Davita (UK) Trading Limited LONDON


Davita (UK) Trading started in year 2011 as Private Limited Company with registration number 07700242. The Davita (UK) Trading company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at Unit 11, Greenlea Park. Postal code: SW19 2JD. Since Wednesday 12th October 2022 Davita (UK) Trading Limited is no longer carrying the name Renal Services Trading.

The company has 3 directors, namely Jose G., Manjinder D. and Jeffrey H.. Of them, Jeffrey H. has been with the company the longest, being appointed on 31 December 2020 and Jose G. has been with the company for the least time - from 9 September 2022. As of 23 April 2024, there were 5 ex directors - Vincent J., Kavita S. and others listed below. There were no ex secretaries.

Davita (UK) Trading Limited Address / Contact

Office Address Unit 11, Greenlea Park
Office Address2 Prince Georges Road
Town London
Post code SW19 2JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07700242
Date of Incorporation Mon, 11th Jul 2011
Industry Other human health activities
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Jose G.

Position: Director

Appointed: 09 September 2022

Manjinder D.

Position: Director

Appointed: 01 October 2021

Jeffrey H.

Position: Director

Appointed: 31 December 2020

Vincent J.

Position: Director

Appointed: 31 December 2020

Resigned: 01 October 2021

Kavita S.

Position: Director

Appointed: 31 December 2020

Resigned: 12 September 2023

Kathy L.

Position: Director

Appointed: 31 December 2020

Resigned: 09 September 2022

Renal Services (uk) Limited

Position: Corporate Director

Appointed: 11 July 2011

Resigned: 31 December 2020

Stefano C.

Position: Director

Appointed: 11 July 2011

Resigned: 31 December 2020

Renal Services (uk) Limited

Position: Corporate Secretary

Appointed: 11 July 2011

Resigned: 31 December 2020

Michael M.

Position: Director

Appointed: 11 July 2011

Resigned: 31 December 2020

People with significant control

The list of PSCs that own or control the company includes 3 names. As we discovered, there is Davita Uk Holding Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Davita Inc. that entered Denver, United States as the address. This PSC has a legal form of "a public corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Renal Services Uk Limited, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Davita Uk Holding Limited

Building 7 Floor 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 12532978
Notified on 31 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Davita Inc.

2000 16th Street 2000 16th Street, Denver, Colorado, PO Box CO 80202, United States

Legal authority Delaware
Legal form Public Corporation
Country registered United States
Place registered Delaware
Registration number 1-14106
Notified on 31 December 2020
Ceased on 31 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Renal Services Uk Limited

22a Ives Street, London, SW3 2ND, England

Legal authority Companies Act 2006 England And Wales
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 05882395
Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: 75,01-100% shares

Company previous names

Renal Services Trading October 12, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 528 9821 220 7585 164 6437 128 797
Current Assets3 651 9806 829 66410 626 71317 563 775
Debtors790 5795 181 4785 010 2179 877 403
Net Assets Liabilities5 975 6959 560 79614 433 09121 293 734
Other Debtors38 18920 579313 
Property Plant Equipment5 610 2706 727 8067 849 8457 905 862
Total Inventories332 419427 428451 853 
Other
Accrued Liabilities Deferred Income535 314829 9871 005 150935 059
Accumulated Depreciation Impairment Property Plant Equipment1 891 8112 638 3143 510 4674 772 948
Additions Other Than Through Business Combinations Property Plant Equipment 2 838 1851 998 2421 443 655
Administrative Expenses1 402 6741 939 8971 934 4563 208 591
Amounts Owed By Group Undertakings134 062 1143 858 5027 877 420
Amounts Owed To Group Undertakings537 380290 748  
Average Number Employees During Period3332
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment772 740652 848556 6651 302 637
Comprehensive Income Expense3 526 8973 585 1014 872 2956 860 643
Corporation Tax Payable22 264   
Corporation Tax Recoverable   100
Cost Sales5 009 5166 690 2727 585 76610 696 891
Creditors466 859215 75127 2102 863 130
Current Tax For Period22 264   
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-1 539 -95 254 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  284 222 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences212 783140 199286 842178 077
Depreciation Expense Property Plant Equipment681 604788 738876 203 
Finance Lease Liabilities Present Value Total687 600444 893262 86360 155
Finance Lease Payments Owing Minimum Gross727 974463 301270 29260 530
Finished Goods Goods For Resale332 419427 428451 853557 575
Further Item Deferred Expense Credit Component Total Deferred Tax Expense  -95 254 
Further Item Tax Increase Decrease Component Adjusting Items29 5812362 51740 232
Future Finance Charges On Finance Leases40 37418 4087 429375
Future Minimum Lease Payments Under Non-cancellable Operating Leases24 678   
Gross Profit Loss5 189 7985 677 6527 306 320 
Income Tax Expense Credit On Components Other Comprehensive Income-4 879-9 0035 325 
Increase Decrease In Current Tax From Adjustment For Prior Periods 2362 517 
Increase From Depreciation Charge For Year Property Plant Equipment 908 631876 2031 265 765
Interest Payable Similar Charges Finance Costs30 05921 22215 91724 089
Net Current Assets Liabilities1 354 6493 702 3027 745 15214 700 645
Operating Profit Loss3 787 1243 737 7555 371 864 
Other Creditors40 01947 27939 95749 393
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 162 1284 0503 284
Other Disposals Property Plant Equipment 974 1464 050125 157
Other Interest Expense30 05921 22215 91724 089
Other Taxation Social Security Payable186 101 327 750221 160
Pension Other Post-employment Benefit Costs Other Pension Costs2 7312 7772 1043 560
Prepayments Accrued Income226 005339 931546 623446 612
Profit Loss3 522 0183 576 0984 877 6206 860 643
Profit Loss On Ordinary Activities Before Tax3 757 0653 716 5335 355 9477 038 720
Property Plant Equipment Gross Cost7 502 0819 366 12011 360 31212 678 810
Social Security Costs16 09817 54013 577 
Staff Costs Employee Benefits Expense157 979209 386135 413179 147
Taxation Including Deferred Taxation Balance Sheet Subtotal522 365653 5611 134 6961 312 773
Tax Decrease Increase From Effect Revenue Exempt From Taxation522  1 692
Tax Expense Credit Applicable Tax Rate713 842706 1411 017 6301 337 357
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-544 878-565 942-656 061-1 119 031
Tax Increase Decrease From Effect Capital Allowances Depreciation   -78 789
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings  284 222 
Tax Tax Credit On Profit Or Loss On Ordinary Activities235 047140 435478 327178 077
Total Assets Less Current Liabilities6 964 91910 430 10815 594 99722 606 507
Total Current Tax Expense Credit22 264236  
Total Deferred Tax Expense Credit 140 199475 810178 077
Total Operating Lease Payments148 825102 638-2 638 
Trade Creditors Trade Payables755 5121 730 2061 273 0511 597 363
Trade Debtors Trade Receivables526 372758 854604 7791 553 271
Transfers To From Retained Earnings Increase Decrease In Equity-46 593-364 052  
Turnover Revenue10 199 31412 367 92414 892 086 
Wages Salaries139 150189 069119 732158 111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Tuesday 12th September 2023
filed on: 2nd, October 2023
Free Download (1 page)

Company search