Davita (UK) Limited LONDON


Davita (UK) started in year 2006 as Private Limited Company with registration number 05882395. The Davita (UK) company has been functioning successfully for 18 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 2022/10/12 Davita (UK) Limited is no longer carrying the name Renal Services (UK).

The firm 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. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Davita (UK) 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 05882395
Date of Incorporation Thu, 20th Jul 2006
Industry Other human health activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 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

Kathy L.

Position: Director

Appointed: 31 December 2020

Resigned: 09 September 2022

Vincent J.

Position: Director

Appointed: 31 December 2020

Resigned: 01 October 2021

Kavita S.

Position: Director

Appointed: 31 December 2020

Resigned: 12 September 2023

George T.

Position: Director

Appointed: 31 October 2016

Resigned: 30 October 2020

James B.

Position: Director

Appointed: 17 November 2014

Resigned: 31 December 2020

Rory P.

Position: Director

Appointed: 17 November 2014

Resigned: 31 October 2016

Yiannos M.

Position: Director

Appointed: 16 May 2011

Resigned: 31 December 2020

Henrik W.

Position: Director

Appointed: 06 April 2011

Resigned: 31 December 2020

Thomas S.

Position: Director

Appointed: 29 March 2011

Resigned: 13 March 2014

Diana M.

Position: Secretary

Appointed: 01 March 2011

Resigned: 01 April 2014

Renal Services Holdings Limited

Position: Corporate Secretary

Appointed: 16 December 2009

Resigned: 01 March 2011

Karl A.

Position: Secretary

Appointed: 24 November 2008

Resigned: 16 December 2009

Hexagon Registrars Limited

Position: Corporate Secretary

Appointed: 30 November 2007

Resigned: 24 November 2008

Stefano C.

Position: Director

Appointed: 09 November 2006

Resigned: 31 December 2020

Michael M.

Position: Director

Appointed: 09 November 2006

Resigned: 31 December 2020

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 2006

Resigned: 20 July 2006

Claire P.

Position: Director

Appointed: 20 July 2006

Resigned: 09 November 2006

Richie C.

Position: Director

Appointed: 20 July 2006

Resigned: 09 November 2006

Richie C.

Position: Secretary

Appointed: 20 July 2006

Resigned: 31 December 2007

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats researched, there is Davita Uk Holding Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Davita Inc. that put Denver, United States as the official 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. The third one is Business Growth Fund Plc (A/C Bgf Investments Lp), who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a public limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Davita Uk Holding Limited

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

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

Business Growth Fund Plc (A/C Bgf Investments Lp)

13-15 York Buildings York Buildings, London, WC2N 6JU, England

Legal authority Companies Act 2006 England And Wales
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 07514847
Notified on 6 June 2016
Ceased on 31 December 2020
Nature of control: 25-50% shares

Stefano C.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: significiant influence or control

Company previous names

Renal Services (UK) 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 Hand1 038 4945 926 7752 564 465339 737
Current Assets2 856 0799 641 0464 351 6171 565 003
Debtors1 817 1193 714 2711 787 1521 225 266
Net Assets Liabilities-2 839 47516 327 925  
Other Debtors451 9691 276 250  
Property Plant Equipment5 909 66711 971 61212 084 19914 325 275
Total Inventories466427 428451 853 
Other
Accrued Liabilities Deferred Income647 440764 175944 5141 523 241
Accumulated Amortisation Impairment Intangible Assets8 348584 785602 119638 003
Accumulated Depreciation Impairment Property Plant Equipment591 4121 157 7371 610 1662 132 977
Additions Other Than Through Business Combinations Intangible Assets 9 85031 951 
Additions Other Than Through Business Combinations Property Plant Equipment 6 628 270655 4402 667 243
Administrative Expenses 3 042 4881 801 6163 313 745
Amortisation Expense Intangible Assets 35 95327 873 
Amounts Owed To Group Undertakings481 4154 062 1013 858 4897 935 759
Average Number Employees During Period14201922
Bank Borrowings5 332 216   
Bank Borrowings Overdrafts4 957 366   
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 652 848556 6651 302 637
Cash Cash Equivalents3 730 6087 235 5207 972 3397 759 821
Comprehensive Income Expense -976 495-5 187 423-5 348 208
Corporation Tax Recoverable   100
Cost Sales 14 672 87218 212 96724 481 753
Creditors8 224 9965 310 7915 342 78410 120 409
Deferred Tax Asset Debtors258 055647 838822 04851 299
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit -153 31713 715 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 328-92 084-27 541
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  70 969 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -249 584243 263778 443
Depreciation Expense Property Plant Equipment 1 355 0631 605 973 
Equity Settled Share-based Payments Increase Decrease In Equity 88 006  
Finance Lease Liabilities Present Value Total2 742 342215 75127 21060 155
Finance Lease Payments Owing Minimum Gross717 150242 707242 70760 530
Finished Goods Goods For Resale466427 428451 853557 575
Fixed Assets5 938 71611 997 67012 131 66914 347 700
Further Item Deferred Expense Credit Component Total Deferred Tax Expense  -92 084-27 541
Further Item Tax Increase Decrease Component Adjusting Items 4 3912 517246 372
Future Finance Charges On Finance Leases245 60018 4087 429375
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  274 733791 694
Government Grant Income 59 85621 586 
Gross Profit Loss 2 201 9302 847 306 
Income Taxes Paid Refund Classified As Operating Activities -22 500-2 517-100
Income Tax Expense Credit On Components Other Comprehensive Income -9 00379 452197 924
Increase Decrease In Current Tax From Adjustment For Prior Periods 2362 517 
Increase From Amortisation Charge For Year Intangible Assets 12 84117 33435 884
Increase From Depreciation Charge For Year Property Plant Equipment 566 325817 5861 217 861
Intangible Assets29 045-3 568 225-2 201 93022 421
Intangible Assets Gross Cost37 393717 672717 672717 672
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 323 707  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts 60 734  
Interest Paid Classified As Operating Activities -454 144-15 917-24 089
Interest Payable Similar Charges Finance Costs 454 14415 91724 089
Investments Fixed Assets4444
Investments In Subsidiaries4444
Issue Equity Instruments 1 776 583  
Net Cash Generated From Operations -492 006-3 622 916 
Net Current Assets Liabilities-553 1954 330 255  
Operating Profit Loss959 366-780 7021 067 276 
Other Creditors186 166301 0707 74425 266
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 0503 284
Other Disposals Intangible Assets   9 386
Other Disposals Property Plant Equipment  4 05035 645
Other Remaining Borrowings647 688   
Pension Other Post-employment Benefit Costs Other Pension Costs42 30082 20320 22040 978
Percentage Class Share Held In Subsidiary 100100 
Prepayments Accrued Income307 953689 648464 865459 393
Profit Loss-2 116 376-2 807 411-5 382 704 
Profit Loss On Ordinary Activities Before Tax657 490-1 234 8461 051 359 
Property Plant Equipment Gross Cost6 501 07913 129 34913 694 36516 458 252
Redeemable Preference Shares Liability856 021   
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -365 157-695 050
Social Security Costs139 866182 922114 226 
Staff Costs Employee Benefits Expense1 431 7752 076 9021 213 5852 461 549
Taxation Including Deferred Taxation Balance Sheet Subtotal 5 723312 6481 261 474
Tax Decrease Increase From Effect Revenue Exempt From Taxation   1 692
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  104 222217 444
Tax Increase Decrease From Effect Capital Allowances Depreciation 63 457113 34670 524
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 70 1783005 922
Tax Increase Decrease From Other Tax Effects Tax Reconciliation   149 382
Tax Tax Credit On Profit Or Loss On Ordinary Activities -249 348224 665750 902
Total Assets Less Current Liabilities5 385 52116 327 925  
Total Deferred Tax Expense Credit -249 584222 148750 902
Total Increase Decrease From Revaluations Property Plant Equipment  -90 42496 644
Trade Creditors Trade Payables702 457233 4041 820 564559 327
Trade Debtors Trade Receivables254 525956 112780 9492 046 485
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  -284 064 
Turnover Revenue 16 874 80221 060 273 
Wages Salaries1 249 6091 811 7771 079 1392 140 153

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 28th, September 2023
Free Download (38 pages)

Company search