DEVONSHIRE DIAGNOSTIC CENTRE LIMITED

Register to unlock more data on OkredoRegister

DEVONSHIRE DIAGNOSTIC CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11025114

Incorporation date

23/10/2017

Size

Full

Contacts

Registered address

Registered address

2 Cavendish Square, London W1G 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2017)
dot icon06/03/2026
Confirmation statement made on 2026-02-02 with updates
dot icon05/03/2026
Correction of a date of birth incorrectly stated on incorporation / mr darren lee burr
dot icon12/02/2026
Satisfaction of charge 110251140001 in full
dot icon09/02/2026
Director's details changed for Mr Darren Lee Burr on 2019-01-01
dot icon12/01/2026
Change of share class name or designation
dot icon12/01/2026
Change of share class name or designation
dot icon19/12/2025
Full accounts made up to 2024-12-31
dot icon29/10/2025
Change of share class name or designation
dot icon22/09/2025
Change of share class name or designation
dot icon03/09/2025
Change of share class name or designation
dot icon02/09/2025
Change of share class name or designation
dot icon02/09/2025
Change of share class name or designation
dot icon02/09/2025
Change of share class name or designation
dot icon16/04/2025
Appointment of Mr Neill Patani as a director on 2025-04-11
dot icon16/04/2025
Termination of appointment of Austin Obichere as a director on 2025-04-04
dot icon04/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon07/01/2025
Change of share class name or designation
dot icon05/01/2025
Appointment of Mr George Richard Martin as a director on 2025-01-01
dot icon02/01/2025
Termination of appointment of Maxine Ann Estop Green as a director on 2024-12-31
dot icon23/12/2024
Full accounts made up to 2023-12-31
dot icon11/12/2024
Appointment of Mr Samir Chandrakant Patel as a secretary on 2024-12-09
dot icon11/12/2024
Termination of appointment of Catherine Mary Jane Vickery as a secretary on 2024-12-09
dot icon06/10/2024
Memorandum and Articles of Association
dot icon06/10/2024
Resolutions
dot icon06/10/2024
Resolutions
dot icon01/10/2024
Statement of capital following an allotment of shares on 2024-10-01
dot icon14/08/2024
Change of share class name or designation
dot icon14/06/2024
Second filing of a statement of capital following an allotment of shares on 2023-10-31
dot icon21/04/2024
Change of share class name or designation
dot icon16/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon08/02/2024
Change of share class name or designation
dot icon08/02/2024
Change of share class name or designation
dot icon08/02/2024
Change of share class name or designation
dot icon15/11/2023
Memorandum and Articles of Association
dot icon15/11/2023
Resolutions
dot icon15/11/2023
Resolutions
dot icon01/11/2023
Statement of capital following an allotment of shares on 2023-10-31
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon25/05/2023
Appointment of Ms Maxine Ann Estop Green as a director on 2023-05-25
dot icon13/02/2023
Change of share class name or designation
dot icon08/02/2023
Termination of appointment of Kirsty Blake as a director on 2023-02-07
dot icon08/02/2023
Appointment of Mr Thomas Stephen Price as a director on 2023-02-08
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon16/06/2022
Change of share class name or designation
dot icon08/04/2022
Second filing of Confirmation Statement dated 2022-02-02
dot icon16/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon02/02/2022
Change of share class name or designation
dot icon17/12/2021
Full accounts made up to 2020-12-31
dot icon22/11/2021
Appointment of Mr Austin Obichere as a director on 2021-11-17
dot icon22/11/2021
Termination of appointment of Paul Anthony Ellis as a director on 2021-07-12
dot icon17/03/2021
Change of details for The Physicians Clinic Limited as a person with significant control on 2020-12-18
dot icon12/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon28/01/2021
Termination of appointment of Nuala Close as a director on 2021-01-25
dot icon28/01/2021
Appointment of Mr William David Pressley as a director on 2021-01-25
dot icon09/01/2021
Full accounts made up to 2019-12-31
dot icon18/12/2020
Registered office address changed from 242 Marylebone Road London NW1 6JL United Kingdom to 2 Cavendish Square London W1G 0PU on 2020-12-18
dot icon19/11/2020
Resolutions
dot icon19/11/2020
Memorandum and Articles of Association
dot icon23/10/2020
Change of share class name or designation
dot icon09/03/2020
Appointment of Ms Kirsty Blake as a director on 2020-02-20
dot icon09/03/2020
Appointment of Ms Nuala Close as a director on 2020-02-20
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon04/02/2020
Termination of appointment of Enda Patrick O'meara as a director on 2020-02-04
dot icon04/02/2020
Termination of appointment of Aida Yousefi as a director on 2020-02-04
dot icon05/11/2019
Full accounts made up to 2018-12-31
dot icon24/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon13/04/2019
Termination of appointment of Richard Michael Dimblebee as a director on 2019-03-31
dot icon19/02/2019
Appointment of Catherine Mary Jane Vickery as a secretary on 2019-02-06
dot icon05/12/2018
Appointment of Professor Paul Anthony Ellis as a director on 2018-11-22
dot icon01/11/2018
Confirmation statement made on 2018-10-22 with updates
dot icon01/11/2018
Notification of The Physicians Clinic Limited as a person with significant control on 2018-05-01
dot icon01/11/2018
Cessation of Hca International Limited as a person with significant control on 2018-05-01
dot icon05/10/2018
Purchase of own shares.
dot icon05/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/09/2018
Cancellation of shares. Statement of capital on 2018-08-08
dot icon23/08/2018
Statement of capital following an allotment of shares on 2018-08-08
dot icon20/08/2018
Resolutions
dot icon27/07/2018
Statement of capital following an allotment of shares on 2018-05-01
dot icon25/07/2018
Resolutions
dot icon28/06/2018
Registration of charge 110251140001, created on 2018-06-27
dot icon27/06/2018
Change of share class name or designation
dot icon27/06/2018
Statement of capital following an allotment of shares on 2018-05-01
dot icon21/06/2018
Appointment of Dr. Paul Glynne as a director on 2018-05-01
dot icon22/05/2018
Resolutions
dot icon09/03/2018
Appointment of Mr Enda Patrick O'meara as a director on 2018-02-28
dot icon01/02/2018
Appointment of Mr Richard Michael Dimblebee as a director on 2018-01-29
dot icon19/01/2018
Previous accounting period shortened from 2018-10-31 to 2017-12-31
dot icon19/01/2018
Appointment of Ms Aida Yousefi as a director on 2018-01-15
dot icon25/10/2017
Resolutions
dot icon24/10/2017
Change of details for Hca International Limited as a person with significant control on 2017-10-23
dot icon23/10/2017
Incorporation
dot icon23/10/2017
Change of details for Hca International Limited as a person with significant control on 2017-10-23

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gui, Gerald Peng Hock
Director
10/03/2025 - Present
6
Price, Thomas Stephen
Director
08/02/2023 - Present
2
Glynne, Paul, Dr.
Director
01/05/2018 - Present
1
Estop Green, Maxine Ann
Director
25/05/2023 - 31/12/2024
5
Burr, Darren Lee
Director
23/10/2017 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVONSHIRE DIAGNOSTIC CENTRE LIMITED

DEVONSHIRE DIAGNOSTIC CENTRE LIMITED is an(a) Active company incorporated on 23/10/2017 with the registered office located at 2 Cavendish Square, London W1G 0PU. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEVONSHIRE DIAGNOSTIC CENTRE LIMITED?

toggle

DEVONSHIRE DIAGNOSTIC CENTRE LIMITED is currently Active. It was registered on 23/10/2017 .

Where is DEVONSHIRE DIAGNOSTIC CENTRE LIMITED located?

toggle

DEVONSHIRE DIAGNOSTIC CENTRE LIMITED is registered at 2 Cavendish Square, London W1G 0PU.

What does DEVONSHIRE DIAGNOSTIC CENTRE LIMITED do?

toggle

DEVONSHIRE DIAGNOSTIC CENTRE LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for DEVONSHIRE DIAGNOSTIC CENTRE LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-02 with updates.