About

Registered Number: 04136267
Date of Incorporation: 05/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 1 Maple Grove Business Centre, Lawrence Road, Hounslow, TW4 6DR

 

Established in 2001, Devonshire Healthcare Services Ltd have registered office in Hounslow, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies director is listed as Power, Mary Ellen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWER, Mary Ellen 25 May 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 06 June 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 22 December 2017
PSC01 - N/A 15 September 2017
PSC04 - N/A 15 September 2017
AA - Annual Accounts 05 June 2017
AP01 - Appointment of director 25 May 2017
SH01 - Return of Allotment of shares 25 May 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 10 September 2014
CH01 - Change of particulars for director 03 March 2014
CH01 - Change of particulars for director 03 March 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 21 January 2013
AD01 - Change of registered office address 16 May 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 19 January 2011
TM02 - Termination of appointment of secretary 06 September 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 25 January 2010
CH03 - Change of particulars for secretary 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 06 April 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 22 January 2008
225 - Change of Accounting Reference Date 03 October 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 21 July 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 19 January 2005
287 - Change in situation or address of Registered Office 22 November 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 02 May 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 02 July 2002
225 - Change of Accounting Reference Date 02 July 2002
363s - Annual Return 05 February 2002
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
NEWINC - New incorporation documents 05 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.