DAYS HEALTHCARE U.K. LIMITED
Overview
Company Name | DAYS HEALTHCARE U.K. LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01120623 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DAYS HEALTHCARE U.K. LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is DAYS HEALTHCARE U.K. LIMITED located?
Registered Office Address | 9-12 Hardwick Road Astmoor Industrial Estate WA7 1PH Runcorn Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DAYS HEALTHCARE U.K. LIMITED?
Company Name | From | Until |
---|---|---|
DAYS MEDICAL AIDS LIMITED | Jun 29, 1973 | Jun 29, 1973 |
What are the latest accounts for DAYS HEALTHCARE U.K. LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for DAYS HEALTHCARE U.K. LIMITED?
Last Confirmation Statement Made Up To | Apr 22, 2025 |
---|---|
Next Confirmation Statement Due | May 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 22, 2024 |
Overdue | No |
What are the latest filings for DAYS HEALTHCARE U.K. LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2024 | 19 pages | AA | ||||||||||
Confirmation statement made on Apr 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Michael Victor Alden on Feb 07, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony Francis Levy on Feb 07, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 17 pages | AA | ||||||||||
Termination of appointment of Ian O'donovan as a secretary on May 14, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ian O'donovan as a secretary on May 14, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Karen Leay as a secretary on May 14, 2018 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Apr 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 17 pages | AA | ||||||||||
Director's details changed for Mr Anthony Francis Levy on Jul 29, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Conor Francis Costigan on Apr 01, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 17 pages | AA | ||||||||||
Annual return made up to Apr 25, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DAYS HEALTHCARE U.K. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEAY, Karen | Secretary | Hardwick Road Astmoor Industrial Estate WA7 1PH Runcorn 9-12 Cheshire | 246544140001 | |||||||
ALDEN, Michael Victor | Director | Hardwick Road Astmoor Industrial Estate WA7 1PH Runcorn 9-12 Cheshire | United Kingdom | British | Company Director | 3052920002 | ||||
COSTIGAN, Conor Francis | Director | Hardwick Road Astmoor Industrial Estate WA7 1PH Runcorn 9-12 Cheshire | Ireland | Irish | Chartered Accountant | 143611730033 | ||||
LEVY, Anthony Francis | Director | Hardwick Road Astmoor Industrial Estate WA7 1PH Runcorn 9-12 Cheshire | United Kingdom | British | Director | 26844000003 | ||||
BESSANT, Gavin George | Secretary | North Road Bridgend Industrial Estate CF31 3TP Bridgend Mid Glamorgan | British | 147812960001 | ||||||
BROWN, Richard | Secretary | Cefn Wen Park Place NP11 4RN Newbridge Gwent | British | Accountant | 120190550001 | |||||
DALTON, Christine | Secretary | Ty Cwar Penylan Road St Brides Major CF32 0SB Bridgend Mid Glamorgan | British | 14172120001 | ||||||
GRIFFITHS, Sian | Secretary | Hardwick Road Astmoor Industrial Estate WA7 1PH Runcorn 9-12 Cheshire | British | 149117620001 | ||||||
GRONOW, Julian | Secretary | 7 Clyde Close Pontllanfraith NP12 2FY Blackwood Blaenau Gwent | British | 108623900001 | ||||||
JONES, Robert Gordon | Secretary | 3 Stow Park Gardens NP20 4HP Newport Gwent | British | Chartered Accountant | 67659660001 | |||||
O'DONOVAN, Ian | Secretary | Hardwick Road Astmoor Industrial Estate WA7 1PH Runcorn 9-12 Cheshire | 152649880001 | |||||||
O'DONOVAN, Ian | Secretary | Brewery Road Stillorgan Dcc House Co Dublin Ireland | British | 152654960001 | ||||||
O'NEILL, Barry | Secretary | 5 Rushfield Gardens CF31 1DE Bridgend Mid Glamorgan | Irish | Chartered Accountant | 49325800001 | |||||
O`DWYER, Fergal | Secretary | 6 Mount Prospect Lawn Clantarf 3 Dublin Ireland | Irish | Chartered Accountant | 41936100001 | |||||
WARREN, Michael | Secretary | 30 Celyn Grove Cyncoed CF23 6SH Cardiff South Glamorgan | British | Director | 84587680001 | |||||
CONLON, Kieran | Director | 80 Eagle Valley Powerscourt Demesne IRISH Enniskerry County Wicklow Ireland | Irish | Chartered Accountant | 115455730001 | |||||
CROWE, Morgan John | Director | Little Grange Kendalstown Rise IRISH Delgany County Wicklow Ireland | Irish | Company Director | 42948810001 | |||||
DALTON, Christine | Director | Ty Cwar Penylan Road St Brides Major CF32 0SB Bridgend Mid Glamorgan | British | 14172120001 | ||||||
DALTON, John Herbert | Director | Ty Cwar Penylan Road St. Brides Major CF32 0SB Bridgend Mid Glamorgan | British | Company Director | 82600950001 | |||||
DAVIS, Amanda Jane | Director | 19 Marlborough Buildings BA1 2LU Bath Flat 5 | England | British | Finance Director | 163035200001 | ||||
ENNIS, Niall David | Director | 42 Carrickbrean Lawn, IRISH Monkstowb Co Dublin Ireland | Ireland | Irish | Director | 143403290001 | ||||
FAGAN, Brian | Director | Lambay House, 2 Abbey Street Howth Dublin Ireland | Ireland | Irish | Chartered Accountant | 58330390001 | ||||
FEATHERMAN, Peter Maxwell | Director | Floor Trafalgar House 11 Waterloo Road SW1Y 4AU London 3rd United Kingdom | United Kingdom | British | Director | 22679550002 | ||||
FLAVIN, James Francis | Director | Ker Yves Eaton Brae IRISH Shankill Co Dublin | Irish | Company Director | 2998740001 | |||||
JONES, Robert Gordon | Director | 3 Stow Park Gardens NP20 4HP Newport Gwent | United Kingdom | British | Chartered Accountant | 67659660001 | ||||
KEELAN, Hugh Patrick Joseph | Director | 19 Mount Sandford IRISH Miltown Dublin 6 Ireland | Irish | Chartered Accountant | 45563710001 | |||||
MCCOY, Clive Victor | Director | 1 Woodside Welsh Newton Common NP25 5RS Monmouth Gwent | United Kingdom | British | Director | 73500420001 | ||||
MURRAY, Kevin | Director | Avalon 8 Belgrave Road Monkstown IRISH Co Dublin Ireland | Ireland | Irish | Chartered Accountant | 157743280001 | ||||
O'KEEFFE, Colman | Director | Knockavilla Upper Strand Road IRISH Malahide Co Dublin Ireland | Ireland | Irish | Director | 243689390001 | ||||
O'NEILL, Barry | Director | 14 Sibrwd Y Dail Pen Y Fai CF31 4GB Bridgend | Irish | Chartered Accountant | 49325800002 | |||||
O'SHEA, Peter Michael | Director | 11 Atlantic Drive Broad Haven SA62 3JA Haverfordwest Pembrokeshire | British | Director | 77111670001 | |||||
O`DWYER, Fergal | Director | 6 Mount Prospect Lawn Clantarf 3 Dublin Ireland | Irish | Chartered Accountant | 41936100001 | |||||
PITT, William John | Director | Ty-Gwyn Spencer Road Coity CF35 6AS Bridgend Mid Glamorgan | Wales | British | Director | 59996150001 | ||||
THOMPSON, John | Director | Wilders Grove Farm Ryeish Lane, Spencers Wood RG7 1EL Reading Berkshire | British | Director | 74962770001 | |||||
WARREN, Michael | Director | 30 Celyn Grove Cyncoed CF23 6SH Cardiff South Glamorgan | British | Director | 84587680001 |
Who are the persons with significant control of DAYS HEALTHCARE U.K. LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dcc Mobility & Rehab Limited | Apr 06, 2016 | Hardwick Road Astmoor Industrial Estate WA7 1PH Runcorn 9-12 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0