DAYS HEALTHCARE U.K. LIMITED

DAYS HEALTHCARE U.K. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDAYS HEALTHCARE U.K. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01120623
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DAYS HEALTHCARE U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAYS MEDICAL AIDS LIMITEDJun 29, 1973Jun 29, 1973

    What are the latest accounts for DAYS HEALTHCARE U.K. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for DAYS HEALTHCARE U.K. LIMITED?

    Last Confirmation Statement Made Up ToApr 22, 2025
    Next Confirmation Statement DueMay 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 22, 2024
    OverdueNo

    What are the latest filings for DAYS HEALTHCARE U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2024

    19 pagesAA

    Confirmation statement made on Apr 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    18 pagesAA

    Confirmation statement made on Apr 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    18 pagesAA

    Confirmation statement made on Apr 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    18 pagesAA

    Confirmation statement made on Apr 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    18 pagesAA

    Confirmation statement made on Apr 25, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Victor Alden on Feb 07, 2020

    2 pagesCH01

    Director's details changed for Mr Anthony Francis Levy on Feb 07, 2020

    2 pagesCH01

    Full accounts made up to Mar 31, 2019

    17 pagesAA

    Confirmation statement made on Apr 25, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    17 pagesAA

    Termination of appointment of Ian O'donovan as a secretary on May 14, 2018

    1 pagesTM02

    Termination of appointment of Ian O'donovan as a secretary on May 14, 2018

    1 pagesTM02

    Appointment of Mrs Karen Leay as a secretary on May 14, 2018

    2 pagesAP03

    Confirmation statement made on Apr 25, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    17 pagesAA

    Director's details changed for Mr Anthony Francis Levy on Jul 29, 2017

    2 pagesCH01

    Confirmation statement made on Apr 25, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Conor Francis Costigan on Apr 01, 2017

    2 pagesCH01

    Full accounts made up to Mar 31, 2016

    17 pagesAA

    Annual return made up to Apr 25, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 16,468
    SH01

    Who are the officers of DAYS HEALTHCARE U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEAY, Karen
    Hardwick Road
    Astmoor Industrial Estate
    WA7 1PH Runcorn
    9-12
    Cheshire
    Secretary
    Hardwick Road
    Astmoor Industrial Estate
    WA7 1PH Runcorn
    9-12
    Cheshire
    246544140001
    ALDEN, Michael Victor
    Hardwick Road
    Astmoor Industrial Estate
    WA7 1PH Runcorn
    9-12
    Cheshire
    Director
    Hardwick Road
    Astmoor Industrial Estate
    WA7 1PH Runcorn
    9-12
    Cheshire
    United KingdomBritishCompany Director3052920002
    COSTIGAN, Conor Francis
    Hardwick Road
    Astmoor Industrial Estate
    WA7 1PH Runcorn
    9-12
    Cheshire
    Director
    Hardwick Road
    Astmoor Industrial Estate
    WA7 1PH Runcorn
    9-12
    Cheshire
    IrelandIrishChartered Accountant143611730033
    LEVY, Anthony Francis
    Hardwick Road
    Astmoor Industrial Estate
    WA7 1PH Runcorn
    9-12
    Cheshire
    Director
    Hardwick Road
    Astmoor Industrial Estate
    WA7 1PH Runcorn
    9-12
    Cheshire
    United KingdomBritishDirector26844000003
    BESSANT, Gavin George
    North Road
    Bridgend Industrial Estate
    CF31 3TP Bridgend
    Mid Glamorgan
    Secretary
    North Road
    Bridgend Industrial Estate
    CF31 3TP Bridgend
    Mid Glamorgan
    British147812960001
    BROWN, Richard
    Cefn Wen
    Park Place
    NP11 4RN Newbridge
    Gwent
    Secretary
    Cefn Wen
    Park Place
    NP11 4RN Newbridge
    Gwent
    BritishAccountant120190550001
    DALTON, Christine
    Ty Cwar Penylan Road
    St Brides Major
    CF32 0SB Bridgend
    Mid Glamorgan
    Secretary
    Ty Cwar Penylan Road
    St Brides Major
    CF32 0SB Bridgend
    Mid Glamorgan
    British14172120001
    GRIFFITHS, Sian
    Hardwick Road
    Astmoor Industrial Estate
    WA7 1PH Runcorn
    9-12
    Cheshire
    Secretary
    Hardwick Road
    Astmoor Industrial Estate
    WA7 1PH Runcorn
    9-12
    Cheshire
    British149117620001
    GRONOW, Julian
    7 Clyde Close
    Pontllanfraith
    NP12 2FY Blackwood
    Blaenau Gwent
    Secretary
    7 Clyde Close
    Pontllanfraith
    NP12 2FY Blackwood
    Blaenau Gwent
    British108623900001
    JONES, Robert Gordon
    3 Stow Park Gardens
    NP20 4HP Newport
    Gwent
    Secretary
    3 Stow Park Gardens
    NP20 4HP Newport
    Gwent
    BritishChartered Accountant67659660001
    O'DONOVAN, Ian
    Hardwick Road
    Astmoor Industrial Estate
    WA7 1PH Runcorn
    9-12
    Cheshire
    Secretary
    Hardwick Road
    Astmoor Industrial Estate
    WA7 1PH Runcorn
    9-12
    Cheshire
    152649880001
    O'DONOVAN, Ian
    Brewery Road
    Stillorgan
    Dcc House
    Co Dublin
    Ireland
    Secretary
    Brewery Road
    Stillorgan
    Dcc House
    Co Dublin
    Ireland
    British152654960001
    O'NEILL, Barry
    5 Rushfield Gardens
    CF31 1DE Bridgend
    Mid Glamorgan
    Secretary
    5 Rushfield Gardens
    CF31 1DE Bridgend
    Mid Glamorgan
    IrishChartered Accountant49325800001
    O`DWYER, Fergal
    6 Mount Prospect Lawn
    Clantarf
    3 Dublin
    Ireland
    Secretary
    6 Mount Prospect Lawn
    Clantarf
    3 Dublin
    Ireland
    IrishChartered Accountant41936100001
    WARREN, Michael
    30 Celyn Grove
    Cyncoed
    CF23 6SH Cardiff
    South Glamorgan
    Secretary
    30 Celyn Grove
    Cyncoed
    CF23 6SH Cardiff
    South Glamorgan
    BritishDirector84587680001
    CONLON, Kieran
    80 Eagle Valley Powerscourt Demesne
    IRISH Enniskerry
    County Wicklow
    Ireland
    Director
    80 Eagle Valley Powerscourt Demesne
    IRISH Enniskerry
    County Wicklow
    Ireland
    IrishChartered Accountant115455730001
    CROWE, Morgan John
    Little Grange
    Kendalstown Rise
    IRISH Delgany
    County Wicklow
    Ireland
    Director
    Little Grange
    Kendalstown Rise
    IRISH Delgany
    County Wicklow
    Ireland
    IrishCompany Director42948810001
    DALTON, Christine
    Ty Cwar Penylan Road
    St Brides Major
    CF32 0SB Bridgend
    Mid Glamorgan
    Director
    Ty Cwar Penylan Road
    St Brides Major
    CF32 0SB Bridgend
    Mid Glamorgan
    British14172120001
    DALTON, John Herbert
    Ty Cwar Penylan Road
    St. Brides Major
    CF32 0SB Bridgend
    Mid Glamorgan
    Director
    Ty Cwar Penylan Road
    St. Brides Major
    CF32 0SB Bridgend
    Mid Glamorgan
    BritishCompany Director82600950001
    DAVIS, Amanda Jane
    19 Marlborough Buildings
    BA1 2LU Bath
    Flat 5
    Director
    19 Marlborough Buildings
    BA1 2LU Bath
    Flat 5
    EnglandBritishFinance Director163035200001
    ENNIS, Niall David
    42 Carrickbrean Lawn,
    IRISH Monkstowb
    Co Dublin
    Ireland
    Director
    42 Carrickbrean Lawn,
    IRISH Monkstowb
    Co Dublin
    Ireland
    IrelandIrishDirector143403290001
    FAGAN, Brian
    Lambay House, 2 Abbey Street
    Howth
    Dublin
    Ireland
    Director
    Lambay House, 2 Abbey Street
    Howth
    Dublin
    Ireland
    IrelandIrishChartered Accountant58330390001
    FEATHERMAN, Peter Maxwell
    Floor
    Trafalgar House 11 Waterloo Road
    SW1Y 4AU London
    3rd
    United Kingdom
    Director
    Floor
    Trafalgar House 11 Waterloo Road
    SW1Y 4AU London
    3rd
    United Kingdom
    United KingdomBritishDirector22679550002
    FLAVIN, James Francis
    Ker Yves
    Eaton Brae
    IRISH Shankill
    Co Dublin
    Director
    Ker Yves
    Eaton Brae
    IRISH Shankill
    Co Dublin
    IrishCompany Director2998740001
    JONES, Robert Gordon
    3 Stow Park Gardens
    NP20 4HP Newport
    Gwent
    Director
    3 Stow Park Gardens
    NP20 4HP Newport
    Gwent
    United KingdomBritishChartered Accountant67659660001
    KEELAN, Hugh Patrick Joseph
    19 Mount Sandford
    IRISH Miltown
    Dublin 6
    Ireland
    Director
    19 Mount Sandford
    IRISH Miltown
    Dublin 6
    Ireland
    IrishChartered Accountant45563710001
    MCCOY, Clive Victor
    1 Woodside
    Welsh Newton Common
    NP25 5RS Monmouth
    Gwent
    Director
    1 Woodside
    Welsh Newton Common
    NP25 5RS Monmouth
    Gwent
    United KingdomBritishDirector73500420001
    MURRAY, Kevin
    Avalon 8 Belgrave Road
    Monkstown
    IRISH Co Dublin
    Ireland
    Director
    Avalon 8 Belgrave Road
    Monkstown
    IRISH Co Dublin
    Ireland
    IrelandIrishChartered Accountant157743280001
    O'KEEFFE, Colman
    Knockavilla
    Upper Strand Road
    IRISH Malahide
    Co Dublin
    Ireland
    Director
    Knockavilla
    Upper Strand Road
    IRISH Malahide
    Co Dublin
    Ireland
    IrelandIrishDirector243689390001
    O'NEILL, Barry
    14 Sibrwd Y Dail
    Pen Y Fai
    CF31 4GB Bridgend
    Director
    14 Sibrwd Y Dail
    Pen Y Fai
    CF31 4GB Bridgend
    IrishChartered Accountant49325800002
    O'SHEA, Peter Michael
    11 Atlantic Drive
    Broad Haven
    SA62 3JA Haverfordwest
    Pembrokeshire
    Director
    11 Atlantic Drive
    Broad Haven
    SA62 3JA Haverfordwest
    Pembrokeshire
    BritishDirector77111670001
    O`DWYER, Fergal
    6 Mount Prospect Lawn
    Clantarf
    3 Dublin
    Ireland
    Director
    6 Mount Prospect Lawn
    Clantarf
    3 Dublin
    Ireland
    IrishChartered Accountant41936100001
    PITT, William John
    Ty-Gwyn Spencer Road
    Coity
    CF35 6AS Bridgend
    Mid Glamorgan
    Director
    Ty-Gwyn Spencer Road
    Coity
    CF35 6AS Bridgend
    Mid Glamorgan
    WalesBritishDirector59996150001
    THOMPSON, John
    Wilders Grove Farm
    Ryeish Lane, Spencers Wood
    RG7 1EL Reading
    Berkshire
    Director
    Wilders Grove Farm
    Ryeish Lane, Spencers Wood
    RG7 1EL Reading
    Berkshire
    BritishDirector74962770001
    WARREN, Michael
    30 Celyn Grove
    Cyncoed
    CF23 6SH Cardiff
    South Glamorgan
    Director
    30 Celyn Grove
    Cyncoed
    CF23 6SH Cardiff
    South Glamorgan
    BritishDirector84587680001

    Who are the persons with significant control of DAYS HEALTHCARE U.K. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dcc Mobility & Rehab Limited
    Hardwick Road
    Astmoor Industrial Estate
    WA7 1PH Runcorn
    9-12
    England
    Apr 06, 2016
    Hardwick Road
    Astmoor Industrial Estate
    WA7 1PH Runcorn
    9-12
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House Register England And Wales
    Registration Number02567974
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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