UKBizDB.co.uk

DAY'S CLINICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Day's Clinics Limited. The company was founded 16 years ago and was given the registration number 06507966. The firm's registered office is in READING. You can find them at Everglades, Brimpton Common, Reading, Berkshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:DAY'S CLINICS LIMITED
Company Number:06507966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Everglades, Brimpton Common, Reading, Berkshire, England, RG7 4RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
376 Midsummer Boulevard, Milton Keynes, England, MK9 2EA

Director21 December 2022Active
376 Midsummer Boulevard, Milton Keynes, England, MK9 2EA

Director21 December 2022Active
6, Pankhurst Drive, Bracknell, RG12 9PS

Secretary30 July 2013Active
Beechey House, 87-89 Church Street, Crowthorne, RG45 7AW

Corporate Secretary19 February 2008Active
Beechey House 87 Church Street, Crowthorne, RG45 7AW

Corporate Secretary19 February 2008Active
Everglades, Brimpton Common, Reading, RG7 4RY

Director19 February 2008Active
Mar-Jen, Main Road, Friskney, Boston, England, PE22 8SE

Director19 February 2008Active
Beechey House, 87-89 Church Street, Crowthorne, RG45 7AW

Corporate Director19 February 2008Active

People with Significant Control

Shadid Oral Surgery Limited
Notified on:21 December 2022
Status:Active
Country of residence:England
Address:20a, Bromham Road, Bedford, England, MK40 4AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Sapphire 55 Holdings Limited
Notified on:21 December 2022
Status:Active
Country of residence:England
Address:21, Lombard Street, London, England, EC3V 9AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Teresa Margaret Day
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:376 Midsummer Boulevard, Milton Keynes, England, MK9 2EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Accounts with accounts type total exemption full.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Change account reference date company previous shortened.

Download
2023-04-19Accounts

Change account reference date company previous shortened.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Mortgage

Mortgage satisfy charge full.

Download
2022-02-03Address

Change registered office address company with date old address new address.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Persons with significant control

Change to a person with significant control.

Download
2019-04-10Accounts

Accounts amended with accounts type total exemption full.

Download
2019-04-02Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.