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.
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 | : |
|
Registered Address | : | Everglades, Brimpton Common, Reading, Berkshire, England, RG7 4RY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
376 Midsummer Boulevard, Milton Keynes, England, MK9 2EA | Director | 21 December 2022 | Active |
376 Midsummer Boulevard, Milton Keynes, England, MK9 2EA | Director | 21 December 2022 | Active |
6, Pankhurst Drive, Bracknell, RG12 9PS | Secretary | 30 July 2013 | Active |
Beechey House, 87-89 Church Street, Crowthorne, RG45 7AW | Corporate Secretary | 19 February 2008 | Active |
Beechey House 87 Church Street, Crowthorne, RG45 7AW | Corporate Secretary | 19 February 2008 | Active |
Everglades, Brimpton Common, Reading, RG7 4RY | Director | 19 February 2008 | Active |
Mar-Jen, Main Road, Friskney, Boston, England, PE22 8SE | Director | 19 February 2008 | Active |
Beechey House, 87-89 Church Street, Crowthorne, RG45 7AW | Corporate Director | 19 February 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-19 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-23 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-03 | Address | Change registered office address company with date old address new address. | Download |
2021-09-17 | Officers | Change person director company with change date. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-10 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-04-02 | Accounts | Accounts amended with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.