UKBizDB.co.uk

DAYS HEALTHCARE U.K. LIMITED

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

This company is commonly known as Days Healthcare U.k. Limited. The company was founded 50 years ago and was given the registration number 01120623. The firm's registered office is in RUNCORN. You can find them at 9-12 Hardwick Road, Astmoor Industrial Estate, Runcorn, Cheshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:DAYS HEALTHCARE U.K. LIMITED
Company Number:01120623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:9-12 Hardwick Road, Astmoor Industrial Estate, Runcorn, Cheshire, WA7 1PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-12, Hardwick Road, Astmoor Industrial Estate, Runcorn, WA7 1PH

Secretary14 May 2018Active
9-12, Hardwick Road, Astmoor Industrial Estate, Runcorn, WA7 1PH

Director01 May 2013Active
9-12, Hardwick Road, Astmoor Industrial Estate, Runcorn, WA7 1PH

Director01 January 2004Active
9-12, Hardwick Road, Astmoor Industrial Estate, Runcorn, WA7 1PH

Director24 June 2010Active
North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP

Secretary02 October 2009Active
Cefn Wen, Park Place, Newbridge, NP11 4RN

Secretary01 February 2007Active
Ty Cwar Penylan Road, St Brides Major, Bridgend, CF32 0SB

Secretary11 July 1991Active
9-12, Hardwick Road, Astmoor Industrial Estate, Runcorn, WA7 1PH

Secretary15 February 2010Active
7 Clyde Close, Pontllanfraith, Blackwood, NP12 2FY

Secretary04 January 2001Active
3 Stow Park Gardens, Newport, NP20 4HP

Secretary12 March 2003Active
Dcc House, Brewery Road, Stillorgan, Ireland,

Secretary30 June 2010Active
9-12, Hardwick Road, Astmoor Industrial Estate, Runcorn, WA7 1PH

Secretary30 June 2010Active
5 Rushfield Gardens, Bridgend, CF31 1DE

Secretary23 July 1996Active
6 Mount Prospect Lawn, Clantarf, Dublin, Ireland, 3

Secretary10 November 1995Active
30 Celyn Grove, Cyncoed, Cardiff, CF23 6SH

Secretary30 August 2002Active
80 Eagle Valley Powerscourt Demesne, Enniskerry, Ireland, IRISH

Director11 August 2006Active
Little Grange, Kendalstown Rise, Delgany, Ireland, IRISH

Director10 November 1995Active
Ty Cwar Penylan Road, St Brides Major, Bridgend, CF32 0SB

Director11 July 1991Active
Ty Cwar Penylan Road, St. Brides Major, Bridgend, CF32 0SB

Director-Active
Flat 5, 19 Marlborough Buildings, Bath, BA1 2LU

Director06 July 2009Active
42 Carrickbrean Lawn,, Monkstowb, Ireland, IRISH

Director30 August 2002Active
Lambay House, 2 Abbey Street, Howth, Dublin, Ireland,

Director23 July 1996Active
3rd, Floor, Trafalgar House 11 Waterloo Road, London, United Kingdom, SW1Y 4AU

Director24 June 2010Active
Ker Yves, Eaton Brae, Shankill, IRISH

Director23 June 1997Active
3 Stow Park Gardens, Newport, NP20 4HP

Director12 March 2003Active
19 Mount Sandford, Miltown, Ireland, IRISH

Director10 November 1995Active
1 Woodside, Welsh Newton Common, Monmouth, NP25 5RS

Director20 November 2001Active
Avalon 8 Belgrave Road, Monkstown, Co Dublin, Ireland, IRISH

Director23 July 2004Active
Knockavilla, Upper Strand Road, Malahide, Ireland, IRISH

Director24 April 1998Active
14 Sibrwd Y Dail, Pen Y Fai, Bridgend, CF31 4GB

Director23 July 1996Active
11 Atlantic Drive, Broad Haven, Haverfordwest, SA62 3JA

Director14 October 1998Active
6 Mount Prospect Lawn, Clantarf, Dublin, Ireland, 3

Director10 November 1995Active
Ty-Gwyn Spencer Road, Coity, Bridgend, CF35 6AS

Director02 July 1998Active
Wilders Grove Farm, Ryeish Lane, Spencers Wood, Reading, RG7 1EL

Director02 February 2001Active
30 Celyn Grove, Cyncoed, Cardiff, CF23 6SH

Director14 January 1999Active

People with Significant Control

Dcc Mobility & Rehab Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9-12, Hardwick Road, Runcorn, England, WA7 1PH
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type full.

Download
2020-05-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Officers

Change person director company with change date.

Download
2020-02-07Officers

Change person director company with change date.

Download
2019-12-04Accounts

Accounts with accounts type full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download
2018-05-18Officers

Termination secretary company with name termination date.

Download
2018-05-18Officers

Termination secretary company with name termination date.

Download
2018-05-18Officers

Appoint person secretary company with name date.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type full.

Download
2017-09-06Officers

Change person director company with change date.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Officers

Change person director company with change date.

Download
2016-08-21Accounts

Accounts with accounts type full.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Auditors

Auditors resignation company.

Download
2015-08-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.