London
EC4A 3BZ
Secretary Name | Mrs Orla Mary Cooper |
---|---|
Status | Current |
Appointed | 02 October 2020(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | Mr Patrick James Garvey |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 February 1991(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 25 May 2004) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 22 Park Drive Ranalagh Dublin 6 Eire |
Director Name | Edward Kerr |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 February 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | 127 Rathgar Road Rathgar Dublin |
Secretary Name | Mr Michael Victor Alden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 06 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barden Lodge Barden Lane Burnley Lancashire BB12 0DY |
Director Name | Leonard Gordon McDowell |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 10 June 2004) |
Role | Company Director |
Correspondence Address | Hurley Lodge Mill Lane Hurley Berkshire SL6 5ND |
Director Name | Mr Peter Maxwell Featherman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(19 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15a Queen's Gardens London W2 3BA |
Director Name | Mr Frank Ignatius Fenn |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 June 2004(19 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Anthony Francis Levy |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(19 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mrs Daphne Tynan Tease |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(20 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 19 September 2017) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Mr Gerard Whyte |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 2004(20 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 02 October 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Michael Victor Alden |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Kevin Patrick Lucey |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 2017(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 July 2020) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Fergal John O'Dwyer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 2017(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 July 2020) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Website | dcc.ie |
---|
Registered Address | 2 New Street Square London EC4A 3BZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Dcc LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,026,953 |
Cash | £253 |
Current Liabilities | £13,103,993 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
17 November 2020 | Full accounts made up to 31 March 2020 (16 pages) |
---|---|
16 October 2020 | Appointment of Mrs Orla Mary Cooper as a secretary on 2 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of Gerard Whyte as a secretary on 2 October 2020 (1 page) |
22 July 2020 | Termination of appointment of Fergal John O'dwyer as a director on 17 July 2020 (1 page) |
22 July 2020 | Termination of appointment of Kevin Lucey as a director on 17 July 2020 (1 page) |
12 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
31 October 2019 | Full accounts made up to 31 March 2019 (16 pages) |
15 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
17 December 2018 | Full accounts made up to 31 March 2018 (16 pages) |
2 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
17 November 2017 | Full accounts made up to 31 March 2017 (16 pages) |
17 November 2017 | Full accounts made up to 31 March 2017 (16 pages) |
29 September 2017 | Appointment of Mrs Orla Mary Cooper as a director on 28 September 2017 (2 pages) |
29 September 2017 | Appointment of Mrs Orla Mary Cooper as a director on 28 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Daphne Tynan Tease as a director on 19 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Daphne Tynan Tease as a director on 19 September 2017 (1 page) |
30 March 2017 | Termination of appointment of Frank Ignatius Fenn as a director on 28 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Michael Victor Alden as a director on 28 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Frank Ignatius Fenn as a director on 28 March 2017 (1 page) |
30 March 2017 | Appointment of Mr Fergal O'dwyer as a director on 28 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Kevin Lucey as a director on 28 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Anthony Francis Levy as a director on 28 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Michael Victor Alden as a director on 28 March 2017 (1 page) |
30 March 2017 | Appointment of Mr Fergal O'dwyer as a director on 28 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Michael Victor Alden as a director on 28 March 2017 (1 page) |
30 March 2017 | Appointment of Mr Kevin Lucey as a director on 28 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Michael Victor Alden as a director on 28 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Anthony Francis Levy as a director on 28 March 2017 (1 page) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
17 September 2016 | Full accounts made up to 31 March 2016 (15 pages) |
17 September 2016 | Full accounts made up to 31 March 2016 (15 pages) |
3 March 2016 | Director's details changed for Daphne Tynan Tease on 3 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Anthony Francis Levy on 3 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Anthony Francis Levy on 3 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Frank Ignatius Fenn on 3 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Daphne Tynan Tease on 3 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Frank Ignatius Fenn on 3 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Michael Victor Alden on 3 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Michael Victor Alden on 3 March 2016 (2 pages) |
3 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Secretary's details changed for Mr Gerard Whyte on 3 March 2016 (1 page) |
3 March 2016 | Secretary's details changed for Mr Gerard Whyte on 3 March 2016 (1 page) |
3 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
21 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
21 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
20 August 2015 | Auditor's resignation (2 pages) |
20 August 2015 | Auditor's resignation (2 pages) |
20 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
22 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
19 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
20 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
20 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
9 May 2013 | Appointment of Mr Michael Victor Alden as a director on 1 May 2013 (2 pages) |
9 May 2013 | Appointment of Mr Michael Victor Alden as a director on 1 May 2013 (2 pages) |
9 May 2013 | Appointment of Mr Michael Victor Alden as a director on 1 May 2013 (2 pages) |
17 April 2013 | Termination of appointment of Peter Maxwell Featherman as a director on 4 April 2013 (1 page) |
17 April 2013 | Termination of appointment of Peter Maxwell Featherman as a director on 4 April 2013 (1 page) |
17 April 2013 | Termination of appointment of Peter Maxwell Featherman as a director on 4 April 2013 (1 page) |
1 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
8 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
8 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
5 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
5 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
18 April 2011 | Director's details changed for Mr Peter Maxwell Featherman on 1 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Peter Maxwell Featherman on 1 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Peter Maxwell Featherman on 1 April 2011 (2 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
13 October 2010 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from Tower Bridge House St. Katharine's Way London E1W 1DD on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from Tower Bridge House St. Katharine's Way London E1W 1DD on 13 October 2010 (1 page) |
21 July 2010 | Full accounts made up to 31 March 2010 (12 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (12 pages) |
23 June 2010 | Registered office address changed from At Days Healthcare Uk Limited North Road Bridgend Industrial Estate Bridgend CF31 3TP on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from At Days Healthcare Uk Limited North Road Bridgend Industrial Estate Bridgend CF31 3TP on 23 June 2010 (1 page) |
3 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Daphne Tynan Tease on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Frank Fenn on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Frank Fenn on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Daphne Tynan Tease on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Frank Fenn on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Daphne Tynan Tease on 1 October 2009 (2 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
27 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
27 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
23 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
9 December 2008 | Resolutions
|
9 December 2008 | Resolutions
|
7 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
28 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
5 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
5 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
24 March 2007 | Return made up to 20/02/07; full list of members (8 pages) |
24 March 2007 | Return made up to 20/02/07; full list of members (8 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
23 February 2006 | Return made up to 20/02/06; full list of members (8 pages) |
23 February 2006 | Return made up to 20/02/06; full list of members (8 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: at days healthcare uk LIMITED litchard industrial estate bridgend mid glamorgan CF31 2AL (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: at days healthcare uk LIMITED litchard industrial estate bridgend mid glamorgan CF31 2AL (1 page) |
6 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
6 September 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
6 September 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
6 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
25 February 2005 | Return made up to 20/02/05; full list of members
|
25 February 2005 | Return made up to 20/02/05; full list of members
|
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New secretary appointed (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: shorten brook way altham business park altham accrington lancashire BB5 5YJ (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: shorten brook way altham business park altham accrington lancashire BB5 5YJ (1 page) |
2 August 2004 | New secretary appointed (1 page) |
2 August 2004 | Secretary resigned (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
24 June 2004 | Company name changed micro p LIMITED\certificate issued on 24/06/04 (2 pages) |
24 June 2004 | Company name changed micro p LIMITED\certificate issued on 24/06/04 (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
13 April 2004 | Return made up to 20/02/04; full list of members (7 pages) |
13 April 2004 | Return made up to 20/02/04; full list of members (7 pages) |
1 June 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
1 June 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
9 May 2003 | Return made up to 20/02/03; full list of members (7 pages) |
9 May 2003 | Return made up to 20/02/03; full list of members (7 pages) |
11 September 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
11 September 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
19 August 2002 | Resolutions
|
19 August 2002 | Resolutions
|
27 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
19 March 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | Resolutions
|
19 March 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
6 March 2001 | Return made up to 20/02/01; full list of members
|
6 March 2001 | Return made up to 20/02/01; full list of members
|
3 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
3 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
21 January 2000 | Resolutions
|
21 January 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
21 January 2000 | Resolutions
|
21 January 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
7 April 1999 | Resolutions
|
7 April 1999 | Resolutions
|
7 April 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
7 April 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
15 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
15 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
4 March 1998 | Return made up to 20/02/98; no change of members (4 pages) |
4 March 1998 | Return made up to 20/02/98; no change of members (4 pages) |
16 January 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
16 January 1998 | Resolutions
|
16 January 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: 4,petre road clayton park clayton le moors accrington lancashire BB5 5JB (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: 4,petre road clayton park clayton le moors accrington lancashire BB5 5JB (1 page) |
6 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
6 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
30 January 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
30 January 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
30 January 1997 | Resolutions
|
30 January 1997 | Resolutions
|
27 December 1995 | Resolutions
|
27 December 1995 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
27 December 1995 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
27 December 1995 | Resolutions
|
10 August 1995 | Resolutions
|
10 August 1995 | Accounts for a dormant company made up to 31 October 1994 (2 pages) |
10 August 1995 | Accounts for a dormant company made up to 31 October 1994 (2 pages) |
10 August 1995 | Resolutions
|
28 March 1995 | Return made up to 20/02/95; no change of members
|
28 March 1995 | Return made up to 20/02/95; no change of members
|
28 February 1989 | Company name changed microp LIMITED\certificate issued on 01/03/89 (2 pages) |
28 February 1989 | Company name changed microp LIMITED\certificate issued on 01/03/89 (2 pages) |
26 June 1984 | Incorporation (15 pages) |
26 June 1984 | Incorporation (15 pages) |