Company NameDivisional Finance UK Limited
Company StatusActive
Company Number05388372
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years ago)
Previous NameDCC Corporate Finance UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael Victor Alden
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(8 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr Anthony Francis Levy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2016(11 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMrs Orla Mary Cooper
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed19 September 2017(12 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleChartered Secretary
Country of ResidenceIreland
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr Niall Kelly
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed17 July 2020(15 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address2 New Street Square
London
EC4A 3BZ
Secretary NameMrs Orla Mary Cooper
StatusCurrent
Appointed02 October 2020(15 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr Peter Maxwell Featherman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Barham Avenue
Elstree
Hertfordshire
WD6 3PW
Director NameMr Anthony Francis Levy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthwood
Woodlands Road
Bromley
Kent
BR1 2AR
Director NameMr Fergal John O'Dwyer
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address142 Seafield Road East
Clontarf
Dublin 3
Irish
Secretary NameGerard Whyte
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Samuel Chambers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 November 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address73 Ballybentragh Road
Muckamore
County Antrim
BT41 2HJ
Northern Ireland
Director NameMr Patrick Jeremy Kilmartin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 2008)
RoleCompany Director
Correspondence Address16 Queniborough Hall Mews
Queniborough
Leicestershire
LE7 3DZ
Director NameMrs Daphne Tynan Tease
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(2 years, 5 months after company formation)
Appointment Duration10 years (resigned 19 September 2017)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Peter Maxwell Featherman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15a Queen's Gardens
London
W2 3BA
Director NameMr Jonathan Stewart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(5 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 July 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedaysmedical.com
Telephone01656 762600
Telephone regionBridgend

Location

Registered Address2 New Street Square
London
EC4A 3BZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Dcc Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,102,181
Cash£196
Current Liabilities£434,543,189

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 March 2024 (2 weeks, 4 days ago)
Next Return Due24 March 2025 (12 months from now)

Filing History

17 November 2020Full accounts made up to 31 March 2020 (17 pages)
16 October 2020Termination of appointment of Gerard Whyte as a secretary on 2 October 2020 (1 page)
16 October 2020Appointment of Mrs Orla Mary Cooper as a secretary on 2 October 2020 (2 pages)
14 August 2020Appointment of Mr Niall Kelly as a director on 17 July 2020 (2 pages)
13 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
31 October 2019Full accounts made up to 31 March 2019 (16 pages)
19 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
14 December 2018Full accounts made up to 31 March 2018 (16 pages)
22 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
20 November 2017Full accounts made up to 31 March 2017 (15 pages)
20 November 2017Full accounts made up to 31 March 2017 (15 pages)
29 September 2017Appointment of Mrs Orla Mary Cooper as a director on 19 September 2017 (2 pages)
29 September 2017Appointment of Mrs Orla Mary Cooper as a director on 19 September 2017 (2 pages)
25 September 2017Termination of appointment of Daphne Tynan Tease as a director on 19 September 2017 (1 page)
25 September 2017Termination of appointment of Daphne Tynan Tease as a director on 19 September 2017 (1 page)
6 September 2017Director's details changed for Mr Anthony Francis Levy on 29 July 2017 (2 pages)
6 September 2017Director's details changed for Mr Anthony Francis Levy on 29 July 2017 (2 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
17 September 2016Full accounts made up to 31 March 2016 (15 pages)
17 September 2016Full accounts made up to 31 March 2016 (15 pages)
27 July 2016Appointment of Mr Anthony Francis Levy as a director on 23 June 2016 (2 pages)
27 July 2016Appointment of Mr Anthony Francis Levy as a director on 23 June 2016 (2 pages)
22 March 2016Director's details changed for Mr Michael Victor Alden on 22 March 2016 (2 pages)
22 March 2016Secretary's details changed for Gerard Whyte on 22 March 2016 (1 page)
22 March 2016Director's details changed for Daphne Tynan Tease on 22 March 2016 (2 pages)
22 March 2016Secretary's details changed for Gerard Whyte on 22 March 2016 (1 page)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(4 pages)
22 March 2016Director's details changed for Mr Michael Victor Alden on 22 March 2016 (2 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(4 pages)
22 March 2016Director's details changed for Daphne Tynan Tease on 22 March 2016 (2 pages)
21 September 2015Full accounts made up to 31 March 2015 (12 pages)
21 September 2015Full accounts made up to 31 March 2015 (12 pages)
20 August 2015Auditor's resignation (2 pages)
20 August 2015Auditor's resignation (2 pages)
28 July 2015Termination of appointment of Jonathan Stewart as a director on 27 July 2015 (1 page)
28 July 2015Termination of appointment of Jonathan Stewart as a director on 27 July 2015 (1 page)
30 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(6 pages)
30 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(6 pages)
22 December 2014Full accounts made up to 31 March 2014 (14 pages)
22 December 2014Full accounts made up to 31 March 2014 (14 pages)
31 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(6 pages)
31 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(6 pages)
20 August 2013Full accounts made up to 31 March 2013 (12 pages)
20 August 2013Full accounts made up to 31 March 2013 (12 pages)
12 August 2013Director's details changed for Mr Jonathan Stewart on 1 August 2012 (2 pages)
12 August 2013Director's details changed for Mr Jonathan Stewart on 1 August 2012 (2 pages)
12 August 2013Director's details changed for Mr Jonathan Stewart on 1 August 2012 (2 pages)
9 May 2013Appointment of Mr Michael Victor Alden as a director (2 pages)
9 May 2013Appointment of Mr Michael Victor Alden as a director (2 pages)
17 April 2013Termination of appointment of Peter Featherman as a director (1 page)
17 April 2013Termination of appointment of Peter Featherman as a director (1 page)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
8 August 2012Full accounts made up to 31 March 2012 (12 pages)
8 August 2012Full accounts made up to 31 March 2012 (12 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
5 August 2011Full accounts made up to 31 March 2011 (12 pages)
5 August 2011Full accounts made up to 31 March 2011 (12 pages)
18 April 2011Director's details changed for Mr Peter Maxwell Featherman on 1 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Peter Maxwell Featherman on 1 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Peter Maxwell Featherman on 1 April 2011 (2 pages)
23 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
13 December 2010Appointment of Mr Jonathan Stewart as a director (2 pages)
13 December 2010Termination of appointment of Samuel Chambers as a director (1 page)
13 December 2010Appointment of Mr Jonathan Stewart as a director (2 pages)
13 December 2010Termination of appointment of Samuel Chambers as a director (1 page)
13 October 2010Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom on 13 October 2010 (1 page)
13 October 2010Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom on 13 October 2010 (1 page)
21 July 2010Full accounts made up to 31 March 2010 (12 pages)
21 July 2010Full accounts made up to 31 March 2010 (12 pages)
22 June 2010Registered office address changed from at Days Healthcare Uk Limited North Road Bridgend Industrial Estate Bridgend CF31 3TP on 22 June 2010 (1 page)
22 June 2010Registered office address changed from at Days Healthcare Uk Limited North Road Bridgend Industrial Estate Bridgend CF31 3TP on 22 June 2010 (1 page)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
27 November 2009Full accounts made up to 31 March 2009 (11 pages)
27 November 2009Full accounts made up to 31 March 2009 (11 pages)
17 March 2009Director appointed peter featherman (2 pages)
17 March 2009Director appointed peter featherman (2 pages)
11 March 2009Return made up to 10/03/09; full list of members (3 pages)
11 March 2009Return made up to 10/03/09; full list of members (3 pages)
13 November 2008Full accounts made up to 31 March 2008 (11 pages)
13 November 2008Full accounts made up to 31 March 2008 (11 pages)
13 October 2008Appointment terminated director patrick kilmartin (1 page)
13 October 2008Appointment terminated director patrick kilmartin (1 page)
11 April 2008Return made up to 10/03/08; full list of members (4 pages)
11 April 2008Return made up to 10/03/08; full list of members (4 pages)
5 November 2007Full accounts made up to 31 March 2007 (11 pages)
5 November 2007Full accounts made up to 31 March 2007 (11 pages)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (3 pages)
3 October 2007New director appointed (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (3 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007Director resigned (1 page)
10 May 2007Return made up to 10/03/07; full list of members (3 pages)
10 May 2007Return made up to 10/03/07; full list of members (3 pages)
12 October 2006Full accounts made up to 31 March 2006 (11 pages)
12 October 2006Full accounts made up to 31 March 2006 (11 pages)
16 May 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2006Registered office changed on 17/01/06 from: c/o days healthcare U.K. LIMITED litchard industrial estate brigdend mid glamorgan CF31 2AL (1 page)
17 January 2006Registered office changed on 17/01/06 from: c/o days healthcare U.K. LIMITED litchard industrial estate brigdend mid glamorgan CF31 2AL (1 page)
1 September 2005Company name changed dcc corporate finance uk LIMITED\certificate issued on 01/09/05 (2 pages)
1 September 2005Company name changed dcc corporate finance uk LIMITED\certificate issued on 01/09/05 (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
5 April 2005New secretary appointed (2 pages)
5 April 2005New director appointed (5 pages)
5 April 2005New director appointed (3 pages)
5 April 2005New director appointed (3 pages)
5 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2005Ad 15/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 April 2005New director appointed (5 pages)
5 April 2005New director appointed (3 pages)
5 April 2005New director appointed (3 pages)
5 April 2005Ad 15/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2005Incorporation (18 pages)
10 March 2005Incorporation (18 pages)