London
EC4A 3BZ
Director Name | Mr Anthony Francis Levy |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2016(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | Mrs Orla Mary Cooper |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 September 2017(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chartered Secretary |
Country of Residence | Ireland |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | Mr Niall Kelly |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 July 2020(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Secretary Name | Mrs Orla Mary Cooper |
---|---|
Status | Current |
Appointed | 02 October 2020(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | Mr Peter Maxwell Featherman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Barham Avenue Elstree Hertfordshire WD6 3PW |
Director Name | Mr Anthony Francis Levy |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southwood Woodlands Road Bromley Kent BR1 2AR |
Director Name | Mr Fergal John O'Dwyer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 142 Seafield Road East Clontarf Dublin 3 Irish |
Secretary Name | Gerard Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Samuel Chambers |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 November 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 73 Ballybentragh Road Muckamore County Antrim BT41 2HJ Northern Ireland |
Director Name | Mr Patrick Jeremy Kilmartin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 16 Queniborough Hall Mews Queniborough Leicestershire LE7 3DZ |
Director Name | Mrs Daphne Tynan Tease |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(2 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 19 September 2017) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Peter Maxwell Featherman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15a Queen's Gardens London W2 3BA |
Director Name | Mr Jonathan Stewart |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 July 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | daysmedical.com |
---|---|
Telephone | 01656 762600 |
Telephone region | Bridgend |
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 |
1000 at £1 | Dcc Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,102,181 |
Cash | £196 |
Current Liabilities | £434,543,189 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 24 March 2025 (12 months from now) |
17 November 2020 | Full accounts made up to 31 March 2020 (17 pages) |
---|---|
16 October 2020 | Termination of appointment of Gerard Whyte as a secretary on 2 October 2020 (1 page) |
16 October 2020 | Appointment of Mrs Orla Mary Cooper as a secretary on 2 October 2020 (2 pages) |
14 August 2020 | Appointment of Mr Niall Kelly as a director on 17 July 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
31 October 2019 | Full accounts made up to 31 March 2019 (16 pages) |
19 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
14 December 2018 | Full accounts made up to 31 March 2018 (16 pages) |
22 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
20 November 2017 | Full accounts made up to 31 March 2017 (15 pages) |
20 November 2017 | Full accounts made up to 31 March 2017 (15 pages) |
29 September 2017 | Appointment of Mrs Orla Mary Cooper as a director on 19 September 2017 (2 pages) |
29 September 2017 | Appointment of Mrs Orla Mary Cooper as a director on 19 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) |
6 September 2017 | Director's details changed for Mr Anthony Francis Levy on 29 July 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Anthony Francis Levy on 29 July 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 10 March 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) |
27 July 2016 | Appointment of Mr Anthony Francis Levy as a director on 23 June 2016 (2 pages) |
27 July 2016 | Appointment of Mr Anthony Francis Levy as a director on 23 June 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Michael Victor Alden on 22 March 2016 (2 pages) |
22 March 2016 | Secretary's details changed for Gerard Whyte on 22 March 2016 (1 page) |
22 March 2016 | Director's details changed for Daphne Tynan Tease on 22 March 2016 (2 pages) |
22 March 2016 | Secretary's details changed for Gerard Whyte on 22 March 2016 (1 page) |
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Mr Michael Victor Alden on 22 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Daphne Tynan Tease on 22 March 2016 (2 pages) |
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) |
28 July 2015 | Termination of appointment of Jonathan Stewart as a director on 27 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Jonathan Stewart as a director on 27 July 2015 (1 page) |
30 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
22 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
31 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
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) |
12 August 2013 | Director's details changed for Mr Jonathan Stewart on 1 August 2012 (2 pages) |
12 August 2013 | Director's details changed for Mr Jonathan Stewart on 1 August 2012 (2 pages) |
12 August 2013 | Director's details changed for Mr Jonathan Stewart on 1 August 2012 (2 pages) |
9 May 2013 | Appointment of Mr Michael Victor Alden as a director (2 pages) |
9 May 2013 | Appointment of Mr Michael Victor Alden as a director (2 pages) |
17 April 2013 | Termination of appointment of Peter Featherman as a director (1 page) |
17 April 2013 | Termination of appointment of Peter Featherman as a director (1 page) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 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) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 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) |
23 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Appointment of Mr Jonathan Stewart as a director (2 pages) |
13 December 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
13 December 2010 | Appointment of Mr Jonathan Stewart as a director (2 pages) |
13 December 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
13 October 2010 | Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom 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) |
22 June 2010 | Registered 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 2010 | Registered 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 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
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) |
17 March 2009 | Director appointed peter featherman (2 pages) |
17 March 2009 | Director appointed peter featherman (2 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
13 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
13 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
13 October 2008 | Appointment terminated director patrick kilmartin (1 page) |
13 October 2008 | Appointment terminated director patrick kilmartin (1 page) |
11 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 10/03/08; 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) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | New director appointed (2 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | New director appointed (3 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | New director appointed (3 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | Director resigned (1 page) |
10 May 2007 | Return made up to 10/03/07; full list of members (3 pages) |
10 May 2007 | Return made up to 10/03/07; full list of members (3 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) |
16 May 2006 | Return made up to 10/03/06; full list of members
|
16 May 2006 | Return made up to 10/03/06; full list of members
|
17 January 2006 | Registered 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 2006 | Registered 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 2005 | Company name changed dcc corporate finance uk LIMITED\certificate issued on 01/09/05 (2 pages) |
1 September 2005 | Company name changed dcc corporate finance uk LIMITED\certificate issued on 01/09/05 (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | New director appointed (5 pages) |
5 April 2005 | New director appointed (3 pages) |
5 April 2005 | New director appointed (3 pages) |
5 April 2005 | Resolutions
|
5 April 2005 | Ad 15/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 April 2005 | New director appointed (5 pages) |
5 April 2005 | New director appointed (3 pages) |
5 April 2005 | New director appointed (3 pages) |
5 April 2005 | Ad 15/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Resolutions
|
10 March 2005 | Incorporation (18 pages) |
10 March 2005 | Incorporation (18 pages) |