Company NameDays Healthcare U.K. Limited
Company StatusActive
Company Number01120623
CategoryPrivate Limited Company
Incorporation Date29 June 1973(50 years, 10 months ago)
Previous NameDays Medical Aids Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Conor Francis Costigan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2004(30 years, 6 months after company formation)
Appointment Duration20 years, 4 months
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address9-12 Hardwick Road
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PH
Director NameMr Anthony Francis Levy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2010(37 years after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-12 Hardwick Road
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PH
Director NameMr Michael Victor Alden
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(39 years, 10 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-12 Hardwick Road
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PH
Secretary NameMrs Karen Leay
StatusCurrent
Appointed14 May 2018(44 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address9-12 Hardwick Road
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PH
Director NameMrs Christine Dalton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(18 years after company formation)
Appointment Duration4 years, 4 months (resigned 10 November 1995)
RoleCompany Director
Correspondence AddressTy Cwar Penylan Road
St Brides Major
Bridgend
Mid Glamorgan
CF32 0SB
Wales
Secretary NameMrs Christine Dalton
NationalityBritish
StatusResigned
Appointed11 July 1991(18 years after company formation)
Appointment Duration4 years, 4 months (resigned 10 November 1995)
RoleCompany Director
Correspondence AddressTy Cwar Penylan Road
St Brides Major
Bridgend
Mid Glamorgan
CF32 0SB
Wales
Director NameJohn Herbert Dalton
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(18 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressTy Cwar Penylan Road
St. Brides Major
Bridgend
Mid Glamorgan
CF32 0SB
Wales
Director NameFergal O`Dwyer
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed10 November 1995(22 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 July 1996)
RoleChartered Accountant
Correspondence Address6 Mount Prospect Lawn
Clantarf
Dublin
3
Director NameHugh Patrick Joseph Keelan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed10 November 1995(22 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 April 1996)
RoleChartered Accountant
Correspondence Address19 Mount Sandford
Miltown
Dublin 6
Irish
Director NameMorgan John Crowe
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed10 November 1995(22 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 December 2004)
RoleCompany Director
Correspondence AddressLittle Grange
Kendalstown Rise
Delgany
County Wicklow
Irish
Secretary NameFergal O`Dwyer
NationalityIrish
StatusResigned
Appointed10 November 1995(22 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 July 1996)
RoleChartered Accountant
Correspondence Address6 Mount Prospect Lawn
Clantarf
Dublin
3
Director NameMr Brian Fagan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed23 July 1996(23 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 1998)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressLambay House, 2 Abbey Street
Howth
Dublin
Ireland
Director NameBarry O'Neill
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed23 July 1996(23 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 25 May 2007)
RoleChartered Accountant
Correspondence Address14 Sibrwd Y Dail
Pen Y Fai
Bridgend
CF31 4GB
Wales
Secretary NameBarry O'Neill
NationalityIrish
StatusResigned
Appointed23 July 1996(23 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 04 January 2001)
RoleChartered Accountant
Correspondence Address5 Rushfield Gardens
Bridgend
Mid Glamorgan
CF31 1DE
Wales
Director NameJames Francis Flavin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed23 June 1997(24 years after company formation)
Appointment Duration10 years, 11 months (resigned 27 May 2008)
RoleCompany Director
Correspondence AddressKer Yves
Eaton Brae
Shankill
Co Dublin
Irish
Director NameMr Colman O'Keeffe
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed24 April 1998(24 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKnockavilla
Upper Strand Road
Malahide
Co Dublin
Irish
Director NameMr William John Pitt
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(25 years after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTy-Gwyn Spencer Road
Coity
Bridgend
Mid Glamorgan
CF35 6AS
Wales
Director NamePeter Michael O'Shea
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(25 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence Address11 Atlantic Drive
Broad Haven
Haverfordwest
Pembrokeshire
SA62 3JA
Wales
Director NameMichael Warren
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(25 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address30 Celyn Grove
Cyncoed
Cardiff
South Glamorgan
CF23 6SH
Wales
Secretary NameJulian Gronow
NationalityBritish
StatusResigned
Appointed04 January 2001(27 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 2002)
RoleCompany Director
Correspondence Address7 Clyde Close
Pontllanfraith
Blackwood
Blaenau Gwent
NP12 2FY
Wales
Director NameJohn Thompson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(27 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 August 2002)
RoleCompany Director
Correspondence AddressWilders Grove Farm
Ryeish Lane, Spencers Wood
Reading
Berkshire
RG7 1EL
Director NameClive Victor McCoy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(28 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodside
Welsh Newton Common
Monmouth
Gwent
NP25 5RS
Wales
Director NameMr Niall David Ennis
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed30 August 2002(29 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address42 Carrickbrean Lawn
Monkstowb
Co Dublin
Irish
Secretary NameMichael Warren
NationalityBritish
StatusResigned
Appointed30 August 2002(29 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 March 2003)
RoleCompany Director
Correspondence Address30 Celyn Grove
Cyncoed
Cardiff
South Glamorgan
CF23 6SH
Wales
Director NameRobert Gordon Jones
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(29 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Stow Park Gardens
Newport
Gwent
NP20 4HP
Wales
Secretary NameRobert Gordon Jones
NationalityBritish
StatusResigned
Appointed12 March 2003(29 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Stow Park Gardens
Newport
Gwent
NP20 4HP
Wales
Director NameMr Kevin Murray
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed23 July 2004(31 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2006)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressAvalon 8 Belgrave Road
Monkstown
Co Dublin
Irish
Director NameKieran Conlon
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed11 August 2006(33 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 July 2007)
RoleChartered Accountant
Correspondence Address80 Eagle Valley Powerscourt Demesne
Enniskerry
County Wicklow
Irish
Secretary NameRichard Brown
NationalityBritish
StatusResigned
Appointed01 February 2007(33 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2009)
RoleAccountant
Correspondence AddressCefn Wen
Park Place
Newbridge
Gwent
NP11 4RN
Wales
Director NameMrs Amanda Jane Davis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(36 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 5 19 Marlborough Buildings
Bath
BA1 2LU
Secretary NameGavin George Bessant
NationalityBritish
StatusResigned
Appointed02 October 2009(36 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 February 2010)
RoleCompany Director
Correspondence AddressNorth Road
Bridgend Industrial Estate
Bridgend
Mid Glamorgan
CF31 3TP
Wales
Secretary NameSian Griffiths
NationalityBritish
StatusResigned
Appointed15 February 2010(36 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 2010)
RoleCompany Director
Correspondence Address9-12 Hardwick Road
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PH
Director NameMr Peter Maxwell Featherman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(37 years after company formation)
Appointment Duration2 years, 9 months (resigned 04 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Trafalgar House 11 Waterloo Road
London
SW1Y 4AU
Secretary NameMr Ian O'Donovan
StatusResigned
Appointed30 June 2010(37 years after company formation)
Appointment Duration7 years, 10 months (resigned 14 May 2018)
RoleCompany Director
Correspondence Address9-12 Hardwick Road
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PH

Contact

Websitepattersonmedical.co.uk
Email address[email protected]
Telephone01623 448706
Telephone regionMansfield

Location

Registered Address9-12 Hardwick Road
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn
Address Matches2 other UK companies use this postal address

Shareholders

16.5k at £1Dcc Mobility & Rehab LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 April 2024 (3 days ago)
Next Return Due6 May 2025 (1 year from now)

Charges

23 November 2004Delivered on: 2 December 2004
Satisfied on: 23 March 2010
Persons entitled: Mark David Chapman and Ian Robert Chapman Trading as Chapman Developments

Classification: Deed
Secured details: £19,314.39 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account and all money in the account or withdrawn from the account. See the mortgage charge document for full details.
Fully Satisfied
31 August 1990Delivered on: 17 September 1990
Satisfied on: 28 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over plot 2 litchard ind est bridgend mid glamorgan title no wa 67578 and/or the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
27 May 1980Delivered on: 11 June 1980
Satisfied on: 28 October 2003
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties fixed & floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. F/h factory plot 2 litchard industrial estate bridgend wa 67578.
Fully Satisfied
31 January 1980Delivered on: 1 February 1980
Satisfied on: 18 May 1991
Persons entitled: The Secretary of State of Wales

Classification: Debenture
Secured details: £40,000.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital. F/h factory premises s/e side heol west plas litchard coity higher community ogwr mid glam. Wa 67578. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

9 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
7 February 2020Director's details changed for Mr Michael Victor Alden on 7 February 2020 (2 pages)
7 February 2020Director's details changed for Mr Anthony Francis Levy on 7 February 2020 (2 pages)
4 December 2019Full accounts made up to 31 March 2019 (17 pages)
3 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 31 March 2018 (17 pages)
18 May 2018Termination of appointment of Ian O'donovan as a secretary on 14 May 2018 (1 page)
18 May 2018Termination of appointment of Ian O'donovan as a secretary on 14 May 2018 (1 page)
18 May 2018Appointment of Mrs Karen Leay as a secretary on 14 May 2018 (2 pages)
9 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 31 March 2017 (17 pages)
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)
28 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
10 April 2017Director's details changed for Mr Conor Francis Costigan on 1 April 2017 (2 pages)
10 April 2017Director's details changed for Mr Conor Francis Costigan on 1 April 2017 (2 pages)
21 August 2016Full accounts made up to 31 March 2016 (17 pages)
21 August 2016Full accounts made up to 31 March 2016 (17 pages)
18 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 16,468
(6 pages)
18 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 16,468
(6 pages)
26 August 2015Auditor's resignation (2 pages)
26 August 2015Auditor's resignation (2 pages)
25 August 2015Full accounts made up to 31 March 2015 (14 pages)
25 August 2015Full accounts made up to 31 March 2015 (14 pages)
20 August 2015Section 519 (1 page)
20 August 2015Section 519 (1 page)
13 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 16,468
(6 pages)
13 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 16,468
(6 pages)
4 December 2014Full accounts made up to 31 March 2014 (13 pages)
4 December 2014Full accounts made up to 31 March 2014 (13 pages)
23 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 16,468
(6 pages)
23 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 16,468
(6 pages)
30 October 2013Full accounts made up to 31 March 2013 (13 pages)
30 October 2013Full accounts made up to 31 March 2013 (13 pages)
17 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
13 May 2013Appointment of Mr Michael Victor Alden as a director (2 pages)
13 May 2013Appointment of Mr Michael Victor Alden as a director (2 pages)
22 April 2013Termination of appointment of Peter Featherman as a director (1 page)
22 April 2013Termination of appointment of Peter Featherman as a director (1 page)
24 December 2012Full accounts made up to 31 March 2012 (16 pages)
24 December 2012Full accounts made up to 31 March 2012 (16 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
8 January 2012Full accounts made up to 31 March 2011 (19 pages)
8 January 2012Full accounts made up to 31 March 2011 (19 pages)
12 July 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
2 September 2010Termination of appointment of Amanda Davis as a director (1 page)
2 September 2010Termination of appointment of Amanda Davis as a director (1 page)
24 July 2010Termination of appointment of Clive Mccoy as a director (1 page)
24 July 2010Termination of appointment of Clive Mccoy as a director (1 page)
14 July 2010Termination of appointment of Sian Griffiths as a secretary (2 pages)
14 July 2010Termination of appointment of Graham White as a director (2 pages)
14 July 2010Appointment of Ian O'donovan as a secretary (3 pages)
14 July 2010Appointment of Ian O'donovan as a secretary (3 pages)
14 July 2010Termination of appointment of Sian Griffiths as a secretary (2 pages)
14 July 2010Termination of appointment of Graham White as a director (2 pages)
13 July 2010Termination of appointment of Sian Griffiths as a secretary (1 page)
13 July 2010Registered office address changed from North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP on 13 July 2010 (2 pages)
13 July 2010Registered office address changed from North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP on 13 July 2010 (2 pages)
13 July 2010Appointment of Mr Ian O'donovan as a secretary (1 page)
13 July 2010Termination of appointment of Sian Griffiths as a secretary (1 page)
13 July 2010Appointment of Mr Ian O'donovan as a secretary (1 page)
7 July 2010Appointment of Mr Peter Maxwell Featherman as a director (2 pages)
7 July 2010Appointment of Mr Peter Maxwell Featherman as a director (2 pages)
2 July 2010Appointment of Anthony Levy as a director (3 pages)
2 July 2010Appointment of Anthony Levy as a director (3 pages)
28 June 2010Director's details changed for Clive Victor Mccoy on 25 April 2010 (2 pages)
28 June 2010Director's details changed for Clive Victor Mccoy on 25 April 2010 (2 pages)
23 June 2010Full accounts made up to 31 March 2010 (19 pages)
23 June 2010Full accounts made up to 31 March 2010 (19 pages)
28 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Clive Victor Mccoy on 25 April 2010 (2 pages)
28 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Clive Victor Mccoy on 25 April 2010 (2 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 February 2010Termination of appointment of Gavin Bessant as a secretary (2 pages)
19 February 2010Appointment of Sian Griffiths as a secretary (3 pages)
19 February 2010Appointment of Sian Griffiths as a secretary (3 pages)
19 February 2010Termination of appointment of Gavin Bessant as a secretary (2 pages)
16 January 2010Full accounts made up to 31 March 2009 (22 pages)
16 January 2010Full accounts made up to 31 March 2009 (22 pages)
22 December 2009Appointment of Gavin George Bessant as a secretary (3 pages)
22 December 2009Appointment of Gavin George Bessant as a secretary (3 pages)
22 December 2009Termination of appointment of Richard Brown as a secretary (2 pages)
22 December 2009Termination of appointment of Richard Brown as a secretary (2 pages)
16 July 2009Director appointed amanda jane davis (2 pages)
16 July 2009Director appointed amanda jane davis (2 pages)
12 May 2009Return made up to 25/04/09; full list of members (4 pages)
12 May 2009Return made up to 25/04/09; full list of members (4 pages)
14 July 2008Full accounts made up to 31 March 2008 (23 pages)
14 July 2008Full accounts made up to 31 March 2008 (23 pages)
9 June 2008Appointment terminated director james flavin (1 page)
9 June 2008Appointment terminated director james flavin (1 page)
25 April 2008Appointment terminated director kieran conlon (1 page)
25 April 2008Appointment terminated director kieran conlon (1 page)
25 April 2008Return made up to 25/04/08; full list of members (4 pages)
25 April 2008Return made up to 25/04/08; full list of members (4 pages)
26 March 2008Full accounts made up to 31 March 2007 (23 pages)
26 March 2008Full accounts made up to 31 March 2007 (23 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
29 April 2007Return made up to 16/03/07; no change of members (8 pages)
29 April 2007Return made up to 16/03/07; no change of members (8 pages)
16 April 2007Full accounts made up to 31 March 2006 (19 pages)
16 April 2007Full accounts made up to 31 March 2006 (19 pages)
1 April 2007New secretary appointed (2 pages)
1 April 2007New secretary appointed (2 pages)
22 March 2007Secretary resigned;director resigned (1 page)
22 March 2007Secretary resigned;director resigned (1 page)
23 October 2006New director appointed (4 pages)
23 October 2006New director appointed (4 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
16 March 2006Return made up to 16/03/06; full list of members (3 pages)
16 March 2006Return made up to 16/03/06; full list of members (3 pages)
10 January 2006Registered office changed on 10/01/06 from: litchard industrial estate bridgend mid glamorgan CF31 2AL (1 page)
10 January 2006Registered office changed on 10/01/06 from: litchard industrial estate bridgend mid glamorgan CF31 2AL (1 page)
11 October 2005Full accounts made up to 31 March 2005 (17 pages)
11 October 2005Full accounts made up to 31 March 2005 (17 pages)
22 March 2005Return made up to 22/03/05; full list of members (3 pages)
22 March 2005Return made up to 22/03/05; full list of members (3 pages)
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
5 January 2005Full accounts made up to 31 March 2004 (18 pages)
5 January 2005Full accounts made up to 31 March 2004 (18 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
1 November 2004Company name changed days medical aids LIMITED\certificate issued on 01/11/04 (2 pages)
1 November 2004Company name changed days medical aids LIMITED\certificate issued on 01/11/04 (2 pages)
7 September 2004New director appointed (5 pages)
7 September 2004New director appointed (5 pages)
5 April 2004Return made up to 31/03/04; change of members (9 pages)
5 April 2004Return made up to 31/03/04; change of members (9 pages)
9 March 2004New director appointed (3 pages)
9 March 2004New director appointed (3 pages)
2 February 2004Full accounts made up to 31 March 2003 (18 pages)
2 February 2004Full accounts made up to 31 March 2003 (18 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
28 October 2003Declaration of satisfaction of mortgage/charge (1 page)
28 October 2003Declaration of satisfaction of mortgage/charge (1 page)
28 October 2003Declaration of satisfaction of mortgage/charge (1 page)
28 October 2003Declaration of satisfaction of mortgage/charge (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
7 April 2003Return made up to 31/03/03; full list of members (9 pages)
7 April 2003Return made up to 31/03/03; full list of members (9 pages)
31 March 2003Auditor's resignation (1 page)
31 March 2003Auditor's resignation (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003New secretary appointed;new director appointed (2 pages)
24 March 2003New secretary appointed;new director appointed (2 pages)
24 March 2003Secretary resigned (1 page)
22 January 2003Full accounts made up to 31 March 2002 (18 pages)
22 January 2003Full accounts made up to 31 March 2002 (18 pages)
27 September 2002New director appointed (4 pages)
27 September 2002New director appointed (4 pages)
27 September 2002New secretary appointed (3 pages)
27 September 2002New secretary appointed (3 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
30 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
12 December 2001Full accounts made up to 31 March 2001 (16 pages)
12 December 2001Full accounts made up to 31 March 2001 (16 pages)
3 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Secretary resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001New director appointed (2 pages)
27 December 2000Full accounts made up to 31 March 2000 (17 pages)
27 December 2000Full accounts made up to 31 March 2000 (17 pages)
10 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 1999Full accounts made up to 31 March 1999 (16 pages)
6 December 1999Full accounts made up to 31 March 1999 (16 pages)
4 May 1999Director resigned (1 page)
4 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
4 May 1999Auditor's resignation (1 page)
4 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
4 May 1999Auditor's resignation (1 page)
4 May 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
17 December 1998Full accounts made up to 31 March 1998 (18 pages)
17 December 1998Full accounts made up to 31 March 1998 (18 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
25 August 1998New director appointed (3 pages)
25 August 1998New director appointed (3 pages)
27 May 1998New director appointed (3 pages)
27 May 1998New director appointed (3 pages)
16 April 1998Return made up to 31/03/98; full list of members (12 pages)
16 April 1998Return made up to 31/03/98; full list of members (12 pages)
18 March 1998Return made up to 28/02/98; no change of members (12 pages)
18 March 1998Return made up to 28/02/98; no change of members (12 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (17 pages)
2 February 1998Full accounts made up to 31 March 1997 (17 pages)
18 November 1997New director appointed (4 pages)
18 November 1997New director appointed (4 pages)
18 April 1997Accounting reference date shortened from 31/08/96 to 31/03/96 (10 pages)
18 April 1997Full accounts made up to 31 March 1996 (9 pages)
18 April 1997Accounting reference date shortened from 31/08/96 to 31/03/96 (10 pages)
18 April 1997Full accounts made up to 31 March 1996 (9 pages)
8 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1996New secretary appointed;new director appointed (2 pages)
10 September 1996New director appointed (3 pages)
10 September 1996New director appointed (3 pages)
10 September 1996New secretary appointed;new director appointed (2 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
3 May 1996Full accounts made up to 31 August 1995 (20 pages)
3 May 1996Full accounts made up to 31 August 1995 (20 pages)
19 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1996Auditor's resignation (1 page)
16 January 1996Auditor's resignation (1 page)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New secretary appointed;new director appointed (8 pages)
22 December 1995New director appointed (6 pages)
22 December 1995New director appointed (6 pages)
22 December 1995New secretary appointed;new director appointed (8 pages)
22 December 1995Secretary resigned;director resigned (4 pages)
22 December 1995Secretary resigned;director resigned (4 pages)
17 March 1995Full accounts made up to 31 August 1994 (17 pages)
17 March 1995Full accounts made up to 31 August 1994 (17 pages)
25 September 1991Full accounts made up to 31 August 1990 (14 pages)
25 September 1991Full accounts made up to 31 August 1990 (14 pages)
29 June 1973Certificate of incorporation (1 page)
29 June 1973Incorporation (15 pages)
29 June 1973Incorporation (15 pages)
29 June 1973Certificate of incorporation (1 page)