Company NameDCC Energy UK Limited
Company StatusActive
Company Number01908249
CategoryPrivate Limited Company
Incorporation Date25 April 1985(39 years ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Anthony Francis Levy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2010(25 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMr Michael Steven Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2016(31 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
302 Bridgewater Place
Birchwood Park Warrington
Cheshire
WA3 6XG
Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2016(31 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
302 Bridgewater Place
Birchwood Park Warrington
Cheshire
WA3 6XG
Secretary NameMrs Orla Mary Cooper
StatusCurrent
Appointed02 October 2020(35 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address1st Floor, Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMr Conor Joseph Murphy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed21 February 2023(37 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address1st Floor, Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameJames Francis Flavin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed25 January 1991(5 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 27 March 2003)
RoleCompany Director
Correspondence AddressKer Yves
Eaton Brae
Shankill
Co Dublin
Irish
Director NameGeorge Patrick Young
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed25 January 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 1992)
RoleCompany Director
Correspondence AddressMoyne
11 Woodlands Park
Blackrock
Co Dublin
Irish
Director NameKenneth Gordon Rue
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed25 January 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1992)
RoleCompany Director
Correspondence Address9 Kingston Crescent
Dundrum
Dublin
Irish
Director NameDavid Myles Gavagan
Date of BirthApril 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed25 January 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 September 1995)
RoleCompany Director
Correspondence AddressRathlslevin
121 The Rise
Mount Merrion
Co Dublin
Ireland
Director NameMr Peter Maxwell Featherman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Barham Avenue
Elstree
Hertfordshire
WD6 3PW
Director NameMorgan John Crowe
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed25 January 1991(5 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 27 March 2003)
RoleCompany Director
Correspondence AddressLittle Grange
Kendalstown Rise
Delgany
County Wicklow
Irish
Secretary NameMrs Daphne Tynan Tease
NationalityBritish
StatusResigned
Appointed25 January 1991(5 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKildrum
Brighton Road
Foxrock
Dublin 18
Director NameMr Michael Patrick Scholefield
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed07 February 1991(5 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 August 2000)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address29 Brighton Road
Rathgar Dublin 6
Republic Of Ireland
Director NameMr Fergal John O'Dwyer
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed12 January 1995(9 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 March 2003)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address142 Seafield Road East
Clontarf
Dublin 3
Irish
Secretary NameMr Michael Patrick Scholefield
NationalityIrish
StatusResigned
Appointed30 September 1996(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 August 2000)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address29 Brighton Road
Rathgar Dublin 6
Republic Of Ireland
Director NameMr Gerard Whyte
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed28 August 2000(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 March 2003)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address15 Glenavy Park
Terenure
Dublin 6w
Irish
Director NameMr Niall Kelly
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed28 August 2000(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 March 2003)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address73 Ballinclea Heights
Killiney
County Dublin
Irish
Secretary NameNiall Kelly
NationalityIrish
StatusResigned
Appointed28 August 2000(15 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 28 August 2000)
RoleChartered Accountant
Correspondence Address3 Auburn Villas
Athlone
Co Westmeath
Ireland
Secretary NameMr Gerard Whyte
NationalityIrish
StatusResigned
Appointed28 August 2000(15 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 02 October 2020)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address15 Glenavy Park
Terenure
Dublin 6w
Irish
Director NameMr Kevin Murray
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed27 March 2003(17 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 2004)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressAvalon 8 Belgrave Road
Monkstown
Co Dublin
Irish
Director NameMr Patrick Jeremy Kilmartin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(17 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address16 Queniborough Hall Mews
Queniborough
Leicestershire
LE7 3DZ
Director NamePeter Ablett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(17 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 2005)
RoleChartered Accountant
Correspondence Address37 Deacon Road
Leicester
Leicestershire
LE4 2WE
Director NameMr Thomas Benedict Breen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed24 September 2004(19 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 October 2006)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address20 Cherbury Gardens
Booterstown
County Dublin
Irish
Director NameMr Samuel Chambers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(19 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address73 Ballybentragh Road
Muckamore
County Antrim
BT41 2HJ
Northern Ireland
Director NameMr Donal Murphy
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed10 October 2006(21 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGleann Na Sioga
Quill Road
Kilmacanogue
Co Wicklow
Irish
Director NameMr James Henry Cubbon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(23 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 21 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(25 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
302 Bridgewater Place
Birchwood Park Warrington
Cheshire
WA3 6XG
Director NameMr Edward Gerard O'Brien
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2017(32 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 February 2023)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address1st Floor, Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR

Contact

Websitetownsonbros.co.uk
Email address[email protected]
Telephone01200 441542
Telephone regionClitheroe

Location

Registered Address1st Floor, Allday House
Warrington Road
Birchwood
Cheshire
WA3 6GR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

27.5b at £0.01Dcc LTD
100.00%
Ordinary
100 at £0.01Dcc Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£8,500,000
Net Worth£284,015,525
Cash£357
Current Liabilities£816,468

Accounts

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

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

5 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
17 November 2020Full accounts made up to 31 March 2020 (18 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)
7 February 2020Director's details changed for Mr James Henry Cubbon on 7 February 2020 (2 pages)
7 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
31 October 2019Full accounts made up to 31 March 2019 (18 pages)
7 February 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
17 December 2018Full accounts made up to 31 March 2018 (18 pages)
2 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
20 November 2017Full accounts made up to 31 March 2017 (18 pages)
20 November 2017Full accounts made up to 31 March 2017 (18 pages)
14 November 2017Director's details changed for Mr James Henry Cubbon on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Mr James Henry Cubbon on 14 November 2017 (2 pages)
5 October 2017Termination of appointment of Donal Murphy as a director on 27 September 2017 (1 page)
5 October 2017Appointment of Mr Edward Gerard O'brien as a director on 29 September 2017 (2 pages)
5 October 2017Appointment of Mr Edward Gerard O'brien as a director on 29 September 2017 (2 pages)
5 October 2017Termination of appointment of Donal Murphy as a director on 27 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)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
17 September 2016Full accounts made up to 31 March 2016 (17 pages)
17 September 2016Full accounts made up to 31 March 2016 (17 pages)
19 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2016Appointment of Mr Michael Steven Taylor as a director on 16 May 2016 (2 pages)
19 May 2016Appointment of Mr Michael Steven Taylor as a director on 16 May 2016 (2 pages)
18 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 584,672,662.51
(6 pages)
18 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 584,672,662.51
(6 pages)
17 December 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 584,672,662.51
(3 pages)
17 December 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 584,672,662.51
(3 pages)
21 September 2015Full accounts made up to 31 March 2015 (15 pages)
21 September 2015Full accounts made up to 31 March 2015 (15 pages)
26 August 2015Auditor's resignation (2 pages)
26 August 2015Auditor's resignation (2 pages)
9 March 2015Termination of appointment of Paul Thomas Vian as a director on 10 February 2015 (1 page)
9 March 2015Termination of appointment of Paul Thomas Vian as a director on 10 February 2015 (1 page)
20 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 275,312,700.91
(8 pages)
20 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 275,312,700.91
(8 pages)
22 December 2014Full accounts made up to 31 March 2014 (15 pages)
22 December 2014Full accounts made up to 31 March 2014 (15 pages)
23 April 2014Sub-division of shares on 24 March 2014 (5 pages)
23 April 2014Change of share class name or designation (2 pages)
23 April 2014Change of share class name or designation (2 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 24/03/2014
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
23 April 2014Sub-division of shares on 24 March 2014 (5 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 24/03/2014
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
3 April 2014Director's details changed for Mr James Henry Cubbon on 1 October 2009 (2 pages)
3 April 2014Director's details changed for Mr James Henry Cubbon on 1 October 2009 (2 pages)
3 April 2014Director's details changed for Mr James Henry Cubbon on 1 October 2009 (2 pages)
26 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 275,312,700.91
(5 pages)
26 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 275,312,700.91
(5 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders (9 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders (9 pages)
13 February 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 February 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 August 2013Full accounts made up to 31 March 2013 (15 pages)
20 August 2013Full accounts made up to 31 March 2013 (15 pages)
7 March 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 244,312,700.91
(4 pages)
7 March 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 244,312,700.91
(4 pages)
7 March 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 244,312,700.91
(4 pages)
21 February 2013Resolutions
  • RES13 ‐ Sec 28 revoked and deleted 07/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 February 2013Resolutions
  • RES13 ‐ Sec 28 revoked and deleted 07/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (8 pages)
4 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (8 pages)
13 September 2012Full accounts made up to 31 March 2012 (14 pages)
13 September 2012Full accounts made up to 31 March 2012 (14 pages)
13 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (8 pages)
13 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (8 pages)
5 August 2011Full accounts made up to 31 March 2011 (13 pages)
5 August 2011Full accounts made up to 31 March 2011 (13 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (8 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (8 pages)
16 November 2010Appointment of Mr Anthony Levy as a director (2 pages)
16 November 2010Appointment of Mr Anthony Levy as a director (2 pages)
1 November 2010Appointment of Mr Paul Thomas Vian as a director (2 pages)
1 November 2010Appointment of Mr Paul Thomas Vian as a director (2 pages)
1 November 2010Termination of appointment of Samuel Chambers as a director (1 page)
1 November 2010Termination of appointment of Samuel Chambers as a director (1 page)
21 July 2010Full accounts made up to 31 March 2010 (13 pages)
21 July 2010Full accounts made up to 31 March 2010 (13 pages)
15 March 2010Director's details changed for Mr James Henry Cubbon on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Mr James Henry Cubbon on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Mr James Henry Cubbon on 1 January 2010 (2 pages)
10 February 2010Resolutions
  • RES13 ‐ Composite guarantee and indemnity to be entered into by the company in favor of the governor and company 28/01/2010
(1 page)
10 February 2010Resolutions
  • RES13 ‐ Composite guarantee and indemnity to be entered into by the company in favor of the governor and company 28/01/2010
(1 page)
5 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
14 November 2009Full accounts made up to 31 March 2009 (12 pages)
14 November 2009Full accounts made up to 31 March 2009 (12 pages)
28 January 2009Return made up to 25/01/09; full list of members (4 pages)
28 January 2009Return made up to 25/01/09; full list of members (4 pages)
28 October 2008Director appointed mr james cubbon (1 page)
28 October 2008Director appointed mr james cubbon (1 page)
24 October 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
13 October 2008Appointment terminated director patrick kilmartin (1 page)
13 October 2008Appointment terminated director patrick kilmartin (1 page)
30 September 2008Full accounts made up to 31 March 2008 (12 pages)
30 September 2008Full accounts made up to 31 March 2008 (12 pages)
1 May 2008Declaration of assistance for shares acquisition (10 pages)
1 May 2008Declaration of assistance for shares acquisition (10 pages)
17 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Loan approved 31/03/2008
(1 page)
17 April 2008Ad 31/03/08\gbp si 80000000@1=80000000\gbp ic 75312700/155312700\ (2 pages)
17 April 2008Ad 31/03/08\gbp si 80000000@1=80000000\gbp ic 75312700/155312700\ (2 pages)
17 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Loan approved 31/03/2008
(1 page)
27 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 March 2008Nc inc already adjusted 18/03/08 (1 page)
27 March 2008Nc inc already adjusted 18/03/08 (1 page)
14 February 2008Return made up to 25/01/08; full list of members (3 pages)
14 February 2008Return made up to 25/01/08; full list of members (3 pages)
22 November 2007Registered office changed on 22/11/07 from: emo house lyons road trafford park manchester M17 1RF (1 page)
22 November 2007Registered office changed on 22/11/07 from: emo house lyons road trafford park manchester M17 1RF (1 page)
5 November 2007Full accounts made up to 31 March 2007 (12 pages)
5 November 2007Full accounts made up to 31 March 2007 (12 pages)
23 May 2007Registered office changed on 23/05/07 from: at days healthcare uk LIMITED north road bridgend industrial estate bridgend CF31 3TP (1 page)
23 May 2007Registered office changed on 23/05/07 from: at days healthcare uk LIMITED north road bridgend industrial estate bridgend CF31 3TP (1 page)
20 March 2007Return made up to 25/01/07; full list of members (7 pages)
20 March 2007Return made up to 25/01/07; full list of members (7 pages)
20 October 2006New director appointed (3 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (3 pages)
12 October 2006Full accounts made up to 31 March 2006 (12 pages)
12 October 2006Full accounts made up to 31 March 2006 (12 pages)
23 February 2006Return made up to 25/01/06; full list of members (7 pages)
23 February 2006Return made up to 25/01/06; full list of members (7 pages)
17 January 2006Registered office changed on 17/01/06 from: at days healthcare uk LIMITED litchard industrial estate bridgend mid glamorgan CF31 2AI (1 page)
17 January 2006Registered office changed on 17/01/06 from: at days healthcare uk LIMITED litchard industrial estate bridgend mid glamorgan CF31 2AI (1 page)
16 August 2005Full accounts made up to 31 March 2005 (12 pages)
16 August 2005Full accounts made up to 31 March 2005 (12 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
10 February 2005Return made up to 25/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
(7 pages)
10 February 2005Return made up to 25/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
(7 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
29 September 2004Ad 31/03/04--------- £ si [email protected]=62700 £ ic 75250000/75312700 (10 pages)
29 September 2004Ad 31/03/04--------- £ si [email protected]=62700 £ ic 75250000/75312700 (10 pages)
3 September 2004Full accounts made up to 31 March 2004 (12 pages)
3 September 2004Full accounts made up to 31 March 2004 (12 pages)
1 September 2004Ad 31/03/04--------- £ si 75000000@1=75000000 £ ic 250000/75250000 (2 pages)
1 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2004Ad 31/03/04--------- £ si 75000000@1=75000000 £ ic 250000/75250000 (2 pages)
1 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 September 2004Nc inc already adjusted 31/03/04 (1 page)
1 September 2004Nc inc already adjusted 31/03/04 (1 page)
29 March 2004Nc inc already adjusted 03/04/03 (1 page)
29 March 2004Nc inc already adjusted 03/04/03 (1 page)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 February 2004Return made up to 25/01/04; full list of members (7 pages)
13 February 2004Return made up to 25/01/04; full list of members (7 pages)
24 July 2003Full accounts made up to 31 March 2003 (11 pages)
24 July 2003Full accounts made up to 31 March 2003 (11 pages)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
24 March 2003Company name changed dcc LIMITED\certificate issued on 24/03/03 (2 pages)
24 March 2003Company name changed dcc LIMITED\certificate issued on 24/03/03 (2 pages)
24 February 2003Return made up to 25/01/03; full list of members (8 pages)
24 February 2003Return made up to 25/01/03; full list of members (8 pages)
8 July 2002Full accounts made up to 31 March 2002 (11 pages)
8 July 2002Full accounts made up to 31 March 2002 (11 pages)
7 February 2002Return made up to 25/01/02; full list of members (7 pages)
7 February 2002Return made up to 25/01/02; full list of members (7 pages)
24 August 2001Full accounts made up to 31 March 2001 (11 pages)
24 August 2001Full accounts made up to 31 March 2001 (11 pages)
14 February 2001Director's particulars changed (1 page)
14 February 2001Director's particulars changed (1 page)
31 January 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
31 January 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 September 2000New secretary appointed;new director appointed (4 pages)
6 September 2000New secretary appointed;new director appointed (3 pages)
6 September 2000Secretary resigned;director resigned (1 page)
6 September 2000New secretary appointed;new director appointed (4 pages)
6 September 2000Secretary resigned;director resigned (1 page)
6 September 2000New secretary appointed;new director appointed (3 pages)
1 August 2000Full accounts made up to 30 March 2000 (11 pages)
1 August 2000Full accounts made up to 30 March 2000 (11 pages)
8 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Full accounts made up to 31 March 1999 (11 pages)
2 November 1999Full accounts made up to 31 March 1999 (11 pages)
3 February 1999Return made up to 25/01/99; full list of members (13 pages)
3 February 1999Return made up to 25/01/99; full list of members (13 pages)
11 September 1998Full accounts made up to 31 March 1998 (11 pages)
11 September 1998Full accounts made up to 31 March 1998 (11 pages)
5 February 1998Return made up to 25/01/98; no change of members (8 pages)
5 February 1998Return made up to 25/01/98; no change of members (8 pages)
8 October 1997Full accounts made up to 31 March 1997 (12 pages)
8 October 1997Full accounts made up to 31 March 1997 (12 pages)
13 February 1997Return made up to 25/01/97; full list of members (10 pages)
13 February 1997Return made up to 25/01/97; full list of members (10 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996Registered office changed on 10/12/96 from: audrey house 15/20 ely place london EC1N 6SN (1 page)
10 December 1996New secretary appointed (2 pages)
10 December 1996Registered office changed on 10/12/96 from: audrey house 15/20 ely place london EC1N 6SN (1 page)
10 December 1996Secretary resigned (1 page)
10 December 1996New secretary appointed (2 pages)
3 December 1996Company name changed dcc corporate partners LIMITED\certificate issued on 04/12/96 (2 pages)
3 December 1996Company name changed dcc corporate partners LIMITED\certificate issued on 04/12/96 (2 pages)
17 September 1996Full accounts made up to 31 March 1996 (11 pages)
17 September 1996Full accounts made up to 31 March 1996 (11 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)
14 February 1996Return made up to 25/01/96; no change of members (9 pages)
14 February 1996Return made up to 25/01/96; no change of members (9 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
14 September 1995Full accounts made up to 31 March 1995 (12 pages)
14 September 1995Full accounts made up to 31 March 1995 (12 pages)
11 March 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 March 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 February 1991Company name changed dcc ventures LIMITED\certificate issued on 01/03/91 (3 pages)
28 February 1991Company name changed dcc ventures LIMITED\certificate issued on 01/03/91 (3 pages)
9 March 1989£ nc 100/100000 (1 page)
9 March 1989£ nc 100/100000 (1 page)
8 March 1989Company name changed development capital corporation LIMITED\certificate issued on 09/03/89 (2 pages)
8 March 1989Company name changed development capital corporation LIMITED\certificate issued on 09/03/89 (2 pages)
30 May 1985Company name changed\certificate issued on 30/05/85 (2 pages)
30 May 1985Company name changed\certificate issued on 30/05/85 (2 pages)
25 April 1985Incorporation (17 pages)
25 April 1985Incorporation (17 pages)