Company NameDCC Mobility & Rehab Limited
DirectorConor Francis Costigan
Company StatusActive
Company Number02567974
CategoryPrivate Limited Company
Incorporation Date12 December 1990(33 years, 4 months ago)
Previous Names3

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(13 years after company formation)
Appointment Duration20 years, 4 months
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressDcc House Leopardstown Road
Foxrock
Dublin 18
Ireland
Secretary NameMrs Karen Leay
StatusCurrent
Appointed14 May 2018(27 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address9-12 Hardwick Road
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PH
Director NameJohn Herbert Dalton
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration9 years (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressTy Cwar Penylan Road
St. Brides Major
Bridgend
Mid Glamorgan
CF32 0SB
Wales
Director NameMrs Christine Dalton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration3 years, 11 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
Appointed12 December 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 10 November 1995)
RoleCompany Director
Correspondence AddressTy Cwar Penylan Road
St Brides Major
Bridgend
Mid Glamorgan
CF32 0SB
Wales
Director NameMr Fergal John O'Dwyer
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed10 November 1995(4 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 July 1996)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address142 Seafield Road East
Clontarf
Dublin 3
Irish
Director NameHugh Patrick Joseph Keelan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed10 November 1995(4 years, 11 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(4 years, 11 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 NameMr Fergal John O'Dwyer
NationalityIrish
StatusResigned
Appointed10 November 1995(4 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 July 1996)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address142 Seafield Road East
Clontarf
Dublin 3
Irish
Director NameBarry O'Neill
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed23 July 1996(5 years, 7 months 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
Director NameMr Brian Fagan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed23 July 1996(5 years, 7 months 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
Secretary NameBarry O'Neill
NationalityIrish
StatusResigned
Appointed23 July 1996(5 years, 7 months 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(6 years, 6 months 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(7 years, 4 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(7 years, 6 months 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(7 years, 10 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
Secretary NameJulian Gronow
NationalityBritish
StatusResigned
Appointed04 January 2001(10 years 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(10 years, 1 month 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 NameMr Niall David Ennis
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed30 August 2002(11 years, 8 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
Director NameClive Victor McCoy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodside
Welsh Newton Common
Monmouth
Gwent
NP25 5RS
Wales
Secretary NameMichael Warren
NationalityBritish
StatusResigned
Appointed30 August 2002(11 years, 8 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(12 years, 3 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(12 years, 3 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(13 years, 7 months 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(15 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 June 2007)
RoleChartered Accountant
Correspondence Address80 Eagle Valley Powerscourt Demesne
Enniskerry
County Wicklow
Irish
Director NameMr John Murphy
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Abbey Close
Altrincham
Cheshire
WA14 3NA
Director NameMr Neil McGregor MacDonald
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(15 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Alvington Way
Market Harborough
Leicestershire
LE16 7NF
Director NameMr John Gregory
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(15 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ley Lane
Marple Bridge
Stockport
Cheshire
SK6 5DD
Secretary NameRichard Brown
NationalityBritish
StatusResigned
Appointed01 February 2007(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 September 2008)
RoleAccountant
Correspondence AddressCefn Wen
Park Place
Newbridge
Gwent
NP11 4RN
Wales
Secretary NameMr John Murphy
NationalityBritish
StatusResigned
Appointed22 March 2007(16 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Abbey Close
Altrincham
Cheshire
WA14 3NA
Director NameMr Ian O'Donovan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed22 November 2007(16 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 14 May 2018)
RoleAccountant
Country of ResidenceIreland
Correspondence Address14 College Square
Wainsfort Manor Drive
Terenure
Dublin 6w
Irish
Director NameMrs Amanda Jane Davis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 5 19 Marlborough Buildings
Bath
BA1 2LU
Secretary NameMrs Amanda Jane Davis
NationalityBritish
StatusResigned
Appointed11 September 2008(17 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 5 19 Marlborough Buildings
Bath
BA1 2LU
Secretary NameSian Griffiths
NationalityBritish
StatusResigned
Appointed15 February 2010(19 years, 2 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
Secretary NameIan O'Donovan
NationalityBritish
StatusResigned
Appointed30 June 2010(19 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 May 2018)
RoleCompany Director
Correspondence AddressDcc House Brewery Road
Stillorgan
Co Dublin

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

7.5k at £1Dcc Healthcare Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,904,000
Cash£105,000
Current Liabilities£309,000

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 Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

8 April 1993Delivered on: 14 April 1993
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: 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.
Outstanding

Filing History

23 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
3 December 2019Full accounts made up to 31 March 2019 (17 pages)
30 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
17 December 2018Full accounts made up to 31 March 2018 (17 pages)
18 May 2018Appointment of Mrs Karen Leay as a secretary on 14 May 2018 (2 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 director on 14 May 2018 (1 page)
30 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 31 March 2017 (16 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
29 March 2017Director's details changed for Mr Conor Francis Costigan on 15 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Conor Francis Costigan on 15 March 2017 (2 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
10 August 2016Full accounts made up to 31 March 2016 (16 pages)
10 August 2016Full accounts made up to 31 March 2016 (16 pages)
22 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 7,450
(5 pages)
22 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 7,450
(5 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 (13 pages)
25 August 2015Full accounts made up to 31 March 2015 (13 pages)
20 August 2015Section 519 (1 page)
20 August 2015Section 519 (1 page)
25 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 7,450
(5 pages)
25 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 7,450
(5 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)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 7,450
(5 pages)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 7,450
(5 pages)
30 October 2013Full accounts made up to 31 March 2013 (12 pages)
30 October 2013Full accounts made up to 31 March 2013 (12 pages)
12 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
24 December 2012Full accounts made up to 31 March 2012 (12 pages)
24 December 2012Full accounts made up to 31 March 2012 (12 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
8 January 2012Full accounts made up to 31 March 2011 (12 pages)
8 January 2012Full accounts made up to 31 March 2011 (12 pages)
14 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
14 April 2011Termination of appointment of Amanda Davis as a secretary (1 page)
14 April 2011Termination of appointment of Amanda Davis as a secretary (1 page)
14 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 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 Frank Tiemann as a director (1 page)
24 July 2010Termination of appointment of Frank Tiemann as a director (1 page)
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 Sian Griffiths as a secretary (2 pages)
14 July 2010Appointment of Ian O'donovan as a secretary (3 pages)
14 July 2010Termination of appointment of Graham White as a director (2 pages)
14 July 2010Termination of appointment of Graham White as a director (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 2010Registered office address changed from North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP on 13 July 2010 (2 pages)
23 June 2010Full accounts made up to 31 March 2010 (12 pages)
23 June 2010Full accounts made up to 31 March 2010 (12 pages)
20 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Mr Ian O'donovan on 30 January 2010 (2 pages)
17 March 2010Director's details changed for Mr Ian O'donovan on 30 January 2010 (2 pages)
17 March 2010Director's details changed for Frank Tiemann on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Frank Tiemann on 17 March 2010 (2 pages)
23 February 2010Appointment of Sian Griffiths as a secretary (3 pages)
23 February 2010Appointment of Sian Griffiths as a secretary (3 pages)
19 February 2010Termination of appointment of a secretary (2 pages)
19 February 2010Termination of appointment of a secretary (2 pages)
16 January 2010Full accounts made up to 31 March 2009 (12 pages)
16 January 2010Full accounts made up to 31 March 2009 (12 pages)
12 May 2009Appointment terminated director john gregory (1 page)
12 May 2009Appointment terminated secretary richard brown (1 page)
12 May 2009Appointment terminated director john gregory (1 page)
12 May 2009Return made up to 16/03/09; full list of members (5 pages)
12 May 2009Return made up to 16/03/09; full list of members (5 pages)
12 May 2009Appointment terminated director john murphy (1 page)
12 May 2009Appointment terminated secretary richard brown (1 page)
12 May 2009Appointment terminated director john murphy (1 page)
8 October 2008Director and secretary appointed amanda jane davis (1 page)
8 October 2008Director and secretary appointed amanda jane davis (1 page)
8 October 2008Appointment terminated secretary john murphy (1 page)
8 October 2008Appointment terminated secretary john murphy (1 page)
14 July 2008Full accounts made up to 31 March 2008 (12 pages)
14 July 2008Full accounts made up to 31 March 2008 (12 pages)
9 June 2008Appointment terminated director james flavin (1 page)
9 June 2008Appointment terminated director james flavin (1 page)
22 April 2008Return made up to 16/03/08; full list of members (5 pages)
22 April 2008Return made up to 16/03/08; full list of members (5 pages)
22 April 2008Appointment terminated director kieran conlon (1 page)
22 April 2008Appointment terminated director kieran conlon (1 page)
7 April 2008Full accounts made up to 31 March 2007 (12 pages)
7 April 2008Full accounts made up to 31 March 2007 (12 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
28 September 2007Memorandum and Articles of Association (7 pages)
28 September 2007Memorandum and Articles of Association (7 pages)
21 September 2007Company name changed days healthcare group LIMITED\certificate issued on 21/09/07 (2 pages)
21 September 2007Company name changed days healthcare group LIMITED\certificate issued on 21/09/07 (2 pages)
31 May 2007Return made up to 16/03/07; full list of members (9 pages)
31 May 2007Return made up to 16/03/07; full list of members (9 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
9 May 2007New secretary appointed (1 page)
9 May 2007New secretary appointed (1 page)
16 April 2007Full accounts made up to 31 March 2006 (12 pages)
16 April 2007Full accounts made up to 31 March 2006 (12 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 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Secretary resigned;director resigned (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006New director appointed (4 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (4 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006Director resigned (1 page)
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, litchard, bridgend, mid glamorgan CF31 2AL (1 page)
10 January 2006Registered office changed on 10/01/06 from: litchard industrial estate, litchard, bridgend, mid glamorgan CF31 2AL (1 page)
11 October 2005Full accounts made up to 31 March 2005 (11 pages)
11 October 2005Full accounts made up to 31 March 2005 (11 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)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
5 January 2005Full accounts made up to 31 March 2004 (12 pages)
5 January 2005Full accounts made up to 31 March 2004 (12 pages)
1 November 2004Company name changed days medical holdings LIMITED\certificate issued on 01/11/04 (2 pages)
1 November 2004Company name changed days medical holdings 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; full list of members (9 pages)
5 April 2004Return made up to 31/03/04; full list of members (9 pages)
9 March 2004New director appointed (3 pages)
9 March 2004New director appointed (3 pages)
25 February 2004Full accounts made up to 31 March 2003 (12 pages)
25 February 2004Full accounts made up to 31 March 2003 (12 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (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)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003New secretary appointed;new director appointed (2 pages)
31 March 2003Auditor's resignation (1 page)
31 March 2003Auditor's resignation (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003Secretary resigned (1 page)
22 January 2003Full accounts made up to 31 March 2002 (12 pages)
22 January 2003Full accounts made up to 31 March 2002 (12 pages)
27 September 2002New secretary appointed (3 pages)
27 September 2002New secretary appointed (3 pages)
27 September 2002New director appointed (4 pages)
27 September 2002New director appointed (4 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Secretary 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)
12 December 2001Full accounts made up to 31 March 2001 (12 pages)
12 December 2001Full accounts made up to 31 March 2001 (12 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 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001New director appointed (2 pages)
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 (12 pages)
27 December 2000Full accounts made up to 31 March 2000 (12 pages)
10 April 2000Return made up to 31/03/00; full list of members (8 pages)
10 April 2000Return made up to 31/03/00; full list of members (8 pages)
6 December 1999Full accounts made up to 31 March 1999 (12 pages)
6 December 1999Full accounts made up to 31 March 1999 (12 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)
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)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
17 December 1998Full accounts made up to 31 March 1998 (12 pages)
17 December 1998Full accounts made up to 31 March 1998 (12 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)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Return made up to 12/12/97; no change of members (13 pages)
2 February 1998Return made up to 12/12/97; no change of members (13 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 (1 page)
18 April 1997Full accounts made up to 31 March 1996 (12 pages)
18 April 1997Accounting reference date shortened from 31/08/96 to 31/03/96 (1 page)
18 April 1997Full accounts made up to 31 March 1996 (12 pages)
7 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1997Return made up to 12/12/96; full list of members
  • 363(287) ‐ Registered office changed on 06/02/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
6 February 1997Return made up to 12/12/96; full list of members
  • 363(287) ‐ Registered office changed on 06/02/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
10 September 1996Director resigned (1 page)
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 1996New director appointed (3 pages)
10 September 1996New secretary appointed;new director appointed (2 pages)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
3 May 1996Full group accounts made up to 31 August 1995 (20 pages)
3 May 1996Full group accounts made up to 31 August 1995 (20 pages)
19 April 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 April 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 January 1996Auditor's resignation (2 pages)
16 January 1996Auditor's resignation (2 pages)
22 December 1995Secretary resigned (2 pages)
22 December 1995Director resigned (2 pages)
22 December 1995Secretary resigned (2 pages)
22 December 1995Return made up to 12/12/95; no change of members (4 pages)
22 December 1995Return made up to 12/12/95; no change of members (4 pages)
22 December 1995Director resigned (2 pages)
17 March 1995Full group accounts made up to 31 August 1994 (19 pages)
17 March 1995Full group accounts made up to 31 August 1994 (19 pages)
12 July 1991Memorandum and Articles of Association (7 pages)
12 July 1991Memorandum and Articles of Association (7 pages)
2 July 1991Company name changed speedname LIMITED\certificate issued on 03/07/91 (2 pages)
2 July 1991Company name changed speedname LIMITED\certificate issued on 03/07/91 (2 pages)
12 December 1990Incorporation (9 pages)
12 December 1990Incorporation (9 pages)