Background WavePink WaveYellow Wave

DAYS HEALTHCARE U.K. LIMITED (01120623)

DAYS HEALTHCARE U.K. LIMITED (01120623) is an active UK company. incorporated on 29 June 1973. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). DAYS HEALTHCARE U.K. LIMITED has been registered for 52 years. Current directors include LEVY, Anthony Francis, MURPHY, Conor, PLYTE, Mark Edward.

Company Number
01120623
Status
active
Type
ltd
Incorporated
29 June 1973
Age
52 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
LEVY, Anthony Francis, MURPHY, Conor, PLYTE, Mark Edward
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAYS HEALTHCARE U.K. LIMITED

DAYS HEALTHCARE U.K. LIMITED is an active company incorporated on 29 June 1973 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). DAYS HEALTHCARE U.K. LIMITED was registered 52 years ago.(SIC: 32990)

Status

active

Active since 52 years ago

Company No

01120623

LTD Company

Age

52 Years

Incorporated 29 June 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

DAYS MEDICAL AIDS LIMITED
From: 29 June 1973To: 1 November 2004
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

9-12 Hardwick Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PH
From: 13 July 2010To: 11 September 2025
North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP
From: 29 June 1973To: 13 July 2010
Timeline

12 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
Jun 73
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Sept 10
Director Left
Apr 13
Director Joined
May 13
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Dec 25
Director Joined
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

COOPER, Orla

Active
Park Row, LeedsLS1 5AB
Secretary
Appointed 28 Aug 2025

LEVY, Anthony Francis

Active
Park Row, LeedsLS1 5AB
Born August 1957
Director
Appointed 24 Jun 2010

MURPHY, Conor

Active
Park Row, LeedsLS1 5AB
Born July 1972
Director
Appointed 28 Aug 2025

PLYTE, Mark Edward

Active
Park Row, LeedsLS1 5AB
Born June 1961
Director
Appointed 10 Mar 2026

BESSANT, Gavin George

Resigned
North Road, BridgendCF31 3TP
Secretary
Appointed 02 Oct 2009
Resigned 15 Feb 2010

BROWN, Richard

Resigned
Cefn Wen, NewbridgeNP11 4RN
Secretary
Appointed 01 Feb 2007
Resigned 02 Oct 2009

DALTON, Christine

Resigned
Ty Cwar Penylan Road, BridgendCF32 0SB
Secretary
Appointed 11 Jul 1991
Resigned 10 Nov 1995

GRIFFITHS, Sian

Resigned
Hardwick Road, RuncornWA7 1PH
Secretary
Appointed 15 Feb 2010
Resigned 30 Jun 2010

GRONOW, Julian

Resigned
7 Clyde Close, BlackwoodNP12 2FY
Secretary
Appointed 04 Jan 2001
Resigned 20 Aug 2002

JONES, Robert Gordon

Resigned
3 Stow Park Gardens, NewportNP20 4HP
Secretary
Appointed 12 Mar 2003
Resigned 31 Jan 2007

LEAY, Karen

Resigned
Hardwick Road, RuncornWA7 1PH
Secretary
Appointed 14 May 2018
Resigned 28 Aug 2025

O'DONOVAN, Ian

Resigned
Hardwick Road, RuncornWA7 1PH
Secretary
Appointed 30 Jun 2010
Resigned 14 May 2018

O'DONOVAN, Ian

Resigned
Brewery Road, Stillorgan
Secretary
Appointed 30 Jun 2010
Resigned 14 May 2018

O'NEILL, Barry

Resigned
5 Rushfield Gardens, BridgendCF31 1DE
Secretary
Appointed 23 Jul 1996
Resigned 04 Jan 2001

O`DWYER, Fergal

Resigned
6 Mount Prospect Lawn, Dublin3
Secretary
Appointed 10 Nov 1995
Resigned 23 Jul 1996

WARREN, Michael

Resigned
30 Celyn Grove, CardiffCF23 6SH
Secretary
Appointed 30 Aug 2002
Resigned 12 Mar 2003

ALDEN, Michael Victor

Resigned
Park Row, LeedsLS1 5AB
Born April 1949
Director
Appointed 01 May 2013
Resigned 01 Dec 2025

CONLON, Kieran

Resigned
80 Eagle Valley Powerscourt Demesne, EnniskerryIRISH
Born June 1972
Director
Appointed 11 Aug 2006
Resigned 29 Jul 2007

COSTIGAN, Conor Francis

Resigned
Hardwick Road, RuncornWA7 1PH
Born January 1971
Director
Appointed 01 Jan 2004
Resigned 28 Aug 2025

CROWE, Morgan John

Resigned
Little Grange, DelganyIRISH
Born July 1944
Director
Appointed 10 Nov 1995
Resigned 07 Dec 2004

DALTON, Christine

Resigned
Ty Cwar Penylan Road, BridgendCF32 0SB
Born December 1944
Director
Appointed 11 Jul 1991
Resigned 10 Nov 1995

DALTON, John Herbert

Resigned
Ty Cwar Penylan Road, BridgendCF32 0SB
Born March 1943
Director
Appointed N/A
Resigned 31 Dec 2000

DAVIS, Amanda Jane

Resigned
19 Marlborough Buildings, BathBA1 2LU
Born December 1968
Director
Appointed 06 Jul 2009
Resigned 31 Aug 2010

ENNIS, Niall David

Resigned
42 Carrickbrean Lawn,, MonkstowbIRISH
Born July 1969
Director
Appointed 30 Aug 2002
Resigned 31 Dec 2003

FAGAN, Brian

Resigned
Lambay House, 2 Abbey Street, Dublin
Born November 1960
Director
Appointed 23 Jul 1996
Resigned 16 Feb 1998

FEATHERMAN, Peter Maxwell

Resigned
Floor, LondonSW1Y 4AU
Born September 1949
Director
Appointed 24 Jun 2010
Resigned 04 Apr 2013

FLAVIN, James Francis

Resigned
Ker Yves, ShankillIRISH
Born October 1942
Director
Appointed 23 Jun 1997
Resigned 27 May 2008

JONES, Robert Gordon

Resigned
3 Stow Park Gardens, NewportNP20 4HP
Born November 1958
Director
Appointed 12 Mar 2003
Resigned 31 Jan 2007

KEELAN, Hugh Patrick Joseph

Resigned
19 Mount Sandford, MiltownIRISH
Born January 1963
Director
Appointed 10 Nov 1995
Resigned 26 Apr 1996

MCCOY, Clive Victor

Resigned
1 Woodside, MonmouthNP25 5RS
Born April 1954
Director
Appointed 20 Nov 2001
Resigned 16 Jul 2010

MURRAY, Kevin

Resigned
Avalon 8 Belgrave Road, Co DublinIRISH
Born May 1959
Director
Appointed 23 Jul 2004
Resigned 30 Jun 2006

O'KEEFFE, Colman

Resigned
Knockavilla, MalahideIRISH
Born June 1953
Director
Appointed 24 Apr 1998
Resigned 30 Aug 2002

O'NEILL, Barry

Resigned
14 Sibrwd Y Dail, BridgendCF31 4GB
Born August 1969
Director
Appointed 23 Jul 1996
Resigned 25 May 2007

O'SHEA, Peter Michael

Resigned
11 Atlantic Drive, HaverfordwestSA62 3JA
Born May 1956
Director
Appointed 14 Oct 1998
Resigned 31 Mar 1999

O`DWYER, Fergal

Resigned
6 Mount Prospect Lawn, Dublin3
Born April 1960
Director
Appointed 10 Nov 1995
Resigned 23 Jul 1996

Persons with significant control

1

Hardwick Road, RuncornWA7 1PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 May 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Auditors Resignation Company
26 August 2015
AUDAUD
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Miscellaneous
20 August 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Termination Director Company With Name
24 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Secretary Company With Name
14 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 July 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
13 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Legacy
25 March 2010
MG02MG02
Appoint Person Secretary Company With Name
19 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
16 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 December 2009
AP03Appointment of Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
363aAnnual Return
Legacy
25 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 2008
AAAnnual Accounts
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
29 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
363aAnnual Return
Legacy
10 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Resolution
9 February 2005
RESOLUTIONSResolutions
Legacy
11 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
2 December 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
31 March 2003
AUDAUD
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2003
AAAnnual Accounts
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
4 May 1999
288bResignation of Director or Secretary
Auditors Resignation Company
4 May 1999
AUDAUD
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
5 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
18 March 1998
363sAnnual Return (shuttle)
Legacy
20 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
18 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 1997
AAAnnual Accounts
Legacy
18 April 1997
225Change of Accounting Reference Date
Resolution
8 April 1997
RESOLUTIONSResolutions
Resolution
8 April 1997
RESOLUTIONSResolutions
Resolution
8 April 1997
RESOLUTIONSResolutions
Legacy
8 April 1997
363sAnnual Return (shuttle)
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 May 1996
288288
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Resolution
19 April 1996
RESOLUTIONSResolutions
Resolution
19 April 1996
RESOLUTIONSResolutions
Resolution
19 April 1996
RESOLUTIONSResolutions
Legacy
6 March 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
16 January 1996
AUDAUD
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Accounts With Accounts Type Full
17 March 1995
AAAnnual Accounts
Legacy
1 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 April 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 March 1993
AAAnnual Accounts
Legacy
21 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 March 1992
AAAnnual Accounts
Legacy
4 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1991
AAAnnual Accounts
Legacy
19 August 1991
288288
Legacy
18 May 1991
403aParticulars of Charge Subject to s859A
Legacy
11 April 1991
363aAnnual Return
Legacy
17 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 May 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Accounts With Accounts Type Medium
2 August 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Accounts With Made Up Date
8 June 1988
AAAnnual Accounts
Legacy
21 April 1988
363363
Accounts With Accounts Type Medium
21 March 1988
AAAnnual Accounts
Legacy
20 July 1987
363363
Legacy
15 July 1987
288288
Accounts With Accounts Type Medium
27 May 1987
AAAnnual Accounts
Legacy
2 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 July 1986
363363
Accounts With Accounts Type Small
21 May 1986
AAAnnual Accounts
Miscellaneous
29 June 1973
MISCMISC
Incorporation Company
29 June 1973
NEWINCIncorporation