Background WavePink WaveYellow Wave

DAY LEWIS MEDICAL LIMITED (01904504)

DAY LEWIS MEDICAL LIMITED (01904504) is an active UK company. incorporated on 12 April 1985. with registered office in Croydon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). DAY LEWIS MEDICAL LIMITED has been registered for 40 years. Current directors include MOHAMEDBHAI, Tayabali, PATEL, Jayantibhai Chimanbhai.

Company Number
01904504
Status
active
Type
ltd
Incorporated
12 April 1985
Age
40 years
Address
2 Peterwood Way, Croydon, CR0 4UQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
MOHAMEDBHAI, Tayabali, PATEL, Jayantibhai Chimanbhai
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAY LEWIS MEDICAL LIMITED

DAY LEWIS MEDICAL LIMITED is an active company incorporated on 12 April 1985 with the registered office located in Croydon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). DAY LEWIS MEDICAL LIMITED was registered 40 years ago.(SIC: 46460)

Status

active

Active since 40 years ago

Company No

01904504

LTD Company

Age

40 Years

Incorporated 12 April 1985

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 30 September 2025 (6 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

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

DE LOUIS MEDICAL LIMITED
From: 23 September 1986To: 17 April 2008
CASEY & JACEY MARKETING LIMITED
From: 12 April 1985To: 23 September 1986
Contact
Address

2 Peterwood Way Croydon, CR0 4UQ,

Previous Addresses

Lion House Red Lion Street London WC1R 4GB
From: 20 September 2010To: 3 March 2016
Lion House Red Lion Street London WC1R 4GB United Kingdom
From: 20 September 2010To: 20 September 2010
6 Bruce Grove London N17 6RA
From: 12 April 1985To: 20 September 2010
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Dec 12
Director Joined
Mar 14
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Feb 16
Director Joined
Aug 16
Director Left
Aug 16
Loan Secured
Sept 19
Loan Secured
Mar 20
Loan Secured
Sept 20
Loan Secured
Sept 22
Director Left
Oct 24
Loan Secured
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PATEL, Jayantilal Chimanbhai

Active
Quarry Hangers, BletchingleyRH1 4QZ
Secretary
Appointed N/A

MOHAMEDBHAI, Tayabali

Active
Peterwood Way, CroydonCR0 4UQ
Born November 1955
Director
Appointed 05 Dec 2012

PATEL, Jayantibhai Chimanbhai

Active
Springbottom Lane, RedhillRH1 4QZ
Born December 1945
Director
Appointed 16 Jul 2016

PATEL, Ameetkumar Ramananbhai

Resigned
12 Stirling Drive, CaterhamCR3 5GB
Secretary
Appointed 23 Jun 2004
Resigned 15 Jun 2022

PATEL, Heena

Resigned
Somerset Road, LondonSW19 5JB
Secretary
Appointed 15 Jun 2022
Resigned 30 Sept 2024

PATEL, Heena

Resigned
Somerset Road, LondonSW19 5JB
Born September 1963
Director
Appointed 31 Mar 2014
Resigned 30 Sept 2024

PATEL, Jayantibhai Chimanbhai

Resigned
Quarry Hangers, BletchingleyRH1 4QZ
Born December 1945
Director
Appointed N/A
Resigned 16 Jun 1997

PATEL, Kirit Chimanbhai

Resigned
Quarry Hangers, BletchingleyRH1 4QZ
Born December 1949
Director
Appointed 24 Aug 1993
Resigned 16 Jul 2016

PATEL, Nalini Kirit

Resigned
Quarry Hanger Springbottom Lane, RedhillRH1 4QZ
Born August 1957
Director
Appointed N/A
Resigned 24 Aug 1993

Persons with significant control

1

Peterwood Way, CroydonCR0 4UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Change Person Secretary Company With Change Date
15 October 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
15 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Resolution
25 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Legacy
10 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Sail Address Company
20 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Certificate Change Of Name Company
15 April 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 November 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
190190
Legacy
16 May 2007
353353
Legacy
16 May 2007
287Change of Registered Office
Legacy
21 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 November 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Legacy
7 June 2006
190190
Legacy
7 June 2006
353353
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 October 2004
AAAnnual Accounts
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2004
AAAnnual Accounts
Legacy
24 December 2003
403aParticulars of Charge Subject to s859A
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 December 2002
AAAnnual Accounts
Legacy
26 September 2002
395Particulars of Mortgage or Charge
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 April 2002
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 December 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 December 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 January 1998
AAAnnual Accounts
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 January 1997
AAAnnual Accounts
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 January 1996
AAAnnual Accounts
Legacy
22 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
12 December 1994
AAAnnual Accounts
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 November 1993
AAAnnual Accounts
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Legacy
24 September 1993
88(2)R88(2)R
Legacy
1 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
3 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1992
AAAnnual Accounts
Legacy
28 July 1991
363x363x
Legacy
23 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 June 1991
AAAnnual Accounts
Legacy
21 November 1990
287Change of Registered Office
Legacy
21 June 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
23 May 1990
AAAnnual Accounts
Legacy
23 May 1990
363363
Accounts With Accounts Type Small
24 August 1989
AAAnnual Accounts
Legacy
24 August 1989
363363
Legacy
15 August 1989
288288
Legacy
17 May 1989
287Change of Registered Office
Legacy
10 May 1989
363363
Accounts With Accounts Type Small
3 November 1988
AAAnnual Accounts
Legacy
3 November 1988
363363
Legacy
28 July 1988
395Particulars of Mortgage or Charge
Legacy
23 May 1988
363363
Resolution
1 May 1988
RESOLUTIONSResolutions
Legacy
1 May 1988
88(2)Return of Allotment of Shares
Legacy
1 May 1988
88(3)88(3)
Legacy
1 May 1988
123Notice of Increase in Nominal Capital
Resolution
1 May 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 February 1987
AAAnnual Accounts
Legacy
18 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
288288
Certificate Change Of Name Company
23 September 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 April 1985
MISCMISC