About

Registered Number: 06507966
Date of Incorporation: 19/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Everglades, Brimpton Common, Reading, Berkshire, RG7 4RY,

 

Day's Clinics Ltd was registered on 19 February 2008 and has its registered office in Berkshire. Day, Teresa Margaret, Dr, Poole, Yvonne, Herrington, Louise May are listed as the directors of Day's Clinics Ltd. We don't know the number of employees at Day's Clinics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Teresa Margaret, Dr 19 February 2008 - 1
POOLE, Yvonne 19 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
HERRINGTON, Louise May 30 July 2013 20 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 25 February 2020
PSC04 - N/A 28 August 2019
AAMD - Amended Accounts 10 April 2019
AAMD - Amended Accounts 02 April 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 15 January 2019
AA01 - Change of accounting reference date 13 December 2018
RESOLUTIONS - N/A 20 July 2018
AD01 - Change of registered office address 17 April 2018
CS01 - N/A 17 April 2018
PSC04 - N/A 17 April 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 24 March 2015
CH01 - Change of particulars for director 24 March 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 10 March 2014
CH01 - Change of particulars for director 10 March 2014
CH01 - Change of particulars for director 10 March 2014
AA - Annual Accounts 27 December 2013
TM02 - Termination of appointment of secretary 20 December 2013
AP03 - Appointment of secretary 05 September 2013
TM02 - Termination of appointment of secretary 27 August 2013
AD01 - Change of registered office address 06 August 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 14 March 2012
AAMD - Amended Accounts 18 August 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 28 July 2010
MG01 - Particulars of a mortgage or charge 26 March 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 16 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 November 2009
225 - Change of Accounting Reference Date 23 June 2009
363a - Annual Return 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 17 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
NEWINC - New incorporation documents 19 February 2008

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 09 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.