Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAYS HEALTHCARE U.K. LIMITED
Company Information for

DAYS HEALTHCARE U.K. LIMITED

9-12 Hardwick Road, Astmoor Industrial Estate, Runcorn, CHESHIRE, WA7 1PH,
Company Registration Number
01120623
Private Limited Company
Active

Company Overview

About Days Healthcare U.k. Ltd
DAYS HEALTHCARE U.K. LIMITED was founded on 1973-06-29 and has its registered office in Runcorn. The organisation's status is listed as "Active". Days Healthcare U.k. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DAYS HEALTHCARE U.K. LIMITED
 
Legal Registered Office
9-12 Hardwick Road
Astmoor Industrial Estate
Runcorn
CHESHIRE
WA7 1PH
Other companies in WA7
 
Previous Names
DAYS MEDICAL AIDS LIMITED01/11/2004
Filing Information
Company Number 01120623
Company ID Number 01120623
Date formed 1973-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-22
Return next due 2025-05-06
Type of accounts FULL
VAT Number /Sales tax ID GB134972846  
Last Datalog update: 2024-04-22 10:48:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAYS HEALTHCARE U.K. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAYS HEALTHCARE U.K. LIMITED

Current Directors
Officer Role Date Appointed
IAN O'DONOVAN
Company Secretary 2010-06-30
IAN O'DONOVAN
Company Secretary 2010-06-30
MICHAEL VICTOR ALDEN
Director 2013-05-01
CONOR FRANCIS COSTIGAN
Director 2004-01-01
ANTHONY FRANCIS LEVY
Director 2010-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MAXWELL FEATHERMAN
Director 2010-06-24 2013-04-04
AMANDA JANE DAVIS
Director 2009-07-06 2010-08-31
CLIVE VICTOR MCCOY
Director 2001-11-20 2010-07-16
SIAN GRIFFITHS
Company Secretary 2010-02-15 2010-06-30
GRAHAM EDWARD WHITE
Director 2007-11-05 2010-06-30
GAVIN GEORGE BESSANT
Company Secretary 2009-10-02 2010-02-15
RICHARD BROWN
Company Secretary 2007-02-01 2009-10-02
JAMES FRANCIS FLAVIN
Director 1997-06-23 2008-05-27
KIERAN CONLON
Director 2006-08-11 2007-07-29
BARRY O'NEILL
Director 1996-07-23 2007-05-25
ROBERT GORDON JONES
Company Secretary 2003-03-12 2007-01-31
ROBERT GORDON JONES
Director 2003-03-12 2007-01-31
KEVIN MURRAY
Director 2004-07-23 2006-06-30
MORGAN JOHN CROWE
Director 1995-11-10 2004-12-07
NIALL DAVID ENNIS
Director 2002-08-30 2003-12-31
MICHAEL WARREN
Director 1999-01-14 2003-06-30
MICHAEL WARREN
Company Secretary 2002-08-30 2003-03-12
COLMAN O'KEEFFE
Director 1998-04-24 2002-08-30
JOHN THOMPSON
Director 2001-02-02 2002-08-30
JULIAN GRONOW
Company Secretary 2001-01-04 2002-08-20
BARRY O'NEILL
Company Secretary 1996-07-23 2001-01-04
WILLIAM JOHN PITT
Director 1998-07-02 2001-01-04
JOHN HERBERT DALTON
Director 1992-02-28 2000-12-31
PETER MICHAEL O'SHEA
Director 1998-10-14 1999-03-31
BRIAN FAGAN
Director 1996-07-23 1998-02-16
FERGAL O`DWYER
Company Secretary 1995-11-10 1996-07-23
FERGAL O`DWYER
Director 1995-11-10 1996-07-23
HUGH PATRICK JOSEPH KEELAN
Director 1995-11-10 1996-04-26
CHRISTINE DALTON
Company Secretary 1991-07-11 1995-11-10
CHRISTINE DALTON
Director 1991-07-11 1995-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL VICTOR ALDEN DCC ENERGY FINANCE UK LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
MICHAEL VICTOR ALDEN DCC TREASURY 2014 LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
MICHAEL VICTOR ALDEN DIVISIONAL FINANCE NO. 1 LIMITED Director 2013-05-01 CURRENT 2009-05-18 Converted / Closed
MICHAEL VICTOR ALDEN DCC LIMITED Director 2013-05-01 CURRENT 2003-03-24 Active
MICHAEL VICTOR ALDEN DIVISIONAL FINANCE UK LIMITED Director 2013-05-01 CURRENT 2005-03-10 Active
MICHAEL VICTOR ALDEN DCC ENVIRONMENTAL UK LIMITED Director 2013-05-01 CURRENT 2006-05-05 Active
MICHAEL VICTOR ALDEN MESGWEN COMPANY UNLIMITED COMPANY Director 2013-05-01 CURRENT 2009-05-18 Active
MICHAEL VICTOR ALDEN DCC HOLDINGS (UK) LIMITED Director 2013-05-01 CURRENT 1993-07-15 Active
MICHAEL VICTOR ALDEN POWERIMPACT LIMITED Director 2013-05-01 CURRENT 1993-06-02 Active
MICHAEL VICTOR ALDEN DIVISIONAL FINANCE 2007 LTD. Director 2013-05-01 CURRENT 2010-10-12 Active
CONOR FRANCIS COSTIGAN MEDISOURCE (N.I.) LIMITED Director 2017-01-25 CURRENT 2008-09-03 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN ESUPPLIES LIMITED Director 2016-10-05 CURRENT 2012-10-16 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN HOSPINER PARTNERSHIP LIMITED Director 2015-10-08 CURRENT 2008-02-06 Active
CONOR FRANCIS COSTIGAN MERLIN MEDICAL LIMITED Director 2014-05-31 CURRENT 2000-07-05 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN WILLIAMS MEDICAL HOLDINGS LIMITED Director 2014-05-31 CURRENT 2007-04-26 Active
CONOR FRANCIS COSTIGAN WILLIAMS MEDICAL SUPPLIES LIMITED Director 2014-05-31 CURRENT 2001-06-22 Active
CONOR FRANCIS COSTIGAN LEONHARD LANG (UK) LTD Director 2013-07-17 CURRENT 2002-06-21 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN KENT PHARMA HOLDINGS LIMITED Director 2013-02-26 CURRENT 2003-06-04 Active
CONOR FRANCIS COSTIGAN POLYFARMA LIMITED Director 2013-02-26 CURRENT 1992-06-26 Active
CONOR FRANCIS COSTIGAN KENT PHARMACEUTICALS LIMITED Director 2013-02-26 CURRENT 1997-05-15 Active
CONOR FRANCIS COSTIGAN FORTH MEDICAL LIMITED Director 2012-02-02 CURRENT 1986-03-03 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN FANNIN MEDICAL DEVICES (UK) LIMITED Director 2012-02-02 CURRENT 2008-02-27 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN THE TPS HEALTHCARE GROUP LIMITED Director 2008-04-16 CURRENT 1985-06-11 Active
CONOR FRANCIS COSTIGAN SQUADRON MEDICAL LIMITED Director 2007-11-22 CURRENT 1995-07-20 Active
CONOR FRANCIS COSTIGAN TPS SQUADRON HOLDINGS LIMITED Director 2007-08-13 CURRENT 2007-07-09 Active
CONOR FRANCIS COSTIGAN DCC HEALTHCARE UK LIMITED Director 2006-09-25 CURRENT 1985-11-19 Active
CONOR FRANCIS COSTIGAN FANNIN (NI) LIMITED Director 2004-07-22 CURRENT 1988-08-18 Active
CONOR FRANCIS COSTIGAN DORMANT WMS 3 LIMITED Director 2003-08-28 CURRENT 1994-01-26 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN FANNIN (UK) LIMITED Director 2003-08-28 CURRENT 1991-11-18 Active
CONOR FRANCIS COSTIGAN B.M. BROWNE (UK HOLDINGS) LIMITED Director 2003-08-28 CURRENT 1993-11-16 Active
CONOR FRANCIS COSTIGAN EUROCAPS LIMITED Director 2002-06-13 CURRENT 1993-12-08 Active
CONOR FRANCIS COSTIGAN DCC HEALTH & BEAUTY SOLUTIONS LIMITED Director 2002-06-13 CURRENT 1994-12-23 Active
CONOR FRANCIS COSTIGAN THOMPSON AND CAPPER LIMITED Director 2002-06-13 CURRENT 1928-12-21 Active
CONOR FRANCIS COSTIGAN DCC BEAUTY UK LIMITED Director 2001-10-26 CURRENT 1978-01-13 Active
CONOR FRANCIS COSTIGAN DCC NUTRACEUTICALS LIMITED Director 2001-10-26 CURRENT 1979-09-26 Active
CONOR FRANCIS COSTIGAN DCC NUTRACEUTICALS PROCESSING LIMITED Director 2001-10-26 CURRENT 1984-12-11 Active
CONOR FRANCIS COSTIGAN WARDELL ROBERTS (UK) LIMITED Director 2001-10-26 CURRENT 1988-07-07 Active
CONOR FRANCIS COSTIGAN PRIMACY HEALTHCARE LIMITED Director 2001-10-26 CURRENT 1962-11-20 Active
CONOR FRANCIS COSTIGAN HEALTHIFOODS LIMITED Director 2001-10-26 CURRENT 1986-08-26 Active
ANTHONY FRANCIS LEVY DIVISIONAL FINANCE UK LIMITED Director 2016-06-23 CURRENT 2005-03-10 Active
ANTHONY FRANCIS LEVY DCC TREASURY 2014 LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
ANTHONY FRANCIS LEVY DCC ENERGY UK LIMITED Director 2010-11-04 CURRENT 1985-04-25 Active
ANTHONY FRANCIS LEVY ENERGY ACQUISITIONS UK LIMITED Director 2010-11-04 CURRENT 2007-06-18 Active
ANTHONY FRANCIS LEVY DCC HEALTHCARE UK LIMITED Director 2010-07-13 CURRENT 1985-11-19 Active
ANTHONY FRANCIS LEVY TPS SQUADRON HOLDINGS LIMITED Director 2010-07-13 CURRENT 2007-07-09 Active
ANTHONY FRANCIS LEVY DCC ENVIRONMENTAL UK LIMITED Director 2006-05-05 CURRENT 2006-05-05 Active
ANTHONY FRANCIS LEVY DCC LIMITED Director 2003-03-24 CURRENT 2003-03-24 Active
ANTHONY FRANCIS LEVY DCC HOLDINGS (UK) LIMITED Director 1995-12-01 CURRENT 1993-07-15 Active
ANTHONY FRANCIS LEVY POWERIMPACT LIMITED Director 1993-09-15 CURRENT 1993-06-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-29FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-12-17FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-04-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-09CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-02-07CH01Director's details changed for Mr Anthony Francis Levy on 2020-02-07
2019-12-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-18TM02Termination of appointment of Ian O'donovan on 2018-05-14
2018-05-18AP03Appointment of Mrs Karen Leay as company secretary on 2018-05-14
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-06CH01Director's details changed for Mr Anthony Francis Levy on 2017-07-29
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 16468
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-04-10CH01Director's details changed for Mr Conor Francis Costigan on 2017-04-01
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 16468
2016-05-18AR0125/04/16 ANNUAL RETURN FULL LIST
2015-08-26AUDAUDITOR'S RESIGNATION
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-20MISCSection 519
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 16468
2015-05-13AR0125/04/15 ANNUAL RETURN FULL LIST
2014-12-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 16468
2014-05-23AR0125/04/14 ANNUAL RETURN FULL LIST
2013-10-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-17AR0125/04/13 ANNUAL RETURN FULL LIST
2013-05-13AP01DIRECTOR APPOINTED MR MICHAEL VICTOR ALDEN
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER FEATHERMAN
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-27AR0125/04/12 ANNUAL RETURN FULL LIST
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-12AR0125/04/11 ANNUAL RETURN FULL LIST
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS
2010-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MCCOY
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHITE
2010-07-14TM02APPOINTMENT TERMINATED, SECRETARY SIAN GRIFFITHS
2010-07-14AP03SECRETARY APPOINTED IAN O'DONOVAN
2010-07-13AP03SECRETARY APPOINTED MR IAN O'DONOVAN
2010-07-13TM02APPOINTMENT TERMINATED, SECRETARY SIAN GRIFFITHS
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2010 FROM NORTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3TP
2010-07-07AP01DIRECTOR APPOINTED MR PETER MAXWELL FEATHERMAN
2010-07-02AP01DIRECTOR APPOINTED ANTHONY LEVY
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE VICTOR MCCOY / 25/04/2010
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-28AR0125/04/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE VICTOR MCCOY / 25/04/2010
2010-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-02-19AP03SECRETARY APPOINTED SIAN GRIFFITHS
2010-02-19TM02APPOINTMENT TERMINATED, SECRETARY GAVIN BESSANT
2010-01-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-22TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BROWN
2009-12-22AP03SECRETARY APPOINTED GAVIN GEORGE BESSANT
2009-07-16288aDIRECTOR APPOINTED AMANDA JANE DAVIS
2009-05-12363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR JAMES FLAVIN
2008-04-25363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR KIERAN CONLON
2008-03-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-12288aNEW DIRECTOR APPOINTED
2007-05-30288bDIRECTOR RESIGNED
2007-04-29363sRETURN MADE UP TO 16/03/07; NO CHANGE OF MEMBERS
2007-04-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-04-01288aNEW SECRETARY APPOINTED
2007-03-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-07-18288bDIRECTOR RESIGNED
2006-05-17288bDIRECTOR RESIGNED
2006-05-04288bDIRECTOR RESIGNED
2006-03-16363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-01-10287REGISTERED OFFICE CHANGED ON 10/01/06 FROM: LITCHARD INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 2AL
2005-10-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-22363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-02-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-11288bDIRECTOR RESIGNED
2005-01-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-01CERTNMCOMPANY NAME CHANGED DAYS MEDICAL AIDS LIMITED CERTIFICATE ISSUED ON 01/11/04
2004-09-07288aNEW DIRECTOR APPOINTED
2004-04-05363sRETURN MADE UP TO 31/03/04; CHANGE OF MEMBERS
2004-03-09288aNEW DIRECTOR APPOINTED
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DAYS HEALTHCARE U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAYS HEALTHCARE U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED 2004-11-23 Satisfied MARK DAVID CHAPMAN AND IAN ROBERT CHAPMAN TRADING AS CHAPMAN DEVELOPMENTS
MORTGAGE DEBENTURE 1990-08-31 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1980-05-27 Satisfied NATIONAL WESTMINSTER BANK LTD
DEBENTURE 1980-01-31 Satisfied THE SECRETARY OF STATE OF WALES
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAYS HEALTHCARE U.K. LIMITED

Intangible Assets
Patents
We have not found any records of DAYS HEALTHCARE U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAYS HEALTHCARE U.K. LIMITED
Trademarks

Trademark applications by DAYS HEALTHCARE U.K. LIMITED

DAYS HEALTHCARE U.K. LIMITED is the Original registrant for the trademark STRIDER ™ (78278121) through the USPTO on the 2003-07-24
Invalid hoists; invalid lifts; invalid walkers
Income
Government Income

Government spend with DAYS HEALTHCARE U.K. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2013-12 GBP £954 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2013-6 GBP £697 EQUIP/FURNITURE/MATERIALS
London Borough of Waltham Forest 2012-11 GBP £392 INDEPENDENCE EQUIPMENT GENERAL
Suffolk County Council 2012-11 GBP £683 Equipment Repairs & Maintenance
SUNDERLAND CITY COUNCIL 2012-8 GBP £998 EQUIP/FURNITURE/MATERIALS
Suffolk County Council 2012-7 GBP £5,245 Equipment Purchase - Furniture and Fittings
SUNDERLAND CITY COUNCIL 2012-5 GBP £499 EQUIP/FURNITURE/MATERIALS
Suffolk County Council 2012-4 GBP £1,450 Special Equipment Purchase - For Customers
Suffolk County Council 2012-3 GBP £2,035 Special Equipment Purchase - For Customers
SUNDERLAND CITY COUNCIL 2012-2 GBP £-868 EQUIP/FURNITURE/MATERIALS
Suffolk County Council 2012-1 GBP £2,178 Special Equipment Purchase - For Customers
Isle of Wight Council 2012-1 GBP £0 Integrated Community Equipment Service General ICES Equip
SUNDERLAND CITY COUNCIL 2011-11 GBP £2,190 EQUIP/FURNITURE/MATERIALS
London Borough of Bexley 2011-10 GBP £506
Bath & North East Somerset Council 2011-9 GBP £535 Equipment Purchase (Non Medical)
SUNDERLAND CITY COUNCIL 2011-9 GBP £1,400 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2011-8 GBP £1,188 EQUIP/FURNITURE/MATERIALS
London Borough of Bexley 2011-7 GBP £670
SUNDERLAND CITY COUNCIL 2011-7 GBP £4,112 EQUIP/FURNITURE/MATERIALS
Bath & North East Somerset Council 2011-6 GBP £450 Equipment Purchase
Middlesbrough Council 2011-6 GBP £2,094 Equipment Purchase
SUNDERLAND CITY COUNCIL 2011-6 GBP £520 EQUIP/FURNITURE/MATERIALS
London Borough of Bexley 2011-5 GBP £662
Middlesbrough Council 2011-5 GBP £7,413 Equipment Purchase
London Borough of Waltham Forest 2011-5 GBP £4,036 INDEPENDENCE EQUIPMENT GENERAL
SUNDERLAND CITY COUNCIL 2011-5 GBP £2,072 EQUIP/FURNITURE/MATERIALS
London Borough of Waltham Forest 2011-4 GBP £2,075 INDEPENDENCE EQUIPMENT GENERAL
Sandwell Metroplitan Borough Council 2011-4 GBP £580
SUNDERLAND CITY COUNCIL 2011-4 GBP £664 EQUIP/FURNITURE/MATERIALS
Middlesbrough Council 2011-4 GBP £1,793 Equipment Purchase
Isle of Wight Council 2011-3 GBP £2,150 Integrated Community Equipment Service
Sandwell Metroplitan Borough Council 2011-3 GBP £1,120
Middlesbrough Council 2011-3 GBP £3,785 Equipment Purchase
SUNDERLAND CITY COUNCIL 2011-3 GBP £2,242 EQUIP/FURNITURE/MATERIALS
London Borough of Waltham Forest 2011-2 GBP £2,075 INDEPENDENCE EQUIPMENT GENERAL
Middlesbrough Council 2011-2 GBP £1,705 Equipment Purchase
SUNDERLAND CITY COUNCIL 2011-2 GBP £3,316 EQUIP/FURNITURE/MATERIALS
Sandwell Metroplitan Borough Council 2011-2 GBP £1,409
Sandwell Metroplitan Borough Council 2011-1 GBP £525
Middlesbrough Council 2011-1 GBP £3,551 Equipment Purchase
SUNDERLAND CITY COUNCIL 2010-12 GBP £3,748 EQUIP/FURNITURE/MATERIALS
London Borough of Waltham Forest 2010-12 GBP £2,966 INDEPENDENCE EQUIPMENT GENERAL
Middlesbrough Council 2010-12 GBP £1,512 Equipment Purchase
SUNDERLAND CITY COUNCIL 2010-11 GBP £1,121 EQUIP/FURNITURE/MATERIALS
Middlesbrough Council 2010-11 GBP £7,291 Equipment Purchase
Middlesbrough Council 2010-10 GBP £2,296 Equipment Purchase
2010-9 GBP £692
Middlesbrough Council 2010-9 GBP £3,359 Equipment Purchase
Middlesbrough Council 2010-8 GBP £2,343 Equipment Purchase
2010-8 GBP £1,146 INDEPENDENCE EQUIPMENT GENERAL
Middlesbrough Council 2010-7 GBP £9,350 Equipment Purchase
Middlesbrough Council 2010-6 GBP £700 Equipment Purchase
Middlesbrough Council 2010-5 GBP £1,124 Equipment Purchase
Middlesbrough Council 2010-4 GBP £1,323 Equipment Purchase

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DAYS HEALTHCARE U.K. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DAYS HEALTHCARE U.K. LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0085013100DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W
2018-11-0087139000Carriages for disabled persons, motorised or otherwise mechanically propelled (excl. specially designed motor vehicles and bicycles)
2018-07-0090211010Orthopaedic appliances
2018-03-0090211010Orthopaedic appliances
2016-06-0084281020Lifts and skip hoists, electrically operated
2016-05-0084281020Lifts and skip hoists, electrically operated
2013-04-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2012-10-0184
2011-03-0190181200Ultrasonic scanning apparatus
2010-12-0190181100Electro-cardiographs
2010-11-0184669300
2010-11-0195042090
2010-10-0190181100Electro-cardiographs
2010-07-0187039010Motor cars and other vehicles principally designed for the transport of persons, with electric motors (excl. motor vehicles of heading 8702, vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2010-07-0187131000Carriages for disabled persons, not mechanically propelled
2010-07-0187139000Carriages for disabled persons, motorised or otherwise mechanically propelled (excl. specially designed motor vehicles and bicycles)
2010-07-0187168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2010-07-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2010-07-0190189085
2010-07-0194035000Wooden furniture for bedrooms (excl. seats)
2010-06-0166020000Walking sticks, seat-sticks, whips, riding-crops and the like (excl. measure walking sticks, crutches, firearm-sticks and sports sticks)
2010-06-0187039010Motor cars and other vehicles principally designed for the transport of persons, with electric motors (excl. motor vehicles of heading 8702, vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2010-06-0187131000Carriages for disabled persons, not mechanically propelled
2010-06-0187139000Carriages for disabled persons, motorised or otherwise mechanically propelled (excl. specially designed motor vehicles and bicycles)
2010-06-0187142000Parts and accessories for carriages for disabled persons, n.e.s.
2010-06-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2010-06-0190211010Orthopaedic appliances
2010-06-0194018000Seats, n.e.s.
2010-06-0194029000Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers)
2010-06-0194035000Wooden furniture for bedrooms (excl. seats)
2010-05-0139263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)
2010-05-0166020000Walking sticks, seat-sticks, whips, riding-crops and the like (excl. measure walking sticks, crutches, firearm-sticks and sports sticks)
2010-05-0187039010Motor cars and other vehicles principally designed for the transport of persons, with electric motors (excl. motor vehicles of heading 8702, vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2010-05-0187131000Carriages for disabled persons, not mechanically propelled
2010-05-0187139000Carriages for disabled persons, motorised or otherwise mechanically propelled (excl. specially designed motor vehicles and bicycles)
2010-05-0187142000Parts and accessories for carriages for disabled persons, n.e.s.
2010-05-0187168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2010-05-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2010-05-0190211010Orthopaedic appliances
2010-05-0194018000Seats, n.e.s.
2010-05-0194035000Wooden furniture for bedrooms (excl. seats)
2010-04-0166020000Walking sticks, seat-sticks, whips, riding-crops and the like (excl. measure walking sticks, crutches, firearm-sticks and sports sticks)
2010-04-0187039010Motor cars and other vehicles principally designed for the transport of persons, with electric motors (excl. motor vehicles of heading 8702, vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2010-04-0187131000Carriages for disabled persons, not mechanically propelled
2010-04-0187139000Carriages for disabled persons, motorised or otherwise mechanically propelled (excl. specially designed motor vehicles and bicycles)
2010-04-0187142000Parts and accessories for carriages for disabled persons, n.e.s.
2010-04-0187168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2010-04-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2010-04-0190211010Orthopaedic appliances
2010-04-0194018000Seats, n.e.s.
2010-04-0194029000Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers)
2010-03-0166020000Walking sticks, seat-sticks, whips, riding-crops and the like (excl. measure walking sticks, crutches, firearm-sticks and sports sticks)
2010-03-0187039010Motor cars and other vehicles principally designed for the transport of persons, with electric motors (excl. motor vehicles of heading 8702, vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2010-03-0187131000Carriages for disabled persons, not mechanically propelled
2010-03-0187139000Carriages for disabled persons, motorised or otherwise mechanically propelled (excl. specially designed motor vehicles and bicycles)
2010-03-0187142000Parts and accessories for carriages for disabled persons, n.e.s.
2010-03-0187168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2010-03-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2010-03-0190211010Orthopaedic appliances
2010-03-0194017900Seats, with metal frames (excl. upholstered, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2010-03-0194018000Seats, n.e.s.
2010-03-0194029000Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers)
2010-03-0194035000Wooden furniture for bedrooms (excl. seats)
2010-02-0166020000Walking sticks, seat-sticks, whips, riding-crops and the like (excl. measure walking sticks, crutches, firearm-sticks and sports sticks)
2010-02-0187039010Motor cars and other vehicles principally designed for the transport of persons, with electric motors (excl. motor vehicles of heading 8702, vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2010-02-0187131000Carriages for disabled persons, not mechanically propelled
2010-02-0187139000Carriages for disabled persons, motorised or otherwise mechanically propelled (excl. specially designed motor vehicles and bicycles)
2010-02-0187142000Parts and accessories for carriages for disabled persons, n.e.s.
2010-02-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2010-02-0190189085
2010-02-0190211010Orthopaedic appliances
2010-02-0194018000Seats, n.e.s.
2010-02-0194029000Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers)
2010-01-0166020000Walking sticks, seat-sticks, whips, riding-crops and the like (excl. measure walking sticks, crutches, firearm-sticks and sports sticks)
2010-01-0173239999
2010-01-0187131000Carriages for disabled persons, not mechanically propelled
2010-01-0187139000Carriages for disabled persons, motorised or otherwise mechanically propelled (excl. specially designed motor vehicles and bicycles)
2010-01-0187142000Parts and accessories for carriages for disabled persons, n.e.s.
2010-01-0187168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2010-01-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2010-01-0190211010Orthopaedic appliances
2010-01-0194017900Seats, with metal frames (excl. upholstered, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2010-01-0194018000Seats, n.e.s.
2010-01-0194019080Parts of seats, not of wood, n.e.s.
2010-01-0194029000Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAYS HEALTHCARE U.K. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAYS HEALTHCARE U.K. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.