DAY`S CLINICS (MK) LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 2EA
Company number 06507972
Status Active
Incorporation Date 19 February 2008
Company Type Private Limited Company
Address 376 MIDSUMMER BLVD, CBX11, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 2EA
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 100 . The most likely internet sites of DAY`S CLINICS (MK) LIMITED are www.daysclinicsmk.co.uk, and www.day-s-clinics-mk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Day S Clinics Mk Limited is a Private Limited Company. The company registration number is 06507972. Day S Clinics Mk Limited has been working since 19 February 2008. The present status of the company is Active. The registered address of Day S Clinics Mk Limited is 376 Midsummer Blvd Cbx11 Milton Keynes Buckinghamshire Mk9 2ea. . DAY, Teresa Margaret, Dr is a Director of the company. POOLE, Yvonne is a Director of the company. Secretary HERRINGTON, Louise May has been resigned. Secretary PKB COSEC LIMITED has been resigned. Secretary SHREWDCHOICE LTD has been resigned. Director PKB COFORM LIMITED has been resigned. The company operates in "Dental practice activities".


Current Directors

Director
DAY, Teresa Margaret, Dr
Appointed Date: 19 February 2008
68 years old

Director
POOLE, Yvonne
Appointed Date: 19 February 2008
65 years old

Resigned Directors

Secretary
HERRINGTON, Louise May
Resigned: 20 December 2013
Appointed Date: 30 July 2013

Secretary
PKB COSEC LIMITED
Resigned: 19 February 2008
Appointed Date: 19 February 2008

Secretary
SHREWDCHOICE LTD
Resigned: 30 July 2013
Appointed Date: 19 February 2008

Director
PKB COFORM LIMITED
Resigned: 19 February 2008
Appointed Date: 19 February 2008

Persons With Significant Control

Day's Clinics (Bf) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAY`S CLINICS (MK) LIMITED Events

27 Mar 2017
Confirmation statement made on 19 February 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

13 Aug 2015
Total exemption small company accounts made up to 31 March 2015
24 Mar 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100

...
... and 26 more events
10 Mar 2008
Secretary appointed shrewdchoice LTD
10 Mar 2008
Appointment terminated director pkb coform LIMITED
10 Mar 2008
Appointment terminated secretary pkb cosec LIMITED
10 Mar 2008
Director appointed dr teresa margaret day
19 Feb 2008
Incorporation

DAY`S CLINICS (MK) LIMITED Charges

9 March 2010
Guarantee & debenture
Delivered: 26 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…