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

DANIELS HEALTHCARE GROUP LIMITED

UNIT 19, THORNEY LEYS BUSINESS PARK, WITNEY, OX28 4GE,
Company Registration Number
02730591
Private Limited Company
Liquidation

Company Overview

About Daniels Healthcare Group Ltd
DANIELS HEALTHCARE GROUP LIMITED was founded on 1992-07-13 and has its registered office in Witney. The organisation's status is listed as "Liquidation". Daniels Healthcare Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DANIELS HEALTHCARE GROUP LIMITED
 
Legal Registered Office
UNIT 19
THORNEY LEYS BUSINESS PARK
WITNEY
OX28 4GE
Other companies in OX5
 
Filing Information
Company Number 02730591
Company ID Number 02730591
Date formed 1992-07-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB418929713  
Last Datalog update: 2020-05-16 12:39:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANIELS HEALTHCARE GROUP 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 DANIELS HEALTHCARE GROUP LIMITED

Current Directors
Officer Role Date Appointed
ERIC LANYON
Director 2016-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
URS GEISEL
Director 2016-07-08 2018-04-25
JÜRGEN SCHERER
Director 2016-07-08 2018-02-06
PAUL EDWARD COLLINS
Company Secretary 2012-03-30 2016-07-08
JOANNE LOUISE HATTON
Director 2008-06-11 2016-07-08
WILLIAM MAURICE HATTON
Director 1992-08-20 2016-07-08
DOMINIC ADAM SIMLER
Director 2008-06-11 2016-07-08
HOWARD SIMLER
Director 1992-08-20 2016-07-08
GILLIAN PAXTON
Company Secretary 1992-10-01 2012-03-30
VALERIE SUSAN HOPKINS
Director 1992-08-20 2011-03-07
VALERIE SUSAN HOPKINS
Company Secretary 1992-08-20 1992-09-30
DEBBIE MOORE
Nominated Secretary 1992-07-13 1992-08-20
KEVIN THOMAS BROWN
Nominated Director 1992-07-13 1992-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC LANYON GARDNER MEDICAL ENGINEERING LIMITED Director 2016-07-08 CURRENT 1977-02-03 Liquidation
ERIC LANYON SMITH'S SURGICAL SERVICE LIMITED Director 2016-07-08 CURRENT 1971-11-04 Liquidation

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
2020-10-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-15LIQ01Voluntary liquidation declaration of solvency
2019-10-15600Appointment of a voluntary liquidator
2019-10-15LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-08
2019-07-29AP01DIRECTOR APPOINTED MR MARINUS CORNELIS NICOLAAS VERMEULEN
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR GERHARD OBERNOSTERER
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-17CH01Director's details changed for Mr Gerhard Obernosterer on 2018-09-17
2018-09-14CH01Director's details changed for Vice President Finance Björn Werner Kreiter on 2018-09-14
2018-09-11AP01DIRECTOR APPOINTED GENERAL MANAGER GERHARD OBERNOSTERER
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JÜRGEN SCHERER
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR URS GEISEL
2018-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/18 FROM Unit 14 Station Field Industrial Estate Kidlington OX5 1JD United Kingdom
2017-11-28AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2017-11-28AD02Register inspection address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to 100 New Bridge Street London EC4V 6JA
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-03PSC02Notification of Mauser Uk Limited as a person with significant control on 2016-07-08
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/16 FROM 100 New Bridge Street London EC4V 6JA England
2016-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JÜRGEN SCHERER / 08/07/2016
2016-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR URS GEISEL / 08/07/2016
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 31200.16
2016-07-25AR0129/06/16 ANNUAL RETURN FULL LIST
2016-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MAURICE HATTON / 01/06/2016
2016-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC ADAM SIMLER / 01/06/2016
2016-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE HATTON / 01/06/2016
2016-07-22RES01ADOPT ARTICLES 08/07/2016
2016-07-19TM02APPOINTMENT TERMINATED, SECRETARY PAUL COLLINS
2016-07-19AP04CORPORATE SECRETARY APPOINTED BAKER & MCKENZIE LLP (CORPORATE SECRETARIAL SERVICES)
2016-07-19Annotation
2016-07-18AA01CURREXT FROM 30/09/2016 TO 31/12/2016
2016-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2016 FROM UNIT 14 STATION FIELD INDUSTRIAL ESTATE KIDLINGTON OXON OX5 1JD
2016-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JÜRGEN SCHERER / 08/07/2016
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD SIMLER
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC SIMLER
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HATTON
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE HATTON
2016-07-15AP01DIRECTOR APPOINTED MR ERIC LANYON
2016-07-15AP01DIRECTOR APPOINTED DR URS GEISEL
2016-07-15AP01DIRECTOR APPOINTED MR JÜRGEN SCHERER
2016-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-04-19AD02SAIL ADDRESS CHANGED FROM: MONUMENT HOUSE 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE UNITED KINGDOM
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 31200.16
2015-07-23AR0113/07/15 FULL LIST
2015-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 31200.16
2014-08-07AR0113/07/14 FULL LIST
2014-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-01-13SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-28AR0113/07/13 FULL LIST
2013-08-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-07-25AR0113/07/12 FULL LIST
2012-07-09SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-09SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-04-13AP03SECRETARY APPOINTED PAUL EDWARD COLLINS
2012-04-13TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN PAXTON
2011-08-10AR0113/07/11 FULL LIST
2011-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE HOPKINS
2010-08-24AR0113/07/10 FULL LIST
2010-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-02-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-02-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-02-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-02-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-02-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-02-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-02-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-02-04AD02SAIL ADDRESS CREATED
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC ADAM SIMLER / 01/11/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VALERIE SUSAN HOPKINS / 01/11/2009
2010-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN PAXTON / 01/11/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MAURICE HATTON / 01/11/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC ADAM SIMLER / 01/11/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD SIMLER / 01/11/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE HATTON / 01/11/2009
2009-08-13363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-07-13169GBP IC 31842.17/31670.14 11/06/09 GBP SR 17203@0.01=172.03
2009-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-11-21AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-08-13363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-07-31288aDIRECTOR APPOINTED DOMINIC ADAM SIMLER
2008-07-17288aDIRECTOR APPOINTED JOANNE LOUISE HATTON
2008-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-09-26363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-04-1088(2)RAD 10/04/07-10/04/07 £ SI 2756@.01=27 £ IC 32176/32203
2007-04-1088(2)RAD 10/04/07-10/04/07 £ SI 4134@.01=41 £ IC 32135/32176
2006-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-05287REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 72-80 AKEMAN STREET TRING HERTFORDSHIRE HP23 6AF
2006-07-13363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-08-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-07-2088(2)RAD 28/06/05--------- £ SI 2531@.01
2005-07-14363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-07-1188(2)RAD 14/03/05--------- £ SI 5000@.01=50 £ IC 32109/32159
2005-05-1988(2)RAD 07/04/05--------- £ SI 6412@.01=64 £ IC 32045/32109
2005-04-1288(2)RAD 05/04/05--------- £ SI 40330@.01=403 £ IC 31642/32045
2005-03-2188(2)RAD 14/03/05--------- £ SI 88000@.01=880 £ IC 30762/31642
2005-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-20363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2003-08-22AUDAUDITOR'S RESIGNATION
2003-07-29363(287)REGISTERED OFFICE CHANGED ON 29/07/03
2003-07-29363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-07-10363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-04-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2001-07-18363(288)SECRETARY'S PARTICULARS CHANGED
2001-07-18363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-03-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2000-07-17363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to DANIELS HEALTHCARE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-10-08
Fines / Sanctions
No fines or sanctions have been issued against DANIELS HEALTHCARE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1999-04-08 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1992-09-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 DANIELS HEALTHCARE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DANIELS HEALTHCARE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DANIELS HEALTHCARE GROUP LIMITED
Trademarks
We have not found any records of DANIELS HEALTHCARE GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DANIELS HEALTHCARE GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Swale Borough Council 2011-10 GBP £1,997
Reading Borough Council 2010-3 GBP £2,670
Reading Borough Council 2010-2 GBP £504
Reading Borough Council 2010-1 GBP £2,953
Reading Borough Council 2009-12 GBP £2,620
Reading Borough Council 2009-11 GBP £547
Reading Borough Council 2009-10 GBP £1,071
Reading Borough Council 2009-9 GBP £507
Reading Borough Council 2009-7 GBP £1,705
Reading Borough Council 2009-6 GBP £2,840
Reading Borough Council 2009-5 GBP £1,930
Reading Borough Council 2009-4 GBP £2,207

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 DANIELS HEALTHCARE GROUP 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 DANIELS HEALTHCARE GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0190221900Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses)
2015-04-0190221900Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses)
2015-01-0190221900Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses)
2014-10-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-11-0190221900Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses)
2013-07-0190221900Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses)
2013-05-0190221900Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses)
2013-04-0196089900Parts of ball-point pens, felt-tipped and other porous-tipped pens and markers, fountain pens and propelling pencils n.e.s, pencil-holders, pen-holders and the like, and duplicating stylos
2013-01-0190221900Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses)
2012-10-0190221900Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses)
2012-07-0196082000Felt-tipped and other porous-tipped pens and markers
2012-06-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-02-0194029000Operating 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)
2011-12-0194029000Operating 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)
2011-06-0194029000Operating 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)
2011-05-0196082000Felt-tipped and other porous-tipped pens and markers
2011-03-0194029000Operating 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)
2011-01-0194029000Operating 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)
2010-09-0194029000Operating 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)
2010-06-0194029000Operating 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)
2010-03-0194029000Operating 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)
2010-01-0196081091

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 DANIELS HEALTHCARE GROUP 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 DANIELS HEALTHCARE GROUP 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.