lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

DAY Lewis PLC

Address
2 Peterwood Way
Croydon
Surrey
CR0 4UQ
VAT ID
VAT ID Status active inactive National Registration Only
Company No. 01202866 Show on Companies House
Accountsgroup
last accounts made up to 31 March 2022
Sector (SIC)47730 - Dispensing chemist in specialised stores
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (4)

Source: Companies House
Patel Junior, Kirit Chimanbhai Tulsibhai Status: Active Notified: 16/07/2016 Date of Birth: 03/1980 Nature of Control
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
  • Patel, Jayanti Chimanbhai Status: Active Notified: 16/07/2016 Date of Birth: 11/1984 Nature of Control
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
  • Patel, Naliniben Kiritkumar Status: Active Notified: 16/07/2016 Date of Birth: 08/1957 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of voting rights - More than 25% but not more than 50%
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Patel, Rupa Status: Active Notified: 16/07/2016 Date of Birth: 12/1981 Nature of Control
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
  • Officers (8)

    Source: Companies House
    Edwards, Carey Charles Horley, Surrey, England Status: Active Notified: 18/09/2014 Date of Birth: 01/1955 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Glover, Peter James Sevenoaks, Kent Status: Active Notified: 22/12/2001 Date of Birth: 05/1947 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Patel Junior, Jayanti Chimanbhai Bletchingley, Redhill, Surrey, England Status: Active Notified: 05/12/2012 Date of Birth: 11/1984 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Patel Junior, Kirit Chimanbhai Bletchingley, Redhill, Surrey, England Status: Active Notified: 05/12/2012 Date of Birth: 03/1980 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Patel, Heena London, England Status: Active Notified: 31/03/2014 Date of Birth: 09/1963 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Patel, Heena London, England Status: Active Notified: 15/06/2022 Role: Secretary
    Patel, Jayantibhai Chimanbhai Spring Bottom Lane, Bletchingley, Surrey Status: Active Notified: 30/04/1991 Date of Birth: 12/1945 Role: Secretary Country of Residence: England Nationality: British
    Patel, Rupa Croydon, Surrey, England Status: Active Notified: 09/05/2022 Date of Birth: 12/1981 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (6)

    gb-flag GB DAY Lewis Medical Limited Status: Active Notified: 06/04/2016 Companies House Number: 01904504 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Drury's Pharmacies Limited Status: Active Notified: 30/06/2017 Companies House Number: 03602459 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag East Midlands Pharma LTD Status: Active Notified: 06/04/2016 Companies House Number: 05365532 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Gnosall Health Care Limited Status: Active Notified: 01/11/2017 Companies House Number: 03222950 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Liptrots (Calverley) Limited Status: Active Notified: 01/11/2016 Companies House Number: 05994082 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Stock Hill Medical Services Limited Status: Ceased Notified: 01/07/2020 Ceased: 13/08/2020 Companies House Number: 08709421 Nature of Control
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust