Warning: file_put_contents(c/b625d953572f894cfa721a237093c492.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Digital Health And Care Alliance, W5 5BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DIGITAL HEALTH AND CARE ALLIANCE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Digital Health And Care Alliance. The company was founded 10 years ago and was given the registration number 09038191. The firm's registered office is in LONDON. You can find them at 58 Grange Road, , London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:DIGITAL HEALTH AND CARE ALLIANCE
Company Number:09038191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2014
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:58 Grange Road, London, England, W5 5BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Grange Road, London, England, W5 5BX

Director13 May 2014Active
2, Bramley Close, Yatton, Bristol, England, BS49 4JY

Director26 May 2020Active
Salts Mill, Victoria Road, Saltaire, BD18 3LA

Director13 May 2014Active
Salts Mill, Victoria Road, Saltaire, BD18 3LA

Director30 July 2014Active

People with Significant Control

Mr John Eric Rintoul Eaglesham
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:Salts Mill, Victoria Road, Saltaire, BD18 3LA
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Alyson Lynn Scurfield
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Salts Mill, Victoria Road, Saltaire, BD18 3LA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Charles Martin Lowe
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:58, Grange Road, London, England, W5 5BX
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Address

Change registered office address company with date old address new address.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Persons with significant control

Cessation of a person with significant control.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-30Accounts

Change account reference date company previous shortened.

Download
2016-10-23Accounts

Accounts with accounts type total exemption small.

Download
2016-05-20Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.