UKBizDB.co.uk

DIGITAL HEALTHCARE LIMITED

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

This company is commonly known as Digital Healthcare Limited. The company was founded 24 years ago and was given the registration number 03838790. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DIGITAL HEALTHCARE LIMITED
Company Number:03838790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, England, HP2 4NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, United Kingdom, HP2 7DX

Director30 September 2020Active
1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, United Kingdom, HP2 7DX

Director15 February 2021Active
Rawdon House, Green Lane, Yeadon, Leeds, LS19 7BY

Secretary20 October 2017Active
Rawdon House, Green Lane, Yeadon, Leeds, England, LS19 7BY

Secretary03 August 2013Active
Cages Farm, Tuffields Road, Whepstead, Bury St Edmunds, IP29 4TL

Secretary01 February 2007Active
42 High Street, Balsham, Cambridge, CB1 6EP

Secretary08 November 1999Active
Rawdon House, Green Lane, Yeadon, Leeds, LS19 7BY

Secretary02 September 2016Active
4, Crome Lea Business Park, Madingley Road Coton, Cambridge, United Kingdom,

Secretary29 November 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 September 1999Active
28 Kings Hedges Road, Cambridge, CB4 2PA

Director01 March 2003Active
Estelle 21 Market Street, Swavesey, Cambridge, CB4 5QG

Director01 April 2000Active
1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, United Kingdom, HP2 7DX

Director02 April 2019Active
14 Nelson Close, Biggin Hill, Westerham, TN16 3LS

Director01 August 2001Active
66, The Fairway, Leeds, LS17 7PD

Director27 April 2000Active
103 High Street, Waltham Cross, EN8 7AN

Director01 January 2007Active
134 Valley Road, Codicote, SG4 8YN

Director01 October 2001Active
4, Crome Lea Business Park, Madingley Road Coton, Cambridge, United Kingdom, CB23 7PH

Director01 October 2012Active
4, Crome Lea Business Park, Madingley Road Coton, Cambridge, United Kingdom, CB23 7PH

Director30 June 2005Active
Rawdon House, Green Lane, Yeadon, Leeds, England, LS19 7BY

Director03 August 2013Active
53 Hamilton Road, Cambridge, CB4 1BP

Director08 November 1999Active
Rawdon House, Green Lane, Yeadon, Leeds, England, LS19 7BY

Director14 December 2010Active
23/7 Carnbee Crescent, Edinburgh, EH16 6GF

Director30 June 2005Active
4, Crome Lea Business Park, Madingley Road Coton, Cambridge, United Kingdom, CB23 7PH

Director23 May 2007Active
Peoplebuilding 2 (2nd Floor), Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, England, HP2 4NW

Director02 April 2019Active
Pound Cottage 61 High Street, Foxton, Cambridge, CB2 6RP

Director20 December 2004Active
42 High Street, Balsham, Cambridge, CB1 6EP

Director08 November 1999Active
Sonamarg, Windsor Lane, Little Kingshill, Great Missenden, United Kingdom, HP16 0DL

Director03 January 2008Active
Upper Sonamarg Windsor Lane, Little Kingshill, Great Missenden, HP16 0DL

Director01 August 2001Active
251, Queen Ediths Way, Cambridge, United Kingdom, CB1 8NJ

Director08 November 1999Active
Eca Court, South Park, Sevenoaks, United Kingdom, TN13 1DU

Director01 February 2012Active
Peoplebuilding 2 (2nd Floor), Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, England, HP2 4NW

Director31 March 2015Active
Rawdon House, Green Lane, Yeadon, Leeds, LS19 7BY

Director31 March 2014Active
2 The Spinney, Roundwood Park, Harpenden, AL5 3AZ

Director08 September 2003Active
Peoplebuilding 2 (2nd Floor), Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, England, HP2 4NW

Director01 May 2017Active
Rawdon House, Green Lane, Yeadon, Leeds, England, LS19 7BY

Director14 November 2007Active

People with Significant Control

Nec Software Solutions Uk Limited
Notified on:02 April 2019
Status:Active
Country of residence:United Kingdom
Address:1st Floor, Imex Centre, Hemel Hempstead, United Kingdom, HP2 7DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Emis Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rawdon House, Green Lane, Leeds, England, LS19 7BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-02-09Accounts

Accounts with accounts type small.

Download
2023-06-17Accounts

Accounts with accounts type small.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type small.

Download
2022-11-18Accounts

Accounts with accounts type small.

Download
2022-03-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Officers

Change person director company with change date.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-03-23Persons with significant control

Change to a person with significant control.

Download
2021-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-01-22Address

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

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-07-16Incorporation

Memorandum articles.

Download
2019-06-19Resolution

Resolution.

Download
2019-06-06Address

Move registers to sail company with new address.

Download
2019-06-06Address

Change sail address company with new address.

Download
2019-05-21Miscellaneous

Legacy.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.