UKBizDB.co.uk

DIGITAL HOME VISITS LTD

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

This company is commonly known as Digital Home Visits Ltd. The company was founded 8 years ago and was given the registration number 09975979. The firm's registered office is in LONDON. You can find them at 8th Floor, 9 Appold Street, London, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:DIGITAL HOME VISITS LTD
Company Number:09975979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:8th Floor, 9 Appold Street, London, England, EC2A 2AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Tancred Close, Leamington Spa, United Kingdom, CV31 3RZ

Director18 January 2021Active
5, Tancred Close, Leamington Spa, United Kingdom, CV31 3RZ

Director08 July 2021Active
5, Tancred Close, Leamington Spa, United Kingdom, CV31 3RZ

Director27 November 2017Active
2 Bath Place, Rivington Street, Shoreditch, England, EC2A 3DR

Director27 November 2017Active
8th Floor, 9 Appold Street, London, England, EC2A 2AP

Director28 November 2019Active
2 Bath Place, Rivington Street, Shoreditch, England, EC2A 3DR

Director24 November 2017Active
8th Floor, 9 Appold Street, London, England, EC2A 2AP

Director27 September 2018Active
15, Waterloo Place, Leamington Spa, United Kingdom, CV32 5LA

Director28 May 2021Active
8th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Director18 January 2021Active
8, Greencoat Place, London, England, SW1P 1PL

Director08 November 2016Active
5, Skinners Street, Bishop's Stortford, England, CM23 4GS

Director07 April 2020Active
8th Floor, 9 Appold Street, London, England, EC2A 2AP

Director20 June 2018Active
19, Kings Avenue, Rochester, England, ME1 3DS

Director07 April 2020Active
2 Bath Place, Rivington Street, Shoreditch, England, EC2A 3DR

Director28 January 2016Active
8, Greencoat Place, London, United Kingdom, SW1P 1PL

Director08 November 2016Active
8, Greencoat Place, London, England, SW1P 1PL

Director27 November 2017Active

People with Significant Control

John White
Notified on:20 July 2020
Status:Active
Date of birth:January 1969
Nationality:English
Country of residence:United Kingdom
Address:5, Tancred Close, Leamington Spa, United Kingdom, CV31 3RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Mohamed Naushard Mohamed Fahmy Jabir
Notified on:09 June 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:8, Greencoat Place, London, England, SW1P 1PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Miss Devika Rani Wood
Notified on:09 June 2016
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:8, Greencoat Place, London, England, SW1P 1PL
Nature of control:
  • Right to appoint and remove directors
Mr Dominic Anthony Charles Perks
Notified on:09 June 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:8, Greencoat Place, London, England, SW1P 1PL
Nature of control:
  • Right to appoint and remove directors

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 (6 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
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-21Accounts

Change account reference date company previous extended.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-30Address

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

Download
2021-09-23Persons with significant control

Change to a person with significant control.

Download
2021-09-23Officers

Change person director company with change date.

Download
2021-09-13Address

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

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-28Capital

Capital allotment shares.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-02Capital

Capital allotment shares.

Download
2021-03-31Capital

Capital allotment shares.

Download
2021-01-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.