About

Registered Number: 03838790
Date of Incorporation: 09/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, HP2 4NW,

 

Founded in 1999, Digital Healthcare Ltd have registered office in Hemel Hempstead, it's status is listed as "Active". Digital Healthcare Ltd has 18 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Matthew William 01 March 2003 15 October 2007 1
AMURE, Bamidele Olusola Lawrence, Dr 01 April 2000 08 July 2001 1
EDDLESTON, Adrian Leonard William Francis, Professor 01 August 2001 29 June 2005 1
GORDON, Jeffrey Philip 01 January 2007 06 June 2007 1
HILLHOUSE, Mark 01 October 2001 28 February 2003 1
MACKAY, Craig Douglas, Dr 08 November 1999 29 June 2005 1
MCDONNELL, Kevin 14 December 2010 14 October 2016 1
MORRISON, John George 30 June 2005 17 May 2011 1
PULSINELLI, John 01 August 2001 31 May 2004 1
SKEWS, Gerard Nicholas 08 November 1999 18 June 2009 1
SPENCER, Christopher Michael Kennedy 31 March 2014 30 April 2017 1
STICHBURY, Rob 08 September 2003 31 January 2007 1
WATERHOUSE, Frank 14 November 2007 31 March 2015 1
WILCOCK, Stephen John 21 September 2017 02 April 2019 1
WINCHESTER JR, Ray Marcus 09 October 2006 30 September 2012 1
Secretary Name Appointed Resigned Total Appointments
BENSON, Christine 20 October 2017 02 April 2019 1
FARBRIDGE, Caroline 03 August 2013 02 September 2016 1
WAITE, Simon Nicholas 02 September 2016 20 October 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 02 October 2020
TM01 - Termination of appointment of director 02 October 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 07 October 2019
CH01 - Change of particulars for director 18 September 2019
MA - Memorandum and Articles 16 July 2019
RESOLUTIONS - N/A 19 June 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 June 2019
RP04CS01 - N/A 21 May 2019
AP01 - Appointment of director 02 April 2019
AP01 - Appointment of director 02 April 2019
PSC02 - N/A 02 April 2019
PSC07 - N/A 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
TM02 - Termination of appointment of secretary 02 April 2019
AD01 - Change of registered office address 02 April 2019
AA01 - Change of accounting reference date 02 April 2019
CS01 - N/A 21 March 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 25 July 2018
AP03 - Appointment of secretary 24 October 2017
TM02 - Termination of appointment of secretary 24 October 2017
AP01 - Appointment of director 22 September 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 11 July 2017
AP01 - Appointment of director 16 May 2017
TM01 - Termination of appointment of director 16 May 2017
TM01 - Termination of appointment of director 17 October 2016
AA - Annual Accounts 13 October 2016
CS01 - N/A 14 September 2016
AP03 - Appointment of secretary 08 September 2016
TM02 - Termination of appointment of secretary 08 September 2016
DISS40 - Notice of striking-off action discontinued 09 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 13 August 2015
AP01 - Appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
AR01 - Annual Return 22 December 2014
AP01 - Appointment of director 19 December 2014
AA - Annual Accounts 25 June 2014
TM01 - Termination of appointment of director 14 May 2014
MR04 - N/A 10 April 2014
AR01 - Annual Return 17 November 2013
CH01 - Change of particulars for director 17 November 2013
CH01 - Change of particulars for director 17 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 09 October 2013
SH08 - Notice of name or other designation of class of shares 09 October 2013
MEM/ARTS - N/A 09 October 2013
AUD - Auditor's letter of resignation 14 August 2013
RESOLUTIONS - N/A 12 August 2013
AA01 - Change of accounting reference date 05 August 2013
AD01 - Change of registered office address 05 August 2013
AP03 - Appointment of secretary 05 August 2013
AP01 - Appointment of director 05 August 2013
TM02 - Termination of appointment of secretary 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
SH01 - Return of Allotment of shares 05 August 2013
TM01 - Termination of appointment of director 03 July 2013
AA - Annual Accounts 02 July 2013
MR04 - N/A 15 April 2013
AP01 - Appointment of director 15 October 2012
TM01 - Termination of appointment of director 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
CH01 - Change of particulars for director 26 September 2012
AR01 - Annual Return 20 September 2012
CH03 - Change of particulars for secretary 20 September 2012
CH01 - Change of particulars for director 20 September 2012
CH01 - Change of particulars for director 20 September 2012
CH01 - Change of particulars for director 20 September 2012
AA - Annual Accounts 03 July 2012
CH01 - Change of particulars for director 26 April 2012
AP01 - Appointment of director 21 February 2012
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 19 September 2011
CH01 - Change of particulars for director 19 September 2011
CH01 - Change of particulars for director 19 September 2011
AA - Annual Accounts 24 June 2011
TM01 - Termination of appointment of director 27 May 2011
AP01 - Appointment of director 23 December 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 27 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
RESOLUTIONS - N/A 04 December 2008
RESOLUTIONS - N/A 04 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 December 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 December 2008
123 - Notice of increase in nominal capital 04 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 October 2008
363a - Annual Return 19 September 2008
AA - Annual Accounts 08 July 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
169 - Return by a company purchasing its own shares 21 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
RESOLUTIONS - N/A 16 November 2007
RESOLUTIONS - N/A 16 November 2007
RESOLUTIONS - N/A 16 November 2007
123 - Notice of increase in nominal capital 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
363s - Annual Return 30 September 2007
395 - Particulars of a mortgage or charge 24 August 2007
RESOLUTIONS - N/A 14 August 2007
RESOLUTIONS - N/A 14 August 2007
123 - Notice of increase in nominal capital 14 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
RESOLUTIONS - N/A 17 July 2007
RESOLUTIONS - N/A 17 July 2007
RESOLUTIONS - N/A 17 July 2007
RESOLUTIONS - N/A 17 July 2007
RESOLUTIONS - N/A 17 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
395 - Particulars of a mortgage or charge 12 June 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
AA - Annual Accounts 19 January 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
363s - Annual Return 09 October 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 05 August 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 July 2005
MEM/ARTS - N/A 14 July 2005
RESOLUTIONS - N/A 13 July 2005
RESOLUTIONS - N/A 13 July 2005
RESOLUTIONS - N/A 13 July 2005
RESOLUTIONS - N/A 13 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
123 - Notice of increase in nominal capital 13 July 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2005
395 - Particulars of a mortgage or charge 25 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2004
363s - Annual Return 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 March 2004
AA - Annual Accounts 28 January 2004
RESOLUTIONS - N/A 19 September 2003
RESOLUTIONS - N/A 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
363s - Annual Return 19 September 2003
AA - Annual Accounts 13 May 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
RESOLUTIONS - N/A 03 April 2003
RESOLUTIONS - N/A 03 April 2003
395 - Particulars of a mortgage or charge 25 February 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 06 June 2002
288a - Notice of appointment of directors or secretaries 18 October 2001
363s - Annual Return 01 October 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
RESOLUTIONS - N/A 08 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2001
RESOLUTIONS - N/A 17 May 2001
RESOLUTIONS - N/A 17 May 2001
RESOLUTIONS - N/A 17 May 2001
123 - Notice of increase in nominal capital 17 May 2001
RESOLUTIONS - N/A 14 May 2001
RESOLUTIONS - N/A 14 May 2001
RESOLUTIONS - N/A 14 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2001
AA - Annual Accounts 09 May 2001
RESOLUTIONS - N/A 12 February 2001
RESOLUTIONS - N/A 12 February 2001
395 - Particulars of a mortgage or charge 26 January 2001
363s - Annual Return 05 October 2000
395 - Particulars of a mortgage or charge 20 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2000
RESOLUTIONS - N/A 11 April 2000
RESOLUTIONS - N/A 11 April 2000
RESOLUTIONS - N/A 11 April 2000
RESOLUTIONS - N/A 11 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2000
123 - Notice of increase in nominal capital 11 April 2000
RESOLUTIONS - N/A 27 March 2000
RESOLUTIONS - N/A 27 March 2000
RESOLUTIONS - N/A 27 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2000
123 - Notice of increase in nominal capital 27 March 2000
MEM/ARTS - N/A 13 December 1999
CERTNM - Change of name certificate 07 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
287 - Change in situation or address of Registered Office 06 December 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
NEWINC - New incorporation documents 09 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 2007 Fully Satisfied

N/A

Debenture 07 June 2007 Fully Satisfied

N/A

Debenture 19 January 2005 Fully Satisfied

N/A

Debenture 14 February 2003 Fully Satisfied

N/A

Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts 24 January 2001 Fully Satisfied

N/A

Debenture 13 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.