Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIGITAL HEALTHCARE LIMITED
Company Information for

DIGITAL HEALTHCARE LIMITED

1ST FLOOR, IMEX CENTRE, 575-599 MAXTED ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DX,
Company Registration Number
03838790
Private Limited Company
Active

Company Overview

About Digital Healthcare Ltd
DIGITAL HEALTHCARE LIMITED was founded on 1999-09-09 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Digital Healthcare Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DIGITAL HEALTHCARE LIMITED
 
Legal Registered Office
1ST FLOOR, IMEX CENTRE
575-599 MAXTED ROAD
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7DX
Other companies in LS19
 
Filing Information
Company Number 03838790
Company ID Number 03838790
Date formed 1999-09-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB326565882  
Last Datalog update: 2024-04-06 18:22:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGITAL HEALTHCARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DIGITAL HEALTHCARE LIMITED
The following companies were found which have the same name as DIGITAL HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIGITAL HEALTHCARE (HOLDINGS) LIMITED SHAKESPEARE HOUSE 42 NEWMARKET ROAD CAMBRIDGE UNITED KINGDOM CB5 8EP Dissolved Company formed on the 2013-05-15
DIGITAL HEALTHCARE NETWORK LTD 3RD FLOOR PAUL STREET LONDON UNITED KINGDOM EC2A 4NE Dissolved Company formed on the 2010-01-26
DIGITAL HEALTHCARE NETWORK IRELAND LIMITED UNIT 1O5 SAINT PATRICK'S MILLS DOUGLAS CORK Dissolved Company formed on the 2012-06-20
DIGITAL HEALTHCARE MANAGEMENT LTD 34 RINGWOOD ROAD WALKFORD CHRISTCHURCH BH23 5RD Active Company formed on the 2016-02-08
DIGITAL HEALTHCARE DIRECT, LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Dissolved Company formed on the 2009-11-13
DIGITAL HEALTHCARE CONSULTING, LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Active Company formed on the 2014-04-30
DIGITAL HEALTHCARE PRIVATE LIMITED NEAR BLOCK OFFICE SHRI KRISHNAPURI GURUDWARA ROAD CHS 13 BOKARO Jharkhand ACTIVE Company formed on the 2005-09-13
Digital Healthcare Company Limited Unknown Company formed on the 2014-01-13
DIGITAL HEALTHCARE NETWORK INCORPORATED Delaware Unknown
Digital Healthcare Systems, Inc. Delaware Unknown
DIGITAL HEALTHCARE SERVICES INC Delaware Unknown
DIGITAL HEALTHCARE INC Delaware Unknown
Digital Healthcare Media Inc. 6414 W Haas Street Los Angeles CA 90047 FTB Suspended Company formed on the 2008-10-14
DIGITAL HEALTHCARE MARKETING SOLUTIONS LLC DIGITAL HEALTHCARE MARKETING 484 TEMPLE HILL ROAD - STE 102 NEW WINDSOR NY 12553 Active Company formed on the 2017-02-01
DIGITAL HEALTHCARE, INC. 350 W. Venice Ave. #204 VENICE FL 34284 Inactive Company formed on the 2010-10-12
DIGITAL HEALTHCARE SYSTEMS, INC. 3102 SEAWAY COURT STE 302 TAMPA FL 33629 Inactive Company formed on the 1995-07-03
DIGITAL HEALTHCARE MANAGEMENT, INC. 6738 W. SUNRISE BLVD PLANTATION FL 33313 Inactive Company formed on the 2010-10-13
DIGITAL HEALTHCARE CONSULTING LIMITED 15 HIGH STREET BRACKLEY NORTHAMPTONSHIRE NN13 7DH Active - Proposal to Strike off Company formed on the 2017-06-07
DIGITAL HEALTHCARE, INC. 1847 BAY SHORE DR ROCKPORT TX 78382 Forfeited Company formed on the 2007-06-22
DIGITAL HEALTHCARE INNOVATIONS LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2018-08-25

Company Officers of DIGITAL HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE BENSON
Company Secretary 2017-10-20
PETER JOHN SOUTHBY
Director 2015-03-31
ANDREW JOHN THORBURN
Director 2017-05-01
STEPHEN JOHN WILCOCK
Director 2017-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON NICHOLAS WAITE
Company Secretary 2016-09-02 2017-10-20
CHRISTOPHER MICHAEL KENNEDY SPENCER
Director 2014-03-31 2017-04-30
KEVIN MCDONNELL
Director 2010-12-14 2016-10-14
CAROLINE FARBRIDGE
Company Secretary 2013-08-03 2016-09-02
FRANK WATERHOUSE
Director 2007-11-14 2015-03-31
NEIL KEITH JOSEPH LAYCOCK
Director 2013-08-03 2014-03-31
FRANK WATERHOUSE
Company Secretary 2007-11-29 2013-08-03
DAVID NEIL HOLLIGON
Director 2012-10-01 2013-08-03
MARYLINE LAURE, FERNANDE KULAWIK
Director 2005-06-30 2013-08-03
MATTHEW JAMES SMITH
Director 2012-02-01 2013-08-03
MICHAEL KEVIN O'LEARY
Director 2007-05-23 2013-05-30
JOHN PULSINELLI
Director 2008-01-03 2012-09-30
RAY MARCUS WINCHESTER JR
Director 2006-10-09 2012-09-30
JOHN GEORGE MORRISON
Director 2005-06-30 2011-05-17
GERARD NICHOLAS SKEWS
Director 1999-11-08 2009-06-18
ROBERT MARTIN PETTIGREW
Director 2004-12-20 2008-01-03
JOHN HOCKEN MARTYN
Company Secretary 2007-02-01 2007-11-29
MATTHEW WILLIAM ADAMS
Director 2003-03-01 2007-10-15
JEFFREY PHILIP GORDON
Director 2007-01-01 2007-06-06
JAMES GERRARD POTTER
Company Secretary 1999-11-08 2007-02-01
JAMES GERRARD POTTER
Director 1999-11-08 2007-02-01
ROB STICHBURY
Director 2003-09-08 2007-01-31
ADRIAN LEONARD WILLIAM FRANCIS EDDLESTON
Director 2001-08-01 2005-06-29
CRAIG DOUGLAS MACKAY
Director 1999-11-08 2005-06-29
JOHN PULSINELLI
Director 2001-08-01 2004-05-31
MARK HILLHOUSE
Director 2001-10-01 2003-02-28
COLIN GLASS
Director 2000-04-27 2001-09-10
BAMIDELE OLUSOLA LAWRENCE AMURE
Director 2000-04-01 2001-07-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-09-09 1999-11-08
INSTANT COMPANIES LIMITED
Nominated Director 1999-09-09 1999-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN SOUTHBY INTRELATE LIMITED Director 2016-12-22 CURRENT 2002-05-21 Dissolved 2018-05-15
PETER JOHN SOUTHBY EMIS HEALTH COMMUNITY PHARMACY LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
PETER JOHN SOUTHBY EMIS HEALTH SPECIALIST CARE LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
PETER JOHN SOUTHBY EMIS CARE LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
PETER JOHN SOUTHBY EMIS HEALTH SECONDARY CARE LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
PETER JOHN SOUTHBY EGTON LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
PETER JOHN SOUTHBY EMIS HEALTH PRIMARY CARE LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
PETER JOHN SOUTHBY PATIENT PLATFORM LIMITED Director 2016-02-15 CURRENT 2016-02-15 Liquidation
PETER JOHN SOUTHBY C B D-E LIMITED Director 2015-07-13 CURRENT 2002-09-24 Active - Proposal to Strike off
PETER JOHN SOUTHBY PINBELLCOM LIMITED Director 2015-07-13 CURRENT 2005-09-06 Active - Proposal to Strike off
PETER JOHN SOUTHBY PINBELLCOM GROUP LIMITED Director 2015-07-13 CURRENT 2013-03-07 Active - Proposal to Strike off
PETER JOHN SOUTHBY MEDICAL IMAGING UK LIMITED Director 2014-12-22 CURRENT 2002-04-15 Active
PETER JOHN SOUTHBY SCORPIO INFORMATION SYSTEMS LIMITED Director 2014-10-03 CURRENT 1999-03-16 Dissolved 2016-08-23
PETER JOHN SOUTHBY 21C.IT LIMITED Director 2014-10-03 CURRENT 2002-05-29 Dissolved 2016-08-23
PETER JOHN SOUTHBY ARKIVE COMPUTING LIMITED Director 2014-10-03 CURRENT 2002-12-06 Dissolved 2016-08-23
PETER JOHN SOUTHBY BARWICK SYSTEMS LIMITED Director 2014-10-03 CURRENT 1983-09-28 Dissolved 2016-08-23
PETER JOHN SOUTHBY H.E. INFORMATION SYSTEMS LIMITED Director 2014-10-03 CURRENT 1994-04-19 Dissolved 2016-08-23
PETER JOHN SOUTHBY EXETER SYSTEMS LIMITED Director 2014-10-03 CURRENT 1998-01-22 Dissolved 2016-09-13
PETER JOHN SOUTHBY EXETER SYSTEMS USER GROUP LIMITED Director 2014-10-03 CURRENT 1987-11-26 Dissolved 2016-09-13
PETER JOHN SOUTHBY FOOTMAN-WALKER ASSOCIATES LIMITED Director 2014-10-03 CURRENT 1985-06-26 Active
PETER JOHN SOUTHBY PROTECHNIC EXETER LIMITED Director 2014-10-03 CURRENT 2001-10-18 Active
PETER JOHN SOUTHBY INDIGO 4 SYSTEMS LIMITED Director 2014-07-16 CURRENT 1997-04-04 Active
PETER JOHN SOUTHBY ASCRIBE LIMITED Director 2013-09-30 CURRENT 1989-06-14 Liquidation
PETER JOHN SOUTHBY ASCRIBE HOLDINGS LIMITED Director 2013-09-30 CURRENT 2004-08-12 Active - Proposal to Strike off
PETER JOHN SOUTHBY SCROLL BIDCO LIMITED Director 2013-09-16 CURRENT 2008-10-15 Active - Proposal to Strike off
PETER JOHN SOUTHBY ASCRIBE GROUP LIMITED Director 2013-09-16 CURRENT 2008-10-15 Active - Proposal to Strike off
PETER JOHN SOUTHBY MULTEPOS COMPUTER SYSTEMS LIMITED Director 2013-01-14 CURRENT 1999-02-11 Dissolved 2014-01-21
PETER JOHN SOUTHBY RX SYSTEMS LIMITED Director 2013-01-10 CURRENT 2003-03-20 Liquidation
PETER JOHN SOUTHBY EGTON MEDICAL INFORMATION SYSTEMS LIMITED Director 2012-10-01 CURRENT 1987-03-31 Active
PETER JOHN SOUTHBY EMIS GROUP LIMITED Director 2012-10-01 CURRENT 2008-04-03 Active
ANDREW JOHN THORBURN EGTON MEDICAL INFORMATION SYSTEMS LIMITED Director 2017-05-01 CURRENT 1987-03-31 Active
ANDREW JOHN THORBURN RX SYSTEMS LIMITED Director 2017-05-01 CURRENT 2003-03-20 Liquidation
ANDREW JOHN THORBURN PATIENT PLATFORM LIMITED Director 2017-05-01 CURRENT 2016-02-15 Liquidation
ANDREW JOHN THORBURN ASCRIBE LIMITED Director 2017-05-01 CURRENT 1989-06-14 Liquidation
ANDREW JOHN THORBURN MEDICAL IMAGING UK LIMITED Director 2017-05-01 CURRENT 2002-04-15 Active
ANDREW JOHN THORBURN EMIS GROUP LIMITED Director 2017-05-01 CURRENT 2008-04-03 Active
STEPHEN JOHN WILCOCK MEDICAL IMAGING UK LIMITED Director 2017-09-21 CURRENT 2002-04-15 Active
STEPHEN JOHN WILCOCK HEALTHCARE GATEWAY LIMITED Director 2017-07-04 CURRENT 2010-06-24 Liquidation
STEPHEN JOHN WILCOCK INTRELATE LIMITED Director 2016-12-22 CURRENT 2002-05-21 Dissolved 2018-05-15
STEPHEN JOHN WILCOCK C B D-E LIMITED Director 2015-07-13 CURRENT 2002-09-24 Active - Proposal to Strike off
STEPHEN JOHN WILCOCK PINBELLCOM LIMITED Director 2015-07-13 CURRENT 2005-09-06 Active - Proposal to Strike off
STEPHEN JOHN WILCOCK PINBELLCOM GROUP LIMITED Director 2015-07-13 CURRENT 2013-03-07 Active - Proposal to Strike off
STEPHEN JOHN WILCOCK EGTON MEDICAL INFORMATION SYSTEMS LIMITED Director 2015-06-01 CURRENT 1987-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03Register inspection address changed from Northgate Public Services, Queens Court Wilmslow Road Alderley Edge SK9 7RR England to Nec Software Solutions Queens Court Wilmslow Road Alderley Edge SK9 7RR
2024-04-02CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2024-02-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-11-18SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2022-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2022-03-26CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2022-03-11CH01Director's details changed for Mr Stefan John Maynard on 2021-11-26
2021-07-01PSC05Change of details for Northgate Public Services (Uk) Limited as a person with significant control on 2021-07-01
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES CALLAGHAN
2021-03-23PSC05Change of details for Northgate Public Services (Uk) Limited as a person with significant control on 2021-01-22
2021-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2021-02-17AP01DIRECTOR APPOINTED TINA JANE WHITLEY
2021-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/21 FROM Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate Maylands Avenue Hemel Hempstead HP2 4NW England
2020-10-02AP01DIRECTOR APPOINTED STEFAN JOHN MAYNARD
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE O'REILLY
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-18CH01Director's details changed for Mr Alan George O'reilly on 2019-09-18
2019-09-18CH01Director's details changed for Mr Alan George O'reilly on 2019-09-18
2019-07-16MEM/ARTSARTICLES OF ASSOCIATION
2019-06-19RES12Resolution of varying share rights or name
2019-06-06AD03Registers moved to registered inspection location of Northgate Public Services, Queens Court Wilmslow Road Alderley Edge SK9 7RR
2019-06-06AD02Register inspection address changed to Northgate Public Services, Queens Court Wilmslow Road Alderley Edge SK9 7RR
2019-05-21RP04CS01Second filing of Confirmation Statement dated 21/03/2019
2019-04-02AP01DIRECTOR APPOINTED ALAN GEORGE O'REILLY
2019-04-02PSC02Notification of Northgate Public Services (Uk) Limited as a person with significant control on 2019-04-02
2019-04-02PSC07CESSATION OF EMIS GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN THORBURN
2019-04-02TM02Termination of appointment of Christine Benson on 2019-04-02
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM Rawdon House Green Lane Yeadon Leeds LS19 7BY
2019-04-02AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-03-21CS01Clarification A second filed CS01 (statement of capital and shareholder information change) was registered on 21/05/2019.
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-24AP03Appointment of Mrs Christine Benson as company secretary on 2017-10-20
2017-10-24TM02Termination of appointment of Simon Nicholas Waite on 2017-10-20
2017-09-22AP01DIRECTOR APPOINTED MR STEPHEN JOHN WILCOCK
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-16AP01DIRECTOR APPOINTED MR ANDREW JOHN THORBURN
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL KENNEDY SPENCER
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCDONNELL
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 634568.05
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-09-08AP03SECRETARY APPOINTED MR SIMON NICHOLAS WAITE
2016-09-08TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE FARBRIDGE
2016-09-08TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE FARBRIDGE
2016-09-08AP03SECRETARY APPOINTED MR SIMON NICHOLAS WAITE
2015-12-09DISS40DISS40 (DISS40(SOAD))
2015-12-08GAZ1FIRST GAZETTE
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 634569.35
2015-12-07AR0109/09/15 FULL LIST
2015-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-22AP01DIRECTOR APPOINTED MS PETER JOHN SOUTHBY
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WATERHOUSE
2015-07-22AP01DIRECTOR APPOINTED MS PETER JOHN SOUTHBY
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WATERHOUSE
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 634569.35
2014-12-22AR0109/09/14 FULL LIST
2014-12-19AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL KENNEDY SPENCER
2014-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LAYCOCK
2014-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-17LATEST SOC17/11/13 STATEMENT OF CAPITAL;GBP 634569.35
2013-11-17AR0109/09/13 FULL LIST
2013-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK WATERHOUSE / 09/09/2013
2013-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MCDONNELL / 09/09/2013
2013-10-09MEM/ARTSARTICLES OF ASSOCIATION
2013-10-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-10-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-14AUDAUDITOR'S RESIGNATION
2013-08-12RES01ALTER ARTICLES 03/08/2013
2013-08-05AA01CURREXT FROM 30/09/2013 TO 31/12/2013
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2013 FROM SHAKESPEARE HOUSE 42 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8EP
2013-08-05AP03SECRETARY APPOINTED MRS CAROLINE FARBRIDGE
2013-08-05TM02APPOINTMENT TERMINATED, SECRETARY FRANK WATERHOUSE
2013-08-05AP01DIRECTOR APPOINTED MR NEIL KEITH JOSEPH LAYCOCK
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOLLIGON
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MARYLINE KULAWIK
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH
2013-08-05SH0103/08/13 STATEMENT OF CAPITAL GBP 634569.35
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2013 FROM, SHAKESPEARE HOUSE, 42 NEWMARKET ROAD CAMBRIDGE, CAMBRIDGESHIRE, CB5 8EP
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'LEARY
2013-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2012-10-15AP01DIRECTOR APPOINTED MR DAVID NEIL HOLLIGON
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RAY WINCHESTER JR
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PULSINELLI
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARYLINE KULAWIK / 09/09/2012
2012-09-20AR0109/09/12 FULL LIST
2012-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / FRANK WATERHOUSE / 09/09/2012
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARYLINE KULAWIK / 09/09/2012
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK WATERHOUSE / 09/09/2012
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEVIN O'LEARY / 09/09/2012
2012-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SMITH / 25/04/2012
2012-02-21AP01DIRECTOR APPOINTED MR MATTHEW JAMES SMITH
2011-09-20AR0109/09/11 FULL LIST
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PULSINELLI / 09/09/2011
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MCDONNELL / 09/09/2011
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARYLINE KULAWIK / 09/09/2011
2011-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISON
2010-12-23AP01DIRECTOR APPOINTED MR KEVIN MCDONNELL
2010-09-16AR0109/09/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK WATERHOUSE / 01/10/2009
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RAY MARCUS WINCHESTER JR / 01/10/2009
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEVIN O`LEARY / 01/10/2009
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARYLINE KULAWIK / 01/10/2009
2010-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-09-17363aRETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2009-07-27AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR GERARD SKEWS
2008-12-04123NC INC ALREADY ADJUSTED 13/11/08
2008-12-04122NC DEC ALREADY ADJUSTED 13/11/08
2008-12-04RES04GBP NC 554412.45/769174.95 07/11/2008
2008-12-04RES01ADOPT ARTICLES 07/11/2008
2008-12-04RES05GBP NC 889013/554412.45 07/11/2008
2008-12-0488(2)AD 13/11/08 GBP SI 3716898@0.05=185844.9 GBP IC 440724.45/626569.35
2008-09-19363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-02-01288aNEW DIRECTOR APPOINTED
2008-02-01288bDIRECTOR RESIGNED
2007-12-21169£ IC 771680/437080 28/11/07 £ SR 6692002@.05=334600
2007-12-14288bSECRETARY RESIGNED
2007-12-14288aNEW SECRETARY APPOINTED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-11-19288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to DIGITAL HEALTHCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIGITAL HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-16 Satisfied ETV CAPITAL S.A.
DEBENTURE 2007-06-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-01-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-02-14 Satisfied YORKSHIRE ENTERPRISE FINANCE LIMITED
FIXED CHARGE BY CLIENT ON PURCHASED DEBTS WHICH FAIL TO VEST AND OTHER DEBTS AND FLOATING CHARGE ON BANKED PROCEEDS OF OTHER DEBTS 2001-01-24 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2000-09-13 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIGITAL HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of DIGITAL HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIGITAL HEALTHCARE LIMITED
Trademarks

Trademark applications by DIGITAL HEALTHCARE LIMITED

DIGITAL HEALTHCARE LIMITED is the Original Applicant for the trademark RETASURE ™ (77250862) through the USPTO on the 2007-08-09
COMPUTER SOFTWARE FOR MANAGING CLINICAL DISEASE CONTROL PROGRAMS, INFORMATION, DIGITAL IMAGES, AND COMPLEX PATIENT CARE PATHWAYS AND FOR RECORDING, STORING, TRANSMITTING AND REPRODUCING SOUND, IMAGES OR DATA
DIGITAL HEALTHCARE LIMITED is the Original registrant for the trademark RETASURE ™ (77250862) through the USPTO on the 2007-08-09
COMPUTER SOFTWARE FOR MANAGING CLINICAL DISEASE CONTROL PROGRAMS, INFORMATION, DIGITAL IMAGES, AND COMPLEX PATIENT CARE PATHWAYS AND FOR RECORDING, STORING, TRANSMITTING AND REPRODUCING SOUND, IMAGES OR DATA
Income
Government Income
We have not found government income sources for DIGITAL HEALTHCARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as DIGITAL HEALTHCARE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where DIGITAL HEALTHCARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIGITAL HEALTHCARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIGITAL HEALTHCARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.