DIGITAL HEALTHCARE LIMITED - HEMEL HEMPSTEAD
Company Profile | Company Filings |
Overview
DIGITAL HEALTHCARE LIMITED is a Private Limited Company from HEMEL HEMPSTEAD UNITED KINGDOM and has the status: Active.
DIGITAL HEALTHCARE LIMITED was incorporated 24 years ago on 09/09/1999 and has the registered number: 03838790. The accounts status is SMALL and accounts are next due on 31/03/2024.
DIGITAL HEALTHCARE LIMITED was incorporated 24 years ago on 09/09/1999 and has the registered number: 03838790. The accounts status is SMALL and accounts are next due on 31/03/2024.
DIGITAL HEALTHCARE LIMITED - HEMEL HEMPSTEAD
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
1ST FLOOR, IMEX CENTRE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7DX
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/03/2023 | 04/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEFAN JOHN MAYNARD | Jul 1972 | British | Director | 2020-09-30 | CURRENT |
MS TINA JANE WHITLEY | Nov 1968 | British | Director | 2021-02-15 | CURRENT |
MR JOHN PULSINELLI | Apr 1950 | British | Director | 2008-01-03 UNTIL 2012-09-30 | RESIGNED |
MR ALAN GEORGE O'REILLY | Jun 1961 | Irish | Director | 2019-04-02 UNTIL 2020-09-30 | RESIGNED |
MR ANDREW JOHN THORBURN | Mar 1962 | British | Director | 2017-05-01 UNTIL 2019-04-02 | RESIGNED |
MR ROB STICHBURY | Nov 1956 | British | Director | 2003-09-08 UNTIL 2007-01-31 | RESIGNED |
MR CHRISTOPHER MICHAEL KENNEDY SPENCER | Jul 1956 | British | Director | 2014-03-31 UNTIL 2017-04-30 | RESIGNED |
MR FRANK WATERHOUSE | Nov 1956 | British | Director | 2007-11-14 UNTIL 2015-03-31 | RESIGNED |
MR MATTHEW JAMES SMITH | Jul 1981 | British | Director | 2012-02-01 UNTIL 2013-08-03 | RESIGNED |
MR GERARD NICHOLAS SKEWS | Dec 1957 | British | Director | 1999-11-08 UNTIL 2009-06-18 | RESIGNED |
MR JOHN PULSINELLI | Apr 1950 | British | Director | 2001-08-01 UNTIL 2004-05-31 | RESIGNED |
MR STEPHEN JOHN WILCOCK | Feb 1967 | British | Director | 2017-09-21 UNTIL 2019-04-02 | RESIGNED |
MR JAMES GERRARD POTTER | Mar 1944 | British | Director | 1999-11-08 UNTIL 2007-02-01 | RESIGNED |
MR FRANK WATERHOUSE | Nov 1956 | British | Secretary | 2007-11-29 UNTIL 2013-08-03 | RESIGNED |
MR SIMON NICHOLAS WAITE | Secretary | 2016-09-02 UNTIL 2017-10-20 | RESIGNED | ||
MR PETER JOHN SOUTHBY | Aug 1973 | British | Director | 2015-03-31 UNTIL 2019-04-02 | RESIGNED |
MR JOHN HOCKEN MARTYN | Jan 1961 | British | Secretary | 2007-02-01 UNTIL 2007-11-29 | RESIGNED |
MR JAMES GERRARD POTTER | Mar 1944 | British | Secretary | 1999-11-08 UNTIL 2007-02-01 | RESIGNED |
MRS CAROLINE FARBRIDGE | Secretary | 2013-08-03 UNTIL 2016-09-02 | RESIGNED | ||
MRS CHRISTINE BENSON | Secretary | 2017-10-20 UNTIL 2019-04-02 | RESIGNED | ||
MR DAVID NEIL HOLLIGON | Jul 1972 | British | Director | 2012-10-01 UNTIL 2013-08-03 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-09-09 UNTIL 1999-11-08 | RESIGNED | ||
MR MATTHEW WILLIAM ADAMS | Feb 1973 | British | Director | 2003-03-01 UNTIL 2007-10-15 | RESIGNED |
DR BAMIDELE OLUSOLA LAWRENCE AMURE | Apr 1952 | British | Director | 2000-04-01 UNTIL 2001-07-08 | RESIGNED |
MR STEPHEN JAMES CALLAGHAN | Dec 1960 | British | Director | 2019-04-02 UNTIL 2021-06-30 | RESIGNED |
PROFESSOR ADRIAN LEONARD WILLIAM FRANCIS EDDLESTON | Feb 1940 | British | Director | 2001-08-01 UNTIL 2005-06-29 | RESIGNED |
MR COLIN GLASS | Jun 1943 | British | Director | 2000-04-27 UNTIL 2001-09-10 | RESIGNED |
JEFFREY PHILIP GORDON | Mar 1956 | British | Director | 2007-01-01 UNTIL 2007-06-06 | RESIGNED |
MARK HILLHOUSE | May 1964 | British | Director | 2001-10-01 UNTIL 2003-02-28 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1999-09-09 UNTIL 1999-11-08 | RESIGNED | ||
MARYLINE KULAWIK | Jan 1972 | British,French | Director | 2005-06-30 UNTIL 2013-08-03 | RESIGNED |
MR NEIL KEITH JOSEPH LAYCOCK | May 1969 | British | Director | 2013-08-03 UNTIL 2014-03-31 | RESIGNED |
MR KEVIN MCDONNELL | Oct 1974 | British | Director | 2010-12-14 UNTIL 2016-10-14 | RESIGNED |
JOHN GEORGE MORRISON | Oct 1969 | British | Director | 2005-06-30 UNTIL 2011-05-17 | RESIGNED |
MR MICHAEL KEVIN O'LEARY | Dec 1952 | British | Director | 2007-05-23 UNTIL 2013-05-30 | RESIGNED |
DR CRAIG DOUGLAS MACKAY | Apr 1944 | British | Director | 1999-11-08 UNTIL 2005-06-29 | RESIGNED |
RAY MARCUS WINCHESTER JR | Sep 1952 | American | Director | 2006-10-09 UNTIL 2012-09-30 | RESIGNED |
MR ROBERT MARTIN PETTIGREW | Nov 1944 | British | Director | 2004-12-20 UNTIL 2008-01-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nec Software Solutions Uk Limited | 2019-04-02 | Hemel Hempstead Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Emis Group Plc | 2016-04-06 - 2019-04-02 | Leeds |
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 |