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 - HEMEL HEMPSTEAD

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLUE 8 SYSTEMS LIMITED LONDON Dissolved... 74990 - Non-trading company
BLUE 8 TECHNOLOGIES (UK) LIMITED LONDON Dissolved... 74990 - Non-trading company
CARD PROTECTION PLAN LIMITED LEEDS UNITED KINGDOM Active FULL 65120 - Non-life insurance
APD COMMUNICATIONS LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active -... FULL 62012 - Business and domestic software development
CME SYSTEMS LIMITED LONDON Dissolved... 74990 - Non-trading company
CPP ASSISTANCE SERVICES LIMITED LEEDS UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
APD MOBILE DATA LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Dissolved... FULL 70221 - Financial management
COLLECTICA LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 84230 - Justice and judicial activities
C M E SOFTWARE SYSTEMS LIMITED LONDON Dissolved... 74990 - Non-trading company
OMNICO GROUP HOLDINGS LIMITED LONDON ... FULL 62012 - Business and domestic software development
BLUE 8 TECHNOLOGIES LIMITED LONDON Dissolved... 62090 - Other information technology service activities
CERES POWER LIMITED HORSHAM Active FULL 72190 - Other research and experimental development on natural sciences and engineering
CPP EUROPEAN HOLDINGS LIMITED LEEDS UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CERES INTELLECTUAL PROPERTY COMPANY LIMITED HORSHAM Active SMALL 72190 - Other research and experimental development on natural sciences and engineering
CPP GROUP FINANCE LIMITED LEEDS UNITED KINGDOM Dissolved... SMALL 82990 - Other business support service activities n.e.c.
ENDJIN LIMITED LONDON UNITED KINGDOM Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
BUSINESS COMPUTER TECHNOLOGY LIMITED EDINBURGH Dissolved... 58290 - Other software publishing
BRAID HILL SOFTWARE LIMITED EDINBURGH Dissolved... 58290 - Other software publishing
BRAID HILL HOLDINGS LIMITED EDINBURGH Dissolved... 62090 - Other information technology service activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALMAYA (U.K.) LIMITED HEMEL HEMPSTEAD ENGLAND Active MICRO ENTITY 46390 - Non-specialised wholesale of food, beverages and tobacco
AMERCO RETAIL SYSTEMS LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
ASTWOOD SECURITIES LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
AMNISH UK LTD HEMEL HEMPSTEAD ENGLAND Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
ARGON NPS (HOLDINGS) LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active FULL 62090 - Other information technology service activities
ARGON NPS LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active FULL 62090 - Other information technology service activities
ACTIVE WITH ALEXANDRA LTD HEMEL HEMPSTEAD ENGLAND Active TOTAL EXEMPTION FULL 93130 - Fitness facilities
ONSKIL LTD HEMEL HEMPSTEAD ENGLAND Active DORMANT 62012 - Business and domestic software development
FOODOPIA UK LTD HEMEL HEMPSTEAD ENGLAND Active TOTAL EXEMPTION FULL 46390 - Non-specialised wholesale of food, beverages and tobacco
32 RIGGING LTD HEMEL HEMPSTEAD UNITED KINGDOM Active MICRO ENTITY 90020 - Support activities to performing arts