Digital Healthcare Limited HEMEL HEMPSTEAD


Digital Healthcare started in year 1999 as Private Limited Company with registration number 03838790. The Digital Healthcare company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Hemel Hempstead at 1st Floor, Imex Centre. Postal code: HP2 7DX. Since December 8, 1999 Digital Healthcare Limited is no longer carrying the name Choosecentre.

The company has 2 directors, namely Tina W., Stefan M.. Of them, Stefan M. has been with the company the longest, being appointed on 30 September 2020 and Tina W. has been with the company for the least time - from 15 February 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Digital Healthcare Limited Address / Contact

Office Address 1st Floor, Imex Centre
Office Address2 575-599 Maxted Road
Town Hemel Hempstead
Post code HP2 7DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03838790
Date of Incorporation Thu, 9th Sep 1999
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Tina W.

Position: Director

Appointed: 15 February 2021

Stefan M.

Position: Director

Appointed: 30 September 2020

Stephen C.

Position: Director

Appointed: 02 April 2019

Resigned: 30 June 2021

Alan O.

Position: Director

Appointed: 02 April 2019

Resigned: 30 September 2020

Christine B.

Position: Secretary

Appointed: 20 October 2017

Resigned: 02 April 2019

Stephen W.

Position: Director

Appointed: 21 September 2017

Resigned: 02 April 2019

Andrew T.

Position: Director

Appointed: 01 May 2017

Resigned: 02 April 2019

Simon W.

Position: Secretary

Appointed: 02 September 2016

Resigned: 20 October 2017

Peter S.

Position: Director

Appointed: 31 March 2015

Resigned: 02 April 2019

Christopher S.

Position: Director

Appointed: 31 March 2014

Resigned: 30 April 2017

Caroline F.

Position: Secretary

Appointed: 03 August 2013

Resigned: 02 September 2016

Neil L.

Position: Director

Appointed: 03 August 2013

Resigned: 31 March 2014

David H.

Position: Director

Appointed: 01 October 2012

Resigned: 03 August 2013

Matthew S.

Position: Director

Appointed: 01 February 2012

Resigned: 03 August 2013

Kevin M.

Position: Director

Appointed: 14 December 2010

Resigned: 14 October 2016

John P.

Position: Director

Appointed: 03 January 2008

Resigned: 30 September 2012

Frank W.

Position: Secretary

Appointed: 29 November 2007

Resigned: 03 August 2013

Frank W.

Position: Director

Appointed: 14 November 2007

Resigned: 31 March 2015

Michael O.

Position: Director

Appointed: 23 May 2007

Resigned: 30 May 2013

John M.

Position: Secretary

Appointed: 01 February 2007

Resigned: 29 November 2007

Jeffrey G.

Position: Director

Appointed: 01 January 2007

Resigned: 06 June 2007

Ray W.

Position: Director

Appointed: 09 October 2006

Resigned: 30 September 2012

John M.

Position: Director

Appointed: 30 June 2005

Resigned: 17 May 2011

Maryline K.

Position: Director

Appointed: 30 June 2005

Resigned: 03 August 2013

Robert P.

Position: Director

Appointed: 20 December 2004

Resigned: 03 January 2008

Rob S.

Position: Director

Appointed: 08 September 2003

Resigned: 31 January 2007

Matthew A.

Position: Director

Appointed: 01 March 2003

Resigned: 15 October 2007

Mark H.

Position: Director

Appointed: 01 October 2001

Resigned: 28 February 2003

Adrian E.

Position: Director

Appointed: 01 August 2001

Resigned: 29 June 2005

John P.

Position: Director

Appointed: 01 August 2001

Resigned: 31 May 2004

Colin G.

Position: Director

Appointed: 27 April 2000

Resigned: 10 September 2001

Bamidele A.

Position: Director

Appointed: 01 April 2000

Resigned: 08 July 2001

Craig M.

Position: Director

Appointed: 08 November 1999

Resigned: 29 June 2005

Gerard S.

Position: Director

Appointed: 08 November 1999

Resigned: 18 June 2009

James P.

Position: Secretary

Appointed: 08 November 1999

Resigned: 01 February 2007

James P.

Position: Director

Appointed: 08 November 1999

Resigned: 01 February 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 September 1999

Resigned: 08 November 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 1999

Resigned: 08 November 1999

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Nec Software Solutions Uk Limited from Hemel Hempstead, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Emis Group Plc that entered Leeds, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Nec Software Solutions Uk Limited

1st Floor Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, HP2 7DX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00968498
Notified on 2 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emis Group Plc

Rawdon House Green Lane, Yeadon, Leeds, LS19 7BY, England

Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06553923
Notified on 6 April 2016
Ceased on 2 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Choosecentre December 8, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to March 31, 2023
filed on: 9th, February 2024
Free Download (30 pages)

Company search