Digital Home Visits Ltd LEAMINGTON SPA


Founded in 2016, Digital Home Visits, classified under reg no. 09975979 is an active company. Currently registered at 5 Tancred Close CV31 3RZ, Leamington Spa the company has been in the business for 8 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

The company has 3 directors, namely Paul R., Fergus H. and Adam S.. Of them, Adam S. has been with the company the longest, being appointed on 27 November 2017 and Paul R. has been with the company for the least time - from 8 July 2021. As of 16 June 2024, there were 13 ex directors - Matthew D., Steven F. and others listed below. There were no ex secretaries.

Digital Home Visits Ltd Address / Contact

Office Address 5 Tancred Close
Town Leamington Spa
Post code CV31 3RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09975979
Date of Incorporation Thu, 28th Jan 2016
Industry Other human health activities
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Paul R.

Position: Director

Appointed: 08 July 2021

Fergus H.

Position: Director

Appointed: 18 January 2021

Adam S.

Position: Director

Appointed: 27 November 2017

Matthew D.

Position: Director

Appointed: 28 May 2021

Resigned: 14 September 2022

Steven F.

Position: Director

Appointed: 18 January 2021

Resigned: 27 May 2021

Anthony L.

Position: Director

Appointed: 07 April 2020

Resigned: 27 June 2023

Paul O.

Position: Director

Appointed: 07 April 2020

Resigned: 15 April 2021

Jack B.

Position: Director

Appointed: 28 November 2019

Resigned: 23 March 2020

Patrick C.

Position: Director

Appointed: 27 September 2018

Resigned: 28 November 2019

Amar M.

Position: Director

Appointed: 20 June 2018

Resigned: 28 November 2019

Andrew W.

Position: Director

Appointed: 27 November 2017

Resigned: 28 January 2018

Richard A.

Position: Director

Appointed: 27 November 2017

Resigned: 27 September 2018

Kate B.

Position: Director

Appointed: 24 November 2017

Resigned: 27 September 2018

Devika W.

Position: Director

Appointed: 08 November 2016

Resigned: 20 May 2019

Mohamed J.

Position: Director

Appointed: 08 November 2016

Resigned: 22 December 2017

Dominic P.

Position: Director

Appointed: 28 January 2016

Resigned: 03 May 2018

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As BizStats found, there is John W. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Mohamed M. This PSC owns 25-50% shares. The third one is Devika W., who also fulfils the Companies House criteria to be listed as a PSC. This PSC .

John W.

Notified on 20 July 2020
Nature of control: 25-50% shares

Mohamed M.

Notified on 9 June 2016
Ceased on 21 December 2017
Nature of control: right to appoint and remove directors
25-50% shares

Devika W.

Notified on 9 June 2016
Ceased on 24 March 2017
Nature of control: right to appoint and remove directors

Dominic P.

Notified on 9 June 2016
Ceased on 9 June 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand280 188432 673609 88680 241293 598288 055182 527
Current Assets802 6672 154 9673 005 0362 753 6412 877 9892 890 6632 800 634
Debtors522 4791 722 2942 395 1502 656 6872 584 3912 602 6082 618 107
Net Assets Liabilities713 8141 490 4502 846 7562 662 8144 199 0334 196 4113 943 823
Other Debtors22 906122 30756 40893 52653 5751 0011 001
Property Plant Equipment8 98412 0369 3655 9924 5632 770 
Other
Accumulated Amortisation Impairment Intangible Assets1 9513 9025 85460 481128 277180 953233 629
Accumulated Depreciation Impairment Property Plant Equipment3 2646 37810 81214 76117 84019 63422 403
Amounts Owed By Related Parties    2 456 7402 586 1442 617 106
Amounts Owed To Group Undertakings     22 31347 640
Average Number Employees During Period132916196243
Bank Borrowings Overdrafts   35539 16729 16819 010
Convertible Bonds In Issue    2 276 2502 276 2502 433 750
Creditors106 642681 120170 768292 6222 289 1672 305 4182 452 760
Fixed Assets17 78918 89014 267219 6465 950 3495 895 8794 218 821
Increase From Amortisation Charge For Year Intangible Assets1 9511 9511 95254 62767 79652 67652 676
Increase From Depreciation Charge For Year Property Plant Equipment3 2643 1144 7073 9493 0791 7942 770
Intangible Assets7 8055 8543 902212 654144 85892 18239 506
Intangible Assets Gross Cost9 7569 7569 756273 135273 135273 135 
Investments Fixed Assets1 0001 0001 0001 0005 800 9285 800 9284 179 315
Investments In Group Undertakings Participating Interests    5 800 9285 800 9284 179 315
Net Current Assets Liabilities696 0251 473 8472 834 2682 444 306538 718605 9502 177 762
Other Creditors70 586507 513118 753218 4272 257 5202 252 400564 900
Other Taxation Social Security Payable26 02028 932-28 53165 72224 408  
Property Plant Equipment Gross Cost12 24818 41420 17720 75322 40322 403 
Provisions For Liabilities Balance Sheet Subtotal 2 2871 7791 138867  
Total Assets Less Current Liabilities713 8141 492 7372 848 5352 680 6656 489 0676 501 8296 396 583
Trade Creditors Trade Payables10 036144 67580 5468 1188 550  
Trade Debtors Trade Receivables49 706281 42370 7227 77674 07715 462 
Amounts Owed By Group Undertakings449 8671 318 5642 268 0202 555 385   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  273    
Disposals Property Plant Equipment  409    
Investments In Group Undertakings1 0001 0001 0001 000   
Net Assets Liabilities Subsidiaries556 0221 291 6781 950 5692 086 755   
Percentage Class Share Held In Subsidiary100100100100   
Profit Loss Subsidiaries-557 022-735 071-658 891-59 719   
Total Additions Including From Business Combinations Intangible Assets9 756  263 379   
Total Additions Including From Business Combinations Property Plant Equipment12 2486 1662 1725761 650  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: 2023-06-27
filed on: 10th, July 2023
Free Download (1 page)

Company search