Company NameDigital Health Consultants Limited
DirectorSteven James Dodsworth
Company StatusActive - Proposal to Strike off
Company Number08263734
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Steven James Dodsworth
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(1 year, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleCEO
Country of ResidenceScotland
Correspondence AddressPolmaily Lodge Drumnadrochit
Inverness
IV63 6XT
Scotland
Director NameMr Jeremy Paul Cummin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Jeremy Paul Cummin
50.00%
Ordinary
50 at £1Steven James Dodsworth
50.00%
Ordinary

Financials

Year2014
Net Worth£33,235
Cash£77,698
Current Liabilities£87,082

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 October 2022 (1 year, 5 months ago)
Next Return Due6 November 2023 (overdue)

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
24 October 2019Cessation of Jeremy Paul Cummin as a person with significant control on 1 August 2019 (1 page)
11 October 2019Purchase of own shares. (3 pages)
9 September 2019Termination of appointment of Jeremy Paul Cummin as a director on 1 August 2019 (1 page)
19 August 2019Cancellation of shares. Statement of capital on 1 August 2019
  • GBP 50
(4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
28 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 February 2014Appointment of Dr Steven James Dodsworth as a director (2 pages)
4 February 2014Appointment of Dr Steven James Dodsworth as a director (2 pages)
12 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
12 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
10 September 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
10 September 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)