Company NameDoctor At Hand Diagnostics Limited
Company StatusActive
Company Number11463780
CategoryPrivate Limited Company
Incorporation Date13 July 2018(5 years, 9 months ago)
Previous NameInternet Hospital Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Fergus Alan Craig
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Matthew Alan Vardy
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr James Michael Warren
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameZoe Sullivan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameMrs Caroline Anne Riddy
StatusCurrent
Appointed01 March 2023(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Andrew John McClure
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2023(4 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Benjamin David Jemphrey Kent
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2023(4 years, 10 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr David Jeremy Ravech
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed13 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-15 Bouverie Street
2nd Floor
London
EC4Y 8DP
Director NameDr Bayju Ashvin Thakar
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Jonathan Fitzroy Talbot Baines
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(7 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Toby George Newman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2019(8 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 06 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-15 Bouverie Street
2nd Floor
London
EC4Y 8DP
Director NameMr Paul Antonio Joseph Tambeau
Date of BirthAugust 1980 (Born 43 years ago)
NationalityCanadian
StatusResigned
Appointed26 June 2019(11 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 11 March 2022)
RoleProgram Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMs Tracy Nicola Garrad
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameMr Jeremy Peter Small
StatusResigned
Appointed31 January 2020(1 year, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 June 2020)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMiss Kirsten Ann Beggs
StatusResigned
Appointed08 July 2020(1 year, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2023)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Daniel Alexander Curran
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2022(3 years, 8 months after company formation)
Appointment Duration8 months (resigned 07 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMiss Michelle Marie Futter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2022(3 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMs Romana Abdin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2022(4 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG

Location

Registered Address20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

16 January 2023Delivered on: 18 January 2023
Persons entitled: Axa Ppp Healthcare Group Limited (And Its Successors in Title, Permitted Assigns and Permitted Transferees)

Classification: A registered charge
Particulars: All current and future land (except restricted land) and intellectual property (except for any restricted ip) in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture”).
Outstanding

Filing History

23 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
14 June 2023Accounts for a small company made up to 31 December 2022 (19 pages)
30 May 2023Appointment of Mr Benjamin David Jemphrey Kent as a director on 24 May 2023 (2 pages)
30 May 2023Termination of appointment of Romana Abdin as a director on 24 May 2023 (1 page)
11 April 2023Appointment of Mr Andrew John Mcclure as a director on 11 April 2023 (2 pages)
3 April 2023Termination of appointment of Tracy Nicola Garrad as a director on 31 March 2023 (1 page)
6 March 2023Termination of appointment of Kirsten Ann Beggs as a secretary on 28 February 2023 (1 page)
6 March 2023Appointment of Mrs Caroline Anne Riddy as a secretary on 1 March 2023 (2 pages)
31 January 2023Resolutions
  • RES13 ‐ Re-finance documents/ 12/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 January 2023Memorandum and Articles of Association (16 pages)
18 January 2023Registration of charge 114637800001, created on 16 January 2023 (45 pages)
12 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
9 December 2022Appointment of Ms Romana Abdin as a director on 9 November 2022 (2 pages)
2 December 2022Termination of appointment of Michelle Marie Futter as a director on 20 September 2022 (1 page)
2 December 2022Appointment of Zoe Sullivan as a director on 30 November 2022 (2 pages)
2 December 2022Termination of appointment of Daniel Alexander Curran as a director on 7 November 2022 (1 page)
2 December 2022Appointment of Mr James Michael Warren as a director on 7 November 2022 (2 pages)
30 August 2022Termination of appointment of Bayju Ashvin Thakar as a director on 21 August 2022 (1 page)
13 July 2022Accounts for a small company made up to 31 December 2021 (21 pages)
4 July 2022Appointment of Miss Michelle Marie Futter as a director on 30 June 2022 (2 pages)
26 April 2022Termination of appointment of Jonathan Fitzroy Talbot Baines as a director on 19 April 2022 (1 page)
18 March 2022Appointment of Mr Daniel Alexander Curran as a director on 11 March 2022 (2 pages)
18 March 2022Termination of appointment of Paul Antonio Joseph Tambeau as a director on 11 March 2022 (1 page)
19 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
18 August 2021Accounts for a small company made up to 31 December 2020 (12 pages)
1 April 2021Registered office address changed from 5 Old Broad Street London EC2N 1AD to 20 Gracechurch Street London EC3V 0BG on 1 April 2021 (1 page)
1 April 2021Change of details for Axa Ppp Healthcare Group Limited as a person with significant control on 1 April 2021 (2 pages)
26 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
13 October 2020Change of details for Doctor Care Anywhere Group Limited as a person with significant control on 7 October 2020 (2 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 September 2020Change of details for Dca Group Limited as a person with significant control on 19 June 2020 (2 pages)
17 August 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
8 July 2020Appointment of Miss Kirsten Ann Beggs as a secretary on 8 July 2020 (2 pages)
17 June 2020Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020 (1 page)
29 May 2020Change of details for Synergix Health Limited as a person with significant control on 12 May 2020 (2 pages)
2 March 2020Second filing of a statement of capital following an allotment of shares on 30 January 2020
  • GBP 0.200
(7 pages)
2 March 2020Second filing for the appointment of Fergus Alan Craig as a director (6 pages)
28 February 2020Second filing for the notification of Axa Ppp Healthcare Group Limited as a person with significant control (7 pages)
28 February 2020Second filing for the appointment of Ms Tracy Nicola Garrad as a director (6 pages)
19 February 2020Statement of capital following an allotment of shares on 30 January 2020
  • GBP 0.2
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2020.
(4 pages)
19 February 2020Secretary's details changed for Mr Jeremy Small on 19 February 2020 (1 page)
14 February 2020Appointment of Mr Jeremy Small as a secretary on 31 January 2020 (2 pages)
13 February 2020Appointment of Ms Tracey Nicola Garrard as a director on 31 January 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 28/02/2020.
(3 pages)
13 February 2020Registered office address changed from 13-15 Bouverie Street 2nd Floor London EC4Y 8DP England to 5 Old Broad Street London EC2N 1AD on 13 February 2020 (2 pages)
13 February 2020Appointment of Mr Matthew Alan Vardy as a director on 31 January 2020 (2 pages)
13 February 2020Notification of Axa Healthcare Group Ppp Limited as a person with significant control on 31 January 2020
  • ANNOTATION Clarification a second filed PSC02 was registered on 28/02/2020.
(5 pages)
11 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
11 February 2020Appointment of Mr Fergus Craig as a director on 31 January 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 02/03/2020.
(3 pages)
11 February 2020Change of details for Synergix Health Limited as a person with significant control on 31 January 2020 (2 pages)
14 January 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
10 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-13
(3 pages)
25 October 2019Change of details for Synergix Health Limited as a person with significant control on 5 April 2019 (2 pages)
15 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
26 June 2019Termination of appointment of David Jeremy Ravech as a director on 26 June 2019 (1 page)
26 June 2019Appointment of Mr Paul Antonio Joseph Tambeau as a director on 26 June 2019 (2 pages)
6 June 2019Termination of appointment of Toby George Newman as a director on 6 June 2019 (1 page)
7 April 2019Appointment of Mr Toby George Newman as a director on 31 March 2019 (2 pages)
5 April 2019Registered office address changed from 91-93 Farringdon Road 3rd Floor London EC1M 3LN United Kingdom to 13-15 Bouverie Street 2nd Floor London EC4Y 8DP on 5 April 2019 (1 page)
2 April 2019Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
28 February 2019Appointment of Mr Jonathan Fitzroy Talbot Baines as a director on 28 February 2019 (2 pages)
13 July 2018Incorporation
Statement of capital on 2018-07-13
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)