BOND DIGITAL HEALTH LTD

Register to unlock more data on OkredoRegister

BOND DIGITAL HEALTH LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09628474

Incorporation date

08/06/2015

Size

Small

Contacts

Registered address

Registered address

11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2015)
dot icon25/07/2025
Final Gazette dissolved following liquidation
dot icon25/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon18/11/2024
Liquidators' statement of receipts and payments to 2024-10-16
dot icon12/12/2023
Liquidators' statement of receipts and payments to 2023-10-16
dot icon26/10/2022
Statement of affairs
dot icon26/10/2022
Resolutions
dot icon26/10/2022
Appointment of a voluntary liquidator
dot icon26/10/2022
Registered office address changed from The Maltings E Tyndall St Cardiff CF24 5EA United Kingdom to 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2022-10-26
dot icon05/07/2022
Accounts for a small company made up to 2022-04-30
dot icon07/06/2022
Termination of appointment of Jacqueline Royall-Staniforth as a director on 2022-05-31
dot icon07/06/2022
Termination of appointment of Wayne Hugo Harvey as a director on 2022-05-31
dot icon07/06/2022
Termination of appointment of Philip Groom as a director on 2022-05-31
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon24/03/2022
Resolutions
dot icon17/03/2022
Statement of capital following an allotment of shares on 2022-03-17
dot icon19/12/2021
Resolutions
dot icon15/12/2021
Second filing of a statement of capital following an allotment of shares on 2021-12-09
dot icon09/12/2021
Notification of Wcs Nominees Limited as a person with significant control on 2021-12-09
dot icon09/12/2021
Statement of capital following an allotment of shares on 2021-12-09
dot icon09/12/2021
Cessation of David Taylor as a person with significant control on 2021-12-09
dot icon09/12/2021
Appointment of Mr Richard Ian Smith as a director on 2021-12-09
dot icon09/12/2021
Termination of appointment of Keir Edward Lewis as a director on 2021-12-09
dot icon09/12/2021
Termination of appointment of Ian Bond as a director on 2021-12-09
dot icon09/12/2021
Termination of appointment of Abdullah Aly Abdullah Alkalaly as a director on 2021-12-09
dot icon30/11/2021
Accounts for a small company made up to 2021-04-30
dot icon27/08/2021
Termination of appointment of Bodore Khalifa Khalil Al-Baker as a director on 2021-08-25
dot icon09/08/2021
Statement of capital following an allotment of shares on 2020-11-25
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon08/06/2021
Director's details changed for Mr David Taylor on 2021-06-08
dot icon10/03/2021
Appointment of Mr Wayne Hugo Harvey as a director on 2021-03-01
dot icon07/12/2020
Resolutions
dot icon26/11/2020
Cessation of Ian Robert Bond as a person with significant control on 2020-11-19
dot icon26/11/2020
Satisfaction of charge 096284740001 in full
dot icon02/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon02/10/2020
Resolutions
dot icon21/09/2020
Resolutions
dot icon21/09/2020
Memorandum and Articles of Association
dot icon21/09/2020
Sub-division of shares on 2020-04-24
dot icon13/07/2020
Director's details changed for Mr Ian Bond on 2020-06-13
dot icon13/07/2020
Change of details for Mr Ian Robert Bond as a person with significant control on 2020-06-13
dot icon02/07/2020
Appointment of Ms Jacqueline Royall-Staniforth as a director on 2020-07-01
dot icon26/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon24/04/2020
Statement of capital following an allotment of shares on 2020-04-24
dot icon24/04/2020
Statement of capital following an allotment of shares on 2020-04-24
dot icon24/04/2020
Registration of charge 096284740001, created on 2020-04-24
dot icon09/01/2020
Registered office address changed from , Life Science Hub Wales 3 Assembly Square, Cardiff, CF10 4PL, United Kingdom to The Maltings E Tyndall St Cardiff CF24 5EA on 2020-01-09
dot icon17/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon12/07/2019
Registered office address changed from , Institute of Life Science Ils 2, Swansea University, Singleton Park,, Swansea, Swansea, SA2 8PP, Wales to The Maltings E Tyndall St Cardiff CF24 5EA on 2019-07-12
dot icon12/07/2019
Confirmation statement made on 2019-06-08 with updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon08/08/2018
Change of share class name or designation
dot icon30/07/2018
Director's details changed for Mr Abdullah Aly Abdullah Alkalaly on 2018-07-29
dot icon29/07/2018
Previous accounting period shortened from 2018-05-30 to 2018-04-30
dot icon29/07/2018
Director's details changed for Mrs Bodore Khalifa Khalil Al-Baker on 2018-07-29
dot icon19/07/2018
Confirmation statement made on 2018-06-08 with updates
dot icon11/07/2018
Previous accounting period extended from 2018-01-31 to 2018-05-30
dot icon21/06/2018
Second filing of a statement of capital following an allotment of shares on 2018-04-25
dot icon15/05/2018
Resolutions
dot icon03/05/2018
Statement of capital following an allotment of shares on 2018-05-01
dot icon11/04/2018
Resolutions
dot icon10/04/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon29/03/2018
Director's details changed for Mr Abdullah Aly Abdullah Alkalaly on 2018-03-29
dot icon22/03/2018
Director's details changed for Miss Bodore Khalifa Khalil Albaker on 2018-03-16
dot icon22/03/2018
Appointment of Miss Bodore Khalifa Khalil Albaker as a director on 2018-03-16
dot icon20/03/2018
Appointment of Mr Abdullah Aly Abdullah Alkalaly as a director on 2018-03-16
dot icon06/12/2017
Appointment of Mr Philip Groom as a director on 2017-12-06
dot icon25/10/2017
Micro company accounts made up to 2017-01-31
dot icon25/06/2017
Appointment of Mr Keir Edward Lewis as a director on 2017-06-25
dot icon15/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon15/06/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon15/06/2017
Previous accounting period shortened from 2017-06-30 to 2017-01-31
dot icon23/03/2017
Resolutions
dot icon07/03/2017
Termination of appointment of a director
dot icon05/03/2017
Micro company accounts made up to 2016-06-30
dot icon22/11/2016
Termination of appointment of Jeremy Dean Hurst as a director on 2016-11-10
dot icon22/11/2016
Termination of appointment of Jeremy Dean Hurst as a director on 2016-11-10
dot icon01/07/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon01/07/2016
Registered office address changed from , Ty Mentor Navigation Park, Abercynon, CF45 4SN, Wales to The Maltings E Tyndall St Cardiff CF24 5EA on 2016-07-01
dot icon01/07/2016
Rectified this document was removed from the public register on 05/10/2016 as it was factually inaccurate or derived from something factually inaccurate
dot icon28/02/2016
Rectified this document was removed from the public register on 05/10/2016 as it was factually inaccurate or derived from something factually inaccurate
dot icon02/11/2015
Appointment of Mr Jeremy Dean Hurst as a director on 2015-11-01
dot icon02/11/2015
Appointment of Mr Jeremy Dean Hurst as a director on 2015-11-01
dot icon02/11/2015
Appointment of Mr David Taylor as a director on 2015-11-01
dot icon08/06/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

23
2022
change arrow icon-72.48 % *

* during past year

Cash in Bank

£239,888.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
11/04/2023
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.87M
-
0.00
871.57K
-
2022
23
2.06M
-
0.00
239.89K
-
2022
23
2.06M
-
0.00
239.89K
-

Employees

2022

Employees

23 Ascended15 % *

Net Assets(GBP)

2.06M £Ascended9.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

239.89K £Descended-72.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, David
Director
01/11/2015 - Present
7
Groom, Philip Damon
Director
06/12/2017 - 31/05/2022
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About BOND DIGITAL HEALTH LTD

BOND DIGITAL HEALTH LTD is an(a) Dissolved company incorporated on 08/06/2015 with the registered office located at 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB. There is currently 1 active director according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of BOND DIGITAL HEALTH LTD?

toggle

BOND DIGITAL HEALTH LTD is currently Dissolved. It was registered on 08/06/2015 and dissolved on 25/07/2025.

Where is BOND DIGITAL HEALTH LTD located?

toggle

BOND DIGITAL HEALTH LTD is registered at 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB.

What does BOND DIGITAL HEALTH LTD do?

toggle

BOND DIGITAL HEALTH LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BOND DIGITAL HEALTH LTD have?

toggle

BOND DIGITAL HEALTH LTD had 23 employees in 2022.

What is the latest filing for BOND DIGITAL HEALTH LTD?

toggle

The latest filing was on 25/07/2025: Final Gazette dissolved following liquidation.