DGL HEALTHCARE TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

DGL HEALTHCARE TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03020555

Incorporation date

10/02/1995

Size

Full

Contacts

Registered address

Registered address

Eastcastle House, 27/28 Eastcastle Street, London W1W 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1995)
dot icon17/12/2025
Termination of appointment of Howard John Beggs as a director on 2025-12-15
dot icon03/12/2025
Certificate of change of name
dot icon13/11/2025
Director's details changed for Mr Howard John Beggs on 2025-10-31
dot icon22/10/2025
Cessation of Clanwilliam Investments (U.K.) Limited as a person with significant control on 2025-09-12
dot icon22/10/2025
Notification of a person with significant control statement
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon15/09/2025
Satisfaction of charge 030205550007 in full
dot icon27/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon09/09/2024
Register inspection address has been changed to Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW
dot icon09/09/2024
Register(s) moved to registered inspection location Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW
dot icon06/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon11/04/2024
Registered office address changed from Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 2024-04-11
dot icon27/11/2023
Full accounts made up to 2022-12-31
dot icon15/09/2023
Director's details changed for Mr Stuart Van Rooyen on 2023-09-15
dot icon08/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon17/08/2023
Termination of appointment of Gerard Hunt as a director on 2023-07-17
dot icon17/08/2023
Appointment of Mr Stuart Van Rooyen as a director on 2023-07-17
dot icon27/09/2022
Accounts for a small company made up to 2021-12-31
dot icon07/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon03/11/2021
Accounts for a small company made up to 2020-12-31
dot icon14/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon11/03/2021
Director's details changed for Eileen Byrne on 2021-03-05
dot icon04/01/2021
Accounts for a small company made up to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon31/08/2020
Notification of Clanwilliam Investments (U.K.) Limited as a person with significant control on 2018-11-02
dot icon31/08/2020
Cessation of Greg Lindberg as a person with significant control on 2018-11-02
dot icon09/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon28/02/2020
Director's details changed for Mr Howard John Beggs on 2019-02-01
dot icon06/12/2019
Appointment of Ms Erin Lane as a secretary on 2019-10-30
dot icon06/12/2019
Appointment of Eileen Byrne as a director on 2019-10-30
dot icon10/10/2019
Termination of appointment of Jeanne Morgan-Doyle as a secretary on 2019-09-30
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon19/08/2019
Appointment of Mrs Jeanne Morgan-Doyle as a secretary on 2019-08-19
dot icon19/08/2019
Termination of appointment of Colin O'connor as a secretary on 2019-08-19
dot icon01/03/2019
Confirmation statement made on 2019-02-24 with updates
dot icon16/01/2019
Termination of appointment of Greg Evan Lindberg as a director on 2018-09-14
dot icon13/11/2018
Registration of charge 030205550007, created on 2018-11-08
dot icon22/10/2018
Appointment of Colin O'connor as a secretary on 2018-08-01
dot icon22/10/2018
Termination of appointment of Ronan Lennon as a secretary on 2018-08-01
dot icon12/09/2018
Accounts for a small company made up to 2017-12-31
dot icon31/08/2018
Satisfaction of charge 030205550005 in full
dot icon31/08/2018
Satisfaction of charge 030205550006 in full
dot icon31/08/2018
Satisfaction of charge 030205550004 in full
dot icon31/08/2018
Satisfaction of charge 030205550003 in full
dot icon05/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon02/02/2018
Appointment of Ronan Lennon as a secretary on 2018-01-01
dot icon02/02/2018
Appointment of Gerard Hunt as a director on 2018-01-01
dot icon02/02/2018
Termination of appointment of Donal O'sullivan as a secretary on 2018-01-18
dot icon02/02/2018
Termination of appointment of Dónal O'sullivan as a director on 2018-01-18
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon11/07/2017
Registered office address changed from Luminar House Deltic Avenue Rooksley Milton Keynes MK13 8LW England to Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW on 2017-07-11
dot icon11/07/2017
Appointment of Mr Donal O'sullivan as a secretary on 2016-08-23
dot icon29/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon10/02/2017
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2017-02-06
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon09/06/2016
Resolutions
dot icon09/06/2016
Change of name notice
dot icon07/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon04/03/2016
Director's details changed for Mr Howard John Beggs on 2016-03-04
dot icon19/02/2016
Director's details changed for Mr Howard John Beggs on 2016-02-19
dot icon24/09/2015
Full accounts made up to 2014-12-31
dot icon20/07/2015
Registered office address changed from 42 Ball Moor Buckingham Industrial Park Buckingham MK18 1RQ to Luminar House Deltic Avenue Rooksley Milton Keynes MK13 8LW on 2015-07-20
dot icon30/06/2015
Termination of appointment of Howard Block as a secretary on 2015-06-16
dot icon30/06/2015
Appointment of Jordan Company Secretaries Limited as a secretary on 2015-06-19
dot icon17/06/2015
Termination of appointment of Jordans Corporate Law Limited as a secretary on 2015-06-17
dot icon16/06/2015
Termination of appointment of Howard Block as a secretary on 2015-06-16
dot icon16/06/2015
Appointment of Jordans Corporate Law Limited as a secretary on 2015-06-16
dot icon16/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon02/03/2015
Director's details changed for Mr Dónal O'sullivan on 2015-02-08
dot icon27/02/2015
Director's details changed for Mr Greg Lindberg on 2015-02-08
dot icon24/10/2014
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 42 Ball Moor Buckingham Industrial Park Buckingham MK18 1RQ on 2014-10-24
dot icon24/10/2014
Appointment of Mr Howard Block as a secretary on 2014-09-30
dot icon24/10/2014
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2014-09-30
dot icon24/10/2014
Appointment of Mr Greg Lindberg as a director on 2014-09-30
dot icon24/10/2014
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2014-09-30
dot icon24/10/2014
Appointment of Mr Dónal O'sullivan as a director on 2014-09-30
dot icon24/10/2014
Termination of appointment of Matthew Richard Scaife as a director on 2014-09-30
dot icon09/10/2014
Registration of charge 030205550006, created on 2014-09-30
dot icon03/10/2014
Registration of charge 030205550005, created on 2014-09-30
dot icon13/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/07/2014
Resolutions
dot icon22/07/2014
Memorandum and Articles of Association
dot icon27/06/2014
Cancellation of shares. Statement of capital on 2012-06-01
dot icon24/06/2014
Director's details changed for Mr Matthew Richard Scaife on 2014-06-23
dot icon24/06/2014
Director's details changed for Mr Howard John Beggs on 2014-06-23
dot icon19/06/2014
Appointment of Jordan Company Secretaries Limited as a secretary
dot icon19/06/2014
Registered office address changed from 42 Celtic Court Ball Moor Buckingham Industrial Park Buckingham MK18 1RQ on 2014-06-19
dot icon07/06/2014
Registration of charge 030205550004
dot icon10/03/2014
Certificate of change of name
dot icon07/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon05/11/2013
Current accounting period shortened from 2014-02-28 to 2013-12-31
dot icon16/10/2013
Termination of appointment of Sean Lambert as a director
dot icon16/10/2013
Termination of appointment of Peter Gregory as a director
dot icon16/10/2013
Termination of appointment of Sean Lambert as a secretary
dot icon16/10/2013
Appointment of Mr Matthew Richard Scaife as a director
dot icon16/10/2013
Appointment of Mr Howard John Beggs as a director
dot icon15/10/2013
Termination of appointment of Michael Gregory as a director
dot icon11/10/2013
Resolutions
dot icon11/10/2013
Registration of charge 030205550003
dot icon02/10/2013
Satisfaction of charge 2 in full
dot icon01/10/2013
Satisfaction of charge 1 in full
dot icon24/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon02/07/2012
Purchase of own shares.
dot icon17/04/2012
Appointment of Mr Michael Alan Gregory as a director
dot icon21/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon18/08/2010
Appointment of Sean Thomas Lambert as a secretary
dot icon28/07/2010
Termination of appointment of Andrew Phillips as a secretary
dot icon31/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon31/03/2010
Director's details changed for Mr Sean Lambert on 2010-03-31
dot icon31/03/2010
Director's details changed for Peter David Gregory on 2010-03-31
dot icon17/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon05/06/2009
Appointment terminated director robert davis
dot icon23/04/2009
Return made up to 10/02/09; full list of members
dot icon29/01/2009
Director appointed mr sean lambert
dot icon29/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon18/12/2008
Return made up to 10/02/08; full list of members
dot icon18/12/2008
Director's change of particulars / robert davis / 01/10/2007
dot icon19/11/2008
Return made up to 10/02/07; full list of members
dot icon29/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon04/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon05/04/2006
Return made up to 10/02/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon07/07/2005
Total exemption small company accounts made up to 2004-02-29
dot icon16/03/2005
Director's particulars changed
dot icon11/03/2005
Return made up to 10/02/05; full list of members
dot icon03/08/2004
Return made up to 10/02/04; full list of members
dot icon30/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon07/04/2003
Return made up to 10/02/03; full list of members
dot icon02/04/2003
Total exemption small company accounts made up to 2002-02-28
dot icon26/11/2002
Total exemption small company accounts made up to 2001-02-28
dot icon30/01/2002
Return made up to 10/02/02; full list of members
dot icon04/09/2001
Accounts for a small company made up to 2000-02-29
dot icon01/06/2001
Return made up to 10/02/01; full list of members
dot icon01/06/2001
New secretary appointed
dot icon14/10/2000
Particulars of mortgage/charge
dot icon06/10/2000
Particulars of mortgage/charge
dot icon29/08/2000
Director resigned
dot icon08/02/2000
Return made up to 10/02/00; full list of members
dot icon24/12/1999
Accounts for a small company made up to 1999-02-28
dot icon26/04/1999
Accounts for a small company made up to 1998-02-28
dot icon10/02/1999
Return made up to 10/02/99; full list of members
dot icon06/08/1998
Full accounts made up to 1997-02-28
dot icon13/02/1998
Return made up to 10/02/98; full list of members
dot icon14/10/1997
Compulsory strike-off action has been discontinued
dot icon14/10/1997
Full accounts made up to 1996-02-29
dot icon14/10/1997
Return made up to 10/02/97; no change of members
dot icon02/09/1997
First Gazette notice for compulsory strike-off
dot icon16/02/1996
Return made up to 10/02/96; full list of members
dot icon20/02/1995
New director appointed
dot icon20/02/1995
Director resigned;new director appointed
dot icon20/02/1995
New secretary appointed;new director appointed
dot icon20/02/1995
Registered office changed on 20/02/95 from: international house 31 church road hendon london NW4 4EB
dot icon10/02/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

22
2022
change arrow icon0 % *

* during past year

Cash in Bank

£212,971.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
22
6.41M
-
4.45M
212.97K
-
2022
22
6.41M
-
4.45M
212.97K
-

Employees

2022

Employees

22 Ascended- *

Net Assets(GBP)

6.41M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

4.45M £Ascended- *

Cash in Bank(GBP)

212.97K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
06/06/2014 - 30/09/2014
751
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
19/06/2015 - 06/02/2017
751
JORDANS CORPORATE LAW LIMITED
Corporate Secretary
16/06/2015 - 17/06/2015
1
Lambert, Sean Thomas
Director
10/02/1995 - 23/08/2000
2
Lambert, Sean Thomas
Director
23/12/2008 - 02/10/2013
2

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

98
TELFORD INTERNATIONAL LIMITED5th Floor 10 Brook Street, Mayfair, London W1S 1BG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

03313024

Reg. date:

05/02/1997

Turnover:

-

No. of employees:

28
COMMERCIAL LIGHTING SYSTEMS LTD.Unit 17, Chandlers Way, Parkgate Business Centre, Swanwick, Hampshire SO31 1FQ
Active

Category:

Manufacture of electric lighting equipment

Comp. code:

02615882

Reg. date:

30/05/1991

Turnover:

-

No. of employees:

21
ENRX LTD.Units 1-2 Wednesfield Way, Industrial Estate, Well Lane, Wolverhampton WV11 1XP
Active

Category:

Manufacture of other electrical equipment

Comp. code:

01193252

Reg. date:

10/12/1974

Turnover:

-

No. of employees:

29
MARTIFER UK LIMITED1 Lyric Square, London W6 0NB
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

06932831

Reg. date:

12/06/2009

Turnover:

-

No. of employees:

20
HOLLYGATE AIRCRAFT COMPONENTS LIMITED185 Stamford House Stamford Street, Stalybridge, Cheshire SK15 1QZ
Active

Category:

Machining

Comp. code:

05670213

Reg. date:

10/01/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DGL HEALTHCARE TECHNOLOGY LIMITED

DGL HEALTHCARE TECHNOLOGY LIMITED is an(a) Active company incorporated on 10/02/1995 with the registered office located at Eastcastle House, 27/28 Eastcastle Street, London W1W 8DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of DGL HEALTHCARE TECHNOLOGY LIMITED?

toggle

DGL HEALTHCARE TECHNOLOGY LIMITED is currently Active. It was registered on 10/02/1995 .

Where is DGL HEALTHCARE TECHNOLOGY LIMITED located?

toggle

DGL HEALTHCARE TECHNOLOGY LIMITED is registered at Eastcastle House, 27/28 Eastcastle Street, London W1W 8DH.

What does DGL HEALTHCARE TECHNOLOGY LIMITED do?

toggle

DGL HEALTHCARE TECHNOLOGY LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does DGL HEALTHCARE TECHNOLOGY LIMITED have?

toggle

DGL HEALTHCARE TECHNOLOGY LIMITED had 22 employees in 2022.

What is the latest filing for DGL HEALTHCARE TECHNOLOGY LIMITED?

toggle

The latest filing was on 17/12/2025: Termination of appointment of Howard John Beggs as a director on 2025-12-15.