DIGITAL HOME VISITS LTD

Register to unlock more data on OkredoRegister

DIGITAL HOME VISITS LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

09975979

Incorporation date

28/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`S Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2016)
dot icon05/02/2026
Administrator's progress report
dot icon14/08/2025
Administrator's progress report
dot icon15/07/2025
Notice of extension of period of Administration
dot icon20/05/2025
Registered office address changed from C/O Grant Thornton Uk Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`S Square 1 Oxford St Manchester M1 4PB on 2025-05-20
dot icon11/02/2025
Administrator's progress report
dot icon30/09/2024
Notice of deemed approval of proposals
dot icon13/09/2024
Statement of administrator's proposal
dot icon14/08/2024
Statement of affairs with form AM02SOA
dot icon22/07/2024
Appointment of an administrator
dot icon22/07/2024
Registered office address changed from 5 Tancred Close Leamington Spa Warwickshire CV31 3RZ United Kingdom to C/O Grant Thornton Uk Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2024-07-22
dot icon16/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon10/07/2023
Termination of appointment of Anthony John Lionakis as a director on 2023-06-27
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon25/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon20/09/2022
Termination of appointment of Matthew John Dunster as a director on 2022-09-14
dot icon25/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon21/12/2021
Previous accounting period extended from 2021-03-31 to 2021-06-30
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon30/09/2021
Director's details changed for Mr Fergus Hay on 2021-09-23
dot icon30/09/2021
Change of details for John White as a person with significant control on 2021-09-30
dot icon30/09/2021
Registered office address changed from 15 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA England to 5 Tancred Close Leamington Spa Warwickshire CV31 3RZ on 2021-09-30
dot icon23/09/2021
Change of details for John White as a person with significant control on 2021-09-23
dot icon23/09/2021
Director's details changed for Mr Fergus William Hamilton Hay on 2021-09-23
dot icon13/09/2021
Registered office address changed from 8th Floor 9 Appold Street London EC2A 2AP England to 15 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA on 2021-09-13
dot icon21/07/2021
Appointment of Mr Paul Richard Riley as a director on 2021-07-08
dot icon30/06/2021
Registration of charge 099759790003, created on 2021-06-29
dot icon25/06/2021
Registration of charge 099759790002, created on 2021-06-10
dot icon28/05/2021
Statement of capital following an allotment of shares on 2021-05-28
dot icon28/05/2021
Termination of appointment of Steven Farmery-Vigus as a director on 2021-05-27
dot icon28/05/2021
Appointment of Mr Matthew John Dunster as a director on 2021-05-28
dot icon26/04/2021
Termination of appointment of Paul Andrew Oliver as a director on 2021-04-15
dot icon02/04/2021
Statement of capital following an allotment of shares on 2021-04-02
dot icon31/03/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon18/01/2021
Appointment of Steven Farmery-Vigus as a director on 2021-01-18
dot icon18/01/2021
Appointment of Fergus Hay as a director on 2021-01-18
dot icon04/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/10/2020
Statement of capital following an allotment of shares on 2020-10-02
dot icon01/10/2020
Notification of John White as a person with significant control on 2020-07-20
dot icon01/10/2020
Withdrawal of a person with significant control statement on 2020-10-01
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with updates
dot icon29/07/2020
Resolutions
dot icon20/07/2020
Statement of capital following an allotment of shares on 2020-07-20
dot icon07/04/2020
Appointment of Mr Anthony John Lionakis as a director on 2020-04-07
dot icon07/04/2020
Appointment of Mr Paul Andrew Oliver as a director on 2020-04-07
dot icon02/04/2020
Termination of appointment of Jack Bowman as a director on 2020-03-23
dot icon28/11/2019
Appointment of Mr Jack Bowman as a director on 2019-11-28
dot icon28/11/2019
Termination of appointment of Amar Mistry as a director on 2019-11-28
dot icon28/11/2019
Termination of appointment of Patrick Edward Carter as a director on 2019-11-28
dot icon24/10/2019
Statement of capital following an allotment of shares on 2019-09-27
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon02/08/2019
Satisfaction of charge 099759790001 in full
dot icon16/07/2019
Statement of capital following an allotment of shares on 2019-07-05
dot icon04/07/2019
Registered office address changed from 2 Bath Place Rivington Street Shoreditch London EC2A 3DR England to 8th Floor 9 Appold Street London EC2A 2AP on 2019-07-04
dot icon14/06/2019
Termination of appointment of Devika Rani Wood as a director on 2019-05-20
dot icon11/06/2019
Resolutions
dot icon06/06/2019
Director's details changed for Miss Devika Rani Wood on 2019-06-06
dot icon04/06/2019
Confirmation statement made on 2019-05-11 with updates
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon09/02/2019
Confirmation statement made on 2019-01-27 with updates
dot icon30/11/2018
Termination of appointment of Richard Atkinson as a director on 2018-09-27
dot icon30/11/2018
Appointment of Richard Atkinson as a director on 2017-11-27
dot icon27/11/2018
Appointment of Mr Patrick Edward Carter as a director on 2018-09-27
dot icon27/11/2018
Termination of appointment of Kate Maria Burns as a director on 2018-09-27
dot icon21/11/2018
Purchase of own shares. Shares purchased into treasury:
dot icon17/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/09/2018
Purchase of own shares. Shares purchased into treasury:
dot icon04/09/2018
Statement of capital following an allotment of shares on 2017-08-03
dot icon04/09/2018
Statement of capital following an allotment of shares on 2016-10-31
dot icon04/09/2018
Statement of capital following an allotment of shares on 2018-05-30
dot icon04/09/2018
Resolutions
dot icon31/08/2018
Second filing of a statement of capital following an allotment of shares on 2017-03-24
dot icon23/07/2018
Appointment of Mr Amar Mistry as a director on 2018-06-20
dot icon09/05/2018
Termination of appointment of Dominic Anthony Charles Perks as a director on 2018-05-03
dot icon13/04/2018
Registered office address changed from 8 Greencoat Place London SW1P 1PL England to 2 Bath Place Rivington Street Shoreditch London EC2A 3DR on 2018-04-13
dot icon05/03/2018
Termination of appointment of Andrew Paul Dyson Wyke as a director on 2018-01-28
dot icon09/02/2018
Confirmation statement made on 2018-01-27 with updates
dot icon09/02/2018
Statement of capital following an allotment of shares on 2017-03-24
dot icon08/02/2018
Notification of a person with significant control statement
dot icon08/02/2018
Cessation of Devika Rani Wood as a person with significant control on 2017-03-24
dot icon08/02/2018
Cessation of Dominic Anthony Charles Perks as a person with significant control on 2016-06-09
dot icon08/02/2018
Cessation of Mohamed Naushard Mohamed Fahmy Jabir as a person with significant control on 2017-12-21
dot icon02/02/2018
Termination of appointment of Naushard Jabir as a director on 2017-12-22
dot icon12/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2017
Registration of charge 099759790001, created on 2017-11-24
dot icon28/11/2017
Appointment of Mr Adam Benjamin Saron as a director on 2017-11-27
dot icon27/11/2017
Appointment of Ms Kate Maria Burns as a director on 2017-11-24
dot icon27/11/2017
Appointment of Mr Andrew Paul Dyson Wyke as a director on 2017-11-27
dot icon30/05/2017
Director's details changed for Mr Naushard Jabir on 2017-05-30
dot icon30/05/2017
Director's details changed for Miss Devika Rani Wood on 2017-05-30
dot icon31/03/2017
Registered office address changed from 21 Dartmouth Street London SW1H 9BP United Kingdom to 8 Greencoat Place London SW1P 1PL on 2017-03-31
dot icon27/03/2017
Current accounting period extended from 2017-01-31 to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon31/01/2017
Appointment of Mr Naushard Jabir as a director
dot icon15/12/2016
Appointment of Ms Devika Wood as a director on 2016-11-08
dot icon15/12/2016
Appointment of Mr Naushard Jabir as a director on 2016-11-08
dot icon28/01/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
17/10/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
62
4.20M
-
0.00
293.60K
-
2022
4
4.20M
-
0.00
288.06K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saron, Adam Benjamin
Director
27/11/2017 - Present
14
Riley, Paul Richard
Director
08/07/2021 - Present
1
Hay, Fergus
Director
18/01/2021 - Present
5
Carter, Patrick Edward
Director
27/09/2018 - 28/11/2019
15
Lionakis, Anthony John
Director
07/04/2020 - 27/06/2023
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIGITAL HOME VISITS LTD

DIGITAL HOME VISITS LTD is an(a) In Administration company incorporated on 28/01/2016 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`S Square, 1 Oxford St, Manchester M1 4PB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIGITAL HOME VISITS LTD?

toggle

DIGITAL HOME VISITS LTD is currently In Administration. It was registered on 28/01/2016 .

Where is DIGITAL HOME VISITS LTD located?

toggle

DIGITAL HOME VISITS LTD is registered at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`S Square, 1 Oxford St, Manchester M1 4PB.

What does DIGITAL HOME VISITS LTD do?

toggle

DIGITAL HOME VISITS LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DIGITAL HOME VISITS LTD?

toggle

The latest filing was on 05/02/2026: Administrator's progress report.