DIGITAL HEALTH AND CARE ALLIANCE

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/08/2310 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/03/215 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/06/2025 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR GRAHAM WORSLEY

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM ADI SALTS MILL VICTORIA ROAD SALTAIRE WEST YORKSHIRE BD18 3LA

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

26/05/2026 May 2020 CESSATION OF JOHN ERIC RINTOUL EAGLESHAM AS A PSC

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN EAGLESHAM

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/06/1911 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/11/188 November 2018 CESSATION OF ALYSON LYNN SCURFIELD AS A PSC

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALYSON SCURFIELD

View Document

21/05/1821 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

02/05/172 May 2017 28/02/17 UNAUDITED ABRIDGED

View Document

30/03/1730 March 2017 PREVSHO FROM 31/05/2017 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/10/1623 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 13/05/16 NO MEMBER LIST

View Document

23/11/1523 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 13/05/15 NO MEMBER LIST

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON LYNN BELL / 20/01/2015

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MRS ALYSON LYNN BELL

View Document

13/05/1413 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company