Company NameDigital Health Assistant Limited
DirectorsDominic Christopher Damien Brand and Benjamin David White
Company StatusActive
Company Number12182459
CategoryPrivate Limited Company
Incorporation Date30 August 2019(4 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Dominic Christopher Damien Brand
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(same day as company formation)
RoleDirector Of Marketing & External Affairs
Country of ResidenceEngland
Correspondence Address240 City Road
London
EC1V 2PR
Director NameMr Benjamin David White
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGround Floor 26 Lever Street
Manchester
M1 1DW
Director NameMr Matthew Jason Haworth
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 24-26 Lever Street
Manchester
M1 1DW
Director NameMrs Julie Maria Wilson-Dodd
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(same day as company formation)
RoleDirector Of Digital Transformation & Communicati
Country of ResidenceEngland
Correspondence Address215 Vauxhall Bridge Road
London
SW1V 1EJ
Director NameMr Edward James Holloway
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(same day as company formation)
RoleExecutive Director Of Services And Support
Country of ResidenceEngland
Correspondence Address372 Edgware Road
London
NW2 6ND
Director NameMr Wojciech Trzcinski
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(same day as company formation)
RoleFinance And Resources Director
Country of ResidenceEngland
Correspondence Address61a Great Suffolk Street
London
SE1 0BU
Director NameMr Jeffrey Michael Gould
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(1 year, 10 months after company formation)
Appointment Duration5 months (resigned 01 December 2021)
RoleAssociate Director Of Transformation
Country of ResidenceEngland
Correspondence AddressParkinsons Uk 215 Vauxhall Bridge Road
London
SW1V 1EJ
Director NameMr Shaun Garry Le Geyt
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 2023)
RoleChief Information Officer
Country of ResidenceUnited Kingdom
Correspondence Address215 Vauxhall Bridge Road
London
SW1V 1EJ
Director NameMs Samantha Ann Walker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2022(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 February 2024)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address3 Sefton Villas, Eccles Hill
North Holmwood
Dorking
RH5 4JQ

Location

Registered AddressGround Floor
26 Lever Street
Manchester
M1 1DW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return10 March 2023 (1 year, 1 month ago)
Next Return Due24 March 2024 (overdue)

Filing History

10 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
3 February 2020Statement of capital following an allotment of shares on 9 January 2020
  • GBP 260,000
(3 pages)
27 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
19 November 2019Appointment of Mr Benjamin David White as a director on 7 November 2019 (2 pages)
18 November 2019Termination of appointment of Matthew Jason Haworth as a director on 7 November 2019 (1 page)
30 August 2019Incorporation
Statement of capital on 2019-08-30
  • GBP 250,000
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)