DIGICARE LIMITED
TELFORD DIGITCARE LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF3 3BJ

Company number 05102648
Status Active
Incorporation Date 15 April 2004
Company Type Private Limited Company
Address DIGILAND HOUSE UNIT C, STAFFORD PARK 12, TELFORD, SHROPSHIRE, TF3 3BJ
Home Country United Kingdom
Nature of Business 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 2 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 14 April 2015 with full list of shareholders Statement of capital on 2015-04-16 GBP 2 . The most likely internet sites of DIGICARE LIMITED are www.digicare.co.uk, and www.digicare.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-one years and six months. Digicare Limited is a Private Limited Company. The company registration number is 05102648. Digicare Limited has been working since 15 April 2004. The present status of the company is Active. The registered address of Digicare Limited is Digiland House Unit C Stafford Park 12 Telford Shropshire Tf3 3bj. The company`s financial liabilities are £620.17k. It is £-278.51k against last year. The cash in hand is £147.71k. It is £129.75k against last year. And the total assets are £877.8k, which is £-397.81k against last year. PARK, Heon Sook is a Secretary of the company. PARK, Jae Dong is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Repair of computers and peripheral equipment".


digicare Key Finiance

LIABILITIES £620.17k
-31%
CASH £147.71k
+722%
TOTAL ASSETS £877.8k
-32%
All Financial Figures

Current Directors

Secretary
PARK, Heon Sook
Appointed Date: 19 April 2004

Director
PARK, Jae Dong
Appointed Date: 19 April 2004
71 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 April 2004
Appointed Date: 15 April 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 April 2004
Appointed Date: 15 April 2004

DIGICARE LIMITED Events

18 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2

23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2

19 Mar 2015
Total exemption small company accounts made up to 30 June 2014
07 May 2014
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2

...
... and 27 more events
06 May 2004
Registered office changed on 06/05/04 from: 1ST floor albany house 31 hurst street birmingham B5 4BD
05 May 2004
Company name changed digitcare LIMITED\certificate issued on 05/05/04
19 Apr 2004
Secretary resigned
19 Apr 2004
Director resigned
15 Apr 2004
Incorporation

DIGICARE LIMITED Charges

21 May 2010
An omnibus guarantee and set-off agreement
Delivered: 28 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
14 October 2008
Rent deposit deed
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: St Martins Property Investments Limited
Description: First legal charge the deposited charge see image for full…
8 February 2008
To an omnibus letter of set-off
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…