General information

Name:

Bond Digital Health Limited

Office Address:

11th Floor Landmark St Peters Square 1 Oxford Street M1 4PB Manchester

Number: 09628474

Incorporation date: 2015-06-08

End of financial year: 30 April

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Bond Digital Health is a firm situated at M1 4PB Manchester at 11th Floor Landmark St Peters Square. The enterprise has been registered in year 2015 and is established under reg. no. 09628474. The enterprise has existed on the English market for 9 years now and the state is liquidation. The company's listed name switch from Medivation to Bond Digital Health Ltd came on 2017/03/23. This enterprise's Standard Industrial Classification Code is 62090 and has the NACE code: Other information technology service activities. Bond Digital Health Limited reported its account information for the period that ended on 30th April 2022. The most recent confirmation statement was filed on 11th April 2022.

  • Previous company's names
  • Bond Digital Health Ltd 2017-03-23
  • Medivation Ltd 2015-06-08

Financial data based on annual reports

Company staff

Richard S.

Role: Director

Appointed: 09 December 2021

Latest update: 4 August 2023

David T.

Role: Director

Appointed: 01 November 2015

Latest update: 4 August 2023

People with significant control

Wcs Nominees Limited
Address: 4th Floor 50 Mark Lane, London, EC3R 7QR, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 06002307
Notified on 9 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David T.
Notified on 31 May 2017
Ceased on 9 December 2021
Nature of control:
1/2 or less of shares
Ian B.
Notified on 31 May 2017
Ceased on 19 November 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 25 April 2023
Confirmation statement last made up date 11 April 2022
Annual Accounts
Start Date For Period Covered By Report 2015-06-08
End Date For Period Covered By Report 2016-06-30
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
End Date For Period Covered By Report 2017-01-31
Annual Accounts 5 March 2017
Date Approval Accounts 5 March 2017
Annual Accounts 12 October 2017
Date Approval Accounts 12 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from The Maltings E Tyndall St Cardiff CF24 5EA United Kingdom on Wed, 26th Oct 2022 to 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB (AD01)
filed on: 26th, October 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
  • 63110 : Data processing, hosting and related activities
8
Company Age

Closest Companies - by postcode