Background WavePink WaveYellow Wave

DGL HEALTHCARE TECHNOLOGY LIMITED (03020555)

DGL HEALTHCARE TECHNOLOGY LIMITED (03020555) is an active UK company. incorporated on 10 February 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. DGL HEALTHCARE TECHNOLOGY LIMITED has been registered for 31 years. Current directors include BYRNE, Eileen, VAN ROOYEN, Stuart.

Company Number
03020555
Status
active
Type
ltd
Incorporated
10 February 1995
Age
31 years
Address
Eastcastle House, London, W1W 8DH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BYRNE, Eileen, VAN ROOYEN, Stuart
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DGL HEALTHCARE TECHNOLOGY LIMITED

DGL HEALTHCARE TECHNOLOGY LIMITED is an active company incorporated on 10 February 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. DGL HEALTHCARE TECHNOLOGY LIMITED was registered 31 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 31 years ago

Company No

03020555

LTD Company

Age

31 Years

Incorporated 10 February 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

CLANWILLIAM HEALTH (DGL) LIMITED
From: 9 June 2016To: 3 December 2025
HELIX HEALTH TECHNOLOGIES LIMITED
From: 10 March 2014To: 9 June 2016
D.G.L. INFORMATION TECHNOLOGIES (UK) LIMITED
From: 10 February 1995To: 10 March 2014
Contact
Address

Eastcastle House 27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW United Kingdom
From: 11 July 2017To: 11 April 2024
Luminar House Deltic Avenue Rooksley Milton Keynes MK13 8LW England
From: 20 July 2015To: 11 July 2017
42 Ball Moor Buckingham Industrial Park Buckingham MK18 1RQ
From: 24 October 2014To: 20 July 2015
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 19 June 2014To: 24 October 2014
42 Celtic Court Ball Moor Buckingham Industrial Park Buckingham MK18 1RQ
From: 10 February 1995To: 19 June 2014
Timeline

33 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Apr 12
Share Buyback
Jul 12
Loan Cleared
Sept 13
Loan Cleared
Oct 13
Loan Secured
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Secured
Jun 14
Capital Reduction
Jun 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Feb 18
Director Left
Feb 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Nov 18
Director Left
Jan 19
Director Joined
Dec 19
Owner Exit
Aug 20
Director Joined
Aug 23
Director Left
Aug 23
Loan Cleared
Sept 25
Owner Exit
Oct 25
Director Left
Dec 25
2
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

LANE, Erin

Active
27/28 Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 30 Oct 2019

BYRNE, Eileen

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born December 1976
Director
Appointed 30 Oct 2019

VAN ROOYEN, Stuart

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born October 1972
Director
Appointed 17 Jul 2023

BLOCK, Howard

Resigned
Clanwilliam Square, Dublin 2
Secretary
Appointed 30 Sept 2014
Resigned 16 Jun 2015

GREGORY, Peter David

Resigned
55 Pavillons Way, BrackleyNN13 6LW
Secretary
Appointed 10 Feb 1995
Resigned 01 Apr 2002

LAMBERT, Sean Thomas

Resigned
Ball Moor, BuckinghamMK18 1RQ
Secretary
Appointed 10 Aug 2010
Resigned 02 Oct 2013

LENNON, Ronan

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Secretary
Appointed 01 Jan 2018
Resigned 01 Aug 2018

MORGAN-DOYLE, Jeanne

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Secretary
Appointed 19 Aug 2019
Resigned 30 Sept 2019

O'CONNOR, Colin

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Secretary
Appointed 01 Aug 2018
Resigned 19 Aug 2019

O'SULLIVAN, Donal

Resigned
Pembroke Street Upper, Dublin 2
Secretary
Appointed 23 Aug 2016
Resigned 18 Jan 2018

PHILLIPS, Andrew John

Resigned
Hughenden Westend, HailshamBN27 4NL
Secretary
Appointed 30 Jun 2000
Resigned 24 Jul 2010

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 10 Feb 1995
Resigned 10 Feb 1995

JORDAN COMPANY SECRETARIES LIMITED

Resigned
BristolBS1 6JS
Corporate secretary
Appointed 19 Jun 2015
Resigned 06 Feb 2017

JORDAN COMPANY SECRETARIES LIMITED

Resigned
BristolBS1 6JS
Corporate secretary
Appointed 06 Jun 2014
Resigned 30 Sept 2014

JORDANS CORPORATE LAW LIMITED

Resigned
St. Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 16 Jun 2015
Resigned 17 Jun 2015

BEGGS, Howard John

Resigned
27/28 Eastcastle Street, LondonW1W 8DH
Born March 1968
Director
Appointed 02 Oct 2013
Resigned 15 Dec 2025

DAVIS, Robert Douglas

Resigned
Melton, Milton KeynesMK14 6BH
Born March 1958
Director
Appointed 10 Feb 1995
Resigned 04 Jun 2009

GREGORY, Michael Alan

Resigned
42 Celtic Court, Buckingham Industrial ParkMK18 1RQ
Born June 1973
Director
Appointed 17 Apr 2012
Resigned 02 Oct 2013

GREGORY, Peter David

Resigned
19 Northfield Road, DustonNN5 6SP
Born May 1970
Director
Appointed 10 Feb 1995
Resigned 02 Oct 2013

HUNT, Gerard

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born October 1959
Director
Appointed 01 Jan 2018
Resigned 17 Jul 2023

LAMBERT, Sean Thomas

Resigned
Mountford Close, WarwickCV35 9QQ
Born January 1950
Director
Appointed 23 Dec 2008
Resigned 02 Oct 2013

LAMBERT, Sean Thomas

Resigned
9 Cambridge Gardens, Leamington SpaCV32 4JN
Born January 1950
Director
Appointed 10 Feb 1995
Resigned 23 Aug 2000

LINDBERG, Greg Evan

Resigned
Durham27713
Born July 1970
Director
Appointed 30 Sept 2014
Resigned 14 Sept 2018

O'SULLIVAN, Dónal

Resigned
Dublin 2
Born November 1986
Director
Appointed 30 Sept 2014
Resigned 18 Jan 2018

SCAIFE, Matthew Richard

Resigned
Ball Moor, BuckinghamMK18 1RQ
Born December 1982
Director
Appointed 02 Oct 2013
Resigned 30 Sept 2014

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 10 Feb 1995
Resigned 10 Feb 1995

Persons with significant control

2

0 Active
2 Ceased
Deltic Avenue,, Rooksley, Milton Keynes,MK13 8LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Nov 2018
Ceased 12 Sept 2025

Greg Lindberg

Ceased
Sedwick Road, Durham
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Nov 2018
Fundings
Financials
Latest Activities

Filing History

159

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Certificate Change Of Name Company
3 December 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
22 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
9 September 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 September 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2019
TM02Termination of Secretary
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
22 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Resolution
9 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
9 June 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 June 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 June 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
16 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Resolution
22 July 2014
RESOLUTIONSResolutions
Memorandum Articles
22 July 2014
MAMA
Capital Cancellation Shares
27 June 2014
SH06Cancellation of Shares
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
19 June 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
7 June 2014
MR01Registration of a Charge
Certificate Change Of Name Company
10 March 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Account Reference Date Company Current Shortened
5 November 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Secretary Company With Name
16 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Resolution
11 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
11 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
2 July 2012
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
28 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
363aAnnual Return
Legacy
29 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
18 December 2008
288cChange of Particulars
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
16 March 2005
288cChange of Particulars
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 November 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
14 October 2000
395Particulars of Mortgage or Charge
Legacy
6 October 2000
395Particulars of Mortgage or Charge
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1999
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
13 February 1998
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
14 October 1997
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Gazette Notice Compulsary
2 September 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 February 1996
363sAnnual Return (shuttle)
Legacy
20 February 1995
288288
Legacy
20 February 1995
288288
Legacy
20 February 1995
288288
Legacy
20 February 1995
287Change of Registered Office
Incorporation Company
10 February 1995
NEWINCIncorporation