INHEALTH LIMITED
Overview
Company Name | INHEALTH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05190234 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INHEALTH LIMITED?
- General medical practice activities (86210) / Human health and social work activities
Where is INHEALTH LIMITED located?
Registered Office Address | Beechwood Hall Kingsmead Road HP11 1JL High Wycombe Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INHEALTH LIMITED?
Company Name | From | Until |
---|---|---|
INHEALTH DIAGNOSTIC AND IMAGING LIMITED | Nov 11, 2004 | Nov 11, 2004 |
DIAGNOSTICS AND IMAGING LIMITED | Jul 27, 2004 | Jul 27, 2004 |
What are the latest accounts for INHEALTH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for INHEALTH LIMITED?
Last Confirmation Statement Made Up To | Jun 25, 2025 |
---|---|
Next Confirmation Statement Due | Jul 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 25, 2024 |
Overdue | No |
What are the latest filings for INHEALTH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Part of the property or undertaking has been released and no longer forms part of charge 051902340005 | 1 pages | MR05 | ||||||||||
Confirmation statement made on Jun 25, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 44 pages | AA | ||||||||||
Full accounts made up to Sep 30, 2022 | 44 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2023 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Registration of charge 051902340005, created on Apr 27, 2023 | 58 pages | MR01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Sep 30, 2021 | 56 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2022 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Steven John Scott as a director on Feb 07, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Martin Petrie as a director on Feb 07, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 25, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 54 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2019 | 48 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2020 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Andrew Geoffrey Searle as a director on Apr 15, 2020 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Jul 31, 2019
| 3 pages | SH01 | ||||||||||
Appointment of Mr David Martin Petrie as a director on Jul 08, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alice Sarah Louise Cummings as a director on Jul 08, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of INHEALTH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRADFORD, Richard James | Director | Beechwood Hall Kingsmead Road HP11 1JL High Wycombe Buckinghamshire | United Kingdom | British | Company Director | 72452740004 | ||||
SCOTT, Steven John | Director | Beechwood Hall Kingsmead Road HP11 1JL High Wycombe Buckinghamshire | England | British | Accountant | 202676600002 | ||||
SEARLE, Andrew Geoffrey | Director | Beechwood Hall Kingsmead Road HP11 1JL High Wycombe Buckinghamshire | United Kingdom | British | Chief Executive | 268976800001 | ||||
ALLY, Bibi Rahima | Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 38963210003 | ||||||
BRICKNELL, Sarah Louise | Secretary | Beechwood Hall Kingsmead Road HP11 1JL High Wycombe Buckinghamshire | British | 124903930001 | ||||||
WHITECROSS, Philip James | Secretary | Lower Dean Farm Dean Road LU7 0EU Stewkley Bedfordshire | British | Director | 193730760001 | |||||
BALLINGER-FINCH, Louise Julia | Director | Beechwood Hall Kingsmead Road HP11 1JL High Wycombe Buckinghamshire | England | British | Hr Director | 124865840001 | ||||
BRICKNELL, Sarah Louise | Director | Beechwood Hall Kingsmead Road HP11 1JL High Wycombe Buckinghamshire | United Kingdom | British | Director And General Counsel | 124903930001 | ||||
CUMMINGS, Alice Sarah Louise | Director | Beechwood Hall Kingsmead Road HP11 1JL High Wycombe Buckinghamshire | England | British | Finance Director | 165558280001 | ||||
GIBSON, Alan James | Director | Chapel Farmhouse OX18 2RY Grafton Oxfordshire | England | British | Director | 77962110001 | ||||
HENDERSON, Martin Robert | Director | 160 Marston Avenue RM10 7LP Dagenham Essex | British | Company Director | 86860750001 | |||||
JOYCE, Shaun William | Director | 3 The View Alwoodley LS17 7NA Leeds West Yorkshire | British | Financial Director | 118023760001 | |||||
LODGE, Helen Claire | Director | Beechwood Hall Kingsmead Road HP11 1JL High Wycombe Buckinghamshire | England | British | Director | 133195230001 | ||||
PETRIE, David Martin | Director | Beechwood Hall Kingsmead Road HP11 1JL High Wycombe Buckinghamshire | England | British | Chief Financial Officer | 260508920001 | ||||
WHITECROSS, Philip James | Director | Beechwood Hall Kingsmead Road HP11 1JL High Wycombe Buckinghamshire | England | British | Director | 193730760001 |
Who are the persons with significant control of INHEALTH LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Inhealth Group Limited | Apr 06, 2016 | Kingsmead Road HP11 1JL High Wycombe Beechwood Hall, Kingsmead Road England | No | ||||
| |||||||
Natures of Control
|
Does INHEALTH LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 27, 2023 Delivered On May 02, 2023 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 30, 2008 Delivered On Oct 09, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a cornwall house, sandy lane, newcastle under lyme t/no SF217319, SF193759 and SF332847 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Third party charge on shares | Created On Dec 07, 2007 Delivered On Dec 13, 2007 | Satisfied | Amount secured All monies due or to become due from inhealth molecular imaging limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 1 ordinary share of £1 each in the issued share capital of the borrower and all other stocks shares and other securities and any income dividend or interest or other money payable. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Feb 16, 2007 Delivered On Mar 06, 2007 | Satisfied | Amount secured £150,000.00 due or to become due from the company to | |
Short particulars £150,000 paid by the company and held on deposit as security for its obligations under the provisions of a licence date D16 february 2007. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 01, 2004 Delivered On Nov 13, 2004 | Satisfied | Amount secured All monies due or to become due from the company formerly known as diagnostic & imaging limited to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0