INHEALTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameINHEALTH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05190234
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INHEALTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHEALTH DIAGNOSTIC AND IMAGING LIMITEDNov 11, 2004Nov 11, 2004
    DIAGNOSTICS AND IMAGING LIMITED Jul 27, 2004Jul 27, 2004

    What are the latest accounts for INHEALTH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for INHEALTH LIMITED?

    Last Confirmation Statement Made Up ToJun 25, 2025
    Next Confirmation Statement DueJul 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2024
    OverdueNo

    What are the latest filings for INHEALTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Part of the property or undertaking has been released and no longer forms part of charge 051902340005

    1 pagesMR05

    Confirmation statement made on Jun 25, 2024 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2023

    44 pagesAA

    Full accounts made up to Sep 30, 2022

    44 pagesAA

    Confirmation statement made on Jun 25, 2023 with updates

    4 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registration of charge 051902340005, created on Apr 27, 2023

    58 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Statement of company's objects

    2 pagesCC04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Full accounts made up to Sep 30, 2021

    56 pagesAA

    Confirmation statement made on Jun 25, 2022 with updates

    4 pagesCS01

    Appointment of Mr Steven John Scott as a director on Feb 07, 2022

    2 pagesAP01

    Termination of appointment of David Martin Petrie as a director on Feb 07, 2022

    1 pagesTM01

    Confirmation statement made on Jun 25, 2021 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2020

    54 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 15/07/2020
    RES13

    Full accounts made up to Sep 30, 2019

    48 pagesAA

    Confirmation statement made on Jun 25, 2020 with updates

    4 pagesCS01

    Appointment of Mr Andrew Geoffrey Searle as a director on Apr 15, 2020

    2 pagesAP01

    Statement of capital following an allotment of shares on Jul 31, 2019

    • Capital: GBP 1,072,595
    3 pagesSH01

    Appointment of Mr David Martin Petrie as a director on Jul 08, 2019

    2 pagesAP01

    Termination of appointment of Alice Sarah Louise Cummings as a director on Jul 08, 2019

    1 pagesTM01

    Confirmation statement made on Jun 25, 2019 with no updates

    3 pagesCS01

    Who are the officers of INHEALTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADFORD, Richard James
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    Director
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    United KingdomBritishCompany Director72452740004
    SCOTT, Steven John
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    Director
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    EnglandBritishAccountant202676600002
    SEARLE, Andrew Geoffrey
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    Director
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    United KingdomBritishChief Executive268976800001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    BRICKNELL, Sarah Louise
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    Secretary
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    British124903930001
    WHITECROSS, Philip James
    Lower Dean Farm
    Dean Road
    LU7 0EU Stewkley
    Bedfordshire
    Secretary
    Lower Dean Farm
    Dean Road
    LU7 0EU Stewkley
    Bedfordshire
    BritishDirector193730760001
    BALLINGER-FINCH, Louise Julia
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    Director
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    EnglandBritishHr Director124865840001
    BRICKNELL, Sarah Louise
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    Director
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    United KingdomBritishDirector And General Counsel124903930001
    CUMMINGS, Alice Sarah Louise
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    Director
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    EnglandBritishFinance Director165558280001
    GIBSON, Alan James
    Chapel Farmhouse
    OX18 2RY Grafton
    Oxfordshire
    Director
    Chapel Farmhouse
    OX18 2RY Grafton
    Oxfordshire
    EnglandBritishDirector77962110001
    HENDERSON, Martin Robert
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    Director
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    BritishCompany Director86860750001
    JOYCE, Shaun William
    3 The View
    Alwoodley
    LS17 7NA Leeds
    West Yorkshire
    Director
    3 The View
    Alwoodley
    LS17 7NA Leeds
    West Yorkshire
    BritishFinancial Director118023760001
    LODGE, Helen Claire
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    Director
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    EnglandBritishDirector133195230001
    PETRIE, David Martin
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    Director
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    EnglandBritishChief Financial Officer260508920001
    WHITECROSS, Philip James
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    Director
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    EnglandBritishDirector193730760001

    Who are the persons with significant control of INHEALTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inhealth Group Limited
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall, Kingsmead Road
    England
    Apr 06, 2016
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall, Kingsmead Road
    England
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 1985
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INHEALTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC (As Security Agent)
    Transactions
    • May 02, 2023Registration of a charge (MR01)
    • Nov 18, 2024Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • Bank of Scotland PLC (Corporate Division)
    Transactions
    • Oct 09, 2008Registration of a charge (395)
    • Apr 05, 2018Satisfaction of a charge (MR04)
    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
    • Singer & Friedlander Leasing Limited
    Transactions
    • Dec 13, 2007Registration of a charge (395)
    • Dec 05, 2022Satisfaction of a charge (MR04)
    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
    • Borrow Investments Limited
    Transactions
    • Mar 06, 2007Registration of a charge (395)
    • Nov 21, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 13, 2004Registration of a charge (395)
    • May 09, 2023Satisfaction of a charge (MR04)

    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