Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INHEALTH FACILITIES MANAGEMENT LIMITED
Company Information for

INHEALTH FACILITIES MANAGEMENT LIMITED

BEECHWOOD HALL, KINGSMEAD ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1JL,
Company Registration Number
03381546
Private Limited Company
Active

Company Overview

About Inhealth Facilities Management Ltd
INHEALTH FACILITIES MANAGEMENT LIMITED was founded on 1997-06-05 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Inhealth Facilities Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INHEALTH FACILITIES MANAGEMENT LIMITED
 
Legal Registered Office
BEECHWOOD HALL
KINGSMEAD ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 1JL
Other companies in HP11
 
Previous Names
STERILE SERVICES INTERNATIONAL LIMITED07/07/2004
Filing Information
Company Number 03381546
Company ID Number 03381546
Date formed 1997-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 05:24:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INHEALTH FACILITIES MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INHEALTH FACILITIES MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES BRADFORD
Director 2015-04-15
ALICE SARAH LOUISE CUMMINGS
Director 2011-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LOUISE BRICKNELL
Company Secretary 2012-04-30 2015-04-15
SARAH LOUISE BRICKNELL
Director 2011-01-25 2015-04-15
BIBI RAHIMA ALLY
Company Secretary 2004-04-01 2012-04-30
HELEN CLAIRE LODGE
Director 2008-09-08 2011-12-14
LOUISE JULIA BALLINGER-FINCH
Director 2007-07-19 2011-10-31
PHILIP JAMES WHITECROSS
Director 2004-04-01 2011-05-31
ALAN JAMES GIBSON
Director 2004-04-01 2008-05-12
JEREMY IAN BARTLETT
Director 2004-04-01 2007-06-20
GIANFRANCO CATRINI
Company Secretary 2002-06-20 2004-04-01
ROBERTO TALOTTA
Director 2002-06-20 2004-04-01
TIZIANO ZANIN
Director 2003-11-10 2004-04-01
JEREMY IAN BARTLETT
Director 2001-10-15 2003-11-10
LUIGI LOCATELLI
Company Secretary 1998-01-14 2002-06-20
LUIGI LOCATELLI
Director 1999-10-19 2002-06-20
CESARE ARTURO MORELLO MOSTO
Director 1999-10-19 2001-07-27
GUIDO ORTOLANI
Director 1998-02-10 1999-10-18
PATRIZIO SANCHIONI
Director 1998-01-14 1999-10-18
PIETRO BAGNATI
Director 1998-01-14 1999-10-11
RICCARDO CORTI
Director 1998-08-31 1999-10-11
PHILIP LINDSAY MORGAN
Director 1998-01-14 1998-08-31
FILBUK (SECRETARIES) LIMITED
Nominated Secretary 1997-06-05 1998-01-14
FILBUK NOMINEES LIMITED
Nominated Director 1997-06-05 1998-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES BRADFORD INHEALTH VENTURES LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
RICHARD JAMES BRADFORD INHEALTH DIAGNOSTIC & IMAGING LIMITED Director 2015-04-15 CURRENT 2002-12-18 Active
RICHARD JAMES BRADFORD CARDINAL INHEALTH LTD Director 2015-04-15 CURRENT 1991-03-25 Active
RICHARD JAMES BRADFORD LISTER INHEALTH LIMITED Director 2015-04-15 CURRENT 2000-03-09 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH CATS LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH INTELLIGENCE LIMITED Director 2016-09-08 CURRENT 1996-10-01 Active
ALICE SARAH LOUISE CUMMINGS CONNECT HEALTH PAIN SERVICES LIMITED Director 2016-05-31 CURRENT 2006-01-18 Active
ALICE SARAH LOUISE CUMMINGS CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED Director 2016-05-31 CURRENT 2012-11-21 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH VENTURES LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH ECHOTECH LIMITED Director 2014-01-15 CURRENT 2001-03-09 Active
ALICE SARAH LOUISE CUMMINGS PRIME ENDOSCOPY (BRISTOL) LIMITED Director 2013-07-19 CURRENT 2009-06-29 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH ENDOSCOPY LIMITED Director 2012-02-24 CURRENT 2008-06-18 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH DIAGNOSTIC & IMAGING LIMITED Director 2011-12-14 CURRENT 2002-12-18 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH GROUP LIMITED Director 2011-12-14 CURRENT 2002-12-18 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH (LONDON) LIMITED Director 2011-12-14 CURRENT 2005-07-15 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH GROUP HOLDINGS PLC Director 2011-12-14 CURRENT 2005-09-29 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH REPORTING LIMITED Director 2011-12-14 CURRENT 2006-10-23 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH MOLECULAR IMAGING LIMITED Director 2011-12-14 CURRENT 2007-03-02 Active
ALICE SARAH LOUISE CUMMINGS MEDICAL IMAGING AUDIT AND ACCREDITATION LIMITED Director 2011-12-14 CURRENT 2006-10-04 Active
ALICE SARAH LOUISE CUMMINGS CARDINAL INHEALTH LTD Director 2011-12-14 CURRENT 1991-03-25 Active
ALICE SARAH LOUISE CUMMINGS LISTER INHEALTH LIMITED Director 2011-12-14 CURRENT 2000-03-09 Active
ALICE SARAH LOUISE CUMMINGS EUROCLINICS (UK) LIMITED Director 2011-12-14 CURRENT 2002-07-31 Active
ALICE SARAH LOUISE CUMMINGS E-LOCUM SERVICES LIMITED Director 2011-12-14 CURRENT 2003-06-03 Active
ALICE SARAH LOUISE CUMMINGS PREVENTICUM UK LIMITED Director 2011-12-14 CURRENT 2004-06-09 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH PROPERTIES LIMITED Director 2011-12-14 CURRENT 2004-09-16 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH LIMITED Director 2011-12-14 CURRENT 2004-07-27 Active
ALICE SARAH LOUISE CUMMINGS VISTA DIAGNOSTICS LIMITED Director 2011-12-14 CURRENT 2005-11-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18Director's details changed for Mr Richard James Bradford on 2024-03-04
2023-10-02CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2023-07-1230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-08Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-08Solvency Statement dated 16/02/23
2023-03-08Statement of capital on GBP 1.00
2023-03-08Statement by Directors
2023-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-07-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-07-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-07-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-03-04CH01Director's details changed for Mr Steven John Scott on 2022-03-04
2022-02-09DIRECTOR APPOINTED MR STEVEN JOHN SCOTT
2022-02-09APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN PETRIE
2022-02-09AP01DIRECTOR APPOINTED MR STEVEN JOHN SCOTT
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN PETRIE
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-07-24AAMDAmended dormat accounts made up to 2020-09-30
2021-07-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-07-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-07-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-05-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2020-10-08AAMDAmended dormat accounts made up to 2019-09-30
2020-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2020-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-08-11RES13Resolutions passed:
  • Section 172(1) 15/07/2020
2020-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-08-06RES13Resolutions passed:
  • Section 172(1) 23/06/2020
2020-08-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-08-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-04-17AP01DIRECTOR APPOINTED MR ANDREW GEOFFREY SEARLE
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-07-15AP01DIRECTOR APPOINTED MR DAVID MARTIN PETRIE
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ALICE SARAH LOUISE CUMMINGS
2019-07-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-06-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-06-17RES13Resolutions passed:
  • Sections 175 and 177 of the companies act 2006 31/01/2019
2019-06-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-06-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-06-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-06-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-06-12AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 500490
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-06-27AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 500490
2016-06-06AR0105/06/16 ANNUAL RETURN FULL LIST
2015-06-29AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 500490
2015-06-09AR0105/06/15 ANNUAL RETURN FULL LIST
2015-05-14AP01DIRECTOR APPOINTED MR RICHARD BRADFORD
2015-05-14TM02APPOINTMENT TERMINATED, SECRETARY SARAH BRICKNELL
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE BRICKNELL
2015-05-14TM02APPOINTMENT TERMINATED, SECRETARY SARAH BRICKNELL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 500490
2014-07-15AR0105/06/14 ANNUAL RETURN FULL LIST
2014-06-20AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-06-17AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-13AR0105/06/13 FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-13AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-06-06AR0105/06/12 FULL LIST
2012-06-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-06-06AD02SAIL ADDRESS CHANGED FROM: 10 NORWICH STREET LONDON EC4A 1BD ENGLAND
2012-05-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-05-10AP03SECRETARY APPOINTED MS SARAH LOUISE BRICKNELL
2012-05-10TM02APPOINTMENT TERMINATED, SECRETARY BIBI ALLY
2011-12-29AP01DIRECTOR APPOINTED ALICE SARAH LOUISE CUMMINGS
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LODGE
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE BRICKNELL / 04/11/2011
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BALLINGER-FINCH
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITECROSS
2011-06-14AR0105/06/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-27AP01DIRECTOR APPOINTED SARAH LOUISE BRICKNELL
2010-06-16AR0105/06/10 FULL LIST
2010-05-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-12AD02SAIL ADDRESS CREATED
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JULIA BALLINGER-FINCH / 01/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLAIRE LODGE / 01/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES WHITECROSS / 01/03/2010
2009-06-15363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-06-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-09-12288aDIRECTOR APPOINTED HELEN CLAIRE LODGE
2008-06-11363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR ALAN GIBSON
2008-04-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-30AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-08-24288aNEW DIRECTOR APPOINTED
2007-06-28288bDIRECTOR RESIGNED
2007-06-25363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2006-12-06AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-11-30288cSECRETARY'S PARTICULARS CHANGED
2006-10-25ELRESS386 DISP APP AUDS 11/07/06
2006-10-25ELRESS366A DISP HOLDING AGM 11/07/06
2006-07-24AAFULL ACCOUNTS MADE UP TO 30/03/05
2006-06-20363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-06-20190LOCATION OF DEBENTURE REGISTER
2006-03-23225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/09/05
2006-02-06244DELIVERY EXT'D 3 MTH 31/03/05
2005-07-12363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2004-11-13395PARTICULARS OF MORTGAGE/CHARGE
2004-07-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-07-07CERTNMCOMPANY NAME CHANGED STERILE SERVICES INTERNATIONAL L IMITED CERTIFICATE ISSUED ON 07/07/04
2004-06-22363aRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-06-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-06-11353LOCATION OF REGISTER OF MEMBERS
2004-06-02AUDAUDITOR'S RESIGNATION
2004-06-02288bSECRETARY RESIGNED
2004-06-02288aNEW SECRETARY APPOINTED
2004-06-02353LOCATION OF REGISTER OF MEMBERS
2004-05-20288aNEW DIRECTOR APPOINTED
2004-05-18288aNEW DIRECTOR APPOINTED
2004-05-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INHEALTH FACILITIES MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INHEALTH FACILITIES MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-11-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER SHARES 2000-01-14 Satisfied BHF-BANK AG (AS TRUSTEE AND AGENT FOR THE FINANCE PARTIES)
Intangible Assets
Patents
We have not found any records of INHEALTH FACILITIES MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INHEALTH FACILITIES MANAGEMENT LIMITED
Trademarks
We have not found any records of INHEALTH FACILITIES MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INHEALTH FACILITIES MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INHEALTH FACILITIES MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INHEALTH FACILITIES MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INHEALTH FACILITIES MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INHEALTH FACILITIES MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.