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

INHEALTH ECHOTECH LIMITED

BEECHWOOD HALL, KINGSMEAD ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1JL,
Company Registration Number
04176884
Private Limited Company
Active

Company Overview

About Inhealth Echotech Ltd
INHEALTH ECHOTECH LIMITED was founded on 2001-03-09 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Inhealth Echotech 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 ECHOTECH LIMITED
 
Legal Registered Office
BEECHWOOD HALL
KINGSMEAD ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 1JL
Other companies in HP11
 
Previous Names
ECHOTECH LTD06/02/2014
Filing Information
Company Number 04176884
Company ID Number 04176884
Date formed 2001-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 02:38:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INHEALTH ECHOTECH 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 ECHOTECH LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES BRADFORD
Director 2014-01-15
ALICE SARAH LOUISE CUMMINGS
Director 2014-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LOUISE BRICKNELL
Company Secretary 2014-01-15 2015-04-15
IAN ST CLAIR CAMPBELL
Company Secretary 2001-03-09 2014-01-15
IAN ST CLAIR CAMPBELL
Director 2001-03-09 2014-01-15
DOMINIC JAMES ELTON
Director 2001-03-09 2014-01-15
KELI ELTON
Director 2005-05-23 2014-01-15
RAJAN SHARMA
Director 2013-01-01 2014-01-15
ABACUS COMPANY SECRETARY LTD
Company Secretary 2001-03-09 2001-03-09
ABACUS COMPANY DIRECTOR LTD
Director 2001-03-09 2001-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES BRADFORD INHEALTH CATS LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
RICHARD JAMES BRADFORD INHEALTH INTELLIGENCE LIMITED Director 2016-09-08 CURRENT 1996-10-01 Active
RICHARD JAMES BRADFORD CONNECT HEALTH PAIN SERVICES LIMITED Director 2016-05-31 CURRENT 2006-01-18 Active
RICHARD JAMES BRADFORD CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED Director 2016-05-31 CURRENT 2012-11-21 Active
RICHARD JAMES BRADFORD INHEALTH ENDOSCOPY LIMITED Director 2012-02-24 CURRENT 2008-06-18 Active
RICHARD JAMES BRADFORD GATTACA PLC Director 2011-08-03 CURRENT 2002-04-29 Active
RICHARD JAMES BRADFORD INHEALTH GROUP LIMITED Director 2011-04-19 CURRENT 2002-12-18 Active
RICHARD JAMES BRADFORD INHEALTH (LONDON) LIMITED Director 2011-04-19 CURRENT 2005-07-15 Active
RICHARD JAMES BRADFORD INHEALTH GROUP HOLDINGS PLC Director 2011-04-19 CURRENT 2005-09-29 Active
RICHARD JAMES BRADFORD INHEALTH REPORTING LIMITED Director 2011-04-19 CURRENT 2006-10-23 Active
RICHARD JAMES BRADFORD INHEALTH MOLECULAR IMAGING LIMITED Director 2011-04-19 CURRENT 2007-03-02 Active
RICHARD JAMES BRADFORD MEDICAL IMAGING AUDIT AND ACCREDITATION LIMITED Director 2011-04-19 CURRENT 2006-10-04 Active
RICHARD JAMES BRADFORD EUROCLINICS (UK) LIMITED Director 2011-04-19 CURRENT 2002-07-31 Active
RICHARD JAMES BRADFORD E-LOCUM SERVICES LIMITED Director 2011-04-19 CURRENT 2003-06-03 Active
RICHARD JAMES BRADFORD PREVENTICUM UK LIMITED Director 2011-04-19 CURRENT 2004-06-09 Active
RICHARD JAMES BRADFORD INHEALTH PROPERTIES LIMITED Director 2011-04-19 CURRENT 2004-09-16 Active
RICHARD JAMES BRADFORD INHEALTH LIMITED Director 2011-04-19 CURRENT 2004-07-27 Active
RICHARD JAMES BRADFORD VISTA DIAGNOSTICS LIMITED Director 2011-04-19 CURRENT 2005-11-03 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 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 INHEALTH FACILITIES MANAGEMENT LIMITED Director 2011-12-14 CURRENT 1997-06-05 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
2023-07-1230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02REGISTRATION OF A CHARGE / CHARGE CODE 041768840003
2023-01-16CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2022-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041768840002
2022-08-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-07-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-07-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-07-20SH08Change of share class name or designation
2022-07-18MEM/ARTSARTICLES OF ASSOCIATION
2022-07-18RES01ADOPT ARTICLES 18/07/22
2022-07-18SH10Particulars of variation of rights attached to shares
2022-07-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-07-18CC04Statement of company's objects
2022-07-15AP01DIRECTOR APPOINTED MR SEAN PAUL FARNELL
2022-07-13AP01DIRECTOR APPOINTED MR PHILIP JOHN WEBB
2022-07-13PSC07CESSATION OF INHEALTH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-13PSC02Notification of Tac Healthcare Limited as a person with significant control on 2022-06-30
2022-07-13SH0128/06/22 STATEMENT OF CAPITAL GBP 1716167
2022-03-04CH01Director's details changed for Mr Steven John Scott on 2022-03-04
2022-02-09APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN PETRIE
2022-02-09DIRECTOR APPOINTED MR STEVEN JOHN SCOTT
2022-02-09AP01DIRECTOR APPOINTED MR STEVEN JOHN SCOTT
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN PETRIE
2022-01-19CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2021-07-24AAMDAmended account full exemption
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
2021-05-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-05-20AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2020-10-01AAMDAmended account full exemption
2020-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
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
2020-08-19RES13Resolutions passed:
  • Section 172(1) 23/06/2020
2020-08-06AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-08-06RES13Resolutions passed:
  • Section 172(1) 15/07/2020
2020-08-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-04-17AP01DIRECTOR APPOINTED MR ANDREW GEOFFREY SEARLE
2020-01-27PSC05Change of details for Inhealth Limited as a person with significant control on 2020-01-14
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2019-07-16AP01DIRECTOR APPOINTED MR DAVID MARTIN PETRIE
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALICE SARAH LOUISE CUMMINGS
2019-06-14AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-06-12AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-06-12AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 564
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-06-27AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 564
2016-01-21AR0115/01/16 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14TM02Termination of appointment of Sarah Louise Bricknell on 2015-04-15
2015-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041768840002
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 564
2015-01-27AR0115/01/15 ANNUAL RETURN FULL LIST
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 564
2014-02-11AR0115/01/14 ANNUAL RETURN FULL LIST
2014-02-11AP01DIRECTOR APPOINTED MS ALICE SARAH LOUISE CUMMINGS
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR RAJAN SHARMA
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR KELI ELTON
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL
2014-02-11AP01DIRECTOR APPOINTED MR RICHARD JAMES BRADFORD
2014-02-11AP03Appointment of Ms Sarah Louise Bricknell as company secretary
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC ELTON
2014-02-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN CAMPBELL
2014-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/14 FROM 64 Goldsmith Avenue Southsea Hants PO4 8FH United Kingdom
2014-02-07AA01Current accounting period extended from 31/03/14 TO 30/09/14
2014-02-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-06CERTNMCOMPANY NAME CHANGED ECHOTECH LTD CERTIFICATE ISSUED ON 06/02/14
2014-01-31RES15CHANGE OF NAME 15/01/2014
2014-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ST CLAIR CAMPBELL / 01/05/2013
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JAMES ELTON / 01/04/2013
2013-02-12AR0115/01/13 FULL LIST
2013-01-09AP01DIRECTOR APPOINTED DR RAJAN SHARMA
2012-05-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-03AR0115/01/12 FULL LIST
2011-06-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2011 FROM PORTSMOUTH TECHNOPOLE KINGSTON CRESCENT PORTSMOUTH PO2 8FA
2011-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / IAN ST CLAIR CAMPBELL / 23/03/2011
2011-01-25AR0115/01/11 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KELI GLOVER / 15/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JAMES ELTON / 15/09/2010
2010-06-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-15AR0115/01/10 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KELI GLOVER / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JAMES ELTON / 15/01/2010
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ST CLAIR CAMPBELL / 11/11/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / IAN ST CLAIR CAMPBELL / 11/11/2009
2009-11-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-11363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-05-09363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-04-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-07128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2008-02-07128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-02-07128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-02-0788(2)RAD 01/02/08--------- £ SI 1@1=1 £ IC 562/563
2008-02-0788(2)RAD 01/02/08--------- £ SI 60@1=60 £ IC 502/562
2007-07-10128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2007-07-10128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-07-10128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-07-1088(2)RAD 01/07/07--------- £ SI 2@1=2 £ IC 500/502
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-05128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-07-05128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-07-05128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-06-28363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS; AMEND
2007-03-12363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-03-12288cDIRECTOR'S PARTICULARS CHANGED
2007-03-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-12288cDIRECTOR'S PARTICULARS CHANGED
2007-03-12287REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 122 WINTER ROAD SOUTHSEA HAMPSHIRE PO4 8DP
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-09288cDIRECTOR'S PARTICULARS CHANGED
2006-03-09288cDIRECTOR'S PARTICULARS CHANGED
2006-03-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-09363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-06-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to INHEALTH ECHOTECH 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 ECHOTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-04 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2012-02-22 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 30,300
Creditors Due Within One Year 2012-04-01 £ 174,085

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INHEALTH ECHOTECH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 564
Cash Bank In Hand 2012-04-01 £ 49,434
Current Assets 2012-04-01 £ 221,156
Debtors 2012-04-01 £ 171,722
Fixed Assets 2012-04-01 £ 42,087
Shareholder Funds 2012-04-01 £ 58,858
Tangible Fixed Assets 2012-04-01 £ 36,087

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INHEALTH ECHOTECH LIMITED registering or being granted any patents
Domain Names

INHEALTH ECHOTECH LIMITED owns 1 domain names.

echotech.co.uk  

Trademarks
We have not found any records of INHEALTH ECHOTECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INHEALTH ECHOTECH 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 (86900 - Other human health activities) as INHEALTH ECHOTECH LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where INHEALTH ECHOTECH 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 ECHOTECH 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 ECHOTECH 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.