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

INHEALTH DIAGNOSTIC & IMAGING LIMITED

BEECHWOOD HALL, KINGSMEAD ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1JL,
Company Registration Number
04620478
Private Limited Company
Active

Company Overview

About Inhealth Diagnostic & Imaging Ltd
INHEALTH DIAGNOSTIC & IMAGING LIMITED was founded on 2002-12-18 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Inhealth Diagnostic & Imaging Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INHEALTH DIAGNOSTIC & IMAGING LIMITED
 
Legal Registered Office
BEECHWOOD HALL
KINGSMEAD ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 1JL
Other companies in HP11
 
Previous Names
INHEALTH LIMITED30/09/2008
Filing Information
Company Number 04620478
Company ID Number 04620478
Date formed 2002-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 04:18:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INHEALTH DIAGNOSTIC & IMAGING 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 DIAGNOSTIC & IMAGING 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 2011-04-19 2015-04-15
BIBI RAHIMA ALLY
Company Secretary 2002-12-18 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 2003-04-09 2011-05-31
ALAN JAMES GIBSON
Director 2003-04-09 2008-05-12
BIBI RAHIMA ALLY
Director 2003-01-23 2003-04-09
MARTIN ROBERT HENDERSON
Director 2003-01-23 2003-04-09
BRIAN COLLETT
Nominated Director 2002-12-18 2003-01-23

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 CARDINAL INHEALTH LTD Director 2015-04-15 CURRENT 1991-03-25 Active
RICHARD JAMES BRADFORD INHEALTH FACILITIES MANAGEMENT LIMITED Director 2015-04-15 CURRENT 1997-06-05 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 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
2023-07-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-12-28CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-12-22Director's details changed for Mr Richard James Bradford on 2022-12-18
2022-12-22CH01Director's details changed for Mr Richard James Bradford on 2022-12-18
2022-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
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
2021-12-22CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-01-20PSC05Change of details for Inhealth Properties Limited as a person with significant control on 2020-12-18
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2020-08-11MEM/ARTSARTICLES OF ASSOCIATION
2020-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-04-17AP01DIRECTOR APPOINTED MR ANDREW GEOFFREY SEARLE
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-07-15AP01DIRECTOR APPOINTED MR DAVID MARTIN PETRIE
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ALICE SARAH LOUISE CUMMINGS
2019-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-22AR0118/12/15 ANNUAL RETURN FULL LIST
2015-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-05-14AP01DIRECTOR APPOINTED MR RICHARD BRADFORD
2015-05-14TM02Termination of appointment of Sarah Louise Bricknell on 2015-04-15
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE BRICKNELL
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-24AR0118/12/14 ANNUAL RETURN FULL LIST
2014-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-24AR0118/12/13 ANNUAL RETURN FULL LIST
2013-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-12-19AR0118/12/12 ANNUAL RETURN FULL LIST
2012-12-19AD04Register(s) moved to registered office address
2012-12-19AD02Register inspection address changed from 10 Norwich Street London EC4A 1BD England
2012-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-05-10AP03Appointment of Ms Sarah Louise Bricknell as company secretary
2012-05-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY BIBI ALLY
2012-01-10AR0118/12/11 ANNUAL RETURN FULL LIST
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
2011-05-06AP01DIRECTOR APPOINTED SARAH LOUISE BRICKNELL
2010-12-31AR0118/12/10 FULL LIST
2010-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
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
2010-01-12AR0118/12/09 FULL LIST
2009-12-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-18AD02SAIL ADDRESS CREATED
2009-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-01-02363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-10-02MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-09-30CERTNMCOMPANY NAME CHANGED INHEALTH LIMITED CERTIFICATE ISSUED ON 30/09/08
2008-09-12288aDIRECTOR APPOINTED HELEN CLAIRE LODGE
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR ALAN GIBSON
2008-01-11363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2008-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-07-31288aNEW DIRECTOR APPOINTED
2007-01-11288cSECRETARY'S PARTICULARS CHANGED
2007-01-11363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-01-23190LOCATION OF DEBENTURE REGISTER
2006-01-23363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2006-01-21353LOCATION OF REGISTER OF MEMBERS
2005-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-09-28225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04
2005-03-08363aRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-11-04287REGISTERED OFFICE CHANGED ON 04/11/04 FROM: 10 NORWICH STREET LONDON EC4A 1BD
2004-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-16363aRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-05-17395PARTICULARS OF MORTGAGE/CHARGE
2003-05-17RES13GUARANTEE LETTER 13/05/03
2003-05-11288aNEW DIRECTOR APPOINTED
2003-05-07288bDIRECTOR RESIGNED
2003-05-03288aNEW DIRECTOR APPOINTED
2003-05-03288bDIRECTOR RESIGNED
2003-01-27288bDIRECTOR RESIGNED
2003-01-27288aNEW DIRECTOR APPOINTED
2003-01-27288aNEW DIRECTOR APPOINTED
2003-01-21ELRESS386 DISP APP AUDS 10/01/03
2003-01-21ELRESS366A DISP HOLDING AGM 10/01/03
2002-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to INHEALTH DIAGNOSTIC & IMAGING 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 DIAGNOSTIC & IMAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2003-05-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of INHEALTH DIAGNOSTIC & IMAGING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INHEALTH DIAGNOSTIC & IMAGING LIMITED
Trademarks
We have not found any records of INHEALTH DIAGNOSTIC & IMAGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INHEALTH DIAGNOSTIC & IMAGING 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 (74990 - Non-trading company) as INHEALTH DIAGNOSTIC & IMAGING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where INHEALTH DIAGNOSTIC & IMAGING 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 DIAGNOSTIC & IMAGING 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 DIAGNOSTIC & IMAGING 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.