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

INHEALTH GROUP LIMITED

BEECHWOOD HALL, KINGSMEAD ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1JL,
Company Registration Number
04620480
Private Limited Company
Active

Company Overview

About Inhealth Group Ltd
INHEALTH GROUP LIMITED was founded on 2002-12-18 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Inhealth Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INHEALTH GROUP LIMITED
 
Legal Registered Office
BEECHWOOD HALL
KINGSMEAD ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 1JL
Other companies in HP11
 
Filing Information
Company Number 04620480
Company ID Number 04620480
Date formed 2002-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB787424685  
Last Datalog update: 2024-05-05 09:02:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INHEALTH GROUP 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.
Companies with same name INHEALTH GROUP LIMITED
The following companies were found which have the same name as INHEALTH GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INHEALTH GROUP HOLDINGS PLC BEECHWOOD HALL KINGSMEAD ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JL Active Company formed on the 2005-09-29

Company Officers of INHEALTH GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES BRADFORD
Director 2011-04-19
ARTHUR DAVID CHESSELLS
Director 2005-09-13
ALICE SARAH LOUISE CUMMINGS
Director 2011-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LOUISE BRICKNELL
Company Secretary 2007-07-03 2015-04-15
SARAH LOUISE BRICKNELL
Director 2007-09-06 2015-04-15
HELEN CLAIRE LODGE
Director 2008-07-21 2011-12-14
LOUISE JULIA BALLINGER-FINCH
Director 2007-09-06 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
Company Secretary 2002-12-18 2007-07-03
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 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 ECHOTECH LIMITED Director 2014-01-15 CURRENT 2001-03-09 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 (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
ARTHUR DAVID CHESSELLS INHEALTH GROUP HOLDINGS PLC Director 2006-01-01 CURRENT 2005-09-29 Active
ARTHUR DAVID CHESSELLS JAMES CHANDLER (LEWES) LIMITED Director 1992-05-04 CURRENT 1929-03-28 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 (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
2024-04-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2024-03-2506/03/24 STATEMENT OF CAPITAL GBP 30655.84
2024-03-2528/02/24 STATEMENT OF CAPITAL GBP 30655.84
2024-03-2501/03/24 STATEMENT OF CAPITAL GBP 30670.91
2023-12-15CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES
2023-11-2822/09/23 STATEMENT OF CAPITAL GBP 30527.76
2023-07-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-06-1209/06/23 STATEMENT OF CAPITAL GBP 30490.09
2023-05-02REGISTRATION OF A CHARGE / CHARGE CODE 046204800004
2022-12-16CONFIRMATION STATEMENT MADE ON 04/12/22, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH UPDATES
2022-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-09-15SH0114/09/22 STATEMENT OF CAPITAL GBP 30475.02
2022-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-05-01Second filing of capital allotment of shares GBP30,331.87
2022-05-01RP04SH01Second filing of capital allotment of shares GBP30,331.87
2022-04-22RP04SH01Second filing of capital allotment of shares GBP48,646.87
2022-04-0628/03/22 STATEMENT OF CAPITAL GBP 32705.08
2022-04-06SH0128/03/22 STATEMENT OF CAPITAL GBP 32705.08
2022-03-10SH0114/02/22 STATEMENT OF CAPITAL GBP 30068.18
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
2021-12-1503/12/21 STATEMENT OF CAPITAL GBP 29314.77
2021-12-15CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-12-15SH0103/12/21 STATEMENT OF CAPITAL GBP 29314.77
2021-12-13Error
2021-12-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-13Memorandum articles filed
2021-12-13MEM/ARTSARTICLES OF ASSOCIATION
2021-12-13RES01ADOPT ARTICLES 13/12/21
2021-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR DAVID CHESSELLS
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-11-20SH0129/10/20 STATEMENT OF CAPITAL GBP 29164.09
2020-08-06RES13Resolutions passed:
  • Company business 15/07/2020
2020-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-01-08CH01Director's details changed for Sir Arthur David Chessells on 2020-01-08
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-12-17SH0131/07/19 STATEMENT OF CAPITAL GBP 29023.08
2019-11-07SH0131/07/19 STATEMENT OF CAPITAL GBP 29019.32
2019-07-15AP01DIRECTOR APPOINTED MR DAVID MARTIN PETRIE
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ALICE SARAH LOUISE CUMMINGS
2019-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-12-16CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 29019.32
2017-10-10SH0113/09/17 STATEMENT OF CAPITAL GBP 29019.32
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 28843.06
2017-08-31SH0117/07/17 STATEMENT OF CAPITAL GBP 28843.06
2017-07-10RES01ADOPT ARTICLES 10/07/17
2017-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 21242.81
2017-05-19SH19Statement of capital on 2017-05-19 GBP 21,242.81
2017-05-19SH20Statement by Directors
2017-05-19CAP-SSSolvency Statement dated 19/05/17
2017-05-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-02-08SH0110/05/16 STATEMENT OF CAPITAL GBP 1105967
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1012289
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 1012289
2016-02-16AR0118/12/15 ANNUAL RETURN FULL LIST
2015-10-07SH0129/07/14 STATEMENT OF CAPITAL GBP 1011455
2015-10-07SH0108/01/15 STATEMENT OF CAPITAL GBP 1011455
2015-10-07SH0128/09/15 STATEMENT OF CAPITAL GBP 1011455
2015-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BRICKNELL
2015-05-14TM02Termination of appointment of Sarah Louise Bricknell on 2015-04-15
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BRICKNELL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1011455
2015-01-15AR0118/12/14 ANNUAL RETURN FULL LIST
2015-01-14SH0131/03/14 STATEMENT OF CAPITAL GBP 1011455
2014-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 1010343
2014-01-17AR0118/12/13 FULL LIST
2013-10-14RES12VARYING SHARE RIGHTS AND NAMES
2013-10-14RES01ALTER ARTICLES 25/07/2013
2013-10-14SH0127/09/13 STATEMENT OF CAPITAL GBP 1010343.00
2013-10-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-10-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-01-17AR0118/12/12 FULL LIST
2012-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-01-10AR0118/12/11 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 MR RICHARD JAMES BRADFORD
2011-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-12-31AR0118/12/10 FULL LIST
2010-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE BRICKNELL / 01/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ARTHUR DAVID CHESSELLS / 01/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLAIRE LODGE / 01/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JULIA BALLINGER-FINCH / 01/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE BRICKNELL / 01/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES WHITECROSS / 01/03/2010
2010-01-08AR0118/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES WHITECROSS / 18/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLAIRE LODGE / 18/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE BRICKNELL / 18/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JULIA BALLINGER-FINCH / 18/12/2009
2009-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-01-06363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-01-06353LOCATION OF REGISTER OF MEMBERS
2009-01-05RES13SECTION 175(5)A 17/11/2008
2008-07-23288aDIRECTOR APPOINTED HELEN CLAIRE LODGE
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR ALAN GIBSON
2008-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-01-08363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-12-12395PARTICULARS OF MORTGAGE/CHARGE
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-07-31RES13APPOINTMENT OF DIRECTOR 19/07/07
2007-07-13288aNEW SECRETARY APPOINTED
2007-07-13288bSECRETARY RESIGNED
2007-01-2488(2)RAD 04/07/06--------- £ SI 2003@1
2007-01-23288cSECRETARY'S PARTICULARS CHANGED
2007-01-23363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-09-05RES04£ NC 5000000/5002003
2006-09-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-02-14395PARTICULARS OF MORTGAGE/CHARGE
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
2005-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-09-28225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04
2005-09-27288aNEW DIRECTOR APPOINTED
2005-03-08363aRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-11-15SASHARES AGREEMENT OTC
2004-11-15SASHARES AGREEMENT OTC
2004-11-15123NC INC ALREADY ADJUSTED 01/11/04
2004-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-15RES04£ NC 1000/5000000 01/1
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
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INHEALTH GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PLEDGE OVER ACCOUNT 2007-12-12 Outstanding BANK OF SCOTLAND PLC
LICENCE FOR WORKS 2006-02-14 Outstanding BORROW INVESTMENTS LIMITED
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 GROUP LIMITED registering or being granted any patents
Domain Names

INHEALTH GROUP LIMITED owns 21 domain names.

amicusinhealth.co.uk   inhealthireland.co.uk   inhealthlondon.co.uk   inhealthvascularlaboratory.co.uk   imagingcentrelondon.co.uk   nhspetctdiagnosticimagingservice.co.uk   nhspetctsouth.co.uk   quantumimaging.co.uk   quantuminhealth.co.uk   rocialleinhealth.co.uk   listerinhealth.co.uk   londonpetcentre.co.uk   londonpetct.co.uk   londonnhsdiagnostics.co.uk   mri4vets.co.uk   petctnhsdiagnosticimagingservice.co.uk   petctsouth.co.uk   vincentmedical.co.uk   vascularlaboratoryatuclh.co.uk   nottinghampetct.co.uk   cornwallhouseclinic.co.uk  

Trademarks
We have not found any records of INHEALTH GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INHEALTH GROUP 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 (70100 - Activities of head offices) as INHEALTH GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
Business rates information was found for INHEALTH GROUP LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council Gnd Flr Left, Beechwood Hall, Kingsmead Road, Loudwater, High Wycombe, Bucks, HP11 1JL HP11 1JL 44,750
Wycombe Council Pt Gnd, 1st & 2nd Flrs, Beechwood Hall, Kingsmead Road, Loudwater, High Wycombe, Bucks, HP11 1JB 167,000
Wycombe District Council Pt Gnd, 1st & 2nd Flrs, Beechwood Hall, Kingsmead Road, Loudwater, High Wycombe, Bucks, HP11 1JB HP11 1JB 167,000
Wycombe District Council Pt Gnd, 1st & 2nd Flrs, Beechwood Hall, Kingsmead Road, Loudwater, High Wycombe, Bucks, HP11 1JB HP11 1JB GBP £167,0002008-05-09

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by INHEALTH GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0090301000Instruments and apparatus for measuring or detecting ionising radiations
2018-07-0090301000Instruments and apparatus for measuring or detecting ionising radiations
2018-06-0090181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2018-04-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2017-03-0090181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2016-09-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-06-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2015-08-0042029180Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of leather, composition leather or of patent leather (excl. trunks, briefcases, school satchels and similar; articles normally carried in the pocket or in the handbag; travelling, toilet or sports bags; rucksacks)
2014-06-0190221900Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses)
2013-08-0190221900Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses)
2013-05-0190221900Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses)
2011-01-0190221900Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INHEALTH GROUP 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 GROUP 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.