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

INHEALTH ENDOSCOPY LIMITED

Beechwood Hall, Kingsmead Road, High Wycombe, BUCKINGHAMSHIRE, HP11 1JL,
Company Registration Number
06623781
Private Limited Company
Active

Company Overview

About Inhealth Endoscopy Ltd
INHEALTH ENDOSCOPY LIMITED was founded on 2008-06-18 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Inhealth Endoscopy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INHEALTH ENDOSCOPY LIMITED
 
Legal Registered Office
Beechwood Hall
Kingsmead Road
High Wycombe
BUCKINGHAMSHIRE
HP11 1JL
Other companies in HP11
 
Previous Names
PRIME DIAGNOSTICS LIMITED07/06/2013
Filing Information
Company Number 06623781
Company ID Number 06623781
Date formed 2008-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-06-16
Return next due 2025-06-30
Type of accounts FULL
VAT Number /Sales tax ID GB395320292  GB441385305  
Last Datalog update: 2024-06-17 13:16:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INHEALTH ENDOSCOPY 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 ENDOSCOPY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES BRADFORD
Director 2012-02-24
ALICE SARAH LOUISE CUMMINGS
Director 2012-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LOUISE BRICKNELL
Company Secretary 2012-02-24 2015-04-15
PATRICK EDWARD CARTER
Director 2012-02-24 2013-07-19
PETER JOHN HORBURY
Director 2012-02-08 2013-05-17
RONALD PATRICK WARD-BOOTH
Director 2008-06-18 2013-05-17
LYNNE WARD-BOOTH
Company Secretary 2008-06-18 2012-02-24
PHILIP ROBERT CURRAN
Director 2008-12-15 2012-02-08
LISA DAS
Director 2010-06-01 2012-02-08
STEVAN FOX
Director 2008-12-15 2012-02-08
HEATHER JOY PEARCE
Director 2008-12-15 2012-02-08
MARJORIE BEVERLEY ROBERTS
Director 2008-12-15 2012-02-08
INDRAJIT TIWARI
Director 2008-12-15 2012-02-08
ANDREW IMRIE
Director 2008-12-15 2010-12-06

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 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 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 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
2024-06-17CONFIRMATION STATEMENT MADE ON 16/06/24, WITH UPDATES
2024-04-30FULL ACCOUNTS MADE UP TO 30/09/23
2023-07-24FULL ACCOUNTS MADE UP TO 30/09/22
2023-06-16CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2023-05-02REGISTRATION OF A CHARGE / CHARGE CODE 066237810004
2022-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066237810003
2022-07-29AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-07-18MEM/ARTSARTICLES OF ASSOCIATION
2022-07-18RES01ADOPT ARTICLES 18/07/22
2022-07-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-07-18CC04Statement of company's objects
2022-07-13AP01DIRECTOR 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 23783517
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
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
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES
2021-06-09AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-08-06RES13Resolutions passed:
  • Company business 15/07/2020
2020-08-06AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2020-04-17AP01DIRECTOR APPOINTED MR ANDREW GEOFFREY SEARLE
2020-04-17AP01DIRECTOR APPOINTED MR ANDREW GEOFFREY SEARLE
2019-07-16AP01DIRECTOR APPOINTED MR DAVID MARTIN PETRIE
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALICE SARAH LOUISE CUMMINGS
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-06-18AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-06-11AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-12AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 102333
2016-07-01AR0118/06/16 ANNUAL RETURN FULL LIST
2016-06-27AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 102333
2015-08-04AR0118/06/15 ANNUAL RETURN FULL LIST
2015-06-29AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-14TM02Termination of appointment of Sarah Louise Bricknell on 2015-04-15
2015-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 066237810003
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 102333
2014-06-24AR0118/06/14 ANNUAL RETURN FULL LIST
2014-06-20AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CARTER
2013-07-02AR0118/06/13 ANNUAL RETURN FULL LIST
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER HORBURY
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WARD-BOOTH
2013-06-07RES15CHANGE OF NAME 17/05/2013
2013-06-07CERTNMCompany name changed prime diagnostics LIMITED\certificate issued on 07/06/13
2013-06-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-07AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-06-26AR0118/06/12 ANNUAL RETURN FULL LIST
2012-04-18SH06Cancellation of shares. Statement of capital on 2012-04-18 GBP 102,333
2012-04-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-17AP01DIRECTOR APPOINTED MR PATRICK EDWARD CARTER
2012-04-16AP01DIRECTOR APPOINTED MRS ALICE SARAH LOUISE CUMMINGS
2012-04-16AP03SECRETARY APPOINTED MS SARAH LOUISE BRICKNELL
2012-04-16TM02APPOINTMENT TERMINATED, SECRETARY LYNNE WARD-BOOTH
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER PEARCE
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR INDRAJIT TIWARI
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVAN FOX
2012-04-13AP01DIRECTOR APPOINTED MR RICHARD JAMES BRADFORD
2012-04-13AA01CURREXT FROM 31/07/2012 TO 30/09/2012
2012-04-12AP01DIRECTOR APPOINTED PETER HORBURY
2012-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2012 FROM, CAUSEWAY HOUSE 1 DANE STREET, BISHOPS STORTFORD, HERTS, CM23 3BT
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR LISA DAS
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE ROBERTS
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CURRAN
2012-04-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RONALD PATRICK WARD-BOOTH / 16/01/2012
2012-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LYNNE WARD-BOOTH / 16/01/2012
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR INDRAJIT TIWARI / 16/01/2012
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE BEVERLEY ROBERTS / 16/01/2012
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROBERT CURRAN / 16/01/2012
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER JOY PEARCE / 16/01/2012
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEVAN FOX / 16/01/2012
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LISA DAS / 16/01/2012
2011-07-21AR0118/06/11 FULL LIST
2011-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IMRIE
2010-07-13AR0118/06/10 FULL LIST
2010-07-12AP01DIRECTOR APPOINTED DR LISA DAS
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. RONALD PATRICK WARD-BOOTH / 01/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR INDRAJIT TIWARI / 01/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE BEVERLEY ROBERTS / 01/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IMRIE / 01/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEVAN FOX / 01/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CURRAN / 01/06/2010
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LYNNE WARD-BOOTH / 21/06/2010
2010-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-08-17225PREVEXT FROM 30/06/2009 TO 31/07/2009
2009-07-15363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-07-15190LOCATION OF DEBENTURE REGISTER
2009-07-15353LOCATION OF REGISTER OF MEMBERS
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM, CAUSEWAY HOUSE 1 DANE STREET, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 3BT
2009-07-04288cDIRECTOR'S CHANGE OF PARTICULARS / INDAJIT TIWARI / 01/07/2009
2009-03-12288aDIRECTOR APPOINTED HEATHER PEARCE
2009-03-11288aDIRECTOR APPOINTED ANDREW IMRIE
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to INHEALTH ENDOSCOPY 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 ENDOSCOPY 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
2015-04-01 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2012-02-24 Satisfied INHEALTH LIMITED
DEBENTURE 2009-01-30 Satisfied DR RONALD PATRICK WARD-BOOTH
Intangible Assets
Patents
We have not found any records of INHEALTH ENDOSCOPY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INHEALTH ENDOSCOPY LIMITED
Trademarks
We have not found any records of INHEALTH ENDOSCOPY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INHEALTH ENDOSCOPY 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 (86101 - Hospital activities) as INHEALTH ENDOSCOPY LIMITED are:

LIAISE (LONDON) LIMITED £ 475,144
CYGNET HEALTH CARE LIMITED £ 310,759
KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED £ 290,508
SHELLEY PARK LIMITED £ 253,898
ALTERNATIVE FUTURES GROUP LIMITED £ 60,960
UPLANDS (FAREHAM) LIMITED £ 41,657
CYGNET BEHAVIOURAL HEALTH LIMITED £ 31,683
CYGNET SURREY LIMITED £ 22,685
WINGREACH LIMITED £ 16,869
KEY CARE AND SUPPORT LTD £ 16,728
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
Outgoings
Business Rates/Property Tax
No properties were found where INHEALTH ENDOSCOPY 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 ENDOSCOPY 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 ENDOSCOPY 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.