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

INHEALTHCARE LIMITED

QUAD 1 FIRST FLOOR BECQUEREL AVENUE, HARWELL CAMPUS OXFORD, DIDCOT, OXFORDSHIRE, OX11 0RA,
Company Registration Number
07966406
Private Limited Company
Active

Company Overview

About Inhealthcare Ltd
INHEALTHCARE LIMITED was founded on 2012-02-27 and has its registered office in Didcot. The organisation's status is listed as "Active". Inhealthcare Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INHEALTHCARE LIMITED
 
Legal Registered Office
QUAD 1 FIRST FLOOR BECQUEREL AVENUE
HARWELL CAMPUS OXFORD
DIDCOT
OXFORDSHIRE
OX11 0RA
Other companies in HG3
 
Filing Information
Company Number 07966406
Company ID Number 07966406
Date formed 2012-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/03/2025
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB466274076  
Last Datalog update: 2024-12-05 10:31:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INHEALTHCARE 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 INHEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MURDOCH SCOTT KABERRY
Company Secretary 2017-05-19
ANDREW MURDOCH SCOTT KABERRY
Director 2014-01-14
BRYN KENNETH SAGE
Director 2014-01-14
PETER ROBERT WILKINSON
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARK JAMES
Director 2012-02-27 2017-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MURDOCH SCOTT KABERRY ALLASSO LIMITED Director 2017-05-19 CURRENT 1998-08-10 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY HEALTHCALL SOLUTIONS LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
ANDREW MURDOCH SCOTT KABERRY SMART WI-FI LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY SMART WI-FI EVENTS LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY SMART STADIUMS LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY WELINK COMMUNICATIONS (UK) LTD Director 2014-01-17 CURRENT 2014-01-17 Liquidation
ANDREW MURDOCH SCOTT KABERRY ALVARION TELECOM UK LIMITED Director 2013-09-20 CURRENT 2013-08-29 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY EESCAPE HOLDINGS LIMITED Director 2007-01-09 CURRENT 2003-06-04 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY CALL-LINK COMMUNICATIONS LIMITED Director 2007-01-09 CURRENT 1998-11-27 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY EVOXUS LIMITED Director 2007-01-09 CURRENT 1999-06-25 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY INTECHNOLOGY PLC Director 2000-07-24 CURRENT 2000-01-26 In Administration
ANDREW MURDOCH SCOTT KABERRY VDATA LIMITED Director 1999-07-23 CURRENT 1999-01-04 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY HOLF TECHNOLOGIES LIMITED Director 1999-07-23 CURRENT 1998-06-10 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY INTEGRATED TECHNOLOGY (EUROPE) LIMITED Director 1991-07-09 CURRENT 1990-07-09 Active - Proposal to Strike off
BRYN KENNETH SAGE HEALTHCALL SOLUTIONS LIMITED Director 2016-06-20 CURRENT 2016-06-07 Active
BRYN KENNETH SAGE INTECHNOLOGY PLC Director 2000-07-24 CURRENT 2000-01-26 In Administration
PETER ROBERT WILKINSON LIVE-PA LIMITED Director 2016-05-04 CURRENT 2006-10-09 Active - Proposal to Strike off
PETER ROBERT WILKINSON ALLASSO LIMITED Director 2016-05-04 CURRENT 1998-08-10 Active - Proposal to Strike off
PETER ROBERT WILKINSON EESCAPE HOLDINGS LIMITED Director 2016-05-04 CURRENT 2003-06-04 Active - Proposal to Strike off
PETER ROBERT WILKINSON CALL-LINK COMMUNICATIONS LIMITED Director 2016-05-04 CURRENT 1998-11-27 Active - Proposal to Strike off
PETER ROBERT WILKINSON EVOXUS LIMITED Director 2016-05-04 CURRENT 1999-06-25 Active - Proposal to Strike off
PETER ROBERT WILKINSON SMART WI-FI LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
PETER ROBERT WILKINSON SMART WI-FI EVENTS LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
PETER ROBERT WILKINSON SMART STADIUMS LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
PETER ROBERT WILKINSON WELINK COMMUNICATIONS (UK) LTD Director 2014-01-17 CURRENT 2014-01-17 Liquidation

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
2024-06-27Register inspection address changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
2024-06-27Registers moved to registered inspection location of Cumberland Court 80 Mount Street Nottingham NG1 6HH
2024-06-26CONFIRMATION STATEMENT MADE ON 26/06/24, WITH UPDATES
2024-04-11Notification of Resmed Global Holdings Ltd as a person with significant control on 2024-04-05
2024-04-11CESSATION OF INTECHNOLOGY PLC AS A PERSON OF SIGNIFICANT CONTROL
2024-04-11DIRECTOR APPOINTED MR MICHAEL JAMES RIDER
2024-04-11DIRECTOR APPOINTED MR ANDREW DAVID HUXTER
2024-04-11APPOINTMENT TERMINATED, DIRECTOR NATALIE LOUISE DUFFIELD
2024-04-11APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT WILKINSON
2024-04-11REGISTERED OFFICE CHANGED ON 11/04/24 FROM Cardale House Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY
2024-03-22Termination of appointment of Andrew Murdoch Scott Kaberry on 2024-03-04
2024-03-22APPOINTMENT TERMINATED, DIRECTOR ANDREW MURDOCH SCOTT KABERRY
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES
2024-02-09Cancellation of shares. Statement of capital on 2014-01-15 GBP 1
2024-01-3115/01/14 STATEMENT OF CAPITAL GBP 1088500
2023-09-04DIRECTOR APPOINTED MS NATALIE LOUISE DUFFIELD
2023-02-27CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES
2022-02-28SH0119/05/21 STATEMENT OF CAPITAL GBP 1088500
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2018-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 1075000
2018-06-06SH0127/03/18 STATEMENT OF CAPITAL GBP 1075000
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2018-03-10DISS40Compulsory strike-off action has been discontinued
2018-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-02-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-18MEM/ARTSARTICLES OF ASSOCIATION
2017-05-22AP03Appointment of Mr Andrew Murdoch Scott Kaberry as company secretary on 2017-05-19
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK JAMES
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 1062000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 1062000
2016-03-02AR0127/02/16 ANNUAL RETURN FULL LIST
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 1062000
2015-06-30SH0129/06/15 STATEMENT OF CAPITAL GBP 1062000
2015-06-04SH0119/05/15 STATEMENT OF CAPITAL GBP 1050000
2015-03-04AR0127/02/15 ANNUAL RETURN FULL LIST
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/14 FROM Central House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY England
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/14 FROM Cardale House Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1000000
2014-03-04AR0127/02/14 ANNUAL RETURN FULL LIST
2014-01-15AP01DIRECTOR APPOINTED MR ANDREW MURDOCH SCOTT KABERRY
2014-01-15AP01DIRECTOR APPOINTED MR PETER ROBERT WILKINSON
2014-01-15AP01DIRECTOR APPOINTED MR BRYN KENNETH SAGE
2014-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/14 FROM C/O Intechnology Plc Central House Beckwith Knowle Harrogate North Yorkshire HG3 1UG United Kingdom
2014-01-15SH0115/01/14 STATEMENT OF CAPITAL GBP 1000000
2013-12-30AA28/02/13 TOTAL EXEMPTION SMALL
2013-12-30AA01CURREXT FROM 28/02/2014 TO 31/03/2014
2013-04-03AR0127/02/13 FULL LIST
2012-02-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-02-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to INHEALTHCARE 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 INHEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INHEALTHCARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due After One Year 2012-02-27 £ 312,132
Creditors Due Within One Year 2012-02-27 £ 10,956

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28

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 INHEALTHCARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-27 £ 1
Cash Bank In Hand 2012-02-27 £ 18,385
Current Assets 2012-02-27 £ 18,385
Shareholder Funds 2012-02-27 £ 304,703

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INHEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INHEALTHCARE LIMITED
Trademarks
We have not found any records of INHEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INHEALTHCARE 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 (62090 - Other information technology service activities) as INHEALTHCARE LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where INHEALTHCARE 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 INHEALTHCARE 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 INHEALTHCARE 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.