INHEALTH (LONDON) LIMITED - HIGH WYCOMBE
Company Profile | Company Filings |
Overview
INHEALTH (LONDON) LIMITED is a Private Limited Company from HIGH WYCOMBE and has the status: Active.
INHEALTH (LONDON) LIMITED was incorporated 18 years ago on 15/07/2005 and has the registered number: 05509197. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
INHEALTH (LONDON) LIMITED was incorporated 18 years ago on 15/07/2005 and has the registered number: 05509197. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
INHEALTH (LONDON) LIMITED - HIGH WYCOMBE
This company is listed in the following categories:
86101 - Hospital activities
86101 - Hospital activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
BEECHWOOD HALL
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 1JL
This Company Originates in : United Kingdom
Previous trading names include:
INHEALTH NETCARE LIMITED (until 10/07/2009)
INHEALTH NETCARE LIMITED (until 10/07/2009)
AMICUS INHEALTH LIMITED (until 22/11/2006)
DMWSL 473 LIMITED (until 12/08/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/07/2023 | 29/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD JAMES BRADFORD | Jan 1963 | British | Director | 2011-04-19 | CURRENT |
STEVEN JOHN SCOTT | Feb 1985 | British | Director | 2022-02-07 | CURRENT |
MR ANDREW GEOFFREY SEARLE | Sep 1974 | British | Director | 2020-04-15 | CURRENT |
IAIN JAMES ROBERT MAIN | Mar 1947 | British | Director | 2005-08-11 UNTIL 2006-10-31 | RESIGNED |
25 NOMINEES LIMITED | Corporate Director | 2005-07-15 UNTIL 2005-08-11 | RESIGNED | ||
MS SARAH LOUISE BRICKNELL | Apr 1964 | British | Secretary | 2008-09-30 UNTIL 2015-04-15 | RESIGNED |
EUGENE GERARD HAYES | Jan 1955 | Irish | Director | 2005-08-11 UNTIL 2005-12-30 | RESIGNED |
DR SARAH HARRIET WILSON | May 1952 | British | Director | 2006-10-31 UNTIL 2007-06-29 | RESIGNED |
MS CATHERINE MARY JANE VICKERY | Jun 1975 | British | Secretary | 2005-08-11 UNTIL 2008-09-30 | RESIGNED |
MR PHILIP JAMES WHITECROSS | Oct 1963 | British | Director | 2005-08-11 UNTIL 2011-05-31 | RESIGNED |
JONATHAN SIMPSON DENT | Nov 1966 | British | Director | 2006-01-03 UNTIL 2006-10-31 | RESIGNED |
MR PHIL WIELAND | May 1973 | British | Director | 2007-06-29 UNTIL 2008-09-30 | RESIGNED |
MR DAVID MARTIN PETRIE | Sep 1969 | British | Director | 2019-07-08 UNTIL 2022-02-07 | RESIGNED |
HELEN CLAIRE LODGE | Aug 1976 | British | Director | 2009-06-01 UNTIL 2011-12-14 | RESIGNED |
MR PAUL EMBLEY | Jan 1960 | British | Director | 2008-09-30 UNTIL 2011-07-07 | RESIGNED |
MR ALAN JAMES GIBSON | Jul 1955 | British | Director | 2005-08-11 UNTIL 2008-05-12 | RESIGNED |
MS ALICE SARAH LOUISE CUMMINGS | Nov 1963 | British | Director | 2011-12-14 UNTIL 2019-07-08 | RESIGNED |
MR STEPHEN JOHN COLLIER | May 1957 | British | Director | 2007-06-29 UNTIL 2008-09-30 | RESIGNED |
MS SARAH LOUISE BRICKNELL | Apr 1964 | British | Director | 2007-07-13 UNTIL 2015-04-15 | RESIGNED |
JANET ELIZABETH BENSON | Apr 1954 | British | Director | 2007-07-13 UNTIL 2008-03-31 | RESIGNED |
MARK IAN ADAMS | Jan 1963 | British | Director | 2006-10-31 UNTIL 2007-06-29 | RESIGNED |
DM COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 2005-07-15 UNTIL 2005-08-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Inhealth Group Limited | 2016-04-06 - 2022-07-14 | High Wycombe |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Inhealth Group Limited | 2016-04-06 | High Wycombe Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |