About

Registered Number: 05509197
Date of Incorporation: 15/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire, HP11 1JL

 

Inhealth (London) Ltd was established in 2005, it has a status of "Active". We don't currently know the number of employees at this organisation. Inhealth (London) Ltd does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 10 August 2020
AA - Annual Accounts 10 August 2020
PARENT_ACC - N/A 10 August 2020
GUARANTEE2 - N/A 10 August 2020
AP01 - Appointment of director 17 April 2020
CS01 - N/A 26 July 2019
AP01 - Appointment of director 15 July 2019
TM01 - Termination of appointment of director 15 July 2019
AA - Annual Accounts 01 July 2019
AGREEMENT2 - N/A 01 July 2019
RESOLUTIONS - N/A 17 June 2019
PARENT_ACC - N/A 17 June 2019
GUARANTEE2 - N/A 17 June 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 14 June 2018
PARENT_ACC - N/A 14 June 2018
GUARANTEE2 - N/A 14 June 2018
AGREEMENT2 - N/A 14 June 2018
PSC02 - N/A 27 July 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 30 June 2017
PARENT_ACC - N/A 30 June 2017
AGREEMENT2 - N/A 30 June 2017
GUARANTEE2 - N/A 08 March 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 29 June 2015
TM01 - Termination of appointment of director 14 May 2015
TM02 - Termination of appointment of secretary 14 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 20 June 2014
MR01 - N/A 23 May 2014
MR04 - N/A 19 February 2014
MR04 - N/A 19 February 2014
MR04 - N/A 19 February 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 17 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2012
AR01 - Annual Return 17 July 2012
CH01 - Change of particulars for director 17 July 2012
CH03 - Change of particulars for secretary 17 July 2012
AA - Annual Accounts 27 June 2012
AP01 - Appointment of director 29 December 2011
TM01 - Termination of appointment of director 22 December 2011
CH01 - Change of particulars for director 07 December 2011
AR01 - Annual Return 27 July 2011
TM01 - Termination of appointment of director 12 July 2011
AA - Annual Accounts 29 June 2011
TM01 - Termination of appointment of director 15 June 2011
AP01 - Appointment of director 06 May 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 06 April 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH03 - Change of particulars for secretary 18 March 2010
MG01 - Particulars of a mortgage or charge 10 March 2010
363a - Annual Return 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
MEM/ARTS - N/A 14 July 2009
CERTNM - Change of name certificate 09 July 2009
RESOLUTIONS - N/A 04 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
AA - Annual Accounts 01 June 2009
RESOLUTIONS - N/A 05 January 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
287 - Change in situation or address of Registered Office 22 October 2008
395 - Particulars of a mortgage or charge 13 October 2008
AA - Annual Accounts 21 August 2008
363s - Annual Return 01 August 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
363s - Annual Return 23 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
RESOLUTIONS - N/A 04 November 2007
RESOLUTIONS - N/A 04 November 2007
MEM/ARTS - N/A 04 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2007
123 - Notice of increase in nominal capital 04 November 2007
395 - Particulars of a mortgage or charge 02 August 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
AA - Annual Accounts 22 July 2007
288c - Notice of change of directors or secretaries or in their particulars 28 April 2007
225 - Change of Accounting Reference Date 25 April 2007
395 - Particulars of a mortgage or charge 29 December 2006
MEM/ARTS - N/A 21 December 2006
CERTNM - Change of name certificate 22 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
363s - Annual Return 01 September 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
225 - Change of Accounting Reference Date 22 August 2005
287 - Change in situation or address of Registered Office 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2005
CERTNM - Change of name certificate 12 August 2005
NEWINC - New incorporation documents 15 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2014 Outstanding

N/A

Deed of fixed charge and assignment 02 March 2010 Fully Satisfied

N/A

Supplemental deed 30 September 2008 Fully Satisfied

N/A

Debenture 24 July 2007 Fully Satisfied

N/A

Debenture 21 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.