UKBizDB.co.uk

INHEALTH FACILITIES MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Inhealth Facilities Management Limited. The company was founded 27 years ago and was given the registration number 03381546. The firm's registered office is in HIGH WYCOMBE. You can find them at Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INHEALTH FACILITIES MANAGEMENT LIMITED
Company Number:03381546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire, HP11 1JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beechwood Hall, Kingsmead Road, High Wycombe, HP11 1JL

Director15 April 2015Active
Beechwood Hall, Kingsmead Road, High Wycombe, HP11 1JL

Director07 February 2022Active
Beechwood Hall, Kingsmead Road, High Wycombe, HP11 1JL

Director15 April 2020Active
10, Norwich Street, London, EC4A 1BD

Secretary01 April 2004Active
Beechwood Hall, Kingsmead Road, High Wycombe, HP11 1JL

Secretary30 April 2012Active
Contrada Albereto, Nicosia En, Italy,

Secretary20 June 2002Active
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ

Nominee Secretary05 June 1997Active
Impregilo Spa Viale Italia 1, 20099 Sesto San Giovanni, Milan, Italy, FOREIGN

Secretary14 January 1998Active
15 Bearfort Court, Admirals Landing, Cardiff, CF1 5AH

Director14 January 1998Active
Beechwood Hall, Kingsmead Road, High Wycombe, HP11 1JL

Director19 July 2007Active
22 The Hamlet, Nailsea, Bristol, BS48 1BY

Director01 April 2004Active
22 The Hamlet, Nailsea, Bristol, BS48 1BY

Director15 October 2001Active
Beechwood Hall, Kingsmead Road, High Wycombe, HP11 1JL

Director25 January 2011Active
Viale Italia 1, Sesto San Giovanni, Milan, FOREIGN

Director31 August 1998Active
Beechwood Hall, Kingsmead Road, High Wycombe, HP11 1JL

Director14 December 2011Active
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ

Nominee Director05 June 1997Active
Chapel Farmhouse, Grafton, OX18 2RY

Director01 April 2004Active
Impregilo Spa Viale Italia 1, 20099 Sesto San Giovanni, Milan, Italy, FOREIGN

Director19 October 1999Active
Beechwood Hall, Kingsmead Road, High Wycombe, HP11 1JL

Director08 September 2008Active
7 Clive Crescent, Penarth, CF64 1AT

Director19 October 1999Active
77 West Road, Nottage, Porthcawl, CF36 3RY

Director14 January 1998Active
Via Vittorio Emanuele, 13 Turate 22078, Como Italy, FOREIGN

Director10 February 1998Active
Beechwood Hall, Kingsmead Road, High Wycombe, HP11 1JL

Director08 July 2019Active
Via Nino Costa 46, 00040 Ariccia, Rome, FOREIGN

Director14 January 1998Active
Viale Italia No 1, Sesto S Giovanni, Italy, FOREIGN

Director20 June 2002Active
Beechwood Hall, Kingsmead Road, High Wycombe, HP11 1JL

Director01 April 2004Active
8 William Hunt Mansions, 4 Somerville Avenue, London, SW13 8HS

Director10 November 2003Active

People with Significant Control

Inhealth Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Beechwood Hall, Kingsmead Road, High Wycombe, England, HP11 1JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Change person director company with change date.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Capital

Legacy.

Download
2023-03-08Capital

Capital statement capital company with date currency figure.

Download
2023-03-08Insolvency

Legacy.

Download
2023-03-08Resolution

Resolution.

Download
2023-02-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type dormant.

Download
2022-07-29Accounts

Legacy.

Download
2022-07-29Other

Legacy.

Download
2022-07-29Other

Legacy.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-24Accounts

Accounts amended with accounts type dormant.

Download
2021-07-24Accounts

Legacy.

Download
2021-07-24Other

Legacy.

Download
2021-07-24Other

Legacy.

Download
2021-05-14Accounts

Legacy.

Download
2021-05-14Accounts

Accounts with accounts type dormant.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Accounts

Accounts amended with accounts type dormant.

Download

Copyright © 2024. All rights reserved.