Warning: file_put_contents(c/561eb85e9121bc0a6d677be397388b61.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Inhealth Group Holdings Plc, HP11 1JL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INHEALTH GROUP HOLDINGS PLC

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

This company is commonly known as Inhealth Group Holdings Plc. The company was founded 18 years ago and was given the registration number 05578428. 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 70100 - Activities of head offices.

Company Information

Name:INHEALTH GROUP HOLDINGS PLC
Company Number:05578428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Secretary07 February 2022Active
Beechwood Hall, Kingsmead Road, High Wycombe, HP11 1JL

Director01 January 2006Active
Beechwood Hall, Kingsmead Road, High Wycombe, HP11 1JL

Director19 April 2011Active
Beechwood Hall, Kingsmead Road, High Wycombe, HP11 1JL

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

Secretary14 November 2007Active
Beechwood Hall, Kingsmead Road, High Wycombe, HP11 1JL

Secretary15 April 2015Active
4 Belmont Close, Wickford, SS12 0HR

Secretary29 September 2005Active
Beechwood Hall, Kingsmead Road, High Wycombe, HP11 1JL

Secretary08 July 2019Active
Lower Dean Farm, Dean Road, Stewkley, LU7 0EU

Secretary30 September 2005Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Nominee Director29 September 2005Active
Beechwood Hall, Kingsmead Road, High Wycombe, HP11 1JL

Director03 July 2008Active
Beechwood Hall, Kingsmead Road, High Wycombe, HP11 1JL

Director01 January 2006Active
Beechwood Hall, Kingsmead Road, High Wycombe, HP11 1JL

Director14 December 2011Active
Chapel Farmhouse, Grafton, OX18 2RY

Director30 September 2005Active
4 Belmont Close, Wickford, SS12 0HR

Nominee Director29 September 2005Active
Beechwood Hall, Kingsmead Road, High Wycombe, HP11 1JL

Director27 January 2011Active
Beechwood Hall, Kingsmead Road, High Wycombe, HP11 1JL

Director08 July 2019Active
Beechwood Hall, Kingsmead Road, High Wycombe, HP11 1JL

Director30 September 2005Active

People with Significant Control

Inhealth Uk Holdings 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
2024-04-30Accounts

Accounts with accounts type group.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Accounts

Accounts with accounts type group.

Download
2023-05-18Officers

Change person director company with change date.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type group.

Download
2022-02-09Officers

Appoint person secretary company with name date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Termination secretary company with name termination date.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Accounts

Accounts amended with accounts type group.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Resolution

Resolution.

Download
2020-08-12Accounts

Accounts with accounts type group.

Download
2020-01-08Officers

Change person director company with change date.

Download
2019-11-08Capital

Capital allotment shares.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Capital

Capital allotment shares.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Appoint person secretary company with name date.

Download
2019-07-16Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.