Background WavePink WaveYellow Wave

INHEALTH DIAGNOSTIC & IMAGING LIMITED (04620478)

INHEALTH DIAGNOSTIC & IMAGING LIMITED (04620478) is an active UK company. incorporated on 18 December 2002. with registered office in Beaconsfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INHEALTH DIAGNOSTIC & IMAGING LIMITED has been registered for 23 years.

Company Number
04620478
Status
active
Type
ltd
Incorporated
18 December 2002
Age
23 years
Address
Burnham Yard, Beaconsfield, HP9 2JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INHEALTH DIAGNOSTIC & IMAGING LIMITED

INHEALTH DIAGNOSTIC & IMAGING LIMITED is an active company incorporated on 18 December 2002 with the registered office located in Beaconsfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INHEALTH DIAGNOSTIC & IMAGING LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04620478

LTD Company

Age

23 Years

Incorporated 18 December 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

INHEALTH LIMITED
From: 18 December 2002To: 30 September 2008
Contact
Address

Burnham Yard London End Beaconsfield, HP9 2JH,

Previous Addresses

Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL
From: 18 December 2002To: 1 May 2025
Timeline

14 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
May 11
Director Left
Jun 11
Director Left
Nov 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
May 15
Director Left
May 15
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Apr 20
Director Joined
Feb 22
Director Left
Feb 22
Loan Cleared
Feb 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Memorandum Articles
11 August 2020
MAMA
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Dormant
29 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Dormant
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Move Registers To Registered Office Company
19 December 2012
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
19 December 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Dormant
2 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Move Registers To Sail Company
18 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
18 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
23 October 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 June 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Memorandum Articles
2 October 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
363aAnnual Return
Legacy
10 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
363aAnnual Return
Legacy
11 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
23 November 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Legacy
23 January 2006
190190
Legacy
21 January 2006
353353
Accounts With Accounts Type Dormant
30 November 2005
AAAnnual Accounts
Legacy
28 September 2005
225Change of Accounting Reference Date
Legacy
8 March 2005
363aAnnual Return
Legacy
4 November 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
15 October 2004
AAAnnual Accounts
Legacy
16 January 2004
363aAnnual Return
Legacy
17 May 2003
395Particulars of Mortgage or Charge
Resolution
17 May 2003
RESOLUTIONSResolutions
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Resolution
21 January 2003
RESOLUTIONSResolutions
Resolution
21 January 2003
RESOLUTIONSResolutions
Resolution
21 January 2003
RESOLUTIONSResolutions
Incorporation Company
18 December 2002
NEWINCIncorporation