Background WavePink WaveYellow Wave

INHEALTH PROPERTIES LIMITED (05233645)

INHEALTH PROPERTIES LIMITED (05233645) is an active UK company. incorporated on 16 September 2004. with registered office in Beaconsfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. INHEALTH PROPERTIES LIMITED has been registered for 21 years. Current directors include BRADFORD, Richard James, SCOTT, Steven John, SEARLE, Andrew Geoffrey.

Company Number
05233645
Status
active
Type
ltd
Incorporated
16 September 2004
Age
21 years
Address
Burnham Yard, Beaconsfield, HP9 2JH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRADFORD, Richard James, SCOTT, Steven John, SEARLE, Andrew Geoffrey
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INHEALTH PROPERTIES LIMITED

INHEALTH PROPERTIES LIMITED is an active company incorporated on 16 September 2004 with the registered office located in Beaconsfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. INHEALTH PROPERTIES LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05233645

LTD Company

Age

21 Years

Incorporated 16 September 2004

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 8 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

BEECHWOOD HALL AND HEAD OFFICE LIMITED
From: 16 September 2004To: 11 November 2004
Contact
Address

Burnham Yard London End Beaconsfield, HP9 2JH,

Previous Addresses

Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL
From: 16 September 2004To: 1 May 2025
Timeline

15 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
May 11
Director Left
Jun 11
Director Left
Nov 11
Director Left
Dec 11
Director Joined
Dec 11
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 Secured
May 23
Loan Cleared
May 23
Loan Cleared
May 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BRADFORD, Richard James

Active
London End, BeaconsfieldHP9 2JH
Born January 1963
Director
Appointed 19 Apr 2011

SCOTT, Steven John

Active
London End, BeaconsfieldHP9 2JH
Born February 1985
Director
Appointed 07 Feb 2022

SEARLE, Andrew Geoffrey

Active
London End, BeaconsfieldHP9 2JH
Born September 1974
Director
Appointed 15 Apr 2020

BRICKNELL, Sarah Louise

Resigned
Beechwood Hall, High WycombeHP11 1JL
Secretary
Appointed 19 Apr 2011
Resigned 15 Apr 2015

HENDERSON, Martin Robert

Resigned
160 Marston Avenue, DagenhamRM10 7LP
Secretary
Appointed 16 Sept 2004
Resigned 01 Nov 2004

WHITECROSS, Philip James

Resigned
Beechwood Hall, High WycombeHP11 1JL
Secretary
Appointed 01 Nov 2004
Resigned 19 Apr 2011

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Born January 1960
Director
Appointed 16 Sept 2004
Resigned 01 Nov 2004

BALLINGER-FINCH, Louise Julia

Resigned
Beechwood Hall, High WycombeHP11 1JL
Born June 1964
Director
Appointed 19 Jul 2007
Resigned 31 Oct 2011

BRICKNELL, Sarah Louise

Resigned
Beechwood Hall, High WycombeHP11 1JL
Born April 1964
Director
Appointed 06 Sept 2007
Resigned 15 Apr 2015

CUMMINGS, Alice Sarah Louise

Resigned
Beechwood Hall, High WycombeHP11 1JL
Born November 1963
Director
Appointed 14 Dec 2011
Resigned 08 Jul 2019

GIBSON, Alan James

Resigned
Chapel Farmhouse, GraftonOX18 2RY
Born July 1955
Director
Appointed 01 Nov 2004
Resigned 12 May 2008

LODGE, Helen Claire

Resigned
Beechwood Hall, High WycombeHP11 1JL
Born August 1976
Director
Appointed 08 Sept 2008
Resigned 14 Dec 2011

PETRIE, David Martin

Resigned
Beechwood Hall, High WycombeHP11 1JL
Born September 1969
Director
Appointed 08 Jul 2019
Resigned 07 Feb 2022

WHITECROSS, Philip James

Resigned
Beechwood Hall, High WycombeHP11 1JL
Born October 1963
Director
Appointed 01 Nov 2004
Resigned 31 May 2011

Persons with significant control

1

Inhealth Group Limited

Active
London End, BeaconsfieldHP9 2JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
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
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
Accounts With Accounts Type Small
4 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
17 April 2023
CC04CC04
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Legacy
29 July 2022
PARENT_ACCPARENT_ACC
Legacy
29 July 2022
AGREEMENT2AGREEMENT2
Legacy
29 July 2022
GUARANTEE2GUARANTEE2
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
17 September 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
28 July 2021
AAMDAAMD
Legacy
24 July 2021
AGREEMENT2AGREEMENT2
Legacy
24 July 2021
PARENT_ACCPARENT_ACC
Legacy
24 July 2021
GUARANTEE2GUARANTEE2
Legacy
23 June 2021
GUARANTEE2GUARANTEE2
Legacy
18 May 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
29 September 2020
AAMDAAMD
Legacy
29 September 2020
PARENT_ACCPARENT_ACC
Legacy
29 September 2020
GUARANTEE2GUARANTEE2
Legacy
29 September 2020
AGREEMENT2AGREEMENT2
Legacy
10 August 2020
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Legacy
10 August 2020
GUARANTEE2GUARANTEE2
Resolution
10 August 2020
RESOLUTIONSResolutions
Resolution
6 August 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 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 Audit Exemption Subsiduary
1 July 2019
AAAnnual Accounts
Legacy
1 July 2019
AGREEMENT2AGREEMENT2
Resolution
17 June 2019
RESOLUTIONSResolutions
Legacy
17 June 2019
PARENT_ACCPARENT_ACC
Legacy
17 June 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2018
AAAnnual Accounts
Legacy
14 June 2018
PARENT_ACCPARENT_ACC
Legacy
14 June 2018
GUARANTEE2GUARANTEE2
Legacy
14 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
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
29 September 2014
AR01AR01
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Change Sail Address Company With Old Address
17 September 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Move Registers To Registered Office Company
10 May 2012
AD04Change of Accounting Records Location
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
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
6 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Move Registers To Sail Company
13 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 April 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
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Full
1 June 2009
AAAnnual Accounts
Resolution
5 January 2009
RESOLUTIONSResolutions
Legacy
26 September 2008
363aAnnual Return
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Legacy
2 November 2007
288cChange of Particulars
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Legacy
13 October 2005
190190
Legacy
13 October 2005
353353
Memorandum Articles
4 May 2005
MEM/ARTSMEM/ARTS
Statement Of Affairs
15 November 2004
SASA
Legacy
15 November 2004
88(2)R88(2)R
Legacy
13 November 2004
395Particulars of Mortgage or Charge
Legacy
12 November 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
287Change of Registered Office
Incorporation Company
16 September 2004
NEWINCIncorporation