Background WavePink WaveYellow Wave

INHEALTH ENDOSCOPY LIMITED (06623781)

INHEALTH ENDOSCOPY LIMITED (06623781) is an active UK company. incorporated on 18 June 2008. with registered office in Beaconsfield. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. INHEALTH ENDOSCOPY LIMITED has been registered for 17 years. Current directors include SCOTT, Steven John, SEARLE, Andrew Geoffrey, WEBB, Philip John.

Company Number
06623781
Status
active
Type
ltd
Incorporated
18 June 2008
Age
17 years
Address
Burnham Yard, Beaconsfield, HP9 2JH
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
SCOTT, Steven John, SEARLE, Andrew Geoffrey, WEBB, Philip John
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INHEALTH ENDOSCOPY LIMITED

INHEALTH ENDOSCOPY LIMITED is an active company incorporated on 18 June 2008 with the registered office located in Beaconsfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. INHEALTH ENDOSCOPY LIMITED was registered 17 years ago.(SIC: 86101)

Status

active

Active since 17 years ago

Company No

06623781

LTD Company

Age

17 Years

Incorporated 18 June 2008

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 2 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

PRIME DIAGNOSTICS LIMITED
From: 18 June 2008To: 7 June 2013
Contact
Address

Burnham Yard London End Beaconsfield, HP9 2JH,

Previous Addresses

Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL
From: 4 April 2012To: 1 May 2025
, Causeway House 1 Dane Street, Bishops Stortford, Herts, CM23 3BT
From: 18 June 2008To: 4 April 2012
Timeline

34 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Jul 10
Director Left
Feb 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Capital Reduction
Apr 12
Share Buyback
Apr 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Oct 13
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Apr 15
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Apr 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Funding Round
Jul 22
Loan Cleared
Aug 22
Loan Secured
May 23
Director Left
May 24
Director Left
May 24
3
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

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

WEBB, Philip John

Active
London End, BeaconsfieldHP9 2JH
Born November 1973
Director
Appointed 30 Jun 2022

BRICKNELL, Sarah Louise

Resigned
Kingsmead Road, High WycombeHP11 1JL
Secretary
Appointed 24 Feb 2012
Resigned 15 Apr 2015

WARD-BOOTH, Lynne

Resigned
Kingsmead Road, High WycombeHP11 1JL
Secretary
Appointed 18 Jun 2008
Resigned 24 Feb 2012

BRADFORD, Richard James

Resigned
Kingsmead Road, High WycombeHP11 1JL
Born January 1963
Director
Appointed 24 Feb 2012
Resigned 02 May 2024

CARTER, Patrick Edward

Resigned
Kingsmead Road, High WycombeHP11 1JL
Born March 1969
Director
Appointed 24 Feb 2012
Resigned 19 Jul 2013

CUMMINGS, Alice Sarah Louise

Resigned
Kingsmead Road, High WycombeHP11 1JL
Born November 1963
Director
Appointed 24 Feb 2012
Resigned 08 Jul 2019

CURRAN, Philip Robert

Resigned
1 Dane Street, Bishops StortfordCM23 3BT
Born May 1965
Director
Appointed 15 Dec 2008
Resigned 08 Feb 2012

DAS, Lisa

Resigned
1 Dane Street, Bishops StortfordCM23 3BT
Born March 1967
Director
Appointed 01 Jun 2010
Resigned 08 Feb 2012

FARNELL, Sean Paul

Resigned
Kingsmead Road, High WycombeHP11 1JL
Born April 1971
Director
Appointed 30 Jun 2022
Resigned 30 Apr 2024

FOX, Stevan, Dr

Resigned
Kingsmead Road, High WycombeHP11 1JL
Born February 1973
Director
Appointed 15 Dec 2008
Resigned 08 Feb 2012

HORBURY, Peter John

Resigned
Causeway House, Bishop's StortfordCM23 3BT
Born April 1963
Director
Appointed 08 Feb 2012
Resigned 17 May 2013

IMRIE, Andrew

Resigned
Prince Edward Way, StotfoldSG5 4PU
Born February 1973
Director
Appointed 15 Dec 2008
Resigned 06 Dec 2010

PEARCE, Heather Joy

Resigned
Kingsmead Road, High WycombeHP11 1JL
Born September 1961
Director
Appointed 15 Dec 2008
Resigned 08 Feb 2012

PETRIE, David Martin

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

ROBERTS, Marjorie Beverley

Resigned
1 Dane Street, Bishops StortfordCM23 3BT
Born December 1950
Director
Appointed 15 Dec 2008
Resigned 08 Feb 2012

TIWARI, Indrajit

Resigned
Kingsmead Road, High WycombeHP11 1JL
Born July 1950
Director
Appointed 15 Dec 2008
Resigned 08 Feb 2012

WARD-BOOTH, Ronald Patrick, Dr

Resigned
Kingsmead Road, High WycombeHP11 1JL
Born March 1944
Director
Appointed 18 Jun 2008
Resigned 17 May 2013

Persons with significant control

2

1 Active
1 Ceased
London End, BeaconsfieldHP9 2JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2022

Inhealth Limited

Ceased
Kingsmead Road, High WycombeHP11 1JL

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
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
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 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 Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Memorandum Articles
18 July 2022
MAMA
Resolution
18 July 2022
RESOLUTIONSResolutions
Resolution
18 July 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
18 July 2022
CC04CC04
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
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
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Resolution
6 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 May 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2014
MR04Satisfaction of Charge
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Certificate Change Of Name Company
7 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 June 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Capital Cancellation Shares
18 April 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 April 2012
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 April 2012
TM02Termination of Secretary
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 April 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Resolution
3 April 2012
RESOLUTIONSResolutions
Legacy
28 February 2012
MG01MG01
Accounts With Accounts Type Small
9 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Small
28 March 2011
AAAnnual Accounts
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
18 March 2010
AAAnnual Accounts
Legacy
17 August 2009
225Change of Accounting Reference Date
Legacy
15 July 2009
363aAnnual Return
Legacy
15 July 2009
190190
Legacy
15 July 2009
353353
Legacy
15 July 2009
287Change of Registered Office
Legacy
4 July 2009
288cChange of Particulars
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
395Particulars of Mortgage or Charge
Statement Of Affairs
27 January 2009
SASA
Legacy
27 January 2009
88(2)Return of Allotment of Shares
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Incorporation Company
18 June 2008
NEWINCIncorporation