Background WavePink WaveYellow Wave

INHEALTH UK HOLDINGS LIMITED (06993831)

INHEALTH UK HOLDINGS LIMITED (06993831) is an active UK company. incorporated on 18 August 2009. with registered office in Beaconsfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INHEALTH UK HOLDINGS LIMITED has been registered for 16 years. Current directors include BRADBURY, David, BRADBURY, George, BRADBURY, Ivan Harold and 1 others.

Company Number
06993831
Status
active
Type
ltd
Incorporated
18 August 2009
Age
16 years
Address
Burnham Yard, Beaconsfield, HP9 2JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRADBURY, David, BRADBURY, George, BRADBURY, Ivan Harold, BRADFORD, Richard James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INHEALTH UK HOLDINGS LIMITED

INHEALTH UK HOLDINGS LIMITED is an active company incorporated on 18 August 2009 with the registered office located in Beaconsfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INHEALTH UK HOLDINGS LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06993831

LTD Company

Age

16 Years

Incorporated 18 August 2009

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Burnham Yard London End Beaconsfield, HP9 2JH,

Previous Addresses

Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL
From: 1 February 2011To: 1 May 2025
10 Norwich Street London EC4A 1BD
From: 18 August 2009To: 1 February 2011
Timeline

9 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Aug 09
Funding Round
Dec 09
Share Issue
Jul 15
Funding Round
Jan 17
Funding Round
Nov 18
Funding Round
Sept 19
Director Joined
Oct 21
Director Joined
Dec 24
Director Joined
Dec 24
5
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BRADBURY, David

Active
London End, BeaconsfieldHP9 2JH
Born November 1995
Director
Appointed 12 Dec 2024

BRADBURY, George

Active
London End, BeaconsfieldHP9 2JH
Born October 1993
Director
Appointed 12 Dec 2024

BRADBURY, Ivan Harold

Active
49 South Lodge, LondonSW7 1DG
Born May 1946
Director
Appointed 18 Aug 2009

BRADFORD, Richard James

Active
London End, BeaconsfieldHP9 2JH
Born January 1963
Director
Appointed 05 Oct 2021

ALLY, Bibi Rahima

Resigned
Norwich Street, LondonEC4A 1BD
Secretary
Appointed 18 Aug 2009
Resigned 04 Oct 2010

BRICKNELL, Sarah Louise

Resigned
Kingsmead Road, High WycombeHP11 1JL
Secretary
Appointed 04 Oct 2010
Resigned 15 Apr 2015

Persons with significant control

1

Mr Ivan Harold Bradbury

Active
245 Knightsbridge, LondonSW7 1DG
Born May 1946

Nature of Control

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

Filing History

60

Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Accounts With Accounts Type Group
2 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Accounts With Accounts Type Group
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 February 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Resolution
6 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2017
AAAnnual Accounts
Capital Allotment Shares
9 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
1 October 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Capital Alter Shares Subdivision
21 July 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
16 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Group
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Group
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Sail Address Company With Old Address
22 August 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
27 June 2012
AAAnnual Accounts
Move Registers To Registered Office Company
10 May 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
25 October 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 October 2011
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
24 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Dissolved Compulsory Strike Off Suspended
8 September 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
16 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Move Registers To Sail Company
1 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
1 February 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
1 February 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 January 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
12 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Incorporation Company
18 August 2009
NEWINCIncorporation