Advanced company searchLink opens in new window

INHEALTH INTELLIGENCE LIMITED

Company number 03257228

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2025 CS01 Confirmation statement made on 1 October 2025 with updates
02 May 2025 AA Full accounts made up to 30 September 2024
01 May 2025 PSC05 Change of details for Inhealth Limited as a person with significant control on 1 May 2025
01 May 2025 AD01 Registered office address changed from Beechwood Hall Kingsmead Road High Wycombe HP11 1JL England to Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH on 1 May 2025
01 May 2025 CH01 Director's details changed for Mr Andrew Geoffrey Searle on 1 May 2025
01 May 2025 CH01 Director's details changed for Steven John Scott on 1 May 2025
02 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with updates
13 May 2024 TM01 Termination of appointment of Philip Martin Kirby as a director on 30 April 2024
29 Apr 2024 AA Full accounts made up to 30 September 2023
04 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
24 Jul 2023 AA Full accounts made up to 30 September 2022
09 May 2023 MR04 Satisfaction of charge 032572280005 in full
02 May 2023 MR01 Registration of charge 032572280006, created on 27 April 2023
22 Apr 2023 MA Memorandum and Articles of Association
22 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2022 MR04 Satisfaction of charge 3 in full
11 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
29 Jul 2022 AA Full accounts made up to 30 September 2021
04 May 2022 CERTNM Company name changed health intelligence LTD\certificate issued on 04/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-27
23 Feb 2022 AP01 Appointment of Mr Steven John Scott as a director on 23 February 2022
23 Feb 2022 TM01 Termination of appointment of David Martin Petrie as a director on 23 February 2022
06 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
08 Jun 2021 AA Full accounts made up to 30 September 2020
12 May 2021 AP01 Appointment of Mr Andrew Geoffrey Searle as a director on 22 April 2021
09 Nov 2020 CS01 Confirmation statement made on 1 October 2020 with updates