INHEALTH FACILITIES MANAGEMENT LIMITED
Company number 03381546
- Company Overview for INHEALTH FACILITIES MANAGEMENT LIMITED (03381546)
- Filing history for INHEALTH FACILITIES MANAGEMENT LIMITED (03381546)
- People for INHEALTH FACILITIES MANAGEMENT LIMITED (03381546)
- Charges for INHEALTH FACILITIES MANAGEMENT LIMITED (03381546)
- More for INHEALTH FACILITIES MANAGEMENT LIMITED (03381546)
| 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) |
|---|---|---|---|
| 22 Sep 2025 | CS01 | Confirmation statement made on 21 September 2025 with updates | |
| 07 Jul 2025 | AA | Accounts for a dormant company made up to 30 September 2024 | |
| 01 May 2025 | PSC05 | Change of details for Inhealth Group 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 Buckinghamshire HP11 1JL to Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH on 1 May 2025 | |
| 01 May 2025 | CH01 | Director's details changed for Mr Richard James Bradford on 1 May 2025 | |
| 01 May 2025 | CH01 | Director's details changed for Steven John Scott on 1 May 2025 | |
| 01 May 2025 | CH01 | Director's details changed for Mr Andrew Geoffrey Searle on 1 May 2025 | |
| 07 Nov 2024 | AA | Accounts for a small company made up to 30 September 2023 | |
| 23 Sep 2024 | CS01 | Confirmation statement made on 21 September 2024 with updates | |
| 18 Mar 2024 | CH01 | Director's details changed for Mr Richard James Bradford on 4 March 2024 | |
| 02 Oct 2023 | CS01 | Confirmation statement made on 21 September 2023 with updates | |
| 12 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
| 08 Mar 2023 | SH20 | Statement by Directors | |
| 08 Mar 2023 | SH19 |
Statement of capital on 8 March 2023
|
|
| 08 Mar 2023 | CAP-SS | Solvency Statement dated 16/02/23 | |
| 08 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
| 09 Feb 2023 | MR04 | Satisfaction of charge 2 in full | |
| 22 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with updates | |
| 29 Jul 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
| 29 Jul 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
| 29 Jul 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
| 29 Jul 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
| 04 Mar 2022 | CH01 | Director's details changed for Mr Steven John Scott on 4 March 2022 | |
| 09 Feb 2022 | AP01 | Appointment of Mr Steven John Scott as a director on 7 February 2022 | |
| 09 Feb 2022 | TM01 | Termination of appointment of David Martin Petrie as a director on 7 February 2022 |