Download leads from Nexok and grow your business. Find out more

Inhealth Facilities Management Limited

Documents

Total Documents312
Total Pages1,847

Filing History

2 October 2023Confirmation statement made on 21 September 2023 with updates
12 July 2023Total exemption full accounts made up to 30 September 2022
8 March 2023Statement by Directors
8 March 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
8 March 2023Solvency Statement dated 16/02/23
8 March 2023Statement of capital on 8 March 2023
  • GBP 1.00
9 February 2023Satisfaction of charge 2 in full
22 September 2022Confirmation statement made on 21 September 2022 with updates
29 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21
29 July 2022Accounts for a dormant company made up to 30 September 2021
29 July 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21
29 July 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21
4 March 2022Director's details changed for Mr Steven John Scott on 4 March 2022
9 February 2022Termination of appointment of David Martin Petrie as a director on 7 February 2022
9 February 2022Appointment of Mr Steven John Scott as a director on 7 February 2022
5 October 2021Confirmation statement made on 21 September 2021 with updates
24 July 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20
24 July 2021Amended accounts for a dormant company made up to 30 September 2020
24 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20
24 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20
14 May 2021Accounts for a dormant company made up to 30 September 2020
14 May 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20
26 October 2020Confirmation statement made on 21 September 2020 with updates
8 October 2020Amended accounts for a dormant company made up to 30 September 2019
1 October 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/20
1 October 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19
1 October 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19
11 August 2020Resolutions
  • RES13 ‐ Section 172(1) 15/07/2020
6 August 2020Accounts for a dormant company made up to 30 September 2019
6 August 2020Resolutions
  • RES13 ‐ Section 172(1) 23/06/2020
6 August 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19
6 August 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19
17 April 2020Appointment of Mr Andrew Geoffrey Searle as a director on 15 April 2020
3 October 2019Confirmation statement made on 21 September 2019 with no updates
15 July 2019Appointment of Mr David Martin Petrie as a director on 8 July 2019
15 July 2019Termination of appointment of Alice Sarah Louise Cummings as a director on 8 July 2019
1 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18
1 July 2019Audit exemption subsidiary accounts made up to 30 September 2018
17 June 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18
17 June 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18
17 June 2019Resolutions
  • RES13 ‐ Sections 175 and 177 of the companies act 2006 31/01/2019
2 October 2018Confirmation statement made on 21 September 2018 with no updates
14 June 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17
14 June 2018Audit exemption subsidiary accounts made up to 30 September 2017
14 June 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17
14 June 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17
27 September 2017Confirmation statement made on 21 September 2017 with no updates
27 September 2017Confirmation statement made on 21 September 2017 with no updates
12 June 2017Full accounts made up to 30 September 2016
12 June 2017Full accounts made up to 30 September 2016
21 September 2016Confirmation statement made on 21 September 2016 with updates
21 September 2016Confirmation statement made on 21 September 2016 with updates
27 June 2016Full accounts made up to 30 September 2015
27 June 2016Full accounts made up to 30 September 2015
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 500,490
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 500,490
29 June 2015Full accounts made up to 30 September 2014
29 June 2015Full accounts made up to 30 September 2014
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 500,490
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 500,490
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 500,490
14 May 2015Termination of appointment of Sarah Louise Bricknell as a director on 15 April 2015
14 May 2015Appointment of Mr Richard Bradford as a director on 15 April 2015
14 May 2015Appointment of Mr Richard Bradford as a director on 15 April 2015
14 May 2015Termination of appointment of Sarah Louise Bricknell as a director on 15 April 2015
14 May 2015Termination of appointment of Sarah Louise Bricknell as a secretary on 15 April 2015
14 May 2015Termination of appointment of Sarah Louise Bricknell as a secretary on 15 April 2015
14 May 2015Termination of appointment of Sarah Louise Bricknell as a secretary on 15 April 2015
14 May 2015Termination of appointment of Sarah Louise Bricknell as a secretary on 15 April 2015
15 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 500,490
15 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 500,490
15 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 500,490
20 June 2014Full accounts made up to 30 September 2013
20 June 2014Full accounts made up to 30 September 2013
17 June 2013Full accounts made up to 30 September 2012
17 June 2013Full accounts made up to 30 September 2012
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
27 June 2012Full accounts made up to 30 September 2011
27 June 2012Full accounts made up to 30 September 2011
13 June 2012Register(s) moved to registered office address
13 June 2012Register(s) moved to registered office address
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
6 June 2012Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
6 June 2012Register(s) moved to registered inspection location
6 June 2012Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England
6 June 2012Register(s) moved to registered inspection location
10 May 2012Appointment of Ms Sarah Louise Bricknell as a secretary
10 May 2012Termination of appointment of Bibi Ally as a secretary
10 May 2012Appointment of Ms Sarah Louise Bricknell as a secretary
10 May 2012Register(s) moved to registered office address
10 May 2012Register(s) moved to registered office address
10 May 2012Termination of appointment of Bibi Ally as a secretary
29 December 2011Appointment of Alice Sarah Louise Cummings as a director
29 December 2011Appointment of Alice Sarah Louise Cummings as a director
22 December 2011Termination of appointment of Helen Lodge as a director
22 December 2011Termination of appointment of Helen Lodge as a director
7 December 2011Director's details changed for Sarah Louise Bricknell on 4 November 2011
7 December 2011Director's details changed for Sarah Louise Bricknell on 4 November 2011
7 December 2011Director's details changed for Sarah Louise Bricknell on 4 November 2011
17 November 2011Termination of appointment of Louise Ballinger-Finch as a director
17 November 2011Termination of appointment of Louise Ballinger-Finch as a director
15 June 2011Termination of appointment of Philip Whitecross as a director
15 June 2011Termination of appointment of Philip Whitecross as a director
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
5 April 2011Full accounts made up to 30 September 2010
5 April 2011Full accounts made up to 30 September 2010
27 January 2011Appointment of Sarah Louise Bricknell as a director
27 January 2011Appointment of Sarah Louise Bricknell as a director
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
13 May 2010Register(s) moved to registered inspection location
13 May 2010Register(s) moved to registered inspection location
12 May 2010Register inspection address has been changed
12 May 2010Register inspection address has been changed
6 April 2010Full accounts made up to 30 September 2009
6 April 2010Full accounts made up to 30 September 2009
16 March 2010Director's details changed for Helen Claire Lodge on 1 March 2010
16 March 2010Director's details changed for Helen Claire Lodge on 1 March 2010
16 March 2010Director's details changed for Philip James Whitecross on 1 March 2010
16 March 2010Director's details changed for Louise Julia Ballinger-Finch on 1 March 2010
16 March 2010Director's details changed for Helen Claire Lodge on 1 March 2010
16 March 2010Director's details changed for Louise Julia Ballinger-Finch on 1 March 2010
16 March 2010Director's details changed for Louise Julia Ballinger-Finch on 1 March 2010
16 March 2010Director's details changed for Philip James Whitecross on 1 March 2010
16 March 2010Director's details changed for Philip James Whitecross on 1 March 2010
15 June 2009Return made up to 05/06/09; full list of members
15 June 2009Return made up to 05/06/09; full list of members
1 June 2009Full accounts made up to 30 September 2008
1 June 2009Full accounts made up to 30 September 2008
12 September 2008Director appointed helen claire lodge
12 September 2008Director appointed helen claire lodge
11 June 2008Return made up to 05/06/08; full list of members
11 June 2008Return made up to 05/06/08; full list of members
16 May 2008Appointment terminated director alan gibson
16 May 2008Appointment terminated director alan gibson
30 April 2008Full accounts made up to 30 September 2007
30 April 2008Full accounts made up to 30 September 2007
30 April 2008Full accounts made up to 30 September 2006
30 April 2008Full accounts made up to 30 September 2006
2 November 2007Director's particulars changed
2 November 2007Director's particulars changed
24 August 2007New director appointed
24 August 2007New director appointed
28 June 2007Director resigned
28 June 2007Director resigned
25 June 2007Return made up to 05/06/07; full list of members
25 June 2007Return made up to 05/06/07; full list of members
6 December 2006Full accounts made up to 30 September 2005
6 December 2006Full accounts made up to 30 September 2005
30 November 2006Secretary's particulars changed
30 November 2006Secretary's particulars changed
25 October 2006Resolutions
  • ELRES ‐ Elective resolution
25 October 2006Resolutions
  • ELRES ‐ Elective resolution
24 July 2006Full accounts made up to 30 March 2005
24 July 2006Full accounts made up to 30 March 2005
20 June 2006Location of debenture register
20 June 2006Location of debenture register
20 June 2006Return made up to 05/06/06; full list of members
20 June 2006Return made up to 05/06/06; full list of members
23 March 2006Accounting reference date shortened from 31/03/06 to 30/09/05
23 March 2006Accounting reference date shortened from 31/03/06 to 30/09/05
6 February 2006Delivery ext'd 3 mth 31/03/05
6 February 2006Delivery ext'd 3 mth 31/03/05
12 July 2005Return made up to 05/06/05; full list of members
12 July 2005Return made up to 05/06/05; full list of members
13 November 2004Particulars of mortgage/charge
13 November 2004Particulars of mortgage/charge
19 July 2004Memorandum and Articles of Association
19 July 2004Memorandum and Articles of Association
7 July 2004Company name changed sterile services international l imited\certificate issued on 07/07/04
7 July 2004Company name changed sterile services international l imited\certificate issued on 07/07/04
22 June 2004Return made up to 05/06/04; full list of members
22 June 2004Return made up to 05/06/04; full list of members
11 June 2004Memorandum and Articles of Association
11 June 2004Location of register of members
11 June 2004Location of register of members
11 June 2004Memorandum and Articles of Association
2 June 2004New secretary appointed
2 June 2004Auditor's resignation
2 June 2004New secretary appointed
2 June 2004Secretary resigned
2 June 2004Secretary resigned
2 June 2004Location of register of members
2 June 2004Location of register of members
2 June 2004Auditor's resignation
20 May 2004New director appointed
20 May 2004New director appointed
18 May 2004New director appointed
18 May 2004New director appointed
18 May 2004New director appointed
18 May 2004New director appointed
5 May 2004New director appointed
5 May 2004Director resigned
5 May 2004Director resigned
5 May 2004Director resigned
5 May 2004New director appointed
5 May 2004Director resigned
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 April 2004Accounting reference date extended from 31/12/04 to 31/03/05
19 April 2004Registered office changed on 19/04/04 from: second floor, 1 raleigh walk, brigantine place, cardiff, CF10 4LN
19 April 2004Accounting reference date extended from 31/12/04 to 31/03/05
19 April 2004Registered office changed on 19/04/04 from: second floor, 1 raleigh walk, brigantine place, cardiff, CF10 4LN
14 April 2004Declaration of satisfaction of mortgage/charge
14 April 2004Declaration of satisfaction of mortgage/charge
25 March 2004Full accounts made up to 31 December 2003
25 March 2004Full accounts made up to 31 December 2003
18 March 2004Ad 14/01/98--------- £ si 998@1
18 March 2004Ad 14/01/98--------- £ si 998@1
28 November 2003Director resigned
28 November 2003New director appointed
28 November 2003New director appointed
28 November 2003Director resigned
26 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
26 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
13 February 2003Full accounts made up to 31 December 2002
13 February 2003Full accounts made up to 31 December 2002
5 December 2002Registered office changed on 05/12/02 from: 9 columbus walk, brigantine place, cardiff, south glamorgan CF10 4YY
5 December 2002Registered office changed on 05/12/02 from: 9 columbus walk, brigantine place, cardiff, south glamorgan CF10 4YY
27 October 2002Full accounts made up to 31 December 2001
27 October 2002Full accounts made up to 31 December 2001
16 July 2002New director appointed
16 July 2002New director appointed
4 July 2002New secretary appointed
4 July 2002Secretary resigned;director resigned
4 July 2002New secretary appointed
4 July 2002Secretary resigned;director resigned
15 June 2002Return made up to 05/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 June 2002Return made up to 05/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 November 2001New director appointed
5 November 2001New director appointed
1 August 2001Director resigned
1 August 2001Director resigned
26 June 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/06/01
26 June 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/06/01
30 March 2001Full accounts made up to 31 December 2000
30 March 2001Full accounts made up to 31 December 2000
13 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 July 2000Ad 18/10/99--------- £ si 245000@1
13 July 2000Ad 18/10/99--------- £ si 245000@1
13 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 April 2000Full accounts made up to 31 December 1999
3 April 2000Full accounts made up to 31 December 1999
4 February 2000Particulars of mortgage/charge
4 February 2000Particulars of mortgage/charge
10 December 1999New director appointed
10 December 1999New director appointed
10 December 1999New director appointed
10 December 1999New director appointed
6 December 1999Director resigned
6 December 1999Director resigned
6 December 1999Director resigned
6 December 1999Director resigned
6 December 1999Director resigned
6 December 1999Director resigned
6 December 1999Director resigned
6 December 1999Director resigned
19 August 1999Full accounts made up to 31 December 1998
19 August 1999Full accounts made up to 31 December 1998
13 July 1999Return made up to 05/06/99; full list of members
13 July 1999Return made up to 05/06/99; full list of members
6 May 1999Registered office changed on 06/05/99 from: 9 columbus walk, brigantine place, cardiff, CF1 5BY
6 May 1999Registered office changed on 06/05/99 from: 9 columbus walk, brigantine place, cardiff, CF1 5BY
27 January 1999Nc inc already adjusted 04/12/98
27 January 1999Ad 18/12/98--------- £ si 254490@1=254490 £ ic 2/254492
27 January 1999Ad 18/12/98--------- £ si 254490@1=254490 £ ic 2/254492
27 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
27 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
27 January 1999Nc inc already adjusted 04/12/98
16 December 1998New director appointed
16 December 1998New director appointed
23 November 1998Accounts for a dormant company made up to 31 December 1997
23 November 1998Accounts for a dormant company made up to 31 December 1997
10 November 1998New director appointed
10 November 1998New director appointed
4 November 1998Director resigned
4 November 1998Director resigned
8 July 1998Return made up to 05/06/98; full list of members
8 July 1998Return made up to 05/06/98; full list of members
22 January 1998Nc inc already adjusted 14/01/98
22 January 1998New secretary appointed
22 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 January 1998Memorandum and Articles of Association
22 January 1998Director resigned
22 January 1998New secretary appointed
22 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 January 1998New director appointed
22 January 1998Accounting reference date shortened from 30/06/98 to 31/12/97
22 January 1998Memorandum and Articles of Association
22 January 1998Accounting reference date shortened from 30/06/98 to 31/12/97
22 January 1998Registered office changed on 22/01/98 from: fitzalan house fitzalan road, cardiff, CF2 1XZ
22 January 1998Nc inc already adjusted 14/01/98
22 January 1998New director appointed
22 January 1998New director appointed
22 January 1998Secretary resigned
22 January 1998New director appointed
22 January 1998New director appointed
22 January 1998Secretary resigned
22 January 1998Director resigned
22 January 1998Registered office changed on 22/01/98 from: fitzalan house fitzalan road, cardiff, CF2 1XZ
22 January 1998New director appointed
6 August 1997Company name changed filbuk 446 LIMITED\certificate issued on 07/08/97
6 August 1997Company name changed filbuk 446 LIMITED\certificate issued on 07/08/97
5 June 1997Incorporation
5 June 1997Incorporation
Sign up now to grow your client base. Plans & Pricing