ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Inhealth Echotech Limited

Inhealth Echotech Limited is an active company incorporated on 9 March 2001 with the registered office located in Beaconsfield, Buckinghamshire. Inhealth Echotech Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04176884
Private limited company
Age
24 years
Incorporated 9 March 2001
Size
Unreported
Confirmation
Submitted
Dated 15 January 2025 (7 months ago)
Next confirmation dated 15 January 2026
Due by 29 January 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Burnham Yard
London End
Beaconsfield
Buckinghamshire
HP9 2JH
England
Address changed on 1 May 2025 (4 months ago)
Previous address was Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL
Telephone
Unreported
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Nov 1973
Director • Accountant • British • Lives in England • Born in Feb 1985
Director • Chief Executive • British • Lives in England • Born in Sep 1974
Tac Healthcare Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Inhealth Endoscopy Limited
Philip John Webb, Andrew Geoffrey Searle, and 1 more are mutual people.
Active
Prime Endoscopy (Bristol) Limited
Philip John Webb, Andrew Geoffrey Searle, and 1 more are mutual people.
Active
Inhealth Pathology Limited
Philip John Webb, Andrew Geoffrey Searle, and 1 more are mutual people.
Active
C7 Health Limited
Steven John Scott, Philip John Webb, and 1 more are mutual people.
Active
Tac Healthcare Limited
Steven John Scott, Philip John Webb, and 1 more are mutual people.
Active
Tac Healthcare Group Ltd
Steven John Scott, Philip John Webb, and 1 more are mutual people.
Active
The Aberdeen Clinic Ltd
Steven John Scott, Philip John Webb, and 1 more are mutual people.
Active
Inhealth Intelligence Limited
Steven John Scott and Andrew Geoffrey Searle are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£50K
Decreased by £331K (-87%)
Turnover
£9.33M
Decreased by £225K (-2%)
Employees
117
Increased by 31 (+36%)
Total Assets
£2.27M
Increased by £721K (+47%)
Total Liabilities
-£3.99M
Increased by £2.41M (+153%)
Net Assets
-£1.73M
Decreased by £1.69M (+4831%)
Debt Ratio (%)
176%
Increased by 73.94% (+72%)
Latest Activity
Subsidiary Accounts Submitted
2 Months Ago on 8 Jul 2025
Tac Healthcare Limited (PSC) Details Changed
4 Months Ago on 1 May 2025
Registered Address Changed
4 Months Ago on 1 May 2025
Mr Philip John Webb Details Changed
4 Months Ago on 1 May 2025
Steven John Scott Details Changed
4 Months Ago on 1 May 2025
Mr Andrew Geoffrey Searle Details Changed
4 Months Ago on 1 May 2025
Confirmation Submitted
7 Months Ago on 15 Jan 2025
Small Accounts Submitted
10 Months Ago on 4 Nov 2024
Richard James Bradford Resigned
1 Year 4 Months Ago on 2 May 2024
Mr Philip John Webb Details Changed
1 Year 7 Months Ago on 13 Jan 2024
Get Credit Report
Discover Inhealth Echotech Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 8 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 8 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 8 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 8 Jul 2025
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
Submitted on 1 May 2025
Change of details for Tac Healthcare Limited as a person with significant control on 1 May 2025
Submitted on 1 May 2025
Director's details changed for Mr Andrew Geoffrey Searle on 1 May 2025
Submitted on 1 May 2025
Director's details changed for Steven John Scott on 1 May 2025
Submitted on 1 May 2025
Director's details changed for Mr Philip John Webb on 1 May 2025
Submitted on 1 May 2025
Confirmation statement made on 15 January 2025 with updates
Submitted on 15 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year