ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Inhealth Endoscopy Limited

Inhealth Endoscopy Limited is an active company incorporated on 18 June 2008 with the registered office located in Beaconsfield, Buckinghamshire. Inhealth Endoscopy Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06623781
Private limited company
Age
17 years
Incorporated 18 June 2008
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 16 June 2025 (4 months ago)
Next confirmation dated 16 June 2026
Due by 30 June 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
Burnham Yard
London End
Beaconsfield
Buckinghamshire
HP9 2JH
England
Address changed on 1 May 2025 (6 months ago)
Previous address was Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL
Telephone
08450453666
Email
Unreported
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 Echotech Limited
Andrew Geoffrey Searle, Steven John Scott, and 1 more are mutual people.
Active
Prime Endoscopy (Bristol) Limited
Andrew Geoffrey Searle, Steven John Scott, and 1 more are mutual people.
Active
Inhealth Pathology Limited
Andrew Geoffrey Searle, Steven John Scott, and 1 more are mutual people.
Active
C7 Health Limited
Andrew Geoffrey Searle, Steven John Scott, and 1 more are mutual people.
Active
Tac Healthcare Limited
Andrew Geoffrey Searle, Steven John Scott, and 1 more are mutual people.
Active
Tac Healthcare Group Ltd
Andrew Geoffrey Searle, Steven John Scott, and 1 more are mutual people.
Active
The Aberdeen Clinic Ltd
Andrew Geoffrey Searle, Steven John Scott, and 1 more are mutual people.
Active
Inhealth Intelligence Limited
Andrew Geoffrey Searle and Steven John Scott 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 £1.33M (-96%)
Turnover
£30.36M
Increased by £1.93M (+7%)
Employees
219
Increased by 14 (+7%)
Total Assets
£22.07M
Decreased by £1.57M (-7%)
Total Liabilities
-£17.63M
Decreased by £81K (-0%)
Net Assets
£4.44M
Decreased by £1.49M (-25%)
Debt Ratio (%)
80%
Increased by 4.96% (+7%)
Latest Activity
Confirmation Submitted
4 Months Ago on 17 Jun 2025
Full Accounts Submitted
6 Months Ago on 2 May 2025
Mr Philip John Webb Details Changed
6 Months Ago on 1 May 2025
Tac Healthcare Limited (PSC) Details Changed
6 Months Ago on 1 May 2025
Registered Address Changed
6 Months Ago on 1 May 2025
Mr Andrew Geoffrey Searle Details Changed
6 Months Ago on 1 May 2025
Steven John Scott Details Changed
6 Months Ago on 1 May 2025
Confirmation Submitted
1 Year 4 Months Ago on 17 Jun 2024
Richard James Bradford Resigned
1 Year 6 Months Ago on 2 May 2024
Mr Philip John Webb Details Changed
1 Year 9 Months Ago on 13 Jan 2024
Get Credit Report
Discover Inhealth Endoscopy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 June 2025 with updates
Submitted on 17 Jun 2025
Full accounts made up to 30 September 2024
Submitted on 2 May 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 Philip John Webb 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 Andrew Geoffrey Searle on 1 May 2025
Submitted on 1 May 2025
Director's details changed for Mr Philip John Webb on 13 January 2024
Submitted on 31 Jul 2024
Confirmation statement made on 16 June 2024 with updates
Submitted on 17 Jun 2024
Termination of appointment of Sean Paul Farnell as a director on 30 April 2024
Submitted on 13 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year