Get an alert when INHEALTH LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2026-07-09 (in 2mo)

Last made up 2025-06-25

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. INHEALTH LIMITED 2008-09-30 → present
  2. INHEALTH DIAGNOSTIC AND IMAGING LIMITED 2004-11-11 → 2008-09-30
  3. DIAGNOSTICS AND IMAGING LIMITED 2004-07-27 → 2004-11-11

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have assessed forecasts for the next 12-month period from the date of the approval of the financial statements and consider that sufficient funds are available to meet liabilities as they fall due and therefore have prepared the financial statements on a going concern basis (see note 1.4 for further information on the going concern basis of preparation). To support the continued growth of the business, particularly given the new contracts won during the year, the Company utilises a Revolving Credit Facility ("RCF") arranged through the InHealth Group. On 2 April 2025 the RCF renewal date was extended by one year to April 2028 and additional credit limits were secured increasing the RCF to £100 million. The Directors have further assessed the debt covenants at Company and Group level for the next 12-month period from the date of approval of the financial statements and consider that sufficient headroom exists on all covenants. Although the Company is in net assets position, in order to finance the working capital and capital investment, the Company's group parent has provided written confirmation that it will for at least 12 months from the date of approval of these financial statements continue to make available such funds as are needed by the Company and in particular will not seek repayment of amounts currently made available.”

Group structure

  1. INHEALTH LIMITED · parent
    1. InHealth Molecular Imaging Limited 1% · UK
    2. Vista Diagnostics Limited 1% · UK
    3. Preventicum UK Limited 1% · UK
    4. InHealth Reporting Limited 1% · UK
    5. e-Locum Services Limited 1% · UK
    6. Medical Imaging Audit and Accreditation Limited 1% · UK
    7. Lister InHealth Limited 1% · UK
    8. Cardinal InHealth Limited 1% · UK
    9. InHealth Diagnostics and Healthcare Solutions Limited 1% · Dublin, Republic of Ireland
    10. InHealth Intelligence Limited 1% · UK
    11. InHealth CATS Limited 1% · UK
    12. London Centre for Advanced Diagnostics Limited 1% · UK
    13. United Open MRI Limited 1% · UK
    14. TAC Healthcare Limited 0.87% · UK
    15. InHealth Audiology and ENT Limited 1% · UK
    16. Euroclinics (UK) Limited 1% · UK
    17. The London Upright MRI Company Limited 1% · UK
    18. Yorkshire Upright MRI Centre Limited 1% · UK
    19. InHealth Endoscopy Limited 1% · UK
    20. InHealth Echotech Limited 1% · UK
    21. InHealth Pathology Limited 1% · UK
    22. C7 Health Limited 1% · UK
    23. TAC (Medical Services) UK Limited 0.9% · UK
    24. Prime Endoscopy (Bristol) Limited 1% · UK
    25. Diagnostic World Limited 1% · UK
    26. TAC Healthcare Group Limited 1% · UK
    27. Private GP Services Holdings Limited 0.6% · UK
    28. The Aberdeen Clinic Limited 1% · UK
    29. Private GP Services (UK) Limited 1% · UK

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 12 resigned

Name Role Appointed Born Nationality
BRADFORD, Richard James Director 2011-04-19 Jan 1963 British
SCOTT, Steven John Director 2022-02-07 Feb 1985 British
SEARLE, Andrew Geoffrey Director 2020-04-15 Sep 1974 British
Show 12 resigned officers
Name Role Appointed Resigned
ALLY, Bibi Rahima Secretary 2004-07-27 2004-11-01
BRICKNELL, Sarah Louise Secretary 2007-07-11 2015-04-15
WHITECROSS, Philip James Secretary 2004-11-01 2007-07-11
BALLINGER-FINCH, Louise Julia Director 2007-08-14 2011-10-31
BRICKNELL, Sarah Louise Director 2007-08-14 2015-04-15
CUMMINGS, Alice Sarah Louise Director 2011-12-14 2019-07-08
GIBSON, Alan James Director 2004-11-01 2008-05-12
HENDERSON, Martin Robert Director 2004-07-27 2004-11-01
JOYCE, Shaun William Director 2007-01-03 2007-09-07
LODGE, Helen Claire Director 2008-07-21 2011-12-14
PETRIE, David Martin Director 2019-07-08 2022-02-07
WHITECROSS, Philip James Director 2004-11-01 2011-05-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Inhealth Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 118 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-04-24 RESOLUTIONS Resolution
  • 2023-04-22 MA Memorandum articles
  • 2023-04-17 CC04 Statement of companys objects
Date Type Category Description
2025-11-13 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-06-26 CS01 confirmation-statement Confirmation statement with updates PDF
2025-05-02 AA accounts Accounts with accounts type full
2025-05-01 CH01 officers Change person director company with change date PDF
2025-05-01 AD01 address Change registered office address company with date old address new address PDF
2025-05-01 CH01 officers Change person director company with change date PDF
2024-11-18 MR05 mortgage Mortgage charge part both with charge number PDF
2024-06-25 CS01 confirmation-statement Confirmation statement with updates PDF
2024-04-29 AA accounts Accounts with accounts type full
2023-07-24 AA accounts Accounts with accounts type full
2023-06-28 CS01 confirmation-statement Confirmation statement with updates PDF
2023-05-09 MR04 mortgage Mortgage satisfy charge full PDF
2023-05-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-04-24 RESOLUTIONS resolution Resolution
2023-04-22 MA incorporation Memorandum articles
2023-04-17 CC04 change-of-constitution Statement of companys objects
2022-12-05 MR04 mortgage Mortgage satisfy charge full PDF
2022-07-29 AA accounts Accounts with accounts type full
2022-06-29 CS01 confirmation-statement Confirmation statement with updates PDF
2022-02-09 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page