Get an alert when INHEALTH ENDOSCOPY 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

2026-06-30 (in 1mo)

Last made up 2025-06-16

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. INHEALTH ENDOSCOPY LIMITED 2013-06-07 → present
  2. PRIME DIAGNOSTICS LIMITED 2008-06-18 → 2013-06-07

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).”

Group structure

  1. INHEALTH ENDOSCOPY LIMITED · parent
    1. Prime Endoscopy (Bristol) Limited 100%

Significant events

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

People

3 active · 16 resigned

Name Role Appointed Born Nationality
SCOTT, Steven John Director 2022-02-07 Feb 1985 British
SEARLE, Andrew Geoffrey Director 2020-04-15 Sep 1974 British
WEBB, Philip John Director 2022-06-30 Nov 1973 British
Show 16 resigned officers
Name Role Appointed Resigned
BRICKNELL, Sarah Louise Secretary 2012-02-24 2015-04-15
WARD-BOOTH, Lynne Secretary 2008-06-18 2012-02-24
BRADFORD, Richard James Director 2012-02-24 2024-05-02
CARTER, Patrick Edward Director 2012-02-24 2013-07-19
CUMMINGS, Alice Sarah Louise Director 2012-02-24 2019-07-08
CURRAN, Philip Robert Director 2008-12-15 2012-02-08
DAS, Lisa Director 2010-06-01 2012-02-08
FARNELL, Sean Paul Director 2022-06-30 2024-04-30
FOX, Stevan, Dr Director 2008-12-15 2012-02-08
HORBURY, Peter John Director 2012-02-08 2013-05-17
IMRIE, Andrew Director 2008-12-15 2010-12-06
PEARCE, Heather Joy Director 2008-12-15 2012-02-08
PETRIE, David Martin Director 2019-07-08 2022-02-07
ROBERTS, Marjorie Beverley Director 2008-12-15 2012-02-08
TIWARI, Indrajit Director 2008-12-15 2012-02-08
WARD-BOOTH, Ronald Patrick, Dr Director 2008-06-18 2013-05-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Tac Healthcare Limited Corporate entity Shares 75–100% 2022-06-30 Active
Inhealth Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2022-06-30

Filing timeline

Last 20 of 117 total filings

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

  • 2022-07-18 MA Memorandum articles
  • 2022-07-18 RESOLUTIONS Resolution
  • 2022-07-18 RESOLUTIONS Resolution
Date Type Category Description
2025-06-17 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 PSC05 persons-with-significant-control Change to a person with significant control 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
2025-05-01 CH01 officers Change person director company with change date PDF
2024-07-31 CH01 officers Change person director company with change date PDF
2024-06-17 CS01 confirmation-statement Confirmation statement with updates PDF
2024-05-13 TM01 officers Termination director company with name termination date PDF
2024-05-13 TM01 officers Termination director company with name termination date PDF
2024-04-30 AA accounts Accounts with accounts type full
2023-07-24 AA accounts Accounts with accounts type full
2023-06-16 CS01 confirmation-statement Confirmation statement with updates PDF
2023-05-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-08-16 MR04 mortgage Mortgage satisfy charge full PDF
2022-07-29 AA accounts Accounts with accounts type full
2022-07-18 MA incorporation Memorandum articles
2022-07-18 RESOLUTIONS resolution Resolution
2022-07-18 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

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