INHEALTH COMMUNITY SOLUTIONS LIMITED
HIGH WYCOMBE THE LOGAN HEALTH GROUP LIMITED

Hellopages » Buckinghamshire » Wycombe » HP11 1JL
Company number 08302092
Status Active
Incorporation Date 21 November 2012
Company Type Private Limited Company
Address BEECHWOOD HALL, KINGSMEAD ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP11 1JL
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-05-31 . The most likely internet sites of INHEALTH COMMUNITY SOLUTIONS LIMITED are www.inhealthcommunitysolutions.co.uk, and www.inhealth-community-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. The distance to to Taplow Rail Station is 5.9 miles; to Maidenhead Rail Station is 6.2 miles; to Burnham (Berks) Rail Station is 6.4 miles; to Slough Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inhealth Community Solutions Limited is a Private Limited Company. The company registration number is 08302092. Inhealth Community Solutions Limited has been working since 21 November 2012. The present status of the company is Active. The registered address of Inhealth Community Solutions Limited is Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire England Hp11 1jl. . BRADFORD, Richard James is a Director of the company. CUMMINGS, Alice Sarah Louise is a Director of the company. Secretary KAYE, Gavin has been resigned. Secretary LOGAN, Stephen has been resigned. Director BARRY, Stephen Jeffrey has been resigned. Director BENTON, Michael David Allen has been resigned. Director COX, Michael David has been resigned. Director KAYE, Gavin Mark has been resigned. Director LOGAN, Stephen has been resigned. Director MASKILL, Victoria Gayle has been resigned. Director ACC FINANCIALS LIMITED has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Director
BRADFORD, Richard James
Appointed Date: 31 May 2016
63 years old

Director
CUMMINGS, Alice Sarah Louise
Appointed Date: 31 May 2016
62 years old

Resigned Directors

Secretary
KAYE, Gavin
Resigned: 11 September 2014
Appointed Date: 18 March 2013

Secretary
LOGAN, Stephen
Resigned: 19 March 2013
Appointed Date: 21 November 2012

Director
BARRY, Stephen Jeffrey
Resigned: 19 March 2013
Appointed Date: 18 March 2013
82 years old

Director
BENTON, Michael David Allen
Resigned: 31 May 2016
Appointed Date: 18 March 2013
74 years old

Director
COX, Michael David
Resigned: 19 March 2013
Appointed Date: 18 March 2013
78 years old

Director
KAYE, Gavin Mark
Resigned: 11 September 2014
Appointed Date: 18 March 2013
62 years old

Director
LOGAN, Stephen
Resigned: 31 May 2016
Appointed Date: 21 November 2012
70 years old

Director
MASKILL, Victoria Gayle
Resigned: 31 May 2016
Appointed Date: 18 March 2013
50 years old

Director
ACC FINANCIALS LIMITED
Resigned: 31 May 2016
Appointed Date: 18 March 2013

INHEALTH COMMUNITY SOLUTIONS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31

25 Jun 2016
Appointment of Alice Sarah Louise Cummings as a director on 31 May 2016
10 Jun 2016
Current accounting period shortened from 31 March 2017 to 30 September 2016
...
... and 34 more events
22 Apr 2013
Appointment of Victoria Maskill as a director
06 Apr 2013
Particulars of a mortgage or charge / charge no: 1
03 Apr 2013
Current accounting period extended from 30 November 2013 to 31 March 2014
28 Mar 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allott up to 1024 a ord shares and 1250 b ord shares 18/03/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

21 Nov 2012
Incorporation

INHEALTH COMMUNITY SOLUTIONS LIMITED Charges

19 March 2013
Charge over shares
Delivered: 6 April 2013
Status: Satisfied on 25 October 2013
Persons entitled: The Maymask Healthcare Group Limited
Description: By way of fixed charge 45 ordinary shares of £1.00 each in…