LISTER INHEALTH LIMITED

Register to unlock more data on OkredoRegister

LISTER INHEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03947402

Incorporation date

09/03/2000

Size

Dormant

Contacts

Registered address

Registered address

Burnham Yard, London End, Beaconsfield, Buckinghamshire HP9 2JHCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2000)
dot icon11/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon07/07/2025
Accounts for a dormant company made up to 2024-09-30
dot icon01/05/2025
Director's details changed for Mr Andrew Geoffrey Searle on 2025-05-01
dot icon01/05/2025
Director's details changed for Mr Richard James Bradford on 2025-05-01
dot icon01/05/2025
Director's details changed for Steven John Scott on 2025-05-01
dot icon01/05/2025
Change of details for Inhealth Limited as a person with significant control on 2025-05-01
dot icon01/05/2025
Registered office address changed from Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL to Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH on 2025-05-01
dot icon07/11/2024
Accounts for a small company made up to 2023-09-30
dot icon19/03/2024
Confirmation statement made on 2024-03-09 with updates
dot icon18/03/2024
Director's details changed for Mr Richard James Bradford on 2024-03-04
dot icon12/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon15/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon08/03/2023
Resolutions
dot icon08/03/2023
Solvency Statement dated 16/02/23
dot icon08/03/2023
Statement of capital on 2023-03-08
dot icon08/03/2023
Statement by Directors
dot icon09/02/2023
Satisfaction of charge 1 in full
dot icon29/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon10/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon09/02/2022
Appointment of Mr Steven John Scott as a director on 2022-02-07
dot icon09/02/2022
Termination of appointment of David Martin Petrie as a director on 2022-02-07
dot icon13/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon08/04/2021
Confirmation statement made on 2021-03-09 with updates
dot icon06/08/2020
Resolutions
dot icon06/08/2020
Accounts for a dormant company made up to 2019-09-30
dot icon17/04/2020
Appointment of Mr Andrew Geoffrey Searle as a director on 2020-04-15
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon15/07/2019
Appointment of Mr David Martin Petrie as a director on 2019-07-08
dot icon15/07/2019
Termination of appointment of Alice Sarah Louise Cummings as a director on 2019-07-08
dot icon17/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon20/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon14/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon19/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon12/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon06/04/2017
Confirmation statement made on 2017-03-09 with updates
dot icon27/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon09/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon19/08/2015
Accounts for a dormant company made up to 2014-09-30
dot icon14/05/2015
Appointment of Mr Richard Bradford as a director on 2015-04-15
dot icon14/05/2015
Termination of appointment of Sarah Louise Bricknell as a director on 2015-04-15
dot icon14/05/2015
Termination of appointment of Sarah Louise Bricknell as a secretary on 2015-04-15
dot icon19/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon02/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon18/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon17/03/2014
Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England
dot icon17/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon12/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/05/2012
Register(s) moved to registered office address
dot icon24/04/2012
Resolutions
dot icon28/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon29/12/2011
Appointment of Alice Sarah Louise Cummings as a director
dot icon22/12/2011
Termination of appointment of Helen Lodge as a director
dot icon07/12/2011
Director's details changed for Sarah Louise Bricknell on 2011-11-04
dot icon17/11/2011
Termination of appointment of Louise Ballinger-Finch as a director
dot icon25/08/2011
Statement by directors
dot icon25/08/2011
Statement of capital on 2011-08-25
dot icon25/08/2011
Solvency statement dated 22/08/11
dot icon15/06/2011
Termination of appointment of Philip Whitecross as a director
dot icon10/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon21/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon06/04/2010
Full accounts made up to 2009-09-30
dot icon25/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon17/03/2010
Director's details changed for Louise Julia Ballinger-Finch on 2010-03-01
dot icon16/03/2010
Secretary's details changed for Sarah Louise Bricknell on 2010-03-01
dot icon16/03/2010
Director's details changed for Helen Claire Lodge on 2010-03-01
dot icon16/03/2010
Director's details changed for Philip James Whitecross on 2010-03-01
dot icon16/03/2010
Director's details changed for Sarah Louise Bricknell on 2010-03-01
dot icon11/03/2010
Register(s) moved to registered inspection location
dot icon11/03/2010
Register inspection address has been changed
dot icon10/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/06/2009
Full accounts made up to 2008-09-30
dot icon21/03/2009
Return made up to 09/03/09; full list of members
dot icon02/10/2008
Resolutions
dot icon12/09/2008
Director appointed helen claire lodge
dot icon16/05/2008
Appointment terminated director alan gibson
dot icon30/04/2008
Full accounts made up to 2007-09-30
dot icon26/03/2008
Return made up to 09/03/08; full list of members
dot icon15/10/2007
New director appointed
dot icon03/10/2007
Director resigned
dot icon03/10/2007
Secretary resigned;director resigned
dot icon02/10/2007
New director appointed
dot icon02/10/2007
New secretary appointed
dot icon06/08/2007
Full accounts made up to 2006-09-30
dot icon05/04/2007
Return made up to 09/03/07; full list of members
dot icon12/02/2007
Full accounts made up to 2005-09-30
dot icon12/02/2007
New director appointed
dot icon12/01/2007
New director appointed
dot icon23/03/2006
Return made up to 09/03/06; full list of members
dot icon23/03/2006
Location of debenture register
dot icon03/05/2005
Return made up to 09/03/05; full list of members
dot icon30/03/2005
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon09/02/2005
Memorandum and Articles of Association
dot icon11/01/2005
Director resigned
dot icon11/01/2005
Director resigned
dot icon11/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon23/11/2004
Statement of affairs
dot icon23/11/2004
Ad 01/11/04--------- £ si 1000000@1=1000000 £ ic 1/1000001
dot icon23/11/2004
Nc inc already adjusted 01/11/04
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon12/11/2004
Particulars of mortgage/charge
dot icon11/11/2004
Certificate of change of name
dot icon04/11/2004
Registered office changed on 04/11/04 from: lister house gildersome, morley leeds west yorkshire LS27 7JN
dot icon08/04/2004
Return made up to 09/03/04; full list of members
dot icon13/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon12/08/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon17/05/2003
Particulars of mortgage/charge
dot icon17/05/2003
Resolutions
dot icon25/03/2003
Return made up to 09/03/03; full list of members
dot icon28/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon30/07/2002
Director's particulars changed
dot icon26/03/2002
Return made up to 09/03/02; full list of members
dot icon25/03/2002
Location of register of members
dot icon25/03/2002
Resolutions
dot icon25/03/2002
Resolutions
dot icon25/03/2002
Resolutions
dot icon31/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon11/04/2001
Return made up to 09/03/01; full list of members
dot icon05/05/2000
Certificate of change of name
dot icon26/04/2000
New director appointed
dot icon20/04/2000
Secretary resigned;director resigned
dot icon20/04/2000
Director resigned
dot icon20/04/2000
New secretary appointed;new director appointed
dot icon20/04/2000
New director appointed
dot icon20/04/2000
Registered office changed on 20/04/00 from: 10 norwich street london EC4A 1BD
dot icon09/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cummings, Alice Sarah Louise
Director
13/12/2011 - 07/07/2019
50
Thomas, Trevor George Corry
Director
21/03/2000 - 30/10/2004
20
Ivan Harold Bradbury
Director
21/03/2000 - 30/10/2004
13
Gibson, Alan James
Director
08/05/2003 - 12/05/2008
60
Ally, Bibi Rahima
Director
08/03/2000 - 21/03/2000
698

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LISTER INHEALTH LIMITED

LISTER INHEALTH LIMITED is an(a) Active company incorporated on 09/03/2000 with the registered office located at Burnham Yard, London End, Beaconsfield, Buckinghamshire HP9 2JH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LISTER INHEALTH LIMITED?

toggle

LISTER INHEALTH LIMITED is currently Active. It was registered on 09/03/2000 .

Where is LISTER INHEALTH LIMITED located?

toggle

LISTER INHEALTH LIMITED is registered at Burnham Yard, London End, Beaconsfield, Buckinghamshire HP9 2JH.

What does LISTER INHEALTH LIMITED do?

toggle

LISTER INHEALTH LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LISTER INHEALTH LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-09 with updates.