Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INHEALTH MOLECULAR IMAGING LIMITED
Company Information for

INHEALTH MOLECULAR IMAGING LIMITED

BEECHWOOD HALL, KINGSMEAD ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1JL,
Company Registration Number
06135533
Private Limited Company
Active

Company Overview

About Inhealth Molecular Imaging Ltd
INHEALTH MOLECULAR IMAGING LIMITED was founded on 2007-03-02 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Inhealth Molecular Imaging Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INHEALTH MOLECULAR IMAGING LIMITED
 
Legal Registered Office
BEECHWOOD HALL
KINGSMEAD ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 1JL
Other companies in HP11
 
Previous Names
MIS (SOUTH) LIMITED26/09/2007
Filing Information
Company Number 06135533
Company ID Number 06135533
Date formed 2007-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:20:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INHEALTH MOLECULAR IMAGING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INHEALTH MOLECULAR IMAGING LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES BRADFORD
Director 2011-04-19
ALICE SARAH LOUISE CUMMINGS
Director 2011-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LOUISE BRICKNELL
Company Secretary 2007-03-26 2015-04-15
SARAH LOUISE BRICKNELL
Director 2007-08-15 2015-04-15
HELEN CLAIRE LODGE
Director 2008-09-08 2011-12-14
LOUISE JULIA BALLINGER-FINCH
Director 2007-07-10 2011-10-31
PHILIP JAMES WHITECROSS
Director 2007-03-26 2011-05-31
ALAN JAMES GIBSON
Director 2007-03-26 2008-05-12
SHEILA PETERS
Company Secretary 2007-03-02 2007-03-26
MARTIN ROBERT HENDERSON
Director 2007-03-02 2007-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES BRADFORD INHEALTH CATS LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
RICHARD JAMES BRADFORD INHEALTH INTELLIGENCE LIMITED Director 2016-09-08 CURRENT 1996-10-01 Active
RICHARD JAMES BRADFORD CONNECT HEALTH PAIN SERVICES LIMITED Director 2016-05-31 CURRENT 2006-01-18 Active
RICHARD JAMES BRADFORD CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED Director 2016-05-31 CURRENT 2012-11-21 Active
RICHARD JAMES BRADFORD INHEALTH ECHOTECH LIMITED Director 2014-01-15 CURRENT 2001-03-09 Active
RICHARD JAMES BRADFORD INHEALTH ENDOSCOPY LIMITED Director 2012-02-24 CURRENT 2008-06-18 Active
RICHARD JAMES BRADFORD GATTACA PLC Director 2011-08-03 CURRENT 2002-04-29 Active
RICHARD JAMES BRADFORD INHEALTH GROUP LIMITED Director 2011-04-19 CURRENT 2002-12-18 Active
RICHARD JAMES BRADFORD INHEALTH (LONDON) LIMITED Director 2011-04-19 CURRENT 2005-07-15 Active
RICHARD JAMES BRADFORD INHEALTH GROUP HOLDINGS PLC Director 2011-04-19 CURRENT 2005-09-29 Active
RICHARD JAMES BRADFORD INHEALTH REPORTING LIMITED Director 2011-04-19 CURRENT 2006-10-23 Active
RICHARD JAMES BRADFORD MEDICAL IMAGING AUDIT AND ACCREDITATION LIMITED Director 2011-04-19 CURRENT 2006-10-04 Active
RICHARD JAMES BRADFORD EUROCLINICS (UK) LIMITED Director 2011-04-19 CURRENT 2002-07-31 Active
RICHARD JAMES BRADFORD E-LOCUM SERVICES LIMITED Director 2011-04-19 CURRENT 2003-06-03 Active
RICHARD JAMES BRADFORD PREVENTICUM UK LIMITED Director 2011-04-19 CURRENT 2004-06-09 Active
RICHARD JAMES BRADFORD INHEALTH PROPERTIES LIMITED Director 2011-04-19 CURRENT 2004-09-16 Active
RICHARD JAMES BRADFORD INHEALTH LIMITED Director 2011-04-19 CURRENT 2004-07-27 Active
RICHARD JAMES BRADFORD VISTA DIAGNOSTICS LIMITED Director 2011-04-19 CURRENT 2005-11-03 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH CATS LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH INTELLIGENCE LIMITED Director 2016-09-08 CURRENT 1996-10-01 Active
ALICE SARAH LOUISE CUMMINGS CONNECT HEALTH PAIN SERVICES LIMITED Director 2016-05-31 CURRENT 2006-01-18 Active
ALICE SARAH LOUISE CUMMINGS CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED Director 2016-05-31 CURRENT 2012-11-21 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH VENTURES LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH ECHOTECH LIMITED Director 2014-01-15 CURRENT 2001-03-09 Active
ALICE SARAH LOUISE CUMMINGS PRIME ENDOSCOPY (BRISTOL) LIMITED Director 2013-07-19 CURRENT 2009-06-29 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH ENDOSCOPY LIMITED Director 2012-02-24 CURRENT 2008-06-18 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH DIAGNOSTIC & IMAGING LIMITED Director 2011-12-14 CURRENT 2002-12-18 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH GROUP LIMITED Director 2011-12-14 CURRENT 2002-12-18 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH (LONDON) LIMITED Director 2011-12-14 CURRENT 2005-07-15 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH GROUP HOLDINGS PLC Director 2011-12-14 CURRENT 2005-09-29 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH REPORTING LIMITED Director 2011-12-14 CURRENT 2006-10-23 Active
ALICE SARAH LOUISE CUMMINGS MEDICAL IMAGING AUDIT AND ACCREDITATION LIMITED Director 2011-12-14 CURRENT 2006-10-04 Active
ALICE SARAH LOUISE CUMMINGS CARDINAL INHEALTH LTD Director 2011-12-14 CURRENT 1991-03-25 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH FACILITIES MANAGEMENT LIMITED Director 2011-12-14 CURRENT 1997-06-05 Active
ALICE SARAH LOUISE CUMMINGS LISTER INHEALTH LIMITED Director 2011-12-14 CURRENT 2000-03-09 Active
ALICE SARAH LOUISE CUMMINGS EUROCLINICS (UK) LIMITED Director 2011-12-14 CURRENT 2002-07-31 Active
ALICE SARAH LOUISE CUMMINGS E-LOCUM SERVICES LIMITED Director 2011-12-14 CURRENT 2003-06-03 Active
ALICE SARAH LOUISE CUMMINGS PREVENTICUM UK LIMITED Director 2011-12-14 CURRENT 2004-06-09 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH PROPERTIES LIMITED Director 2011-12-14 CURRENT 2004-09-16 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH LIMITED Director 2011-12-14 CURRENT 2004-07-27 Active
ALICE SARAH LOUISE CUMMINGS VISTA DIAGNOSTICS LIMITED Director 2011-12-14 CURRENT 2005-11-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 02/03/24, WITH UPDATES
2023-07-1230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2023-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061355330003
2022-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-07-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-07-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-07-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES
2022-03-02CH01Director's details changed for Mr Steven John Scott on 2022-03-01
2022-02-09APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN PETRIE
2022-02-09DIRECTOR APPOINTED MR STEVEN JOHN SCOTT
2022-02-09AP01DIRECTOR APPOINTED MR STEVEN JOHN SCOTT
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN PETRIE
2021-07-24AAMDAmended account full exemption
2021-07-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-07-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-07-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-06-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-05-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-05-14AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2020-09-29AAMDAmended account full exemption
2020-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-08-06RES13Resolutions passed:
  • Section 172(1) 15/07/2020
2020-08-06AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-08-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-04-17AP01DIRECTOR APPOINTED MR ANDREW GEOFFREY SEARLE
2020-04-17AP01DIRECTOR APPOINTED MR ANDREW GEOFFREY SEARLE
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2019-07-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-07-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-07-15AP01DIRECTOR APPOINTED MR DAVID MARTIN PETRIE
2019-07-15AP01DIRECTOR APPOINTED MR DAVID MARTIN PETRIE
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ALICE SARAH LOUISE CUMMINGS
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ALICE SARAH LOUISE CUMMINGS
2019-06-17RES13Resolutions passed:
  • Sections 175 and 177 of the companies act 2006 31/01/2019
2019-06-17RES13Resolutions passed:
  • Sections 175 and 177 of the companies act 2006 31/01/2019
2019-06-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-06-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-06-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-06-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-06-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-06-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-06-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-06-12AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-06-27AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-04AR0102/03/16 ANNUAL RETURN FULL LIST
2015-06-29AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-14TM02Termination of appointment of Sarah Louise Bricknell on 2015-04-15
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE BRICKNELL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-05AR0102/03/15 ANNUAL RETURN FULL LIST
2014-06-20AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 061355330003
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-13AR0102/03/14 ANNUAL RETURN FULL LIST
2014-03-12AD02Register inspection address changed from 10 Norwich Street London EC4A 1BD England
2014-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-17AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-06AR0102/03/13 FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-03-26AR0102/03/12 FULL LIST
2011-12-29AP01DIRECTOR APPOINTED ALICE SARAH LOUISE CUMMINGS
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LODGE
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE BRICKNELL / 04/11/2011
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BALLINGER-FINCH
2011-06-29AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITECROSS
2011-05-06AP01DIRECTOR APPOINTED MR RICHARD JAMES BRADFORD
2011-03-10AR0102/03/11 FULL LIST
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-19AR0102/03/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES WHITECROSS / 01/03/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE BRICKNELL / 01/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE BRICKNELL / 01/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLAIRE LODGE / 01/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JULIA BALLINGER-FINCH / 01/03/2010
2010-03-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-11AD02SAIL ADDRESS CREATED
2010-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-04363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-01-05RES13SECTION 175(5)A 17/11/2008
2008-09-12288aDIRECTOR APPOINTED HELEN CLAIRE LODGE
2008-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR ALAN GIBSON
2008-03-26363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-01-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-10-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-02288aNEW DIRECTOR APPOINTED
2007-09-26CERTNMCOMPANY NAME CHANGED MIS (SOUTH) LIMITED CERTIFICATE ISSUED ON 26/09/07
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-04353LOCATION OF REGISTER OF MEMBERS
2007-07-04ELRESS386 DISP APP AUDS 18/06/07
2007-07-04ELRESS366A DISP HOLDING AGM 18/06/07
2007-06-26353LOCATION OF REGISTER OF MEMBERS
2007-06-26353LOCATION OF REGISTER OF MEMBERS
2007-06-26ELRESS366A DISP HOLDING AGM 25/05/07
2007-06-26353LOCATION OF REGISTER OF MEMBERS
2007-06-26ELRESS366A DISP HOLDING AGM 25/05/07
2007-06-26ELRESS386 DISP APP AUDS 25/05/07
2007-06-26ELRESS366A DISP HOLDING AGM 25/05/07
2007-04-02288bSECRETARY RESIGNED
2007-04-02225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/09/07
2007-04-02288bDIRECTOR RESIGNED
2007-03-31288aNEW SECRETARY APPOINTED
2007-03-31288aNEW DIRECTOR APPOINTED
2007-03-31288aNEW DIRECTOR APPOINTED
2007-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INHEALTH MOLECULAR IMAGING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INHEALTH MOLECULAR IMAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-23 Outstanding BANK OF SCOTLAND PLC
DEED OF FIXED CHARGE AND ASSIGNMENT 2010-03-02 Satisfied SINGERS HEALTHCARE FINANCE LIMITED
DEBENTURE 2007-12-07 Satisfied SINGER & FRIEDLANDER LEASING LIMITED
Intangible Assets
Patents
We have not found any records of INHEALTH MOLECULAR IMAGING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INHEALTH MOLECULAR IMAGING LIMITED
Trademarks
We have not found any records of INHEALTH MOLECULAR IMAGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INHEALTH MOLECULAR IMAGING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as INHEALTH MOLECULAR IMAGING LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where INHEALTH MOLECULAR IMAGING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INHEALTH MOLECULAR IMAGING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INHEALTH MOLECULAR IMAGING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.