Active
Company Information for PRESCIENT HEALTHCARE GROUP LIMITED
CP HOUSE, 97-107 UXBRIDGE ROAD, EALING, LONDON, W5 5TL,
|
Company Registration Number
02539256
Private Limited Company
Active |
Company Name | ||
---|---|---|
PRESCIENT HEALTHCARE GROUP LIMITED | ||
Legal Registered Office | ||
CP HOUSE 97-107 UXBRIDGE ROAD EALING LONDON W5 5TL Other companies in W5 | ||
Previous Names | ||
|
Company Number | 02539256 | |
---|---|---|
Company ID Number | 02539256 | |
Date formed | 1990-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-07-05 20:02:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PRESCIENT HEALTHCARE GROUP (UK) LIMITED | CP HOUSE 97-107 UXBRIDGE ROAD EALING LONDON W5 5TL | Active | Company formed on the 1991-06-12 | |
PRESCIENT HEALTHCARE GROUP (HOLDINGS) LIMITED | C P HOUSE 97-107 UXBRIDGE ROAD LONDON W5 5TL | Active | Company formed on the 2014-08-19 | |
PRESCIENT HEALTHCARE GROUP INCORPORATED | California | Unknown | ||
PRESCIENT HEALTHCARE GROUP INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW CHARLES GORDON MCMEEKING |
||
JAMIE ALEXANDER DENISON-PENDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONALD WILDEY |
Director | ||
MARTIN EDWARD POPE |
Director | ||
DOMINIC MICHAEL DENISON-PENDER |
Director | ||
ANTHONY PATRICK BROWNE |
Company Secretary | ||
DONALD WILDEY |
Company Secretary | ||
JAN EGBERT BERENDS |
Director | ||
GARY TOWNSEND |
Director | ||
PHILLIP TOWNSEND |
Director | ||
THOMAS E GALVANEK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRINDCO 614 LIMITED | Director | 2014-10-20 | CURRENT | 2014-08-19 | Active | |
PRESCIENT HEALTHCARE GROUP (HOLDINGS) LIMITED | Director | 2014-10-20 | CURRENT | 2014-08-19 | Active | |
PRESCIENT MARKET RESEARCH LIMITED | Director | 2013-03-07 | CURRENT | 2012-08-17 | Active | |
PRESCIENT BIOPHARMA LIMITED | Director | 2012-08-03 | CURRENT | 2012-07-18 | Active | |
PRESCIENT MARKET ACCESS LIMITED | Director | 2012-08-03 | CURRENT | 2012-07-18 | Active | |
PRESCIENT LIFE SCIENCES LIMITED | Director | 2009-09-29 | CURRENT | 2009-06-17 | Active | |
PRESCIENT HEALTHCARE GROUP (UK) LIMITED | Director | 2009-04-01 | CURRENT | 1991-06-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 23/06/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DEBASISH TALUKDAR | ||
DIRECTOR APPOINTED MR STEPHEN PADGETT | ||
DIRECTOR APPOINTED DR NICHOLAS HUW EDWARDS | ||
Termination of appointment of Andrew Charles Gordon Mcmeeking on 2023-12-11 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JAMIE ALEXANDER DENISON-PENDER | ||
DIRECTOR APPOINTED DR DEBASISH TALUKDAR | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAKESH VERMA | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR ALEKOS PANAYI | ||
DIRECTOR APPOINTED MR ALEKOS PANAYI | ||
AP01 | DIRECTOR APPOINTED MR ALEKOS PANAYI | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025392560007 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED DR RAKESH VERMA | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025392560006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025392560006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025392560006 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 26/07/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD WILDEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025392560005 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 1750.51 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
RES15 | CHANGE OF NAME 08/12/2015 | |
CERTNM | Company name changed business research group LIMITED\certificate issued on 28/01/16 | |
RES15 | CHANGE OF COMPANY NAME 06/07/21 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 1750.51 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 29/01/15 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN EDWARD POPE | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 1750.51 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 1635.01 | |
SH01 | 17/09/14 STATEMENT OF CAPITAL GBP 1635.01 | |
SH01 | 11/09/14 STATEMENT OF CAPITAL GBP 1635.01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 1635.01 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 23/09/13 STATEMENT OF CAPITAL GBP 1635.01 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AR01 | 12/09/13 FULL LIST | |
SH06 | 24/07/13 STATEMENT OF CAPITAL GBP 1723.01 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
SH01 | 31/12/12 STATEMENT OF CAPITAL GBP 1807.01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC DENISON-PENDER | |
SH01 | 14/12/12 STATEMENT OF CAPITAL GBP 1797.01 | |
AP03 | SECRETARY APPOINTED MR ANDREW CHARLES GORDON MCMEEKING | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 21/12/12 STATEMENT OF CAPITAL GBP 1797.01 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AR01 | 12/09/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DONALD WILDEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY BROWNE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DONALD WILDEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
SH06 | 07/12/11 STATEMENT OF CAPITAL GBP 1883.01 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 07/12/11 STATEMENT OF CAPITAL GBP 2043.01 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 12/09/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
RES01 | ADOPT ARTICLES 04/04/2011 | |
AP03 | SECRETARY APPOINTED MR ANTHONY PATRICK BROWNE | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES01 | ADOPT ARTICLES 14/09/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH06 | 10/11/10 STATEMENT OF CAPITAL GBP 2289.37 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 14/09/2010 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AR01 | 12/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MICHAEL DENISON-PENDER / 12/09/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN POPE / 31/12/2008 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
169 | GBP IC 2359.07/2134.37 12/12/08 GBP SR 22470@0.01=224.7 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | DIRECTOR APPOINTED MR DOMINIC MICHAEL DENISON-PENDER | |
288a | DIRECTOR APPOINTED MR JAMIE ALEXANDER DENISON-PENDER | |
288b | APPOINTMENT TERMINATED DIRECTOR JAN BERENDS | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
169 | CAPITALS NOT ROLLED UP | |
169 | CAPITALS NOT ROLLED UP | |
169 | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC AS SECURITY TRUSTEE (SECURITY AGENT) FOR ITSELF AND THE OTHER SECURED PARTIES | ||
Outstanding | HSBC BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT) | ||
RENT DEPOSIT DEED | Satisfied | ALLIED DUNBAR ASSURANCE PLC | |
INSTRUMENT CONSTITUTING £225,000 SECURED CONVERTABLE LOAN NOTES 2003/6 | Satisfied | MICHAEL RICHARD DENISON-PENDER & NADINE DENISON-PENDER | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
CHARGE OVER SHARES AND SECURITIES. | Satisfied | UNIBANK A/S |
The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as PRESCIENT HEALTHCARE GROUP LIMITED are:
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. |