UKBizDB.co.uk

PRESCIENT HEALTHCARE GROUP (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prescient Healthcare Group (uk) Limited. The company was founded 32 years ago and was given the registration number 02619610. The firm's registered office is in EALING. You can find them at Cp House, 97-107 Uxbridge Road, Ealing, London. This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:PRESCIENT HEALTHCARE GROUP (UK) LIMITED
Company Number:02619610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Cp House, 97-107 Uxbridge Road, Ealing, London, W5 5TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cp House, 97-107 Uxbridge Road, Ealing, W5 5TL

Director17 December 2021Active
Cp House, 97-107 Uxbridge Road, Ealing, W5 5TL

Director22 November 2022Active
Wivelrod Farmhouse, Wivelrod, Alton, GU34 4AS

Secretary12 August 1991Active
62, Bellevue Road, London, United Kingdom, W13 8DE

Secretary26 May 2011Active
Cp House, 97-107 Uxbridge Road, Ealing, W5 5TL

Secretary07 March 2013Active
32 Magnolia Dene, Hazlemere, High Wycombe, HP15 7QE

Secretary09 September 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 June 1991Active
25 Redgrave Road, Putney, London, SW15 1PX

Director01 September 1998Active
Wivelrod Farmhouse, Wivelrod, Alton, GU34 4AS

Director12 August 1991Active
Hillcrest Rickman Hill Road, Chipstead, Coulsdon, CR5 3LB

Director12 August 1991Active
The Hazard Kings Avenue, Sandwich Bay, Sandwich, CT13 9PG

Director28 November 2003Active
20, Curzon Road, Ealing, London, W5 1NF

Director28 November 2003Active
Badgerbury, Northend, Henley-On- Thames, United Kingdom, RG9 6LJ

Director01 April 2009Active
104 Woodsford Square, London, W14 8DT

Director21 July 1992Active
Cp House, 97-107 Uxbridge Road, Ealing, W5 5TL

Director19 January 2021Active
15 Burrough Field, Impington, Cambridge, CB4 9NW

Director28 November 2003Active
32 Magnolia Dene, Hazlemere, High Wycombe, HP15 7QE

Director09 September 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 June 1991Active

People with Significant Control

Prescient Healthcare Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cp House, 97-107 Uxbridge Road, London, England, W5 5TL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Officers

Termination secretary company with name termination date.

Download
2023-09-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-07Accounts

Legacy.

Download
2023-08-17Other

Legacy.

Download
2023-08-17Other

Legacy.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-13Accounts

Legacy.

Download
2022-10-03Other

Legacy.

Download
2022-10-03Other

Legacy.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-06-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-02Accounts

Legacy.

Download
2021-06-02Other

Legacy.

Download
2021-06-02Other

Legacy.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-01-20Mortgage

Mortgage satisfy charge full.

Download
2021-01-20Mortgage

Mortgage satisfy charge full.

Download
2021-01-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.