PRESCIENT HEALTHCARE GROUP LIMITED

Cp House Cp House, Ealing, W5 5TL, London
StatusACTIVE
Company No.02539256
CategoryPrivate Limited Company
Incorporated12 Sep 1990
Age33 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

PRESCIENT HEALTHCARE GROUP LIMITED is an active private limited company with number 02539256. It was incorporated 33 years, 8 months, 10 days ago, on 12 September 1990. The company address is Cp House Cp House, Ealing, W5 5TL, London.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 13 May 2024

Action Date: 10 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-05-10

Charge number: 025392560008

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2024

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-11

Officer name: Andrew Charles Gordon Mcmeeking

Documents

View document PDF

Accounts with accounts type group

Date: 11 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2023

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Debasish Talukdar

Appointment date: 2022-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Alexander Denison-Pender

Termination date: 2022-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rakesh Verma

Termination date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-17

Officer name: Mr Alekos Panayi

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2021

Action Date: 15 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025392560007

Charge creation date: 2021-04-15

Documents

View document PDF

Accounts with accounts type group

Date: 26 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rakesh Verma

Appointment date: 2021-01-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025392560005

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025392560006

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type group

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2017

Action Date: 30 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-30

Charge number: 025392560006

Documents

View document PDF

Resolution

Date: 16 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Wildey

Termination date: 2017-07-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2017

Action Date: 26 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-26

Charge number: 025392560005

Documents

View document PDF

Accounts with accounts type group

Date: 01 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type group

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 28 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed business research group LIMITED\certificate issued on 28/01/16

Documents

View document PDF

Resolution

Date: 16 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 Dec 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Jan 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 29 Jan 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 22 Dec 2014

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-05

Officer name: Martin Edward Pope

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2014

Action Date: 30 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-30

Capital : 1,635.01 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2014

Action Date: 17 Sep 2014

Category: Capital

Type: SH01

Capital : 1,635.01 GBP

Date: 2014-09-17

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2014

Action Date: 11 Sep 2014

Category: Capital

Type: SH01

Capital : 1,635.01 GBP

Date: 2014-09-11

Documents

View document PDF

Accounts with accounts type group

Date: 12 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 29 Nov 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Capital

Type: SH06

Date: 2013-09-23

Capital : 1,635.01 GBP

Documents

View document PDF

Resolution

Date: 23 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Capital cancellation shares

Date: 24 Jul 2013

Action Date: 24 Jul 2013

Category: Capital

Type: SH06

Date: 2013-07-24

Capital : 1,723.01 GBP

Documents

View document PDF

Resolution

Date: 16 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2013

Action Date: 31 Dec 2012

Category: Capital

Type: SH01

Capital : 1,807.01 GBP

Date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Denison-Pender

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2013

Action Date: 14 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-14

Capital : 1,797.01 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Charles Gordon Mcmeeking

Documents

View document PDF

Capital return purchase own shares

Date: 25 Jan 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 21 Dec 2012

Action Date: 21 Dec 2012

Category: Capital

Type: SH06

Capital : 1,797.01 GBP

Date: 2012-12-21

Documents

View document PDF

Resolution

Date: 21 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Termination secretary company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Donald Wildey

Documents

View document PDF

Termination secretary company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Browne

Documents

View document PDF

Termination secretary company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Donald Wildey

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital cancellation shares

Date: 07 Dec 2011

Action Date: 07 Dec 2011

Category: Capital

Type: SH06

Capital : 1,883.01 GBP

Date: 2011-12-07

Documents

View document PDF

Resolution

Date: 07 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 07 Dec 2011

Action Date: 07 Dec 2011

Category: Capital

Type: SH06

Date: 2011-12-07

Capital : 2,043.01 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 07 Dec 2011

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 18 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 18 Oct 2011

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Accounts with accounts type group

Date: 18 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 02 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Patrick Browne

Documents

View document PDF

Capital return purchase own shares

Date: 29 Nov 2010

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 22 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Nov 2010

Category: Capital

Type: SH10

Documents

View document PDF

Capital cancellation shares

Date: 10 Nov 2010

Action Date: 10 Nov 2010

Category: Capital

Type: SH06

Date: 2010-11-10

Capital : 2,289.37 GBP

Documents

View document PDF

Resolution

Date: 10 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-12

Officer name: Mr Dominic Michael Denison-Pender

Documents

View document PDF

Accounts with accounts type group

Date: 13 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / martin pope / 31/12/2008

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Accounts with accounts type group

Date: 21 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Capital

Type: 169

Description: Gbp ic 2359.07/2134.37\12/12/08\gbp sr [email protected]=224.7\

Documents

View document PDF

Resolution

Date: 09 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr dominic michael denison-pender

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr jamie alexander denison-pender

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jan berends

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Capital

Type: 169

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Capital

Type: 169

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Capital

Type: 169

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/07; full list of members

Documents

View document PDF


Some Companies

Number:03955721
Status:ACTIVE
Category:Private Limited Company

EASTWOOD KADIS CONSTRUCTION LIMITED

MEDINA HOUSE,BRIDLINGTON,YO16 4LZ

Number:04711046
Status:ACTIVE
Category:Private Limited Company

EURO CADABRA LTD

60 BANK STREET,KILMARNOCK,KA1 1ER

Number:SC388369
Status:ACTIVE
Category:Private Limited Company

JOLLIE ELECTRICAL FITTING LTD

6 BROOKLANDS ROAD,BEDFORD,MK44 1EE

Number:07962464
Status:ACTIVE
Category:Private Limited Company

LONGROSE LIMITED

UNIT 3 EDGE BUSINESS CENTRE,LONDON,NW2 6EW

Number:03171753
Status:ACTIVE
Category:Private Limited Company

PRIME NUMBERS BOOKKEEPING LTD

11B COSGROVE ROAD,MILTON KEYNES,MK19 6AG

Number:11857948
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source