-
PRESCIENT HEALTHCARE GROUP (HOLDINGS) LIMITED - C P House 97-107 Uxbridge Road, London, W5 5TL, United Kingdom
Company Information
- Company registration number
- 09182275
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C P House 97-107 Uxbridge Road
- London
- W5 5TL C P House 97-107 Uxbridge Road, London, W5 5TL UK
Management
- Managing Directors
- DENISON-PENDER, Jamie Alexander
- VERMA, Rakesh, Dr
- Company secretaries
- MCMEEKING, Andrew Charles Gordon
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-08-19
- Age Of Company 2014-08-19 9 years
- SIC/NACE
- 73200
Ownership
- Beneficial Owners
- Grindco 614 Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PRESCIENT HEALTHCARE GROUP LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2021-09-02
- Last Date: 2020-08-19
-
PRESCIENT HEALTHCARE GROUP (HOLDINGS) LIMITED Company Description
- PRESCIENT HEALTHCARE GROUP (HOLDINGS) LIMITED is a ltd registered in United Kingdom with the Company reg no 09182275. Its current trading status is "live". It was registered 2014-08-19. It was previously called PRESCIENT HEALTHCARE GROUP LIMITED. It has declared SIC or NACE codes as "73200". It has 2 directors and 1 secretary.It can be contacted at C P House 97-107 Uxbridge Road .
Get PRESCIENT HEALTHCARE GROUP (HOLDINGS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Prescient Healthcare Group (Holdings) Limited - C P House 97-107 Uxbridge Road, London, W5 5TL, United Kingdom
- 2014-08-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PRESCIENT HEALTHCARE GROUP (HOLDINGS) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
legacy (2021-06-02) - PARENT_ACC
-
mortgage-satisfy-charge-full (2021-01-20) - MR04
-
appoint-person-director-company-with-name-date (2021-02-05) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-22) - MR01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-06-02) - AA
-
legacy (2021-06-02) - GUARANTEE2
-
legacy (2021-06-02) - AGREEMENT2
keyboard_arrow_right 2020
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-11-13) - AA
-
legacy (2020-11-13) - PARENT_ACC
-
legacy (2020-11-13) - GUARANTEE2
-
legacy (2020-09-24) - PARENT_ACC
-
legacy (2020-09-24) - AGREEMENT2
-
confirmation-statement-with-no-updates (2020-08-19) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-19) - CS01
-
legacy (2019-08-16) - GUARANTEE2
-
legacy (2019-08-16) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-09-10) - AA
-
legacy (2019-09-10) - AGREEMENT2
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-10-02) - AA
-
confirmation-statement-with-no-updates (2018-08-20) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-10-05) - AA
-
confirmation-statement-with-no-updates (2017-08-21) - CS01
-
termination-director-company-with-name-termination-date (2017-08-16) - TM01
-
resolution (2017-08-16) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-03) - MR01
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-extended (2016-06-09) - AA01
-
accounts-with-accounts-type-full (2016-10-11) - AA
-
confirmation-statement-with-updates (2016-08-23) - CS01
-
certificate-change-of-name-company (2016-01-28) - CERTNM
keyboard_arrow_right 2015
-
change-account-reference-date-company-current-extended (2015-11-05) - AA01
-
resolution (2015-12-16) - RESOLUTIONS
-
change-of-name-notice (2015-12-16) - CONNOT
-
change-account-reference-date-company-previous-shortened (2015-07-01) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-01) - AR01
-
capital-variation-of-rights-attached-to-shares (2015-01-29) - SH10
-
capital-name-of-class-of-shares (2015-01-29) - SH08
-
resolution (2015-01-29) - RESOLUTIONS
-
certificate-change-of-name-company (2015-01-15) - CERTNM
-
change-of-name-notice (2015-01-15) - CONNOT
keyboard_arrow_right 2014
-
resolution (2014-11-28) - RESOLUTIONS
-
capital-name-of-class-of-shares (2014-11-28) - SH08
-
capital-allotment-shares (2014-11-28) - SH01
-
termination-director-company-with-name-termination-date (2014-11-06) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-06) - AD01
-
appoint-person-secretary-company-with-name-date (2014-11-06) - AP03
-
capital-name-of-class-of-shares (2014-12-01) - SH08
-
appoint-person-director-company-with-name-date (2014-11-06) - AP01
-
capital-alter-shares-subdivision (2014-12-01) - SH02
-
capital-allotment-shares (2014-12-01) - SH01
-
incorporation-company (2014-08-19) - NEWINC
-
resolution (2014-12-01) - RESOLUTIONS
-
resolution (2014-12-02) - RESOLUTIONS
-
legacy (2014-12-02) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2014-12-02) - SH19
-
legacy (2014-12-02) - SH20
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-10) - MR01
-
capital-variation-of-rights-attached-to-shares (2014-12-01) - SH10