PRESCIENT HEALTHCARE GROUP LIMITED
Overview
| Company Name | PRESCIENT HEALTHCARE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02539256 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRESCIENT HEALTHCARE GROUP LIMITED?
- Market research and public opinion polling (73200) / Professional, scientific and technical activities
Where is PRESCIENT HEALTHCARE GROUP LIMITED located?
| Registered Office Address | Cp House 97-107 Uxbridge Road W5 5TL Ealing London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRESCIENT HEALTHCARE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUSINESS RESEARCH GROUP LIMITED | Mar 26, 2001 | Mar 26, 2001 |
| CLEMIS GROUP LIMITED | Jan 21, 1993 | Jan 21, 1993 |
| CAS GROUP (UK) LIMITED | Oct 25, 1991 | Oct 25, 1991 |
| FTC PUBLISHING LIMITED | Jan 11, 1991 | Jan 11, 1991 |
| OFFSHELF 126 LTD | Sep 12, 1990 | Sep 12, 1990 |
What are the latest accounts for PRESCIENT HEALTHCARE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PRESCIENT HEALTHCARE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for PRESCIENT HEALTHCARE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 025392560007 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 025392560008 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 025392560009, created on Jan 07, 2026 | 65 pages | MR01 | ||||||||||||||
Cessation of Prescient Healthcare Group (Holdings) Limited as a person with significant control on Nov 28, 2025 | 1 pages | PSC07 | ||||||||||||||
Notification of Project Vision Bidco Limited as a person with significant control on Nov 28, 2025 | 2 pages | PSC02 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 28, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||||||
legacy | 55 pages | PARENT_ACC | ||||||||||||||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||||||
Termination of appointment of Stephen Padgett as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Rachael Farmer as a director on Feb 28, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jason Mckenna as a director on Jan 13, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alekos Panayi as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||||||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Debasish Talukdar as a director on Jun 14, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stephen Padgett as a director on Jun 14, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Dr Nicholas Huw Edwards as a director on Jun 14, 2024 | 2 pages | AP01 | ||||||||||||||
Registration of charge 025392560008, created on May 10, 2024 | 69 pages | MR01 | ||||||||||||||
Termination of appointment of Andrew Charles Gordon Mcmeeking as a secretary on Dec 11, 2023 | 1 pages | TM02 | ||||||||||||||
Who are the officers of PRESCIENT HEALTHCARE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Nicholas Huw | Director | Cp House 97-107 Uxbridge Road W5 5TL Ealing London | United Kingdom | British | 164091980001 | |||||
| FARMER, Rachael Anne | Director | Cp House 97-107 Uxbridge Road W5 5TL Ealing London | United Kingdom | British | 332906950001 | |||||
| MCKENNA, Jason | Director | Cp House 97-107 Uxbridge Road W5 5TL Ealing London | United States | American | 331206960001 | |||||
| BROWNE, Anthony Patrick | Secretary | Cp House 97-107 Uxbridge Road W5 5TL Ealing London | 157968790001 | |||||||
| MCMEEKING, Andrew Charles Gordon | Secretary | Cp House 97-107 Uxbridge Road W5 5TL Ealing London | 176456650001 | |||||||
| WILDEY, Donald | Secretary | 32 Magnolia Dene Hazlemere HP15 7QE High Wycombe Buckinghamshire | British | 11248150001 | ||||||
| BERENDS, Jan Egbert | Director | 25 Redgrave Road Putney SW15 1PX London | United Kingdom | Dutch | 60125400002 | |||||
| DENISON-PENDER, Dominic Michael | Director | Curzon Road W5 1NF Ealing 20 London Uk | United Kingdom | British | 197892670001 | |||||
| DENISON-PENDER, Jamie Alexander | Director | Northend RG9 6LJ Henley-On- Thames Badgerbury Oxon United Kingdom | England | British | 134604290001 | |||||
| GALVANEK, Thomas E | Director | 6 Chestnut Street Long Valley New Jersey 07853 Usa | Usa | 70068930001 | ||||||
| PADGETT, Stephen | Director | Cp House 97-107 Uxbridge Road W5 5TL Ealing London | England | British | 324084230001 | |||||
| PANAYI, Alekos | Director | Cp House 97-107 Uxbridge Road W5 5TL Ealing London | United Kingdom | British | 70026970002 | |||||
| POPE, Martin Edward | Director | 27a Avenue De Miremont 1206 Geneva Switzerland | Switzerland | British | 24269840006 | |||||
| TALUKDAR, Debasish | Director | Cp House 97-107 Uxbridge Road W5 5TL Ealing London | United Kingdom | British | 303420530001 | |||||
| TOWNSEND, Gary | Director | 7830 N.Brown Rd. Columbia City Indiana 46725 Usa | American | 103478700001 | ||||||
| TOWNSEND, Phillip | Director | 644 Fawnwood Drive Spring 77389 Texas Usa | American | 71769690001 | ||||||
| VERMA, Rakesh, Dr | Director | Cp House 97-107 Uxbridge Road W5 5TL Ealing London | England | British | 278749030001 | |||||
| WILDEY, Donald | Director | 32 Magnolia Dene Hazlemere HP15 7QE High Wycombe Buckinghamshire | England | British | 11248150001 |
Who are the persons with significant control of PRESCIENT HEALTHCARE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Project Vision Bidco Limited | Nov 28, 2025 | 907-107 Uxbridge Road W5 5TL London Cp House C/O Prescient Healthcare Group United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Prescient Healthcare Group (Holdings) Limited | Apr 06, 2016 | 97-107 Uxbridge Road W5 5TL London Cp House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0