Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRESCIENT HEALTHCARE GROUP (UK) LIMITED
Company Information for

PRESCIENT HEALTHCARE GROUP (UK) LIMITED

CP HOUSE, 97-107 UXBRIDGE ROAD, EALING, LONDON, W5 5TL,
Company Registration Number
02619610
Private Limited Company
Active

Company Overview

About Prescient Healthcare Group (uk) Ltd
PRESCIENT HEALTHCARE GROUP (UK) LIMITED was founded on 1991-06-12 and has its registered office in Ealing. The organisation's status is listed as "Active". Prescient Healthcare Group (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PRESCIENT HEALTHCARE GROUP (UK) LIMITED
 
Legal Registered Office
CP HOUSE
97-107 UXBRIDGE ROAD
EALING
LONDON
W5 5TL
Other companies in W5
 
Previous Names
PRESCIENT HEALTHCARE GROUP LIMITED15/01/2015
BUSINESS RESEARCH GROUP (UK) LIMITED05/06/2014
Filing Information
Company Number 02619610
Company ID Number 02619610
Date formed 1991-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-07 21:18:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRESCIENT HEALTHCARE GROUP (UK) LIMITED
Is this data useful to you?
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.

Company Officers of PRESCIENT HEALTHCARE GROUP (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHARLES GORDON MCMEEKING
Company Secretary 2013-03-07
JAMIE ALEXANDER DENISON-PENDER
Director 2009-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD WILDEY
Director 1991-09-09 2015-04-28
DOMINIC MICHAEL DENISON-PENDER
Director 2003-11-28 2013-04-09
DONALD WILDEY
Company Secretary 1991-09-09 2013-03-07
ANTHONY PATRICK BROWNE
Company Secretary 2011-05-26 2011-08-05
MICHAEL RICHARD DENISON PENDER
Director 2003-11-28 2009-04-01
JAN EGBERT BERENDS
Director 1998-09-01 2009-02-12
MARTIN WILDE
Director 2003-11-28 2006-04-30
MARTIN EDWARD POPE
Director 1992-07-21 2003-11-28
JACQUELINE CLARKE
Director 1991-08-12 1993-06-30
NICHOLAS MICHAEL BRANCH
Director 1991-08-12 1992-07-21
NICHOLAS MICHAEL BRANCH
Company Secretary 1991-08-12 1991-09-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-06-12 1991-08-12
INSTANT COMPANIES LIMITED
Nominated Director 1991-06-12 1991-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE ALEXANDER DENISON-PENDER GRINDCO 614 LIMITED Director 2014-10-20 CURRENT 2014-08-19 Active
JAMIE ALEXANDER DENISON-PENDER PRESCIENT HEALTHCARE GROUP (HOLDINGS) LIMITED Director 2014-10-20 CURRENT 2014-08-19 Active
JAMIE ALEXANDER DENISON-PENDER PRESCIENT MARKET RESEARCH LIMITED Director 2013-03-07 CURRENT 2012-08-17 Active
JAMIE ALEXANDER DENISON-PENDER PRESCIENT BIOPHARMA LIMITED Director 2012-08-03 CURRENT 2012-07-18 Active
JAMIE ALEXANDER DENISON-PENDER PRESCIENT MARKET ACCESS LIMITED Director 2012-08-03 CURRENT 2012-07-18 Active
JAMIE ALEXANDER DENISON-PENDER PRESCIENT LIFE SCIENCES LIMITED Director 2009-09-29 CURRENT 2009-06-17 Active
JAMIE ALEXANDER DENISON-PENDER PRESCIENT HEALTHCARE GROUP LIMITED Director 2008-11-14 CURRENT 1990-09-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03Termination of appointment of Andrew Charles Gordon Mcmeeking on 2023-12-11
2023-09-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-08CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-02-01APPOINTMENT TERMINATED, DIRECTOR JAMIE ALEXANDER DENISON-PENDER
2023-02-01DIRECTOR APPOINTED DR DEBASISH TALUKDAR
2022-10-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-13Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR RAKESH VERMA
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-12-17DIRECTOR APPOINTED MR ALEKOS PANAYI
2021-12-17DIRECTOR APPOINTED MR ALEKOS PANAYI
2021-12-17AP01DIRECTOR APPOINTED MR ALEKOS PANAYI
2021-06-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 026196100006
2021-02-05AP01DIRECTOR APPOINTED DR RAKESH VERMA
2021-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-09-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2017-08-16RES13Resolutions passed:
  • Deed of accession 26/07/2017
  • ADOPT ARTICLES
2017-08-16RES01ADOPT ARTICLES 26/07/2017
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 026196100005
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 50000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-26AR0126/05/16 FULL LIST
2016-05-26AR0126/05/16 FULL LIST
2015-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 50000
2015-05-28AR0126/05/15 ANNUAL RETURN FULL LIST
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DONALD WILDEY
2015-01-15RES15CHANGE OF NAME 22/12/2014
2015-01-15CERTNMCompany name changed prescient healthcare group LIMITED\certificate issued on 15/01/15
2015-01-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-05RES15CHANGE OF NAME 08/05/2014
2014-06-05CERTNMCompany name changed business research group (uk) LIMITED\certificate issued on 05/06/14
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-03AR0126/05/14 ANNUAL RETURN FULL LIST
2014-05-22RES15CHANGE OF COMPANY NAME 09/07/20
2014-05-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-28AR0126/05/13 ANNUAL RETURN FULL LIST
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC DENISON-PENDER
2013-03-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY DONALD WILDEY
2013-03-08AP03Appointment of Mr Andrew Charles Gordon Mcmeeking as company secretary
2012-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-06-01AR0126/05/12 ANNUAL RETURN FULL LIST
2012-06-01TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY BROWNE
2011-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-26AR0126/05/11 FULL LIST
2011-05-26AP03SECRETARY APPOINTED MR ANTHONY PATRICK BROWNE
2010-05-26AR0126/05/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ALEXANDER DENISON-PENDER / 26/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC DENISON PENDER / 26/05/2010
2010-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-05-27363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / DOMINIC DENISON PENDER / 01/01/2009
2009-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-24288aDIRECTOR APPOINTED MR JAMIE ALEXANDER DENISON-PENDER
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DENISON PENDER
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR JAN BERENDS
2008-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-28363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2007-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-29363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2006-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-07363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-06-07288bDIRECTOR RESIGNED
2005-06-13363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-18363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-03-10287REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 109 UXBRIDGE ROAD EALING W5 5TL
2003-12-17288aNEW DIRECTOR APPOINTED
2003-12-05288bDIRECTOR RESIGNED
2003-12-05288aNEW DIRECTOR APPOINTED
2003-12-05288aNEW DIRECTOR APPOINTED
2003-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-02363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2002-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-21363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2001-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-18363sRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2001-03-26CERTNMCOMPANY NAME CHANGED BUSINESS RESEARCH GROUP LIMITED CERTIFICATE ISSUED ON 26/03/01
2000-05-31363sRETURN MADE UP TO 26/05/00; NO CHANGE OF MEMBERS
2000-05-17AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
1999-06-14AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-05-20363sRETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS
1998-09-24363aRETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS; AMEND
1998-09-03288aNEW DIRECTOR APPOINTED
1998-06-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-05-20363sRETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS
1997-09-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-12363sRETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to PRESCIENT HEALTHCARE GROUP (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRESCIENT HEALTHCARE GROUP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-26 Outstanding HSBC BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
DEBENTURE 2011-06-25 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1994-09-21 Outstanding MIDLAND BANK PLC
RENT DEPOSIT AGREEMENT 1991-09-30 Satisfied DESIGNTOWN LIMITED.
DEBENTURE 1991-08-19 Satisfied UNIBANK PLC
Intangible Assets
Patents
We have not found any records of PRESCIENT HEALTHCARE GROUP (UK) LIMITED registering or being granted any patents
Domain Names

PRESCIENT HEALTHCARE GROUP (UK) LIMITED owns 5 domain names.

brgbuildingsolutions.co.uk   brgconsult.co.uk   cis-lifesciences.co.uk   gbconsult.co.uk   informationresearch.co.uk  

Trademarks
We have not found any records of PRESCIENT HEALTHCARE GROUP (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRESCIENT HEALTHCARE GROUP (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as PRESCIENT HEALTHCARE GROUP (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRESCIENT HEALTHCARE GROUP (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRESCIENT HEALTHCARE GROUP (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRESCIENT HEALTHCARE GROUP (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.