Background WavePink WaveYellow Wave

AGILITY LIFE SCIENCES LIMITED (08181666)

AGILITY LIFE SCIENCES LIMITED (08181666) is an active UK company. incorporated on 16 August 2012. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AGILITY LIFE SCIENCES LIMITED has been registered for 13 years. Current directors include DAVIDSON, Gillian Claire, THOMPSON, Claire, Dr.

Company Number
08181666
Status
active
Type
ltd
Incorporated
16 August 2012
Age
13 years
Address
Springcourt House High Street, Nottingham, NG9 8AG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DAVIDSON, Gillian Claire, THOMPSON, Claire, Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGILITY LIFE SCIENCES LIMITED

AGILITY LIFE SCIENCES LIMITED is an active company incorporated on 16 August 2012 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AGILITY LIFE SCIENCES LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08181666

LTD Company

Age

13 Years

Incorporated 16 August 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

AGILITY HEALTH TECH LIMITED
From: 19 February 2015To: 4 August 2020
AGILITY PHARMA CONSULTING LIMITED
From: 16 August 2012To: 19 February 2015
Contact
Address

Springcourt House High Street Stapleford Nottingham, NG9 8AG,

Previous Addresses

Medicity D6 Building Thane Road Nottingham Nottinghamshire NG90 6BH England
From: 13 May 2022To: 7 April 2025
Delmar the Street Sheering Bishop's Stortford CM22 7LS England
From: 30 May 2018To: 13 May 2022
Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX England
From: 3 October 2016To: 30 May 2018
Delmar the Street Sheering Bishop's Stortford Hertfordshire CM22 7LS
From: 16 August 2012To: 3 October 2016
Timeline

9 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Feb 15
Funding Round
Sept 15
Funding Round
Sept 15
Owner Exit
Aug 17
New Owner
Aug 17
Owner Exit
Dec 17
Director Left
Dec 17
New Owner
Mar 24
2
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAVIDSON, Gillian Claire

Active
High Street, NottinghamNG9 8AG
Born September 1979
Director
Appointed 16 Aug 2012

THOMPSON, Claire, Dr

Active
High Street, NottinghamNG9 8AG
Born June 1977
Director
Appointed 16 Aug 2012

KEEL, Trevor Raymond, Dr

Resigned
Gunnels Wood Road, StevenageSG1 2FX
Born May 1979
Director
Appointed 19 Feb 2015
Resigned 04 Dec 2017

Persons with significant control

4

2 Active
2 Ceased

Mrs Gillian Claire Davidson

Active
High Street, NottinghamNG9 8AG
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2024

Mr Trevor Raymond Keel

Ceased
Gunnels Wood Road, StevenageSG1 2FX
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2016
Ceased 16 Aug 2016

Mr Trevor Raymond Keel

Ceased
Gunnels Wood Road, StevenageSG1 2FX
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 30 Jun 2016
Ceased 04 Dec 2017

Dr Claire Thompson

Active
High Street, NottinghamNG9 8AG
Born June 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Significant influence or control as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Resolution
4 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
9 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Capital Allotment Shares
10 September 2015
SH01Allotment of Shares
Capital Allotment Shares
10 September 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
5 August 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
5 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Certificate Change Of Name Company
19 February 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Incorporation Company
16 August 2012
NEWINCIncorporation