Background WavePink WaveYellow Wave

PRESCIENT HEALTHCARE GROUP (HOLDINGS) LIMITED (09182275)

PRESCIENT HEALTHCARE GROUP (HOLDINGS) LIMITED (09182275) is an active UK company. incorporated on 19 August 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. PRESCIENT HEALTHCARE GROUP (HOLDINGS) LIMITED has been registered for 11 years. Current directors include EDWARDS, Nicholas Huw, FARMER, Rachael Anne, MCKENNA, Jason.

Company Number
09182275
Status
active
Type
ltd
Incorporated
19 August 2014
Age
11 years
Address
C P House 97-107 Uxbridge Road, London, W5 5TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
EDWARDS, Nicholas Huw, FARMER, Rachael Anne, MCKENNA, Jason
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESCIENT HEALTHCARE GROUP (HOLDINGS) LIMITED

PRESCIENT HEALTHCARE GROUP (HOLDINGS) LIMITED is an active company incorporated on 19 August 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. PRESCIENT HEALTHCARE GROUP (HOLDINGS) LIMITED was registered 11 years ago.(SIC: 73200)

Status

active

Active since 11 years ago

Company No

09182275

LTD Company

Age

11 Years

Incorporated 19 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

PRESCIENT HEALTHCARE GROUP LIMITED
From: 15 January 2015To: 28 January 2016
GRINDCO 612 LIMITED
From: 19 August 2014To: 15 January 2015
Contact
Address

C P House 97-107 Uxbridge Road London, W5 5TL,

Previous Addresses

C/O Grindeys Llp 24 Glebe Court Stoke-on-Trent Staffordshire ST4 1ET
From: 19 August 2014To: 6 November 2014
Timeline

29 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Share Issue
Nov 14
Capital Update
Dec 14
Loan Secured
Dec 14
Loan Secured
Aug 17
Director Left
Aug 17
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Joined
Feb 21
Loan Secured
Apr 21
Director Joined
Dec 21
Director Left
Jul 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Mar 25
Capital Update
Nov 25
Loan Cleared
Jan 26
5
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

EDWARDS, Nicholas Huw

Active
Uxbridge Road, LondonW5 5TL
Born June 1961
Director
Appointed 14 Jun 2024

FARMER, Rachael Anne

Active
Uxbridge Road, LondonW5 5TL
Born September 1977
Director
Appointed 28 Feb 2025

MCKENNA, Jason

Active
Uxbridge Road, LondonW5 5TL
Born February 1977
Director
Appointed 13 Jan 2025

MCMEEKING, Andrew Charles Gordon

Resigned
Uxbridge Road, LondonW5 5TL
Secretary
Appointed 20 Oct 2014
Resigned 11 Dec 2023

DENISON-PENDER, Jamie Alexander

Resigned
Uxbridge Road, LondonW5 5TL
Born June 1973
Director
Appointed 20 Oct 2014
Resigned 31 Dec 2022

GOODWIN, Hayley

Resigned
24 Glebe Court, Stoke On TrentST4 1ET
Born February 1981
Director
Appointed 19 Aug 2014
Resigned 21 Oct 2014

PADGETT, Stephen

Resigned
Uxbridge Road, LondonW5 5TL
Born February 1968
Director
Appointed 14 Jun 2024
Resigned 31 Mar 2025

PANAYI, Alekos

Resigned
Uxbridge Road, LondonW5 5TL
Born March 1969
Director
Appointed 17 Dec 2021
Resigned 31 Dec 2024

TALUKDAR, Debasish

Resigned
Uxbridge Road, LondonW5 5TL
Born July 1979
Director
Appointed 22 Nov 2022
Resigned 14 Jun 2024

VERMA, Rakesh, Dr

Resigned
Uxbridge Road, LondonW5 5TL
Born November 1967
Director
Appointed 19 Jan 2021
Resigned 30 Jun 2022

WILDEY, Donald

Resigned
Uxbridge Road, LondonW5 5TL
Born January 1949
Director
Appointed 20 Oct 2014
Resigned 26 Jul 2017

GRINDCO DIRECTORS LIMITED

Resigned
24 Glebe Court, Stoke On TrentST4 1ET
Corporate director
Appointed 19 Aug 2014
Resigned 21 Oct 2014

Persons with significant control

1

97-107 Uxbridge Road, LondonW5 5TL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Mortgage Satisfy Charge Full
13 January 2026
MR04Satisfaction of Charge
Legacy
28 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 November 2025
SH19Statement of Capital
Legacy
28 November 2025
CAP-SSCAP-SS
Resolution
28 November 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2025
AAAnnual Accounts
Legacy
17 June 2025
PARENT_ACCPARENT_ACC
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Legacy
17 June 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2024
AAAnnual Accounts
Legacy
22 July 2024
PARENT_ACCPARENT_ACC
Legacy
22 July 2024
GUARANTEE2GUARANTEE2
Legacy
22 July 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2023
AAAnnual Accounts
Legacy
6 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Legacy
17 August 2023
GUARANTEE2GUARANTEE2
Legacy
17 August 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2022
AAAnnual Accounts
Legacy
17 October 2022
PARENT_ACCPARENT_ACC
Legacy
3 October 2022
GUARANTEE2GUARANTEE2
Legacy
3 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 June 2021
AAAnnual Accounts
Legacy
2 June 2021
PARENT_ACCPARENT_ACC
Legacy
2 June 2021
AGREEMENT2AGREEMENT2
Legacy
2 June 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2020
AAAnnual Accounts
Legacy
13 November 2020
PARENT_ACCPARENT_ACC
Legacy
13 November 2020
GUARANTEE2GUARANTEE2
Legacy
24 September 2020
PARENT_ACCPARENT_ACC
Legacy
24 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2019
AAAnnual Accounts
Legacy
10 September 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Legacy
16 August 2019
PARENT_ACCPARENT_ACC
Legacy
16 August 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Resolution
16 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 June 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 January 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 December 2015
RESOLUTIONSResolutions
Change Of Name Notice
16 December 2015
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
5 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
1 July 2015
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
29 January 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
29 January 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 January 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Legacy
2 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 December 2014
SH19Statement of Capital
Legacy
2 December 2014
CAP-SSCAP-SS
Resolution
2 December 2014
RESOLUTIONSResolutions
Resolution
1 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 December 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 December 2014
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
1 December 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 December 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
28 November 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 November 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 November 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 November 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Incorporation Company
19 August 2014
NEWINCIncorporation