Background WavePink WaveYellow Wave

PRESYMPTOM HEALTH LIMITED (11834573)

PRESYMPTOM HEALTH LIMITED (11834573) is an active UK company. incorporated on 19 February 2019. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology and 1 other business activities. PRESYMPTOM HEALTH LIMITED has been registered for 7 years. Current directors include BACARESE-HAMILTON, Tito Adolfo James, GOSTOCK, Mark, WHITTLEY, Nadia.

Company Number
11834573
Status
active
Type
ltd
Incorporated
19 February 2019
Age
7 years
Address
1 Aire Street, Leeds, LS1 4PR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BACARESE-HAMILTON, Tito Adolfo James, GOSTOCK, Mark, WHITTLEY, Nadia
SIC Codes
72110, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESYMPTOM HEALTH LIMITED

PRESYMPTOM HEALTH LIMITED is an active company incorporated on 19 February 2019 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology and 1 other business activity. PRESYMPTOM HEALTH LIMITED was registered 7 years ago.(SIC: 72110, 74909)

Status

active

Active since 7 years ago

Company No

11834573

LTD Company

Age

7 Years

Incorporated 19 February 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 April 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

SEPSIGHT DIAGNOSTICS LIMITED
From: 1 August 2019To: 12 March 2020
PRESYM DIAGNOSTICS LIMITED
From: 19 February 2019To: 1 August 2019
Contact
Address

1 Aire Street Leeds, LS1 4PR,

Previous Addresses

Porton Science Park Bybrook Road Porton Down Wiltshire SP4 0BF United Kingdom
From: 24 August 2023To: 19 February 2024
316a Beulah Hill London SE19 3HF United Kingdom
From: 21 August 2023To: 24 August 2023
Porton Science Park Bybrook Road Porton Down Wiltshire SP4 0BF United Kingdom
From: 19 February 2019To: 21 August 2023
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Oct 20
Director Joined
Aug 21
Director Left
Aug 21
Funding Round
Aug 21
Director Joined
Sept 21
Funding Round
Sept 21
Director Left
Jan 22
New Owner
Jun 22
New Owner
Jun 22
Owner Exit
Jun 22
Director Joined
Jan 23
Director Left
Nov 24
Director Left
Apr 25
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BACARESE-HAMILTON, Tito Adolfo James

Active
Aire Street, LeedsLS1 4PR
Born July 1957
Director
Appointed 11 Aug 2021

GOSTOCK, Mark

Active
Aire Street, LeedsLS1 4PR
Born August 1976
Director
Appointed 19 Feb 2019

WHITTLEY, Nadia

Active
Aire Street, LeedsLS1 4PR
Born September 1965
Director
Appointed 27 Dec 2022

MBM SECRETARIAL SERVICES LIMITED

Resigned
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 23 Mar 2023
Resigned 03 Mar 2026

BARKWORTH-NANTON, Henrietta Rosamund Clare

Resigned
Bybrook Road, Porton DownSP4 0BF
Born January 1967
Director
Appointed 22 Jun 2020
Resigned 11 Aug 2021

CALLISTER, Stephen John Paul

Resigned
Bybrook Road, Porton DownSP4 0BF
Born January 1965
Director
Appointed 19 Feb 2019
Resigned 22 Jun 2020

EARWICKER, Simon Paul

Resigned
Aire Street, LeedsLS1 4PR
Born December 1970
Director
Appointed 23 Oct 2020
Resigned 07 Nov 2024

MILLER, Iain David, Dr

Resigned
Church Street, BrightonBN1 1UJ
Born May 1964
Director
Appointed 22 Jun 2020
Resigned 09 Apr 2025

SEXTON, Peter Oliver Wharton

Resigned
Bybrook Road, Porton DownSP4 0BF
Born August 1973
Director
Appointed 11 Aug 2021
Resigned 05 Jan 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Gordon Scott

Active
Aire Street, LeedsLS1 4PR
Born July 1968

Nature of Control

Voting rights 25 to 50 percent as trust
Significant influence or control as trust
Notified 24 May 2022

Mr Mark Gostock

Active
Aire Street, LeedsLS1 4PR
Born August 1976

Nature of Control

Voting rights 25 to 50 percent as trust
Significant influence or control as trust
Notified 24 May 2022
Bybrook Road, Porton DownSP4 0BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2019
Ceased 24 May 2022
Fundings
Financials
Latest Activities

Filing History

49

Change Account Reference Date Company Current Extended
20 March 2026
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
3 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Resolution
13 March 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 March 2023
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Resolution
14 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 January 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
18 October 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
18 October 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Capital Allotment Shares
1 October 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 September 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Resolution
3 September 2021
RESOLUTIONSResolutions
Memorandum Articles
3 September 2021
MAMA
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Resolution
12 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Resolution
1 August 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
19 February 2019
NEWINCIncorporation