Advanced company searchLink opens in new window

PRESCIENT HEALTHCARE GROUP LIMITED

Company number 02539256

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2014 SH01 Statement of capital following an allotment of shares on 11 September 2014
  • GBP 1,635.01
12 May 2014 AA Group of companies' accounts made up to 31 December 2013
04 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,635.01
29 Nov 2013 SH03 Purchase of own shares.
23 Sep 2013 SH06 Cancellation of shares. Statement of capital on 23 September 2013
  • GBP 1,635.01
23 Sep 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
24 Jul 2013 SH06 Cancellation of shares. Statement of capital on 24 July 2013
  • GBP 1,723.01
16 Jul 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
03 Jun 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 1,807.01
29 Apr 2013 TM01 Termination of appointment of Dominic Denison-Pender as a director
14 Mar 2013 SH01 Statement of capital following an allotment of shares on 14 December 2012
  • GBP 1,797.01
08 Mar 2013 AP03 Appointment of Mr Andrew Charles Gordon Mcmeeking as a secretary
25 Jan 2013 SH03 Purchase of own shares.
21 Dec 2012 SH06 Cancellation of shares. Statement of capital on 21 December 2012
  • GBP 1,797.01
21 Dec 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
20 Sep 2012 TM02 Termination of appointment of Donald Wildey as a secretary
20 Sep 2012 TM02 Termination of appointment of Anthony Browne as a secretary
20 Sep 2012 TM02 Termination of appointment of Donald Wildey as a secretary
16 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
07 Dec 2011 SH06 Cancellation of shares. Statement of capital on 7 December 2011
  • GBP 1,883.01
07 Dec 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Dec 2011 SH06 Cancellation of shares. Statement of capital on 7 December 2011
  • GBP 2,043.01