About

Registered Number: 07038676
Date of Incorporation: 13/10/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 1 Wilkinson Road, Love Lane Industrial Estate, Cirencester, GL7 1YT,

 

Based in Cirencester, Perceptive Group Ltd was founded on 13 October 2009, it's status is listed as "Active". This business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, James 01 September 2016 - 1
CAMPBELL, Jolanda Gerarda Hendrika 03 October 2013 14 October 2013 1
Secretary Name Appointed Resigned Total Appointments
LYONS, Joanne 13 October 2009 14 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
RESOLUTIONS - N/A 14 May 2020
AD01 - Change of registered office address 08 November 2019
CS01 - N/A 05 November 2019
AA - Annual Accounts 15 August 2019
PSC01 - N/A 05 March 2019
PSC01 - N/A 05 March 2019
PSC09 - N/A 25 February 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 15 November 2016
AP01 - Appointment of director 01 September 2016
AP01 - Appointment of director 01 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 24 November 2015
CH01 - Change of particulars for director 24 November 2015
AD01 - Change of registered office address 07 April 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 19 December 2014
AP01 - Appointment of director 10 December 2014
AA - Annual Accounts 22 July 2014
AD01 - Change of registered office address 14 May 2014
AR01 - Annual Return 19 November 2013
CERTNM - Change of name certificate 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
AP01 - Appointment of director 14 October 2013
TM02 - Termination of appointment of secretary 14 October 2013
AP01 - Appointment of director 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
AD01 - Change of registered office address 01 October 2013
CERTNM - Change of name certificate 30 September 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 13 February 2012
MG01 - Particulars of a mortgage or charge 17 November 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 22 December 2010
AA01 - Change of accounting reference date 04 December 2009
NEWINC - New incorporation documents 13 October 2009

Mortgages & Charges

Description Date Status Charge by
All assests debenture 04 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.