About

Registered Number: 03378772
Date of Incorporation: 30/05/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: 27 Barncroft Drive, Hempstead, Gillingham, Kent, ME7 3TJ

 

Founded in 1997, Prescient Ltd has its registered office in Kent, it has a status of "Active". This company has 5 directors. We don't currently know the number of employees at Prescient Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Elizabeth Ann 31 March 2016 - 1
TERRAZAS, Juliette 19 February 2009 29 April 2009 1
Secretary Name Appointed Resigned Total Appointments
ACREDIA LIMITED 06 May 2011 - 1
COLLINS, Sarah 17 May 2000 16 September 2003 1
WILSON, Gordon Haras Watt 09 September 2005 25 October 2005 1

Filing History

Document Type Date
CS01 - N/A 14 June 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 13 June 2019
MR01 - N/A 03 June 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 13 June 2018
PSC01 - N/A 13 June 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 27 December 2017
AA01 - Change of accounting reference date 02 October 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 06 June 2016
AP01 - Appointment of director 31 March 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 20 July 2015
SH03 - Return of purchase of own shares 12 May 2015
RESOLUTIONS - N/A 23 April 2015
SH06 - Notice of cancellation of shares 23 April 2015
TM01 - Termination of appointment of director 23 March 2015
RESOLUTIONS - N/A 20 March 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 March 2015
SH19 - Statement of capital 20 March 2015
CAP-SS - N/A 20 March 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 05 July 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 15 July 2013
MR04 - N/A 11 May 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 17 July 2012
AP01 - Appointment of director 11 May 2012
RESOLUTIONS - N/A 30 April 2012
SH01 - Return of Allotment of shares 13 March 2012
AR01 - Annual Return 15 July 2011
TM02 - Termination of appointment of secretary 15 July 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
RESOLUTIONS - N/A 18 May 2011
AA01 - Change of accounting reference date 18 May 2011
AP04 - Appointment of corporate secretary 18 May 2011
TM02 - Termination of appointment of secretary 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2011
AD01 - Change of registered office address 12 May 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH03 - Change of particulars for secretary 01 June 2010
AA - Annual Accounts 24 February 2010
TM01 - Termination of appointment of director 04 October 2009
287 - Change in situation or address of Registered Office 04 August 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 15 May 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 27 October 2008
AA - Annual Accounts 21 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
363a - Annual Return 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
AA - Annual Accounts 19 September 2007
395 - Particulars of a mortgage or charge 26 July 2007
363a - Annual Return 04 July 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
AUD - Auditor's letter of resignation 25 March 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2006
395 - Particulars of a mortgage or charge 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
363a - Annual Return 26 July 2006
AA - Annual Accounts 30 June 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
395 - Particulars of a mortgage or charge 07 December 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
395 - Particulars of a mortgage or charge 17 September 2005
395 - Particulars of a mortgage or charge 17 September 2005
363s - Annual Return 20 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2005
AA - Annual Accounts 12 May 2005
287 - Change in situation or address of Registered Office 13 April 2005
AUD - Auditor's letter of resignation 15 November 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 21 June 2004
225 - Change of Accounting Reference Date 27 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2004
AA - Annual Accounts 02 October 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
287 - Change in situation or address of Registered Office 22 August 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 09 July 2001
AA - Annual Accounts 02 February 2001
287 - Change in situation or address of Registered Office 18 January 2001
395 - Particulars of a mortgage or charge 22 December 2000
363s - Annual Return 17 August 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
CERTNM - Change of name certificate 28 January 2000
AA - Annual Accounts 14 January 2000
288b - Notice of resignation of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
363s - Annual Return 05 June 1999
AA - Annual Accounts 17 December 1998
395 - Particulars of a mortgage or charge 30 July 1998
363s - Annual Return 09 June 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
225 - Change of Accounting Reference Date 02 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1997
CERTNM - Change of name certificate 25 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
RESOLUTIONS - N/A 05 June 1997
NEWINC - New incorporation documents 30 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2019 Outstanding

N/A

All assets debenture 24 May 2011 Fully Satisfied

N/A

Debenture 17 July 2007 Fully Satisfied

N/A

Guarantee & debenture 24 October 2006 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 12TH september 2005 30 November 2005 Fully Satisfied

N/A

Debenture deed 12 September 2005 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 12 September 2005 Fully Satisfied

N/A

Deed of deposit 15 December 2000 Fully Satisfied

N/A

Charge 28 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.