Company NameYourgene Health UK Ltd
Company StatusActive
Company Number08436676
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 1 month ago)
Previous NamesPremaitha Health Ltd and Premaitha Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Barry Kenneth Hextall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2015(2 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitylabs 1.0 Nelson Street
Manchester
M13 9NQ
Director NameMr Hayden William Jeffreys
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressCitylabs 1.0 Nelson Street
Manchester
M13 9NQ
Director NameMr Lyn Dafydd Rees
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Executive
Country of ResidenceWales
Correspondence AddressCitylabs 1.0 Nelson Street
Manchester
M13 9NQ
Director NameMr Rupert Charles Gifford Lywood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Clapham Manor Street
London
SW4 6DU
Director NameMr Stuart John Lawson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarebell House 5-6 Cork Street
London
W1S 3NX
Director NameMr David Eric Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(6 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClarebell House 5-6 Cork Street
London
W1S 3NX
Director NameCharlie Edward Selkirk Roberts
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(6 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarebell House 5-6 Cork Street
London
W1S 3NX
Director NameDr William Tocor Denman Iv
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2013(6 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 October 2015)
RolePhysician/Consultant
Country of ResidenceUnited States
Correspondence AddressClarebell House 5-6 Cork Street
London
W1S 3NX
Director NameMr Mark Kingsley Collingbourne
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(1 year, 3 months after company formation)
Appointment Duration1 day (resigned 05 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Craighouse Terrace
Edinburgh
EH10 5LH
Scotland
Director NameDr Stephen Little
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 January 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRutherford House Manchester Science Park
Manchester
M15 6SZ
Director NameDr Michael David Risley
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(5 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2022)
RoleChief Development Officer
Country of ResidenceEngland
Correspondence AddressCitylabs 1.0 Nelson Street
Manchester
M13 9NQ

Contact

Websitewww.premaitha.com
Telephone0161 6676865
Telephone regionManchester

Location

Registered AddressSkelton House Lloyd Street North
Manchester Science Park
Manchester
M15 6SH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1.1m at £0.01Premaitha Health PLC
100.00%
Ordinary

Financials

Year2014
Turnover£129,300
Net Worth-£3,560,295
Cash£397,161
Current Liabilities£1,686,546

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

18 January 2022Delivered on: 19 January 2022
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The registered trade mark "iona" with registered trade mark number 2648970.. for more details please refer to the instrument.
Outstanding
11 July 2017Delivered on: 24 July 2017
Persons entitled: Life Technologies Limited (As Lender)

Classification: A registered charge
Particulars: The material intellectual property listed under UK trade mark no. 2648970, class 10 with mark text iona and the other intellectual property set out in schedule 2 to the instrument.
Outstanding
22 September 2016Delivered on: 4 October 2016
Persons entitled: Life Technologies Limited

Classification: A registered charge
Particulars: The intellectual property listed under tm number 2648970, tm number 1228950; patents listed under patent application number 11804760.4 (europe) known as nanopore prenatal diagnosis, patent application number 2,883,464 (canada) known as prenatal scoring; iona software and premaitha workflow manager sofware and any other intellectual property listed in schedule 2 against the name of the company.
Outstanding
11 December 2015Delivered on: 16 December 2015
Persons entitled: Life Technologies Limited

Classification: A registered charge
Particulars: The trademarks under tm number 2648970 and tm number 1228950; patent application numbers 11804760.4 and 13759286.1; iona software, premaitha workflow manager and script software, each as further described in schedule 2 to the charge over intellectual property against the name of the company as being charged by the company.
Outstanding
11 November 2013Delivered on: 30 November 2013
Satisfied on: 2 July 2014
Persons entitled: Animatrix Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

2 May 2020Change of details for Premaitha Health Plc as a person with significant control on 6 November 2018 (2 pages)
2 May 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
30 December 2019Full accounts made up to 31 March 2019 (31 pages)
18 December 2019Registered office address changed from Rutherford House Manchester Science Park Manchester M15 6SZ to Citylabs 1.0 Nelson Street Manchester M13 9NQ on 18 December 2019 (1 page)
11 December 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-25
(2 pages)
11 December 2019Change of name notice (2 pages)
12 April 2019Satisfaction of charge 084366760002 in full (4 pages)
12 April 2019Satisfaction of charge 084366760003 in full (4 pages)
12 April 2019Satisfaction of charge 084366760004 in full (4 pages)
28 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
15 January 2019Appointment of Dr Michael David Risley as a director on 2 January 2019 (2 pages)
15 January 2019Termination of appointment of Stephen Little as a director on 3 January 2019 (1 page)
15 January 2019Appointment of Mr Lyn Dafydd Rees as a director on 2 January 2019 (2 pages)
15 January 2019Appointment of Mr Hayden William Jeffreys as a director on 2 January 2019 (2 pages)
26 November 2018Full accounts made up to 31 March 2018 (29 pages)
17 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
28 February 2018Full accounts made up to 31 March 2017 (30 pages)
24 July 2017Registration of charge 084366760004, created on 11 July 2017 (27 pages)
22 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
5 April 2017Full accounts made up to 31 March 2016 (30 pages)
4 October 2016Registration of charge 084366760003, created on 22 September 2016 (27 pages)
20 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 11,292.75
(4 pages)
20 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 11,292.75
(4 pages)
16 December 2015Registration of charge 084366760002, created on 11 December 2015 (27 pages)
16 December 2015Registration of charge 084366760002, created on 11 December 2015 (27 pages)
3 November 2015Auditor's resignation (1 page)
3 November 2015Auditor's resignation (1 page)
23 October 2015Full accounts made up to 31 March 2015 (33 pages)
23 October 2015Full accounts made up to 31 March 2015 (33 pages)
5 October 2015Termination of appointment of William Denman as a director on 1 October 2015 (1 page)
5 October 2015Termination of appointment of David Eric Evans as a director on 1 October 2015 (1 page)
5 October 2015Termination of appointment of William Denman as a director on 1 October 2015 (1 page)
5 October 2015Appointment of Dr Stephen Little as a director on 1 October 2015 (2 pages)
5 October 2015Termination of appointment of Charlie Edward Selkirk Roberts as a director on 1 October 2015 (1 page)
5 October 2015Termination of appointment of Charlie Edward Selkirk Roberts as a director on 1 October 2015 (1 page)
5 October 2015Appointment of Dr Stephen Little as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Dr Stephen Little as a director on 1 October 2015 (2 pages)
5 October 2015Termination of appointment of David Eric Evans as a director on 1 October 2015 (1 page)
5 October 2015Termination of appointment of William Denman as a director on 1 October 2015 (1 page)
5 October 2015Termination of appointment of David Eric Evans as a director on 1 October 2015 (1 page)
5 October 2015Termination of appointment of Charlie Edward Selkirk Roberts as a director on 1 October 2015 (1 page)
30 September 2015Appointment of Mr Barry Kenneth Hextall as a director on 18 September 2015 (2 pages)
30 September 2015Appointment of Mr Barry Kenneth Hextall as a director on 18 September 2015 (2 pages)
25 August 2015Auditor's resignation (1 page)
25 August 2015Auditor's resignation (1 page)
22 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 11,292.75
(6 pages)
22 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 11,292.75
(6 pages)
22 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 11,292.75
(6 pages)
24 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
24 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
2 December 2014Full accounts made up to 28 February 2014 (22 pages)
2 December 2014Full accounts made up to 28 February 2014 (22 pages)
6 November 2014Termination of appointment of Mark Kingsley Collingbourne as a director on 5 July 2014 (1 page)
6 November 2014Termination of appointment of Mark Kingsley Collingbourne as a director on 5 July 2014 (1 page)
6 November 2014Termination of appointment of Mark Kingsley Collingbourne as a director on 5 July 2014 (1 page)
6 November 2014Registered office address changed from 1St Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to Rutherford House Manchester Science Park Manchester M15 6SZ on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 1St Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to Rutherford House Manchester Science Park Manchester M15 6SZ on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 1St Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to Rutherford House Manchester Science Park Manchester M15 6SZ on 6 November 2014 (1 page)
29 August 2014Termination of appointment of Stuart John Lawson as a director on 4 July 2014 (1 page)
29 August 2014Termination of appointment of Stuart John Lawson as a director on 4 July 2014 (1 page)
29 August 2014Termination of appointment of Stuart John Lawson as a director on 4 July 2014 (1 page)
18 August 2014Appointment of Mr Mark Kingsley Collingbourne as a director on 4 July 2014 (3 pages)
18 August 2014Appointment of Mr Mark Kingsley Collingbourne as a director on 4 July 2014 (3 pages)
18 August 2014Appointment of Mr Mark Kingsley Collingbourne as a director on 4 July 2014 (3 pages)
29 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 11,292.75
(4 pages)
29 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 11,292.75
(4 pages)
29 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 11,292.75
(4 pages)
11 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
11 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
3 July 2014Change of name notice (2 pages)
3 July 2014Company name changed premaitha health LTD\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
(6 pages)
3 July 2014Company name changed premaitha health LTD\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
(6 pages)
3 July 2014Change of name notice (2 pages)
2 July 2014Satisfaction of charge 084366760001 in full (5 pages)
2 July 2014Satisfaction of charge 084366760001 in full (5 pages)
16 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 10,755
(3 pages)
16 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 10,755
(3 pages)
16 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 10,755
(3 pages)
16 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 8,431
(3 pages)
16 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 8,431
(3 pages)
19 March 2014Termination of appointment of Rupert Lywood as a director (1 page)
19 March 2014Statement of capital following an allotment of shares on 18 September 2013
  • GBP 8,281
(3 pages)
19 March 2014Statement of capital following an allotment of shares on 18 September 2013
  • GBP 8,281
(3 pages)
19 March 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
19 March 2014Termination of appointment of Rupert Lywood as a director (1 page)
19 March 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders (6 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders (6 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders (6 pages)
9 December 2013Appointment of David Eric Evans as a director (3 pages)
9 December 2013Appointment of David Eric Evans as a director (3 pages)
30 November 2013Registration of charge 084366760001 (32 pages)
30 November 2013Registration of charge 084366760001 (32 pages)
14 November 2013Appointment of William Denman as a director (3 pages)
14 November 2013Appointment of William Denman as a director (3 pages)
12 November 2013Appointment of Charlie Edward Selkirk Roberts as a director (3 pages)
12 November 2013Appointment of Charlie Edward Selkirk Roberts as a director (3 pages)
24 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
24 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
17 June 2013Director's details changed for Mr Stuart John Lawson on 4 June 2013 (3 pages)
17 June 2013Director's details changed for Mr Stuart John Lawson on 4 June 2013 (3 pages)
17 June 2013Director's details changed for Mr Stuart John Lawson on 4 June 2013 (3 pages)
3 June 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,000.00
(4 pages)
3 June 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,000.00
(4 pages)
3 June 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,000.00
(4 pages)
8 March 2013Incorporation (37 pages)
8 March 2013Incorporation (37 pages)