Manchester
M13 9NQ
Director Name | Mr Hayden William Jeffreys |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Citylabs 1.0 Nelson Street Manchester M13 9NQ |
Director Name | Mr Lyn Dafydd Rees |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chief Executive |
Country of Residence | Wales |
Correspondence Address | Citylabs 1.0 Nelson Street Manchester M13 9NQ |
Director Name | Mr Rupert Charles Gifford Lywood |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Clapham Manor Street London SW4 6DU |
Director Name | Mr Stuart John Lawson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarebell House 5-6 Cork Street London W1S 3NX |
Director Name | Mr David Eric Evans |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clarebell House 5-6 Cork Street London W1S 3NX |
Director Name | Charlie Edward Selkirk Roberts |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarebell House 5-6 Cork Street London W1S 3NX |
Director Name | Dr William Tocor Denman Iv |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 October 2015) |
Role | Physician/Consultant |
Country of Residence | United States |
Correspondence Address | Clarebell House 5-6 Cork Street London W1S 3NX |
Director Name | Mr Mark Kingsley Collingbourne |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 day (resigned 05 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Craighouse Terrace Edinburgh EH10 5LH Scotland |
Director Name | Dr Stephen Little |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 January 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Rutherford House Manchester Science Park Manchester M15 6SZ |
Director Name | Dr Michael David Risley |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2022) |
Role | Chief Development Officer |
Country of Residence | England |
Correspondence Address | Citylabs 1.0 Nelson Street Manchester M13 9NQ |
Website | www.premaitha.com |
---|---|
Telephone | 0161 6676865 |
Telephone region | Manchester |
Registered Address | Skelton House Lloyd Street North Manchester Science Park Manchester M15 6SH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1.1m at £0.01 | Premaitha Health PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £129,300 |
Net Worth | -£3,560,295 |
Cash | £397,161 |
Current Liabilities | £1,686,546 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
18 January 2022 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2013 | Delivered 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 |
2 May 2020 | Change of details for Premaitha Health Plc as a person with significant control on 6 November 2018 (2 pages) |
---|---|
2 May 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
30 December 2019 | Full accounts made up to 31 March 2019 (31 pages) |
18 December 2019 | Registered 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 2019 | Resolutions
|
11 December 2019 | Change of name notice (2 pages) |
12 April 2019 | Satisfaction of charge 084366760002 in full (4 pages) |
12 April 2019 | Satisfaction of charge 084366760003 in full (4 pages) |
12 April 2019 | Satisfaction of charge 084366760004 in full (4 pages) |
28 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
15 January 2019 | Appointment of Dr Michael David Risley as a director on 2 January 2019 (2 pages) |
15 January 2019 | Termination of appointment of Stephen Little as a director on 3 January 2019 (1 page) |
15 January 2019 | Appointment of Mr Lyn Dafydd Rees as a director on 2 January 2019 (2 pages) |
15 January 2019 | Appointment of Mr Hayden William Jeffreys as a director on 2 January 2019 (2 pages) |
26 November 2018 | Full accounts made up to 31 March 2018 (29 pages) |
17 April 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
28 February 2018 | Full accounts made up to 31 March 2017 (30 pages) |
24 July 2017 | Registration of charge 084366760004, created on 11 July 2017 (27 pages) |
22 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
5 April 2017 | Full accounts made up to 31 March 2016 (30 pages) |
4 October 2016 | Registration of charge 084366760003, created on 22 September 2016 (27 pages) |
20 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
16 December 2015 | Registration of charge 084366760002, created on 11 December 2015 (27 pages) |
16 December 2015 | Registration of charge 084366760002, created on 11 December 2015 (27 pages) |
3 November 2015 | Auditor's resignation (1 page) |
3 November 2015 | Auditor's resignation (1 page) |
23 October 2015 | Full accounts made up to 31 March 2015 (33 pages) |
23 October 2015 | Full accounts made up to 31 March 2015 (33 pages) |
5 October 2015 | Termination of appointment of William Denman as a director on 1 October 2015 (1 page) |
5 October 2015 | Termination of appointment of David Eric Evans as a director on 1 October 2015 (1 page) |
5 October 2015 | Termination of appointment of William Denman as a director on 1 October 2015 (1 page) |
5 October 2015 | Appointment of Dr Stephen Little as a director on 1 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of Charlie Edward Selkirk Roberts as a director on 1 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Charlie Edward Selkirk Roberts as a director on 1 October 2015 (1 page) |
5 October 2015 | Appointment of Dr Stephen Little as a director on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Dr Stephen Little as a director on 1 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of David Eric Evans as a director on 1 October 2015 (1 page) |
5 October 2015 | Termination of appointment of William Denman as a director on 1 October 2015 (1 page) |
5 October 2015 | Termination of appointment of David Eric Evans as a director on 1 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Charlie Edward Selkirk Roberts as a director on 1 October 2015 (1 page) |
30 September 2015 | Appointment of Mr Barry Kenneth Hextall as a director on 18 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Barry Kenneth Hextall as a director on 18 September 2015 (2 pages) |
25 August 2015 | Auditor's resignation (1 page) |
25 August 2015 | Auditor's resignation (1 page) |
22 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
24 March 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
24 March 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
2 December 2014 | Full accounts made up to 28 February 2014 (22 pages) |
2 December 2014 | Full accounts made up to 28 February 2014 (22 pages) |
6 November 2014 | Termination of appointment of Mark Kingsley Collingbourne as a director on 5 July 2014 (1 page) |
6 November 2014 | Termination of appointment of Mark Kingsley Collingbourne as a director on 5 July 2014 (1 page) |
6 November 2014 | Termination of appointment of Mark Kingsley Collingbourne as a director on 5 July 2014 (1 page) |
6 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Stuart John Lawson as a director on 4 July 2014 (1 page) |
29 August 2014 | Termination of appointment of Stuart John Lawson as a director on 4 July 2014 (1 page) |
29 August 2014 | Termination of appointment of Stuart John Lawson as a director on 4 July 2014 (1 page) |
18 August 2014 | Appointment of Mr Mark Kingsley Collingbourne as a director on 4 July 2014 (3 pages) |
18 August 2014 | Appointment of Mr Mark Kingsley Collingbourne as a director on 4 July 2014 (3 pages) |
18 August 2014 | Appointment of Mr Mark Kingsley Collingbourne as a director on 4 July 2014 (3 pages) |
29 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
29 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
29 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
11 July 2014 | Resolutions
|
11 July 2014 | Resolutions
|
3 July 2014 | Change of name notice (2 pages) |
3 July 2014 | Company name changed premaitha health LTD\certificate issued on 03/07/14
|
3 July 2014 | Company name changed premaitha health LTD\certificate issued on 03/07/14
|
3 July 2014 | Change of name notice (2 pages) |
2 July 2014 | Satisfaction of charge 084366760001 in full (5 pages) |
2 July 2014 | Satisfaction of charge 084366760001 in full (5 pages) |
16 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
16 May 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
16 May 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
19 March 2014 | Termination of appointment of Rupert Lywood as a director (1 page) |
19 March 2014 | Statement of capital following an allotment of shares on 18 September 2013
|
19 March 2014 | Statement of capital following an allotment of shares on 18 September 2013
|
19 March 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
19 March 2014 | Termination of appointment of Rupert Lywood as a director (1 page) |
19 March 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (6 pages) |
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (6 pages) |
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (6 pages) |
9 December 2013 | Appointment of David Eric Evans as a director (3 pages) |
9 December 2013 | Appointment of David Eric Evans as a director (3 pages) |
30 November 2013 | Registration of charge 084366760001 (32 pages) |
30 November 2013 | Registration of charge 084366760001 (32 pages) |
14 November 2013 | Appointment of William Denman as a director (3 pages) |
14 November 2013 | Appointment of William Denman as a director (3 pages) |
12 November 2013 | Appointment of Charlie Edward Selkirk Roberts as a director (3 pages) |
12 November 2013 | Appointment of Charlie Edward Selkirk Roberts as a director (3 pages) |
24 October 2013 | Resolutions
|
24 October 2013 | Resolutions
|
17 June 2013 | Director's details changed for Mr Stuart John Lawson on 4 June 2013 (3 pages) |
17 June 2013 | Director's details changed for Mr Stuart John Lawson on 4 June 2013 (3 pages) |
17 June 2013 | Director's details changed for Mr Stuart John Lawson on 4 June 2013 (3 pages) |
3 June 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
3 June 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
3 June 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
8 March 2013 | Incorporation (37 pages) |
8 March 2013 | Incorporation (37 pages) |