Get an alert when PERCEPTIVE INFORMATICS UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-04 (in 7mo)

Last made up 2025-11-20

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
UHY Hacker Young
Audit opinion
Disclaimer of opinion
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis as Perceptive Group Inc, the Company's intermediate parent, has confirmed to the Directors that it will provide support, if required to enable the Company to continue in operation for the foreseeable future, being not less than twelve months from the date of approval of these financial statements. Perceptive Informatics UK Limited will draw on funds available as required. Accordingly, the Directors have determined that it is appropriate to prepare these financial statements on a going concern basis.”

Group structure

  1. PERCEPTIVE INFORMATICS UK LIMITED · parent
    1. Clinphone Development Ltd 100% · England · Research and development

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 24 resigned

Name Role Appointed Born Nationality
DEFOURT, Xavier Anne J. Secretary 2023-03-17
BROUGHTON SECRETARIES LIMITED Corporate Secretary 2021-08-26
DEFOURT, Xavier Anne J. Director 2023-03-17 Feb 1968 Belgian
RUTHERFORD, Andrew Mcleod Director 2023-04-03 Jan 1968 British
Show 24 resigned officers
Name Role Appointed Resigned
BATT, Douglas Alexander Secretary 2007-09-30 2017-10-31
COUGHLAN, Pamela Claire Secretary 1998-12-22 2000-11-03
CROWLEY III, Michael Francis Secretary 2017-11-01 2020-12-31
MASSEY, Steven Justin Secretary 2001-04-19 2003-08-08
PATEL, Purvesh Dhananjay Secretary 2021-01-01 2023-03-17
TAYLOR, John Secretary 2003-08-08 2007-09-30
TAYLOR, John Secretary 2000-11-03 2001-04-19
DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1998-11-27 1998-12-22
ARMSTRONG, Paul Joseph Director 2020-05-01 2020-12-31
BATT, Douglas Alexander Director 2009-05-11 2017-10-31
CROWLEY III, Michael Francis Director 2017-11-01 2020-12-31
MACDONALD, Duncan Jamie Director 2018-03-16 2019-04-30
MASSEY, Steven Justin Director 2001-04-19 2003-01-31
NICHOLS, Gavin David Thomas Director 2021-01-01 2022-03-01
PATEL, Purvesh Dhananjay Director 2021-01-01 2023-03-17
SCOTT, Joseph Edward Director 2019-04-30 2020-05-01
TAYLOR, John Director 1999-01-21 2003-01-31
TEBBS, Paul Alan Director 1999-01-21 2003-01-31
VON RICKENBACH, Josef Hieronymous Director 2003-01-31 2018-03-15
WHELAN, Robert James Director 2000-11-03 2003-01-31
WINSCHEL JR, James Francis Director 2009-05-11 2014-05-15
WRIGHT, Malcolm John Director 1998-12-22 2000-11-03
DLA NOMINEES LIMITED Corporate Nominee Director 1998-11-27 1998-12-22
DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1998-11-27 1998-12-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Perceptive Eclinical Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 178 total filings

Date Type Category Description
2026-04-12 AA accounts Accounts with accounts type full
2026-03-19 CH01 officers Change person director company with change date PDF
2025-12-16 AA accounts Accounts with accounts type full
2025-11-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-18 AA accounts Accounts with accounts type full
2025-06-26 CH03 officers Change person secretary company with change date PDF
2025-06-26 CH03 officers Change person secretary company with change date PDF
2025-06-25 CH01 officers Change person director company with change date PDF
2024-12-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-10 DISS40 gazette Gazette filings brought up to date
2024-07-09 GAZ1 gazette Gazette notice compulsory
2024-01-11 AA accounts Accounts with accounts type full
2023-12-05 DISS40 gazette Gazette filings brought up to date
2023-12-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-14 GAZ1 gazette Gazette notice compulsory
2023-07-17 AUD auditors Auditors resignation company
2023-04-25 AP03 officers Appoint person secretary company with name date PDF
2023-04-17 AP01 officers Appoint person director company with name date PDF
2023-03-31 TM01 officers Termination director company with name termination date PDF
2023-03-31 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page