UKBizDB.co.uk

BURDEN NEUROLOGICAL INSTITUTE (THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Burden Neurological Institute (the). The company was founded 53 years ago and was given the registration number 00996063. The firm's registered office is in WESTBURY ON TRYM. You can find them at Learning And Research Building Level 2 Southmead Hospital, Southmead Road, Westbury On Trym, Bristol. This company's SIC code is 86101 - Hospital activities.

Company Information

Name:BURDEN NEUROLOGICAL INSTITUTE (THE)
Company Number:00996063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1970
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Learning And Research Building Level 2 Southmead Hospital, Southmead Road, Westbury On Trym, Bristol, England, BS10 5NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Learning And Research Building Level 2, Southmead Hospital, Southmead Road, Westbury On Trym, England, BS10 5NB

Secretary01 October 2012Active
Learning And Research Building Level 2, Southmead Hospital, Southmead Road, Westbury On Trym, England, BS10 5NB

Director19 January 2001Active
Springfield House, 2 Springfield House, Cotham Road, Bristol, United Kingdom, BS6 6DQ

Director25 February 2015Active
Hall Floor Flat, 1 Rockleaze, Sneyd Park, Bristol, England, BS9 1ND

Director04 June 2018Active
Department Of Neuropathay, Frenchay Hospital, Bristol, England, BS16 1LE

Director26 March 2010Active
28 Archfield Road, 28 Archfield Roaed, Bristol, England, BS6 6BE

Director03 February 2021Active
64, The Crescent, Henleaze, Bristol, England, BS9 4RR

Director04 June 2018Active
31 Stoke Hill, Stoke Bishop, Bristol, BS9 1LQ

Secretary-Active
12 Buchanans Wharf North, Ferry Street, Bristol, BS1 6HN

Secretary09 July 1993Active
15 Rewenham Park, Henleaze, Bristol, BS6 7QH

Secretary01 January 1993Active
Fromeshaw House, Beckspool Road, Fernchay, Bristol, England, BS16 1NU

Director04 June 2018Active
Deepholm, Clifton Park, Bristol, BS8 3BL

Director-Active
Penny Patch Woodside, Woolaston, Lydney, GL15 6PA

Director-Active
12 Sion Hill, Bristol, BS8 4BA

Director15 October 1993Active
The Rib St Andrews Street, Wells, BA5 2UR

Director-Active
7 Merchants Quay, Bristol, BS1 4RL

Director-Active
32, Northumberland Road, Bristol, England, BS6 7BD

Director04 October 2016Active
Mansion House Stables Litfield Road, Clifton, Bristol, BS8 3LL

Director24 April 1998Active
49, Alma Road, Clifton, Bristol, England, BS8 2DE

Director18 October 2019Active
Court Mews, Blagdon, Bristol, BS40 7RN

Director-Active
45 Woodhill Road, Portishead, Bristol, BS20 9EY

Director-Active
31 Bromley Heath Avenue, Downend, Bristol, BS16 6JP

Director-Active
Lower Hazel House Lower Hazel, Rudgeway, Bristol, BS12 2QP

Director-Active
2 Harley Place, Clifton, Bristol, BS8 3JT

Director16 January 1998Active
Old Rectory, Bath Road, Blagdon, BS40 7RW

Director09 July 1993Active
Emona Beaufort Place, Frenchay, Bristol, BS16 1PE

Director-Active
Maple Cottage, Church Lane, Hewelsfield, Gloucester, GL15 6UJ

Director01 April 2009Active
The Old Rectory, Broad Street Wrington, Bristol, BS40 5LD

Director09 July 1993Active
Burden Neurological Institute, Frenchay Hospital, Bristol, England, BS16 1LE

Director09 October 2009Active
Wootton End, Sandy Lane, Boars Hill, Oxford, United Kingdom, OX1 5HN

Director01 October 2012Active
20, Durdham Court, Durdham Park, Bristol, England, BS6 6XQ

Director14 November 2016Active
Barrow Cottage Cambridge Batch, Flax Bourton, Bristol, BS19 1PU

Director-Active
3, Railway View, Pye Corner, Hambrook, Bristol, England, BS16 1SH

Director04 October 2016Active
4 Alma Road, Clifton, Bristol, BS8 2BY

Director13 January 1995Active
15 Rewenham Park, Henleaze, Bristol, BS6 7QH

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-13Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-10-28Accounts

Accounts with accounts type full.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Address

Change registered office address company with date old address new address.

Download
2018-11-22Officers

Change person director company with change date.

Download
2018-11-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.