UKBizDB.co.uk

NEUROLOGIC EUROPE LIMITED

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

This company is commonly known as Neurologic Europe Limited. The company was founded 13 years ago and was given the registration number 07599726. The firm's registered office is in ESHER. You can find them at 10 Clive Road, , Esher, Surrey. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:NEUROLOGIC EUROPE LIMITED
Company Number:07599726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:10 Clive Road, Esher, Surrey, KT10 8PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albreda House, Lydgate Lane, Sheffield, United Kingdom, S10 5FH

Director26 February 2021Active
Albreda House, Lydgate Lane, Sheffield, United Kingdom, S10 5FH

Director26 February 2021Active
10, Clive Road, Esher, England, KT10 8PS

Secretary22 September 2011Active
Leaven Hall, Nayland Road, Leavenheath, Colchester, England, CO6 4PU

Secretary17 March 2017Active
Two Gables, 10 Clive Road, Esher, United Kingdom, KT10 8PS

Director24 March 2016Active
Leaven Hall, Nayland Road, Leavenheath, Colchester, United Kingdom, CO6 4PU

Director11 April 2011Active
Roseburn Bar Road, Curbar, Calver, Hope Valley, United Kingdom, S32 3YB

Director11 April 2011Active

People with Significant Control

It's Interventional Limited
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:Albreda House, Lydgate Lane, Sheffield, England, S10 5FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Nicholas Ellis
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:Albreda House, Lydgate Lane, Sheffield, United Kingdom, S10 5FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Shirley Ellis
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Leaven Hall, Nayland Road, Colchester, England, CO6 4PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul North Bateman
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:Albreda House, Lydgate Lane, Sheffield, United Kingdom, S10 5FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Accounts

Change account reference date company current shortened.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Capital

Capital allotment shares.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Address

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

Download
2021-03-08Officers

Termination secretary company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.