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.
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 | : |
|
Registered Address | : | 10 Clive Road, Esher, Surrey, KT10 8PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Albreda House, Lydgate Lane, Sheffield, United Kingdom, S10 5FH | Director | 26 February 2021 | Active |
Albreda House, Lydgate Lane, Sheffield, United Kingdom, S10 5FH | Director | 26 February 2021 | Active |
10, Clive Road, Esher, England, KT10 8PS | Secretary | 22 September 2011 | Active |
Leaven Hall, Nayland Road, Leavenheath, Colchester, England, CO6 4PU | Secretary | 17 March 2017 | Active |
Two Gables, 10 Clive Road, Esher, United Kingdom, KT10 8PS | Director | 24 March 2016 | Active |
Leaven Hall, Nayland Road, Leavenheath, Colchester, United Kingdom, CO6 4PU | Director | 11 April 2011 | Active |
Roseburn Bar Road, Curbar, Calver, Hope Valley, United Kingdom, S32 3YB | Director | 11 April 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Accounts | Change account reference date company current shortened. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Capital | Capital allotment shares. | Download |
2021-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-08 | Address | Change registered office address company with date old address new address. | Download |
2021-03-08 | Officers | Termination secretary company with name termination date. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.