UKBizDB.co.uk

TITLEWORTH NEURO LIMITED

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

This company is commonly known as Titleworth Neuro Limited. The company was founded 45 years ago and was given the registration number 01416615. The firm's registered office is in SEVENOAKS. You can find them at 1 Suffolk Way, , Sevenoaks, Kent. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:TITLEWORTH NEURO LIMITED
Company Number:01416615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1979
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:1 Suffolk Way, Sevenoaks, Kent, United Kingdom, TN13 1YL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director13 June 2023Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director23 January 2020Active
Titleworth House, Alexandra Place, Guildford, United Kingdom, GU1 3QH

Secretary01 November 2010Active
Headley Cottage Weston Green, Thames Ditton, KT7 0JY

Secretary-Active
99 York Road, Woking, GU22 7XW

Secretary22 May 2008Active
99 York Road, Woking, GU22 7XW

Secretary02 April 2004Active
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE

Corporate Secretary19 October 2006Active
Munro House, Portsmouth Road, Cobham, England, KT11 1TF

Director21 December 2017Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director20 December 2018Active
Titleworth House, Alexandra Place, Guildford, United Kingdom, GU1 3QH

Director11 February 2013Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director31 January 2018Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director31 January 2018Active
10, Slingsby Place, London, United Kingdom, WC2E 9AB

Director21 December 2017Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director06 April 2021Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director17 May 2019Active
Munro House, Portsmouth Road, Cobham, England, KT11 1TF

Director31 January 2018Active
Munro House, Portsmouth Road, Cobham, England, KT11 1TF

Director21 December 2017Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director10 August 2018Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director31 January 2018Active
Woodford Lodge, Ramsden Road, Godalming, GU7 1QE

Director12 October 2009Active
1472 Hamilton Way, San Jose, Usa,

Director-Active
Headley Cottage Weston Green, Thames Ditton, KT7 0JY

Director-Active
Titleworth House, Alexandra Place, Guildford, United Kingdom, GU1 3QH

Director01 May 2004Active
Headley Cottage Weston Green, Thames Ditton, KT7 0JY

Director-Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director15 May 2018Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director06 April 2021Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director25 June 2020Active
Bridge House, Embankment Road, Kingsbridge, TQ7 1LA

Director21 August 2009Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director20 December 2018Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director20 December 2018Active
Titleworth House, Alexandra Place, Guildford, United Kingdom, GU1 3QH

Director26 February 2008Active

People with Significant Control

Active Assistance Finance Limited
Notified on:21 December 2017
Status:Active
Country of residence:United Kingdom
Address:1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Titleworth Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Titleworth House, Alexandra Place, Guildford, England, GU1 3QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Julien George Payne
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:Titleworth House, Alexandra Place, Guildford, GU1 3QH
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-07-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-14Accounts

Legacy.

Download
2023-07-14Other

Legacy.

Download
2023-07-14Other

Legacy.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Change person director company with change date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-06-01Accounts

Change account reference date company current extended.

Download
2022-02-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-03Accounts

Legacy.

Download
2022-01-12Other

Legacy.

Download
2022-01-12Other

Legacy.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-03-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-22Accounts

Legacy.

Download
2021-03-22Other

Legacy.

Download

Copyright © 2024. All rights reserved.