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.
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 | : |
|
Registered Address | : | 1 Suffolk Way, Sevenoaks, Kent, United Kingdom, TN13 1YL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 13 June 2023 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 23 January 2020 | Active |
Titleworth House, Alexandra Place, Guildford, United Kingdom, GU1 3QH | Secretary | 01 November 2010 | Active |
Headley Cottage Weston Green, Thames Ditton, KT7 0JY | Secretary | - | Active |
99 York Road, Woking, GU22 7XW | Secretary | 22 May 2008 | Active |
99 York Road, Woking, GU22 7XW | Secretary | 02 April 2004 | Active |
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE | Corporate Secretary | 19 October 2006 | Active |
Munro House, Portsmouth Road, Cobham, England, KT11 1TF | Director | 21 December 2017 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 20 December 2018 | Active |
Titleworth House, Alexandra Place, Guildford, United Kingdom, GU1 3QH | Director | 11 February 2013 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 31 January 2018 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 31 January 2018 | Active |
10, Slingsby Place, London, United Kingdom, WC2E 9AB | Director | 21 December 2017 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 06 April 2021 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 17 May 2019 | Active |
Munro House, Portsmouth Road, Cobham, England, KT11 1TF | Director | 31 January 2018 | Active |
Munro House, Portsmouth Road, Cobham, England, KT11 1TF | Director | 21 December 2017 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 10 August 2018 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 31 January 2018 | Active |
Woodford Lodge, Ramsden Road, Godalming, GU7 1QE | Director | 12 October 2009 | Active |
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 | Director | 01 May 2004 | Active |
Headley Cottage Weston Green, Thames Ditton, KT7 0JY | Director | - | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 15 May 2018 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 06 April 2021 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 25 June 2020 | Active |
Bridge House, Embankment Road, Kingsbridge, TQ7 1LA | Director | 21 August 2009 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 20 December 2018 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 20 December 2018 | Active |
Titleworth House, Alexandra Place, Guildford, United Kingdom, GU1 3QH | Director | 26 February 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-14 | Accounts | Legacy. | Download |
2023-07-14 | Other | Legacy. | Download |
2023-07-14 | Other | Legacy. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Officers | Change person director company with change date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-06-01 | Accounts | Change account reference date company current extended. | Download |
2022-02-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-02-03 | Accounts | Legacy. | Download |
2022-01-12 | Other | Legacy. | Download |
2022-01-12 | Other | Legacy. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-03-22 | Accounts | Legacy. | Download |
2021-03-22 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.