TITLEWORTH NEURO LIMITED
Overview
| Company Name | TITLEWORTH NEURO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01416615 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TITLEWORTH NEURO LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is TITLEWORTH NEURO LIMITED located?
| Registered Office Address | 3rd Floor Mercury House 117 Waterloo Road SE1 8UL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TITLEWORTH NEURO LIMITED?
| Company Name | From | Until |
|---|---|---|
| TITLEWORTH HEALTHCARE LIMITED | Nov 30, 2006 | Nov 30, 2006 |
| TITLEWORTH LIMITED | Feb 23, 1979 | Feb 23, 1979 |
What are the latest accounts for TITLEWORTH NEURO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for TITLEWORTH NEURO LIMITED?
| Last Confirmation Statement Made Up To | Aug 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 20, 2025 |
| Overdue | No |
What are the latest filings for TITLEWORTH NEURO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 20, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 10 pages | AA | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Kathryn Lineker as a director on Apr 04, 2025 | 1 pages | TM01 | ||
Appointment of Andrew Joseph Hayward as a director on Apr 07, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Aug 20, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 014166150019, created on Jul 08, 2024 | 22 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 11 pages | AA | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Change of details for Active Assistance Finance Limited as a person with significant control on Jun 24, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL United Kingdom to 3rd Floor Mercury House 117 Waterloo Road London SE1 8UL on Jun 24, 2024 | 1 pages | AD01 | ||
Registration of charge 014166150018, created on May 29, 2024 | 74 pages | MR01 | ||
Confirmation statement made on Aug 20, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Warren Marty Irving as a director on Jul 24, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 10 pages | AA | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Keith Browner as a director on Jun 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sylvia Tang Sip Shiong as a director on Jun 12, 2023 | 1 pages | TM01 | ||
Director's details changed for Miss Katy Lineker on Sep 15, 2022 | 2 pages | CH01 | ||
Who are the officers of TITLEWORTH NEURO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWNER, Keith | Director | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | United Kingdom | British | 310975870001 | |||||
| HAYWARD, Andrew Joseph | Director | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | England | British | 272486920001 | |||||
| NEWNES SMITH, Suzanne | Secretary | Alexandra Place GU1 3QH Guildford Titleworth House Surrey United Kingdom | 163174950001 | |||||||
| PAYNE, Iris Rosemary | Secretary | Headley Cottage Weston Green KT7 0JY Thames Ditton Surrey | British | 13897870001 | ||||||
| PAYNE, Julien George | Secretary | 99 York Road GU22 7XW Woking Surrey | British | 63081290004 | ||||||
| PAYNE, Julien George | Secretary | 99 York Road GU22 7XW Woking Surrey | British | 63081290004 | ||||||
| PENNSEC LIMITED | Secretary | 1st Floor Bucklersbury House 83 Cannon Street EC4N 8PE London | 50775150001 | |||||||
| BOOTY, Stephen Martin | Director | Portsmouth Road KT11 1TF Cobham Munro House England | England | British | 147928010001 | |||||
| CHRYSTAL, Sharon | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 254902070001 | |||||
| COOMBS, David Andrew | Director | Alexandra Place GU1 3QH Guildford Titleworth House Surrey United Kingdom | United Kingdom | British | 176567550001 | |||||
| DOYLE, Kevan-Peter | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | United Kingdom | Irish | 78237230007 | |||||
| HARRIS, Oliver Stephen | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 240275630001 | |||||
| HARVEY, Robert John | Director | Slingsby Place WC2E 9AB London 10 United Kingdom | England | British | 197120370001 | |||||
| IRVING, Warren Marty | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 158159010005 | |||||
| KINKADE, Andrea | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 258628920001 | |||||
| LINEKER, Kathryn | Director | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | United Kingdom | British | 266819660003 | |||||
| MONKS, Barry | Director | Portsmouth Road KT11 1TF Cobham Munro House England | Isle Of Man | Irish | 242661300001 | |||||
| NABI, Ejaz Mahmud | Director | Portsmouth Road KT11 1TF Cobham Munro House England | United Kingdom | British | 153945720001 | |||||
| NELSON, Paul Gerard | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 236197960001 | |||||
| NELSON, Paul Gerard | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 236197960001 | |||||
| NEWNES-SMITH, Susanne Gabrielle | Director | Ramsden Road GU7 1QE Godalming Woodford Lodge Surrey | England | British | 146520780001 | |||||
| PAYNE, Graham William | Director | 1472 Hamilton Way San Jose California 95125 Usa | British | 29952070002 | ||||||
| PAYNE, Iris Rosemary | Director | Headley Cottage Weston Green KT7 0JY Thames Ditton Surrey | England | British | 13897870001 | |||||
| PAYNE, Julien George | Director | Alexandra Place GU1 3QH Guildford Titleworth House Surrey United Kingdom | England | British | 63081290005 | |||||
| PAYNE, Richard Dudley | Director | Headley Cottage Weston Green KT7 0JY Thames Ditton Surrey | British | 17321020001 | ||||||
| PETRIE, David Martin | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 260508920001 | |||||
| SHIONG, Sylvia Tang Sip | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 282588910001 | |||||
| SMITH, Ruth Rebecca | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 259495980001 | |||||
| SPENCER, Mervyn John | Director | Embankment Road TQ7 1LA Kingsbridge Bridge House Devon | United Kingdom | British | 146520350001 | |||||
| TILLETT, Matthew Russell | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 253786890001 | |||||
| WALSH, Christina Anne | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 253721740001 | |||||
| WINTER, Steven Andrew | Director | Alexandra Place GU1 3QH Guildford Titleworth House Surrey United Kingdom | England | British | 99805590001 |
Who are the persons with significant control of TITLEWORTH NEURO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Active Assistance Finance Limited | Dec 21, 2017 | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Titleworth Holdings Limited | Apr 06, 2016 | Alexandra Place GU1 3QH Guildford Titleworth House Surrey England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Julien George Payne | Apr 06, 2016 | Alexandra Place GU1 3QH Guildford Titleworth House Surrey | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0