TITLEWORTH NEURO LIMITED

TITLEWORTH NEURO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTITLEWORTH NEURO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01416615
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TITLEWORTH NEURO LIMITED?

    Previous Company Names
    Company NameFromUntil
    TITLEWORTH HEALTHCARE LIMITEDNov 30, 2006Nov 30, 2006
    TITLEWORTH LIMITEDFeb 23, 1979Feb 23, 1979

    What are the latest accounts for TITLEWORTH NEURO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for TITLEWORTH NEURO LIMITED?

    Last Confirmation Statement Made Up ToAug 20, 2026
    Next Confirmation Statement DueSep 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 20, 2025
    OverdueNo

    What are the latest filings for TITLEWORTH NEURO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 20, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    10 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Kathryn Lineker as a director on Apr 04, 2025

    1 pagesTM01

    Appointment of Andrew Joseph Hayward as a director on Apr 07, 2025

    2 pagesAP01

    Confirmation statement made on Aug 20, 2024 with no updates

    3 pagesCS01

    Registration of charge 014166150019, created on Jul 08, 2024

    22 pagesMR01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    11 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for Active Assistance Finance Limited as a person with significant control on Jun 24, 2024

    2 pagesPSC05

    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 pagesAD01

    Registration of charge 014166150018, created on May 29, 2024

    74 pagesMR01

    Confirmation statement made on Aug 20, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Warren Marty Irving as a director on Jul 24, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    10 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Keith Browner as a director on Jun 13, 2023

    2 pagesAP01

    Termination of appointment of Sylvia Tang Sip Shiong as a director on Jun 12, 2023

    1 pagesTM01

    Director's details changed for Miss Katy Lineker on Sep 15, 2022

    2 pagesCH01

    Who are the officers of TITLEWORTH NEURO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWNER, Keith
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Director
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    United KingdomBritish310975870001
    HAYWARD, Andrew Joseph
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Director
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    EnglandBritish272486920001
    NEWNES SMITH, Suzanne
    Alexandra Place
    GU1 3QH Guildford
    Titleworth House
    Surrey
    United Kingdom
    Secretary
    Alexandra Place
    GU1 3QH Guildford
    Titleworth House
    Surrey
    United Kingdom
    163174950001
    PAYNE, Iris Rosemary
    Headley Cottage Weston Green
    KT7 0JY Thames Ditton
    Surrey
    Secretary
    Headley Cottage Weston Green
    KT7 0JY Thames Ditton
    Surrey
    British13897870001
    PAYNE, Julien George
    99 York Road
    GU22 7XW Woking
    Surrey
    Secretary
    99 York Road
    GU22 7XW Woking
    Surrey
    British63081290004
    PAYNE, Julien George
    99 York Road
    GU22 7XW Woking
    Surrey
    Secretary
    99 York Road
    GU22 7XW Woking
    Surrey
    British63081290004
    PENNSEC LIMITED
    1st Floor Bucklersbury House
    83 Cannon Street
    EC4N 8PE London
    Secretary
    1st Floor Bucklersbury House
    83 Cannon Street
    EC4N 8PE London
    50775150001
    BOOTY, Stephen Martin
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    England
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    England
    EnglandBritish147928010001
    CHRYSTAL, Sharon
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish254902070001
    COOMBS, David Andrew
    Alexandra Place
    GU1 3QH Guildford
    Titleworth House
    Surrey
    United Kingdom
    Director
    Alexandra Place
    GU1 3QH Guildford
    Titleworth House
    Surrey
    United Kingdom
    United KingdomBritish176567550001
    DOYLE, Kevan-Peter
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    United KingdomIrish78237230007
    HARRIS, Oliver Stephen
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish240275630001
    HARVEY, Robert John
    Slingsby Place
    WC2E 9AB London
    10
    United Kingdom
    Director
    Slingsby Place
    WC2E 9AB London
    10
    United Kingdom
    EnglandBritish197120370001
    IRVING, Warren Marty
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish158159010005
    KINKADE, Andrea
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish258628920001
    LINEKER, Kathryn
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Director
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    United KingdomBritish266819660003
    MONKS, Barry
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    England
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    England
    Isle Of ManIrish242661300001
    NABI, Ejaz Mahmud
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    England
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    England
    United KingdomBritish153945720001
    NELSON, Paul Gerard
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish236197960001
    NELSON, Paul Gerard
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish236197960001
    NEWNES-SMITH, Susanne Gabrielle
    Ramsden Road
    GU7 1QE Godalming
    Woodford Lodge
    Surrey
    Director
    Ramsden Road
    GU7 1QE Godalming
    Woodford Lodge
    Surrey
    EnglandBritish146520780001
    PAYNE, Graham William
    1472 Hamilton Way
    San Jose
    California 95125
    Usa
    Director
    1472 Hamilton Way
    San Jose
    California 95125
    Usa
    British29952070002
    PAYNE, Iris Rosemary
    Headley Cottage Weston Green
    KT7 0JY Thames Ditton
    Surrey
    Director
    Headley Cottage Weston Green
    KT7 0JY Thames Ditton
    Surrey
    EnglandBritish13897870001
    PAYNE, Julien George
    Alexandra Place
    GU1 3QH Guildford
    Titleworth House
    Surrey
    United Kingdom
    Director
    Alexandra Place
    GU1 3QH Guildford
    Titleworth House
    Surrey
    United Kingdom
    EnglandBritish63081290005
    PAYNE, Richard Dudley
    Headley Cottage Weston Green
    KT7 0JY Thames Ditton
    Surrey
    Director
    Headley Cottage Weston Green
    KT7 0JY Thames Ditton
    Surrey
    British17321020001
    PETRIE, David Martin
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish260508920001
    SHIONG, Sylvia Tang Sip
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish282588910001
    SMITH, Ruth Rebecca
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish259495980001
    SPENCER, Mervyn John
    Embankment Road
    TQ7 1LA Kingsbridge
    Bridge House
    Devon
    Director
    Embankment Road
    TQ7 1LA Kingsbridge
    Bridge House
    Devon
    United KingdomBritish146520350001
    TILLETT, Matthew Russell
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish253786890001
    WALSH, Christina Anne
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish253721740001
    WINTER, Steven Andrew
    Alexandra Place
    GU1 3QH Guildford
    Titleworth House
    Surrey
    United Kingdom
    Director
    Alexandra Place
    GU1 3QH Guildford
    Titleworth House
    Surrey
    United Kingdom
    EnglandBritish99805590001

    Who are the persons with significant control of TITLEWORTH NEURO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Dec 21, 2017
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07705208
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Alexandra Place
    GU1 3QH Guildford
    Titleworth House
    Surrey
    England
    Apr 06, 2016
    Alexandra Place
    GU1 3QH Guildford
    Titleworth House
    Surrey
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05888881
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Julien George Payne
    Alexandra Place
    GU1 3QH Guildford
    Titleworth House
    Surrey
    Apr 06, 2016
    Alexandra Place
    GU1 3QH Guildford
    Titleworth House
    Surrey
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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