CHILTERNS NEURO CENTRE LIMITED

CHILTERNS NEURO CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHILTERNS NEURO CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02294557
    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 CHILTERNS NEURO CENTRE LIMITED?

    • Specialists medical practice activities (86220) / Human health and social work activities

    Where is CHILTERNS NEURO CENTRE LIMITED located?

    Registered Office Address
    Chilterns Neuro Centre Oakwood Close
    Wendover
    HP22 5LX Aylesbury
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHILTERNS NEURO CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHILTERNS MS CENTRE LTD.Dec 22, 2004Dec 22, 2004
    CHILTERNS FRIENDS OF ARMS LIMITEDSep 09, 1988Sep 09, 1988

    What are the latest accounts for CHILTERNS NEURO CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    47 pagesAA

    Confirmation statement made on Aug 20, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Henry Snow as a director on Jan 30, 2025

    1 pagesTM01

    Termination of appointment of Ian Arthur Summerfield as a director on Jan 30, 2025

    1 pagesTM01

    Termination of appointment of Alison Malvina Heywood as a director on Jan 30, 2025

    1 pagesTM01

    Termination of appointment of Robert Carter as a director on Jan 30, 2025

    1 pagesTM01

    Address of officer Mr Michael John Bedford changed to 02294557 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Oct 07, 2024

    1 pagesRP09

    Confirmation statement made on Aug 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    46 pagesAA

    Appointment of Mr Ian Arthur Summerfield as a director on Jul 27, 2022

    2 pagesAP01

    Appointment of Mrs Karen Ruth Cross as a director on Jul 27, 2022

    2 pagesAP01

    Director's details changed for Mrs Liz Tubb on Sep 30, 2023

    2 pagesCH01

    Termination of appointment of Justin Peter Gilchrist Stephenson as a director on Dec 31, 2023

    1 pagesTM01

    Registered office address changed from Chilterns Ms Centre Oakwood Close Wendover Buckinghamshire HP22 5LX to Chilterns Neuro Centre Oakwood Close Wendover Aylesbury HP22 5LX on Feb 27, 2024

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2022

    50 pagesAA

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed chilterns ms centre LTD.\certificate issued on 29/05/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 29, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 14, 2023

    RES15

    Termination of appointment of Catherine Golds as a director on May 01, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2021

    54 pagesAA

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    54 pagesAA

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    52 pagesAA

    Confirmation statement made on Aug 07, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Justin Peter Gilchrist Stephenson as a director on Jul 05, 2020

    2 pagesAP01

    Who are the officers of CHILTERNS NEURO CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEDFORD, Michael John
    4385
    CF14 8LH Cardiff
    02294557 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    02294557 - Companies House Default Address
    United KingdomBritish179539760001
    CROSS, Karen Ruth
    Oakwood Close
    Wendover
    HP22 5LX Aylesbury
    Chilterns Neuro Centre
    England
    Director
    Oakwood Close
    Wendover
    HP22 5LX Aylesbury
    Chilterns Neuro Centre
    England
    EnglandBritish142346740001
    LAWRENCE-BLAKE, Liz
    Oakwood Close
    Wendover
    HP22 5LX Aylesbury
    Chilterns Neuro Centre
    England
    Director
    Oakwood Close
    Wendover
    HP22 5LX Aylesbury
    Chilterns Neuro Centre
    England
    EnglandBritish262243550002
    MOTIVALA, Darayus Sam
    Oakwood Close
    Wendover
    HP22 5LX Aylesbury
    Chilterns Neuro Centre
    England
    Director
    Oakwood Close
    Wendover
    HP22 5LX Aylesbury
    Chilterns Neuro Centre
    England
    EnglandBritish40485540001
    TURNER, Simon Fraser
    Oakwood Close
    Wendover
    HP22 5LX Aylesbury
    Chilterns Neuro Centre
    England
    Director
    Oakwood Close
    Wendover
    HP22 5LX Aylesbury
    Chilterns Neuro Centre
    England
    EnglandBritish202197470001
    BARNARD, David Robert
    Oakwood Close
    HP22 5LX Wendover
    Chilterns Ms Centre
    Buckinghamshire
    England
    Secretary
    Oakwood Close
    HP22 5LX Wendover
    Chilterns Ms Centre
    Buckinghamshire
    England
    British153639220001
    EVANS, Pippa
    Upper Street
    Quainton
    HP22 4AY Aylesbury
    7
    Buckinghamshire
    England
    Secretary
    Upper Street
    Quainton
    HP22 4AY Aylesbury
    7
    Buckinghamshire
    England
    199581340001
    IDRIS-EVANS, John David
    3 New Road
    Aston Clinton
    HP22 5JD Aylesbury
    Buckinghamshire
    Secretary
    3 New Road
    Aston Clinton
    HP22 5JD Aylesbury
    Buckinghamshire
    British18981540001
    LONGHURST, Kenneth Charles
    74 Vicarage Road
    Marsworth
    HP23 4LU Tring
    Hertfordshire
    Secretary
    74 Vicarage Road
    Marsworth
    HP23 4LU Tring
    Hertfordshire
    British114478240001
    OWENS, Philip Leonard
    Rosebank Donkey Lane
    HP23 4DY Tring
    Hertfordshire
    Secretary
    Rosebank Donkey Lane
    HP23 4DY Tring
    Hertfordshire
    British31503490001
    SCOTT, Stephanie Gillian
    25 Peters Place
    Northchurch
    HP4 3RU Berkhamsted
    Hertfordshire
    Secretary
    25 Peters Place
    Northchurch
    HP4 3RU Berkhamsted
    Hertfordshire
    British25400640002
    ASHWELL, Anna
    Oakwood Close
    HP22 5LX Wendover
    Chilterns Ms Centre
    Buckinghamshire
    Director
    Oakwood Close
    HP22 5LX Wendover
    Chilterns Ms Centre
    Buckinghamshire
    EnglandBritish199652630001
    BARNARD, David Robert
    Home Farm
    Cholesbury
    HP23 6ND Tring
    Hertfordshire
    Director
    Home Farm
    Cholesbury
    HP23 6ND Tring
    Hertfordshire
    United KingdomBritish83882160001
    BARTELS, Tessa Elisabeth
    Oakwood Close
    HP22 5LX Wendover
    Chilterns Ms Centre
    Buckinghamshire
    Director
    Oakwood Close
    HP22 5LX Wendover
    Chilterns Ms Centre
    Buckinghamshire
    EnglandBritish249614140001
    BOWLES, Stephen James
    Oakwood Close
    HP22 5LX Wendover
    Chilterns Ms Centre
    Buckinghamshire
    Director
    Oakwood Close
    HP22 5LX Wendover
    Chilterns Ms Centre
    Buckinghamshire
    United KingdomBritish129273520001
    BRADLEY, Christopher George
    3 St Peters Hill
    HP23 5BP Tring
    Hertfordshire
    Director
    3 St Peters Hill
    HP23 5BP Tring
    Hertfordshire
    British93669580001
    BROWN, Nicholas Arthur
    Charles Street
    HP4 3DG Berkhamsted
    5
    Hertfordshire
    England
    Director
    Charles Street
    HP4 3DG Berkhamsted
    5
    Hertfordshire
    England
    United KingdomBritish119304430001
    BUCKLE, James Victor
    53 Frederick Street
    Waddesdon
    HP18 0LX Aylesbur
    Buckinghamshire
    Director
    53 Frederick Street
    Waddesdon
    HP18 0LX Aylesbur
    Buckinghamshire
    British73317120001
    CANTY, Ronald Clifford
    11 Meadow Close
    Wycombe Marsh
    HP11 1RG High Wycombe
    Buckinghamshire
    Director
    11 Meadow Close
    Wycombe Marsh
    HP11 1RG High Wycombe
    Buckinghamshire
    British42092740001
    CARTER, John Ernest
    24 The Cedars
    Wendover
    HP22 6LW Aylesbury
    Buckinghamshire
    Director
    24 The Cedars
    Wendover
    HP22 6LW Aylesbury
    Buckinghamshire
    British25400650001
    CARTER, John Ernest
    24 The Cedars
    Wendover
    HP22 6LW Aylesbury
    Buckinghamshire
    Director
    24 The Cedars
    Wendover
    HP22 6LW Aylesbury
    Buckinghamshire
    British25400650001
    CARTER, Robert
    Oakwood Close
    Wendover
    HP22 5LX Aylesbury
    Chilterns Neuro Centre
    England
    Director
    Oakwood Close
    Wendover
    HP22 5LX Aylesbury
    Chilterns Neuro Centre
    England
    EnglandBritish262536850001
    CHARLTON-JONES, David
    9a Bell Lane
    OX9 3AL Thame
    Oxfordshire
    Director
    9a Bell Lane
    OX9 3AL Thame
    Oxfordshire
    British4079790001
    CHARLTON-JONES, Diana May
    9a Bell Lane
    OX9 3AL Thame
    Oxfordshire
    Director
    9a Bell Lane
    OX9 3AL Thame
    Oxfordshire
    British55550710001
    DEAN, Julie
    Oakwood Close
    HP22 5LX Wendover
    Chilterns Ms Centre
    Buckinghamshire
    England
    Director
    Oakwood Close
    HP22 5LX Wendover
    Chilterns Ms Centre
    Buckinghamshire
    England
    United KingdomBritish162415840001
    DEAN, Julie
    7 Blenheim Close
    HP27 9SG Longwick
    Buckinghamshire
    Director
    7 Blenheim Close
    HP27 9SG Longwick
    Buckinghamshire
    United KingdomBritish162415840001
    DRISSELL, Peter James
    1 Farm Grove
    HP9 2UA Knotty Green
    Buckinghamshire
    Director
    1 Farm Grove
    HP9 2UA Knotty Green
    Buckinghamshire
    United KingdomBritish102947360001
    EBBS, Tracey Jacqueline
    Tweedale Close
    Mursley
    MK17 0SB Milton Keynes
    32
    Buckinghamshire
    Director
    Tweedale Close
    Mursley
    MK17 0SB Milton Keynes
    32
    Buckinghamshire
    British146934780001
    EVANS, Pippa Jane Louise
    Oakwood Close
    HP22 5LX Wendover
    Chilterns Ms Centre
    Buckinghamshire
    Director
    Oakwood Close
    HP22 5LX Wendover
    Chilterns Ms Centre
    Buckinghamshire
    United KingdomBritish98960950003
    EVASON, Howard
    Oakwood Close
    HP22 5LX Wendover
    Chilterns Ms Centre
    Buckinghamshire
    England
    Director
    Oakwood Close
    HP22 5LX Wendover
    Chilterns Ms Centre
    Buckinghamshire
    England
    United KingdomBritish162414080001
    FORSTER, Margaret Ann
    69 Dundale Road
    HP23 5BX Tring
    Hertfordshire
    Director
    69 Dundale Road
    HP23 5BX Tring
    Hertfordshire
    British37809480001
    GODWIN, Arthur
    Chilterns Multiple Sclerosis
    Centre
    HP22 5PG Scarlett Avenue Halton
    Aylesbury Bucks
    Director
    Chilterns Multiple Sclerosis
    Centre
    HP22 5PG Scarlett Avenue Halton
    Aylesbury Bucks
    United KingdomBritish156522050001
    GOLDS, Catherine
    Aylesbury Road
    Bierton
    HP22 5DW Aylesbury
    125
    England
    Director
    Aylesbury Road
    Bierton
    HP22 5DW Aylesbury
    125
    England
    United KingdomBritish189889790003
    GRAY, Walter Edward Frank, Group Captain
    18 Green Park
    Prestwood
    HP16 0PZ Great Missenden
    Buckinghamshire
    Director
    18 Green Park
    Prestwood
    HP16 0PZ Great Missenden
    Buckinghamshire
    British25400660001
    GREAVES, John
    Oakwood Close
    HP22 5LX Wendover
    Chilterns Ms Centre
    Buckinghamshire
    England
    Director
    Oakwood Close
    HP22 5LX Wendover
    Chilterns Ms Centre
    Buckinghamshire
    England
    United KingdomBritish170658350001

    What are the latest statements on persons with significant control for CHILTERNS NEURO CENTRE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 07, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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