CHILTERNS NEURO CENTRE LIMITED
Overview
| Company Name | CHILTERNS NEURO CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02294557 |
| 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 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 Address | No |
What were the previous names of CHILTERNS NEURO CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHILTERNS MS CENTRE LTD. | Dec 22, 2004 | Dec 22, 2004 |
| CHILTERNS FRIENDS OF ARMS LIMITED | Sep 09, 1988 | Sep 09, 1988 |
What are the latest accounts for CHILTERNS NEURO CENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHILTERNS NEURO CENTRE 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 CHILTERNS NEURO CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 47 pages | AA | ||||||||||
Confirmation statement made on Aug 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Henry Snow as a director on Jan 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Arthur Summerfield as a director on Jan 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alison Malvina Heywood as a director on Jan 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Carter as a director on Jan 30, 2025 | 1 pages | TM01 | ||||||||||
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 pages | RP09 | ||||||||||
Confirmation statement made on Aug 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 46 pages | AA | ||||||||||
Appointment of Mr Ian Arthur Summerfield as a director on Jul 27, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Karen Ruth Cross as a director on Jul 27, 2022 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Liz Tubb on Sep 30, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Justin Peter Gilchrist Stephenson as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 50 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed chilterns ms centre LTD.\certificate issued on 29/05/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Catherine Golds as a director on May 01, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 54 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 54 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 52 pages | AA | ||||||||||
Confirmation statement made on Aug 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Justin Peter Gilchrist Stephenson as a director on Jul 05, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of CHILTERNS NEURO CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEDFORD, Michael John | Director | 4385 CF14 8LH Cardiff 02294557 - Companies House Default Address | United Kingdom | British | 179539760001 | |||||
| CROSS, Karen Ruth | Director | Oakwood Close Wendover HP22 5LX Aylesbury Chilterns Neuro Centre England | England | British | 142346740001 | |||||
| LAWRENCE-BLAKE, Liz | Director | Oakwood Close Wendover HP22 5LX Aylesbury Chilterns Neuro Centre England | England | British | 262243550002 | |||||
| MOTIVALA, Darayus Sam | Director | Oakwood Close Wendover HP22 5LX Aylesbury Chilterns Neuro Centre England | England | British | 40485540001 | |||||
| TURNER, Simon Fraser | Director | Oakwood Close Wendover HP22 5LX Aylesbury Chilterns Neuro Centre England | England | British | 202197470001 | |||||
| BARNARD, David Robert | Secretary | Oakwood Close HP22 5LX Wendover Chilterns Ms Centre Buckinghamshire England | British | 153639220001 | ||||||
| EVANS, Pippa | Secretary | Upper Street Quainton HP22 4AY Aylesbury 7 Buckinghamshire England | 199581340001 | |||||||
| IDRIS-EVANS, John David | Secretary | 3 New Road Aston Clinton HP22 5JD Aylesbury Buckinghamshire | British | 18981540001 | ||||||
| LONGHURST, Kenneth Charles | Secretary | 74 Vicarage Road Marsworth HP23 4LU Tring Hertfordshire | British | 114478240001 | ||||||
| OWENS, Philip Leonard | Secretary | Rosebank Donkey Lane HP23 4DY Tring Hertfordshire | British | 31503490001 | ||||||
| SCOTT, Stephanie Gillian | Secretary | 25 Peters Place Northchurch HP4 3RU Berkhamsted Hertfordshire | British | 25400640002 | ||||||
| ASHWELL, Anna | Director | Oakwood Close HP22 5LX Wendover Chilterns Ms Centre Buckinghamshire | England | British | 199652630001 | |||||
| BARNARD, David Robert | Director | Home Farm Cholesbury HP23 6ND Tring Hertfordshire | United Kingdom | British | 83882160001 | |||||
| BARTELS, Tessa Elisabeth | Director | Oakwood Close HP22 5LX Wendover Chilterns Ms Centre Buckinghamshire | England | British | 249614140001 | |||||
| BOWLES, Stephen James | Director | Oakwood Close HP22 5LX Wendover Chilterns Ms Centre Buckinghamshire | United Kingdom | British | 129273520001 | |||||
| BRADLEY, Christopher George | Director | 3 St Peters Hill HP23 5BP Tring Hertfordshire | British | 93669580001 | ||||||
| BROWN, Nicholas Arthur | Director | Charles Street HP4 3DG Berkhamsted 5 Hertfordshire England | United Kingdom | British | 119304430001 | |||||
| BUCKLE, James Victor | Director | 53 Frederick Street Waddesdon HP18 0LX Aylesbur Buckinghamshire | British | 73317120001 | ||||||
| CANTY, Ronald Clifford | Director | 11 Meadow Close Wycombe Marsh HP11 1RG High Wycombe Buckinghamshire | British | 42092740001 | ||||||
| CARTER, John Ernest | Director | 24 The Cedars Wendover HP22 6LW Aylesbury Buckinghamshire | British | 25400650001 | ||||||
| CARTER, John Ernest | Director | 24 The Cedars Wendover HP22 6LW Aylesbury Buckinghamshire | British | 25400650001 | ||||||
| CARTER, Robert | Director | Oakwood Close Wendover HP22 5LX Aylesbury Chilterns Neuro Centre England | England | British | 262536850001 | |||||
| CHARLTON-JONES, David | Director | 9a Bell Lane OX9 3AL Thame Oxfordshire | British | 4079790001 | ||||||
| CHARLTON-JONES, Diana May | Director | 9a Bell Lane OX9 3AL Thame Oxfordshire | British | 55550710001 | ||||||
| DEAN, Julie | Director | Oakwood Close HP22 5LX Wendover Chilterns Ms Centre Buckinghamshire England | United Kingdom | British | 162415840001 | |||||
| DEAN, Julie | Director | 7 Blenheim Close HP27 9SG Longwick Buckinghamshire | United Kingdom | British | 162415840001 | |||||
| DRISSELL, Peter James | Director | 1 Farm Grove HP9 2UA Knotty Green Buckinghamshire | United Kingdom | British | 102947360001 | |||||
| EBBS, Tracey Jacqueline | Director | Tweedale Close Mursley MK17 0SB Milton Keynes 32 Buckinghamshire | British | 146934780001 | ||||||
| EVANS, Pippa Jane Louise | Director | Oakwood Close HP22 5LX Wendover Chilterns Ms Centre Buckinghamshire | United Kingdom | British | 98960950003 | |||||
| EVASON, Howard | Director | Oakwood Close HP22 5LX Wendover Chilterns Ms Centre Buckinghamshire England | United Kingdom | British | 162414080001 | |||||
| FORSTER, Margaret Ann | Director | 69 Dundale Road HP23 5BX Tring Hertfordshire | British | 37809480001 | ||||||
| GODWIN, Arthur | Director | Chilterns Multiple Sclerosis Centre HP22 5PG Scarlett Avenue Halton Aylesbury Bucks | United Kingdom | British | 156522050001 | |||||
| GOLDS, Catherine | Director | Aylesbury Road Bierton HP22 5DW Aylesbury 125 England | United Kingdom | British | 189889790003 | |||||
| GRAY, Walter Edward Frank, Group Captain | Director | 18 Green Park Prestwood HP16 0PZ Great Missenden Buckinghamshire | British | 25400660001 | ||||||
| GREAVES, John | Director | Oakwood Close HP22 5LX Wendover Chilterns Ms Centre Buckinghamshire England | United Kingdom | British | 170658350001 |
What are the latest statements on persons with significant control for CHILTERNS NEURO CENTRE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 07, 2016 | The 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