NEUROMUSCULAR CENTRE

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

    Company NameNEUROMUSCULAR CENTRE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02806607
    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 NEUROMUSCULAR CENTRE?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is NEUROMUSCULAR CENTRE located?

    Registered Office Address
    Woodford Lane West
    Winsford
    CW7 4EH Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEUROMUSCULAR CENTRE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for NEUROMUSCULAR CENTRE?

    Last Confirmation Statement Made Up ToApr 02, 2025
    Next Confirmation Statement DueApr 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 02, 2024
    OverdueNo

    What are the latest filings for NEUROMUSCULAR CENTRE?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ian Martin as a director on Oct 01, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    33 pagesAA

    Confirmation statement made on Apr 02, 2024 with no updates

    3 pagesCS01

    Appointment of Miss Jennifer Anne Haskey as a director on Jul 27, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    33 pagesAA

    Termination of appointment of Alistair Kevin Jeffs as a director on Apr 13, 2023

    1 pagesTM01

    Confirmation statement made on Apr 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    34 pagesAA

    Termination of appointment of Gareth William James Edwards as a director on Apr 28, 2022

    1 pagesTM01

    Confirmation statement made on Apr 02, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Rosanne Diaz as a director on Oct 14, 2021

    2 pagesAP01

    Appointment of Mr William Glanville Duckworth as a director on Oct 14, 2021

    2 pagesAP01

    Termination of appointment of Edward James Sands as a director on Sep 06, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    35 pagesAA

    Appointment of Mr Sunil Monteiro as a director on Jul 15, 2021

    2 pagesAP01

    Termination of appointment of Sue Mcdowell as a director on Apr 15, 2021

    1 pagesTM01

    Termination of appointment of Anne Veronica Craig as a director on Apr 15, 2021

    1 pagesTM01

    Confirmation statement made on Apr 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    35 pagesAA

    Confirmation statement made on Apr 02, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Alistair Kevin Jeffs as a director on Jan 16, 2020

    2 pagesAP01

    Appointment of Miss Millie Hawes as a director on Jan 16, 2020

    2 pagesAP01

    Termination of appointment of Christine Anne Tansey as a director on Nov 15, 2019

    1 pagesTM01

    Termination of appointment of Denise Elizabeth Coy as a director on Nov 20, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of NEUROMUSCULAR CENTRE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALE, Ben
    1 Brankgate Court Lapwing Lane
    West Didsbury
    M20 2PD Manchester
    Secretary
    1 Brankgate Court Lapwing Lane
    West Didsbury
    M20 2PD Manchester
    BritishOperations & Finance Manager63813340006
    DIAZ, Rosanne
    Woodford Lane West
    Winsford
    CW7 4EH Cheshire
    Director
    Woodford Lane West
    Winsford
    CW7 4EH Cheshire
    United KingdomBritishCivil Servant289226040001
    DUCKWORTH, William Glanville
    Woodford Lane West
    CW7 4EH Winsford
    Neuromuscular Centre
    England
    Director
    Woodford Lane West
    CW7 4EH Winsford
    Neuromuscular Centre
    England
    EnglandBritishSite Manager288805310001
    HASKEY, Jennifer Anne
    Woodford Lane West
    Winsford
    CW7 4EH Cheshire
    Director
    Woodford Lane West
    Winsford
    CW7 4EH Cheshire
    EnglandBritishCharity Ceo313503200001
    HAWES, Millie
    Woodford Lane West
    Winsford
    CW7 4EH Cheshire
    Director
    Woodford Lane West
    Winsford
    CW7 4EH Cheshire
    EnglandBritishSenior Corporate Responsibility Executive266970140001
    MONTEIRO, Sunil
    Woodford Lane West
    Winsford
    CW7 4EH Cheshire
    Director
    Woodford Lane West
    Winsford
    CW7 4EH Cheshire
    EnglandBritish,IrishActuary285559670001
    OKELL, Donna Marie
    Woodford Lane West
    Winsford
    CW7 4EH Cheshire
    Director
    Woodford Lane West
    Winsford
    CW7 4EH Cheshire
    EnglandBritishGeneral Manager231598640001
    STOTHART, William Scott
    Woodford Lane West
    Winsford
    CW7 4EH Cheshire
    Director
    Woodford Lane West
    Winsford
    CW7 4EH Cheshire
    EnglandBritishRetired217616100002
    BATE, Arthur Colin
    42 Rookery Drive
    Tattenhall
    CH3 9QS Chester
    Cheshire
    Secretary
    42 Rookery Drive
    Tattenhall
    CH3 9QS Chester
    Cheshire
    BritishBusiness Manager21716270001
    CUNDALL, Mathew Towler
    Fields House
    Chapel Lane, Baddiley
    CW5 8PT Nantwich
    Cheshire
    Secretary
    Fields House
    Chapel Lane, Baddiley
    CW5 8PT Nantwich
    Cheshire
    British63622640001
    KELLY, Sarah Elizabeth
    1 Plover Avenue
    CW7 1LA Winsford
    Cheshire
    Secretary
    1 Plover Avenue
    CW7 1LA Winsford
    Cheshire
    British9145540001
    MEADOWCROFT, Robert Spencer
    15 Pennington Court
    245 Rotherhithe Street
    SE16 5FT London
    Secretary
    15 Pennington Court
    245 Rotherhithe Street
    SE16 5FT London
    British116673700001
    BRINDLEY, Allan
    Hebden Green Special School
    Woodford Lane West
    CW1 4EJ Winsford
    Cheshire
    Director
    Hebden Green Special School
    Woodford Lane West
    CW1 4EJ Winsford
    Cheshire
    BritishHeadteacher33405270002
    BURGESS, Nigel Keith
    Woodford Lane West
    CW7 4EH Winsford
    Neuromuscular Centre
    Cheshire
    England
    Director
    Woodford Lane West
    CW7 4EH Winsford
    Neuromuscular Centre
    Cheshire
    England
    United KingdomBritishRetired100838220002
    CLOUGH, Stephen
    Woodford Lane West
    Winsford
    CW7 4EH Cheshire
    Director
    Woodford Lane West
    Winsford
    CW7 4EH Cheshire
    EnglandBritishRetired19586140001
    CONNOR, Jackeline Cheryl
    15 Springfield Avenue
    Helsby
    WA6 0BZ Warrington
    Cheshire
    Director
    15 Springfield Avenue
    Helsby
    WA6 0BZ Warrington
    Cheshire
    BritishDesigner26766650001
    COTTRELL, Emma
    126 Pooltown Road
    L65 7BX Ellesmere Port
    Cheshire
    Director
    126 Pooltown Road
    L65 7BX Ellesmere Port
    Cheshire
    BritishCompany Director47545190001
    COY, Denise Elizabeth
    22 Hartford Road
    Davenham
    CW9 8JE Northwich
    Belmont
    Cheshire
    England
    Director
    22 Hartford Road
    Davenham
    CW9 8JE Northwich
    Belmont
    Cheshire
    England
    EnglandBritishN/A175480210001
    CRAIG, Anne Veronica
    Woodford Lane West
    Winsford
    CW7 4EH Cheshire
    Director
    Woodford Lane West
    Winsford
    CW7 4EH Cheshire
    United KingdomBritishRetired40879190001
    DAVIES, Douglas Henry Wynn
    46 Boughton Hall Drive
    CH3 5QQ Chester
    Cheshire
    Director
    46 Boughton Hall Drive
    CH3 5QQ Chester
    Cheshire
    BritishRetired9145530001
    DAVIES, Peter
    Morlock House Bridgnorth Road
    Wombourne
    WV5 8AD Wolverhampton
    West Midlands
    Director
    Morlock House Bridgnorth Road
    Wombourne
    WV5 8AD Wolverhampton
    West Midlands
    United KingdomBritishManaging Director49792790004
    EDWARDS, Gareth William James
    Woodford Lane West
    Winsford
    CW7 4EH Cheshire
    Director
    Woodford Lane West
    Winsford
    CW7 4EH Cheshire
    United KingdomBritishCompany Director48936990001
    EDWARDS, Gareth William James
    Woodford Lane West
    Winsford
    CW7 4EH Cheshire
    Director
    Woodford Lane West
    Winsford
    CW7 4EH Cheshire
    United KingdomBritishCompany Director48936990001
    EDWARDS, John Wyn
    4 Myrtle Road
    Mayflower Gardens Marford
    LL12 8LY Wrexham
    Clwyd
    Director
    4 Myrtle Road
    Mayflower Gardens Marford
    LL12 8LY Wrexham
    Clwyd
    United KingdomBritishEducation Officer38779180001
    EDWARDS, Richard Humphrey Tudor, Professor
    Berth Lwyd
    Blaen Nanmor
    LL55 4NL Beddgelert
    Gwynedd
    Director
    Berth Lwyd
    Blaen Nanmor
    LL55 4NL Beddgelert
    Gwynedd
    BritishProfessor Of Medicine38779110001
    FAIRCLOUGH, Mary
    85 Leyfield Road
    L12 9EZ Liverpool
    Director
    85 Leyfield Road
    L12 9EZ Liverpool
    BritishRetired38512970001
    GORDON, Ian Thomas
    Woodford Lane West
    Winsford
    CW7 4EH Cheshire
    Director
    Woodford Lane West
    Winsford
    CW7 4EH Cheshire
    EnglandBritishCompany Director72366160001
    GREADZIELEWISKA, Liza
    39 Coleridge Way
    CW1 1JW Crewe
    Cheshire
    Director
    39 Coleridge Way
    CW1 1JW Crewe
    Cheshire
    BritishDesigner47544980001
    JACKSON, Michael
    14 Whitegates Crescent
    L64 2UX Willaston
    Wirral
    Director
    14 Whitegates Crescent
    L64 2UX Willaston
    Wirral
    BritishDesigner47544930001
    JEFFS, Alistair Kevin
    Woodford Lane West
    Winsford
    CW7 4EH Cheshire
    Director
    Woodford Lane West
    Winsford
    CW7 4EH Cheshire
    WalesEnglishLocal Government Officer164717330001
    LANDRY, Kevin
    83 Swanlow Lane
    CW7 1JD Winsford
    Cheshire
    Director
    83 Swanlow Lane
    CW7 1JD Winsford
    Cheshire
    BritishCabinet Maker16546910001
    LEATHER, Debbie
    28 Porter Drive
    CW9 7HQ Northwich
    Cheshire
    Director
    28 Porter Drive
    CW9 7HQ Northwich
    Cheshire
    BritishLocal Government Officer47544900001
    LEATHER, Deborah Anne
    Woodford Lane West
    Winsford
    CW7 4EH Cheshire
    Director
    Woodford Lane West
    Winsford
    CW7 4EH Cheshire
    EnglandBritishRetired175481050001
    LOGAN, James Fergus Graeme
    Vine House
    Kings Somborne Road Briashfield
    SO51 0QS Romsey
    Director
    Vine House
    Kings Somborne Road Briashfield
    SO51 0QS Romsey
    BritishChief Executive20433490003
    MARTIN, Ian
    Woodford Lane West
    Winsford
    CW7 4EH Cheshire
    Director
    Woodford Lane West
    Winsford
    CW7 4EH Cheshire
    United KingdomBritishSports Manager115991110001

    What are the latest statements on persons with significant control for NEUROMUSCULAR CENTRE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 02, 2017The 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