NEUROMUSCULAR CENTRE
Overview
Company Name | NEUROMUSCULAR CENTRE |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02806607 |
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 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 Address | No |
What are the latest accounts for NEUROMUSCULAR CENTRE?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NEUROMUSCULAR CENTRE?
Last Confirmation Statement Made Up To | Apr 02, 2025 |
---|---|
Next Confirmation Statement Due | Apr 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 02, 2024 |
Overdue | No |
What are the latest filings for NEUROMUSCULAR CENTRE?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Ian Martin as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 33 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Jennifer Anne Haskey as a director on Jul 27, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 33 pages | AA | ||||||||||
Termination of appointment of Alistair Kevin Jeffs as a director on Apr 13, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 34 pages | AA | ||||||||||
Termination of appointment of Gareth William James Edwards as a director on Apr 28, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Rosanne Diaz as a director on Oct 14, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr William Glanville Duckworth as a director on Oct 14, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edward James Sands as a director on Sep 06, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 35 pages | AA | ||||||||||
Appointment of Mr Sunil Monteiro as a director on Jul 15, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sue Mcdowell as a director on Apr 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anne Veronica Craig as a director on Apr 15, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 35 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Alistair Kevin Jeffs as a director on Jan 16, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Miss Millie Hawes as a director on Jan 16, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christine Anne Tansey as a director on Nov 15, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Denise Elizabeth Coy as a director on Nov 20, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of NEUROMUSCULAR CENTRE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DALE, Ben | Secretary | 1 Brankgate Court Lapwing Lane West Didsbury M20 2PD Manchester | British | Operations & Finance Manager | 63813340006 | |||||
DIAZ, Rosanne | Director | Woodford Lane West Winsford CW7 4EH Cheshire | United Kingdom | British | Civil Servant | 289226040001 | ||||
DUCKWORTH, William Glanville | Director | Woodford Lane West CW7 4EH Winsford Neuromuscular Centre England | England | British | Site Manager | 288805310001 | ||||
HASKEY, Jennifer Anne | Director | Woodford Lane West Winsford CW7 4EH Cheshire | England | British | Charity Ceo | 313503200001 | ||||
HAWES, Millie | Director | Woodford Lane West Winsford CW7 4EH Cheshire | England | British | Senior Corporate Responsibility Executive | 266970140001 | ||||
MONTEIRO, Sunil | Director | Woodford Lane West Winsford CW7 4EH Cheshire | England | British,Irish | Actuary | 285559670001 | ||||
OKELL, Donna Marie | Director | Woodford Lane West Winsford CW7 4EH Cheshire | England | British | General Manager | 231598640001 | ||||
STOTHART, William Scott | Director | Woodford Lane West Winsford CW7 4EH Cheshire | England | British | Retired | 217616100002 | ||||
BATE, Arthur Colin | Secretary | 42 Rookery Drive Tattenhall CH3 9QS Chester Cheshire | British | Business Manager | 21716270001 | |||||
CUNDALL, Mathew Towler | Secretary | Fields House Chapel Lane, Baddiley CW5 8PT Nantwich Cheshire | British | 63622640001 | ||||||
KELLY, Sarah Elizabeth | Secretary | 1 Plover Avenue CW7 1LA Winsford Cheshire | British | 9145540001 | ||||||
MEADOWCROFT, Robert Spencer | Secretary | 15 Pennington Court 245 Rotherhithe Street SE16 5FT London | British | 116673700001 | ||||||
BRINDLEY, Allan | Director | Hebden Green Special School Woodford Lane West CW1 4EJ Winsford Cheshire | British | Headteacher | 33405270002 | |||||
BURGESS, Nigel Keith | Director | Woodford Lane West CW7 4EH Winsford Neuromuscular Centre Cheshire England | United Kingdom | British | Retired | 100838220002 | ||||
CLOUGH, Stephen | Director | Woodford Lane West Winsford CW7 4EH Cheshire | England | British | Retired | 19586140001 | ||||
CONNOR, Jackeline Cheryl | Director | 15 Springfield Avenue Helsby WA6 0BZ Warrington Cheshire | British | Designer | 26766650001 | |||||
COTTRELL, Emma | Director | 126 Pooltown Road L65 7BX Ellesmere Port Cheshire | British | Company Director | 47545190001 | |||||
COY, Denise Elizabeth | Director | 22 Hartford Road Davenham CW9 8JE Northwich Belmont Cheshire England | England | British | N/A | 175480210001 | ||||
CRAIG, Anne Veronica | Director | Woodford Lane West Winsford CW7 4EH Cheshire | United Kingdom | British | Retired | 40879190001 | ||||
DAVIES, Douglas Henry Wynn | Director | 46 Boughton Hall Drive CH3 5QQ Chester Cheshire | British | Retired | 9145530001 | |||||
DAVIES, Peter | Director | Morlock House Bridgnorth Road Wombourne WV5 8AD Wolverhampton West Midlands | United Kingdom | British | Managing Director | 49792790004 | ||||
EDWARDS, Gareth William James | Director | Woodford Lane West Winsford CW7 4EH Cheshire | United Kingdom | British | Company Director | 48936990001 | ||||
EDWARDS, Gareth William James | Director | Woodford Lane West Winsford CW7 4EH Cheshire | United Kingdom | British | Company Director | 48936990001 | ||||
EDWARDS, John Wyn | Director | 4 Myrtle Road Mayflower Gardens Marford LL12 8LY Wrexham Clwyd | United Kingdom | British | Education Officer | 38779180001 | ||||
EDWARDS, Richard Humphrey Tudor, Professor | Director | Berth Lwyd Blaen Nanmor LL55 4NL Beddgelert Gwynedd | British | Professor Of Medicine | 38779110001 | |||||
FAIRCLOUGH, Mary | Director | 85 Leyfield Road L12 9EZ Liverpool | British | Retired | 38512970001 | |||||
GORDON, Ian Thomas | Director | Woodford Lane West Winsford CW7 4EH Cheshire | England | British | Company Director | 72366160001 | ||||
GREADZIELEWISKA, Liza | Director | 39 Coleridge Way CW1 1JW Crewe Cheshire | British | Designer | 47544980001 | |||||
JACKSON, Michael | Director | 14 Whitegates Crescent L64 2UX Willaston Wirral | British | Designer | 47544930001 | |||||
JEFFS, Alistair Kevin | Director | Woodford Lane West Winsford CW7 4EH Cheshire | Wales | English | Local Government Officer | 164717330001 | ||||
LANDRY, Kevin | Director | 83 Swanlow Lane CW7 1JD Winsford Cheshire | British | Cabinet Maker | 16546910001 | |||||
LEATHER, Debbie | Director | 28 Porter Drive CW9 7HQ Northwich Cheshire | British | Local Government Officer | 47544900001 | |||||
LEATHER, Deborah Anne | Director | Woodford Lane West Winsford CW7 4EH Cheshire | England | British | Retired | 175481050001 | ||||
LOGAN, James Fergus Graeme | Director | Vine House Kings Somborne Road Briashfield SO51 0QS Romsey | British | Chief Executive | 20433490003 | |||||
MARTIN, Ian | Director | Woodford Lane West Winsford CW7 4EH Cheshire | United Kingdom | British | Sports Manager | 115991110001 |
What are the latest statements on persons with significant control for NEUROMUSCULAR CENTRE?
Notified On | Ceased On | Statement |
---|---|---|
Apr 02, 2017 | 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