THE NEUROLOGICAL ALLIANCE

THE NEUROLOGICAL ALLIANCE

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

    Company NameTHE NEUROLOGICAL ALLIANCE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02939840
    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 THE NEUROLOGICAL ALLIANCE?

    • Other human health activities (86900) / Human health and social work activities
    • Activities of professional membership organisations (94120) / Other service activities

    Where is THE NEUROLOGICAL ALLIANCE located?

    Registered Office Address
    The Junction
    Station Road
    WD17 1EU Watford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE NEUROLOGICAL ALLIANCE?

    Previous Company Names
    Company NameFromUntil
    THE NEUROLOGICAL CHARITIESJun 16, 1994Jun 16, 1994

    What are the latest accounts for THE NEUROLOGICAL ALLIANCE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for THE NEUROLOGICAL ALLIANCE?

    Last Confirmation Statement Made Up ToNov 30, 2026
    Next Confirmation Statement DueDec 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2025
    OverdueNo

    What are the latest filings for THE NEUROLOGICAL ALLIANCE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 30, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Sue Millman as a director on Nov 20, 2025

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2025

    45 pagesAA

    Termination of appointment of Richard Evans as a director on May 14, 2025

    1 pagesTM01

    Appointment of Mr Alex Massey as a director on May 14, 2025

    2 pagesAP01

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Anthony Lloyd as a director on Nov 28, 2024

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2024

    34 pagesAA

    Termination of appointment of Amanda Jane Swain as a director on Nov 28, 2024

    1 pagesTM01

    Termination of appointment of Marc Anthony Smith as a director on Jul 05, 2024

    1 pagesTM01

    Appointment of Mr Richard Evans as a director on May 16, 2024

    2 pagesAP01

    Appointment of Rabbi Gideon Schulman as a director on May 16, 2024

    2 pagesAP01

    Appointment of Ms Adine Berenice Adonis as a director on May 16, 2024

    2 pagesAP01

    Appointment of Dr Michael David Dilley as a director on May 16, 2024

    2 pagesAP01

    Termination of appointment of Christopher Lloyd James as a director on May 16, 2024

    1 pagesTM01

    Termination of appointment of Ralph Peter Gregory as a director on May 16, 2024

    1 pagesTM01

    Director's details changed for Mrs Alison Alison Fuller on May 24, 2024

    2 pagesCH01

    Termination of appointment of David Garmon-Jones as a director on May 16, 2024

    1 pagesTM01

    Appointment of Ms Aneeta Prem as a director on Nov 22, 2023

    2 pagesAP01

    Appointment of Ms Lucy Taylor as a director on Nov 22, 2023

    2 pagesAP01

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David Ralph Martin as a director on Nov 22, 2023

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2023

    38 pagesAA

    Termination of appointment of Alan Bowers as a director on Jul 14, 2023

    1 pagesTM01

    Termination of appointment of Arani Nitkunan as a director on May 01, 2023

    1 pagesTM01

    Who are the officers of THE NEUROLOGICAL ALLIANCE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARR, Georgina Ann Elizabeth
    Station Road
    WD17 1EU Watford
    The Junction
    England
    Secretary
    Station Road
    WD17 1EU Watford
    The Junction
    England
    266287340001
    ADONIS, Adine Berenice
    Woodhouse Road
    E11 3NU London
    51
    England
    Director
    Woodhouse Road
    E11 3NU London
    51
    England
    EnglandBritish236387180001
    BUNTING, Sarah
    Station Road
    WD17 1EU Watford
    The Junction
    England
    Director
    Station Road
    WD17 1EU Watford
    The Junction
    England
    EnglandBritish286712810001
    DHRONA, Kripen
    Otterspool Way
    WD25 8HR Watford
    Cp House
    England
    Director
    Otterspool Way
    WD25 8HR Watford
    Cp House
    England
    EnglandBritish264621580001
    DILLEY, Michael David, Dr
    Madron Street
    SE17 2LE London
    9
    England
    Director
    Madron Street
    SE17 2LE London
    9
    England
    EnglandBritish257994320001
    FULLER, Alison
    Gate Way Drive
    Yeadon
    LS19 7XY Leeds
    Epilepsy Action
    England
    Director
    Gate Way Drive
    Yeadon
    LS19 7XY Leeds
    Epilepsy Action
    England
    EnglandBritish212630180001
    LLOYD, Anthony
    Station Road
    WD17 1EU Watford
    The Junction
    England
    Director
    Station Road
    WD17 1EU Watford
    The Junction
    England
    EnglandBritish21160880001
    MASSEY, Alex
    Station Road
    WD17 1EU Watford
    The Junction
    England
    Director
    Station Road
    WD17 1EU Watford
    The Junction
    England
    EnglandBritish336451230001
    MILLMAN, Sue
    Station Road
    WD17 1EU Watford
    The Junction
    England
    Director
    Station Road
    WD17 1EU Watford
    The Junction
    England
    EnglandBritish203724580001
    MUSIC, Rob
    44, 4th Floor
    46 Mitre Road
    EC4Y 1BN London
    46
    England
    Director
    44, 4th Floor
    46 Mitre Road
    EC4Y 1BN London
    46
    England
    EnglandBritish302717010001
    PREM, Aneeta
    Station Road
    WD17 1EU Watford
    The Junction
    England
    Director
    Station Road
    WD17 1EU Watford
    The Junction
    England
    EnglandBritish316439380001
    SCHULMAN, Gideon David
    Green Lane
    HA8 7PR Edgware
    36
    England
    Director
    Green Lane
    HA8 7PR Edgware
    36
    England
    EnglandBritish283412160015
    STANLEY, Catherine Anne
    Station Road
    WD17 1EU Watford
    The Junction
    England
    Director
    Station Road
    WD17 1EU Watford
    The Junction
    England
    EnglandBritish53926680001
    TAYLOR, Lucy
    Station Road
    WD17 1EU Watford
    The Junction
    England
    Director
    Station Road
    WD17 1EU Watford
    The Junction
    England
    EnglandBritish316649500001
    WAREHAM, Victoria
    Lower Boston Road
    W7 3SF London
    11a
    England
    Director
    Lower Boston Road
    W7 3SF London
    11a
    England
    EnglandBritish,Swiss302717180001
    KOE, Michael, Brigadier
    Wappenham
    NN12 8SQ Towcester
    The Old Rectory
    Northamptonshire
    Secretary
    Wappenham
    NN12 8SQ Towcester
    The Old Rectory
    Northamptonshire
    152582010001
    LACEY, Thomas Norman Warner, Lieutenant Colonel
    Burrard Undershore Road
    Walhampton
    SO41 5SA Lymington
    Hampshire
    Secretary
    Burrard Undershore Road
    Walhampton
    SO41 5SA Lymington
    Hampshire
    British17580170001
    MCINTOSH, Katharine Jean
    Station Road
    WD17 1EU Watford
    The Junction
    England
    Secretary
    Station Road
    WD17 1EU Watford
    The Junction
    England
    265492600001
    READ, Donald Jeremy John
    121 Lavernock Road
    CF64 3QG Penarth
    South Glamorgan
    Secretary
    121 Lavernock Road
    CF64 3QG Penarth
    South Glamorgan
    British39954840001
    STRONACH, Russell
    Illingworth House
    St. Johns Green
    NE29 6PR North Shields
    7
    Tyne And Wear
    Secretary
    Illingworth House
    St. Johns Green
    NE29 6PR North Shields
    7
    Tyne And Wear
    152582370001
    TILLEY, Susan
    Bookends Zion Hill
    Walgrave
    NN6 9PN Northampton
    Secretary
    Bookends Zion Hill
    Walgrave
    NN6 9PN Northampton
    British48407620001
    VIBERT, Sarah Elizabeth
    Wilmington Close
    WD18 0FQ Watford
    The Xchange Building
    Hertfordshire
    England
    Secretary
    Wilmington Close
    WD18 0FQ Watford
    The Xchange Building
    Hertfordshire
    England
    220992300001
    WILKIE, Arlene
    c/o Parkinson's Uk
    Vauxhall Bridge Road
    SW1V 1EJ London
    215
    England
    Secretary
    c/o Parkinson's Uk
    Vauxhall Bridge Road
    SW1V 1EJ London
    215
    England
    170517230001
    NEUROLOGICAL ALLIANCE
    11-15 William Road
    NW1 3ER London
    Acre House
    Secretary
    11-15 William Road
    NW1 3ER London
    Acre House
    147349790001
    ALEXANDER, Margaret
    48 Grosvenor Terrace
    Camberwell
    SE5 0NP London
    Director
    48 Grosvenor Terrace
    Camberwell
    SE5 0NP London
    British113510810001
    ANIE, Sylvia Josephine, Dr
    107 East Dulwich Grove
    SE22 8PU London
    Director
    107 East Dulwich Grove
    SE22 8PU London
    British39954650001
    BAKER, Mary Geraldine
    Kailua Maybourne Rise
    Mayford
    GU22 0SH Woking
    Surrey
    Director
    Kailua Maybourne Rise
    Mayford
    GU22 0SH Woking
    Surrey
    EnglandBritish18707260001
    BARRICK, Jonathan
    165 Queen's Gate
    SW7 5HD London
    Dana Centre
    United Kingdom
    Director
    165 Queen's Gate
    SW7 5HD London
    Dana Centre
    United Kingdom
    United KingdomBritish74854350001
    BARRICK, Jonathan
    8 Jill Grey Place
    SG4 9YH Hitchin
    Hertfordshire
    Director
    8 Jill Grey Place
    SG4 9YH Hitchin
    Hertfordshire
    United KingdomBritish74854350001
    BLACKWELL, John David, Colonel
    8 Pipers Close
    KT11 3AU Cobham
    Surrey
    Director
    8 Pipers Close
    KT11 3AU Cobham
    Surrey
    British39954680001
    BOWERS, Alan
    Kings House,
    King Street
    CO10 2ED Sudbury
    Sue Ryder
    England
    Director
    Kings House,
    King Street
    CO10 2ED Sudbury
    Sue Ryder
    England
    EnglandBritish290691220001
    BREEN, Kieran
    159 The Avenue
    OX1 5QZ Kennington
    Oxfordshire
    Director
    159 The Avenue
    OX1 5QZ Kennington
    Oxfordshire
    British83835410001
    BRODRICK, John
    Foxgloves 25 Myton Crofts
    CV31 3NZ Leamington Spa
    Warwickshire
    Director
    Foxgloves 25 Myton Crofts
    CV31 3NZ Leamington Spa
    Warwickshire
    British31422590001
    BUGLER, Catherine Bridget
    65 Beechcroft Avenue
    Croxley Green
    WO3 3EG Rickmansworth
    Hertfordshire
    Director
    65 Beechcroft Avenue
    Croxley Green
    WO3 3EG Rickmansworth
    Hertfordshire
    British55004740001
    BUTCHER, Philip John
    Essworty
    Green Lane
    PL20 6BW Yelverton
    Devon
    Director
    Essworty
    Green Lane
    PL20 6BW Yelverton
    Devon
    EnglandBritish71098650002

    What are the latest statements on persons with significant control for THE NEUROLOGICAL ALLIANCE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 19, 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