BRITISH NEUROSCIENCE ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRITISH NEUROSCIENCE ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04307833

Incorporation date

19/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dorothy Hodgkin Building, Whitson Street, Bristol BS1 3NYCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2001)
dot icon17/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon14/01/2026
Appointment of Dr Matthew Brown as a director on 2025-12-08
dot icon08/01/2026
Termination of appointment of Manfred Berners as a director on 2025-12-10
dot icon08/01/2026
Termination of appointment of Mark Edwin Walton as a director on 2025-12-10
dot icon02/09/2025
Appointment of Ms Sara Purdy as a director on 2025-09-01
dot icon02/09/2025
Appointment of Dr Dayne Beccano-Kelly as a director on 2025-09-01
dot icon01/09/2025
Termination of appointment of Michael Charles Ashby as a director on 2025-09-01
dot icon01/09/2025
Termination of appointment of Catherine Mary Bird as a director on 2025-09-01
dot icon01/09/2025
Termination of appointment of Alan Michael Palmer as a director on 2025-09-01
dot icon01/09/2025
Termination of appointment of Kevin Paul Cox as a director on 2025-09-01
dot icon01/09/2025
Appointment of Dr Sandrine Morawek as a director on 2025-09-01
dot icon01/09/2025
Appointment of Miss Bethany Facer as a director on 2025-09-01
dot icon27/05/2025
Appointment of Professor Julie Williams as a director on 2025-04-29
dot icon09/05/2025
Termination of appointment of Richard Nevill Astley Henson as a director on 2025-04-29
dot icon07/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/01/2025
Appointment of Dr Talitha Kerrigan as a director on 2024-10-01
dot icon28/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon27/01/2025
Termination of appointment of Volko Straub as a director on 2024-09-01
dot icon05/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/02/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon20/10/2023
Secretary's details changed for Dr Laura Ann Ajram on 2023-10-20
dot icon04/10/2023
Termination of appointment of Annette Catherine Dolphin as a director on 2023-10-04
dot icon04/10/2023
Termination of appointment of Zoe Kourtzi as a director on 2023-10-04
dot icon04/10/2023
Appointment of Professor Narender Ramnani as a director on 2023-04-26
dot icon29/06/2023
Appointment of Dr Laura Ann Ajram as a secretary on 2023-06-29
dot icon13/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/05/2023
Appointment of Dr Sarah Louise King as a director on 2023-04-23
dot icon04/05/2023
Termination of appointment of Anne Christina Cooke as a secretary on 2023-05-04
dot icon19/02/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon14/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/05/2022
Appointment of Dr Trevor John Bushell as a director on 2022-05-20
dot icon26/05/2022
Appointment of Dr Mark Edwin Walton as a director on 2022-05-20
dot icon26/05/2022
Termination of appointment of Narender Ramnani as a director on 2022-05-20
dot icon26/05/2022
Termination of appointment of Anthony Roger Isles as a director on 2022-05-20
dot icon26/05/2022
Termination of appointment of Anne Rosemary Lingford-Hughes as a director on 2022-05-20
dot icon26/05/2022
Termination of appointment of Catherine Jane Harmer as a director on 2022-05-20
dot icon26/05/2022
Appointment of Professor Catherine Mary Bird as a director on 2022-05-20
dot icon26/05/2022
Appointment of Dr Michael Charles Ashby as a director on 2022-05-20
dot icon17/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon05/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/06/2021
Director's details changed for Professor Anne Rosemary Lingford-Hughes on 2021-06-22
dot icon22/06/2021
Director's details changed for Mr Kevin Paul Cox on 2021-06-22
dot icon21/04/2021
Appointment of Professor Tara Leigh Spires-Jones as a director on 2021-04-15
dot icon21/04/2021
Termination of appointment of Stafford Louis Lightman as a director on 2021-04-15
dot icon27/03/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/05/2020
Appointment of Dr Volko Straub as a director on 2020-05-15
dot icon28/05/2020
Termination of appointment of Rosamund Fay Langston as a director on 2020-05-15
dot icon27/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon20/05/2019
Appointment of Professor Zoe Kourtzi as a director on 2019-05-07
dot icon09/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/05/2019
Appointment of Professor Richard Nevill Astley Henson as a director on 2019-04-18
dot icon26/04/2019
Termination of appointment of John Patrick Aggleton as a director on 2019-04-16
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon15/01/2019
Termination of appointment of Emil Crisan Toescu as a director on 2019-01-07
dot icon19/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/05/2018
Resolutions
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon02/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon28/07/2017
Appointment of Professor Catherine Jane Harmer as a director on 2017-07-15
dot icon17/07/2017
Appointment of Professor Anne Rosemary Lingford-Hughes as a director on 2017-07-05
dot icon17/07/2017
Appointment of Professor Narender Ramnani as a director on 2017-07-05
dot icon17/07/2017
Appointment of Professor Anthony Roger Isles as a director on 2017-07-05
dot icon14/07/2017
Appointment of Dr Rosamund Fay Langston as a director on 2017-07-03
dot icon01/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon18/05/2017
Appointment of Dr Anne Christina Cooke as a secretary on 2017-05-11
dot icon04/05/2017
Registered office address changed from 1-3 Crosby Road South Liverpool L22 1RG to Dorothy Hodgkin Building Whitson Street Bristol BS1 3NY on 2017-05-04
dot icon25/04/2017
Appointment of Professor Annette Catherine Dolphin as a director on 2017-04-12
dot icon25/04/2017
Termination of appointment of Russell Grant Foster as a director on 2017-04-12
dot icon27/02/2017
Termination of appointment of Attila Sik as a director on 2017-02-14
dot icon31/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon14/06/2016
Resolutions
dot icon18/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon22/01/2016
Appointment of Dr Emil Crisan Toescu as a director on 2015-04-14
dot icon22/01/2016
Appointment of Professor Stafford Louis Lightman as a director on 2015-04-14
dot icon04/01/2016
Termination of appointment of David Nutt as a director on 2015-04-14
dot icon04/01/2016
Termination of appointment of Bruno Gerald Frenguelli as a director on 2015-04-14
dot icon16/11/2015
Annual return made up to 2015-10-19 no member list
dot icon04/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon22/10/2014
Annual return made up to 2014-10-19 no member list
dot icon03/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon14/02/2014
Appointment of Dr Manfred Berners as a director
dot icon06/02/2014
Appointment of Professor Alan Michael Palmer as a director
dot icon05/02/2014
Appointment of Dr Kevin Paul Cox as a director
dot icon17/01/2014
Appointment of Professor Russell Grant Foster as a director
dot icon13/01/2014
Appointment of Professor John Patrick Aggleton as a director
dot icon13/01/2014
Appointment of Dr Attila Sik as a director
dot icon08/01/2014
Termination of appointment of Trevor Robbins as a director
dot icon08/01/2014
Termination of appointment of Duncan Banks as a director
dot icon05/11/2013
Annual return made up to 2013-10-19 no member list
dot icon05/08/2013
Full accounts made up to 2012-09-30
dot icon07/12/2012
Annual return made up to 2012-10-19 no member list
dot icon06/12/2012
Termination of appointment of Yvonne Allen as a secretary
dot icon06/12/2012
Termination of appointment of Michael Rigby as a director
dot icon10/07/2012
Director's details changed for Dr Duncan Banks on 2012-07-10
dot icon04/07/2012
Full accounts made up to 2011-09-30
dot icon09/11/2011
Annual return made up to 2011-10-19 no member list
dot icon14/09/2011
Appointment of Proffesor David Nutt as a director
dot icon19/07/2011
Full accounts made up to 2010-09-30
dot icon06/06/2011
Termination of appointment of Michael Stewart as a director
dot icon06/06/2011
Termination of appointment of Graham Collingridge as a director
dot icon06/06/2011
Termination of appointment of Colin Ingram as a director
dot icon25/05/2011
Resolutions
dot icon25/05/2011
Statement of company's objects
dot icon03/12/2010
Annual return made up to 2010-10-19 no member list
dot icon02/07/2010
Full accounts made up to 2009-09-30
dot icon24/06/2010
Termination of appointment of Michael O`Neill as a director
dot icon14/06/2010
Termination of appointment of Stefan Przyborski as a director
dot icon02/06/2010
Termination of appointment of Ian Varndell as a director
dot icon11/11/2009
Annual return made up to 2009-10-19 no member list
dot icon11/11/2009
Director's details changed for Dr Duncan Banks on 2009-10-19
dot icon10/11/2009
Director's details changed for Prof Trevor William Robbins on 2009-10-19
dot icon10/11/2009
Director's details changed for Dr Ian Michael Varndell on 2009-10-19
dot icon10/11/2009
Director's details changed for Professor Michael George Stewart on 2009-10-19
dot icon10/11/2009
Director's details changed for Dr Stefan Przyborski on 2009-10-19
dot icon10/11/2009
Director's details changed for Dr Michael Rigby on 2009-10-19
dot icon10/11/2009
Director's details changed for Prof Colin David Ingram on 2009-10-19
dot icon10/11/2009
Director's details changed for Dr Michael John O`Neill on 2009-10-19
dot icon10/11/2009
Director's details changed for Professor Bruno Gerald Frenguelli on 2009-10-19
dot icon10/11/2009
Director's details changed for Professor Graham Leon Collingridge on 2009-10-19
dot icon14/08/2009
Director appointed dr michael rigby
dot icon28/07/2009
Full accounts made up to 2008-09-30
dot icon23/07/2009
Director appointed professor bruno gerald frenguelli
dot icon16/06/2009
Appointment terminated director deborah dewar
dot icon11/06/2009
Director appointed dr duncan banks
dot icon17/03/2009
Director appointed prof trevor william robbins
dot icon06/02/2009
Director's change of particulars / colin ingram / 05/02/2009
dot icon05/02/2009
Annual return made up to 19/10/08
dot icon02/07/2008
Full accounts made up to 2007-09-30
dot icon10/12/2007
Annual return made up to 19/10/07
dot icon10/12/2007
New director appointed
dot icon29/11/2007
Director resigned
dot icon20/07/2007
Full accounts made up to 2006-09-30
dot icon18/01/2007
Full accounts made up to 2006-02-28
dot icon15/11/2006
Annual return made up to 19/10/06
dot icon25/10/2006
Registered office changed on 25/10/06 from: 23 devon square newton abbot devon TQ12 2HU
dot icon25/10/2006
Accounting reference date shortened from 28/02/07 to 30/09/06
dot icon09/12/2005
New director appointed
dot icon16/11/2005
Annual return made up to 19/10/05
dot icon18/10/2005
Accounts for a dormant company made up to 2005-02-28
dot icon12/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon14/12/2004
Director resigned
dot icon14/12/2004
Secretary resigned;director resigned
dot icon14/12/2004
New secretary appointed
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon02/12/2004
Annual return made up to 19/10/04
dot icon04/10/2004
Accounts for a dormant company made up to 2004-02-29
dot icon20/05/2004
Memorandum and Articles of Association
dot icon20/05/2004
Resolutions
dot icon22/03/2004
Certificate of change of name
dot icon24/11/2003
Annual return made up to 19/10/03
dot icon05/09/2003
Accounts for a dormant company made up to 2003-02-28
dot icon08/05/2003
Accounting reference date extended from 31/10/02 to 28/02/03
dot icon06/12/2002
Annual return made up to 19/10/02
dot icon25/11/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon07/01/2002
Registered office changed on 07/01/02 from: 16 churchill way cardiff CF10 2DX
dot icon20/12/2001
Secretary resigned
dot icon20/12/2001
New director appointed
dot icon20/12/2001
Director resigned
dot icon20/12/2001
New secretary appointed;new director appointed
dot icon19/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harmer, Catherine Jane, Professor
Director
15/07/2017 - 20/05/2022
5
Palmer, Alan Michael, Prof
Director
03/02/2014 - 01/09/2025
12
Cox, Kevin Paul
Director
17/01/2014 - 01/09/2025
15
Dolphin, Annette Catherine
Director
12/04/2017 - 04/10/2023
1
Ramnani, Narender, Professor
Director
26/04/2023 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH NEUROSCIENCE ASSOCIATION LIMITED

BRITISH NEUROSCIENCE ASSOCIATION LIMITED is an(a) Active company incorporated on 19/10/2001 with the registered office located at Dorothy Hodgkin Building, Whitson Street, Bristol BS1 3NY. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH NEUROSCIENCE ASSOCIATION LIMITED?

toggle

BRITISH NEUROSCIENCE ASSOCIATION LIMITED is currently Active. It was registered on 19/10/2001 .

Where is BRITISH NEUROSCIENCE ASSOCIATION LIMITED located?

toggle

BRITISH NEUROSCIENCE ASSOCIATION LIMITED is registered at Dorothy Hodgkin Building, Whitson Street, Bristol BS1 3NY.

What does BRITISH NEUROSCIENCE ASSOCIATION LIMITED do?

toggle

BRITISH NEUROSCIENCE ASSOCIATION LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BRITISH NEUROSCIENCE ASSOCIATION LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-15 with no updates.