BURDEN NEUROLOGICAL INSTITUTE (THE)

Register to unlock more data on OkredoRegister

BURDEN NEUROLOGICAL INSTITUTE (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00996063

Incorporation date

04/12/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Archfield Road, Bristol BS6 6BECopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1986)
dot icon16/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon19/11/2025
Registered office address changed from Learning and Research Building Level 2 Southmead Hospital Southmead Road Westbury on Trym Bristol BS10 5NB England to 28 28 Archfield Road Bristol BS6 6BE on 2025-11-19
dot icon19/11/2025
Registered office address changed from 28 28 Archfield Road Bristol BS6 6BE United Kingdom to 28 Archfield Road Bristol BS6 6BE on 2025-11-19
dot icon19/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon25/04/2025
Appointment of Mr Richard James Nelson as a secretary on 2025-04-24
dot icon24/04/2025
Confirmation statement made on 2024-11-12 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon20/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/08/2022
Termination of appointment of Ian Davies as a director on 2022-08-12
dot icon02/08/2022
Director's details changed for Professor Seth Love on 2022-08-02
dot icon16/05/2022
Termination of appointment of William Rupert Weston as a director on 2022-05-13
dot icon01/04/2022
Termination of appointment of Ronald Dan Barber as a director on 2022-03-23
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon12/11/2021
Appointment of Dr Richard James Nelson as a director on 2021-02-03
dot icon08/11/2021
Termination of appointment of Pauline Begley as a director on 2021-02-03
dot icon08/11/2021
Termination of appointment of David Neville Clarke as a director on 2021-05-25
dot icon02/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon15/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/01/2020
Appointment of Doctor Ian Davies as a director on 2019-10-18
dot icon18/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon11/11/2019
Termination of appointment of Ian Adair Silver as a director on 2019-08-10
dot icon11/11/2019
Termination of appointment of Ann Judith Koning (Née Lloyd) as a director on 2019-06-09
dot icon11/11/2019
Termination of appointment of Mark Poarch as a director on 2019-06-17
dot icon28/10/2019
Full accounts made up to 2019-03-31
dot icon23/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon22/11/2018
Registered office address changed from Learning and Research Building Level 2 Southmead Hospital Bristol Avon BS10 5NB to Learning and Research Building Level 2 Southmead Hospital Southmead Road Westbury on Trym Bristol BS10 5NB on 2018-11-22
dot icon22/11/2018
Director's details changed for Euan James Ambrose on 2018-11-05
dot icon22/11/2018
Appointment of Dr Patricia Dolan as a director on 2018-06-04
dot icon22/11/2018
Appointment of Mr Graham Stewart White as a director on 2018-06-04
dot icon22/11/2018
Appointment of Dr Ronald Barber as a director on 2018-06-04
dot icon22/11/2018
Termination of appointment of Andrew Morgan as a director on 2018-02-26
dot icon21/11/2018
Full accounts made up to 2018-03-31
dot icon23/11/2017
Full accounts made up to 2017-03-31
dot icon07/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon21/11/2016
Appointment of Professor Andrew Morgan as a director on 2016-11-14
dot icon08/11/2016
Appointment of Professor David Neville Clarke as a director
dot icon08/11/2016
Appointment of Professor David Neville Clarke as a director on 2016-10-04
dot icon08/11/2016
Appointment of Mr Mark Poarch as a director
dot icon07/11/2016
Appointment of Mr Mark Poarch as a director on 2016-10-04
dot icon04/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon04/11/2016
Appointment of Mr William Rupert Weston as a director on 2016-10-04
dot icon04/11/2016
Termination of appointment of David John Marsh as a director on 2016-10-05
dot icon04/11/2016
Termination of appointment of Maureen Michele Merrison as a director on 2016-10-04
dot icon04/11/2016
Termination of appointment of Andrew George Lindsay Whitelaw as a director on 2016-10-04
dot icon21/12/2015
Full accounts made up to 2015-03-31
dot icon18/11/2015
Annual return made up to 2015-10-31 no member list
dot icon18/11/2015
Termination of appointment of Andrew James Molyneux as a director on 2015-01-15
dot icon18/11/2015
Termination of appointment of Hugh Beresford Coakham as a director on 2015-02-28
dot icon18/11/2015
Appointment of Dr Kay Barnard as a director on 2015-02-25
dot icon18/11/2015
Appointment of Professor Andrew George Lindsay Whitelaw as a director on 2015-10-02
dot icon04/11/2015
Registered office address changed from Learning and Research Building Level 2 Learning and Research Building Level 2 Southmead Hospital Bristol Avon BS10 5NB England to Learning and Research Building Level 2 Southmead Hospital Bristol Avon BS10 5NB on 2015-11-04
dot icon04/11/2015
Registered office address changed from The Rosa Burden Centre Southmead Hospital Donal Earl Way Bristol Avon BS10 5NB to Learning and Research Building Level 2 Southmead Hospital Bristol Avon BS10 5NB on 2015-11-04
dot icon05/11/2014
Full accounts made up to 2014-03-31
dot icon04/11/2014
Annual return made up to 2014-10-31 no member list
dot icon19/08/2014
Registered office address changed from The Burden Centre Frenchay Park Road Bristol BS16 1JB to The Rosa Burden Centre Southmead Hospital Donal Earl Way Bristol Avon BS10 5NB on 2014-08-19
dot icon03/12/2013
Full accounts made up to 2013-03-31
dot icon21/11/2013
Annual return made up to 2013-10-31 no member list
dot icon21/11/2013
Director's details changed for Euan James Ambrose on 2012-05-01
dot icon09/11/2012
Annual return made up to 2012-10-31 no member list
dot icon08/11/2012
Appointment of Dr Andrew James Molyneux as a director
dot icon08/11/2012
Appointment of Professor Neil Scolding as a secretary
dot icon06/11/2012
Full accounts made up to 2012-03-31
dot icon02/11/2012
Director's details changed for Mrs Ann Judith Lloyd on 2012-11-02
dot icon02/11/2012
Termination of appointment of Ian Pringle as a director
dot icon06/12/2011
Full accounts made up to 2011-03-31
dot icon23/11/2011
Annual return made up to 2011-10-31 no member list
dot icon23/11/2011
Director's details changed for Mrs Ann Judith Lloyd on 2011-11-22
dot icon23/11/2011
Director's details changed for Professor Seth Love on 2011-11-22
dot icon19/01/2011
Full accounts made up to 2010-03-31
dot icon14/01/2011
Appointment of Lady Maureen Michele Merrison as a director
dot icon14/01/2011
Appointment of Professor Seth Love as a director
dot icon05/01/2011
Annual return made up to 2010-10-31 no member list
dot icon05/01/2011
Termination of appointment of Jonathan Bird as a director
dot icon18/12/2009
Full accounts made up to 2009-03-31
dot icon04/11/2009
Annual return made up to 2009-10-31 no member list
dot icon04/11/2009
Director's details changed for Professor Ian Adair Silver on 2009-10-01
dot icon04/11/2009
Director's details changed for Ann Judith Lloyd on 2009-10-01
dot icon04/11/2009
Director's details changed for Dr Pauline Begley on 2009-10-01
dot icon04/11/2009
Director's details changed for Ian Derek Pringle on 2009-10-01
dot icon04/11/2009
Director's details changed for David John Marsh on 2009-10-01
dot icon04/11/2009
Director's details changed for Dr Jonathan Michael Bird on 2009-10-01
dot icon04/11/2009
Director's details changed for Euan James Ambrose on 2009-10-01
dot icon02/09/2009
Director appointed ann judith lloyd
dot icon23/07/2009
Appointment terminated secretary rodney north
dot icon10/11/2008
Full accounts made up to 2008-03-31
dot icon31/10/2008
Annual return made up to 31/10/08
dot icon23/10/2008
Appointment terminated director michael cansdale
dot icon12/11/2007
Full accounts made up to 2007-03-31
dot icon01/11/2007
Annual return made up to 31/10/07
dot icon01/11/2006
Annual return made up to 31/10/06
dot icon01/11/2006
Director's particulars changed
dot icon31/10/2006
Registered office changed on 31/10/06 from: the burden centre frenchay park road bristol BS16 1JB
dot icon30/10/2006
Full accounts made up to 2006-03-31
dot icon27/10/2006
Director resigned
dot icon25/10/2006
New director appointed
dot icon04/11/2005
Annual return made up to 31/10/05
dot icon24/10/2005
Full accounts made up to 2005-03-31
dot icon14/07/2005
Director resigned
dot icon14/07/2005
Director resigned
dot icon16/11/2004
Annual return made up to 31/10/04
dot icon27/10/2004
Full accounts made up to 2004-03-31
dot icon11/11/2003
Annual return made up to 31/10/03
dot icon28/10/2003
Full accounts made up to 2003-03-31
dot icon27/10/2002
Annual return made up to 31/10/02
dot icon18/10/2002
Full accounts made up to 2002-03-31
dot icon18/10/2002
Registered office changed on 18/10/02 from: burden neuroscience institute frenchay hospital bristol BS16 1JB
dot icon30/10/2001
Full accounts made up to 2001-03-31
dot icon26/10/2001
Annual return made up to 31/10/01
dot icon26/07/2001
New director appointed
dot icon22/11/2000
Full accounts made up to 2000-03-31
dot icon22/11/2000
Annual return made up to 31/10/00
dot icon22/11/2000
New director appointed
dot icon26/10/2000
Registered office changed on 26/10/00 from: burden neurological institute, stoke lane, stapleton, bristol BS16 1QT
dot icon19/11/1999
Annual return made up to 31/10/99
dot icon05/11/1999
Full accounts made up to 1999-03-31
dot icon16/11/1998
Annual return made up to 31/10/98
dot icon08/10/1998
Full accounts made up to 1998-03-31
dot icon16/07/1998
New director appointed
dot icon16/07/1998
New director appointed
dot icon05/11/1997
Full accounts made up to 1997-03-31
dot icon05/11/1997
Annual return made up to 31/10/97
dot icon20/01/1997
Full accounts made up to 1996-03-31
dot icon09/12/1996
New director appointed
dot icon09/12/1996
Annual return made up to 31/10/96
dot icon01/11/1995
New director appointed
dot icon26/10/1995
Accounts for a small company made up to 1995-03-31
dot icon26/10/1995
Annual return made up to 31/10/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Accounts for a small company made up to 1994-03-31
dot icon14/11/1994
Annual return made up to 31/10/94
dot icon25/02/1994
New director appointed
dot icon25/02/1994
New director appointed
dot icon25/02/1994
New director appointed
dot icon06/02/1994
New secretary appointed
dot icon17/01/1994
Accounts for a small company made up to 1993-03-31
dot icon17/01/1994
Annual return made up to 31/10/93
dot icon24/12/1992
Secretary resigned;new secretary appointed
dot icon03/12/1992
Full accounts made up to 1992-03-31
dot icon25/11/1992
Annual return made up to 31/10/92
dot icon08/11/1992
Director resigned
dot icon24/12/1991
Full accounts made up to 1991-03-31
dot icon29/11/1991
Annual return made up to 31/10/91
dot icon02/10/1991
Director's particulars changed
dot icon02/10/1991
Director resigned
dot icon28/05/1991
Director resigned
dot icon16/11/1990
Full accounts made up to 1990-03-31
dot icon16/11/1990
Annual return made up to 31/10/90
dot icon06/04/1990
Secretary resigned
dot icon06/04/1990
New secretary appointed
dot icon06/04/1990
New director appointed
dot icon06/04/1990
New director appointed
dot icon08/11/1989
Full accounts made up to 1989-03-31
dot icon08/11/1989
Annual return made up to 13/10/89
dot icon15/11/1988
Annual return made up to 20/10/88
dot icon15/11/1988
Director resigned
dot icon15/11/1988
Director resigned
dot icon15/11/1988
Full accounts made up to 1988-03-31
dot icon28/07/1988
New director appointed
dot icon18/11/1987
Full accounts made up to 1987-03-31
dot icon02/11/1987
Annual return made up to 20/10/87
dot icon02/11/1987
Director resigned
dot icon29/07/1987
Director resigned
dot icon14/11/1986
Director resigned;new director appointed
dot icon16/09/1986
Annual return made up to 24/07/86
dot icon30/07/1986
Full accounts made up to 1986-03-31
dot icon30/07/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Graham Stewart
Director
04/06/2018 - Present
7
Nelson, Richard James
Secretary
24/04/2025 - Present
-
Love, Seth, Professor
Director
26/03/2010 - Present
1
Dolan, Patricia, Dr
Director
04/06/2018 - Present
-
Ambrose, Euan James
Director
19/01/2001 - Present
-

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 BURDEN NEUROLOGICAL INSTITUTE (THE)

BURDEN NEUROLOGICAL INSTITUTE (THE) is an(a) Active company incorporated on 04/12/1970 with the registered office located at 28 Archfield Road, Bristol BS6 6BE. There are currently 8 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 BURDEN NEUROLOGICAL INSTITUTE (THE)?

toggle

BURDEN NEUROLOGICAL INSTITUTE (THE) is currently Active. It was registered on 04/12/1970 .

Where is BURDEN NEUROLOGICAL INSTITUTE (THE) located?

toggle

BURDEN NEUROLOGICAL INSTITUTE (THE) is registered at 28 Archfield Road, Bristol BS6 6BE.

What does BURDEN NEUROLOGICAL INSTITUTE (THE) do?

toggle

BURDEN NEUROLOGICAL INSTITUTE (THE) operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for BURDEN NEUROLOGICAL INSTITUTE (THE)?

toggle

The latest filing was on 16/02/2026: Total exemption full accounts made up to 2025-03-31.