CHILTERNS NEURO CENTRE LIMITED

Register to unlock more data on OkredoRegister

CHILTERNS NEURO CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02294557

Incorporation date

09/09/1988

Size

Group

Contacts

Registered address

Registered address

Chilterns Neuro Centre Oakwood Close, Wendover, Aylesbury HP22 5LXCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1988)
dot icon07/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon20/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon12/02/2025
Termination of appointment of Robert Carter as a director on 2025-01-30
dot icon12/02/2025
Termination of appointment of Alison Malvina Heywood as a director on 2025-01-30
dot icon12/02/2025
Termination of appointment of Ian Arthur Summerfield as a director on 2025-01-30
dot icon12/02/2025
Termination of appointment of Henry Snow as a director on 2025-01-30
dot icon07/10/2024
Address of officer Mr Michael John Bedford changed to 02294557 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-07
dot icon31/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon12/06/2024
Full accounts made up to 2023-12-31
dot icon27/02/2024
Registered office address changed from Chilterns Ms Centre Oakwood Close Wendover Buckinghamshire HP22 5LX to Chilterns Neuro Centre Oakwood Close Wendover Aylesbury HP22 5LX on 2024-02-27
dot icon27/02/2024
Termination of appointment of Justin Peter Gilchrist Stephenson as a director on 2023-12-31
dot icon27/02/2024
Director's details changed for Mrs Liz Tubb on 2023-09-30
dot icon27/02/2024
Appointment of Mrs Karen Ruth Cross as a director on 2022-07-27
dot icon27/02/2024
Appointment of Mr Ian Arthur Summerfield as a director on 2022-07-27
dot icon26/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon29/05/2023
Certificate of change of name
dot icon26/05/2023
Termination of appointment of Catherine Golds as a director on 2023-05-01
dot icon23/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon03/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon12/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon29/09/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon29/09/2020
Appointment of Mr Justin Peter Gilchrist Stephenson as a director on 2020-07-05
dot icon29/09/2020
Appointment of Mr Henry Snow as a director on 2020-07-05
dot icon29/09/2020
Appointment of Mr Robert Carter as a director on 2020-07-05
dot icon29/09/2020
Termination of appointment of Anthony Winterbottom as a director on 2020-07-05
dot icon29/09/2020
Termination of appointment of Stephen James Bowles as a director on 2019-11-21
dot icon11/11/2019
Termination of appointment of Lesley Jane Whitesmith as a director on 2019-10-31
dot icon24/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon10/09/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon10/09/2019
Appointment of Mrs Liz Tubb as a director on 2019-05-19
dot icon10/09/2019
Termination of appointment of Sarah Myfanwy Jones as a director on 2019-08-16
dot icon08/07/2019
Director's details changed for Ms Catherine Golds on 2019-07-08
dot icon03/06/2019
Director's details changed for Ms Catherine Golds on 2019-06-03
dot icon23/03/2019
Termination of appointment of Linda Joyce Oatley as a director on 2019-03-12
dot icon23/03/2019
Termination of appointment of Anthony Douglas Parks as a director on 2019-02-15
dot icon23/03/2019
Termination of appointment of Stephen James as a director on 2019-02-11
dot icon23/03/2019
Termination of appointment of Pippa Jane Louise Evans as a director on 2019-02-15
dot icon23/03/2019
Termination of appointment of Pippa Evans as a secretary on 2019-02-15
dot icon26/11/2018
Termination of appointment of Tessa Elisabeth Bartels as a director on 2018-09-27
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon21/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon21/08/2018
Appointment of Mrs Lesley Jane Whitesmith as a director on 2017-09-28
dot icon20/08/2018
Termination of appointment of Julie Dean as a director on 2018-07-26
dot icon20/08/2018
Appointment of Mr Stephen James Bowles as a director on 2017-08-29
dot icon20/08/2018
Appointment of Mrs Alison Malvina Heywood as a director on 2017-10-26
dot icon20/08/2018
Appointment of Mrs Tessa Elisabeth Bartels as a director on 2017-09-28
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon15/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon15/08/2017
Termination of appointment of Ian Arthur Summerfield as a director on 2017-07-27
dot icon28/06/2017
Termination of appointment of Tara Ives as a director on 2017-03-30
dot icon28/06/2017
Termination of appointment of Anna Ashwell as a director on 2017-06-11
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon21/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon21/08/2016
Termination of appointment of Paul Robert Mcdowell as a director on 2016-06-12
dot icon27/04/2016
Appointment of Mr Stephen James as a director on 2015-11-26
dot icon28/10/2015
Termination of appointment of John Michael Osborne as a director on 2015-09-30
dot icon28/10/2015
Appointment of Mr Simon Fraser Turner as a director on 2015-10-22
dot icon03/09/2015
Annual return made up to 2015-08-07 no member list
dot icon27/07/2015
Appointment of Mr Anthony Winterbottom as a director on 2015-06-21
dot icon24/07/2015
Appointment of Mrs Anna Ashwell as a director on 2015-06-21
dot icon23/07/2015
Appointment of Mr Darayus Sam Motivala as a director on 2015-06-21
dot icon22/07/2015
Appointment of Mr Anthony Douglas Parks as a director on 2015-06-21
dot icon22/07/2015
Appointment of Ms Pippa Jane Louise Evans as a director on 2015-06-21
dot icon22/07/2015
Appointment of Ms Pippa Evans as a secretary on 2015-06-25
dot icon22/07/2015
Termination of appointment of John Greaves as a director on 2015-06-21
dot icon22/07/2015
Termination of appointment of Nicholas Arthur Brown as a director on 2015-06-21
dot icon22/07/2015
Termination of appointment of David Robert Barnard as a director on 2015-06-21
dot icon22/07/2015
Termination of appointment of David Robert Barnard as a secretary on 2015-06-21
dot icon15/07/2015
Full accounts made up to 2014-12-31
dot icon09/07/2015
Resolutions
dot icon12/08/2014
Annual return made up to 2014-08-07 no member list
dot icon08/08/2014
Director's details changed for Nicholas Arthur Brown on 2014-01-01
dot icon05/08/2014
Full accounts made up to 2013-12-31
dot icon04/08/2014
Appointment of Ms Sarah Myfanwy Jones as a director
dot icon04/08/2014
Appointment of Ms Sarah Myfanwy Jones as a director on 2014-06-22
dot icon04/08/2014
Appointment of Ms Tara Ives as a director on 2014-06-22
dot icon04/08/2014
Appointment of Ms Catherine Golds as a director on 2014-06-22
dot icon22/01/2014
Termination of appointment of Matthew Phillips as a director
dot icon30/08/2013
Annual return made up to 2013-08-07 no member list
dot icon29/08/2013
Director's details changed for Linda Joyce Oatley on 2011-06-27
dot icon29/08/2013
Secretary's details changed for David Robert Barnard on 2012-08-30
dot icon03/07/2013
Appointment of Mr Ian Summerfield as a director
dot icon03/07/2013
Appointment of Mr Michael John Bedford as a director
dot icon03/07/2013
Termination of appointment of John Wretham as a director
dot icon20/06/2013
Full accounts made up to 2012-12-31
dot icon25/02/2013
Termination of appointment of Howard Evason as a director
dot icon25/02/2013
Termination of appointment of Craig White as a director
dot icon25/02/2013
Termination of appointment of John Walker as a director
dot icon05/10/2012
Registered office address changed from Chilterns Multiple Sclerosis Centre Scarlett Avenue Halton Aylesbury Bucks HP22 5PG on 2012-10-05
dot icon21/08/2012
Annual return made up to 2012-08-07 no member list
dot icon26/07/2012
Full accounts made up to 2011-12-31
dot icon16/07/2012
Appointment of Mr John Walker as a director
dot icon16/07/2012
Appointment of Mr John Greaves as a director
dot icon26/03/2012
Director's details changed for Mr Matthew William Phillips on 2012-03-23
dot icon05/03/2012
Miscellaneous
dot icon24/12/2011
Termination of appointment of Sandra Thomson as a director
dot icon23/09/2011
Annual return made up to 2011-08-07 no member list
dot icon22/09/2011
Termination of appointment of Arthur Godwin as a director
dot icon22/09/2011
Termination of appointment of Arthur Godwin as a director
dot icon18/08/2011
Appointment of Dr Craig Steven White as a director
dot icon18/08/2011
Appointment of Mrs Julie Dean as a director
dot icon17/08/2011
Termination of appointment of John Idris-Evans as a director
dot icon17/08/2011
Termination of appointment of Ronald Greaves as a director
dot icon17/08/2011
Appointment of Mr Matthew William Phillips as a director
dot icon17/08/2011
Appointment of Mr Howard Evason as a director
dot icon17/08/2011
Appointment of Mr Arthur Godwin as a director
dot icon02/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon27/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon26/08/2010
Annual return made up to 2010-08-07 no member list
dot icon26/08/2010
Director's details changed for Nicholas Arthur Brown on 2010-08-07
dot icon25/08/2010
Director's details changed for Ronald John Greaves on 2010-08-07
dot icon25/08/2010
Director's details changed for John David Idris-Evans on 2010-08-07
dot icon25/08/2010
Director's details changed for David Robert Barnard on 2010-08-07
dot icon25/08/2010
Full accounts made up to 2009-12-31
dot icon24/08/2010
Appointment of David Robert Barnard as a secretary
dot icon28/06/2010
Termination of appointment of Kenneth Longhurst as a director
dot icon28/06/2010
Termination of appointment of Kenneth Longhurst as a secretary
dot icon01/04/2010
Termination of appointment of Tracey Ebbs as a director
dot icon14/11/2009
Appointment of Tracey Jacqueline Ebbs as a director
dot icon14/11/2009
Appointment of Sandy Thomson as a director
dot icon26/08/2009
Annual return made up to 07/08/09
dot icon25/08/2009
Appointment terminated director john quant
dot icon26/06/2009
Full accounts made up to 2008-12-31
dot icon20/05/2009
Appointment terminated director john sykes
dot icon29/08/2008
Annual return made up to 07/08/08
dot icon29/08/2008
Director's change of particulars / john quant / 29/08/2008
dot icon11/07/2008
Director appointed dr john anthony quant
dot icon05/06/2008
Full accounts made up to 2007-12-31
dot icon19/03/2008
Director's change of particulars / linda oatley / 24/01/2007
dot icon19/03/2008
Appointment terminated director peter drissell
dot icon23/08/2007
Annual return made up to 07/08/07
dot icon02/08/2007
Full accounts made up to 2006-12-31
dot icon06/03/2007
New director appointed
dot icon11/09/2006
Annual return made up to 07/08/06
dot icon02/08/2006
Secretary resigned
dot icon31/07/2006
Director resigned
dot icon28/07/2006
New secretary appointed
dot icon28/07/2006
Secretary resigned
dot icon28/07/2006
New director appointed
dot icon25/07/2006
New director appointed
dot icon21/07/2006
New director appointed
dot icon27/06/2006
Director resigned
dot icon27/06/2006
Director resigned
dot icon27/06/2006
Director resigned
dot icon08/06/2006
Partial exemption accounts made up to 2005-12-31
dot icon22/03/2006
New director appointed
dot icon22/03/2006
New director appointed
dot icon13/03/2006
New secretary appointed
dot icon13/03/2006
Director resigned
dot icon25/11/2005
New director appointed
dot icon04/10/2005
Director resigned
dot icon04/10/2005
Director resigned
dot icon04/10/2005
Secretary resigned
dot icon04/10/2005
New secretary appointed
dot icon04/10/2005
Annual return made up to 07/08/05
dot icon11/07/2005
Memorandum and Articles of Association
dot icon23/06/2005
Partial exemption accounts made up to 2004-12-31
dot icon21/04/2005
Director resigned
dot icon17/03/2005
Director resigned
dot icon17/03/2005
Director resigned
dot icon17/03/2005
Secretary resigned
dot icon09/02/2005
New director appointed
dot icon22/12/2004
Certificate of change of name
dot icon25/08/2004
Annual return made up to 07/08/04
dot icon25/08/2004
New director appointed
dot icon25/08/2004
New director appointed
dot icon25/08/2004
New director appointed
dot icon01/07/2004
Partial exemption accounts made up to 2003-12-31
dot icon07/11/2003
Annual return made up to 07/08/03
dot icon07/11/2003
Director's particulars changed
dot icon07/11/2003
Director resigned
dot icon07/11/2003
Director resigned
dot icon07/11/2003
New director appointed
dot icon07/11/2003
New director appointed
dot icon10/06/2003
Partial exemption accounts made up to 2002-12-31
dot icon22/08/2002
Annual return made up to 07/08/02
dot icon22/08/2002
New director appointed
dot icon24/06/2002
Partial exemption accounts made up to 2001-12-31
dot icon03/10/2001
Annual return made up to 07/08/01
dot icon03/10/2001
New director appointed
dot icon14/06/2001
Full accounts made up to 2000-12-31
dot icon08/12/2000
New director appointed
dot icon08/12/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
Annual return made up to 07/08/00
dot icon21/06/2000
Full accounts made up to 1999-12-31
dot icon06/08/1999
Annual return made up to 07/08/99
dot icon21/05/1999
Full accounts made up to 1998-12-31
dot icon05/08/1998
Annual return made up to 07/08/98
dot icon26/06/1998
Full accounts made up to 1997-12-31
dot icon10/11/1997
New director appointed
dot icon10/11/1997
New director appointed
dot icon10/11/1997
New director appointed
dot icon10/11/1997
New director appointed
dot icon10/11/1997
Annual return made up to 07/08/97
dot icon09/07/1997
Full accounts made up to 1996-12-31
dot icon13/11/1996
Director's particulars changed
dot icon13/11/1996
Director resigned
dot icon13/11/1996
New director appointed
dot icon25/10/1996
Annual return made up to 07/08/96
dot icon25/10/1996
New director appointed
dot icon25/10/1996
New director appointed
dot icon28/05/1996
Full accounts made up to 1995-12-31
dot icon30/08/1995
Annual return made up to 07/08/95
dot icon14/08/1995
Accounts for a small company made up to 1994-12-31
dot icon15/02/1995
Annual return made up to 07/08/94
dot icon15/02/1995
New director appointed
dot icon15/02/1995
New director appointed
dot icon15/02/1995
New director appointed
dot icon15/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Full accounts made up to 1993-12-31
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon08/10/1993
Annual return made up to 07/08/92
dot icon24/09/1993
Annual return made up to 07/08/93
dot icon01/03/1993
Full accounts made up to 1991-12-31
dot icon17/02/1993
Registered office changed on 17/02/93 from: 4A chapel hill stansted essex CM24 8AG
dot icon06/10/1992
Director resigned;new director appointed
dot icon17/03/1992
Annual return made up to 07/08/91
dot icon17/03/1992
New director appointed
dot icon17/03/1992
Director resigned;new director appointed
dot icon11/07/1991
Full accounts made up to 1990-12-31
dot icon11/09/1990
Annual return made up to 07/08/90
dot icon22/08/1990
Director resigned;new director appointed
dot icon14/06/1990
Annual return made up to 07/07/89
dot icon05/04/1990
Full accounts made up to 1989-12-31
dot icon30/03/1990
Director resigned
dot icon31/01/1990
Accounts for a dormant company made up to 1989-06-30
dot icon31/01/1990
Resolutions
dot icon24/08/1989
New director appointed
dot icon24/08/1989
New director appointed
dot icon07/02/1989
Accounting reference date notified as 31/12
dot icon09/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Motivala, Darayus Sam
Director
21/06/2015 - Present
7
Summerfield, Ian Arthur
Director
09/06/2013 - 27/07/2017
5
Tubb, Liz
Director
19/05/2019 - Present
-
Turner, Simon Fraser
Director
22/10/2015 - Present
-
Golds, Catherine
Director
22/06/2014 - 01/05/2023
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 CHILTERNS NEURO CENTRE LIMITED

CHILTERNS NEURO CENTRE LIMITED is an(a) Active company incorporated on 09/09/1988 with the registered office located at Chilterns Neuro Centre Oakwood Close, Wendover, Aylesbury HP22 5LX. There are currently 5 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 CHILTERNS NEURO CENTRE LIMITED?

toggle

CHILTERNS NEURO CENTRE LIMITED is currently Active. It was registered on 09/09/1988 .

Where is CHILTERNS NEURO CENTRE LIMITED located?

toggle

CHILTERNS NEURO CENTRE LIMITED is registered at Chilterns Neuro Centre Oakwood Close, Wendover, Aylesbury HP22 5LX.

What does CHILTERNS NEURO CENTRE LIMITED do?

toggle

CHILTERNS NEURO CENTRE LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for CHILTERNS NEURO CENTRE LIMITED?

toggle

The latest filing was on 07/10/2025: Group of companies' accounts made up to 2024-12-31.