NEURO THERAPY CENTRE LTD

Register to unlock more data on OkredoRegister

NEURO THERAPY CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02269526

Incorporation date

21/06/1988

Size

Full

Contacts

Registered address

Registered address

Unit C4 Brymau One Estate, River Lane, Saltney, Chester CH4 8RGCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2022)
dot icon03/02/2026
Termination of appointment of David James Purdell-Lewis as a director on 2026-01-27
dot icon16/12/2025
Appointment of Mrs Helen Tate as a director on 2025-11-20
dot icon11/12/2025
Full accounts made up to 2025-03-31
dot icon01/12/2025
Appointment of Ms Louise Crane as a director on 2025-11-20
dot icon24/11/2025
Appointment of Mrs Stella Pollard as a director on 2025-11-20
dot icon23/11/2025
Termination of appointment of Derek William Sanders as a director on 2025-11-20
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon18/05/2025
Termination of appointment of John Brierley as a director on 2025-05-09
dot icon01/05/2025
Termination of appointment of Deborah Jane Powell as a director on 2025-03-25
dot icon31/10/2024
Termination of appointment of Barbara Mary Burke as a director on 2024-10-29
dot icon24/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/09/2024
Appointment of Mr Paul Crossland as a director on 2024-09-11
dot icon15/09/2024
Appointment of Dr David James Purdell-Lewis as a director on 2024-09-11
dot icon15/09/2024
Appointment of Mr Michael Lawrence Sayer Martin as a director on 2024-09-11
dot icon27/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon04/04/2024
Termination of appointment of Michael George Dennis Robinson as a director on 2024-03-25
dot icon06/10/2023
Appointment of Mr Norman Charles Holladay as a director on 2023-09-14
dot icon19/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/08/2023
Termination of appointment of Joanne Louise Perry as a secretary on 2023-08-15
dot icon29/08/2023
Termination of appointment of Joanne Louise Perry as a director on 2023-08-15
dot icon02/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon05/02/2023
Termination of appointment of Christopher Jones as a director on 2023-01-08
dot icon08/11/2022
Director's details changed for Mr Derek William Sanders on 2022-10-19
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
18
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crossland, Paul
Director
11/09/2024 - Present
4
Brierley, John
Director
25/06/2010 - 09/05/2025
-
Merry, Alexander John
Secretary
21/10/2019 - 21/09/2020
-
Smithson, Alison Mary
Secretary
30/06/1993 - 20/05/1997
-
Smithson, Alison Mary
Director
11/05/1994 - 19/05/2004
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 NEURO THERAPY CENTRE LTD

NEURO THERAPY CENTRE LTD is an(a) Active company incorporated on 21/06/1988 with the registered office located at Unit C4 Brymau One Estate, River Lane, Saltney, Chester CH4 8RG. There are currently 9 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 NEURO THERAPY CENTRE LTD?

toggle

NEURO THERAPY CENTRE LTD is currently Active. It was registered on 21/06/1988 .

Where is NEURO THERAPY CENTRE LTD located?

toggle

NEURO THERAPY CENTRE LTD is registered at Unit C4 Brymau One Estate, River Lane, Saltney, Chester CH4 8RG.

What does NEURO THERAPY CENTRE LTD do?

toggle

NEURO THERAPY CENTRE LTD operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for NEURO THERAPY CENTRE LTD?

toggle

The latest filing was on 03/02/2026: Termination of appointment of David James Purdell-Lewis as a director on 2026-01-27.