NEURO THERAPY NETWORK LTD

Register to unlock more data on OkredoRegister

NEURO THERAPY NETWORK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02808298

Incorporation date

13/04/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

26c Napier Road, Luton LU1 1RFCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1993)
dot icon12/05/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon01/08/2022
Micro company accounts made up to 2021-12-31
dot icon12/05/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon12/05/2022
Termination of appointment of Barrie Simpson as a director on 2022-05-11
dot icon25/02/2022
Director's details changed for Ms Leigh-Ann Little on 2022-02-25
dot icon25/02/2022
Director's details changed for Ms Leigh-Ann Little on 2022-02-25
dot icon25/02/2022
Director's details changed for Ms Leigh-Ann Little on 2022-02-25
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/09/2021
Memorandum and Articles of Association
dot icon10/09/2021
Statement of company's objects
dot icon30/08/2021
Director's details changed for Mr Paul Douglas Spaven on 2021-08-22
dot icon30/08/2021
Director's details changed for Francis Damien Sudlow on 2021-08-22
dot icon30/08/2021
Director's details changed for Mrs Amanda Barnard on 2021-08-18
dot icon24/06/2021
Appointment of Mr Duncan Clive Smitton as a director on 2021-06-17
dot icon24/06/2021
Termination of appointment of Rosemary Josephine Eliot as a director on 2021-06-17
dot icon10/05/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon09/02/2021
Registered office address changed from Norfolk House 4 Station Road St. Ives Cambridgeshire PE27 5AF United Kingdom to 26C Napier Road Luton LU1 1RF on 2021-02-09
dot icon09/02/2021
Termination of appointment of Angela Feherty as a director on 2021-02-08
dot icon28/07/2020
Director's details changed for Francis Damien Sudlow on 2020-07-28
dot icon28/07/2020
Appointment of Ms Leigh-Ann Little as a director on 2020-07-13
dot icon28/07/2020
Appointment of Mr Paul Douglas Spaven as a director on 2020-07-13
dot icon28/07/2020
Director's details changed for Francis Damien Sudlow on 2020-07-28
dot icon24/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/04/2020
Director's details changed for Mrs Rosemay Josephine Eliot on 2020-04-06
dot icon29/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon24/10/2019
Appointment of Dr Mark Stephen Wilbourn as a director on 2019-09-10
dot icon23/10/2019
Secretary's details changed for Bernard Geoffrey Elwen on 2019-10-23
dot icon23/10/2019
Director's details changed for Mr Bernard Geoffrey Elwen on 2019-10-23
dot icon23/10/2019
Director's details changed for Francis Damien Sudlow on 2019-10-23
dot icon23/10/2019
Director's details changed for Mr Bernard Geoffrey Elwen on 2019-10-23
dot icon23/10/2019
Director's details changed for Francis Damien Sudlow on 2019-10-23
dot icon23/10/2019
Appointment of Mrs Yvette Mcangus as a director on 2019-09-02
dot icon29/07/2019
Termination of appointment of Ian Mclaren Wilson as a director on 2019-07-06
dot icon24/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon16/04/2019
Director's details changed for Mr Ian Mclaren Wilson on 2019-04-16
dot icon16/04/2019
Director's details changed for Mr Ian Mclaren Wilson on 2019-04-01
dot icon16/04/2019
Director's details changed for Mr Bernard Geoffrey Elwen on 2019-04-01
dot icon16/04/2019
Director's details changed for Mr Ian Mclaren Wilson on 2019-04-01
dot icon09/04/2019
Termination of appointment of Natalie Clare Dass as a director on 2019-04-08
dot icon14/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/08/2018
Termination of appointment of Robert John Breakwell as a director on 2018-04-09
dot icon02/08/2018
Appointment of Ms Natalie Clare Dass as a director on 2018-07-08
dot icon02/08/2018
Appointment of Ms Rosemay Josephine Eliot as a director on 2018-07-08
dot icon02/08/2018
Termination of appointment of David Anthony Wray as a director on 2018-07-08
dot icon20/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon19/04/2018
Director's details changed for Francis Damien Sudlow on 2018-04-01
dot icon09/01/2018
Director's details changed for Mr David Anthony Wray on 2018-01-01
dot icon09/01/2018
Director's details changed for Mr David Anthony Wray on 2018-01-01
dot icon08/09/2017
Appointment of Ms Lena Mary Clarke as a director on 2017-08-30
dot icon08/09/2017
Appointment of Mr Robert John Breakwell as a director on 2017-08-30
dot icon31/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/04/2017
Director's details changed for Mrs Angela Feherty on 2017-04-01
dot icon28/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon28/04/2017
Director's details changed for Mr David Anthony Wray on 2017-04-28
dot icon21/03/2017
Director's details changed for Amanda Knight on 2017-03-21
dot icon28/11/2016
Termination of appointment of Angela Feherty as a director on 2016-11-27
dot icon28/11/2016
Appointment of Mrs Angela Feherty as a director on 2016-11-28
dot icon25/11/2016
Appointment of Mrs Angela Feherty as a director on 2016-11-15
dot icon06/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/06/2016
Director's details changed for Mr Ian Mclaren Wilson on 2016-06-02
dot icon06/06/2016
Director's details changed for Francis Damien Sudlow on 2016-06-02
dot icon06/06/2016
Director's details changed for Amanda Knight on 2016-06-02
dot icon02/06/2016
Director's details changed for Mr David Anthony Wray on 2016-06-02
dot icon02/06/2016
Director's details changed for Mr Barrie Simpson on 2016-06-02
dot icon02/06/2016
Director's details changed for Mr Bernard Geoffrey Elwen on 2016-06-02
dot icon27/05/2016
Secretary's details changed for Bernard Geoffrey Elwen on 2016-05-26
dot icon27/05/2016
Director's details changed for Mr Bernard Geoffrey Elwen on 2016-05-26
dot icon27/05/2016
Director's details changed for Francis Damien Sudlow on 2016-05-26
dot icon26/05/2016
Registered office address changed from Norfolk House 4 Station Road St. Ives Cambridgeshire PE27 5AF to Norfolk House 4 Station Road St. Ives Cambridgeshire PE27 5AF on 2016-05-26
dot icon19/04/2016
Annual return made up to 2016-04-13 no member list
dot icon15/04/2016
Director's details changed for Mr Barrie Simpson on 2016-04-01
dot icon15/04/2016
Director's details changed for Mr Bernard Geoffrey Elwen on 2016-04-01
dot icon07/03/2016
Termination of appointment of Neil Kemsley as a director on 2015-07-06
dot icon18/09/2015
Appointment of Amanda Knight as a director on 2015-07-30
dot icon17/07/2015
Termination of appointment of David Anthony Wray as a secretary on 2015-07-06
dot icon17/07/2015
Appointment of Barrie Simpson as a director on 2015-07-06
dot icon17/07/2015
Appointment of Bernard Geoffrey Elwen as a secretary on 2015-07-06
dot icon13/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-04-13 no member list
dot icon16/04/2015
Termination of appointment of Ian Alexander Smith as a director on 2015-02-19
dot icon16/04/2015
Termination of appointment of Stephen Short as a director on 2014-10-15
dot icon06/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/04/2014
Annual return made up to 2014-04-13 no member list
dot icon23/04/2014
Appointment of Mr Bernard Geoffrey Elwen as a director
dot icon23/04/2014
Appointment of Francis Damien Sudlow as a director
dot icon12/03/2014
Termination of appointment of Alice Syson as a director
dot icon07/03/2014
Appointment of Mr David Anthony Wray as a secretary
dot icon07/03/2014
Termination of appointment of Sior Roberts as a secretary
dot icon07/03/2014
Termination of appointment of Sior Roberts as a director
dot icon03/09/2013
Termination of appointment of David Barwick as a director
dot icon07/08/2013
Termination of appointment of John Hindley as a director
dot icon28/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/04/2013
Annual return made up to 2013-04-13 no member list
dot icon24/04/2013
Secretary's details changed for Sior Roberts on 2013-04-01
dot icon24/04/2013
Director's details changed for Mr Sior John Roberts on 2013-04-01
dot icon02/04/2013
Appointment of Mr Ian Alexander Smith as a director
dot icon02/04/2013
Appointment of John Timothy Talbot Hindley as a director
dot icon28/03/2013
Termination of appointment of Martin Slade as a director
dot icon28/03/2013
Termination of appointment of Glenys Bloomfield as a director
dot icon18/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/05/2012
Appointment of Alice Syson as a director
dot icon03/05/2012
Annual return made up to 2012-04-13 no member list
dot icon03/11/2011
Appointment of Ian Mclaren Wilson as a director
dot icon11/10/2011
Appointment of David Barwick as a director
dot icon10/10/2011
Appointment of Sior Roberts as a secretary
dot icon10/10/2011
Appointment of Sior Roberts as a director
dot icon10/10/2011
Termination of appointment of Neil Kemsley as a secretary
dot icon26/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/05/2011
Appointment of Mr Martin David Slade as a director
dot icon10/05/2011
Annual return made up to 2011-04-13 no member list
dot icon10/05/2011
Termination of appointment of Adrian Gilder as a director
dot icon10/05/2011
Termination of appointment of Paul Freeman as a director
dot icon29/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/05/2010
Appointment of Mr David Wray as a director
dot icon14/05/2010
Director's details changed for Adrian John Gilder on 2010-04-13
dot icon14/05/2010
Director's details changed for Mr David Wray on 2010-04-13
dot icon14/05/2010
Annual return made up to 2010-04-13 no member list
dot icon14/05/2010
Director's details changed for Paul Arthur Freeman on 2010-04-13
dot icon14/05/2010
Termination of appointment of Sior Roberts as a director
dot icon14/05/2010
Termination of appointment of Philip Owens as a director
dot icon09/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/05/2009
Annual return made up to 13/04/09
dot icon01/05/2009
Appointment terminated director peter owens
dot icon01/05/2009
Appointment terminated director david adams
dot icon06/08/2008
Director appointed dr glenys ann bloomfield
dot icon01/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/05/2008
Annual return made up to 13/04/08
dot icon04/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/05/2007
Annual return made up to 13/04/07
dot icon03/05/2007
New director appointed
dot icon26/03/2007
Director resigned
dot icon19/03/2007
Registered office changed on 19/03/07 from: m s therapy centre bradbury house 155 barkers lane bedford MK41 9RX
dot icon30/01/2007
New director appointed
dot icon30/01/2007
New secretary appointed;new director appointed
dot icon30/01/2007
Secretary resigned;director resigned
dot icon30/01/2007
Director resigned
dot icon08/12/2006
New director appointed
dot icon30/11/2006
Director resigned
dot icon22/11/2006
New director appointed
dot icon25/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/06/2006
Annual return made up to 13/04/06
dot icon25/05/2006
New director appointed
dot icon25/05/2006
Director resigned
dot icon01/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/06/2005
New director appointed
dot icon18/05/2005
Annual return made up to 13/04/05
dot icon19/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/07/2004
Director resigned
dot icon09/06/2004
Annual return made up to 13/04/04
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/09/2003
New secretary appointed
dot icon10/05/2003
Annual return made up to 13/04/03
dot icon28/01/2003
New director appointed
dot icon24/01/2003
New director appointed
dot icon24/01/2003
Secretary resigned
dot icon19/12/2002
Secretary resigned
dot icon19/12/2002
New director appointed
dot icon07/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/11/2002
Certificate of change of name
dot icon22/04/2002
Annual return made up to 13/04/02
dot icon14/06/2001
Annual return made up to 13/04/01
dot icon24/05/2001
Accounts for a small company made up to 2000-12-31
dot icon23/02/2001
Certificate of change of name
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon08/06/2000
Director resigned
dot icon08/06/2000
Annual return made up to 13/04/00
dot icon21/01/2000
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon21/01/2000
Full accounts made up to 1998-12-31
dot icon26/04/1999
Annual return made up to 13/04/99
dot icon17/03/1999
New director appointed
dot icon31/10/1998
Full accounts made up to 1998-03-31
dot icon24/05/1998
New director appointed
dot icon30/04/1998
Annual return made up to 13/04/98
dot icon27/04/1998
Full accounts made up to 1997-03-31
dot icon06/01/1998
Full accounts made up to 1996-03-31
dot icon04/11/1997
Annual return made up to 13/04/97
dot icon12/08/1997
Annual return made up to 28/07/96
dot icon12/08/1997
New director appointed
dot icon12/08/1997
New secretary appointed
dot icon12/08/1997
New director appointed
dot icon12/08/1997
New director appointed
dot icon12/08/1997
Director resigned
dot icon12/08/1997
New director appointed
dot icon12/08/1997
Director resigned
dot icon12/08/1997
Secretary resigned
dot icon12/08/1997
Compulsory strike-off action has been discontinued
dot icon24/06/1997
First Gazette notice for compulsory strike-off
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon11/07/1995
New director appointed
dot icon27/06/1995
Annual return made up to 13/04/95
dot icon20/12/1994
Accounts for a small company made up to 1994-03-31
dot icon07/06/1994
Secretary resigned;new secretary appointed
dot icon27/04/1994
Annual return made up to 13/04/94
dot icon05/01/1994
Director resigned
dot icon23/12/1993
New director appointed
dot icon23/12/1993
Resolutions
dot icon08/11/1993
Accounting reference date notified as 31/03
dot icon03/11/1993
New director appointed
dot icon03/11/1993
New director appointed
dot icon03/11/1993
New director appointed
dot icon26/04/1993
New director appointed
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
31/12/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
274.98K
-
0.00
-
-
2022
1
238.56K
-
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

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aird, Caroline
Director
05/12/2022 - 11/02/2025
2
Whitehead, Eric
Director
26/10/1996 - 30/10/1999
1
Mr Robert John Breakwell
Director
29/08/2017 - 08/04/2018
8
Owens, Philip Leonard
Director
15/10/2005 - 27/06/2009
1
Kemsley, Neil
Director
01/11/2003 - 05/07/2015
25

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 NETWORK LTD

NEURO THERAPY NETWORK LTD is an(a) Active company incorporated on 13/04/1993 with the registered office located at 26c Napier Road, Luton LU1 1RF. There are currently 7 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 NETWORK LTD?

toggle

NEURO THERAPY NETWORK LTD is currently Active. It was registered on 13/04/1993 .

Where is NEURO THERAPY NETWORK LTD located?

toggle

NEURO THERAPY NETWORK LTD is registered at 26c Napier Road, Luton LU1 1RF.

What does NEURO THERAPY NETWORK LTD do?

toggle

NEURO THERAPY NETWORK LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for NEURO THERAPY NETWORK LTD?

toggle

The latest filing was on 12/05/2026: Confirmation statement made on 2026-04-13 with no updates.