WE ARE NEURO CIC

Register to unlock more data on OkredoRegister

WE ARE NEURO CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08002223

Incorporation date

22/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

British India House Floor 2 British India House, Carliol Square, Newcastle Upon Tyne NE1 6UFCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2012)
dot icon09/04/2026
Certificate of change of name
dot icon24/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon21/01/2026
Appointment of Mr Mathew David Watson as a director on 2026-01-21
dot icon21/01/2026
Appointment of Mr Paul Fredrick Stephenson as a director on 2026-01-21
dot icon01/10/2025
Registered office address changed from Floor 5 Hadrian Newcastle Higham Place Newcastle upon Tyne NE1 8AF England to British India House Floor 2 British India House Carliol Square Newcastle upon Tyne NE1 6UF on 2025-10-01
dot icon01/05/2025
Appointment of Mr David Jason Winship as a director on 2025-04-28
dot icon01/05/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon14/05/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon19/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon28/07/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/04/2023
Notification of Richard Lamb as a person with significant control on 2022-10-05
dot icon19/04/2023
Cessation of David Jason Winship as a person with significant control on 2022-10-05
dot icon19/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon28/11/2022
Registered office address changed from 3 Brightlea Birtley Chester Le Street County Durham DH3 1RL England to Floor 5 Hadrian Newcastle Higham Place Newcastle upon Tyne NE1 8AF on 2022-11-28
dot icon05/10/2022
Termination of appointment of David Jason Winship as a director on 2022-10-05
dot icon15/08/2022
Termination of appointment of Carl Morrison as a director on 2022-08-15
dot icon15/08/2022
Termination of appointment of Dean David Laing as a director on 2022-08-15
dot icon03/05/2022
Notification of David Jason Winship as a person with significant control on 2022-05-03
dot icon25/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon25/04/2022
Cessation of Richard George Lamb as a person with significant control on 2022-04-25
dot icon25/04/2022
Cessation of David Jason Winship as a person with significant control on 2022-04-25
dot icon25/04/2022
Cessation of Dean David Laing as a person with significant control on 2022-04-25
dot icon18/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/10/2021
Certificate of change of name
dot icon28/05/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon27/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon02/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon02/04/2019
Appointment of Mr Carl Morrison as a director on 2019-04-02
dot icon02/04/2019
Termination of appointment of Dennis Gibson as a director on 2019-04-02
dot icon27/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon27/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon05/04/2017
Termination of appointment of Stuart Sidney Herring as a director on 2017-03-28
dot icon31/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon16/03/2017
Total exemption full accounts made up to 2016-08-31
dot icon19/11/2016
Appointment of Mr Dean David Laing as a director on 2016-11-19
dot icon19/11/2016
Termination of appointment of Dean David Laing as a director on 2016-11-19
dot icon19/11/2016
Appointment of Mr Stuart Sidney Herring as a director on 2016-11-19
dot icon19/11/2016
Appointment of Mr Dean David Laing as a director on 2016-11-19
dot icon18/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon03/05/2016
Annual return made up to 2016-03-22 no member list
dot icon29/07/2015
Registered office address changed from 53 Fellside Portmeads Birtley Tyne and Wear DH3 2nd to 3 Brightlea Birtley Chester Le Street County Durham DH3 1RL on 2015-07-29
dot icon31/03/2015
Annual return made up to 2015-03-22 no member list
dot icon23/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon14/04/2014
Annual return made up to 2014-03-22 no member list
dot icon14/04/2014
Appointment of Mr Dennis Gibson as a director
dot icon09/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon27/03/2013
Annual return made up to 2013-03-22 no member list
dot icon15/11/2012
Current accounting period extended from 2013-03-31 to 2013-08-31
dot icon22/03/2012
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laing, Dean David
Director
19/11/2016 - 15/08/2022
11
Mr Carl Morrison
Director
02/04/2019 - 15/08/2022
6
Lamb, George Richard
Director
22/03/2012 - Present
4
Stephenson, Paul Fredrick
Director
21/01/2026 - Present
1
Winship, David Jason
Director
22/03/2012 - 05/10/2022
4

Persons with Significant Control

6
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 WE ARE NEURO CIC

WE ARE NEURO CIC is an(a) Active company incorporated on 22/03/2012 with the registered office located at British India House Floor 2 British India House, Carliol Square, Newcastle Upon Tyne NE1 6UF. There are currently 4 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 WE ARE NEURO CIC?

toggle

WE ARE NEURO CIC is currently Active. It was registered on 22/03/2012 .

Where is WE ARE NEURO CIC located?

toggle

WE ARE NEURO CIC is registered at British India House Floor 2 British India House, Carliol Square, Newcastle Upon Tyne NE1 6UF.

What does WE ARE NEURO CIC do?

toggle

WE ARE NEURO CIC operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for WE ARE NEURO CIC?

toggle

The latest filing was on 09/04/2026: Certificate of change of name.