The Nerve Centre Ltd LONDONDERRY


Founded in 1997, The Nerve Centre, classified under reg no. NI032276 is an active company. Currently registered at 7-8 Magazine Street BT48 6HJ, Londonderry the company has been in the business for 27 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 31st Oct 2023 The Nerve Centre Ltd is no longer carrying the name Nerve Centre - The.

At present there are 6 directors in the the firm, namely Shauna K., Edward F. and Andrew M. and others. In addition one secretary - Patrick M. - is with the company. As of 28 April 2024, there were 16 ex directors - Adrianne B., Rosa S. and others listed below. There were no ex secretaries.

The Nerve Centre Ltd Address / Contact

Office Address 7-8 Magazine Street
Town Londonderry
Post code BT48 6HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI032276
Date of Incorporation Wed, 16th Apr 1997
Industry Operation of arts facilities
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Shauna K.

Position: Director

Appointed: 01 April 2018

Edward F.

Position: Director

Appointed: 20 April 2015

Andrew M.

Position: Director

Appointed: 20 April 2015

Michael H.

Position: Director

Appointed: 01 April 2008

John M.

Position: Director

Appointed: 04 April 2006

Tess M.

Position: Director

Appointed: 05 April 2005

Patrick M.

Position: Secretary

Appointed: 16 April 1997

Adrianne B.

Position: Director

Appointed: 20 April 2015

Resigned: 03 March 2017

Rosa S.

Position: Director

Appointed: 01 April 2008

Resigned: 02 October 2009

John H.

Position: Director

Appointed: 01 April 2008

Resigned: 24 February 2020

Philip K.

Position: Director

Appointed: 04 April 2001

Resigned: 30 July 2008

Ross G.

Position: Director

Appointed: 04 April 2001

Resigned: 23 March 2019

Quintin O.

Position: Director

Appointed: 17 December 1998

Resigned: 27 February 2007

Molly F.

Position: Director

Appointed: 17 December 1998

Resigned: 27 March 2002

Peter L.

Position: Director

Appointed: 17 December 1998

Resigned: 02 July 2007

Robbie O.

Position: Director

Appointed: 17 December 1998

Resigned: 04 April 2001

Christina M.

Position: Director

Appointed: 17 December 1998

Resigned: 04 April 2001

Anthony T.

Position: Director

Appointed: 16 April 1997

Resigned: 17 December 1998

Paul M.

Position: Director

Appointed: 16 April 1997

Resigned: 17 December 1998

Darren M.

Position: Director

Appointed: 16 April 1997

Resigned: 17 December 1998

Martin M.

Position: Director

Appointed: 16 April 1997

Resigned: 04 February 2004

Shona M.

Position: Director

Appointed: 16 April 1997

Resigned: 04 April 2001

Patrick M.

Position: Director

Appointed: 16 April 1997

Resigned: 17 December 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Patrick M. The abovementioned PSC has significiant influence or control over this company,.

Patrick M.

Notified on 1 June 2016
Nature of control: significiant influence or control

Company previous names

Nerve Centre - The October 31, 2023

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Reregistration Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 29th, December 2023
Free Download (29 pages)

Company search

Advertisements