Neural Pathways (UK) Limited SEVENOAKS


Neural Pathways (UK) started in year 2004 as Private Limited Company with registration number 05116536. The Neural Pathways (UK) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Sevenoaks at 1 Suffolk Way. Postal code: TN13 1YL.

The firm has 2 directors, namely Keith B., Kathryn L.. Of them, Kathryn L. has been with the company the longest, being appointed on 23 January 2020 and Keith B. has been with the company for the least time - from 13 June 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Neural Pathways (UK) Limited Address / Contact

Office Address 1 Suffolk Way
Town Sevenoaks
Post code TN13 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05116536
Date of Incorporation Fri, 30th Apr 2004
Industry Other human health activities
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (49 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Keith B.

Position: Director

Appointed: 13 June 2023

Kathryn L.

Position: Director

Appointed: 23 January 2020

Warren I.

Position: Director

Appointed: 06 April 2021

Resigned: 24 July 2023

Sylvia S.

Position: Director

Appointed: 06 April 2021

Resigned: 12 June 2023

Ruth S.

Position: Director

Appointed: 25 June 2020

Resigned: 26 March 2021

Andrea K.

Position: Director

Appointed: 17 May 2019

Resigned: 29 May 2020

Robert P.

Position: Director

Appointed: 20 December 2018

Resigned: 05 December 2020

Christina W.

Position: Director

Appointed: 20 December 2018

Resigned: 29 April 2019

Matthew T.

Position: Director

Appointed: 20 December 2018

Resigned: 10 January 2020

Paul N.

Position: Director

Appointed: 10 August 2018

Resigned: 18 December 2018

David P.

Position: Director

Appointed: 15 May 2018

Resigned: 25 April 2019

Kevan-Peter D.

Position: Director

Appointed: 31 January 2018

Resigned: 10 August 2018

Paul N.

Position: Director

Appointed: 31 January 2018

Resigned: 15 May 2018

Oliver H.

Position: Director

Appointed: 31 January 2018

Resigned: 15 May 2018

Barry M.

Position: Director

Appointed: 31 January 2018

Resigned: 12 February 2018

Robert H.

Position: Director

Appointed: 29 April 2016

Resigned: 31 January 2018

David J.

Position: Director

Appointed: 30 July 2012

Resigned: 30 April 2016

Ejaz N.

Position: Director

Appointed: 01 November 2011

Resigned: 31 January 2018

Ejaz N.

Position: Secretary

Appointed: 01 November 2011

Resigned: 31 January 2018

Stephen B.

Position: Director

Appointed: 01 November 2011

Resigned: 31 January 2018

Lesley G.

Position: Nominee Director

Appointed: 30 April 2004

Resigned: 30 April 2004

Dorothy G.

Position: Nominee Secretary

Appointed: 30 April 2004

Resigned: 30 April 2004

Christopher G.

Position: Director

Appointed: 30 April 2004

Resigned: 01 November 2011

Victoria G.

Position: Secretary

Appointed: 30 April 2004

Resigned: 01 November 2011

Victoria G.

Position: Director

Appointed: 30 April 2004

Resigned: 01 November 2011

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Active Assistance Finance Limited from Sevenoaks, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Active Assistance Finance Limited

1 Suffolk Way, Sevenoaks, Kent, TN13 1YL, United Kingdom

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 07705208
Notified on 7 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/09/30
filed on: 13th, July 2023
Free Download (7 pages)

Company search

Advertisements