The Brain Charity LIVERPOOL


The Brain Charity started in year 2006 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05741930. The The Brain Charity company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Liverpool at The Brain Charity. Postal code: L3 8LR. Since 3rd September 2015 The Brain Charity is no longer carrying the name Neurosupport.

At the moment there are 11 directors in the the firm, namely Maria B., Perry M. and Vanessa B. and others. In addition one secretary - John P. - is with the company. At the moment 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.

The Brain Charity Address / Contact

Office Address The Brain Charity
Office Address2 Norton Street
Town Liverpool
Post code L3 8LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05741930
Date of Incorporation Tue, 14th Mar 2006
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Maria B.

Position: Director

Appointed: 17 October 2023

Perry M.

Position: Director

Appointed: 19 October 2021

Vanessa B.

Position: Director

Appointed: 19 October 2021

John P.

Position: Secretary

Appointed: 29 April 2020

Ian C.

Position: Director

Appointed: 02 April 2020

Jacqueline S.

Position: Director

Appointed: 03 October 2019

John P.

Position: Director

Appointed: 05 March 2019

Nicholas S.

Position: Director

Appointed: 08 January 2018

Timothy W.

Position: Director

Appointed: 08 May 2017

Karen S.

Position: Director

Appointed: 30 November 2016

William C.

Position: Director

Appointed: 07 October 2015

Mark R.

Position: Director

Appointed: 31 July 2012

Julie B.

Position: Director

Appointed: 19 October 2021

Resigned: 28 March 2024

Gary C.

Position: Director

Appointed: 05 March 2019

Resigned: 06 October 2020

Jane B.

Position: Secretary

Appointed: 01 December 2018

Resigned: 29 April 2020

Theresa L.

Position: Director

Appointed: 09 January 2018

Resigned: 24 September 2021

Jane B.

Position: Director

Appointed: 30 November 2016

Resigned: 26 April 2021

Gus B.

Position: Director

Appointed: 04 February 2016

Resigned: 13 July 2021

Kevin W.

Position: Director

Appointed: 14 December 2014

Resigned: 01 January 2019

Kevin W.

Position: Secretary

Appointed: 04 December 2014

Resigned: 01 December 2018

Stephen S.

Position: Director

Appointed: 05 August 2014

Resigned: 28 February 2017

Michael H.

Position: Director

Appointed: 05 August 2014

Resigned: 15 February 2017

Nanette M.

Position: Secretary

Appointed: 01 April 2014

Resigned: 04 December 2014

Ian P.

Position: Director

Appointed: 05 February 2013

Resigned: 23 April 2017

Susan W.

Position: Director

Appointed: 31 July 2012

Resigned: 04 February 2016

Deborah M.

Position: Director

Appointed: 31 July 2012

Resigned: 21 February 2015

Catherine S.

Position: Director

Appointed: 19 May 2010

Resigned: 31 July 2012

Lisa J.

Position: Director

Appointed: 15 June 2009

Resigned: 31 July 2012

Maureen K.

Position: Secretary

Appointed: 14 March 2006

Resigned: 31 March 2014

John P.

Position: Director

Appointed: 14 March 2006

Resigned: 26 March 2013

Mike B.

Position: Director

Appointed: 14 March 2006

Resigned: 21 March 2012

Nicholas P.

Position: Director

Appointed: 14 March 2006

Resigned: 15 December 2008

Kenneth M.

Position: Director

Appointed: 14 March 2006

Resigned: 05 December 2014

Ian W.

Position: Director

Appointed: 14 March 2006

Resigned: 15 December 2008

David B.

Position: Director

Appointed: 14 March 2006

Resigned: 05 December 2014

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Pippa S. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Nanette M. This PSC has significiant influence or control over the company,.

Pippa S.

Notified on 17 October 2023
Nature of control: significiant influence or control

Nanette M.

Notified on 6 April 2016
Ceased on 17 October 2023
Nature of control: significiant influence or control

Company previous names

Neurosupport September 3, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-31
Net Worth1 178 1731 150 080
Balance Sheet
Cash Bank In Hand20 57960 521
Current Assets93 044125 917
Debtors72 46565 396
Net Assets Liabilities Including Pension Asset Liability1 178 1731 150 080
Tangible Fixed Assets674 377656 962
Reserves/Capital
Profit Loss Account Reserve1 178 1731 150 080
Shareholder Funds1 178 1731 150 080
Other
Charity Funds  
Charity Registration Number England Wales  
Average Number Employees During Period  
Creditors Due Within One Year26 28223 627
Fixed Assets1 111 4111 047 790
Investments Fixed Assets437 034390 828
Net Current Assets Liabilities66 762102 290
Tangible Fixed Assets Additions 8 378
Tangible Fixed Assets Cost Or Valuation772 183780 561
Tangible Fixed Assets Depreciation97 806123 599
Tangible Fixed Assets Depreciation Charged In Period 25 793
Total Assets Less Current Liabilities1 178 1731 150 080

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
New director was appointed on 17th October 2023
filed on: 1st, December 2023
Free Download (2 pages)

Company search

Advertisements