NEUROCARE LTD
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 8XB

Company number 02402212
Status Active
Incorporation Date 10 July 1989
Company Type Private Limited Company
Address MILLENNIUM HOUSE, 30 JUNCTION ROAD, SHEFFIELD, SOUTH YORKSHIRE, S11 8XB
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of NEUROCARE LTD are www.neurocare.co.uk, and www.neurocare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Neurocare Ltd is a Private Limited Company. The company registration number is 02402212. Neurocare Ltd has been working since 10 July 1989. The present status of the company is Active. The registered address of Neurocare Ltd is Millennium House 30 Junction Road Sheffield South Yorkshire S11 8xb. . STANIFORTH, Adrian Charles Dominic is a Secretary of the company. CAPLAN, Rex is a Director of the company. STANIFORTH, Adrian Charles Dominic is a Director of the company. Secretary MUNDY, Janitha Victoria Briscoe, Doctor has been resigned. Secretary ROEBUCK, Rachel Sara has been resigned. Director BATTERSBY, Robert Douglas Eaton has been resigned. Director MUNDY, Janitha Victoria Briscoe, Doctor has been resigned. Director ROEBUCK, Rachel Sara has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
STANIFORTH, Adrian Charles Dominic
Appointed Date: 20 October 2009

Director
CAPLAN, Rex
Appointed Date: 20 October 2009
65 years old

Director
STANIFORTH, Adrian Charles Dominic
Appointed Date: 20 October 2009
60 years old

Resigned Directors

Secretary
MUNDY, Janitha Victoria Briscoe, Doctor
Resigned: 20 October 2009
Appointed Date: 29 February 1996

Secretary
ROEBUCK, Rachel Sara
Resigned: 29 February 1996

Director
BATTERSBY, Robert Douglas Eaton
Resigned: 12 May 2008
Appointed Date: 29 February 1996
75 years old

Director
MUNDY, Janitha Victoria Briscoe, Doctor
Resigned: 20 October 2009
75 years old

Director
ROEBUCK, Rachel Sara
Resigned: 29 February 1996
63 years old

NEUROCARE LTD Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jul 2016
Confirmation statement made on 10 July 2016 with updates
15 Oct 2015
Total exemption small company accounts made up to 31 December 2014
30 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2

29 Jul 2015
Registered office address changed from C/O Patricia Mitchell Millennium House 30 Junction Road Sheffield S11 8XB to Millennium House 30 Junction Road Sheffield South Yorkshire S11 8XB on 29 July 2015
...
... and 71 more events
17 Sep 1991
Secretary resigned;new secretary appointed

05 Apr 1991
Return made up to 09/07/90; full list of members

20 Oct 1989
Accounting reference date notified as 31/12

15 Aug 1989
Secretary resigned

10 Jul 1989
Incorporation