About

Registered Number: 05292539
Date of Incorporation: 22/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 82 Hampton Road, Twickenham, TW2 5QS,

 

Integrated Neurological Services was registered on 22 November 2004 and has its registered office in Twickenham. The current directors of the business are listed as Butler, Margaret, Bithal, Monica, Gowan, Anne, Gray, Lewis Hyde, Jeffers, Susan Patricia, Millar, Thomas Dugald Geoffrey, Saywell, Telfer, Vyas, Chetan, Dr, Canosa, Belinda Mary, Collins, Graham Keith, Anderson, Judith Helen, Bain, Peter, Dr., Brown, Jennifer Sheila Mansfield, Burman, Colin, Challice, Sara, Cobbett, Judith Irving, Coleby, Sarah Caroline, Coutino, Melissa-louise, Denton, Celia, Kinnear, Eleanor Mary Lindsay, Lucas, Margot, Myer, Virginia, Phillips, Gillian Margaret Cave, Pilkington, Thomas Roger Edward, Professor, Rabier-wood, Isabelle, Reynolds, Lynda, Seager Berry, Agnes Christine, Sealy, Richard Anthony, Turner, Margot Acer, Yorath, Susan Mabel Josephine. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BITHAL, Monica 08 April 2020 - 1
GOWAN, Anne 08 April 2020 - 1
GRAY, Lewis Hyde 01 March 2018 - 1
JEFFERS, Susan Patricia 01 March 2018 - 1
MILLAR, Thomas Dugald Geoffrey 24 April 2013 - 1
SAYWELL, Telfer 27 January 2011 - 1
VYAS, Chetan, Dr 05 December 2018 - 1
ANDERSON, Judith Helen 09 November 2006 02 April 2013 1
BAIN, Peter, Dr. 15 November 2007 23 November 2010 1
BROWN, Jennifer Sheila Mansfield 31 October 2013 08 November 2017 1
BURMAN, Colin 04 February 2016 07 March 2018 1
CHALLICE, Sara 23 November 2010 04 February 2016 1
COBBETT, Judith Irving 14 January 2005 20 November 2008 1
COLEBY, Sarah Caroline 02 February 2017 14 June 2018 1
COUTINO, Melissa-Louise 23 November 2010 19 August 2011 1
DENTON, Celia 23 November 2010 01 November 2012 1
KINNEAR, Eleanor Mary Lindsay 15 March 2007 23 November 2010 1
LUCAS, Margot 22 November 2004 31 October 2006 1
MYER, Virginia 31 October 2013 02 February 2017 1
PHILLIPS, Gillian Margaret Cave 22 November 2004 01 November 2012 1
PILKINGTON, Thomas Roger Edward, Professor 22 November 2004 31 March 2005 1
RABIER-WOOD, Isabelle 24 April 2014 08 November 2017 1
REYNOLDS, Lynda 24 April 2014 25 April 2017 1
SEAGER BERRY, Agnes Christine 22 November 2004 01 November 2012 1
SEALY, Richard Anthony 23 November 2010 30 January 2014 1
TURNER, Margot Acer 14 January 2005 31 October 2006 1
YORATH, Susan Mabel Josephine 22 November 2004 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, Margaret 05 February 2020 - 1
CANOSA, Belinda Mary 20 November 2008 27 November 2017 1
COLLINS, Graham Keith 01 April 2018 06 February 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 16 April 2020
AP01 - Appointment of director 08 April 2020
AP01 - Appointment of director 08 April 2020
AP01 - Appointment of director 08 April 2020
AP03 - Appointment of secretary 06 February 2020
TM02 - Termination of appointment of secretary 06 February 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 30 October 2019
AA - Annual Accounts 03 January 2019
AP01 - Appointment of director 02 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2018
AD01 - Change of registered office address 26 November 2018
CS01 - N/A 26 November 2018
AD04 - Change of location of company records to the registered office 26 November 2018
TM01 - Termination of appointment of director 26 June 2018
AP03 - Appointment of secretary 31 May 2018
AP01 - Appointment of director 31 May 2018
AP01 - Appointment of director 31 May 2018
TM01 - Termination of appointment of director 31 May 2018
AD01 - Change of registered office address 27 November 2017
TM02 - Termination of appointment of secretary 27 November 2017
CS01 - N/A 24 November 2017
AA - Annual Accounts 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
CH01 - Change of particulars for director 12 May 2017
AP01 - Appointment of director 01 May 2017
TM01 - Termination of appointment of director 01 May 2017
TM01 - Termination of appointment of director 10 April 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 28 November 2016
AP01 - Appointment of director 25 October 2016
TM01 - Termination of appointment of director 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 22 December 2015
TM01 - Termination of appointment of director 28 October 2015
TM01 - Termination of appointment of director 28 October 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 26 November 2014
AP01 - Appointment of director 06 June 2014
AP01 - Appointment of director 06 June 2014
TM01 - Termination of appointment of director 06 June 2014
TM01 - Termination of appointment of director 20 February 2014
AR01 - Annual Return 05 December 2013
AP01 - Appointment of director 05 December 2013
AP01 - Appointment of director 05 December 2013
RESOLUTIONS - N/A 18 November 2013
AA - Annual Accounts 18 November 2013
MEM/ARTS - N/A 18 November 2013
CC04 - Statement of companies objects 18 November 2013
AP01 - Appointment of director 24 July 2013
AP01 - Appointment of director 10 April 2013
AP01 - Appointment of director 10 April 2013
TM01 - Termination of appointment of director 09 April 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
CH01 - Change of particulars for director 20 November 2012
TM01 - Termination of appointment of director 02 March 2012
AP01 - Appointment of director 29 February 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
AP01 - Appointment of director 25 July 2011
AP01 - Appointment of director 28 June 2011
AP01 - Appointment of director 27 June 2011
AP01 - Appointment of director 21 March 2011
AP01 - Appointment of director 21 March 2011
TM01 - Termination of appointment of director 11 March 2011
TM01 - Termination of appointment of director 11 March 2011
TM01 - Termination of appointment of director 11 March 2011
TM01 - Termination of appointment of director 11 March 2011
TM01 - Termination of appointment of director 11 March 2011
TM01 - Termination of appointment of director 11 March 2011
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
AA - Annual Accounts 24 November 2010
AP01 - Appointment of director 15 February 2010
AP01 - Appointment of director 15 February 2010
AP01 - Appointment of director 15 February 2010
AP01 - Appointment of director 15 February 2010
AP01 - Appointment of director 15 February 2010
AA - Annual Accounts 25 November 2009
AR01 - Annual Return 25 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
AD01 - Change of registered office address 17 November 2009
363a - Annual Return 30 December 2008
288b - Notice of resignation of directors or secretaries 30 December 2008
288a - Notice of appointment of directors or secretaries 30 December 2008
288a - Notice of appointment of directors or secretaries 30 December 2008
288b - Notice of resignation of directors or secretaries 30 December 2008
288b - Notice of resignation of directors or secretaries 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
AA - Annual Accounts 05 December 2008
363s - Annual Return 07 February 2008
AA - Annual Accounts 23 November 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 21 September 2006
363s - Annual Return 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
225 - Change of Accounting Reference Date 23 September 2005
NEWINC - New incorporation documents 22 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.