About

Registered Number: 03819086
Date of Incorporation: 03/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Tulip Cottage Windsoredge Lane, Nailsworth, Stroud, GL6 0NP,

 

Neurosense Ltd was founded on 03 August 1999 with its registered office in Stroud, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The companies directors are Dean, Andrew, Dean, Andrew Robert, Keene, Charles John, Brammer, Michael John, Dr, Calvert, Gemma Anne, Dr, Fulcher, Eamon Philip, Dr, Gibbons, Neil, Hansen, Peter Christopher, Dr, Owen, Adrian Mark, Dr, Williams, Steve Charles Rees, Professor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Andrew Robert 29 December 2010 - 1
BRAMMER, Michael John, Dr 10 August 1999 09 June 2008 1
CALVERT, Gemma Anne, Dr 10 August 1999 01 October 2001 1
FULCHER, Eamon Philip, Dr 29 October 2015 21 October 2016 1
GIBBONS, Neil 31 July 2009 08 February 2011 1
HANSEN, Peter Christopher, Dr 10 August 1999 02 August 2001 1
OWEN, Adrian Mark, Dr 19 October 2000 22 April 2013 1
WILLIAMS, Steve Charles Rees, Professor 26 July 2006 21 May 2013 1
Secretary Name Appointed Resigned Total Appointments
DEAN, Andrew 01 August 2020 - 1
KEENE, Charles John 24 December 2010 01 August 2020 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AP03 - Appointment of secretary 10 August 2020
TM02 - Termination of appointment of secretary 10 August 2020
TM01 - Termination of appointment of director 10 August 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 17 August 2019
AD01 - Change of registered office address 06 August 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 30 December 2016
TM01 - Termination of appointment of director 19 December 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 31 December 2015
AP01 - Appointment of director 05 November 2015
AR01 - Annual Return 29 September 2015
TM01 - Termination of appointment of director 01 April 2015
AA - Annual Accounts 31 December 2014
MR01 - N/A 10 November 2014
AR01 - Annual Return 07 September 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 31 August 2013
TM01 - Termination of appointment of director 31 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 August 2013
TM01 - Termination of appointment of director 23 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 11 September 2012
CH01 - Change of particulars for director 11 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 24 August 2011
CH01 - Change of particulars for director 24 August 2011
TM01 - Termination of appointment of director 11 February 2011
TM02 - Termination of appointment of secretary 26 January 2011
AP01 - Appointment of director 20 January 2011
AP01 - Appointment of director 20 January 2011
AP03 - Appointment of secretary 20 January 2011
AD01 - Change of registered office address 20 January 2011
AA - Annual Accounts 08 November 2010
AP01 - Appointment of director 01 October 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
RESOLUTIONS - N/A 08 February 2010
SH03 - Return of purchase of own shares 08 February 2010
AA - Annual Accounts 18 January 2010
RESOLUTIONS - N/A 06 October 2009
SH03 - Return of purchase of own shares 06 October 2009
363a - Annual Return 14 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
363a - Annual Return 26 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
AA - Annual Accounts 07 August 2008
287 - Change in situation or address of Registered Office 15 May 2008
225 - Change of Accounting Reference Date 15 May 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 03 October 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
287 - Change in situation or address of Registered Office 06 September 2005
AA - Annual Accounts 07 February 2005
288a - Notice of appointment of directors or secretaries 11 October 2004
363s - Annual Return 27 September 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 15 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 22 August 2002
AA - Annual Accounts 21 May 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
287 - Change in situation or address of Registered Office 14 January 2002
363s - Annual Return 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
AA - Annual Accounts 15 February 2001
288a - Notice of appointment of directors or secretaries 29 November 2000
225 - Change of Accounting Reference Date 09 November 2000
363s - Annual Return 24 August 2000
287 - Change in situation or address of Registered Office 03 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
CERTNM - Change of name certificate 27 August 1999
CERTNM - Change of name certificate 16 August 1999
NEWINC - New incorporation documents 03 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.