Company NameNeurocare Ltd
Company StatusDissolved
Company Number02402212
CategoryPrivate Limited Company
Incorporation Date10 July 1989(34 years, 9 months ago)
Dissolution Date19 September 2023 (7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameRex Caplan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2009(20 years, 3 months after company formation)
Appointment Duration13 years, 11 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address353 Ecclesall Road
Sheffield
South Yorkshire
S11 8PF
Director NameMr Christopher Michael Anthony
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2017(28 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 19 September 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWycliffe House Northern General Hospital, Herries
Sheffield
South Yorkshire
S5 7AT
Director NameDr Janitha Victoria Briscoe Mundy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration18 years, 3 months (resigned 20 October 2009)
RoleConsultant Neuro-Anaesthetist
Correspondence Address11 Hall Close
Worsbrough
South Yorkshire
S70 5LN
Director NameMiss Rachel Sara Roebuck
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 29 February 1996)
RoleSolicitor
Correspondence Address117 Agbrigg Road
Sandal
Wakefield
West Yorkshire
WF1 5AP
Secretary NameMiss Rachel Sara Roebuck
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address117 Agbrigg Road
Sandal
Wakefield
West Yorkshire
WF1 5AP
Director NameRobert Douglas Eaton Battersby
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(6 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 12 May 2008)
RoleConsultant
Correspondence Address58 Whirlow Lane
Whirlow
Sheffield
South Yorkshire
S11 9QF
Secretary NameDr Janitha Victoria Briscoe Mundy
NationalityBritish
StatusResigned
Appointed29 February 1996(6 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 20 October 2009)
RoleConsultant Neuro Anaesthetist
Correspondence Address11 Hall Close
Worsbrough
South Yorkshire
S70 5LN
Director NameMr Adrian Charles Dominic Staniforth
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(20 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address57-59 Saltergate
Chesterfield
Derbyshire
S40 1UL
Secretary NameAdrian Charles Dominic Staniforth
NationalityBritish
StatusResigned
Appointed20 October 2009(20 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 October 2017)
RoleCompany Director
Correspondence Address57-59 Saltergate
Chesterfield
Derbyshire
S40 1UL
Secretary NameMr David James Reynolds
StatusResigned
Appointed02 October 2017(28 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 April 2020)
RoleCompany Director
Correspondence AddressWycliffe House Northern General Hospital, Herries
Sheffield
South Yorkshire
S5 7AT

Contact

Websiteneurocare.org.uk
Email address[email protected]
Telephone0114 2676464
Telephone regionSheffield

Location

Registered AddressWycliffe House
Northern General Hospital, Herries Road
Sheffield
South Yorkshire
S5 7AT
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

2 at £1Neurocare (1997) Charitable Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£10,667
Cash£25,641
Current Liabilities£20,789

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2023Voluntary strike-off action has been suspended (1 page)
4 July 2023First Gazette notice for voluntary strike-off (1 page)
21 June 2023Termination of appointment of Rex Caplan as a director on 21 June 2023 (1 page)
21 June 2023Application to strike the company off the register (1 page)
16 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
19 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
5 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
20 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
24 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
24 July 2020Termination of appointment of David James Reynolds as a secretary on 28 April 2020 (1 page)
30 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
1 February 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
3 October 2017Appointment of Mr David James Reynolds as a secretary on 2 October 2017 (2 pages)
3 October 2017Appointment of Mr David James Reynolds as a secretary on 2 October 2017 (2 pages)
2 October 2017Appointment of Mr Christopher Michael Anthony as a director on 2 October 2017 (2 pages)
2 October 2017Termination of appointment of Adrian Charles Dominic Staniforth as a secretary on 2 October 2017 (1 page)
2 October 2017Termination of appointment of Adrian Charles Dominic Staniforth as a director on 2 October 2017 (1 page)
2 October 2017Termination of appointment of Adrian Charles Dominic Staniforth as a director on 2 October 2017 (1 page)
2 October 2017Termination of appointment of Adrian Charles Dominic Staniforth as a secretary on 2 October 2017 (1 page)
2 October 2017Appointment of Mr Christopher Michael Anthony as a director on 2 October 2017 (2 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
18 July 2017Registered office address changed from Millennium House 30 Junction Road Sheffield South Yorkshire S11 8XB to Wycliffe House Northern General Hospital, Herries Road Sheffield South Yorkshire S5 7AT on 18 July 2017 (1 page)
18 July 2017Registered office address changed from Millennium House 30 Junction Road Sheffield South Yorkshire S11 8XB to Wycliffe House Northern General Hospital, Herries Road Sheffield South Yorkshire S5 7AT on 18 July 2017 (1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
29 July 2015Registered 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 (1 page)
29 July 2015Registered 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 (1 page)
16 July 2015Register inspection address has been changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffiled South Yorkshire S8 0XF England to C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF (1 page)
16 July 2015Register inspection address has been changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffiled South Yorkshire S8 0XF England to C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF (1 page)
13 November 2014Registered office address changed from Lydgate House 9 Lydgate Lane Sheffield South Yorkshire S10 5FH to C/O Patricia Mitchell Millennium House 30 Junction Road Sheffield S11 8XB on 13 November 2014 (1 page)
13 November 2014Registered office address changed from Lydgate House 9 Lydgate Lane Sheffield South Yorkshire S10 5FH to C/O Patricia Mitchell Millennium House 30 Junction Road Sheffield S11 8XB on 13 November 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(6 pages)
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(6 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
7 August 2012Registered office address changed from Millennium House 30 Junction Road Sheffield South Yorkshire S11 8XB England on 7 August 2012 (1 page)
7 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
7 August 2012Registered office address changed from Millennium House 30 Junction Road Sheffield South Yorkshire S11 8XB England on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Millennium House 30 Junction Road Sheffield South Yorkshire S11 8XB England on 7 August 2012 (1 page)
13 February 2012Registered office address changed from Lydgate House 9 Lydgate Lane Sheffield South Yorkshire S10 5FH on 13 February 2012 (1 page)
13 February 2012Registered office address changed from Lydgate House 9 Lydgate Lane Sheffield South Yorkshire S10 5FH on 13 February 2012 (1 page)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 September 2011Register inspection address has been changed (1 page)
1 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
1 September 2011Register(s) moved to registered inspection location (1 page)
1 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
1 September 2011Register(s) moved to registered inspection location (1 page)
1 September 2011Register inspection address has been changed (1 page)
1 July 2011Director's details changed for Adrian Charles Dominic Staniforth on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Adrian Charles Dominic Staniforth on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Adrian Charles Dominic Staniforth on 1 July 2011 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
16 November 2009Appointment of Rex Caplan as a director (3 pages)
16 November 2009Appointment of Rex Caplan as a director (3 pages)
4 November 2009Appointment of Adrian Charles Dominic Staniforth as a secretary (3 pages)
4 November 2009Termination of appointment of Janitha Mundy as a director (2 pages)
4 November 2009Appointment of Adrian Charles Dominic Staniforth as a director (3 pages)
4 November 2009Termination of appointment of Janitha Mundy as a secretary (2 pages)
4 November 2009Termination of appointment of Janitha Mundy as a secretary (2 pages)
4 November 2009Appointment of Adrian Charles Dominic Staniforth as a director (3 pages)
4 November 2009Appointment of Adrian Charles Dominic Staniforth as a secretary (3 pages)
4 November 2009Termination of appointment of Janitha Mundy as a director (2 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 July 2009Return made up to 10/07/09; full list of members (3 pages)
22 July 2009Return made up to 10/07/09; full list of members (3 pages)
21 October 2008Return made up to 10/07/08; full list of members (3 pages)
21 October 2008Return made up to 10/07/08; full list of members (3 pages)
21 October 2008Location of register of members (1 page)
21 October 2008Location of register of members (1 page)
20 October 2008Location of debenture register (1 page)
20 October 2008Registered office changed on 20/10/2008 from room N21, n floor royal hallamshire hospital glossop road, sheffield south yorkshire S10 2JF (1 page)
20 October 2008Location of debenture register (1 page)
20 October 2008Registered office changed on 20/10/2008 from room N21, n floor royal hallamshire hospital glossop road, sheffield south yorkshire S10 2JF (1 page)
15 October 2008Appointment terminated director robert battersby (1 page)
15 October 2008Appointment terminated director robert battersby (1 page)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 September 2007Return made up to 10/07/07; full list of members (2 pages)
6 September 2007Return made up to 10/07/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 August 2006Location of debenture register (1 page)
24 August 2006Return made up to 10/07/06; full list of members (2 pages)
24 August 2006Location of debenture register (1 page)
24 August 2006Return made up to 10/07/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 September 2005Return made up to 10/07/05; full list of members (3 pages)
5 September 2005Return made up to 10/07/05; full list of members (3 pages)
2 September 2005Registered office changed on 02/09/05 from: room N20, n floor royal hallamshire hospital glossop road sheffield south yorkshire S10 2JF (1 page)
2 September 2005Registered office changed on 02/09/05 from: room N20, n floor royal hallamshire hospital glossop road sheffield south yorkshire S10 2JF (1 page)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 July 2004Return made up to 10/07/04; full list of members (7 pages)
14 July 2004Return made up to 10/07/04; full list of members (7 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 September 2003Return made up to 10/07/03; full list of members (7 pages)
19 September 2003Return made up to 10/07/03; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 July 2002Return made up to 10/07/02; full list of members (7 pages)
22 July 2002Return made up to 10/07/02; full list of members (7 pages)
11 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
11 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
11 July 2001Return made up to 10/07/01; full list of members (6 pages)
11 July 2001Return made up to 10/07/01; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 July 2000Return made up to 10/07/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(6 pages)
18 July 2000Return made up to 10/07/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
5 August 1999Return made up to 10/07/99; no change of members (4 pages)
5 August 1999Return made up to 10/07/99; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
8 September 1998Return made up to 10/07/98; full list of members (6 pages)
8 September 1998Return made up to 10/07/98; full list of members (6 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 August 1997Return made up to 10/07/97; no change of members (4 pages)
21 August 1997Return made up to 10/07/97; no change of members (4 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
8 September 1996Secretary resigned;director resigned (2 pages)
8 September 1996New secretary appointed (1 page)
8 September 1996Secretary resigned;director resigned (2 pages)
8 September 1996New secretary appointed (1 page)
8 September 1996Registered office changed on 08/09/96 from: 4 paradise street sheffield south yorkshire S1 2DF (1 page)
8 September 1996Registered office changed on 08/09/96 from: 4 paradise street sheffield south yorkshire S1 2DF (1 page)
21 August 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1996Accounts for a small company made up to 31 December 1994 (5 pages)
1 February 1996Accounts for a small company made up to 31 December 1994 (5 pages)
11 August 1995Return made up to 10/07/95; no change of members (4 pages)
11 August 1995Return made up to 10/07/95; no change of members (4 pages)