Company NamePrimary Care And Community Neurology Society
DirectorNeil William Bindemann
Company StatusActive
Company Number04887818
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 September 2003(20 years, 7 months ago)
Previous NamePrimary Care Neurology Society

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDr Neil William Bindemann
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2009(5 years, 7 months after company formation)
Appointment Duration15 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Correnden Road
Tonbridge
Kent
TN10 3AT
Secretary NameDr Neil William Bindemann
StatusCurrent
Appointed18 July 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address117 Waterloo Road
London
SE1 8UL
Director NameDr Neil Bindemann
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(2 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 2005)
RoleMedical Education
Correspondence AddressFlat 3
32 Milton Road Highgate
London
N6 5QD
Secretary NameHeidi Gayna Awege Thompson
NationalityBritish
StatusResigned
Appointed23 September 2003(2 weeks, 5 days after company formation)
Appointment Duration2 years, 6 months (resigned 12 April 2006)
RoleCompany Director
Correspondence Address34 Strathcona Gardens
Knaphill
Surrey
GU21 2AY
Director NameDr Andrew John Dowson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(1 year, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 19 July 2022)
RoleDoctor Of Medicine
Country of ResidenceEngland
Correspondence AddressLudshott End
Headley Road Grayshott
Hindhead
Surrey
GU26 6JH
Director NameMrs Susan Barrow
Date of BirthSeptember 1954 (Born 69 years ago)
StatusResigned
Appointed14 March 2005(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 September 2009)
RoleHealth Service Manager
Correspondence AddressRose Glen
Rowly Drive
Cranleigh
Surrey
GU6 8PJ
Director NameDr David Earl Bateman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 2006)
RoleDoctor
Correspondence AddressEden Flow
Brackenbank Farm
Wetheral
Cumbria
CA4 8HZ
Director NameDr Christopher George Clough
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 April 2007)
RoleConsultant
Correspondence Address17 Blenheim Road
Bickley
Kent
BR1 2EX
Director NameLynda Finn
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2008)
RoleEducationalist
Country of ResidenceUnited Kingdom
Correspondence Address12 Dovey Lodge
Bewdley Street
London
N1 1HG
Director NameDr Christopher Loyd Manning
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2008)
RoleSelf Employed Ceo Primhe Chair
Country of ResidenceUnited Kingdom
Correspondence Address95 Langham Road
Teddington
Middlesex
TW11 9HG
Director NameDr Gregory Rogers
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 January 2009)
RoleGeneral Practitioner
Correspondence Address42 Dumpton Park Drive
Broadstairs
Kent
CT10 1RQ
Director NameDr Helen Hosker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 2009)
RoleGeneral Practitioner
Correspondence Address20 Westminster Drive
Wilmslow
Cheshire
SK9 1QZ
Director NameDr Graham Venables
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 2009)
RoleMedical Practitioner
Correspondence AddressBurnside House
Low Bradfield
Sheffield
South Yorkshire
S6 6LB
Secretary NameDr Neil William Bindemann
NationalityBritish
StatusResigned
Appointed08 April 2009(5 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 September 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Correnden Road
Tonbridge
Kent
TN10 3AT
Secretary NameMrs Susan Barrow
StatusResigned
Appointed17 September 2009(6 years after company formation)
Appointment Duration4 years, 9 months (resigned 13 June 2014)
RoleHealth Service Manager
Correspondence AddressRose Glen
Rowly Drive
Cranleigh
Surrey
GU6 8PJ
Secretary NameMrs Jane Bradshaw
StatusResigned
Appointed13 June 2014(10 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 July 2022)
RoleCompany Director
Correspondence Address22 Sumerling Way
Bluntisham
Huntingdon
Cambridgeshire
PE28 3XT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameInnervate Limited (Corporation)
StatusResigned
Appointed12 April 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 September 2009)
Correspondence Address117 Waterloo Road
London
SE1 8UL

Contact

Websitep-cns.org.uk
Telephone020 34795111
Telephone regionLondon

Location

Registered AddressInnervate Ltd
117 Waterloo Road
London
SE1 8UL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£5,921
Cash£6,487
Current Liabilities£1,005

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

24 November 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
13 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
2 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
9 April 2018NE01 (2 pages)
9 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-15
(2 pages)
29 March 2018Change of name notice (2 pages)
29 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-15
(1 page)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
29 January 2016Register(s) moved to registered inspection location 21 Correnden Road Tonbridge Kent TN10 3AT (1 page)
29 January 2016Register(s) moved to registered inspection location 21 Correnden Road Tonbridge Kent TN10 3AT (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 October 2015Annual return made up to 29 September 2015 no member list (4 pages)
26 October 2015Annual return made up to 29 September 2015 no member list (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 September 2014Annual return made up to 29 September 2014 no member list (4 pages)
30 September 2014Annual return made up to 29 September 2014 no member list (4 pages)
13 June 2014Appointment of Mrs Jane Bradshaw as a secretary (2 pages)
13 June 2014Termination of appointment of Susan Barrow as a secretary (1 page)
13 June 2014Appointment of Mrs Jane Bradshaw as a secretary (2 pages)
13 June 2014Termination of appointment of Susan Barrow as a secretary (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 October 2013Annual return made up to 29 September 2013 no member list (4 pages)
28 October 2013Annual return made up to 29 September 2013 no member list (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Annual return made up to 29 September 2012 no member list (4 pages)
6 November 2012Annual return made up to 29 September 2012 no member list (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 October 2011Annual return made up to 29 September 2011 no member list (4 pages)
5 October 2011Annual return made up to 29 September 2011 no member list (4 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
27 October 2010Registered office address changed from , C/O Innervate Ltd, 27 Fitzroy Square, London, W1T 6ES, United Kingdom on 27 October 2010 (1 page)
27 October 2010Annual return made up to 29 September 2010 no member list (4 pages)
27 October 2010Registered office address changed from , C/O Innervate Ltd, 27 Fitzroy Square, London, W1T 6ES, United Kingdom on 27 October 2010 (1 page)
27 October 2010Registered office address changed from C/O Innervate Ltd 27 Fitzroy Square London W1T 6ES United Kingdom on 27 October 2010 (1 page)
27 October 2010Register inspection address has been changed (1 page)
27 October 2010Annual return made up to 29 September 2010 no member list (4 pages)
27 October 2010Register inspection address has been changed (1 page)
28 October 2009Termination of appointment of Neil Bindemann as a secretary (1 page)
28 October 2009Registered office address changed from , 117 Waterloo Road, London, SE1 8UL, United Kingdom on 28 October 2009 (1 page)
28 October 2009Registered office address changed from 117 Waterloo Road London SE1 8UL United Kingdom on 28 October 2009 (1 page)
28 October 2009Registered office address changed from , 117 Waterloo Road, London, SE1 8UL, United Kingdom on 28 October 2009 (1 page)
28 October 2009Termination of appointment of Innervate Limited as a secretary (1 page)
28 October 2009Annual return made up to 29 September 2009 no member list (3 pages)
28 October 2009Termination of appointment of Innervate Limited as a secretary (1 page)
28 October 2009Termination of appointment of Neil Bindemann as a secretary (1 page)
28 October 2009Termination of appointment of Neil Bindemann as a secretary (1 page)
28 October 2009Termination of appointment of Neil Bindemann as a secretary (1 page)
28 October 2009Annual return made up to 29 September 2009 no member list (3 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 October 2009Secretary appointed mrs susan barrow (1 page)
1 October 2009Appointment terminated director susan barrow (1 page)
1 October 2009Appointment terminated director susan barrow (1 page)
1 October 2009Secretary appointed mrs susan barrow (1 page)
8 April 2009Appointment terminated director gregory rogers (1 page)
8 April 2009Appointment terminated director graham venables (1 page)
8 April 2009Director appointed dr neil bindemann (1 page)
8 April 2009Director appointed dr neil bindemann (1 page)
8 April 2009Appointment terminated director gregory rogers (1 page)
8 April 2009Secretary appointed dr neil bindemann (1 page)
8 April 2009Appointment terminated director graham venables (1 page)
8 April 2009Appointment terminated director helen hosker (1 page)
8 April 2009Secretary appointed dr neil bindemann (1 page)
8 April 2009Appointment terminated director helen hosker (1 page)
14 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
14 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
7 October 2008Location of register of members (1 page)
7 October 2008Registered office changed on 07/10/2008 from, 117 waterloo road, london, SE1 8UL (1 page)
7 October 2008Annual return made up to 29/09/08 (3 pages)
7 October 2008Registered office changed on 07/10/2008 from 117 waterloo road london SE1 8UL (1 page)
7 October 2008Location of debenture register (1 page)
7 October 2008Annual return made up to 29/09/08 (3 pages)
7 October 2008Registered office changed on 07/10/2008 from, 117 waterloo road, london, SE1 8UL (1 page)
7 October 2008Location of debenture register (1 page)
7 October 2008Location of register of members (1 page)
9 September 2008Appointment terminated director chris manning (1 page)
9 September 2008Appointment terminated director chris manning (1 page)
11 March 2008Appointment terminated director lynda finn (1 page)
11 March 2008Appointment terminated director lynda finn (1 page)
22 October 2007Annual return made up to 29/09/07 (2 pages)
22 October 2007Annual return made up to 29/09/07 (2 pages)
22 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
22 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
30 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
30 October 2006Secretary's particulars changed (1 page)
30 October 2006Annual return made up to 29/09/06 (2 pages)
30 October 2006Secretary's particulars changed (1 page)
30 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
30 October 2006Annual return made up to 29/09/06 (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
26 July 2006Registered office changed on 26/07/06 from: golden cross house, 8 duncannon street, london, WC2N 4JF (1 page)
26 July 2006Registered office changed on 26/07/06 from: golden cross house 8 duncannon street london WC2N 4JF (1 page)
12 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
12 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (2 pages)
9 February 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
9 February 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
18 November 2005Annual return made up to 29/09/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2005Annual return made up to 29/09/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2005New director appointed (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 May 2005Director resigned (1 page)
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
28 October 2004Annual return made up to 29/09/04
  • 363(287) ‐ Registered office changed on 28/10/04
(3 pages)
28 October 2004Annual return made up to 29/09/04
  • 363(287) ‐ Registered office changed on 28/10/04
(3 pages)
15 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
15 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
1 April 2004Registered office changed on 01/04/04 from: primed communications LIMITED, flat 3 32 milton road, london (1 page)
1 April 2004Registered office changed on 01/04/04 from: primed communications LIMITED flat 3 32 milton road london (1 page)
1 October 2003New secretary appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New secretary appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Registered office changed on 15/09/03 from: 44 upper belgrave road, clifton, bristol BS8 2XN (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Registered office changed on 15/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 September 2003Secretary resigned (1 page)
4 September 2003Incorporation (15 pages)
4 September 2003Incorporation (15 pages)