Company NameNeuromodulation Society Of The United Kingdom And Ireland
Company StatusActive
Company Number05495163
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 June 2005(18 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Ashish Pralhad Gulve
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2013(8 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosehill 15 Leven Road
Yarm
Cleveland
TS15 9EY
Director NameMr Vivek Mehta
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(10 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleHospital Doctor
Country of ResidenceUnited Kingdom
Correspondence Address21 Portland Place
London
W1B 1PY
Director NameMr James John Fitzgerald
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2017(12 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleConsultant Neurosurgeon
Country of ResidenceEngland
Correspondence Address21 Portland Place
London
W1B 1PY
Director NameMr Thomas Dudding
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2017(12 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleConsultant Surgeon
Country of ResidenceEngland
Correspondence Address21 Portland Place
London
W1B 1PY
Director NameDr Basabjit Das
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed01 November 2020(15 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleHospital Doctor
Country of ResidenceIreland
Correspondence Address21 Portland Place
London
W1B 1PY
Director NameDr Manohar Lal Sharma
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(17 years after company formation)
Appointment Duration1 year, 9 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address21 Portland Place
London
W1B 1PY
Secretary NameDr Sarah Love Jones
StatusCurrent
Appointed05 September 2023(18 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence Address21 Portland Place
London
W1B 1PY
Director NameDr Simon James Thomson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleConsultant In Anaesthesia And
Country of ResidenceEngland
Correspondence AddressTanners
Highfields Lane
Kelvedon
Essex
CO5 9BE
Director NameJonathan Michael James Valentine
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleConsultant In Pain Management
Correspondence Address18 Indigo Yard
Norwich
Norfolk
NR3 3QZ
Director NameDr Sameh Shawky Eldabe
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleConsultant In Anaesthesia & Pa
Country of ResidenceEngland
Correspondence Address50 The Holme
Great Broughton
Middlesbrough
Cleveland
TS9 7HF
Director NameProf Paul Richard Eldridge
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleConsultant Neurosurgeon
Country of ResidenceEngland
Correspondence Address15 Spruce Way
Formby
Merseyside
L37 2YF
Secretary NameDr Francis Luscombe
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidtors
Walkhampton
Devon
PL20 6JN
Secretary NameJonathan Michael James Valentine
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleConsultant In Pain Management
Correspondence Address18 Indigo Yard
Norwich
Norfolk
NR3 3QZ
Director NameDr Connail McCrory
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed21 October 2006(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 07 November 2008)
RoleMedical Practitioner
Country of ResidenceIRL
Correspondence AddressHunters Moon
Bray Road Foxrock
Dublin
D18
Secretary NameProf Jonathan Raphael
NationalityBritish
StatusResigned
Appointed21 October 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Park Road
Hagley
West Midlands
DY9 0QQ
Director NameDr Francis Luscombe
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2011)
RoleHospital Consultant
Country of ResidenceEngland
Correspondence AddressMidtors
Walkhampton
Devon
PL20 6JN
Director NameProf Jonathan Raphael
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(2 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 November 2008)
RoleMedical Consultant Doctor
Country of ResidenceEngland
Correspondence Address51 Park Road
Hagley
West Midlands
DY9 0QQ
Secretary NameDr Sameh Shawky Eldabe
NationalityBritish
StatusResigned
Appointed15 May 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2010)
RoleMedical Consultant
Country of ResidenceEngland
Correspondence Address50 The Holme
Great Broughton
Middlesbrough
Cleveland
TS9 7HF
Director NameDr Nicholas Leonard Padfield
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(3 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 07 November 2008)
RoleDoctor
Country of ResidenceEngland
Correspondence Address49 Smith Street
London
SW3 4EP
Director NameRoisin Macsullivan
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2008(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address44 Park Avenue
Sandymount
Dublin
4
Director NameRoger Strachan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(4 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 12 November 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressEasby Firs Great Ayton
Middlesbrough
Cleveland
TS9 6JE
Director NameProf Jonathan Raphael
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Park Road
Hagley
Worcestershire
DY9 0QQ
Director NameDr Ganesan Baranidharan
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(4 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 05 September 2023)
RoleConsultant In Pain Management
Country of ResidenceEngland
Correspondence Address115 Wigton Lane
Leeds
LS17 8SH
Secretary NameDr Peter John Toomey
NationalityBritish
StatusResigned
Appointed01 May 2010(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 September 2013)
RoleCompany Director
Correspondence Address43 Huntingdon Road
York
Yorkshire
Yo31 8r1
Director NameMiss Stana Bojanic
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(6 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 July 2022)
RoleConsultant Neurosurgeon
Country of ResidenceEngland
Correspondence AddressJohn Radcliffe Hospital Headley Way
Headington
Oxford
OX3 9DU
Director NameDr Josh Keaveny
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed10 November 2011(6 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 July 2022)
RoleDoctor
Country of ResidenceIreland
Correspondence AddressDepartment Of Anaesthesia Beaumont Hospital
Dublin 9
Ireland
Director NameDr Arun Kumar Bhaskar
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(8 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 September 2023)
RoleConsultant In Pain Medicine
Country of ResidenceEngland
Correspondence Address223 Marsland Road
Sale
Cheshire
M33 3NR
Secretary NameDr Ganesan Baranidharan
StatusResigned
Appointed20 September 2013(8 years, 2 months after company formation)
Appointment Duration4 years (resigned 18 October 2017)
RoleCompany Director
Correspondence Address115 Wigton Lane
Leeds
LS17 8SH
Secretary NameDr Arun Bhaskar
StatusResigned
Appointed18 October 2017(12 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 September 2022)
RoleCompany Director
Correspondence Address21 Portland Place
London
W1B 1PY

Contact

Websitewww.neuromodulation.com/
Telephone020 76318880
Telephone regionLondon

Location

Registered Address21 Portland Place
London
W1B 1PY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£67,784
Cash£99,541
Current Liabilities£45,249

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Filing History

30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
29 June 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
13 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
13 July 2018Termination of appointment of Roger Strachan as a director on 12 November 2017 (1 page)
13 July 2018Appointment of Dr Arun Bhaskar as a secretary on 18 October 2017 (2 pages)
13 July 2018Appointment of Mr James John Fitzgerald as a director on 5 August 2017 (2 pages)
13 July 2018Appointment of Mr Thomas Dudding as a director on 5 August 2017 (2 pages)
13 July 2018Termination of appointment of Ganesan Baranidharan as a secretary on 18 October 2017 (1 page)
22 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
9 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 July 2016Annual return made up to 29 June 2016 no member list (6 pages)
25 July 2016Termination of appointment of Sameh Shawky Eldabe as a director on 30 November 2015 (1 page)
25 July 2016Termination of appointment of Sameh Shawky Eldabe as a director on 30 November 2015 (1 page)
25 July 2016Appointment of Dr Vivek Mehta as a director on 29 April 2016 (2 pages)
25 July 2016Annual return made up to 29 June 2016 no member list (6 pages)
25 July 2016Appointment of Dr Vivek Mehta as a director on 29 April 2016 (2 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 July 2015Secretary's details changed for Dr Ganesan Baranidharan on 22 July 2015 (1 page)
22 July 2015Secretary's details changed for Dr Ganesan Baranidharan on 22 July 2015 (1 page)
22 July 2015Director's details changed for Dr Ashish Pralhad Gulve on 22 July 2015 (2 pages)
22 July 2015Director's details changed for Dr Ganesan Baranidharan on 22 July 2015 (2 pages)
22 July 2015Annual return made up to 29 June 2015 no member list (10 pages)
22 July 2015Annual return made up to 29 June 2015 no member list (10 pages)
22 July 2015Director's details changed for Dr Ashish Pralhad Gulve on 22 July 2015 (2 pages)
22 July 2015Director's details changed for Dr Ganesan Baranidharan on 22 July 2015 (2 pages)
13 February 2015Appointment of Dr Ashish Pralhad Gulve as a director on 21 November 2013
  • ANNOTATION Part Rectified the director's appointment date was removed from the public register on 14/03/2016 as it was factually inaccurate or derived from something factually inaccurate.
(3 pages)
13 February 2015Appointment of Dr Ashish Pralhad Gulve as a director on 21 November 2013 (2 pages)
13 February 2015Appointment of Dr Ashish Pralhad Gulve as a director on 21 November 2013
  • ANNOTATION Part Rectified the director's appointment date was removed from the public register on 14/03/2016 as it was factually inaccurate or derived from something factually inaccurate.
(3 pages)
16 December 2014Appointment of Dr Ashish Pralhad Gulve as a director on 23 November 2013 (3 pages)
16 December 2014Appointment of Dr Ashish Pralhad Gulve as a director on 23 November 2013 (3 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 July 2014Appointment of Dr Arun Kumar Bhaskar as a director on 20 September 2013 (2 pages)
17 July 2014Appointment of Dr Arun Kumar Bhaskar as a director on 20 September 2013 (2 pages)
17 July 2014Annual return made up to 29 June 2014 no member list (9 pages)
17 July 2014Annual return made up to 29 June 2014 no member list (9 pages)
16 July 2014Termination of appointment of Peter John Toomey as a secretary on 20 September 2013 (1 page)
16 July 2014Appointment of Dr Ganesan Baranidharan as a secretary on 20 September 2013 (2 pages)
16 July 2014Appointment of Dr Ganesan Baranidharan as a secretary on 20 September 2013 (2 pages)
16 July 2014Termination of appointment of Peter John Toomey as a secretary on 20 September 2013 (1 page)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 July 2013Annual return made up to 29 June 2013 no member list (7 pages)
1 July 2013Annual return made up to 29 June 2013 no member list (7 pages)
30 June 2013Termination of appointment of Jonathan Raphael as a director (1 page)
30 June 2013Termination of appointment of Jonathan Raphael as a director (1 page)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 July 2012Annual return made up to 29 June 2012 no member list (6 pages)
17 July 2012Annual return made up to 29 June 2012 no member list (6 pages)
16 July 2012Termination of appointment of Francis Luscombe as a director (1 page)
16 July 2012Appointment of Dr Josh Keaveny as a director (2 pages)
16 July 2012Appointment of Ms Stana Bojanic as a director (2 pages)
16 July 2012Termination of appointment of Francis Luscombe as a director (1 page)
16 July 2012Director's details changed for Prof Jonathan Raphad on 1 July 2011 (2 pages)
16 July 2012Appointment of Dr Josh Keaveny as a director (2 pages)
16 July 2012Appointment of Ms Stana Bojanic as a director (2 pages)
16 July 2012Termination of appointment of Nicholas Padfield as a director (1 page)
16 July 2012Termination of appointment of Roisin Macsullivan as a director (1 page)
16 July 2012Director's details changed for Prof Jonathan Raphad on 1 July 2011 (2 pages)
16 July 2012Director's details changed for Prof Jonathan Raphad on 1 July 2011 (2 pages)
16 July 2012Termination of appointment of Roisin Macsullivan as a director (1 page)
16 July 2012Termination of appointment of Nicholas Padfield as a director (1 page)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 July 2011Annual return made up to 29 June 2011 no member list (9 pages)
1 July 2011Annual return made up to 29 June 2011 no member list (9 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 October 2010Memorandum and Articles of Association (29 pages)
13 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2010Memorandum and Articles of Association (29 pages)
13 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2010Appointment of Dr Peter John Toomey as a secretary (3 pages)
12 August 2010Appointment of Dr Peter John Toomey as a secretary (3 pages)
27 July 2010Director's details changed for Roisin Macsullivan on 1 May 2010 (2 pages)
27 July 2010Director's details changed for Roisin Macsullivan on 1 May 2010 (2 pages)
27 July 2010Annual return made up to 29 June 2010 no member list (8 pages)
27 July 2010Director's details changed for Dr Nicholas Leonard Padfield on 1 May 2010 (2 pages)
27 July 2010Director's details changed for Roger Strachan on 1 May 2010 (2 pages)
27 July 2010Director's details changed for Dr Francis Luscombe on 1 May 2010 (2 pages)
27 July 2010Director's details changed for Roger Strachan on 1 May 2010 (2 pages)
27 July 2010Director's details changed for Dr Francis Luscombe on 1 May 2010 (2 pages)
27 July 2010Director's details changed for Dr Nicholas Leonard Padfield on 1 May 2010 (2 pages)
27 July 2010Director's details changed for Roisin Macsullivan on 1 May 2010 (2 pages)
27 July 2010Annual return made up to 29 June 2010 no member list (8 pages)
27 July 2010Director's details changed for Dr Nicholas Leonard Padfield on 1 May 2010 (2 pages)
27 July 2010Director's details changed for Roger Strachan on 1 May 2010 (2 pages)
27 July 2010Director's details changed for Dr Francis Luscombe on 1 May 2010 (2 pages)
21 July 2010Termination of appointment of Jonathan Valentine as a director (2 pages)
21 July 2010Appointment of Dr Ganesan Baranidharan as a director (3 pages)
21 July 2010Termination of appointment of Simon Thomson as a director (2 pages)
21 July 2010Appointment of Dr Ganesan Baranidharan as a director (3 pages)
21 July 2010Termination of appointment of Simon Thomson as a director (2 pages)
21 July 2010Appointment of Prof Jonathan Raphad as a director (2 pages)
21 July 2010Termination of appointment of Jonathan Valentine as a director (2 pages)
21 July 2010Appointment of Prof Jonathan Raphad as a director (2 pages)
21 July 2010Termination of appointment of Sameh Eldabe as a secretary (2 pages)
21 July 2010Termination of appointment of Sameh Eldabe as a secretary (2 pages)
2 November 2009Annual return made up to 29 June 2009 (7 pages)
2 November 2009Annual return made up to 29 June 2009 (7 pages)
2 November 2009Termination of appointment of Nicholas Padfield as a director (1 page)
2 November 2009Termination of appointment of Nicholas Padfield as a director (1 page)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 October 2009Termination of appointment of Connail Mccrory as a director (1 page)
15 October 2009Appointment of Dr Nicholas Leonard Padfield as a director (2 pages)
15 October 2009Termination of appointment of Connail Mccrory as a director (1 page)
15 October 2009Appointment of Dr Nicholas Leonard Padfield as a director (2 pages)
22 September 2009Director appointed nicholas padfield (2 pages)
22 September 2009Director appointed nicholas padfield (2 pages)
15 September 2009Director appointed roger strachan (2 pages)
15 September 2009Director appointed roisin macsullivan (2 pages)
15 September 2009Director appointed francis luscombe logged form (2 pages)
15 September 2009Appointment terminated director jonathan raphael (1 page)
15 September 2009Director appointed roisin macsullivan (2 pages)
15 September 2009Director appointed francis luscombe logged form (2 pages)
15 September 2009Director appointed roger strachan (2 pages)
15 September 2009Appointment terminated director jonathan raphael (1 page)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 September 2008Director appointed prof jonathan raphael (2 pages)
1 September 2008Annual return made up to 29/06/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Secretary resigned
(5 pages)
1 September 2008Annual return made up to 29/06/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Secretary resigned
(5 pages)
1 September 2008Secretary appointed dr sameh eldabe (2 pages)
1 September 2008Director appointed prof jonathan raphael (2 pages)
1 September 2008Secretary appointed dr sameh eldabe (2 pages)
23 July 2008Director appointed dr francis luscombe (2 pages)
23 July 2008Director appointed dr francis luscombe (2 pages)
31 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 September 2007New secretary appointed (2 pages)
20 September 2007New director appointed (2 pages)
20 September 2007Annual return made up to 29/06/07
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 September 2007Annual return made up to 29/06/07
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New secretary appointed (2 pages)
28 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 July 2006Annual return made up to 29/06/06 (6 pages)
28 July 2006Annual return made up to 29/06/06 (6 pages)
29 June 2005Incorporation (38 pages)
29 June 2005Incorporation (38 pages)