Company NameNeuronatal Limited
DirectorAnthony Richard Hart
Company StatusActive
Company Number08766340
CategoryPrivate Limited Company
Incorporation Date7 November 2013(10 years, 5 months ago)

Business Activity

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

Director

Director NameMr Anthony Richard Hart
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed07 November 2013(same day as company formation)
RolePaediatric Neurologist
Country of ResidenceEngland
Correspondence Address14 Dover Road
Sheffield
S11 8RH

Location

Registered Address2 Collins Street
Blackheath
London
SE3 0UG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Shareholders

1 at £1Anthony Hart
100.00%
Ordinary

Financials

Year2014
Net Worth£7,208
Cash£7,934
Current Liabilities£4,540

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (2 weeks from now)

Filing History

7 January 2021Confirmation statement made on 7 November 2020 with no updates (3 pages)
12 August 2020Micro company accounts made up to 30 November 2019 (5 pages)
9 December 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
8 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
20 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
3 May 2018Micro company accounts made up to 30 November 2017 (5 pages)
18 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
18 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
14 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
4 November 2016Statement of capital following an allotment of shares on 4 November 2016
  • GBP 1
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 4 November 2016
  • GBP 1
(3 pages)
10 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 January 2016Registered office address changed from 26 Loxley View Road Sheffield S10 1QZ England to 14 Dover Road Sheffield S11 8RH on 2 January 2016 (1 page)
2 January 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1
(3 pages)
2 January 2016Director's details changed for Dr Anthony Richard Hart on 1 October 2015 (2 pages)
2 January 2016Director's details changed for Dr Anthony Richard Hart on 1 October 2015 (2 pages)
2 January 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1
(3 pages)
2 January 2016Director's details changed for Dr Anthony Richard Hart on 1 October 2015 (2 pages)
2 January 2016Registered office address changed from 26 Loxley View Road Sheffield S10 1QZ England to 14 Dover Road Sheffield S11 8RH on 2 January 2016 (1 page)
2 January 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1
(3 pages)
2 January 2016Registered office address changed from 26 Loxley View Road Sheffield S10 1QZ England to 14 Dover Road Sheffield S11 8RH on 2 January 2016 (1 page)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 May 2015Registered office address changed from 193 Pinsent Millsands Sheffield South Yorkshire S3 8NG to 26 Loxley View Road Sheffield S10 1QZ on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 193 Pinsent Millsands Sheffield South Yorkshire S3 8NG to 26 Loxley View Road Sheffield S10 1QZ on 11 May 2015 (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
12 March 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)