Company NameThe Neurosurgical Foundation
DirectorsMichael David Jenkinson and Surajit Basu
Company StatusActive
Company Number09273413
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 October 2014(9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameProf Michael David Jenkinson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Riverside View
Aigburth
Liverpool
L17 5AT
Director NameMr Surajit Basu
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2023(8 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks
RoleMedical Consultant
Country of ResidenceEngland
Correspondence AddressC/O Society Of British Neurological Surgeons 35-43
London
WC2A 3PE
Director NameMr Alistair John Jenkins
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(same day as company formation)
RoleConsultant Neurosurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressDept Of Neurosurgery Royal Victoria Infirmary
Newcastle-Upon-Tyne
NE1 4LP
Director NameJohn Ballard Miles
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(same day as company formation)
RoleRetired Neurosurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressTroed Y Foel Castle Road
Llangynidr
Powys
NP8 1NG
Wales
Director NameProf Paul Richard Eldridge
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(1 week, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2017)
RoleNeurosurgeon
Country of ResidenceEngland
Correspondence AddressThe Walton Centre Nhs Foundation Trust Lower Lane
Fazakerley
Liverpool
Merseyside
L9 7LJ
Director NameMr Neil David Kitchen
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(1 week, 3 days after company formation)
Appointment Duration7 years, 3 months (resigned 15 February 2022)
RoleNeurosurgeon
Country of ResidenceEngland
Correspondence AddressNational Hospital For Neurology And Neurosurgery Q
London
WC1N 3BG
Director NameMr Conor Laurence Mallucci
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2017)
RolePaediatric Neurosurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressAlder Hey Childrens Nhs Foundation Trust Eaton Roa
Liverpool
L12 2AP
Director NameMr Patrick Mitchell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 July 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAbbey Gate House Market Street
Hexham
Northumberland
NE46 3LX
Director NameMr Nigel Duncan Mendoza
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 April 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Richard Burbridge Mansions
Brasenose Drive
London
SW13 8RB
Director NameMr Nitin Mukerji
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Society Of British Neurological Surgeons 35-43
London
WC2A 3PE

Location

Registered AddressC/O Society Of British Neurological Surgeons
35-43 Lincoln's Inn Fields
London
WC2A 3PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 October 2023 (5 months, 4 weeks ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

19 December 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 31 October 2022 (15 pages)
9 May 2023Termination of appointment of Neil David Kitchen as a director on 15 February 2022 (1 page)
5 May 2023Termination of appointment of Nigel Duncan Mendoza as a director on 23 April 2023 (1 page)
5 May 2023Appointment of Mr Surajit Basu as a director on 23 April 2023 (2 pages)
26 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 31 October 2021 (15 pages)
20 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
13 July 2021Appointment of Mr Nitin Mukerji as a director on 12 July 2021 (2 pages)
13 July 2021Termination of appointment of Patrick Mitchell as a director on 12 July 2021 (1 page)
13 July 2021Appointment of Professor Michael David Jenkinson as a director on 1 September 2020 (2 pages)
28 April 2021Total exemption full accounts made up to 31 October 2020 (16 pages)
4 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 October 2019 (14 pages)
23 October 2019Termination of appointment of Alistair John Jenkins as a director on 1 October 2019 (1 page)
23 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 October 2018 (15 pages)
7 June 2019Termination of appointment of Conor Laurence Mallucci as a director on 1 January 2017 (1 page)
7 June 2019Appointment of Mr Nigel Duncan Mendonza as a director on 1 January 2019 (2 pages)
7 June 2019Termination of appointment of Paul Richard Eldridge as a director on 1 January 2017 (1 page)
7 June 2019Appointment of Mr Patrick Mitchell as a director on 1 January 2017 (2 pages)
7 June 2019Termination of appointment of John Ballard Miles as a director on 1 January 2019 (1 page)
7 June 2019Director's details changed for Mr Nigel Duncan Mendonza on 7 June 2019 (2 pages)
2 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
4 September 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
14 August 2017Registered office address changed from C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG England to C/O Society of British Neurological Surgeons 35-43 Lincoln's Inn Fields London WC2A 3PE on 14 August 2017 (1 page)
14 August 2017Registered office address changed from C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG England to C/O Society of British Neurological Surgeons 35-43 Lincoln's Inn Fields London WC2A 3PE on 14 August 2017 (1 page)
3 November 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 June 2016Registered office address changed from Fifth Floor 7 Swallow Place London W1B 2AG United Kingdom to C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 3 June 2016 (1 page)
3 June 2016Registered office address changed from Fifth Floor 7 Swallow Place London W1B 2AG United Kingdom to C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 3 June 2016 (1 page)
31 December 2015Annual return made up to 21 October 2015 (20 pages)
31 December 2015Annual return made up to 21 October 2015 (20 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
4 November 2014Appointment of Mr Conor Laurence Mallucci as a director on 4 November 2014 (2 pages)
4 November 2014Appointment of Mr Conor Laurence Mallucci as a director on 4 November 2014 (2 pages)
31 October 2014Appointment of Mr Neil David Kitchen as a director on 31 October 2014 (2 pages)
31 October 2014Appointment of Mr Neil David Kitchen as a director on 31 October 2014 (2 pages)
31 October 2014Appointment of Professor Paul Richard Eldridge as a director on 31 October 2014 (2 pages)
31 October 2014Appointment of Professor Paul Richard Eldridge as a director on 31 October 2014 (2 pages)
21 October 2014Incorporation (25 pages)
21 October 2014Incorporation (25 pages)