Advanced company searchLink opens in new window

BURDEN NEUROLOGICAL INSTITUTE (THE)

Company number 00996063

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2014 AA Full accounts made up to 31 March 2014
04 Nov 2014 AR01 Annual return made up to 31 October 2014 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/02/2021 under section 1088 of the Companies Act 2006
19 Aug 2014 AD01 Registered office address changed from The Burden Centre Frenchay Park Road Bristol BS16 1JB to The Rosa Burden Centre Southmead Hospital Donal Earl Way Bristol Avon BS10 5NB on 19 August 2014
03 Dec 2013 AA Full accounts made up to 31 March 2013
21 Nov 2013 AR01 Annual return made up to 31 October 2013 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/02/2021 under section 1088 of the Companies Act 2006
21 Nov 2013 CH01 Director's details changed for Euan James Ambrose on 1 May 2012
09 Nov 2012 AR01 Annual return made up to 31 October 2012 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/02/2021 under section 1088 of the Companies Act 2006
08 Nov 2012 AP01 Appointment of Dr Andrew James Molyneux as a director
08 Nov 2012 AP03 Appointment of Professor Neil Scolding as a secretary
06 Nov 2012 AA Full accounts made up to 31 March 2012
02 Nov 2012 CH01 Director's details changed for Mrs Ann Judith Lloyd on 2 November 2012
02 Nov 2012 TM01 Termination of appointment of Ian Pringle as a director
06 Dec 2011 AA Full accounts made up to 31 March 2011
23 Nov 2011 AR01 Annual return made up to 31 October 2011 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/02/2021 under section 1088 of the Companies Act 2006
23 Nov 2011 CH01 Director's details changed for Mrs Ann Judith Lloyd on 22 November 2011
23 Nov 2011 CH01 Director's details changed for Professor Seth Love on 22 November 2011
19 Jan 2011 AA Full accounts made up to 31 March 2010
14 Jan 2011 AP01 Appointment of Lady Maureen Michele Merrison as a director
14 Jan 2011 AP01 Appointment of Professor Seth Love as a director
05 Jan 2011 AR01 Annual return made up to 31 October 2010 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/02/2021 under section 1088 of the Companies Act 2006
05 Jan 2011 TM01 Termination of appointment of Jonathan Bird as a director
18 Dec 2009 AA Full accounts made up to 31 March 2009
04 Nov 2009 AR01 Annual return made up to 31 October 2009 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/02/2021 under section 1088 of the Companies Act 2006
04 Nov 2009 CH01 Director's details changed for Professor Ian Adair Silver on 1 October 2009
04 Nov 2009 CH01 Director's details changed for Ann Judith Lloyd on 1 October 2009