Background WavePink WaveYellow Wave

INTEGRATED NEUROLOGICAL SERVICES (05292539)

INTEGRATED NEUROLOGICAL SERVICES (05292539) is an active UK company. incorporated on 22 November 2004. with registered office in Twickenham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. INTEGRATED NEUROLOGICAL SERVICES has been registered for 21 years. Current directors include GOWAN, Anne, GRAY, Lewis Hyde, JAMES, Tessa Patricia and 5 others.

Company Number
05292539
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 November 2004
Age
21 years
Address
82 Hampton Road, Twickenham, TW2 5QS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GOWAN, Anne, GRAY, Lewis Hyde, JAMES, Tessa Patricia, NORMAN, Gary, ROGERS, Peter Anthony, VYAS, Chetan, Dr, WALMSLEY, Julie Mary, WILLIAMS, Stephen Peter
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED NEUROLOGICAL SERVICES

INTEGRATED NEUROLOGICAL SERVICES is an active company incorporated on 22 November 2004 with the registered office located in Twickenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. INTEGRATED NEUROLOGICAL SERVICES was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05292539

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 22 November 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

82 Hampton Road Twickenham, TW2 5QS,

Previous Addresses

, 82 Hampton Road 82 Hampton Road, Twickenham, TW2 5QS, England
From: 27 November 2017To: 26 November 2018
, C/O Belinda Canosa, 82 Hampton Road, Twickenham, Middlesex, TW2 5QS
From: 17 November 2009To: 27 November 2017
, 42 Alexandra Road, Kew Richmond, Surrey, TW9 2BS
From: 22 November 2004To: 17 November 2009
Timeline

64 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Feb 12
Director Left
Mar 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jul 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Feb 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Oct 15
Director Left
Oct 15
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
Jun 18
Director Joined
Jan 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Dec 21
Director Joined
Apr 22
Director Joined
Sept 22
Director Left
Nov 23
Director Left
Nov 23
Director Left
Oct 25
Director Left
Nov 25
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

VINES, Sarah Louise

Active
Hampton Road, TwickenhamTW2 5QS
Secretary
Appointed 10 Aug 2020

GOWAN, Anne

Active
Hampton Road, TwickenhamTW2 5QS
Born September 1957
Director
Appointed 08 Apr 2020

GRAY, Lewis Hyde

Active
Hampton Road, TwickenhamTW2 5QS
Born September 1947
Director
Appointed 01 Mar 2018

JAMES, Tessa Patricia

Active
Hampton Road, TwickenhamTW2 5QS
Born November 1964
Director
Appointed 20 Oct 2021

NORMAN, Gary

Active
Hampton Road, TwickenhamTW2 5QS
Born September 1962
Director
Appointed 08 Apr 2020

ROGERS, Peter Anthony

Active
Hampton Road, TwickenhamTW2 5QS
Born May 1956
Director
Appointed 08 Apr 2020

VYAS, Chetan, Dr

Active
Hampton Road, TwickenhamTW2 5QS
Born October 1970
Director
Appointed 05 Dec 2018

WALMSLEY, Julie Mary

Active
82 Hampton Road, TwickenhamTW2 5QS
Born September 1962
Director
Appointed 17 Mar 2022

WILLIAMS, Stephen Peter

Active
Hampton Road, TwickenhamTW2 5QS
Born January 1958
Director
Appointed 20 Oct 2021

BUTLER, Margaret

Resigned
Hampton Road, TwickenhamTW2 5QS
Secretary
Appointed 05 Feb 2020
Resigned 14 Aug 2020

CANOSA, Belinda Mary

Resigned
Hampton Road, TwickenhamTW2 5QS
Secretary
Appointed 20 Nov 2008
Resigned 27 Nov 2017

CHIA, Christopher

Resigned
3 Kendrey Gardens, TwickenhamTW2 7PA
Secretary
Appointed 22 Nov 2004
Resigned 20 Nov 2008

COLLINS, Graham Keith

Resigned
Hampton Road, TwickenhamTW2 5QS
Secretary
Appointed 01 Apr 2018
Resigned 06 Feb 2020

JEFFRIES, Richard Andrew

Resigned
8 Pensford Avenue, RichmondTW9 4HP
Secretary
Appointed 22 Nov 2004
Resigned 31 Mar 2005

ANDERSON, Judith Helen

Resigned
Hampton Road, TwickenhamTW2 5QS
Born September 1939
Director
Appointed 09 Nov 2006
Resigned 02 Apr 2013

BAIN, Peter, Dr.

Resigned
Hampton Road, TwickenhamTW2 5QS
Born April 1957
Director
Appointed 15 Nov 2007
Resigned 23 Nov 2010

BITHAL, Monica

Resigned
Hampton Road, TwickenhamTW2 5QS
Born November 1975
Director
Appointed 08 Apr 2020
Resigned 10 Nov 2021

BRITTEN, Alan Edward Marsh

Resigned
Hampton Road, TwickenhamTW2 5QS
Born February 1938
Director
Appointed 12 Jan 2006
Resigned 26 Aug 2016

BROWN, Jennifer Sheila Mansfield

Resigned
Hampton Road, TwickenhamTW2 5QS
Born August 1948
Director
Appointed 31 Oct 2013
Resigned 08 Nov 2017

BURMAN, Colin

Resigned
82 Hampton Road, TwickenhamTW2 5QS
Born August 1973
Director
Appointed 04 Feb 2016
Resigned 07 Mar 2018

CHALLICE, Sara

Resigned
Hampton Road, TwickenhamTW2 5QS
Born March 1971
Director
Appointed 23 Nov 2010
Resigned 04 Feb 2016

CHIA, Christopher

Resigned
3 Kendrey Gardens, TwickenhamTW2 7PA
Born September 1950
Director
Appointed 22 Nov 2004
Resigned 20 Nov 2008

COBBETT, Judith Irving

Resigned
16 Burdett Road, RichmondTW9 2EE
Born May 1951
Director
Appointed 14 Jan 2005
Resigned 20 Nov 2008

COLEBY, Sarah Caroline

Resigned
82 Hampton Road, TwickenhamTW2 5QS
Born September 1961
Director
Appointed 02 Feb 2017
Resigned 14 Jun 2018

COUTINO, Melissa-Louise

Resigned
Hampton Road, TwickenhamTW2 5QS
Born July 1971
Director
Appointed 23 Nov 2010
Resigned 19 Aug 2011

DENTON, Celia

Resigned
Hampton Road, TwickenhamTW2 5QS
Born August 1952
Director
Appointed 23 Nov 2010
Resigned 01 Nov 2012

GROVE, Elizabeth Mary Gwynne

Resigned
Hampton Road, TwickenhamTW2 5QS
Born June 1928
Director
Appointed 22 Nov 2004
Resigned 09 Nov 2011

HILL, Caroline Helen Maude

Resigned
Hampton Road, TwickenhamTW2 5QS
Born February 1951
Director
Appointed 10 Jul 2008
Resigned 30 Oct 2014

JEFFERS, Susan Patricia

Resigned
Hampton Road, TwickenhamTW2 5QS
Born July 1957
Director
Appointed 01 Mar 2018
Resigned 01 Feb 2021

KINGSTON, Janet Elizabeth

Resigned
Hampton Road, TwickenhamTW2 5QS
Born May 1939
Director
Appointed 22 Nov 2004
Resigned 23 Nov 2010

KINNEAR, Eleanor Mary Lindsay

Resigned
Hampton Road, TwickenhamTW2 5QS
Born March 1938
Director
Appointed 15 Mar 2007
Resigned 23 Nov 2010

KINNEAR, Eleanor Mary Lindsay

Resigned
Alexandra Road, RichmondTW9 2BS
Born March 1938
Director
Appointed 15 Mar 2007
Resigned 23 Nov 2010

LEWIS, Jean Audrey

Resigned
Hampton Road, TwickenhamTW2 5QS
Born January 1933
Director
Appointed 22 Nov 2004
Resigned 23 Nov 2010

LUCAS, Margot

Resigned
24 Victoria Road, LondonSW14 8EX
Born October 1925
Director
Appointed 22 Nov 2004
Resigned 31 Oct 2006

MENDEZ, Mildred Alicia

Resigned
12 Albany Close, LondonSW14 7DX
Born May 1925
Director
Appointed 22 Nov 2004
Resigned 09 Mar 2006
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
26 November 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
26 November 2018
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 December 2013
AR01AR01
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Memorandum Articles
18 November 2013
MEM/ARTSMEM/ARTS
Resolution
18 November 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
18 November 2013
CC04CC04
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2011
AR01AR01
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2009
AR01AR01
Move Registers To Sail Company
23 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Sail Address Company
23 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
17 November 2009
AD01Change of Registered Office Address
Legacy
30 December 2008
363aAnnual Return
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
30 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 December 2008
AAAnnual Accounts
Legacy
7 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2007
AAAnnual Accounts
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 September 2005
225Change of Accounting Reference Date
Incorporation Company
22 November 2004
NEWINCIncorporation