Background WavePink WaveYellow Wave

THE BRAIN CHARITY (05741930)

THE BRAIN CHARITY (05741930) is an active UK company. incorporated on 14 March 2006. with registered office in Liverpool. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE BRAIN CHARITY has been registered for 20 years. Current directors include BAKER, Gus Anthony, Professor, BOATENG, Vanessa Akua, BURQUEST, Maria and 8 others.

Company Number
05741930
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 March 2006
Age
20 years
Address
The Brain Charity, Liverpool, L3 8LR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BAKER, Gus Anthony, Professor, BOATENG, Vanessa Akua, BURQUEST, Maria, CHAMBERS, William John, Professor, CRAIG, Ian Ashley, MOORE, Perry Philip, Dr, RAHMAN, Rupak Salahuddin, REA, Mark Christopher, SALE, Jacqueline, SILVER, Nicholas Charles, Dr, WALSH, Timothy Gerard
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRAIN CHARITY

THE BRAIN CHARITY is an active company incorporated on 14 March 2006 with the registered office located in Liverpool. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE BRAIN CHARITY was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05741930

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

Age

20 Years

Incorporated 14 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 17 December 2025 (4 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

NEUROSUPPORT
From: 14 March 2006To: 3 September 2015
Contact
Address

The Brain Charity Norton Street Liverpool, L3 8LR,

Previous Addresses

, Neurosupport Centre, Norton Street, Liverpool, Merseyside, L3 8LR
From: 14 March 2006To: 19 November 2015
Timeline

51 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jun 10
Director Left
Mar 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Feb 13
Director Left
Apr 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Nov 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Apr 17
Director Joined
May 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Oct 20
Director Left
Jul 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 23
Owner Exit
Dec 23
New Owner
Dec 23
Director Left
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Oct 24
Director Joined
Jan 25
Owner Exit
Jul 25
New Owner
Aug 25
New Owner
Aug 25
0
Funding
45
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BURQUEST, Maria

Active
Norton Street, LiverpoolL3 8LR
Secretary
Appointed 25 Jun 2024

BAKER, Gus Anthony, Professor

Active
Norton Street, LiverpoolL3 8LR
Born November 1955
Director
Appointed 14 Jan 2025

BOATENG, Vanessa Akua

Active
Norton Street, LiverpoolL3 8LR
Born June 1978
Director
Appointed 19 Oct 2021

BURQUEST, Maria

Active
Norton Street, LiverpoolL3 8LR
Born August 1961
Director
Appointed 17 Oct 2023

CHAMBERS, William John, Professor

Active
Norton Street, LiverpoolL3 8LR
Born March 1946
Director
Appointed 07 Oct 2015

CRAIG, Ian Ashley

Active
Norton Street, LiverpoolL3 8LR
Born July 1959
Director
Appointed 02 Apr 2020

MOORE, Perry Philip, Dr

Active
Norton Street, LiverpoolL3 8LR
Born May 1973
Director
Appointed 19 Oct 2021

RAHMAN, Rupak Salahuddin

Active
Norton Street, LiverpoolL3 8LR
Born November 1980
Director
Appointed 09 Apr 2024

REA, Mark Christopher

Active
Norton Street, LiverpoolL3 8LR
Born December 1981
Director
Appointed 31 Jul 2012

SALE, Jacqueline

Active
Norton Street, LiverpoolL3 8LR
Born May 1958
Director
Appointed 03 Oct 2019

SILVER, Nicholas Charles, Dr

Active
Norton Street, LiverpoolL3 8LR
Born September 1965
Director
Appointed 08 Jan 2018

WALSH, Timothy Gerard

Active
Norton Street, LiverpoolL3 8LR
Born January 1962
Director
Appointed 08 May 2017

BLACKMORE, Jane Alison

Resigned
Crondall Grove, LiverpoolL15 6XD
Secretary
Appointed 01 Dec 2018
Resigned 29 Apr 2020

KELLY, Maureen Joyce

Resigned
27 Manor Road, LiverpoolL23 7XG
Secretary
Appointed 14 Mar 2006
Resigned 31 Mar 2014

MELLOR, Nanette Marie

Resigned
Neurosupport Centre, LiverpoolL3 8LR
Secretary
Appointed 01 Apr 2014
Resigned 04 Dec 2014

PICTON, John, Dr

Resigned
Norton Street, LiverpoolL3 8LR
Secretary
Appointed 29 Apr 2020
Resigned 25 Jun 2024

WREGLESWORTH, Kevin

Resigned
Norton Street, LiverpoolL3 8LR
Secretary
Appointed 04 Dec 2014
Resigned 01 Dec 2018

BAKER, Gus Anthony, Professor

Resigned
Norton Street, LiverpoolL3 8LR
Born November 1955
Director
Appointed 04 Feb 2016
Resigned 13 Jul 2021

BLACKMORE, Jane Alison

Resigned
Norton Street, LiverpoolL3 8LR
Born June 1962
Director
Appointed 30 Nov 2016
Resigned 26 Apr 2021

BLOMLEY, Julie Anne

Resigned
Norton Street, LiverpoolL3 8LR
Born December 1973
Director
Appointed 19 Oct 2021
Resigned 28 Mar 2024

BOGGILD, Mike, Dr

Resigned
North Lodge, ChesterCH1 6LD
Born July 1963
Director
Appointed 14 Mar 2006
Resigned 21 Mar 2012

BRITT, David Paul, Doctor

Resigned
Nelson Cottage, NestonCH64 6QJ
Born January 1939
Director
Appointed 14 Mar 2006
Resigned 05 Dec 2014

CLEMENTS, Gary

Resigned
Bellevue Road, LiverpoolL33 1AP
Born August 1976
Director
Appointed 05 Mar 2019
Resigned 06 Oct 2020

HOWARTH, Michael

Resigned
Norton Street, LiverpoolL3 8LR
Born April 1965
Director
Appointed 05 Aug 2014
Resigned 15 Feb 2017

JOYCE, Lisa

Resigned
Clare Avenue, ChesterCH2 3HR
Born November 1982
Director
Appointed 15 Jun 2009
Resigned 31 Jul 2012

LEWIN, Theresa

Resigned
Norton Street, LiverpoolL3 8LR
Born March 1962
Director
Appointed 09 Jan 2018
Resigned 24 Sept 2021

MORRIS, Deborah

Resigned
Neurosupport Centre, LiverpoolL3 8LR
Born March 1958
Director
Appointed 31 Jul 2012
Resigned 21 Feb 2015

MORRIS, Kenneth Stephen

Resigned
9 Ward Road, LiverpoolL23 8TB
Born August 1946
Director
Appointed 14 Mar 2006
Resigned 05 Dec 2014

PARKER, John

Resigned
Village Barn, HolywellCH8 8QY
Born December 1959
Director
Appointed 14 Mar 2006
Resigned 26 Mar 2013

PICTON, John, Dr

Resigned
Park Road, WirralCH48 4DN
Born June 1982
Director
Appointed 05 Mar 2019
Resigned 25 Jun 2024

POMEROY, Ian, Dr

Resigned
Norton Street, LiverpoolL3 8LR
Born March 1975
Director
Appointed 05 Feb 2013
Resigned 23 Apr 2017

PYNE, Nicholas Keith

Resigned
48 Navigation Wharf, LiverpoolL3 4DN
Born October 1963
Director
Appointed 14 Mar 2006
Resigned 15 Dec 2008

SHARMAN, Stephen

Resigned
Norton Street, LiverpoolL3 8LR
Born March 1951
Director
Appointed 05 Aug 2014
Resigned 28 Feb 2017

STANLEY, Catherine Anne

Resigned
Neurosupport Centre, LiverpoolL3 8LR
Born October 1964
Director
Appointed 19 May 2010
Resigned 31 Jul 2012

SWAN, Karen Elizabeth

Resigned
Norton Street, LiverpoolL3 8LR
Born April 1970
Director
Appointed 30 Nov 2016
Resigned 09 Apr 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Timothy Gerard Walsh

Active
Norton Street, LiverpoolL3 8LR
Born January 1962

Nature of Control

Significant influence or control
Notified 03 Jul 2025

Professor Gus Anthony Baker

Active
Norton Street, LiverpoolL3 8LR
Born November 1955

Nature of Control

Significant influence or control
Notified 03 Jul 2025

Ms Pippa Sargent

Ceased
Norton Street, LiverpoolL3 8LR
Born January 1970

Nature of Control

Significant influence or control
Notified 17 Oct 2023
Ceased 03 Jul 2025

Mrs Nanette Marie Mellor

Ceased
Norton Street, LiverpoolL3 8LR
Born December 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Oct 2023
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
4 February 2026
RP01AP01RP01AP01
Change Person Secretary Company With Change Date
28 January 2026
CH03Change of Secretary Details
Replacement Filing Of Director Appointment With Name
26 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 December 2025
CH03Change of Secretary Details
Notification Of A Person With Significant Control
13 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
7 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 April 2020
AP03Appointment of Secretary
Resolution
10 February 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
10 February 2020
CC04CC04
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 December 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 September 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
3 September 2015
MISCMISC
Change Of Name Notice
2 September 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
20 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Appoint Person Secretary Company With Name
8 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2014
TM02Termination of Secretary
Termination Secretary Company With Name
8 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 April 2012
AR01AR01
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Resolution
22 July 2009
RESOLUTIONSResolutions
Legacy
22 July 2009
288aAppointment of Director or Secretary
Resolution
22 July 2009
RESOLUTIONSResolutions
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
363aAnnual Return
Legacy
9 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
11 February 2009
AAAnnual Accounts
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
363aAnnual Return
Legacy
7 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 January 2008
AAAnnual Accounts
Legacy
25 April 2007
363sAnnual Return (shuttle)
Incorporation Company
14 March 2006
NEWINCIncorporation