Background WavePink WaveYellow Wave

INDEPENDENT NEUROREHABILITATION PROVIDERS ALLIANCE (INPA) LTD (09601975)

INDEPENDENT NEUROREHABILITATION PROVIDERS ALLIANCE (INPA) LTD (09601975) is an active UK company. incorporated on 20 May 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. INDEPENDENT NEUROREHABILITATION PROVIDERS ALLIANCE (INPA) LTD has been registered for 10 years. Current directors include CHAMBERLAIN, Rachael Louise, MILL, Lesley Mary, POPE, Lesley Jane.

Company Number
09601975
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 May 2015
Age
10 years
Address
124 124 City Road, London, EC1V 2NX
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
CHAMBERLAIN, Rachael Louise, MILL, Lesley Mary, POPE, Lesley Jane
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT NEUROREHABILITATION PROVIDERS ALLIANCE (INPA) LTD

INDEPENDENT NEUROREHABILITATION PROVIDERS ALLIANCE (INPA) LTD is an active company incorporated on 20 May 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. INDEPENDENT NEUROREHABILITATION PROVIDERS ALLIANCE (INPA) LTD was registered 10 years ago.(SIC: 94120)

Status

active

Active since 10 years ago

Company No

09601975

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 20 May 2015

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

124 124 City Road London, EC1V 2NX,

Previous Addresses

PO Box 2073 124-128 City Road City Road London EC1V 2NJ England
From: 28 June 2023To: 6 December 2024
Kemp House 152-160 City Rd London EC1V 2NX United Kingdom
From: 20 May 2015To: 28 June 2023
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
May 18
Director Left
May 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
May 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Nov 20
Director Left
Jun 21
Director Joined
Aug 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Jun 23
Director Left
Aug 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CHAMBERLAIN, Rachael Louise

Active
124 City Road, LondonEC1V 2NX
Born November 1971
Director
Appointed 01 Jul 2020

MILL, Lesley Mary

Active
124 City Road, LondonEC1V 2NX
Born May 1968
Director
Appointed 11 Apr 2022

POPE, Lesley Jane

Active
124 City Road, LondonEC1V 2NX
Born November 1966
Director
Appointed 13 Dec 2018

ALDERMAN, Nicholas, Professor

Resigned
NorthamptonNN2 8UJ
Born June 1959
Director
Appointed 20 May 2015
Resigned 01 Jul 2020

BARNES, Michael Philip

Resigned
GosforthNE3 4JQ
Born November 1952
Director
Appointed 20 May 2015
Resigned 13 Dec 2018

BRIGGS, Merrilee Rebecca

Resigned
152-160 City Rd, LondonEC1V 2NX
Born August 1984
Director
Appointed 22 Jul 2021
Resigned 01 May 2023

DUNSTERVILLE, Claire Marion

Resigned
152-160 City Rd, LondonEC1V 2NX
Born May 1972
Director
Appointed 13 Apr 2019
Resigned 25 Jun 2021

ELLIS, Nicola Ruth

Resigned
152-160 City Rd, LondonEC1V 2NX
Born July 1967
Director
Appointed 19 Oct 2020
Resigned 01 Apr 2022

JACKSON, Howard, Dr

Resigned
Formby Fields, FormbyL37 4EG
Born September 1955
Director
Appointed 20 May 2015
Resigned 13 Dec 2017

POOL, Jonathan Wain, Dr

Resigned
124 City Road, LondonEC1V 2NX
Born January 1976
Director
Appointed 01 Jul 2020
Resigned 31 Jul 2025

POPPLETON, Robert

Resigned
152-160 City Rd, LondonEC1V 2NX
Born May 1962
Director
Appointed 17 May 2018
Resigned 13 Dec 2018

SMYTHE-HUDSON, Martyn Alan

Resigned
NorthamptonNN3 2RE
Born June 1957
Director
Appointed 20 May 2015
Resigned 06 Nov 2016

THORPE, Kate Eleanor

Resigned
152-160 City Rd, LondonEC1V 2NX
Born July 1985
Director
Appointed 08 Nov 2016
Resigned 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 June 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 May 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Change Sail Address Company With New Address
26 May 2016
AD02Notification of Single Alternative Inspection Location
Incorporation Company
20 May 2015
NEWINCIncorporation