Background WavePink WaveYellow Wave

ASSOCIATION OF CHARTERED PHYSIOTHERAPISTS IN NEUROLOGY (10898963)

ASSOCIATION OF CHARTERED PHYSIOTHERAPISTS IN NEUROLOGY (10898963) is an active UK company. incorporated on 3 August 2017. with registered office in Newport. The company operates in the Information and Communication sector, engaged in publishing of learned journals and 3 other business activities. ASSOCIATION OF CHARTERED PHYSIOTHERAPISTS IN NEUROLOGY has been registered for 8 years. Current directors include ADONIS, Adine Berenice, BROUWERS, Antonius Johannes Jacobus, GROENEVELT, Renée and 4 others.

Company Number
10898963
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 August 2017
Age
8 years
Address
Morello Clinic, Nelson House Langstone Business Park, Newport, NP18 2LH
Industry Sector
Information and Communication
Business Activity
Publishing of learned journals
Directors
ADONIS, Adine Berenice, BROUWERS, Antonius Johannes Jacobus, GROENEVELT, Renée, GUCK, Nicola Clare, KUMAR, Praveen, Dr, O'CONNOR, Lindsay, SAMPSON, James Robert
SIC Codes
58141, 85590, 86900, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATION OF CHARTERED PHYSIOTHERAPISTS IN NEUROLOGY

ASSOCIATION OF CHARTERED PHYSIOTHERAPISTS IN NEUROLOGY is an active company incorporated on 3 August 2017 with the registered office located in Newport. The company operates in the Information and Communication sector, specifically engaged in publishing of learned journals and 3 other business activities. ASSOCIATION OF CHARTERED PHYSIOTHERAPISTS IN NEUROLOGY was registered 8 years ago.(SIC: 58141, 85590, 86900, 94120)

Status

active

Active since 8 years ago

Company No

10898963

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

Age

8 Years

Incorporated 3 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Morello Clinic, Nelson House Langstone Business Park Langstone Newport, NP18 2LH,

Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Left
May 18
Director Left
Aug 18
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
Jul 19
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 22
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

ADONIS, Adine Berenice

Active
Langstone Business Park, NewportNP18 2LH
Born February 1974
Director
Appointed 03 Aug 2017

BROUWERS, Antonius Johannes Jacobus

Active
Langstone Business Park, NewportNP18 2LH
Born May 1970
Director
Appointed 03 Aug 2017

GROENEVELT, Renée

Active
Langstone Business Park, NewportNP18 2LH
Born June 1972
Director
Appointed 01 Aug 2025

GUCK, Nicola Clare

Active
Langstone Business Park, NewportNP18 2LH
Born October 1970
Director
Appointed 03 Aug 2017

KUMAR, Praveen, Dr

Active
Langstone Business Park, NewportNP18 2LH
Born March 1973
Director
Appointed 03 Aug 2017

O'CONNOR, Lindsay

Active
Langstone Business Park, NewportNP18 2LH
Born January 1985
Director
Appointed 02 Aug 2025

SAMPSON, James Robert

Active
Langstone Business Park, NewportNP18 2LH
Born September 1976
Director
Appointed 27 Jul 2020

AZAM, Lorraine

Resigned
Langstone Business Park, NewportNP18 2LH
Born May 1977
Director
Appointed 03 Aug 2017
Resigned 01 Aug 2025

BUTLER, Eleanor Mary

Resigned
Langstone Business Park, NewportNP18 2LH
Born October 1978
Director
Appointed 03 Aug 2017
Resigned 01 Aug 2022

DENTON, Amanda

Resigned
Langstone Business Park, NewportNP18 2LH
Born July 1972
Director
Appointed 03 Aug 2017
Resigned 31 Mar 2019

ELLIS, Benjamin

Resigned
Langstone Business Park, NewportNP18 2LH
Born May 1983
Director
Appointed 03 Aug 2017
Resigned 18 May 2018

HULL, Karen Jane

Resigned
Langstone Business Park, NewportNP18 2LH
Born February 1962
Director
Appointed 03 Aug 2017
Resigned 30 Mar 2019

KILEFF, Joanna

Resigned
Langstone Business Park, NewportNP18 2LH
Born January 1976
Director
Appointed 03 Aug 2017
Resigned 27 Jul 2020

MCCREA, Jonathan Thomas, (Mr)

Resigned
Langstone Business Park, NewportNP18 2LH
Born June 1972
Director
Appointed 03 Aug 2017
Resigned 24 Jul 2019

PAWSEY, Charles Richard

Resigned
Langstone Business Park, NewportNP18 2LH
Born May 1967
Director
Appointed 03 Aug 2017
Resigned 23 May 2019

PETTY, Jane

Resigned
Langstone Business Park, NewportNP18 2LH
Born April 1955
Director
Appointed 03 Aug 2017
Resigned 15 Aug 2017

TURK, Ruth

Resigned
Langstone Business Park, NewportNP18 2LH
Born November 1969
Director
Appointed 03 Aug 2017
Resigned 08 Mar 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Legacy
13 September 2024
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Statement Of Companys Objects
20 September 2018
CC04CC04
Memorandum Articles
20 September 2018
MAMA
Resolution
20 September 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
3 August 2017
NEWINCIncorporation