Background WavePink WaveYellow Wave

NEUROSCIENCE COACHING CENTRE LTD (11693020)

NEUROSCIENCE COACHING CENTRE LTD (11693020) is an active UK company. incorporated on 23 November 2018. with registered office in Liphook. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NEUROSCIENCE COACHING CENTRE LTD has been registered for 7 years. Current directors include O'CONNOR, Joseph Anthony.

Company Number
11693020
Status
active
Type
ltd
Incorporated
23 November 2018
Age
7 years
Address
Newtown House, Liphook, GU30 7DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
O'CONNOR, Joseph Anthony
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEUROSCIENCE COACHING CENTRE LTD

NEUROSCIENCE COACHING CENTRE LTD is an active company incorporated on 23 November 2018 with the registered office located in Liphook. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NEUROSCIENCE COACHING CENTRE LTD was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11693020

LTD Company

Age

7 Years

Incorporated 23 November 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 April 2024 - 30 September 2024(7 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Newtown House 38 Newtow Road Liphook, GU30 7DX,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 14 October 2021To: 4 December 2023
27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 13 October 2021To: 14 October 2021
Newtown House 38 Newtown Road Liphook Hants GU30 7DX England
From: 17 February 2021To: 13 October 2021
27 Old Gloucester Street Bloomsbury London WC1N 3AX United Kingdom
From: 23 November 2018To: 17 February 2021
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Nov 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

O'CONNOR, Joseph Anthony

Active
38 Newtow Road, LiphookGU30 7DX
Born September 1948
Director
Appointed 23 Nov 2018

Persons with significant control

1

Mr Joseph Anthony O'Connor

Active
38 Newtow Road, LiphookGU30 7DX
Born September 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Nov 2018
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Gazette Notice Compulsory
11 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
23 November 2018
NEWINCIncorporation