Company NameNeuro Partners Limited
DirectorsEmily Victoria Dunn and Kelly Marie Dunn
Company StatusActive
Company Number09083161
CategoryPrivate Limited Company
Incorporation Date12 June 2014(9 years, 10 months ago)
Previous NameKeyfort (UK) Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Emily Victoria Dunn
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Earls Court, Fifth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0HF
Director NameMrs Kelly Marie Dunn
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Earls Court, Fifth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0HF

Location

Registered Address2 Earls Court, Fifth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0HF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

1 at £1Emily Victoria Dunn
50.00%
Ordinary
1 at £1Kelly Marie Dunn
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Filing History

26 February 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
13 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
23 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
23 February 2022Accounts for a dormant company made up to 23 June 2021 (2 pages)
15 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
26 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
27 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
25 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
4 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
1 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-04
(3 pages)
4 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-04
(3 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
8 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 June 2015Registered office address changed from 2 Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF England to 2 Earls Court, Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF on 18 June 2015 (1 page)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
18 June 2015Registered office address changed from 2 Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF England to 2 Earls Court, Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF on 18 June 2015 (1 page)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
17 June 2015Director's details changed for Miss Emily Victoria Dunn on 16 June 2015 (2 pages)
17 June 2015Director's details changed for Miss Emily Victoria Dunn on 16 June 2015 (2 pages)
17 June 2015Director's details changed for Mrs Kelly Marie Dunn on 16 June 2015 (2 pages)
17 June 2015Director's details changed for Mrs Kelly Marie Dunn on 16 June 2015 (2 pages)
16 June 2015Director's details changed for Miss Emily Victoria Dunn on 16 June 2015 (2 pages)
16 June 2015Director's details changed for Miss Emily Victoria Dunn on 16 June 2015 (2 pages)
16 June 2015Registered office address changed from 5 Orchid Square Bournmoor Houghton Le Spring DH4 6BZ England to 2 Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF on 16 June 2015 (1 page)
16 June 2015Director's details changed for Mrs Kelly Marie Dunn on 16 June 2015 (2 pages)
16 June 2015Director's details changed for Mrs Kelly Marie Dunn on 16 June 2015 (2 pages)
16 June 2015Registered office address changed from 5 Orchid Square Bournmoor Houghton Le Spring DH4 6BZ England to 2 Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF on 16 June 2015 (1 page)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)