Company NameNeurogenics Holdings Ltd
DirectorsColin Peter Stanford Francis and Brian Frederick Scorer
Company StatusActive
Company Number09736534
CategoryPrivate Limited Company
Incorporation Date17 August 2015(8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals

Directors

Director NameMr Colin Peter Stanford Francis
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPost Office House Carrshield
Hexham
Northumberland
NE47 8AA
Director NameMr Brian Frederick Scorer
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2021(5 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitley Shield Farm Carrshield
Hexham
Northumberland
NE47 8AB
Director NameMr Colin Stanford -Francis
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(same day as company formation)
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressPost Office House Carrshield
Hexham
NE47 8AA
Secretary NameColin-Stanford-Francis Francis
StatusResigned
Appointed17 August 2015(same day as company formation)
RoleCompany Director
Correspondence AddressPost Office House Carrshield
Hexham
Northumberland
NE47 8AA
Director NameMrs Klaudia Stanford-Francis
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2016(6 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 08 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPost Office House Carrshield
Hexham
Northumberland
NE47 8AA
Director NameMr Roger Carline
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2019(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address279 New Ridley Road
Stocksfield
NE43 7RB
Director NameMr Kevin Darren Wilson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2022(6 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House Slaidburn
Clitheroe
BB7 3EU

Contact

Websitewww.neurogenicsholdings.com

Location

Registered AddressPost Office House
Carrshield
Hexham
Northumberland
NE47 8AA
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishWest Allen
WardSouth Tynedale
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return2 August 2023 (9 months, 1 week ago)
Next Return Due16 August 2024 (3 months, 1 week from now)

Filing History

5 October 2017Registered office address changed from 25a Sherwood Drive Whitstable Kent CT5 4PF to Post Office House Carrshield Hexham NE47 8AA on 5 October 2017 (1 page)
4 October 2017Secretary's details changed for Colin Francis on 1 September 2017 (1 page)
4 October 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
4 October 2017Director's details changed for Colin Francis on 1 September 2017 (2 pages)
4 October 2017Director's details changed for Mrs Klaudia Stanford-Francis on 1 September 2017 (2 pages)
16 February 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
21 February 2016Appointment of Mrs Klaudia Stanford-Francis as a director on 21 February 2016 (2 pages)
13 January 2016Registered office address changed from Unit 6 King Fisher Business Park Henwood Industrial Estate Ashford Kent TN24 8DH United Kingdom to 25a Sherwood Drive Whitstable Kent CT5 4PF on 13 January 2016 (2 pages)
17 August 2015Incorporation
Statement of capital on 2015-08-17
  • GBP 100
(37 pages)