Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TITLEWORTH NEURO LIMITED
Company Information for

TITLEWORTH NEURO LIMITED

1 SUFFOLK WAY, SEVENOAKS, KENT, TN13 1YL,
Company Registration Number
01416615
Private Limited Company
Active

Company Overview

About Titleworth Neuro Ltd
TITLEWORTH NEURO LIMITED was founded on 1979-02-23 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Titleworth Neuro Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TITLEWORTH NEURO LIMITED
 
Legal Registered Office
1 SUFFOLK WAY
SEVENOAKS
KENT
TN13 1YL
Other companies in GU1
 
Previous Names
TITLEWORTH HEALTHCARE LIMITED31/03/2010
TITLEWORTH LIMITED30/11/2006
Filing Information
Company Number 01416615
Company ID Number 01416615
Date formed 1979-02-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 09:12:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TITLEWORTH NEURO LIMITED
The accountancy firm based at this address is TOMA ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TITLEWORTH NEURO LIMITED

Current Directors
Officer Role Date Appointed
KEVAN-PETER PETER DOYLE
Director 2018-01-31
DAVID PETRIE
Director 2018-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER STEPHEN HARRIS
Director 2018-01-31 2018-05-15
PAUL GERARD NELSON
Director 2018-01-31 2018-05-15
BARRY MONKS
Director 2018-01-31 2018-02-12
STEPHEN MARTIN BOOTY
Director 2017-12-21 2018-01-31
ROBERT JOHN HARVEY
Director 2017-12-21 2018-01-31
EJAZ MAHMUD NABI
Director 2017-12-21 2018-01-31
DAVID ANDREW COOMBS
Director 2013-02-11 2017-12-21
MERVYN JOHN SPENCER
Director 2009-08-21 2017-12-21
JULIEN GEORGE PAYNE
Director 2004-05-01 2017-11-28
STEVEN ANDREW WINTER
Director 2008-02-26 2013-05-01
SUZANNE NEWNES SMITH
Company Secretary 2010-11-01 2012-03-19
SUSANNE GABRIELLE NEWNES-SMITH
Director 2009-10-12 2012-03-19
JULIEN GEORGE PAYNE
Company Secretary 2008-05-22 2010-11-01
PENNSEC LIMITED
Company Secretary 2006-10-19 2008-05-22
JULIEN GEORGE PAYNE
Company Secretary 2004-04-02 2006-10-19
IRIS ROSEMARY PAYNE
Director 1992-08-20 2006-10-19
IRIS ROSEMARY PAYNE
Company Secretary 1992-08-20 2006-08-07
RICHARD DUDLEY PAYNE
Director 1992-08-20 2004-03-01
GRAHAM WILLIAM PAYNE
Director 1992-08-20 1995-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVAN-PETER PETER DOYLE MYHOME NORTH LIMITED Director 2018-03-28 CURRENT 2013-05-20 Active
KEVAN-PETER PETER DOYLE STAFF MANAGEMENT LIMITED Director 2018-01-31 CURRENT 1986-02-27 Active
KEVAN-PETER PETER DOYLE NORTHERN CASE MANAGEMENT LIMITED Director 2018-01-31 CURRENT 2005-02-24 Active
DAVID PETRIE CARING 4 U (UK) LIMITED Director 2018-05-15 CURRENT 2003-01-16 Active
DAVID PETRIE COMMUNICARE (GB) LIMITED Director 2018-05-15 CURRENT 2003-01-24 Active
DAVID PETRIE ANGLIA CASE MANAGEMENT LIMITED Director 2018-05-15 CURRENT 2003-07-10 Active
DAVID PETRIE J S PARKER LIMITED Director 2018-05-15 CURRENT 2004-06-02 Active
DAVID PETRIE ACTIVE ASSISTANCE CARE SERVICES LIMITED Director 2018-05-15 CURRENT 2004-06-14 Active
DAVID PETRIE 1ST CARE NURSING LIMITED Director 2018-05-15 CURRENT 2004-10-07 Active
DAVID PETRIE KINGLY CARE PARTNERSHIP LIMITED Director 2018-05-15 CURRENT 2006-09-27 Active
DAVID PETRIE CARE AND CASE MANAGEMENT SERVICES LIMITED Director 2018-05-15 CURRENT 2007-02-02 Active
DAVID PETRIE NE LIFESTYLES LIMITED Director 2018-05-15 CURRENT 2007-08-01 Active
DAVID PETRIE MULTIHEALTH LIMITED Director 2018-05-15 CURRENT 2010-04-27 Active
DAVID PETRIE ACTIVE ASSISTANCE FINANCE LIMITED Director 2018-05-15 CURRENT 2011-07-14 Active
DAVID PETRIE MYLIFE SUPPORTED LIVING LIMITED Director 2018-05-15 CURRENT 2014-03-03 Active
DAVID PETRIE STAFF MANAGEMENT LIMITED Director 2018-05-15 CURRENT 1986-02-27 Active
DAVID PETRIE NORTHERN CASE MANAGEMENT LIMITED Director 2018-05-15 CURRENT 2005-02-24 Active
DAVID PETRIE MYHOME NORTH LIMITED Director 2018-05-15 CURRENT 2013-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-21CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2023-08-03APPOINTMENT TERMINATED, DIRECTOR WARREN MARTY IRVING
2023-07-14Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-14Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-14Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-14Audit exemption subsidiary accounts made up to 2022-09-30
2023-07-06DIRECTOR APPOINTED KEITH BROWNER
2023-06-15APPOINTMENT TERMINATED, DIRECTOR SYLVIA TANG SIP SHIONG
2022-09-16CH01Director's details changed for Miss Katy Lineker on 2022-09-15
2022-08-22CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-22REGISTRATION OF A CHARGE / CHARGE CODE 014166150017
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 014166150017
2022-07-26CH01Director's details changed for Miss Katy Lineker on 2022-06-13
2022-06-01AA01Current accounting period extended from 31/03/22 TO 30/09/22
2022-02-03Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-02-03Audit exemption subsidiary accounts made up to 2021-03-31
2022-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-05APPOINTMENT TERMINATED, DIRECTOR SHARON CHRYSTAL
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SHARON CHRYSTAL
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-04-28AP01DIRECTOR APPOINTED SYLVIA TANG SIP SHIONG
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RUTH REBECCA SMITH
2021-03-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES
2020-08-05AP01DIRECTOR APPOINTED MRS RUTH REBECCA SMITH
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA KINKADE
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RUSSELL TILLETT
2020-02-05AP01DIRECTOR APPOINTED KATY LINEKER
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-05-20AP01DIRECTOR APPOINTED ANDREA KINKADE
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETRIE
2019-02-01AP01DIRECTOR APPOINTED SHARON CHRYSTAL
2018-12-28AP01DIRECTOR APPOINTED CHRISTINA ANNE WALSH
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD NELSON
2018-10-26RP04AP01Second filing of director appointment of David Petrie
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN-PETER PETER DOYLE
2018-09-21AP01DIRECTOR APPOINTED MR PAUL GERARD NELSON
2018-07-20AP01DIRECTOR APPOINTED DAVID PETRIE
2018-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN-PETER DOYLE / 04/07/2018
2018-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN-PETER DOYLE / 04/07/2018
2018-07-04CH01Director's details changed for Mr Kevan Peter Doyle on 2018-07-04
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HARRIS
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NELSON
2018-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014166150016
2018-03-06AD03Registers moved to registered inspection location of Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2018-02-28AA01Current accounting period extended from 31/12/17 TO 31/03/18
2018-02-23AD02Register inspection address changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2018-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 014166150016
2018-02-22PSC05Change of details for Active Assistance Finance Limited as a person with significant control on 2018-02-12
2018-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/18 FROM Munro House Portsmouth Road Cobham KT11 1TF England
2018-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014166150015
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MONKS
2018-02-06AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR EJAZ NABI
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTY
2018-02-05AP01DIRECTOR APPOINTED MR OLIVER STEPHEN HARRIS
2018-02-05AP01DIRECTOR APPOINTED MR KEVAN PETER DOYLE
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 10 SLINGSBY PLACE LONDON WC2E 9AB UNITED KINGDOM
2018-02-05AP01DIRECTOR APPOINTED MR BARRY MONKS
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARVEY
2018-02-05AP01DIRECTOR APPOINTED MR PAUL GERARD NELSON
2018-01-08RES01ADOPT ARTICLES 21/12/2017
2018-01-08CC04STATEMENT OF COMPANY'S OBJECTS
2018-01-08RES01ADOPT ARTICLES 21/12/2017
2018-01-08CC04STATEMENT OF COMPANY'S OBJECTS
2017-12-22PSC07CESSATION OF TITLEWORTH HOLDINGS LIMITED AS A PSC
2017-12-22PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACTIVE ASSISTANCE FINANCE LIMITED
2017-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2017 FROM TITLEWORTH HOUSE ALEXANDRA PLACE GUILDFORD SURREY GU1 3QH
2017-12-22AA01CURREXT FROM 31/12/2017 TO 31/03/2018
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN SPENCER
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COOMBS
2017-12-22AP01DIRECTOR APPOINTED MR ROBERT JOHN HARVEY
2017-12-22AP01DIRECTOR APPOINTED MR EJAZ MAHMUD NABI
2017-12-22AP01DIRECTOR APPOINTED MR STEPHEN MARTIN BOOTY
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014166150014
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 014166150015
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIEN PAYNE
2017-12-14PSC07CESSATION OF JULIEN GEORGE PAYNE AS A PSC
2017-12-14PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TITLEWORTH HOLDINGS LIMITED
2017-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-12-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 014166150014
2017-12-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 10
2017-12-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 11
2017-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 137000
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 137000
2015-09-15AR0120/08/15 FULL LIST
2014-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 014166150014
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 137000
2014-09-10AR0120/08/14 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-16AR0120/08/13 FULL LIST
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WINTER
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW WINTER / 12/03/2013
2013-03-12AP01DIRECTOR APPOINTED MR DAVID ANDREW COOMBS
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN GEORGE PAYNE / 12/03/2013
2012-08-23AR0120/08/12 FULL LIST
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN GEORGE PAYNE / 01/08/2010
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE NEWNES-SMITH
2012-03-26TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE NEWNES SMITH
2011-09-20AR0120/08/11 FULL LIST
2011-09-20AP03SECRETARY APPOINTED MS SUZANNE NEWNES SMITH
2011-09-20TM02APPOINTMENT TERMINATED, SECRETARY JULIEN PAYNE
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-01AR0120/08/10 FULL LIST
2010-03-31RES15CHANGE OF NAME 01/03/2010
2010-03-31CERTNMCOMPANY NAME CHANGED TITLEWORTH HEALTHCARE LIMITED CERTIFICATE ISSUED ON 31/03/10
2010-03-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2010 FROM HAZLEWOODS LLP WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-28AP01DIRECTOR APPOINTED SUSANNE GABRIELLE NEWNES-SMITH
2009-10-28AP01DIRECTOR APPOINTED MERVYN JOHN SPENCER
2009-09-16363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-07-07288aDIRECTOR APPOINTED STEVEN ANDREW WINTER
2008-11-13288aSECRETARY APPOINTED JULIEN GEORGE PAYNE LOGGED FORM
2008-11-13363aRETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS
2008-09-08288aSECRETARY APPOINTED JULIEN GEORGE PAYNE
2008-08-27288bAPPOINTMENT TERMINATED SECRETARY PENNSEC LIMITED
2008-05-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM DA VINCI HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-03395PARTICULARS OF MORTGAGE/CHARGE
2007-09-11363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2006-11-30CERTNMCOMPANY NAME CHANGED TITLEWORTH LIMITED CERTIFICATE ISSUED ON 30/11/06
2006-11-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-26395PARTICULARS OF MORTGAGE/CHARGE
2006-10-26395PARTICULARS OF MORTGAGE/CHARGE
2006-10-26395PARTICULARS OF MORTGAGE/CHARGE
2006-10-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-26288bSECRETARY RESIGNED
2006-10-26288aNEW SECRETARY APPOINTED
2006-10-26288bDIRECTOR RESIGNED
2006-10-26MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-10-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-26287REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 41 OLDFIELDS ROAD SUTTON SURREY SM1 2NB
2006-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-15363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-08-24288bSECRETARY RESIGNED
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-22CERT15REDUCTION OF ISSUED CAPITAL
2006-03-22RES06REDUCE ISSUED CAPITAL 27/01/06
2006-03-03OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-27363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to TITLEWORTH NEURO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TITLEWORTH NEURO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-21 Outstanding HSBC BANK PLC IN ITS CAPACITY AS SECURITY TRUSTEE
2014-11-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-10-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-10-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-10-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-10-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2005-07-01 Satisfied HSBC BANK PLC
LEGAL CHARGE 1998-10-15 Satisfied CITIBANK INTERNATIONAL PLC
LEGAL CHARGE 1995-10-16 Satisfied CITIBANK INTERNATIONAL PLC
LEGAL CHARGE 1994-10-14 Satisfied CITIBANK INTERNATIONAL PLC
LEGAL CHARGE 1994-08-15 Satisfied CITIBANK INTERNATIONAL PLC
LEGAL CHARGE 1994-08-15 Satisfied CITIBANK INTERNATIONAL PLC
LEGAL CHARGE 1991-10-11 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1991-09-13 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-08-06 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TITLEWORTH NEURO LIMITED

Intangible Assets
Patents
We have not found any records of TITLEWORTH NEURO LIMITED registering or being granted any patents
Domain Names

TITLEWORTH NEURO LIMITED owns 1 domain names.

abil.co.uk  

Trademarks
We have not found any records of TITLEWORTH NEURO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TITLEWORTH NEURO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-9 GBP £10,104 Private Contractors
Kent County Council 2016-8 GBP £12,599 Private Contractors
Kent County Council 2016-6 GBP £27,410
Kent County Council 2016-5 GBP £9,773
Kent County Council 2016-4 GBP £13,705 Private Contractors
Kent County Council 2016-3 GBP £8,282 Private Contractors
Kent County Council 2016-2 GBP £13,181 Private Contractors
Kent County Council 2016-1 GBP £16,527 Private Contractors
Kent County Council 2015-12 GBP £17,711 Private Contractors
Kent County Council 2015-10 GBP £22,595 Private Contractors
Kent County Council 2015-9 GBP £19,215
Kent County Council 2015-8 GBP £3,016 Private Contractors
Kent County Council 2015-7 GBP £11,297 Private Contractors
Kent County Council 2015-6 GBP £10,933 Private Contractors
Kent County Council 2015-5 GBP £11,297 Private Contractors
Kent County Council 2015-4 GBP £10,933 Private Contractors
Kent County Council 2015-3 GBP £11,297 Private Contractors
Kent County Council 2015-2 GBP £10,204 Private Contractors
Brighton & Hove City Council 2015-1 GBP £10,000 ASC Physical Support
Kent County Council 2015-1 GBP £11,297 Private Contractors
Kent County Council 2014-12 GBP £11,297 Private Contractors
Brighton & Hove City Council 2014-12 GBP £10,000 ASC Physical Support
Kent County Council 2014-11 GBP £10,933 Private Contractors
Brighton & Hove City Council 2014-11 GBP £37,500 ASC Physical Support
Kent County Council 2014-10 GBP £11,297 Private Contractors
Kent County Council 2014-9 GBP £10,933 Private Contractors
Kent County Council 2014-8 GBP £11,297 Private Contractors
Kent County Council 2014-7 GBP £11,297 Private Contractors
Kent County Council 2014-6 GBP £10,933 Private Contractors
Kent County Council 2014-4 GBP £10,933 Private Contractors
Kent County Council 2014-3 GBP £11,297 Private Contractors
Kent County Council 2014-2 GBP £11,680 Private Contractors
Kent County Council 2014-1 GBP £11,297 Private Contractors
Kent County Council 2013-12 GBP £11,297 Private Contractors
Kent County Council 2013-11 GBP £19,482 Private Contractors
Kent County Council 2013-10 GBP £3,016 Private Contractors
Kent County Council 2013-9 GBP £12,441 Private Contractors
Kent County Council 2013-8 GBP £12,856 Private Contractors
Kent County Council 2013-7 GBP £10,244 Private Contractors
Kent County Council 2013-6 GBP £35,912 Private Contractors
Kent County Council 2013-5 GBP £22,465 Private Contractors
Kent County Council 2013-4 GBP £19,436 Private Contractors
Kent County Council 2013-3 GBP £29,617 Private Contractors
Kent County Council 2013-2 GBP £15,264 Private Contractors
Kent County Council 2013-1 GBP £15,264 Private Contractors
Kent County Council 2012-12 GBP £18,250 Private Contractors
Kent County Council 2012-11 GBP £53,353 Private Contractors
Kent County Council 2012-10 GBP £9,450 Private Contractors
Kent County Council 2012-9 GBP £9,353 Private Contractors
Kent County Council 2012-8 GBP £15,914 Private Contractors
Kent County Council 2012-7 GBP £9,450 Private Contractors
Kent County Council 2012-6 GBP £18,804 Private Contractors
Kent County Council 2012-4 GBP £11,168 Private Contractors
Kent County Council 2012-3 GBP £15,470 Private Contractors
Kent County Council 2012-2 GBP £5,340 Private Contractors
Kent County Council 2012-1 GBP £6,400 Private Contractors
Kent County Council 2011-12 GBP £12,800 Private Contractors
Kent County Council 2011-11 GBP £2,670 Private Contractors
Kent County Council 2011-10 GBP £21,870 Private Contractors
Kent County Council 2011-9 GBP £9,070 Private Contractors
Kent County Council 2011-8 GBP £2,670 Private Contractors
Kent County Council 2011-7 GBP £9,070
Kent County Council 2011-6 GBP £11,740
Kent County Council 2011-5 GBP £6,400 Private Contractors
Kent County Council 2011-4 GBP £17,091 Private Contractors
London Borough of Richmond upon Thames 2010-8 GBP £4,245
London Borough of Richmond upon Thames 2010-7 GBP £4,108
London Borough of Richmond upon Thames 2010-6 GBP £15,220

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TITLEWORTH NEURO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TITLEWORTH NEURO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TITLEWORTH NEURO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.