Company NameForensic Neurosciences Limited
Company StatusActive
Company Number05007283
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameProf Paul Vernon Marks
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2004(same day as company formation)
RoleNeurosurgeon
Country of ResidenceEngland
Correspondence AddressOvins Well House Low Street
Lastingham
York
YO62 6TJ
Director NameMr Jonathan Marks
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMrs Julie Dawn Marks
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMiss Laura Marks
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Secretary NameBrenda Blythe
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Gunthorpe Road
Peterborough
Cambs
PE4 7TG

Contact

Websiteforensicneurosciences.com
Telephone0113 3882127
Telephone regionLeeds

Location

Registered AddressC/O Sandison Easson & Co
Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

65 at £1Mr Paul V. Marks
65.00%
Ordinary
35 at £1Ms Julie Pearson
35.00%
Ordinary

Financials

Year2014
Net Worth£84,233
Cash£8,504
Current Liabilities£90,551

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due28 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 January

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

8 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
20 October 2023Micro company accounts made up to 31 January 2023 (6 pages)
9 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (6 pages)
26 January 2022Micro company accounts made up to 31 January 2021 (6 pages)
7 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
15 January 2021Micro company accounts made up to 31 January 2020 (6 pages)
7 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
13 January 2020Confirmation statement made on 6 January 2020 with updates (5 pages)
24 December 2019Change of share class name or designation (2 pages)
24 December 2019Particulars of variation of rights attached to shares (2 pages)
23 December 2019Statement of company's objects (2 pages)
23 December 2019Resolutions
  • RES13 ‐ Section 175 of the ca to auth directors conflicts of interest 07/01/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
15 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
27 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
26 January 2018Micro company accounts made up to 31 January 2017 (5 pages)
22 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
15 December 2017Appointment of Mrs Julie Dawn Marks as a director on 2 November 2017 (2 pages)
15 December 2017Appointment of Mr Jonathan Marks as a director on 2 November 2017 (2 pages)
15 December 2017Appointment of Miss Laura Marks as a director on 2 November 2017 (2 pages)
15 December 2017Appointment of Mr Jonathan Marks as a director on 2 November 2017 (2 pages)
15 December 2017Appointment of Mrs Julie Dawn Marks as a director on 2 November 2017 (2 pages)
15 December 2017Appointment of Miss Laura Marks as a director on 2 November 2017 (2 pages)
27 October 2017Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
27 October 2017Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
23 January 2017Total exemption small company accounts made up to 31 January 2016 (8 pages)
23 January 2017Total exemption small company accounts made up to 31 January 2016 (8 pages)
20 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
20 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
25 October 2016Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
25 October 2016Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
20 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
11 January 2016Total exemption small company accounts made up to 31 January 2015 (8 pages)
11 January 2016Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
23 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
21 January 2015Director's details changed for Paul Vernon Marks on 6 January 2015 (2 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Director's details changed for Paul Vernon Marks on 6 January 2015 (2 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Director's details changed for Paul Vernon Marks on 6 January 2015 (2 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 February 2014Director's details changed for Paul Vernon Marks on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Paul Vernon Marks on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Paul Vernon Marks on 3 February 2014 (2 pages)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
31 October 2012Termination of appointment of Brenda Blythe as a secretary (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Registered office address changed from Beech Cottage, Lands Lane Knaresborough N. Yorks HG5 9DE on 31 October 2012 (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Registered office address changed from Beech Cottage, Lands Lane Knaresborough N. Yorks HG5 9DE on 31 October 2012 (1 page)
31 October 2012Termination of appointment of Brenda Blythe as a secretary (1 page)
23 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
2 December 2010Amended accounts made up to 31 January 2010 (5 pages)
2 December 2010Amended accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 January 2010Director's details changed for Paul Vernon Marks on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Paul Vernon Marks on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Paul Vernon Marks on 6 January 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 March 2009Return made up to 06/01/09; full list of members (3 pages)
5 March 2009Return made up to 06/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 March 2008Ad 04/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 March 2008Ad 04/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 February 2008Return made up to 06/01/08; no change of members (6 pages)
25 February 2008Return made up to 06/01/08; no change of members (6 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 January 2007Return made up to 06/01/07; full list of members (6 pages)
27 January 2007Return made up to 06/01/07; full list of members (6 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 January 2006Return made up to 06/01/06; full list of members (6 pages)
16 January 2006Return made up to 06/01/06; full list of members (6 pages)
13 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
13 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 January 2005Return made up to 06/01/05; full list of members (6 pages)
25 January 2005Return made up to 06/01/05; full list of members (6 pages)
6 January 2004Incorporation (10 pages)
6 January 2004Incorporation (10 pages)