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

BRITISH NEUROSCIENCE ASSOCIATION LIMITED

DOROTHY HODGKIN BUILDING, WHITSON STREET, BRISTOL, BS1 3NY,
Company Registration Number
04307833
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Neuroscience Association Ltd
BRITISH NEUROSCIENCE ASSOCIATION LIMITED was founded on 2001-10-19 and has its registered office in Bristol. The organisation's status is listed as "Active". British Neuroscience Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRITISH NEUROSCIENCE ASSOCIATION LIMITED
 
Legal Registered Office
DOROTHY HODGKIN BUILDING
WHITSON STREET
BRISTOL
BS1 3NY
Other companies in L22
 
Charity Registration
Charity Number 1103852
Charity Address VERINDER & ASSOCIATES, 1-3 CROSBY ROAD SOUTH, LIVERPOOL, L22 1RG
Charter THE BRITISH NEUROSCIENCE ASSOCIATION IS A LEARNED SOCIETY DEDICATED TO FURTHERING THE PROFESSIONAL INTERESTS OF OUR MEMBERS WHO INCLUDE ACADEMICS, CLINICIANS, EDUCATIONALISTS, INDUSTRIALISTS AND STUDENTS WORKING OR STUDYING IN THE NEUROSCIENCES AND ITS RELATED DISCIPLINES.
Filing Information
Company Number 04307833
Company ID Number 04307833
Date formed 2001-10-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:10:46
Primary Source:Companies House
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 BRITISH NEUROSCIENCE ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
ANNE CHRISTINA COOKE
Company Secretary 2017-05-11
JOHN PATRICK AGGLETON
Director 2013-04-11
MANFRED BERNERS
Director 2014-01-31
KEVIN PAUL COX
Director 2014-01-17
ANNETTE CATHERINE DOLPHIN
Director 2017-04-12
CATHERINE JANE HARMER
Director 2017-07-15
ANTHONY ROGER ISLES
Director 2017-07-05
ROSAMUND FAY LANGSTON
Director 2017-07-03
STAFFORD LOUIS LIGHTMAN
Director 2015-04-14
ANNE ROSEMARY LINGFORD-HUGHES
Director 2017-07-05
ALAN MICHAEL PALMER
Director 2014-02-03
NARENDER RAMNANI
Director 2017-07-05
EMIL CRISAN TOESCU
Director 2015-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL GRANT FOSTER
Director 2013-04-10 2017-04-12
ATTILA SIK
Director 2014-01-01 2017-02-14
BRUNO GERALD FRENGUELLI
Director 2009-07-03 2015-04-14
DAVID NUTT
Director 2010-06-14 2015-04-14
DUNCAN BANKS
Director 2009-06-01 2013-12-31
TREVOR WILLIAM ROBBINS
Director 2009-03-01 2013-04-05
MICHAEL RIGBY
Director 2009-07-03 2012-09-01
YVONNE SUSAN ALLEN
Company Secretary 2004-10-12 2011-11-01
GRAHAM LEON COLLINGRIDGE
Director 2007-12-05 2011-04-20
COLIN DAVID INGRAM
Director 2004-10-12 2011-04-20
MICHAEL GEORGE STEWART
Director 2004-10-12 2011-04-20
STEFAN ALEXANDER PRZYBORSKI
Director 2005-09-22 2010-05-31
IAN MICHAEL VARNDELL
Director 2004-10-14 2010-05-16
DEBORAH DEWAR
Director 2004-10-12 2009-04-23
MICHAEL JOHN O`NEILL
Director 2004-10-12 2009-04-23
RICHARD STANISCAUS JOSEPH FRACKOWIAK
Director 2004-10-12 2007-11-23
RAJ NARSHIDAS KALARIA
Company Secretary 2001-10-19 2004-10-12
RAJ NARSHIDAS KALARIA
Director 2001-10-19 2004-10-12
NANCY JANE ROTHWELL
Director 2001-10-19 2004-10-12
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2001-10-19 2001-10-19
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2001-10-19 2001-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN PAUL COX PERENNA CONSULTING LTD Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
ANNETTE CATHERINE DOLPHIN ACADEMY OF MEDICAL SCIENCES Director 2015-12-03 CURRENT 1998-03-02 Active - Proposal to Strike off
CATHERINE JANE HARMER BNA EVENTS LIMITED Director 2017-07-15 CURRENT 2011-09-23 Active
STAFFORD LOUIS LIGHTMAN BNA EVENTS LIMITED Director 2017-04-12 CURRENT 2011-09-23 Active
ALAN MICHAEL PALMER THE BRAIN TUMOUR CHARITY Director 2016-09-02 CURRENT 2012-10-24 Active
ALAN MICHAEL PALMER CERESTIM LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
ALAN MICHAEL PALMER CEREBROSCIENCE LTD Director 2013-05-01 CURRENT 2013-05-01 Active
ALAN MICHAEL PALMER ONE NUCLEUS LIMITED Director 2010-09-23 CURRENT 2000-05-08 Active
NARENDER RAMNANI HOLY MISSION OF GURU NANAK Director 2012-04-11 CURRENT 2012-04-11 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
2024-02-16CONFIRMATION STATEMENT MADE ON 15/01/24, WITH NO UPDATES
2023-10-20SECRETARY'S DETAILS CHNAGED FOR DR LAURA ANN AJRAM on 2023-10-20
2023-10-04APPOINTMENT TERMINATED, DIRECTOR ANNETTE CATHERINE DOLPHIN
2023-10-04APPOINTMENT TERMINATED, DIRECTOR ZOE KOURTZI
2023-10-04DIRECTOR APPOINTED PROFESSOR NARENDER RAMNANI
2023-06-29Appointment of Dr Laura Ann Ajram as company secretary on 2023-06-29
2023-05-04Termination of appointment of Anne Christina Cooke on 2023-05-04
2023-02-20CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-06-14AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30AP01DIRECTOR APPOINTED DR TREVOR JOHN BUSHELL
2022-05-26AP01DIRECTOR APPOINTED DR MICHAEL CHARLES ASHBY
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JANE HARMER
2022-01-17CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-07-05AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23CH01Director's details changed for Professor Anne Rosemary Lingford-Hughes on 2021-06-22
2021-06-22CH01Director's details changed for Mr Kevin Paul Cox on 2021-06-22
2021-04-21AP01DIRECTOR APPOINTED PROFESSOR TARA LEIGH SPIRES-JONES
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR STAFFORD LOUIS LIGHTMAN
2021-03-27CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-09-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28AP01DIRECTOR APPOINTED DR VOLKO STRAUB
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ROSAMUND FAY LANGSTON
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-05-20AP01DIRECTOR APPOINTED PROFESSOR ZOE KOURTZI
2019-05-09AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01AP01DIRECTOR APPOINTED PROFESSOR RICHARD NEVILL ASTLEY HENSON
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK AGGLETON
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR EMIL CRISAN TOESCU
2018-06-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04RES01ADOPT ARTICLES 04/05/18
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-07-28AP01DIRECTOR APPOINTED PROFESSOR CATHERINE JANE HARMER
2017-07-17AP01DIRECTOR APPOINTED PROFESSOR ANNE ROSEMARY LINGFORD-HUGHES
2017-07-17AP01DIRECTOR APPOINTED PROFESSOR NARENDER RAMNANI
2017-07-17AP01DIRECTOR APPOINTED PROFESSOR ANTHONY ROGER ISLES
2017-07-14AP01DIRECTOR APPOINTED DR ROSAMUND FAY LANGSTON
2017-06-01AA30/09/16 TOTAL EXEMPTION FULL
2017-06-01AA30/09/16 TOTAL EXEMPTION FULL
2017-05-18AP03Appointment of Dr Anne Christina Cooke as company secretary on 2017-05-11
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/17 FROM 1-3 Crosby Road South Liverpool L22 1RG
2017-04-25AP01DIRECTOR APPOINTED PROFESSOR ANNETTE CATHERINE DOLPHIN
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL GRANT FOSTER
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ATTILA SIK
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ATTILA SIK
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-06-14RES01ADOPT ARTICLES 14/06/16
2016-05-18AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-22AP01DIRECTOR APPOINTED DR EMIL CRISAN TOESCU
2016-01-22AP01DIRECTOR APPOINTED PROFESSOR STAFFORD LOUIS LIGHTMAN
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NUTT
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO FRENGUELLI
2015-11-16AR0119/10/15 NO MEMBER LIST
2015-06-04AA30/09/14 TOTAL EXEMPTION FULL
2014-10-22AR0119/10/14 NO MEMBER LIST
2014-07-03AA30/09/13 TOTAL EXEMPTION FULL
2014-02-14AP01DIRECTOR APPOINTED DR MANFRED BERNERS
2014-02-06AP01DIRECTOR APPOINTED PROFESSOR ALAN MICHAEL PALMER
2014-02-05AP01DIRECTOR APPOINTED DR KEVIN PAUL COX
2014-01-17AP01DIRECTOR APPOINTED PROFESSOR RUSSELL GRANT FOSTER
2014-01-13AP01DIRECTOR APPOINTED PROFESSOR JOHN PATRICK AGGLETON
2014-01-13AP01DIRECTOR APPOINTED DR ATTILA SIK
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ROBBINS
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BANKS
2013-11-05AR0119/10/13 NO MEMBER LIST
2013-08-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-07AR0119/10/12 NO MEMBER LIST
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIGBY
2012-12-06TM02APPOINTMENT TERMINATED, SECRETARY YVONNE ALLEN
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DUNCAN BANKS / 10/07/2012
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-09AR0119/10/11 NO MEMBER LIST
2011-09-14AP01DIRECTOR APPOINTED PROFFESOR DAVID NUTT
2011-07-19AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COLLINGRIDGE
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN INGRAM
2011-05-25RES01ADOPT ARTICLES 09/05/2011
2011-05-25CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-03AR0119/10/10 NO MEMBER LIST
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O`NEILL
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN PRZYBORSKI
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN VARNDELL
2009-11-11AR0119/10/09 NO MEMBER LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DUNCAN BANKS / 19/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN MICHAEL VARNDELL / 19/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL GEORGE STEWART / 19/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF TREVOR WILLIAM ROBBINS / 19/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL RIGBY / 19/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEFAN PRZYBORSKI / 19/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOHN O`NEILL / 19/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF COLIN DAVID INGRAM / 19/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BRUNO GERALD FRENGUELLI / 19/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GRAHAM LEON COLLINGRIDGE / 19/10/2009
2009-08-14288aDIRECTOR APPOINTED DR MICHAEL RIGBY
2009-07-28AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-23288aDIRECTOR APPOINTED PROFESSOR BRUNO GERALD FRENGUELLI
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH DEWAR
2009-06-11288aDIRECTOR APPOINTED DR DUNCAN BANKS
2009-03-17288aDIRECTOR APPOINTED PROF TREVOR WILLIAM ROBBINS
2009-02-06288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN INGRAM / 05/02/2009
2009-02-05363aANNUAL RETURN MADE UP TO 19/10/08
2008-07-02AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-10363sANNUAL RETURN MADE UP TO 19/10/07
2007-12-10288aNEW DIRECTOR APPOINTED
2007-11-29288bDIRECTOR RESIGNED
2007-07-20AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-18AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-11-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-11-15363sANNUAL RETURN MADE UP TO 19/10/06
2006-10-25287REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 23 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HU
2006-10-25225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/09/06
2005-12-09288aNEW DIRECTOR APPOINTED
2005-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-16363sANNUAL RETURN MADE UP TO 19/10/05
2005-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to BRITISH NEUROSCIENCE ASSOCIATION 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 BRITISH NEUROSCIENCE ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH NEUROSCIENCE ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 BRITISH NEUROSCIENCE ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH NEUROSCIENCE ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH NEUROSCIENCE ASSOCIATION LIMITED
Trademarks
We have not found any records of BRITISH NEUROSCIENCE ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH NEUROSCIENCE ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as BRITISH NEUROSCIENCE ASSOCIATION LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH NEUROSCIENCE ASSOCIATION 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 BRITISH NEUROSCIENCE ASSOCIATION 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 BRITISH NEUROSCIENCE ASSOCIATION 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.
    Other companies at postcode BS1 3NY