Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Neuroresponse Cic
Neuroresponse Cic is an active company incorporated on 26 October 2015 with the registered office located in London, Greater London. Neuroresponse Cic was registered 9 years ago.
Watch Company
Status
Active
Active since
7 years ago
Company No
09842536
Private limited company
Community Interest Company (CIC)
Age
9 years
Incorporated
26 October 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 October 2024
(10 months ago)
Next confirmation dated
17 October 2025
Due by
31 October 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Neuroresponse Cic
Contact
Address
20 Wenlock Road
London
N1 7GU
England
Address changed on
2 Aug 2023
(2 years 1 month ago)
Previous address was
2 Adelaide Crescent Flat 4 Brighton and Hove BN3 2JD England
Companies in N1 7GU
Telephone
Unreported
Email
Unreported
Website
Neuroresponse.com
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Mrs Stephanie Donaldson
Director • Solicitor • British • Lives in England • Born in Sep 1980
Blu Anthony Reynolds
Director • Management Consultant • British • Lives in England • Born in Sep 1987
Bernadette Edel Porter
Director • Nurse Consultant • Irish • Lives in England • Born in Jun 1964
Dr Carmel Mary Curtis
Director • Hospital Doctor • Irish • Lives in UK • Born in Apr 1970
Mr Conan James O'Neill
Director • Northern Irish • Lives in England • Born in Nov 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Clear Path Testing Limited
Dr Carmel Mary Curtis and Blu Anthony Reynolds are mutual people.
Active
Evergreen Ipswich Co. Ltd
Mrs Stephanie Donaldson is a mutual person.
Active
The Boxing Academy Trust
Blu Anthony Reynolds is a mutual person.
Active
Glencoe Search Limited
Mrs Stephanie Donaldson is a mutual person.
Active
Clinmicro Services Ltd
Dr Carmel Mary Curtis is a mutual person.
Active
Blurey Consulting Ltd
Blu Anthony Reynolds is a mutual person.
Active
Rook Legal Limited
Mrs Stephanie Donaldson is a mutual person.
Active
KCH Private Micro LLP
Dr Carmel Mary Curtis is a mutual person.
Active
See All Mutual Companies
Brands
NeuroResponse
NeuroResponse focuses on improving care and treatment pathways for individuals with neurological conditions, particularly Multiple Sclerosis (MS).
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Oct 2023
For period
31 Oct
⟶
31 Oct 2023
Traded for
12 months
Cash in Bank
£458.78K
Decreased by £226.02K (-33%)
Turnover
£397.73K
Decreased by £328.65K (-45%)
Employees
1
Same as previous period
Total Assets
£476.66K
Decreased by £279.62K (-37%)
Total Liabilities
-£352.1K
Decreased by £276.48K (-44%)
Net Assets
£124.56K
Decreased by £3.14K (-2%)
Debt Ratio (%)
74%
Decreased by 9.25% (-11%)
See 10 Year Full Financials
Latest Activity
Accounting Period Extended
2 Months Ago on 23 Jun 2025
Ucl Business Plc (PSC) Resigned
9 Months Ago on 20 Nov 2024
Bernadette Edel Porter (PSC) Resigned
9 Months Ago on 20 Nov 2024
Clear Path Testing Limited (PSC) Appointed
9 Months Ago on 20 Nov 2024
Confirmation Submitted
10 Months Ago on 24 Oct 2024
Ms Bernadette Edel Porter Details Changed
10 Months Ago on 17 Oct 2024
Ucl Business Plc (PSC) Details Changed
10 Months Ago on 17 Oct 2024
Ms Bernadette Edel Porter (PSC) Details Changed
10 Months Ago on 14 Oct 2024
Ms Bernadette Edel Porter Details Changed
10 Months Ago on 14 Oct 2024
Full Accounts Submitted
1 Year 5 Months Ago on 19 Mar 2024
Get Alerts
Get Credit Report
Discover Neuroresponse Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Previous accounting period extended from 31 October 2024 to 31 March 2025
Submitted on 23 Jun 2025
Memorandum and Articles of Association
Submitted on 4 Dec 2024
Resolutions
Submitted on 4 Dec 2024
Notification of Clear Path Testing Limited as a person with significant control on 20 November 2024
Submitted on 25 Nov 2024
Cessation of Bernadette Edel Porter as a person with significant control on 20 November 2024
Submitted on 25 Nov 2024
Cessation of Ucl Business Plc as a person with significant control on 20 November 2024
Submitted on 25 Nov 2024
Confirmation statement made on 17 October 2024 with updates
Submitted on 24 Oct 2024
Change of details for Ucl Business Plc as a person with significant control on 17 October 2024
Submitted on 24 Oct 2024
Director's details changed for Ms Bernadette Edel Porter on 17 October 2024
Submitted on 24 Oct 2024
Director's details changed for Ms Bernadette Edel Porter on 14 October 2024
Submitted on 24 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs