Get an alert when INTEGRA NEUROSCIENCES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-01 (in 5mo)

Last made up 2025-09-17

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“On the basis of their assessment of the Company's financial position and resources, the directors believe that the Company is well placed to manage its business risks. In making this assessment management have prepared cashflow forecasts to December 2026 including severe yet plausible downside scenarios and are comfortable that the company has sufficient liquid resources and will continue to be supported by the wider group as a distributor. Therefore the directors have concluded that there is no material uncertainty with respect to the Company's going concern and that the Company has adequate resources to continue in operational existence for the foreseeable future. Thus they continue to adopt the going concern basis of accounting in preparing the annual financial statements.”

Group structure

  1. INTEGRA NEUROSCIENCES LIMITED · parent
    1. Spembly Cryosurgery Limited 100% · England and Wales · dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 25 resigned

Name Role Appointed Born Nationality
CSC CLS (UK) LIMITED Corporate Secretary 2025-08-27
MOSEBROOK, Jeffrey Alan Director 2017-11-13 Oct 1976 American
SWISS, Timothy Scott Director 2022-10-28 May 1980 American
Show 25 resigned officers
Name Role Appointed Resigned
HENNEMAN III, John Bell Secretary 2000-04-05 2005-07-01
HOWE, Graham John Secretary 1999-06-09 2000-04-05
SINYARD, Steven Barry Secretary 1999-06-09
CORPORATION SERVICE COMPANY (UK) LIMITED Corporate Secretary 2022-12-20 2025-08-27
OLSWANG COSEC LIMITED Corporate Secretary 2005-07-01 2022-12-20
ARDUINI, Peter Joseph Director 2012-02-01 2016-07-18
ASTON, Terence Francis Director 1992-10-12 1995-09-29
CHAZANOVITZ, David Allen Director 1998-07-08 2000-04-05
COLEMAN, Glenn George Director 2016-07-18 2017-11-13
EMANY, Sravan Kumar Director 2019-02-01 2021-12-03
ESSIG, Stuart Martin Director 2000-04-05 2012-02-01
GIBSON, Peter Frederick Director 1998-07-08
GLUECK, Neal Jay Director 2014-03-03 2019-01-04
GORELICK, Richard Dean Director 2014-03-03 2016-07-18
HENNEMAN III, John Bell Director 2000-04-05 2014-03-04
HUTAK, Wenzel Director 2007-02-05 2013-03-21
KNIGHT, William Joseph Director 1998-10-05 2000-04-05
LEKSELL, Laurent Director 1998-07-08
MARKLUND, Bjorn Director 1995-03-23
PINCUS, Theodore Irwin Director 1998-07-08 1998-10-05
SCHOLES, George Barrie, Dr Director 1994-04-01
SINYARD, Steven Barry Director 2000-04-05
SPARKES, Patrick Nigel Director 1995-09-25 2007-01-31
TULLY, Thomas Malcolm Director 1998-07-08 2000-04-05
VON CELSING, Hans Director 1998-07-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Spembly Medical Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 201 total filings

Date Type Category Description
2026-01-10 AD02 address Change sail address company with old address new address PDF
2026-01-09 AD03 address Move registers to sail company with new address PDF
2026-01-09 AD04 address Move registers to registered office company with new address PDF
2026-01-06 CH01 officers Change person director company with change date PDF
2025-10-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-15 AA accounts Accounts with accounts type full
2025-09-10 TM02 officers Termination secretary company with name termination date PDF
2025-09-10 AP04 officers Appoint corporate secretary company with name date PDF
2024-10-02 AA accounts Accounts with accounts type full
2024-10-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-30 TM02 officers Termination secretary company with name termination date PDF
2023-10-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-10 AA accounts Accounts with accounts type full
2023-07-05 AD01 address Change registered office address company with date old address new address PDF
2023-04-09 AP01 officers Appoint person director company with name date PDF
2023-02-14 AP04 officers Appoint corporate secretary company with name date PDF
2023-01-13 AA accounts Accounts with accounts type full
2022-09-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-02-04 AA accounts Accounts with accounts type full
2021-12-13 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page