THE MULTIPLE SCLEROSIS RESEARCH AND RELIEF FUND

THE MULTIPLE SCLEROSIS RESEARCH AND RELIEF FUND

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE MULTIPLE SCLEROSIS RESEARCH AND RELIEF FUND
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00795584
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE MULTIPLE SCLEROSIS RESEARCH AND RELIEF FUND?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is THE MULTIPLE SCLEROSIS RESEARCH AND RELIEF FUND located?

    Registered Office Address
    Benmar House Choppington Road
    Stobhill
    NE61 2HX Morpeth
    Northumberland
    Undeliverable Registered Office AddressNo

    What were the previous names of THE MULTIPLE SCLEROSIS RESEARCH AND RELIEF FUND?

    Previous Company Names
    Company NameFromUntil
    MULTIPLE SCLEROSIS RESEARCH FUND LIMITED (THE)Mar 11, 1964Mar 11, 1964

    What are the latest accounts for THE MULTIPLE SCLEROSIS RESEARCH AND RELIEF FUND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE MULTIPLE SCLEROSIS RESEARCH AND RELIEF FUND?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for THE MULTIPLE SCLEROSIS RESEARCH AND RELIEF FUND?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    32 pagesAA

    Confirmation statement made on Jun 14, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Margery Tate as a director on Oct 04, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    30 pagesAA

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    29 pagesAA

    Appointment of Ms Nicola Dawn Young as a director on Oct 06, 2023

    2 pagesAP01

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    23 pagesAA

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    24 pagesAA

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Debra Woodward as a secretary on Jan 21, 2021

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2020

    23 pagesAA

    Registration of charge 007955840001, created on Sep 28, 2020

    20 pagesMR01

    Confirmation statement made on Jun 14, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    23 pagesAA

    Confirmation statement made on Jun 14, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    25 pagesAA

    Secretary's details changed for Mrs Debra Woodward on Aug 03, 2018

    1 pagesCH03

    Confirmation statement made on Jun 14, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    26 pagesAA

    Confirmation statement made on Jun 14, 2017 with updates

    4 pagesCS01

    Appointment of Mr Peter Frederick Dawson as a director on Aug 20, 2016

    2 pagesAP01

    Full accounts made up to Mar 31, 2016

    27 pagesAA

    Who are the officers of THE MULTIPLE SCLEROSIS RESEARCH AND RELIEF FUND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Paul Dennis
    4 Willow Way
    Ponteland
    NE20 9RJ Newcastle Upon Tyne
    Director
    4 Willow Way
    Ponteland
    NE20 9RJ Newcastle Upon Tyne
    EnglandBritish15387120003
    CARR, Kevin
    Glebe Mews
    NE22 6LJ Bedlington
    36
    Northumberland
    United Kingdom
    Director
    Glebe Mews
    NE22 6LJ Bedlington
    36
    Northumberland
    United Kingdom
    United KingdomBritish160983190001
    DAWSON, Peter Frederick
    Choppington Road
    Stobhill
    NE61 2HX Morpeth
    Benmar House
    Northumberland
    Director
    Choppington Road
    Stobhill
    NE61 2HX Morpeth
    Benmar House
    Northumberland
    EnglandBritish127210920001
    ELLIS, Barbara
    Glenmuir Avenue
    NE23 6NF Cramlington
    3
    Northumberland
    United Kingdom
    Director
    Glenmuir Avenue
    NE23 6NF Cramlington
    3
    Northumberland
    United Kingdom
    United KingdomBritish170464920001
    SHARP, Margaret
    8 Thistledon Avenue
    Whickham
    NE16 5YS Newcastle Upon Tyne
    Director
    8 Thistledon Avenue
    Whickham
    NE16 5YS Newcastle Upon Tyne
    United KingdomBritish42968700001
    YOUNG, Nicola Dawn
    Morpeth
    7 Eglingham Close
    Northumberland
    England
    Director
    Morpeth
    7 Eglingham Close
    Northumberland
    England
    EnglandBritish315950020001
    ATKINSON, Paul Dennis
    4 Willow Way
    Ponteland
    NE20 9RJ Newcastle Upon Tyne
    Secretary
    4 Willow Way
    Ponteland
    NE20 9RJ Newcastle Upon Tyne
    British15387120003
    GRAY, Anne
    74 Percy Street
    NE24 3DE Blyth
    Secretary
    74 Percy Street
    NE24 3DE Blyth
    British123608400001
    HARGREAVES, Allan
    52 High Street
    Loftus
    TS13 4HA Saltburn By The Sea
    Cleveland
    Secretary
    52 High Street
    Loftus
    TS13 4HA Saltburn By The Sea
    Cleveland
    British121912290001
    PALMER, Samuel
    Suite 15 Cookson House
    River Drive
    NE33 1TL South Shields
    Tyne & Wear
    Secretary
    Suite 15 Cookson House
    River Drive
    NE33 1TL South Shields
    Tyne & Wear
    British11395200002
    WELDON, Peter
    10 Taylor Avenue
    NE63 9JW Ashington
    Northumberland
    Secretary
    10 Taylor Avenue
    NE63 9JW Ashington
    Northumberland
    British103558880001
    WOODWARD, Debra
    Choppington Road
    Stobhill
    NE61 2HX Morpeth
    Benmar House
    Northumberland
    Secretary
    Choppington Road
    Stobhill
    NE61 2HX Morpeth
    Benmar House
    Northumberland
    146343360001
    WB COMPANY SECRETARIES LIMITED
    1 St James Gate
    NE99 1YQ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    1 St James Gate
    NE99 1YQ Newcastle Upon Tyne
    Tyne & Wear
    37945630014
    ANNAND, Alexander Robertson, Rev
    Bon Accord
    35 Chase Meadows
    NE24 4LW Blyth
    Northumberland
    Director
    Bon Accord
    35 Chase Meadows
    NE24 4LW Blyth
    Northumberland
    British81469480001
    ATKIN, Cynthia
    41 North Bank
    NE70 7LZ Belford
    Northumberland
    Director
    41 North Bank
    NE70 7LZ Belford
    Northumberland
    British71910480001
    CONNOLLY, Owen Thomas
    2meadow Cottages Woods Close
    Haskayne
    L39 7JL Ormskirk
    Lancashire
    Director
    2meadow Cottages Woods Close
    Haskayne
    L39 7JL Ormskirk
    Lancashire
    British72251790001
    DRYDEN, Douglas
    2 Meldon Avenue
    NE34 0EL South Shields
    Tyne & Wear
    Director
    2 Meldon Avenue
    NE34 0EL South Shields
    Tyne & Wear
    British11395230001
    FRY, Patricia
    108 Glenfield Road
    NE12 8EA Newcastle Upon Tyne
    Tyne & Wear
    Director
    108 Glenfield Road
    NE12 8EA Newcastle Upon Tyne
    Tyne & Wear
    British11395240001
    GRAHAM, Eve Loraine
    15 Acton Crescent
    Felton
    NE65 9NF Morpeth
    Northumberland
    Director
    15 Acton Crescent
    Felton
    NE65 9NF Morpeth
    Northumberland
    British63315650002
    HAMPTON, Ken
    Whitwell Acres
    DH1 2PX High Shincliffe
    34
    Durham
    Director
    Whitwell Acres
    DH1 2PX High Shincliffe
    34
    Durham
    United KingdomBritish132559580001
    HARWOOD, Bryan Goodliff
    20 Harriot Drive
    NE12 0EU Newcastle Upon Tyne
    Director
    20 Harriot Drive
    NE12 0EU Newcastle Upon Tyne
    British59183690001
    HULL, Paul
    Fernlough
    NE9 6SL Gateshead
    19
    Tyne And Wear
    Director
    Fernlough
    NE9 6SL Gateshead
    19
    Tyne And Wear
    United KingdomBritish132031300001
    MASTERS, Margaret Jane Peart
    Croft Lodge
    2 The Grove
    DH5 8NT Houghton Le Spring
    Tyne & Wear
    Director
    Croft Lodge
    2 The Grove
    DH5 8NT Houghton Le Spring
    Tyne & Wear
    British63520100001
    MASTERS, Ralph Donkin
    Croft Lodge
    2 The Grove
    DH5 8NT Houghton Le Spring
    Tyne & Wear
    Director
    Croft Lodge
    2 The Grove
    DH5 8NT Houghton Le Spring
    Tyne & Wear
    British69813050001
    MCVITIE, Leah
    34 Station Close
    NE44 6HF Riding Mill
    Northumberland
    Director
    34 Station Close
    NE44 6HF Riding Mill
    Northumberland
    British34908120001
    MCVITTIE, Arnold
    34 Station Close
    NE44 6HF Riding Mill
    Northumberland
    Director
    34 Station Close
    NE44 6HF Riding Mill
    Northumberland
    British34908110001
    MILLAR, Arthur
    16 Heaton Grove
    NE6 5NN Newcastle Upon Tyne
    Tyne & Wear
    Director
    16 Heaton Grove
    NE6 5NN Newcastle Upon Tyne
    Tyne & Wear
    British11395210001
    PALMER, Samuel
    Suite 15 Cookson House
    River Drive
    NE33 1TL South Shields
    Tyne & Wear
    Director
    Suite 15 Cookson House
    River Drive
    NE33 1TL South Shields
    Tyne & Wear
    British11395200002
    SAMPY, Charles
    6 Stanley Crescent
    NE26 2EB Whitley Bay
    Tyne & Wear
    Director
    6 Stanley Crescent
    NE26 2EB Whitley Bay
    Tyne & Wear
    British11395220001
    SAMPY, Florence
    6 Stanley Crescent
    NE26 2EB Whitley Bay
    Tyne & Wear
    Director
    6 Stanley Crescent
    NE26 2EB Whitley Bay
    Tyne & Wear
    British43591800001
    SAUNDERS, John Allen
    50 North Green
    Staindrop
    DL2 3JP Darlington
    County Durham
    Director
    50 North Green
    Staindrop
    DL2 3JP Darlington
    County Durham
    British62593020001
    SCOTT BIGGS, Robert
    10 Hilltop Road
    DH7 7TA Durham
    Director
    10 Hilltop Road
    DH7 7TA Durham
    EnglandBritish73281390001
    SCOUGALL, Simon
    Coquet Avenue
    NE26 1EE Whitley Bay
    11
    Newcastle Upon Tyne
    England
    Director
    Coquet Avenue
    NE26 1EE Whitley Bay
    11
    Newcastle Upon Tyne
    England
    EnglandBritish97176480002
    TATE, Margery
    Park Side
    Hepscott
    NE61 6LZ Morpeth
    5
    Northumberland
    United Kingdom
    Director
    Park Side
    Hepscott
    NE61 6LZ Morpeth
    5
    Northumberland
    United Kingdom
    United KingdomBritish160983180001
    WHALE, Philip
    NE63 8RS Ashington
    87 Station Road
    Northumberland
    England
    Director
    NE63 8RS Ashington
    87 Station Road
    Northumberland
    England
    EnglandBritish198594020001

    What are the latest statements on persons with significant control for THE MULTIPLE SCLEROSIS RESEARCH AND RELIEF FUND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 14, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0