THE BERKSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LIMITED

THE BERKSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LIMITED

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

    Company NameTHE BERKSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02270807
    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 BERKSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LIMITED?

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

    Where is THE BERKSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LIMITED located?

    Registered Office Address
    Bradbury House
    23a August End, Brock Gardens
    RG30 2JP Reading
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BERKSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    READING FRIENDS OF ARMS LIMITED Jun 24, 1988Jun 24, 1988

    What are the latest accounts for THE BERKSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE BERKSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LIMITED?

    Last Confirmation Statement Made Up ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for THE BERKSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Lubna Arif-Schmidt as a director on Nov 27, 2025

    1 pagesTM01

    Termination of appointment of Nicholas John Webb as a director on Jun 30, 2025

    1 pagesTM01

    Appointment of Dr Lubna Arif-Schmidt as a director on Jun 16, 2025

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on May 20, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Susan Elizabeth Brown as a director on May 21, 2025

    1 pagesTM01

    Termination of appointment of David Richard Coe as a director on Feb 20, 2025

    1 pagesTM01

    Appointment of Mrs Abigail Simmons as a director on Dec 16, 2024

    2 pagesAP01

    Director's details changed for Mr Nicholas John Webb on Dec 17, 2024

    2 pagesCH01

    Appointment of Ms Rachel Grace George as a director on Oct 07, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Ashley John Harrison as a secretary on Feb 18, 2024

    2 pagesAP03

    Appointment of Mr Ashley John Harrison as a director on Jan 20, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    31 pagesAA

    Termination of appointment of Craig Thompson as a director on Jul 18, 2023

    1 pagesTM01

    Termination of appointment of Craig Thompson as a secretary on Jul 18, 2023

    1 pagesTM02

    Appointment of Ms Imogen Laura Claire Fletcher as a director on Jun 15, 2023

    2 pagesAP01

    Termination of appointment of Peter Samuel Bowsher as a director on Jun 15, 2023

    1 pagesTM01

    Director's details changed for Mr Nicholas John Ian Webb on Jun 15, 2023

    2 pagesCH01

    Appointment of Mr Nicholas John Ian Webb as a director on Jun 15, 2023

    2 pagesAP01

    Appointment of Ms Rosalind Jeanette Hatt as a director on Jun 15, 2023

    2 pagesAP01

    Appointment of Mr Gregg Jared Paul Burgess-Salisbury as a director on Jun 15, 2023

    2 pagesAP01

    Appointment of Ms Daniela Hanuskova as a director on Jun 15, 2023

    2 pagesAP01

    Appointment of Mr Craig Thompson as a director on Jun 15, 2023

    2 pagesAP01

    Who are the officers of THE BERKSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRISON, Ashley John
    Butts Hill Road
    Woodley
    RG5 4NJ Reading
    9
    England
    Secretary
    Butts Hill Road
    Woodley
    RG5 4NJ Reading
    9
    England
    319718790001
    BURGESS-SALISBURY, Gregg Jared Paul
    Bradbury House
    23a August End, Brock Gardens
    RG30 2JP Reading
    Director
    Bradbury House
    23a August End, Brock Gardens
    RG30 2JP Reading
    EnglandBritish310442260001
    DAWKINS, Neil Jeffrey
    Bradbury House
    23a August End, Brock Gardens
    RG30 2JP Reading
    Director
    Bradbury House
    23a August End, Brock Gardens
    RG30 2JP Reading
    EnglandBritish171444810001
    FLETCHER, Imogen Laura Claire
    Bradbury House
    23a August End, Brock Gardens
    RG30 2JP Reading
    Director
    Bradbury House
    23a August End, Brock Gardens
    RG30 2JP Reading
    EnglandBritish310740690001
    GEORGE, Rachel Grace
    Bradbury House
    23a August End, Brock Gardens
    RG30 2JP Reading
    Director
    Bradbury House
    23a August End, Brock Gardens
    RG30 2JP Reading
    United KingdomBritish118313060001
    HANUSKOVA, Daniela
    Bradbury House
    23a August End, Brock Gardens
    RG30 2JP Reading
    Director
    Bradbury House
    23a August End, Brock Gardens
    RG30 2JP Reading
    EnglandSlovak310440960001
    HARRISON, Ashley John
    Butts Hill Road
    Woodley
    RG5 4NJ Reading
    9
    England
    Director
    Butts Hill Road
    Woodley
    RG5 4NJ Reading
    9
    England
    EnglandBritish178177650001
    HATT, Rosalind Jeanette
    Bradbury House
    23a August End, Brock Gardens
    RG30 2JP Reading
    Director
    Bradbury House
    23a August End, Brock Gardens
    RG30 2JP Reading
    EnglandBritish310443190001
    SHAMBROOK, Paul Antony Lawrence
    Bradbury House
    23a August End, Brock Gardens
    RG30 2JP Reading
    Director
    Bradbury House
    23a August End, Brock Gardens
    RG30 2JP Reading
    EnglandBritish232051830001
    SIMMONS, Abigail
    Bradbury House
    23a August End, Brock Gardens
    RG30 2JP Reading
    Director
    Bradbury House
    23a August End, Brock Gardens
    RG30 2JP Reading
    EnglandBritish330451230001
    TILLSON, Penelope Jill
    Bradbury House
    23a August End, Brock Gardens
    RG30 2JP Reading
    Director
    Bradbury House
    23a August End, Brock Gardens
    RG30 2JP Reading
    EnglandBritish265831260001
    BARCLAY, Arline
    14 Woodlands Lane
    GU20 6AH Windlesham
    Surrey
    Secretary
    14 Woodlands Lane
    GU20 6AH Windlesham
    Surrey
    British58763370001
    FARNELL, Mark Edward
    The Martells
    Barton On Sea
    BH25 7BG New Milton
    12
    Hampshire
    England
    Secretary
    The Martells
    Barton On Sea
    BH25 7BG New Milton
    12
    Hampshire
    England
    British44462420002
    HUTCHINS, Carol Anne
    Riverside Terrace 12 Elgar Road
    RG2 0BJ Reading
    Berkshire
    Secretary
    Riverside Terrace 12 Elgar Road
    RG2 0BJ Reading
    Berkshire
    British77158550002
    HUTCHINS, Carol Anne
    103 Liverpool Road
    RG1 3PN Reading
    Berkshire
    Secretary
    103 Liverpool Road
    RG1 3PN Reading
    Berkshire
    British77158550001
    JONES, Sally Ann
    142 Hamilton Road
    RG1 5RE Reading
    Berkshire
    Secretary
    142 Hamilton Road
    RG1 5RE Reading
    Berkshire
    British10177420001
    RAMSDEN, Richard John
    31 Elsley Road
    Tilehurst
    RG3 6RP Reading
    Berkshire
    Secretary
    31 Elsley Road
    Tilehurst
    RG3 6RP Reading
    Berkshire
    British10177330001
    TAYLOR, Peter John
    5 Ingle Glen
    Finchampstead
    RG40 3PP Wokingham
    Berkshire
    Secretary
    5 Ingle Glen
    Finchampstead
    RG40 3PP Wokingham
    Berkshire
    British59242300001
    THOMPSON, Craig
    Bradbury House
    23a August End, Brock Gardens
    RG30 2JP Reading
    Secretary
    Bradbury House
    23a August End, Brock Gardens
    RG30 2JP Reading
    310365950001
    ARIF-SCHMIDT, Lubna, Dr
    Bradbury House
    23a August End, Brock Gardens
    RG30 2JP Reading
    Director
    Bradbury House
    23a August End, Brock Gardens
    RG30 2JP Reading
    EnglandBritish199422130001
    BARCLAY, Arline
    14 Woodlands Lane
    GU20 6AH Windlesham
    Surrey
    Director
    14 Woodlands Lane
    GU20 6AH Windlesham
    Surrey
    British58763370001
    BOOTH, Sheila Ann
    74 Kenilworth Avenue
    RG30 3DW Reading
    Berkshire
    Director
    74 Kenilworth Avenue
    RG30 3DW Reading
    Berkshire
    British83054040001
    BOWSHER, Peter Samuel
    9 Bythorn Close
    Lower Earley
    RG6 3BH Reading
    Berkshire
    Director
    9 Bythorn Close
    Lower Earley
    RG6 3BH Reading
    Berkshire
    EnglandBritish125395520001
    BROWN, Susan Elizabeth
    Bradbury House
    23a August End, Brock Gardens
    RG30 2JP Reading
    Director
    Bradbury House
    23a August End, Brock Gardens
    RG30 2JP Reading
    EnglandBritish308858770001
    BUCKLE, Ann Valerie
    273 Finchampstead Road
    RG11 3JT Wokingham
    Berkshire
    Director
    273 Finchampstead Road
    RG11 3JT Wokingham
    Berkshire
    British10177340001
    CAMPBELL, Julie Louise
    31 Elsley Road
    Tilehurst
    RG31 6RP Reading
    Berkshire
    Director
    31 Elsley Road
    Tilehurst
    RG31 6RP Reading
    Berkshire
    British10177370003
    CATER, John Malcolm
    6 South View Close
    Twyford
    RG10 9AY Reading
    Berkshire
    Director
    6 South View Close
    Twyford
    RG10 9AY Reading
    Berkshire
    British65229720001
    CATTO, Patricia Anne
    Flat 4 Willow Parade
    Langley
    SL3 8HN Slough
    Berkshire
    Director
    Flat 4 Willow Parade
    Langley
    SL3 8HN Slough
    Berkshire
    British51145340001
    COE, David Richard
    210 Silverdale Road
    Earley
    RG6 7NB Reading
    Berkshire
    Director
    210 Silverdale Road
    Earley
    RG6 7NB Reading
    Berkshire
    EnglandBritish111603680001
    CORNISH, Alan
    78 Church Road
    Woodley
    RG5 4QD Reading
    Director
    78 Church Road
    Woodley
    RG5 4QD Reading
    EnglandBritish2300820001
    CORNISH, Angela
    78 Church Road Woodley
    RG5 4QB Reading
    Berks
    Director
    78 Church Road Woodley
    RG5 4QB Reading
    Berks
    British2300810001
    DANELIAN, Hilary
    Mildenhall Close
    Lower Earley
    RG6 3AT Reading
    6
    England
    Director
    Mildenhall Close
    Lower Earley
    RG6 3AT Reading
    6
    England
    EnglandBritish151840390001
    DUNN, Rupert Charles
    40 Melrose Gardens
    Arborfield
    RG2 9PZ Reading
    Berkshire
    Director
    40 Melrose Gardens
    Arborfield
    RG2 9PZ Reading
    Berkshire
    EnglandBritish95263060001
    DYER, Nicholas Robert
    70 Woodward Close
    RG41 5UU Winnersh
    Berkshire
    Director
    70 Woodward Close
    RG41 5UU Winnersh
    Berkshire
    EnglandBritish95262900001
    EDWARDS, Patricia
    8 St Marys Avenue
    Purley On Thames
    RG8 8TQ Reading
    Berkshire
    Director
    8 St Marys Avenue
    Purley On Thames
    RG8 8TQ Reading
    Berkshire
    British50769450001

    What are the latest statements on persons with significant control for THE BERKSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 20, 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