MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED

MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED

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

    Company NameMULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02315305
    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 MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED?

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

    Where is MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED located?

    Registered Office Address
    Bradbury House
    The Avenue
    BA12 9AB Warminster
    Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESSEX FRIENDS OF ARMS LIMITEDAug 22, 1991Aug 22, 1991
    MID-WEST FRIENDS OF ARMS LIMITEDNov 09, 1988Nov 09, 1988

    What are the latest accounts for MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) 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 MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED?

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    15 pagesAA

    Confirmation statement made on Jun 19, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    14 pagesAA

    Confirmation statement made on Jun 19, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Sarah Harris-Johnstone as a director on Jul 12, 2023

    2 pagesAP01

    Termination of appointment of William Davidson as a director on Jul 01, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Jun 19, 2023 with no updates

    3 pagesCS01

    Appointment of Mr John Bailey as a director on May 25, 2022

    2 pagesAP01

    Termination of appointment of Brian Mansfield as a director on Jun 18, 2022

    1 pagesTM01

    Confirmation statement made on Jun 19, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    15 pagesAA

    Second filing for the appointment of Miss Laura Chappell as a director

    3 pagesRP04AP01

    Appointment of Mrs Laura Chappell as a director on May 25, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 15, 2022Clarification A second filed AP01 was registered on 15/06/22

    Appointment of Mr Harry Hassall as a director on Dec 31, 2021

    2 pagesAP01

    Termination of appointment of Crichton Wakelin as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Richard Charles Southwell as a director on Dec 26, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    15 pagesAA

    Confirmation statement made on Jun 19, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Amanda Jane Cheesley as a director on Apr 01, 2020

    2 pagesAP01

    Appointment of Mr Trevor James Woodyatt as a director on Apr 01, 2021

    2 pagesAP01

    Termination of appointment of Daphne Vivienne Pullen as a director on Dec 30, 2019

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Jun 19, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Crichton Wakelin on Feb 04, 2020

    2 pagesCH01

    Who are the officers of MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, John
    Bradbury House
    The Avenue
    BA12 9AB Warminster
    Wiltshire
    Director
    Bradbury House
    The Avenue
    BA12 9AB Warminster
    Wiltshire
    EnglandBritishRetired297499230001
    CHAPPELL, Laura
    Bradbury House
    The Avenue
    BA12 9AB Warminster
    Wiltshire
    Director
    Bradbury House
    The Avenue
    BA12 9AB Warminster
    Wiltshire
    EnglandBritishCeo296617880001
    CHEESLEY, Amanda Jane
    Bradbury House
    The Avenue
    BA12 9AB Warminster
    Wiltshire
    Director
    Bradbury House
    The Avenue
    BA12 9AB Warminster
    Wiltshire
    EnglandBritishRetired245059270002
    FRASER, Susan Rosemary
    Bradbury House
    The Avenue
    BA12 9AB Warminster
    Wiltshire
    Director
    Bradbury House
    The Avenue
    BA12 9AB Warminster
    Wiltshire
    EnglandBritishRetail Business Owner75245870001
    HARRIS-JOHNSTONE, Sarah
    Bradbury House
    The Avenue
    BA12 9AB Warminster
    Wiltshire
    Director
    Bradbury House
    The Avenue
    BA12 9AB Warminster
    Wiltshire
    EnglandBritishDirector311612450001
    HASSALL, Harry
    Bradbury House
    The Avenue
    BA12 9AB Warminster
    Wiltshire
    Director
    Bradbury House
    The Avenue
    BA12 9AB Warminster
    Wiltshire
    EnglandBritishRetired291876550001
    WOODYATT, Trevor James
    Bradbury House
    The Avenue
    BA12 9AB Warminster
    Wiltshire
    Director
    Bradbury House
    The Avenue
    BA12 9AB Warminster
    Wiltshire
    EnglandBritishRetired282224280001
    BRUCE, Wendy Mary Sheridan
    5 Clearwood
    Dilton Marsh
    BA13 4BD Westbury
    Wiltshire
    Secretary
    5 Clearwood
    Dilton Marsh
    BA13 4BD Westbury
    Wiltshire
    BritishHousewife42165230001
    BULLER, Robert St John
    The Old Parsonage
    Ansford Hill
    BA7 7LH Castle Cary
    Somerset
    Secretary
    The Old Parsonage
    Ansford Hill
    BA7 7LH Castle Cary
    Somerset
    British46280930002
    COOKE, Charles
    14 Fieldings
    Winsley
    BA15 2JU Bradford On Avon
    Wiltshire
    Secretary
    14 Fieldings
    Winsley
    BA15 2JU Bradford On Avon
    Wiltshire
    BritishAccountant71255030001
    FREESTONE, Sally Anne
    Melville Cottage
    146 Boreham Road
    BA12 9HB Warminster
    Wiltshire
    Secretary
    Melville Cottage
    146 Boreham Road
    BA12 9HB Warminster
    Wiltshire
    BritishCompany Secretary/Director36545650001
    GILDER, Adrian John
    1 Davis Road
    Market Lavington
    SN10 4DQ Devizes
    Wiltshire
    Secretary
    1 Davis Road
    Market Lavington
    SN10 4DQ Devizes
    Wiltshire
    BritishRetired86972070001
    WILLIAMS, Margaret Alice
    7 Whiteheads Lane
    BA15 1JU Bradford On Avon
    Wiltshire
    Secretary
    7 Whiteheads Lane
    BA15 1JU Bradford On Avon
    Wiltshire
    British14181390001
    ATKINSON, Simon Matthew John
    2 St James's Park
    BA20 2EX Yeovil
    Somerset
    Director
    2 St James's Park
    BA20 2EX Yeovil
    Somerset
    BritishRetired106013870001
    BULLER, Robert St John
    The Old Parsonage
    Ansford Hill
    BA7 7LH Castle Cary
    Somerset
    Director
    The Old Parsonage
    Ansford Hill
    BA7 7LH Castle Cary
    Somerset
    BritishRetired46280930002
    BUTCHER, Geoffrey
    39 George Street
    BA12 8PU Warminster
    Wiltshire
    Director
    39 George Street
    BA12 8PU Warminster
    Wiltshire
    BritishBuilding Consultant64068490001
    CARPENTER, Frederick George
    Heathside
    Corsley
    BA12 7PW Warminster
    Wilts
    Director
    Heathside
    Corsley
    BA12 7PW Warminster
    Wilts
    BritishRetired14181400001
    CARPENTER, Frederick George
    Heathside
    Corsley
    BA12 7PW Warminster
    Wilts
    Director
    Heathside
    Corsley
    BA12 7PW Warminster
    Wilts
    BritishMedically Retired14181400001
    CARPENTER, Frederick George
    Heathside
    Corsley
    BA12 7PW Warminster
    Wilts
    Director
    Heathside
    Corsley
    BA12 7PW Warminster
    Wilts
    BritishRetired Local Government Officer14181400001
    CARPENTER, Frederick George
    Heathside
    Corsley
    BA12 7PW Warminster
    Wilts
    Director
    Heathside
    Corsley
    BA12 7PW Warminster
    Wilts
    BritishRetired14181400001
    CHMIEWLISKI, Lin
    11 Magnolia Close
    BA11 2TT Frome
    Somerset
    Director
    11 Magnolia Close
    BA11 2TT Frome
    Somerset
    BritishHousewife50031340001
    COOKE, Charles Reginald
    Bradford Road
    Winsley
    BA15 2HW Bradford On Avon
    19b
    Wiltshire
    Director
    Bradford Road
    Winsley
    BA15 2HW Bradford On Avon
    19b
    Wiltshire
    UkBritishAccountant71255030002
    DANIELS, John Brian
    Longcross Cottage
    Zeals
    BA12 6LJ Warminster
    Wiltshire
    Director
    Longcross Cottage
    Zeals
    BA12 6LJ Warminster
    Wiltshire
    BritishRetired Telecoms Executive50031400001
    DAVIDSON, William
    High Street
    Codford
    BA12 0NF Warminster
    114a
    Wiltshire
    England
    Director
    High Street
    Codford
    BA12 0NF Warminster
    114a
    Wiltshire
    England
    EnglandBritishRetired Colonel169412740001
    DAVIS, John Stephen
    Birtle
    140 Bouverie Road South
    SP2 8EB Salisbury
    Wilts
    Director
    Birtle
    140 Bouverie Road South
    SP2 8EB Salisbury
    Wilts
    BritishChartered Accountant14181410001
    ELLIS, Leslie
    27a Willow Crescent
    BA12 9LH Warminster
    Wiltshire
    Director
    27a Willow Crescent
    BA12 9LH Warminster
    Wiltshire
    BritishMerchant39679370001
    ELLIS, Ros
    27a Willow Crescent
    BA12 9LH Warminster
    Wiltshire
    Director
    27a Willow Crescent
    BA12 9LH Warminster
    Wiltshire
    BritishRetired50031440001
    FIRMAN-FORD, Claire Yvonne
    Temple Cottage 42 Temple
    Corsley
    BA12 7QP Warminster
    Wiltshire
    Director
    Temple Cottage 42 Temple
    Corsley
    BA12 7QP Warminster
    Wiltshire
    BritishRetired122429400001
    FREESTONE, Sally Anne
    Melville Cottage
    146 Boreham Road
    BA12 9HB Warminster
    Wiltshire
    Director
    Melville Cottage
    146 Boreham Road
    BA12 9HB Warminster
    Wiltshire
    EnglandBritishCompany Secretary/Director36545650001
    GILDER, Adrian John
    1 Davis Road
    Market Lavington
    SN10 4DQ Devizes
    Wiltshire
    Director
    1 Davis Road
    Market Lavington
    SN10 4DQ Devizes
    Wiltshire
    United KingdomBritishRetired86972070001
    GRAY, Peter Mervyn
    9 Plane Tree Close
    Whitley
    SN12 8RN Melksham
    Wiltshire
    Director
    9 Plane Tree Close
    Whitley
    SN12 8RN Melksham
    Wiltshire
    BritishRetired Insurance Brokers87276730001
    HIGGINS, Brian Thomas
    11 Mount Grove
    BA2 1JS Bath
    Somerset
    Director
    11 Mount Grove
    BA2 1JS Bath
    Somerset
    EnglandBritishRetired80608290001
    HINDLE, Jane
    43 Summerdown Walk
    BA14 0LJ Trowbridge
    Wiltshire
    Director
    43 Summerdown Walk
    BA14 0LJ Trowbridge
    Wiltshire
    BritishRetired122843540001
    LANGLEY, Sara Louise
    20 Lyndhurst Road
    Boscombe Down
    SP4 7PG Amesbury
    Wiltshire
    Director
    20 Lyndhurst Road
    Boscombe Down
    SP4 7PG Amesbury
    Wiltshire
    BritishHousewife91043370001
    LOADER, Pauline Elizabeth
    9 Dutts
    Dilton Marsh
    BA13 4BP Westbury
    Wiltshire
    Director
    9 Dutts
    Dilton Marsh
    BA13 4BP Westbury
    Wiltshire
    BritishRetired106246560001

    What are the latest statements on persons with significant control for MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 03, 2018The 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