MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED
Overview
Company Name | MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02315305 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED?
Company Name | From | Until |
---|---|---|
WESSEX FRIENDS OF ARMS LIMITED | Aug 22, 1991 | Aug 22, 1991 |
MID-WEST FRIENDS OF ARMS LIMITED | Nov 09, 1988 | Nov 09, 1988 |
What are the latest accounts for MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED?
Last Confirmation Statement Made Up To | Jun 19, 2026 |
---|---|
Next Confirmation Statement Due | Jul 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 19, 2025 |
Overdue | No |
What are the latest filings for MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 15 pages | AA | ||||||
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Mrs Sarah Harris-Johnstone as a director on Jul 12, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of William Davidson as a director on Jul 01, 2023 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 15 pages | AA | ||||||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr John Bailey as a director on May 25, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Brian Mansfield as a director on Jun 18, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 15 pages | AA | ||||||
Second filing for the appointment of Miss Laura Chappell as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mrs Laura Chappell as a director on May 25, 2022 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mr Harry Hassall as a director on Dec 31, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Crichton Wakelin as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Richard Charles Southwell as a director on Dec 26, 2021 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 15 pages | AA | ||||||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||||||
Appointment of Mrs Amanda Jane Cheesley as a director on Apr 01, 2020 | 2 pages | AP01 | ||||||
Appointment of Mr Trevor James Woodyatt as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Daphne Vivienne Pullen as a director on Dec 30, 2019 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Dec 31, 2019 | 15 pages | AA | ||||||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Crichton Wakelin on Feb 04, 2020 | 2 pages | CH01 | ||||||
Who are the officers of MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAILEY, John | Director | Bradbury House The Avenue BA12 9AB Warminster Wiltshire | England | British | Retired | 297499230001 | ||||
CHAPPELL, Laura | Director | Bradbury House The Avenue BA12 9AB Warminster Wiltshire | England | British | Ceo | 296617880001 | ||||
CHEESLEY, Amanda Jane | Director | Bradbury House The Avenue BA12 9AB Warminster Wiltshire | England | British | Retired | 245059270002 | ||||
FRASER, Susan Rosemary | Director | Bradbury House The Avenue BA12 9AB Warminster Wiltshire | England | British | Retail Business Owner | 75245870001 | ||||
HARRIS-JOHNSTONE, Sarah | Director | Bradbury House The Avenue BA12 9AB Warminster Wiltshire | England | British | Director | 311612450001 | ||||
HASSALL, Harry | Director | Bradbury House The Avenue BA12 9AB Warminster Wiltshire | England | British | Retired | 291876550001 | ||||
WOODYATT, Trevor James | Director | Bradbury House The Avenue BA12 9AB Warminster Wiltshire | England | British | Retired | 282224280001 | ||||
BRUCE, Wendy Mary Sheridan | Secretary | 5 Clearwood Dilton Marsh BA13 4BD Westbury Wiltshire | British | Housewife | 42165230001 | |||||
BULLER, Robert St John | Secretary | The Old Parsonage Ansford Hill BA7 7LH Castle Cary Somerset | British | 46280930002 | ||||||
COOKE, Charles | Secretary | 14 Fieldings Winsley BA15 2JU Bradford On Avon Wiltshire | British | Accountant | 71255030001 | |||||
FREESTONE, Sally Anne | Secretary | Melville Cottage 146 Boreham Road BA12 9HB Warminster Wiltshire | British | Company Secretary/Director | 36545650001 | |||||
GILDER, Adrian John | Secretary | 1 Davis Road Market Lavington SN10 4DQ Devizes Wiltshire | British | Retired | 86972070001 | |||||
WILLIAMS, Margaret Alice | Secretary | 7 Whiteheads Lane BA15 1JU Bradford On Avon Wiltshire | British | 14181390001 | ||||||
ATKINSON, Simon Matthew John | Director | 2 St James's Park BA20 2EX Yeovil Somerset | British | Retired | 106013870001 | |||||
BULLER, Robert St John | Director | The Old Parsonage Ansford Hill BA7 7LH Castle Cary Somerset | British | Retired | 46280930002 | |||||
BUTCHER, Geoffrey | Director | 39 George Street BA12 8PU Warminster Wiltshire | British | Building Consultant | 64068490001 | |||||
CARPENTER, Frederick George | Director | Heathside Corsley BA12 7PW Warminster Wilts | British | Retired | 14181400001 | |||||
CARPENTER, Frederick George | Director | Heathside Corsley BA12 7PW Warminster Wilts | British | Medically Retired | 14181400001 | |||||
CARPENTER, Frederick George | Director | Heathside Corsley BA12 7PW Warminster Wilts | British | Retired Local Government Officer | 14181400001 | |||||
CARPENTER, Frederick George | Director | Heathside Corsley BA12 7PW Warminster Wilts | British | Retired | 14181400001 | |||||
CHMIEWLISKI, Lin | Director | 11 Magnolia Close BA11 2TT Frome Somerset | British | Housewife | 50031340001 | |||||
COOKE, Charles Reginald | Director | Bradford Road Winsley BA15 2HW Bradford On Avon 19b Wiltshire | Uk | British | Accountant | 71255030002 | ||||
DANIELS, John Brian | Director | Longcross Cottage Zeals BA12 6LJ Warminster Wiltshire | British | Retired Telecoms Executive | 50031400001 | |||||
DAVIDSON, William | Director | High Street Codford BA12 0NF Warminster 114a Wiltshire England | England | British | Retired Colonel | 169412740001 | ||||
DAVIS, John Stephen | Director | Birtle 140 Bouverie Road South SP2 8EB Salisbury Wilts | British | Chartered Accountant | 14181410001 | |||||
ELLIS, Leslie | Director | 27a Willow Crescent BA12 9LH Warminster Wiltshire | British | Merchant | 39679370001 | |||||
ELLIS, Ros | Director | 27a Willow Crescent BA12 9LH Warminster Wiltshire | British | Retired | 50031440001 | |||||
FIRMAN-FORD, Claire Yvonne | Director | Temple Cottage 42 Temple Corsley BA12 7QP Warminster Wiltshire | British | Retired | 122429400001 | |||||
FREESTONE, Sally Anne | Director | Melville Cottage 146 Boreham Road BA12 9HB Warminster Wiltshire | England | British | Company Secretary/Director | 36545650001 | ||||
GILDER, Adrian John | Director | 1 Davis Road Market Lavington SN10 4DQ Devizes Wiltshire | United Kingdom | British | Retired | 86972070001 | ||||
GRAY, Peter Mervyn | Director | 9 Plane Tree Close Whitley SN12 8RN Melksham Wiltshire | British | Retired Insurance Brokers | 87276730001 | |||||
HIGGINS, Brian Thomas | Director | 11 Mount Grove BA2 1JS Bath Somerset | England | British | Retired | 80608290001 | ||||
HINDLE, Jane | Director | 43 Summerdown Walk BA14 0LJ Trowbridge Wiltshire | British | Retired | 122843540001 | |||||
LANGLEY, Sara Louise | Director | 20 Lyndhurst Road Boscombe Down SP4 7PG Amesbury Wiltshire | British | Housewife | 91043370001 | |||||
LOADER, Pauline Elizabeth | Director | 9 Dutts Dilton Marsh BA13 4BP Westbury Wiltshire | British | Retired | 106246560001 |
What are the latest statements on persons with significant control for MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 03, 2018 | The 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