HUNTINGDON, PETERBOROUGH AND CAMBRIDGE MS THERAPY CENTRE LTD - HUNTINGDON


Company Profile Company Filings

Overview

HUNTINGDON, PETERBOROUGH AND CAMBRIDGE MS THERAPY CENTRE LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HUNTINGDON and has the status: Active.
HUNTINGDON, PETERBOROUGH AND CAMBRIDGE MS THERAPY CENTRE LTD was incorporated 35 years ago on 09/09/1988 and has the registered number: 02294554. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

HUNTINGDON, PETERBOROUGH AND CAMBRIDGE MS THERAPY CENTRE LTD - HUNTINGDON

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BRADBURY HOUSE
HUNTINGDON
CAMBRIDGESHIRE
PE29 1UL

This Company Originates in : United Kingdom
Previous trading names include:
MID ANGLIA MS THERAPY CENTRE LTD (until 28/10/2005)

Confirmation Statements

Last Statement Next Statement Due
12/03/2023 26/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. TIMOTHY JOHN BARKE Jul 1954 British Director 2022-02-01 CURRENT
MR NOEL JAMES CHARLES BAKER Dec 1936 English Director 2015-05-18 CURRENT
MRS SAMANTHA HOLLIS Mar 1973 British Director 2023-03-20 CURRENT
MR IAN FRANCES SCOTT Feb 1947 British Director 2023-03-20 CURRENT
EDWARD JOHN SKELLY Apr 1934 British Director 2002-08-28 UNTIL 2009-03-09 RESIGNED
JAMES ALEXANDER ALLEN Jan 1967 Secretary 2005-04-04 UNTIL 2009-03-09 RESIGNED
MR PETER GORDON SALMON Feb 1945 British Director 2005-06-06 UNTIL 2010-03-29 RESIGNED
ROBERT FREDERICK NIGEL RAYNER Feb 1943 British Director 1995-11-28 UNTIL 2001-08-08 RESIGNED
MR DEREK HUGH KINNAIRD RATA May 1931 British Director RESIGNED
KATHRYN NICHOLETTI Feb 1950 British Director 2002-08-28 UNTIL 2003-09-09 RESIGNED
MR TREVOR HENSON Jan 1958 British Director 2009-03-09 UNTIL 2012-08-20 RESIGNED
MR RICHARD FRANCIS PETER MORGAN Jan 1969 British Director 2009-03-09 UNTIL 2010-03-29 RESIGNED
MR RICHARD FRANCIS PETER MORGAN Jan 1969 English Director 2012-03-01 UNTIL 2012-08-20 RESIGNED
JOHN MORRIS Dec 1962 British Director 2007-03-12 UNTIL 2008-09-08 RESIGNED
MR SIMON THOMAS MARK MASON Nov 1955 British Director 2003-09-09 UNTIL 2010-03-29 RESIGNED
MR KEITH LUCAS Nov 1955 British Director 2022-02-01 UNTIL 2023-12-31 RESIGNED
ROSEMARY JUGGINS Jun 1931 Director RESIGNED
MR MARK JAMES JOHNSON Apr 1972 British Director 2012-07-26 UNTIL 2012-08-20 RESIGNED
MR MARK JAMES JOHNSON Apr 1972 British Director 2014-06-19 UNTIL 2016-04-11 RESIGNED
ROBERT HUSTROM Mar 1953 British Director 2016-03-23 UNTIL 2017-07-15 RESIGNED
MR ROBERT CLIVE WILLIAM HULSTROM Mar 1953 British Director 2012-08-20 UNTIL 2015-05-18 RESIGNED
MRS PAULINE HOLMES May 1948 British Director 2012-06-21 UNTIL 2021-07-08 RESIGNED
DAVID ANTHONY MOORE Aug 1953 British Director 2003-09-09 UNTIL 2004-12-07 RESIGNED
ROSEMARY JUGGINS Jun 1931 Secretary RESIGNED
WENDY HELEN BARKE Apr 1950 Secretary 2002-08-29 UNTIL 2005-03-07 RESIGNED
BARBARA JOAN ASHTON READER Sep 1944 British Secretary 1995-11-28 UNTIL 2002-05-15 RESIGNED
MRS MARGARET ELIZABETH SMITH Nov 1950 English Director 2015-05-18 UNTIL 2016-03-14 RESIGNED
MR DARRELL MARK BODGER Oct 1959 British Director 2012-08-20 UNTIL 2015-01-13 RESIGNED
MR GERALD DOUGLAS MACAULAY FRIZELLE Jan 1939 British Director 2006-08-15 UNTIL 2010-03-29 RESIGNED
MR MARTYN PETER JOHN FOX Oct 1947 English Director 2010-03-29 UNTIL 2014-06-19 RESIGNED
MR MARTYN PETER JOHN FOX Oct 1947 English Director 2015-05-18 UNTIL 2022-07-31 RESIGNED
DAVID JOHN DYE Jul 1943 British Director 2002-08-28 UNTIL 2003-09-09 RESIGNED
MISS AMANDA JANE DOWSETT Oct 1966 British Director 2023-03-20 UNTIL 2023-06-12 RESIGNED
PATRICK NEVILLE DAVIS Oct 1929 British Director RESIGNED
PAMELA DOROTHY DAVIS Sep 1928 British Director RESIGNED
MRS ELLEN MARGARET DAVIES Feb 1943 British Director 2002-08-28 UNTIL 2011-12-13 RESIGNED
MISS MAXINE HAZELL Aug 1963 British Director 2013-06-29 UNTIL 2015-05-18 RESIGNED
MRS SUSAN COTTERELL Mar 1947 British Director 2010-03-29 UNTIL 2011-12-13 RESIGNED
PATRICK NIGEL CALLAGHAN Oct 1945 British Director 2005-10-17 UNTIL 2005-11-17 RESIGNED
MR MARTIN DAVID SLADE Dec 1962 British Director 2009-03-09 UNTIL 2012-08-20 RESIGNED
ANDREW ROY BLYTH Jun 1950 British Director 2006-09-01 UNTIL 2006-12-04 RESIGNED
BARBARA JOAN ASHTON READER Sep 1944 British Director 1995-11-28 UNTIL 2002-05-15 RESIGNED
RAYMOND JOHN ALSOP Jan 1931 British Director RESIGNED
EVELYN VANESSA ALLUM Apr 1925 British Director RESIGNED
MRS LINDA MAY ALLEN Dec 1947 British Director 2013-06-29 UNTIL 2014-06-19 RESIGNED
MR STEPHEN CHARLES COLLIS Oct 1958 British Director 2010-03-29 UNTIL 2011-12-13 RESIGNED
DEREK RONALD HENDERSON Oct 1960 British Director 2003-08-31 UNTIL 2005-10-17 RESIGNED
MISS MAXINE HAZELL Aug 1963 British Director 2016-05-23 UNTIL 2022-07-03 RESIGNED
MISS JOANNE HOLMES Mar 1975 English Director 2015-05-18 UNTIL 2021-07-08 RESIGNED
DEBORAH JANE SLATOR May 1962 British Director 2002-08-28 UNTIL 2006-12-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEAZER URBAN DEVELOPMENTS (BEDFORD) LIMITED YORK Active DORMANT 99999 - Dormant Company
BEAZER HOMES NOTTINGHAM LIMITED YORK Active DORMANT 99999 - Dormant Company
BEAZER HOMES BEDFORD LIMITED YORK Active DORMANT 99999 - Dormant Company
MARRIOTT HOMES LIMITED YORK Active DORMANT 99999 - Dormant Company
TILIA HOMES LIMITED SOLIHULL UNITED KINGDOM Active FULL 41202 - Construction of domestic buildings
SHERBOURNE PROPERTIES (WARWICK) LIMITED YORK Active DORMANT 99999 - Dormant Company
BEAZER SWAFFHAM LIMITED YORK Active DORMANT 99999 - Dormant Company
PERSIMMON HOMES (MIDLANDS) LIMITED YORK Active DORMANT 99999 - Dormant Company
TWIGDEN HOMES LIMITED SOLIHULL UNITED KINGDOM Active DORMANT 41202 - Construction of domestic buildings
TILIA LAND LIMITED SOLIHULL UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BEAZER URBAN DEVELOPMENTS (EAST MIDLANDS) LTD YORK Active DORMANT 99999 - Dormant Company
TWIGDEN HOMES SOUTHERN LIMITED SOLIHULL UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ELSEA PARK COMMUNITY TRUST BOURNE ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
OAKWOOD PARK (MOULTON SEAS END) MANAGEMENT COMPANY LIMITED PETERBOROUGH ENGLAND Active DORMANT 98000 - Residents property management
THE ORCHARD BURWELL MANAGEMENT COMPANY LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
TRINITY CROFT GATE NO. 4 LIMITED HITCHIN Active DORMANT 98000 - Residents property management
TRINITY VALE GATE NO.5 LIMITED HITCHIN Active DORMANT 98000 - Residents property management
TRINITY VALE GATE NO. 6 LIMITED HITCHIN ENGLAND Dissolved... DORMANT 98000 - Residents property management
TRINITY VALE GATE NO. 8 LIMITED HITCHIN Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
H'don, P'borough & Cambs Ms Therapy Ltd - Charities report - 21.1 2021-10-01 31-12-2020 £78,516 Cash
H'don, P'borough & Cambs Ms Therapy Ltd - Charities report - 20.2 2021-02-04 31-12-2019 £90,367 Cash
Micro-entity Accounts - HUNTINGDON, PETERBOROUGH AND CAMBRIDGE MS THERAPY CENTRE LTD 2018-06-26 31-12-2017 £698,485 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HUNTINGDON GYMNASTICS CLUB LIMITED HUNTINGDON Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities