M S INFORMATION & THERAPY CENTRE LTD. - GLOUCESTER


Company Profile Company Filings

Overview

M S INFORMATION & THERAPY CENTRE LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GLOUCESTER ENGLAND and has the status: Active.
M S INFORMATION & THERAPY CENTRE LTD. was incorporated 35 years ago on 09/09/1988 and has the registered number: 02294597. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

M S INFORMATION & THERAPY CENTRE LTD. - GLOUCESTER

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

71-75 FRAMPTON ROAD
GLOUCESTER
GL1 5QB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/03/2023 29/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER EVANS Jun 1951 British Director 2023-09-26 CURRENT
MRS VIKKI SEWELL Secretary 2024-04-23 CURRENT
MR NICK SPEED Mar 1952 British Director 2023-09-26 CURRENT
MRS CANDIDA SPEDDING Oct 1978 British Director 2024-04-23 CURRENT
MR JOHN PROUT Mar 1953 British Director 2013-05-09 CURRENT
MRS GLENYS PEAT Sep 1945 British Director 2024-04-23 CURRENT
MR STEVEN HUTCHINSON Nov 1961 British Director 2024-04-23 CURRENT
MRS PAULENE FITCHARD TAFFE Mar 1951 British Director 2024-04-23 CURRENT
MARGARET LINES Secretary RESIGNED
DOCTOR JANET ROSEMARY MOFFAT Jan 1952 British Director 2008-04-22 UNTIL 2014-04-15 RESIGNED
MR DANIEL LUKE HAIGH Secretary 2018-11-05 UNTIL 2021-03-26 RESIGNED
JOHN DUNCAN SPENCER Mar 1929 Secretary 2004-04-20 UNTIL 2009-01-13 RESIGNED
MRS MARION LYNN ROGERS Jun 1963 British Director 2013-02-01 UNTIL 2015-04-09 RESIGNED
DAVID ANTHONY PITT Jul 1950 British Director 2008-01-10 UNTIL 2012-12-01 RESIGNED
BARBARA EDITH MALONEY Feb 1943 British Director 1998-09-01 UNTIL 2004-04-20 RESIGNED
EDWARD MALONEY Sep 1939 British Director 2003-04-29 UNTIL 2006-04-18 RESIGNED
MR PAUL MASON Sep 1979 British Director 2016-04-19 UNTIL 2019-04-12 RESIGNED
DAVID ANTHONY PITT Jul 1950 British Director 1999-06-21 UNTIL 2001-04-18 RESIGNED
BARBARA EDITH MALONEY Feb 1943 British Secretary 1998-09-01 UNTIL 2004-04-20 RESIGNED
DOCTOR JANET ROSEMARY MOFFAT Jan 1952 British Secretary 1997-06-23 UNTIL 1998-09-01 RESIGNED
MRS CANDIDA SPEDDING Secretary 2023-09-26 UNTIL 2024-04-23 RESIGNED
MR CHRISTOPHER JOHN EVANS Secretary 2021-03-26 UNTIL 2023-09-26 RESIGNED
BERNARD CRAGG Oct 1930 British Director RESIGNED
BERYL CRAGG Aug 1931 British Director 2002-04-28 UNTIL 2008-04-22 RESIGNED
LADY RITA DICKINSON Dec 1928 British Director 2008-04-22 UNTIL 2014-09-17 RESIGNED
MR CHRISTOPHER EVANS Jun 1951 British Director 2014-04-15 UNTIL 2019-04-12 RESIGNED
DERI JAMES Nov 1974 British Director 2005-08-01 UNTIL 2008-04-01 RESIGNED
COLIN WILLIAM TURNER Jun 1944 British Director 2002-04-28 UNTIL 2015-04-09 RESIGNED
MR DUNCAN SMITTON Oct 1977 British Director 2020-07-01 UNTIL 2024-04-23 RESIGNED
PAUL FRED CIUKENDA Jun 1964 British Director 2002-04-28 UNTIL 2005-04-19 RESIGNED
MR MATTHEW JAMES Jun 1973 British Director 2011-01-01 UNTIL 2013-02-01 RESIGNED
HAZEL CHAPMAN Dec 1954 British Director RESIGNED
CHRISTOPHER GERARD BURKE Nov 1959 British Director 2004-04-20 UNTIL 2015-05-21 RESIGNED
STEPHEN WILLIAM ATKINSON Jan 1957 British Director 2002-04-23 UNTIL 2006-04-18 RESIGNED
MR ANDREW BURTON Mar 1957 British Director 2013-02-01 UNTIL 2014-04-15 RESIGNED
MR GARETH DAVID JENKINS Jun 1955 British Director 2011-01-01 UNTIL 2013-02-01 RESIGNED
MR. DAVID HALLADAY Nov 1945 Canadian Director 2016-04-19 UNTIL 2020-07-01 RESIGNED
MRS SHEENA JONES Aug 1951 British Director 2013-05-09 UNTIL 2014-06-30 RESIGNED
MRS VIKKI SEWELL Apr 1984 British Director 2021-06-24 UNTIL 2024-04-23 RESIGNED
DOCTOR JANET ROSEMARY MOFFAT Jan 1952 British Director 1997-06-23 UNTIL 1998-09-01 RESIGNED
MRS RACHAEL SMITTON Sep 1979 British Director 2014-07-10 UNTIL 2017-04-01 RESIGNED
ELIZABETH SPENCER May 1934 British Director 2003-02-26 UNTIL 2008-04-01 RESIGNED
PETER DAVID JONES Jul 1953 British Director 1999-06-21 UNTIL 2002-04-23 RESIGNED
DENNIS ROBERTS Feb 1934 British Director RESIGNED
DENNIS ROBERTS Feb 1934 British Director 1997-06-23 UNTIL 2006-04-18 RESIGNED
MERCEDES BELINDA REBATI Nov 1959 British Director 2008-04-22 UNTIL 2009-12-01 RESIGNED
MRS VIKKI ANN SAVAGE Nov 1974 British Director 2014-04-15 UNTIL 2017-04-20 RESIGNED
MR IAIN COUPAR Sep 1956 British Director 2015-04-09 UNTIL 2018-04-19 RESIGNED
MRS ELLEN PEARCE Oct 1988 British Director 2016-04-19 UNTIL 2019-04-12 RESIGNED
MRS ELLEN PEARCE Oct 1988 British Director 2021-06-24 UNTIL 2022-08-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PAINSWICK GARDEN ESTATE LIMITED STROUD ENGLAND Active UNAUDITED ABRIDGED 56101 - Licensed restaurants
FOREST GLASS LIMITED PORTSMOUTH Dissolved... TOTAL EXEMPTION SMALL 43342 - Glazing
EZEK LIMITED PRESTON ENGLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
TROJAN SOFTWARE SOLUTIONS LIMITED ROSS-ON-WYE Active MICRO ENTITY 62012 - Business and domestic software development
EZEK CONSULTING LIMITED CHELTENHAM ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
LIGHTEN UP AT WORK LIMITED TORQUAY Dissolved... TOTAL EXEMPTION SMALL 86900 - Other human health activities
GLOUCESTERSHIRE INFRASTRUCTURE GROUP LIMITED CINDERFORD Dissolved... TOTAL EXEMPTION SMALL 94110 - Activities of business and employers membership organizations
PAINSWICK ROCOCO GARDEN TRUST PAINSWICK Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
THE PALLADIUM PARTNERSHIP LIMITED BANBURY Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
GLOUCESTERSHIRE DANCE GLOUCESTER Dissolved... TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
ANDREW BURTON CONSULTANCY LTD BRECON Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - M S INFORMATION & THERAPY CENTRE LTD. 2024-05-22 31-12-2023 £54,198 equity
Micro-entity Accounts - M S INFORMATION & THERAPY CENTRE LTD. 2023-07-06 31-12-2022 £75,413 equity
Micro-entity Accounts - M S INFORMATION & THERAPY CENTRE LTD. 2022-11-05 31-12-2021 £122,971 equity
M S INFORMATION & THERAPY CENTRE LTD. 2021-09-22 31-12-2020 £90,315 Cash £128,861 equity
Micro-entity Accounts - M S INFORMATION & THERAPY CENTRE LTD. 2020-12-15 31-12-2019 £138,438 equity
Micro-entity Accounts - M S INFORMATION & THERAPY CENTRE LTD. 2019-09-27 31-12-2018 £135,039 equity
Micro-entity Accounts - M S INFORMATION & THERAPY CENTRE LTD. 2018-10-23 31-12-2017 £153,398 equity
Micro-entity Accounts - M S INFORMATION & THERAPY CENTRE LTD. 2017-05-02 31-12-2016 £153,208 equity
Abbreviated Company Accounts - M S INFORMATION & THERAPY CENTRE LTD. 2016-05-17 31-12-2015 £133,119 Cash £138,393 equity
Abbreviated Company Accounts - M S INFORMATION & THERAPY CENTRE LTD. 2015-12-08 31-12-2014 £128,419 Cash £134,519 equity
Abbreviated Company Accounts - M S INFORMATION & THERAPY CENTRE LTD. 2014-07-29 31-12-2013 £109,514 Cash £116,497 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
XIONGZHHAW LTD GLOUCESTER ENGLAND Active NO ACCOUNTS FILED 46420 - Wholesale of clothing and footwear
YYHUIJUANJJ LTD GLOUCESTER ENGLAND Active NO ACCOUNTS FILED 46420 - Wholesale of clothing and footwear
INFINITY DRIVING SCHOOL LTD GLOUCESTER ENGLAND Active NO ACCOUNTS FILED 85530 - Driving school activities
INFINITY CARS HUB LTD GLOUCESTER ENGLAND Active NO ACCOUNTS FILED 45112 - Sale of used cars and light motor vehicles