THE WEST OF ENGLAND M.S. THERAPY CENTRE LIMITED - BRISTOL


Company Profile Company Filings

Overview

THE WEST OF ENGLAND M.S. THERAPY CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL and has the status: Active.
THE WEST OF ENGLAND M.S. THERAPY CENTRE LIMITED was incorporated 35 years ago on 04/11/1988 and has the registered number: 02312916. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

THE WEST OF ENGLAND M.S. THERAPY CENTRE LIMITED - BRISTOL

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 CLINIC WHEATFIELD DRIVE
BRISTOL
BS32 9DB

This Company Originates in : United Kingdom
Previous trading names include:
THE MULTIPLE SCLEROSIS CENTRE (BRISTOL) LIMITED (until 24/09/2004)

Confirmation Statements

Last Statement Next Statement Due
01/04/2023 15/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHARLES EDIS Secretary 2013-06-17 CURRENT
MR ANTHONY MALCOLM DAVID BIRD Jan 1940 British Director 2023-04-02 CURRENT
CAROLINE JANE BLAKE-SYMES Jun 1962 British Director 2022-04-16 CURRENT
MR STEVE COCKS Apr 1953 British Director 2022-11-24 CURRENT
MR CHARLES VESSEY EDIS Jul 1974 British Director 2019-03-20 CURRENT
MR ROGER DURWARD FORBES Aug 1970 British Director 2020-07-23 CURRENT
MR DAVID THOMAS GRANT Sep 1967 British Director 2023-04-02 CURRENT
MR MARK WHITEHOUSE Mar 1963 British Director 2017-03-01 CURRENT
MR GEOFFREY TREVOR MAYELL Apr 1954 British Director 2022-04-19 CURRENT
MR HUGH ROBERT JAMES FAIRCHILD May 1958 British Director 1998-06-24 UNTIL 2008-04-11 RESIGNED
ROBERT CHESHIRE Apr 1935 British Secretary 1998-06-24 UNTIL 1999-06-16 RESIGNED
MR PETER DAVID LAWSON MILLER Sep 1943 British Director 2003-07-23 UNTIL 2014-07-09 RESIGNED
MR PETER DAVID LAWSON MILLER Sep 1943 British Director 2015-03-18 UNTIL 2016-06-22 RESIGNED
MRS LEIGH FISHER-HOYLE Aug 1968 British Director 2019-05-15 UNTIL 2022-11-24 RESIGNED
MR ANGUS GRAHAM May 1959 British Director 2017-09-17 UNTIL 2022-03-24 RESIGNED
DANNY GRIMES Oct 1953 British Director 1998-06-24 UNTIL 1999-06-16 RESIGNED
MS CAROL ANN JONES-EVANS May 1944 British Director 2008-10-16 UNTIL 2014-07-09 RESIGNED
MR ALAN ROBIN METCALFE Oct 1927 British Director RESIGNED
MR KEITH ALBERT TAYLOR Feb 1941 British Director 2013-06-17 UNTIL 2014-07-09 RESIGNED
RUTH MOULT Aug 1964 Secretary 2004-01-22 UNTIL 2004-06-09 RESIGNED
MS CAROL ELIZABETH HAINES Secretary 2011-05-18 UNTIL 2013-06-17 RESIGNED
MRS ANNE- MARIE JONES Secretary RESIGNED
PETER JAMES Mar 1930 Secretary 1999-06-16 UNTIL 1999-12-08 RESIGNED
JOHN CHARLES ROLPH Jan 1936 Secretary 1999-12-08 UNTIL 2004-01-22 RESIGNED
ANNE ELIZABETH SUMMERS Aug 1946 British Secretary 1992-06-10 UNTIL 1993-06-16 RESIGNED
MISS RACHEL IMOGENE THYNNE Apr 1971 British Secretary 2007-11-16 UNTIL 2010-04-21 RESIGNED
CATHERINE TUTCHER Aug 1944 Secretary 2004-06-09 UNTIL 2007-11-16 RESIGNED
MR TIMOTHY JAMES ENDACOTT May 1943 British Secretary 1993-06-16 UNTIL 1998-06-24 RESIGNED
MR JEREMY FREDERICK GUY WINDOWS Nov 1950 British Director 2013-06-17 UNTIL 2014-11-17 RESIGNED
VALERIE MARGARET BUNDELL Aug 1947 British Director 1995-05-01 UNTIL 1998-06-24 RESIGNED
ROBERT CHESHIRE Apr 1935 British Director 1997-06-03 UNTIL 1998-06-24 RESIGNED
ROBERT CHESHIRE Apr 1935 British Director 1999-06-16 UNTIL 2003-07-23 RESIGNED
MR MARK BRIGHTWELL Feb 1971 British Director 2013-06-12 UNTIL 2014-07-09 RESIGNED
MRS JACKIE BRIGHTWELL Aug 1935 British Director RESIGNED
MRS JACKIE BRIGHTWELL Aug 1939 British Director 2013-01-01 UNTIL 2016-05-30 RESIGNED
MS ALISON MARY BOND Jun 1963 British Director 2013-01-01 UNTIL 2015-03-18 RESIGNED
WALTER JOHN EDGE Jun 1933 British Director 1992-06-10 UNTIL 1993-06-16 RESIGNED
MRS CAROLINE JANE BLAKE-SYMES Jun 1962 British Director 2015-03-18 UNTIL 2016-09-05 RESIGNED
MR ANTHONY MALCOLM DAVID BIRD Jan 1940 British Director 2015-03-18 UNTIL 2022-03-24 RESIGNED
MR KENNETH JOHN EDIS Sep 1944 British Director 2012-12-10 UNTIL 2019-03-20 RESIGNED
RUTH ELIZABETH MOULT Aug 1964 British Director 1995-04-01 UNTIL 1997-06-03 RESIGNED
MR TIMOTHY JAMES ENDACOTT May 1943 British Director 1993-06-16 UNTIL 1998-06-24 RESIGNED
DR CLAIRE MARIE RICE Mar 1975 Irish Director 2015-03-18 UNTIL 2016-06-22 RESIGNED
MR PAUL DOUGLAS SPAVEN Aug 1954 British Director 2016-06-22 UNTIL 2023-04-02 RESIGNED
MRS STELLA EDWARDS Nov 1944 British Director 2008-10-16 UNTIL 2011-05-18 RESIGNED
ANNE ELIZABETH SUMMERS Aug 1946 British Director 1992-06-10 UNTIL 1995-03-31 RESIGNED
MR STEVE COCKS Apr 1953 British Director 2014-07-09 UNTIL 2020-07-23 RESIGNED
MR KEITH ALBERT TAYLOR Feb 1941 British Director 2013-01-01 UNTIL 2013-07-08 RESIGNED
MISS RACHEL IMOGENE THYNNE Apr 1971 British Director 2008-10-16 UNTIL 2010-04-21 RESIGNED
MRS. JUDITH ANN PEARCE Sep 1943 British Director 2013-06-12 UNTIL 2016-06-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Paul Douglas Spaven 2019-12-31 8/1954 Bristol   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Kenneth John Edis 2017-04-01 - 2019-12-31 9/1944 Bristol   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARTHUR RICHARDS (BUILDERS) LIMITED BRISTOL Active -... MICRO ENTITY 82990 - Other business support service activities n.e.c.
ELEMENTAL MICRO-ANALYSIS LIMITED OKEHAMPTON Active TOTAL EXEMPTION FULL 20140 - Manufacture of other organic basic chemicals
12 BLENHEIM ROAD MANAGEMENT COMPANY LIMITED BRISTOL UNITED KINGDOM Active DORMANT 98000 - Residents property management
REGENERSIS (AIDL) LTD MILTON KEYNES ENGLAND Dissolved... SMALL 82990 - Other business support service activities n.e.c.
SILVER BUSINESS PARK (MANAGEMENT) LIMITED CHRISTCHURCH ENGLAND Active MICRO ENTITY 98000 - Residents property management
BEAMES HOUSE MANAGEMENT LIMITED BRISTOL Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
ASSOCIATION OF BUSINESS RECOVERY PROFESSIONALS LONDON ENGLAND Active SMALL 94120 - Activities of professional membership organizations
CTDI (DEPOT) SERVICES LTD WOLVERTON MILL UNITED KINGDOM Active FULL 70100 - Activities of head offices
WESTCLIFFE HOUSE LIMITED BRIDGWATER Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
CTDI HUNTINGDON LTD MILTON KEYNES UNITED KINGDOM Active SMALL 62090 - Other information technology service activities
LAMNA PROPERTIES LIMITED WELLINGTON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
FIRST TEE PROPERTIES LIMITED WELLINGTON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
BUSINESSOFFICE LIMITED WELLINGTON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
BRIGHTWELL NEUROLOGICAL SUPPORT CENTRE LIMITED BRISTOL ENGLAND Active MICRO ENTITY 86900 - Other human health activities
FLATLEASE LIMITED BRISTOL Dissolved... 98000 - Residents property management
THE BRISTOL THERAPY CENTRE LTD BRISTOL Active MICRO ENTITY 86900 - Other human health activities
HOLLY TREE (SOUTH WEST) LIMITED BRISTOL UNITED KINGDOM Dissolved... MICRO ENTITY 62020 - Information technology consultancy activities
BRISTOL & CLIFTON GOLF CLUB LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 56290 - Other food services
CDE PORTISHEAD LIMITED BRISTOL Active TOTAL EXEMPTION FULL 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE WEST OF ENGLAND M.S. THERAPY CENTRE LIMITED 2023-07-19 31-12-2022 £316,473 equity
Micro-entity Accounts - THE WEST OF ENGLAND M.S. THERAPY CENTRE LIMITED 2022-09-17 31-12-2021 £313,342 equity
Micro-entity Accounts - THE WEST OF ENGLAND M.S. THERAPY CENTRE LIMITED 2021-09-23 31-12-2020 £300,309 equity
The_West_of_England_M_S_Therapy_Centre_Ltd_31_Dec_2018_companies_house_set_of_accounts.html 2019-06-15 31-12-2018 £156,752 Cash £307,004 equity
The_West_of_England_M_S_Therapy_Centre_Ltd_31_Dec_2017_companies_house_set_of_accounts.html 2018-03-21 31-12-2017 £174,525 Cash £321,108 equity
Micro-entity Accounts - THE WEST OF ENGLAND M.S. THERAPY CENTRE LIMITED 2017-05-27 31-12-2016 £43,604 Cash £200,203 equity
Abbreviated Company Accounts - THE WEST OF ENGLAND M.S. THERAPY CENTRE LIMITED 2016-09-24 31-12-2015 £73,087 Cash £245,669 equity
Abbreviated Company Accounts - THE WEST OF ENGLAND M.S. THERAPY CENTRE LIMITED 2015-09-29 31-12-2014 £62,096 Cash £235,517 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRIGHTWELL NEUROLOGICAL SUPPORT CENTRE LIMITED BRISTOL ENGLAND Active MICRO ENTITY 86900 - Other human health activities
THE BRISTOL THERAPY CENTRE LTD BRISTOL Active MICRO ENTITY 86900 - Other human health activities
APPS CLOUD CONSULTING LTD BRISTOL UNITED KINGDOM Active MICRO ENTITY 62020 - Information technology consultancy activities
INCLUSIVE CHANGE LTD BRISTOL ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
INCLUSIVE CHANGE AT WORK C.I.C. BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
PROFUSION HEALTH LIMITED BRISTOL ENGLAND Active NO ACCOUNTS FILED 72110 - Research and experimental development on biotechnology
KK INFO SOLUTIONS LIMITED BRISTOL ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities