MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED - WARMINSTER


Company Profile Company Filings

Overview

MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WARMINSTER and has the status: Active.
MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED was incorporated 35 years ago on 09/11/1988 and has the registered number: 02315305. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED - WARMINSTER

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

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
WARMINSTER
WILTSHIRE
BA12 9AB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/06/2023 03/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LAURA CHAPPELL Nov 1973 British Director 2022-05-25 CURRENT
MR JOHN BAILEY Mar 1951 British Director 2022-05-25 CURRENT
MRS AMANDA JANE CHEESLEY Oct 1958 British Director 2020-04-01 CURRENT
MRS SUSAN ROSEMARY FRASER Mar 1945 British Director 2012-09-21 CURRENT
MRS SARAH HARRIS-JOHNSTONE Jul 1969 British Director 2023-07-12 CURRENT
MR HARRY HASSALL Jun 1954 British Director 2021-12-31 CURRENT
MR TREVOR JAMES WOODYATT Jun 1952 British Director 2021-04-01 CURRENT
MR BRIAN MANSFIELD Aug 1957 British Director 2018-11-05 UNTIL 2022-06-18 RESIGNED
ADRIAN JOHN GILDER Jan 1949 British Director 1996-09-26 UNTIL 2011-03-25 RESIGNED
MR NEIL ADAM SIMPSON Jan 1947 British Director 1993-09-28 UNTIL 1994-03-07 RESIGNED
ELAINE MARY RUSS Aug 1953 British Director 1996-09-26 UNTIL 2007-04-27 RESIGNED
ANTHONY ROSE Mar 1940 British Director 1996-09-26 UNTIL 1998-09-11 RESIGNED
MR RICHARD CHARLES SOUTHWELL Jul 1935 British Director 2009-01-30 UNTIL 2021-12-26 RESIGNED
MRS DAPHNE VIVIENNE PULLEN Apr 1952 British Director 2015-01-01 UNTIL 2019-12-30 RESIGNED
CAROLINE PAKENHAM Dec 1950 British Director 2008-07-01 UNTIL 2012-09-01 RESIGNED
MARY FRANCES MILSOM Aug 1949 British Director 2006-09-01 UNTIL 2012-05-01 RESIGNED
DAVID TWITCHETT Sep 1952 British Director 1992-06-18 UNTIL 1992-10-08 RESIGNED
PAULINE ELIZABETH LOADER Jul 1943 British Director 2005-04-29 UNTIL 2006-01-06 RESIGNED
SARA LOUISE LANGLEY Dec 1965 British Director 2003-05-30 UNTIL 2006-04-28 RESIGNED
JANE HINDLE Apr 1962 British Director 2006-06-09 UNTIL 2007-06-13 RESIGNED
BRIAN THOMAS HIGGINS Sep 1940 British Director 2002-01-04 UNTIL 2010-03-26 RESIGNED
ALAN ROBERTS Mar 1943 British Director 1995-02-09 UNTIL 1996-03-27 RESIGNED
MISS MARGARET ALICE WILLIAMS Secretary RESIGNED
ADRIAN JOHN GILDER Jan 1949 British Secretary 2004-04-30 UNTIL 2011-03-25 RESIGNED
SALLY ANNE FREESTONE Jan 1957 British Secretary 1996-09-26 UNTIL 1998-05-15 RESIGNED
CHARLES REGINALD COOKE Feb 1957 British Secretary 1995-06-29 UNTIL 1996-09-26 RESIGNED
WENDY MARY SHERIDAN BRUCE Jul 1947 Secretary 1995-02-09 UNTIL 1995-06-29 RESIGNED
ROBERT ST JOHN BULLER Sep 1932 Secretary 1998-05-15 UNTIL 2004-04-30 RESIGNED
GEOFFREY BUTCHER Jun 1915 British Director 1999-04-16 UNTIL 2004-06-18 RESIGNED
ROS ELLIS Jan 1933 British Director 1996-09-26 UNTIL 2002-02-22 RESIGNED
MR JOHN STEPHEN DAVIS Nov 1940 British Director RESIGNED
MR WILLIAM DAVIDSON Jun 1945 British Director 2011-05-06 UNTIL 2023-07-01 RESIGNED
JOHN BRIAN DANIELS Sep 1935 British Director 1996-09-26 UNTIL 2001-06-29 RESIGNED
CHARLES REGINALD COOKE Feb 1957 British Director 2009-01-30 UNTIL 2011-05-06 RESIGNED
LIN CHMIEWLISKI Mar 1960 British Director 1996-09-27 UNTIL 2002-11-15 RESIGNED
MR FREDERICK GEORGE CARPENTER Jan 1939 British Director RESIGNED
MR FREDERICK GEORGE CARPENTER Jan 1939 British Director 1992-10-08 UNTIL 1993-09-28 RESIGNED
CLAIRE YVONNE FIRMAN-FORD Sep 1946 British Director 2007-04-27 UNTIL 2008-08-01 RESIGNED
MR FREDERICK GEORGE CARPENTER Jan 1939 British Director 1994-03-07 UNTIL 1995-02-09 RESIGNED
DR PETER ROBERT STRANGEWAYS Jan 1939 British Director 1999-04-16 UNTIL 2008-04-25 RESIGNED
ROBERT ST JOHN BULLER Sep 1932 Director 1996-09-26 UNTIL 2004-04-30 RESIGNED
SIMON MATTHEW JOHN ATKINSON Jul 1968 British Director 2005-04-29 UNTIL 2007-08-01 RESIGNED
MR FREDERICK GEORGE CARPENTER Jan 1939 British Director 1997-04-24 UNTIL 2002-04-26 RESIGNED
SALLY ANNE FREESTONE Jan 1957 British Director 1996-09-26 UNTIL 1997-07-09 RESIGNED
MR LESLIE ELLIS Feb 1931 British Director 1994-06-30 UNTIL 1996-12-03 RESIGNED
PETER MERVYN GRAY Aug 1932 British Director 2002-09-13 UNTIL 2006-04-28 RESIGNED
MR CRICHTON WAKELIN Oct 1946 British Director 2013-09-30 UNTIL 2021-12-31 RESIGNED
DIANA BARBARA WATTS May 1952 British Director 2003-05-30 UNTIL 2014-10-30 RESIGNED
SIR IAN PELHAM TODD Mar 1921 British Director 1996-09-26 UNTIL 2000-01-21 RESIGNED
GWENDOLINE MARY TINDALL SHEPHERD Jun 1945 British Director 1996-09-26 UNTIL 2003-08-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST. MARY'S SCHOOL (CALNE) CALNE, Active GROUP 85590 - Other education n.e.c.
ACTIVAIR ( UK ) LIMITED ASHFORD Dissolved... FULL 52102 - Operation of warehousing and storage facilities for air transport activities
WARMINSTER SCHOOL ENTERPRISES LTD WILTSHIRE Active SMALL 56290 - Other food services
MULTIPLE SCLEROSIS NATIONAL THERAPY CENTRES LIMITED LUTON ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
FMR ACCOUNTANCY LIMITED GILLINGHAM Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
WARMINSTER SCHOOL WILTSHIRE Active FULL 85100 - Pre-primary education
M. S. RESEARCH TREATMENT AND EDUCATION LIMITED BRISTOL Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
UNBOUNDED LIMITED GILLINGHAM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
WESSEX COUNSELLING SERVICE FROME ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
BIBIC LANGPORT Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE CATHOLIC ASSOCIATION AYLESBURY ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
ST MARY'S SCHOOL (CALNE) SERVICES LIMITED CALNE Active SMALL 93130 - Fitness facilities
AGE UK SALISBURY DISTRICT DEVIZES ENGLAND Dissolved... TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
CEDAR LYME LIMITED BATH UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
3 EGERTON PLACE LIMITED LONDON UNITED KINGDOM Active DORMANT 98000 - Residents property management
FRASER ENTERPRISES LIMITED HEREFORD UNITED KINGDOM ... UNAUDITED ABRIDGED 47190 - Other retail sale in non-specialised stores
SIRONA CARE & HEALTH C.I.C. BRISTOL ENGLAND Active GROUP 86900 - Other human health activities
SIRONA CARE SERVICES LIMITED BRISTOL ENGLAND Active SMALL 86900 - Other human health activities
THE SIRONA FOUNDATION BRISTOL ENGLAND Active SMALL 86900 - Other human health activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED 2019-06-25 31-12-2018 £356,602 equity
Micro-entity Accounts - MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED 2018-05-29 31-12-2017 £390,821 equity
Micro-entity Accounts - MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED 2017-06-08 31-12-2016 £423,154 equity
Abbreviated Company Accounts - MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED 2016-06-02 31-12-2015 £71,561 Cash £436,791 equity
Abbreviated Company Accounts - MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED 2015-05-16 31-12-2014 £46,208 Cash £416,113 equity