LCSP REGISTER OF REMEDIAL MASSEURS AND MANIPULATIVE THERAPISTS - SUFFOLK


Company Profile Company Filings

Overview

LCSP REGISTER OF REMEDIAL MASSEURS AND MANIPULATIVE THERAPISTS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SUFFOLK and has the status: Active.
LCSP REGISTER OF REMEDIAL MASSEURS AND MANIPULATIVE THERAPISTS was incorporated 23 years ago on 17/05/2001 and has the registered number: 04218641. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

LCSP REGISTER OF REMEDIAL MASSEURS AND MANIPULATIVE THERAPISTS - SUFFOLK

This company is listed in the following categories:
94120 - Activities of professional membership organizations

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

38A HIGH STREET
SUFFOLK
NR32 1HY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/05/2023 29/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BESSIE BERYL HARPER Aug 1945 British Director 2001-05-17 CURRENT
MELVYN RONALD EYRES Dec 1950 English Director 2022-05-10 CURRENT
MR STEPHEN GEORGE FOSTER Feb 1960 Secretary 2005-06-11 CURRENT
YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Director 2001-05-17 UNTIL 2001-05-17 RESIGNED
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 2001-05-17 UNTIL 2001-05-17 RESIGNED
MR KENNETH WOODWARD Jul 1929 British Director 2001-05-17 UNTIL 2004-04-20 RESIGNED
MR. VIVIAN SAMUEL PUGH Jul 1933 British Director 2001-09-29 UNTIL 2003-10-04 RESIGNED
MR. VIVIAN SAMUEL PUGH Jul 1933 British Director 2009-06-12 UNTIL 2022-04-22 RESIGNED
PAULINE ANNE KELLY Dec 1946 British Director 2001-09-29 UNTIL 2003-10-04 RESIGNED
JOSEPH RICHARD GILLOW Feb 1925 British Director 2001-09-29 UNTIL 2003-10-04 RESIGNED
MR STEPHEN GEORGE FOSTER Feb 1960 Director 2001-05-17 UNTIL 2003-10-04 RESIGNED
MARK ANTHONY FAIRCLOUGH Mar 1961 British Director 2004-07-03 UNTIL 2009-06-12 RESIGNED
MELVYN RONALD EYERS Dec 1950 British Director 2001-09-29 UNTIL 2003-10-04 RESIGNED
MR KENNETH WOODWARD Jul 1929 British Secretary 2001-05-17 UNTIL 2004-04-20 RESIGNED
MELVYN RONALD EYRES Dec 1950 Secretary 2004-05-14 UNTIL 2005-06-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Melvyn Ronald Eyres 2022-05-10 12/1950 Significant influence or control
Mr. Vivian Samuel Pugh 2016-04-06 - 2022-04-22 7/1933 Significant influence or control
Mr Stephen George Foster 2016-04-06 2/1960 Significant influence or control
Bessie Harper 2016-04-06 8/1945 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ASSOCIATION OF DISTANCE LEARNING COLLEGES LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
NORTHERN INSTITUTE OF MASSAGE LIMITED BURY ENGLAND Dissolved... TOTAL EXEMPTION FULL 85310 - General secondary education
THE FOSTER CLINIC LIMITED NORFOLK Active MICRO ENTITY 86900 - Other human health activities
PHYSBEAR LIMITED NORFOLK Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
UK CAR AND VAN SOLUTIONS LIMITED WARRINGTON Dissolved... TOTAL EXEMPTION SMALL 7110 - Renting of automobiles
CCP ENTERPRISES LIMITED ALTRINCHAM ... UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FALCON TAVERNS LIMITED SUFFOLK Active MICRO ENTITY 56302 - Public houses and bars
BAZILE TOO LIMITED LOWESTOFT Active DORMANT 99999 - Dormant Company
ENSPIRITA LTD LOWESTOFT ENGLAND Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
GOLDEN PHOENIX (EAST POINT) LTD LOWESTOFT UNITED KINGDOM Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands