Hertfordshire Multiple Sclerosis Therapy Centre Ltd.
- Active
- Incorporated on 29 Jan 1988
Reg Address: Unit 30 Campus 5, Letchworth Garden City, Hertfordshire SG6 2JF
Previous Names:
North Herts Friends Of Arms Limited - 29 Jan 1988
Company Classifications:
88990 - Other social work activities without accommodation n.e.c.
- Summary The company with name "Hertfordshire Multiple Sclerosis Therapy Centre Ltd." is a private-limited-guarant-nsc and located in Unit 30 Campus 5, Letchworth Garden City, Hertfordshire SG6 2JF. Hertfordshire Multiple Sclerosis Therapy Centre Ltd. is currently in active status and it was incorporated on 29 Jan 1988 (36 years 7 months 26 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Hertfordshire Multiple Sclerosis Therapy Centre Ltd..
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Andrew John Coulthard | Director | 12 Feb 2024 | British | Active |
2 | Mark Clifford Boscher | Secretary | 22 Jan 2024 | - | Active |
3 | Mark Clifford Boscher | Director | 30 Jan 2020 | British | Active |
4 | Rae Clyde Levene | Director | 30 Jan 2020 | British | Resigned 22 Jan 2024 |
5 | Rae Clyde Levene | Director | 30 Jan 2020 | - | Active |
6 | Rae Levene | Secretary | 28 Apr 2016 | - | Resigned 22 Jan 2024 |
7 | Richard Hugh Walton Greener | Director | 28 Apr 2016 | British | Active |
8 | Justin Seers | Director | 28 Apr 2016 | British | Resigned 30 Jan 2020 |
9 | Rae Levene | Secretary | 28 Apr 2016 | - | Active |
10 | Trevor Roy Tolliday | Director | 23 Jul 2015 | British | Resigned 16 Sep 2021 |
11 | Trevor Roy Tolliday | Director | 23 Jul 2015 | British | Active |
12 | Nigel Robert James Baker | Director | 4 Sep 2014 | - | Resigned 18 Jun 2020 |
13 | Zoe Anne Marie Bywater | Director | 4 Sep 2014 | - | Resigned 27 Oct 2017 |
14 | Terri Anne Hall | Director | 4 Sep 2014 | British | Resigned 2 Jan 2015 |
15 | Andrew Royle West | Director | 7 Jun 2012 | British | Resigned 20 Aug 2013 |
16 | Sheena Vicki Atkinson | Director | 3 Apr 2012 | British | Resigned 25 Jul 2019 |
17 | Douglas Allan Gardner | Director | 13 Feb 2012 | British | Resigned 13 Jan 2015 |
18 | Phillip David Wright | Director | 13 Feb 2012 | British | Resigned 18 Nov 2013 |
19 | Mark Clifford Boscher | Secretary | 25 Jul 2011 | - | Resigned 28 Apr 2016 |
20 | Clive Nicholas Morgan | Director | 6 Dec 2010 | British | Resigned 4 Sep 2014 |
21 | Maureen Denise Mcconnell | Director | 20 Aug 2009 | British | Resigned 11 Jan 2015 |
22 | Justin Calvert Walbrugh | Secretary | 20 Aug 2009 | - | Resigned 1 Jul 2011 |
23 | Christopher John Cormie | Director | 20 Aug 2009 | British | Resigned 12 Jan 2015 |
24 | Charles Salvatore Cusumano | Director | 20 Aug 2009 | Italian | Resigned 25 Jul 2019 |
25 | Paul George Dowsett | Director | 20 Aug 2009 | British | Resigned 19 Jul 2018 |
26 | Justin Calvert Walbrugh | Director | 20 Aug 2009 | - | Resigned 1 Jul 2011 |
27 | Jennifer Tiller | Director | 20 Aug 2009 | Australian | Resigned 26 Apr 2010 |
28 | Susan Jane Spurden | Director | 20 Aug 2009 | British | Resigned 18 Mar 2010 |
29 | Brian Sheppard | Director | 20 Aug 2009 | British | Resigned 1 Jul 2011 |
30 | Jane Mary Ellen Seymour | Director | 20 Aug 2009 | - | Resigned 7 Feb 2011 |
31 | Lorraine Judith Mcginlay | Director | 20 Aug 2009 | British | Resigned 7 Feb 2011 |
32 | Jacqueline Battley | Director | 1 Jul 2008 | - | Resigned 20 Aug 2009 |
33 | Jacqueline Battley | Secretary | 1 Jul 2008 | - | Resigned 20 Aug 2009 |
34 | Celia Saunders | Director | 13 May 2008 | British | Resigned 20 Aug 2009 |
35 | Gillian Underwood | Director | 13 May 2008 | British | Resigned 16 Jan 2009 |
36 | Michael Dennis Boanas | Director | 1 Apr 2008 | British | Resigned 20 Aug 2009 |
37 | Kenneth Peter Fletcher | Director | 11 Sep 2007 | British | Resigned 20 Aug 2009 |
38 | John Dennis Bateman | Director | 11 Sep 2007 | British | Resigned 20 Aug 2009 |
39 | Paul Jonathan Wilding | Secretary | 28 Feb 2006 | - | Resigned 30 Jun 2008 |
40 | Paul Jonathan Wilding | Director | 28 Feb 2006 | - | Resigned 30 Jun 2008 |
41 | Kathryn Dickinson | Director | 5 Jan 2006 | - | Resigned 17 Feb 2006 |
42 | Kathryn Dickinson | Secretary | 5 Jan 2006 | - | Resigned 17 Feb 2006 |
43 | Paul Robert Smith | Secretary | 24 May 2005 | - | Resigned 3 Oct 2005 |
44 | Hewlett Orville Dorsett | Secretary | 22 Jan 2005 | - | Resigned 24 May 2005 |
45 | Hewlett Orville Dorsett | Director | 22 Jan 2005 | - | Resigned 8 Nov 2007 |
46 | Ian Bangs | Director | 26 Oct 2004 | British | Resigned 1 May 2007 |
47 | Paul Arthur Freeman | Director | 28 Sep 2004 | British | Resigned 25 Jul 2007 |
48 | Penelope Ann Ellam | Director | 18 May 2004 | British | Resigned 18 Aug 2004 |
49 | Christl Squires | Director | 18 May 2004 | British | Resigned 2 Sep 2008 |
50 | Richard Malcolm Ellam | Director | 18 May 2004 | British | Resigned 1 Sep 2004 |
51 | Douglas James Meekins | Director | 27 May 2003 | British | Resigned 24 May 2005 |
52 | Pamela June Little | Director | 27 May 2003 | British | Resigned 18 May 2004 |
53 | Sidney Lazarus | Director | 27 May 2003 | British | Resigned 20 Aug 2009 |
54 | Linda Ann Staple | Director | 27 May 2003 | British | Resigned 18 May 2004 |
55 | Sarah Jane Sullivan | Director | 27 May 2003 | British | Resigned 3 Feb 2004 |
56 | Susan Eileen Filby | Director | 27 May 2003 | British | Resigned 1 Jul 2007 |
57 | Trevor Cook | Director | 18 Feb 2003 | British | Resigned 20 Aug 2009 |
58 | Christine Brooks | Director | 11 May 2001 | British | Resigned 31 Dec 2002 |
59 | Gordon Edward James Staple | Director | 1 Jul 1998 | British | Resigned 11 May 2001 |
60 | Sarah Judith Smurthwaite Heywood | Secretary | 1 Jul 1998 | - | Resigned 21 Jan 2005 |
61 | Iain Alasdair Henderson Fraser | Director | 14 May 1995 | - | Resigned 20 Dec 2002 |
62 | Roy Spencer Parkes | Director | 14 May 1995 | British | Resigned 14 Mar 1997 |
63 | Katherine Dear | Director | 14 Mar 1995 | British | Resigned 18 May 2002 |
64 | Kenneth George Mccracken | Secretary | 21 Feb 1994 | - | Resigned 11 Jun 1998 |
65 | Christine Robertson | Director | 16 May 1993 | British | Resigned 11 May 1997 |
66 | Eric Whitehead | Director | 16 May 1993 | British | Resigned 21 Aug 1998 |
67 | David John Elliott | Director | 16 May 1993 | British | Resigned 11 May 1997 |
68 | Robert Alan Everett | Director | 16 May 1993 | British | Resigned 14 May 1995 |
69 | Ronald May | Director | 10 Apr 1993 | British | Resigned 20 Jan 1998 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 11 Apr 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Hertfordshire Multiple Sclerosis Therapy Centre Ltd..
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 15 Apr 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 13 Feb 2024 | Download PDF |
3 | Officers - Appoint Person Secretary Company With Name Date | 24 Jan 2024 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 24 Jan 2024 | Download PDF |
5 | Officers - Termination Secretary Company With Name Termination Date | 24 Jan 2024 | Download PDF |
6 | Accounts - Total Exemption Full | 7 Sep 2023 | Download PDF |
7 | Confirmation Statement - No Updates | 3 May 2023 | Download PDF |
8 | Resolution | 16 Feb 2023 | Download PDF |
9 | Incorporation - Memorandum Articles | 16 Feb 2023 | Download PDF |
10 | Accounts - Total Exemption Full | 12 Sep 2022 | Download PDF |
11 | Accounts - Total Exemption Full | 5 Aug 2021 | Download PDF |
12 | Confirmation Statement - No Updates | 13 Apr 2021 | Download PDF |
13 | Accounts - Total Exemption Full | 20 Jul 2020 | Download PDF 27 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 26 Jun 2020 | Download PDF 1 Pages |
15 | Confirmation Statement - No Updates | 23 Apr 2020 | Download PDF 3 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 22 Apr 2020 | Download PDF 1 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 22 Apr 2020 | Download PDF 1 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 6 Feb 2020 | Download PDF 1 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 6 Feb 2020 | Download PDF 2 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 6 Feb 2020 | Download PDF 2 Pages |
21 | Accounts - Total Exemption Full | 19 Jun 2019 | Download PDF 26 Pages |
22 | Confirmation Statement - No Updates | 15 May 2019 | Download PDF 3 Pages |
23 | Resolution | 3 Dec 2018 | Download PDF 14 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 23 Jul 2018 | Download PDF 1 Pages |
25 | Accounts - Total Exemption Full | 13 Jun 2018 | Download PDF 26 Pages |
26 | Confirmation Statement - No Updates | 20 Apr 2018 | Download PDF 3 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 14 Nov 2017 | Download PDF 1 Pages |
28 | Accounts - Total Exemption Full | 21 Jul 2017 | Download PDF 25 Pages |
29 | Confirmation Statement - Updates | 25 Apr 2017 | Download PDF 4 Pages |
30 | Accounts - Total Exemption Full | 23 Aug 2016 | Download PDF 25 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 31 May 2016 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 31 May 2016 | Download PDF 2 Pages |
33 | Officers - Termination Secretary Company With Name Termination Date | 31 May 2016 | Download PDF 1 Pages |
34 | Officers - Appoint Person Secretary Company With Name Date | 31 May 2016 | Download PDF 2 Pages |
35 | Annual Return - Company With Made Up Date No Member List | 14 Apr 2016 | Download PDF 5 Pages |
36 | Accounts - Total Exemption Full | 12 Aug 2015 | Download PDF 22 Pages |
37 | Officers - Appoint Person Director Company With Name Date | 30 Jul 2015 | Download PDF 2 Pages |
38 | Officers - Termination Director Company With Name Termination Date | 21 Apr 2015 | Download PDF 1 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 21 Apr 2015 | Download PDF 1 Pages |
40 | Officers - Change Person Director Company With Change Date | 21 Apr 2015 | Download PDF 2 Pages |
41 | Officers - Change Person Director Company With Change Date | 21 Apr 2015 | Download PDF 2 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 21 Apr 2015 | Download PDF 1 Pages |
43 | Annual Return - Company With Made Up Date No Member List | 21 Apr 2015 | Download PDF 4 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 21 Apr 2015 | Download PDF 1 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 7 Nov 2014 | Download PDF 2 Pages |
46 | Officers - Appoint Person Director Company With Name Date | 6 Nov 2014 | Download PDF 2 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 6 Nov 2014 | Download PDF 2 Pages |
48 | Officers - Termination Director Company With Name Termination Date | 6 Nov 2014 | Download PDF 1 Pages |
49 | Annual Return - Company With Made Up Date No Member List | 27 May 2014 | Download PDF 8 Pages |
50 | Accounts - Total Exemption Full | 19 May 2014 | Download PDF 24 Pages |
51 | Officers - Termination Director Company With Name | 28 Nov 2013 | Download PDF 1 Pages |
52 | Officers - Termination Director Company With Name | 28 Nov 2013 | Download PDF 1 Pages |
53 | Officers - Termination Director Company With Name | 18 Sep 2013 | Download PDF 1 Pages |
54 | Accounts - Total Exemption Full | 8 Jul 2013 | Download PDF 24 Pages |
55 | Annual Return - Company With Made Up Date No Member List | 13 Jun 2013 | Download PDF 9 Pages |
56 | Accounts - Total Exemption Full | 21 Aug 2012 | Download PDF 25 Pages |
57 | Officers - Appoint Person Director Company With Name | 15 Aug 2012 | Download PDF 2 Pages |
58 | Officers - Termination Secretary Company With Name | 4 May 2012 | Download PDF 1 Pages |
59 | Officers - Termination Director Company With Name | 4 May 2012 | Download PDF 1 Pages |
60 | Officers - Termination Director Company With Name | 4 May 2012 | Download PDF 1 Pages |
61 | Officers - Appoint Person Director Company With Name | 4 May 2012 | Download PDF 2 Pages |
62 | Officers - Appoint Person Director Company With Name | 4 May 2012 | Download PDF 2 Pages |
63 | Officers - Appoint Person Director Company With Name | 4 May 2012 | Download PDF 2 Pages |
64 | Officers - Appoint Person Secretary Company With Name | 4 May 2012 | Download PDF 1 Pages |
65 | Annual Return - Company With Made Up Date No Member List | 4 May 2012 | Download PDF 9 Pages |
66 | Accounts - Total Exemption Full | 10 Aug 2011 | Download PDF 24 Pages |
67 | Officers - Termination Director Company With Name | 26 May 2011 | Download PDF 1 Pages |
68 | Officers - Termination Director Company With Name | 26 May 2011 | Download PDF 1 Pages |
69 | Officers - Appoint Person Director Company With Name | 26 May 2011 | Download PDF 2 Pages |
70 | Annual Return - Company With Made Up Date No Member List | 26 May 2011 | Download PDF 9 Pages |
71 | Incorporation - Memorandum Articles | 5 Nov 2010 | Download PDF 35 Pages |
72 | Resolution | 5 Oct 2010 | Download PDF 35 Pages |
73 | Change Of Constitution - Statement Of Companys Objects | 5 Oct 2010 | Download PDF 2 Pages |
74 | Annual Return - Company With Made Up Date No Member List | 1 Jul 2010 | Download PDF 7 Pages |
75 | Officers - Change Person Director Company With Change Date | 30 Jun 2010 | Download PDF 2 Pages |
76 | Officers - Change Person Director Company With Change Date | 30 Jun 2010 | Download PDF 2 Pages |
77 | Officers - Change Person Director Company With Change Date | 30 Jun 2010 | Download PDF 2 Pages |
78 | Officers - Change Person Director Company With Change Date | 30 Jun 2010 | Download PDF 2 Pages |
79 | Officers - Change Person Director Company With Change Date | 30 Jun 2010 | Download PDF 2 Pages |
80 | Officers - Change Person Director Company With Change Date | 30 Jun 2010 | Download PDF 2 Pages |
81 | Officers - Change Person Director Company With Change Date | 30 Jun 2010 | Download PDF 2 Pages |
82 | Officers - Change Person Director Company With Change Date | 30 Jun 2010 | Download PDF 2 Pages |
83 | Officers - Change Person Director Company With Change Date | 30 Jun 2010 | Download PDF 2 Pages |
84 | Accounts - Full | 13 May 2010 | Download PDF 24 Pages |
85 | Officers - Termination Director Company With Name | 1 May 2010 | Download PDF 1 Pages |
86 | Officers - Termination Director Company With Name | 14 Apr 2010 | Download PDF 1 Pages |
87 | Accounts - Full | 17 Sep 2009 | Download PDF 18 Pages |
88 | Officers - Legacy | 4 Sep 2009 | Download PDF 1 Pages |
89 | Officers - Legacy | 3 Sep 2009 | Download PDF 1 Pages |
90 | Officers - Legacy | 3 Sep 2009 | Download PDF 1 Pages |
91 | Officers - Legacy | 3 Sep 2009 | Download PDF 1 Pages |
92 | Officers - Legacy | 2 Sep 2009 | Download PDF 1 Pages |
93 | Officers - Legacy | 2 Sep 2009 | Download PDF 1 Pages |
94 | Officers - Legacy | 2 Sep 2009 | Download PDF 1 Pages |
95 | Officers - Legacy | 2 Sep 2009 | Download PDF 1 Pages |
96 | Officers - Legacy | 2 Sep 2009 | Download PDF 1 Pages |
97 | Officers - Legacy | 2 Sep 2009 | Download PDF 1 Pages |
98 | Officers - Legacy | 2 Sep 2009 | Download PDF 1 Pages |
99 | Officers - Legacy | 2 Sep 2009 | Download PDF 1 Pages |
100 | Officers - Legacy | 2 Sep 2009 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | 27 Chaucer Rtm Company Limited Mutual People: Mark Clifford Boscher | Active |
2 | Laurel Court Rtm Company Limited Mutual People: Trevor Roy Tolliday | Active |
3 | Inter-Action (Milton Keynes) Limited Mutual People: Rae Clyde Levene | Active |
4 | South East Midlands Local Enterprise Partnership Limited Mutual People: Rae Clyde Levene | Active |
5 | Bedford Theatre Trust Limited Mutual People: Rae Clyde Levene | Active |
6 | The Bedfordbid Company Limited Mutual People: Rae Clyde Levene | Active |
7 | Community Voluntary Service Bedfordshire Mutual People: Rae Clyde Levene | Active |
8 | The Harpur Trust Mutual People: Rae Clyde Levene | Active |
9 | The Vale Of Marston Schools' Trust Mutual People: Rae Clyde Levene | Active |
10 | Stotfold Mill Preservation Trust Mutual People: Rae Clyde Levene | Active |