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.