About

Registered Number: 02294595
Date of Incorporation: 09/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: 31 Mostyn Street, Hereford, Herefordshire, HR4 0EG

 

Herefordshire Ms Therapy Centre was registered on 09 September 1988 and are based in Herefordshire, it's status at Companies House is "Active". This company has 35 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALTON, Andrea 01 January 2020 - 1
LEEUWANGH, Susan Gabrielle 11 April 2016 - 1
MARRIOTT, Paul William 13 February 2007 - 1
SHAW, Lisa Dawn 08 March 2018 - 1
SHIMMIN, Richard Alexander Neil 13 April 2015 - 1
COOKE, Veronica Rose Johnson 11 May 2009 12 April 2013 1
DALTON, Andrea Jane 12 January 2015 04 October 2017 1
FOSTER, Carole Anne 15 June 1995 11 May 2009 1
HACKMAN, Alice Jennifer 15 June 1995 03 June 1997 1
HACKMAN, John Leonard 15 June 1995 03 June 1997 1
HENSHAW, Anne Birgitta N/A 31 December 2006 1
HENSHAW, John Michael N/A 06 April 2006 1
HILTON, Brendan Austin 11 May 2012 11 April 2016 1
HILTON, David Malcolm 29 April 2008 11 July 2011 1
JACKSON, Jonathan Mark 12 April 2013 31 December 2019 1
JACKSON, Jonathan Mark 24 April 2007 11 May 2012 1
JONES, Jeffrey Glynn 11 April 2011 30 November 2011 1
JONES, Trevor Brian 15 February 2004 20 February 2006 1
KITCHEN, Angela Jane 11 April 2011 12 April 2013 1
KNIGHT, Wendy Laurena 06 January 2012 13 April 2015 1
LEWIS DAVIES, John N/A 01 April 2005 1
LOWTHER, Margaret Frances 06 April 2006 11 April 2009 1
LUNT, Sheila Ann 11 May 2004 11 April 2011 1
PHILLIPS, John Laurence 11 May 2012 28 February 2013 1
PITTS, Nicholas 24 April 2007 19 April 2010 1
ROBERTS, Margaret Patricia N/A 28 October 1994 1
SCOTT, Anne Louise 04 April 2014 11 December 2014 1
SMITH, Jill Mary Archer 15 June 1995 10 June 1999 1
WHITE, Ross William Harvey N/A 03 June 1997 1
Secretary Name Appointed Resigned Total Appointments
LEEUWANGH, Susan Gabrielle 11 October 2018 - 1
FREEMAN, Brian 12 January 2015 11 October 2018 1
FREEMAN, Brian John 11 April 2011 04 April 2014 1
ROBERTS, John N/A 24 September 1991 1
SCOTT, Anne Louise 04 April 2014 11 December 2014 1
WHITE, Dianne Pauline 01 July 1994 28 October 1994 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 03 February 2020
TM01 - Termination of appointment of director 14 January 2020
AP01 - Appointment of director 14 January 2020
CS01 - N/A 16 April 2019
AA - Annual Accounts 09 January 2019
TM02 - Termination of appointment of secretary 25 October 2018
AP03 - Appointment of secretary 25 October 2018
CS01 - N/A 20 March 2018
AP01 - Appointment of director 20 March 2018
TM01 - Termination of appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 05 August 2016
AA01 - Change of accounting reference date 12 April 2016
AP01 - Appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
AR01 - Annual Return 12 March 2016
AA - Annual Accounts 21 August 2015
AP01 - Appointment of director 04 July 2015
AP01 - Appointment of director 04 July 2015
TM01 - Termination of appointment of director 03 July 2015
AR01 - Annual Return 09 April 2015
AP01 - Appointment of director 27 January 2015
AP03 - Appointment of secretary 23 January 2015
CH01 - Change of particulars for director 23 January 2015
TM01 - Termination of appointment of director 22 January 2015
CH01 - Change of particulars for director 22 January 2015
CH01 - Change of particulars for director 22 January 2015
TM02 - Termination of appointment of secretary 22 January 2015
AA - Annual Accounts 16 September 2014
AP01 - Appointment of director 01 July 2014
AP01 - Appointment of director 24 May 2014
TM02 - Termination of appointment of secretary 22 May 2014
TM02 - Termination of appointment of secretary 22 May 2014
AP03 - Appointment of secretary 22 May 2014
TM02 - Termination of appointment of secretary 22 May 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 07 September 2013
AP01 - Appointment of director 19 June 2013
TM01 - Termination of appointment of director 13 April 2013
TM01 - Termination of appointment of director 13 April 2013
TM01 - Termination of appointment of director 13 April 2013
TM01 - Termination of appointment of director 13 April 2013
AR01 - Annual Return 23 March 2013
TM01 - Termination of appointment of director 23 March 2013
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
TM01 - Termination of appointment of director 03 September 2012
AR01 - Annual Return 29 March 2012
AP01 - Appointment of director 29 March 2012
TM01 - Termination of appointment of director 28 March 2012
TM01 - Termination of appointment of director 05 October 2011
AA - Annual Accounts 27 May 2011
AP01 - Appointment of director 24 May 2011
AP01 - Appointment of director 23 May 2011
AP01 - Appointment of director 23 May 2011
AP03 - Appointment of secretary 14 April 2011
TM02 - Termination of appointment of secretary 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
AR01 - Annual Return 18 March 2011
AP01 - Appointment of director 15 July 2010
TM01 - Termination of appointment of director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH03 - Change of particulars for secretary 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 03 June 2010
AA - Annual Accounts 29 July 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
363a - Annual Return 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
AA - Annual Accounts 04 September 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
363s - Annual Return 07 April 2008
AA - Annual Accounts 14 November 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
363s - Annual Return 21 May 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
AA - Annual Accounts 25 April 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 15 April 2005
288a - Notice of appointment of directors or secretaries 26 July 2004
AA - Annual Accounts 23 July 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
363s - Annual Return 19 March 2004
287 - Change in situation or address of Registered Office 16 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 11 April 1998
CERTNM - Change of name certificate 29 October 1997
AA - Annual Accounts 12 October 1997
363s - Annual Return 03 April 1997
363s - Annual Return 10 May 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
AA - Annual Accounts 22 April 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 05 April 1995
AUD - Auditor's letter of resignation 23 March 1995
288 - N/A 04 November 1994
288 - N/A 04 November 1994
288 - N/A 04 November 1994
AA - Annual Accounts 02 November 1994
288 - N/A 21 July 1994
363s - Annual Return 15 June 1994
287 - Change in situation or address of Registered Office 13 November 1993
AA - Annual Accounts 11 November 1993
363s - Annual Return 10 March 1993
288 - N/A 10 March 1993
363s - Annual Return 02 April 1992
AA - Annual Accounts 02 April 1992
288 - N/A 01 November 1991
288 - N/A 01 November 1991
288 - N/A 01 November 1991
288 - N/A 01 November 1991
288 - N/A 01 November 1991
AA - Annual Accounts 17 July 1991
363a - Annual Return 30 April 1991
AA - Annual Accounts 02 January 1991
RESOLUTIONS - N/A 06 December 1990
363 - Annual Return 16 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 January 1989
NEWINC - New incorporation documents 09 September 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.