About

Registered Number: 02294554
Date of Incorporation: 09/09/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: Bradbury House, Mayfield Road, Huntingdon, Cambridgeshire, PE29 1UL

 

Founded in 1988, Huntingdon, Peterborough & Cambridge Ms Therapy Centre Ltd has its registered office in Huntingdon in Cambridgeshire. Currently we aren't aware of the number of employees at the the company. The business has 44 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Noel James Charles 18 May 2015 - 1
HOLMES, Joanne 18 May 2015 - 1
HOLMES, Pauline 21 June 2012 - 1
ALLEN, Linda May 29 June 2013 19 June 2014 1
ALLUM, Evelyn Vanessa N/A 15 April 1991 1
ALSOP, Raymond John N/A 08 April 2004 1
ASHTON READER, Barbara Joan 28 November 1995 15 May 2002 1
BLYTH, Andrew Roy 01 September 2006 04 December 2006 1
BODGER, Darrell Mark 20 August 2012 13 January 2015 1
CALLAGHAN, Patrick Nigel 17 October 2005 17 November 2005 1
COLLIS, Stephen Charles 29 March 2010 13 December 2011 1
COTTERELL, Susan 29 March 2010 13 December 2011 1
DAVIES, Ellen Margaret 28 August 2002 13 December 2011 1
DAVIS, Pamela Dorothy N/A 31 December 1994 1
DAVIS, Patrick Neville N/A 28 November 1995 1
DYE, David John 28 August 2002 09 September 2003 1
FOX, Martyn Peter John 29 March 2010 19 June 2014 1
HAZELL, Maxine 29 June 2013 18 May 2015 1
HENDERSON, Derek Ronald 31 August 2003 17 October 2005 1
HENSON, Trevor 09 March 2009 20 August 2012 1
HUSTROM, Robert 23 March 2016 15 July 2017 1
JOHNSON, Mark James 26 July 2012 20 August 2012 1
JUGGINS, Rosemary N/A 28 November 1995 1
MOORE, David Anthony 09 September 2003 07 December 2004 1
MORGAN, Richard Francis Peter 01 March 2012 20 August 2012 1
MORGAN, Richard Francis Peter 09 March 2009 29 March 2010 1
MORRIS, John 12 March 2007 08 September 2008 1
NICHOLETTI, Kathryn 28 August 2002 09 September 2003 1
RAYNER, Robert Frederick Nigel 28 November 1995 08 August 2001 1
SALMON, Peter Gordon 06 June 2005 29 March 2010 1
SKELLY, Edward John 28 August 2002 09 March 2009 1
SLATOR, Deborah Jane 28 August 2002 05 December 2006 1
SMITH, Margaret Elizabeth 18 May 2015 14 March 2016 1
SMITH, Michael Thomas 20 August 2012 09 September 2013 1
SMITH, Mike Thomas 18 May 2015 10 December 2018 1
STEPHENSON, Eileen Mary N/A 28 November 1995 1
STEPHENSON, Francis Hollingsworth N/A 07 December 2004 1
TAYLOR, Stanley John Roberts 08 September 2008 29 March 2010 1
WATERS, Kevin John 18 May 2015 19 October 2015 1
WATERS, Kevin John 20 August 2012 14 July 2013 1
WILCOX, Reginald William 08 September 2008 29 March 2010 1
ZOLL, Daisy Alexandra 29 June 2013 18 May 2015 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, James Alexander 04 April 2005 09 March 2009 1
BARKE, Wendy Helen 29 August 2002 07 March 2005 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 26 March 2019
TM01 - Termination of appointment of director 28 January 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 16 March 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 14 March 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
CH01 - Change of particulars for director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
TM01 - Termination of appointment of director 14 April 2016
TM01 - Termination of appointment of director 17 March 2016
TM01 - Termination of appointment of director 19 October 2015
AA - Annual Accounts 17 June 2015
AP01 - Appointment of director 01 June 2015
AP01 - Appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
AR01 - Annual Return 26 March 2015
AP01 - Appointment of director 26 March 2015
TM01 - Termination of appointment of director 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 27 September 2013
AP01 - Appointment of director 09 September 2013
AP01 - Appointment of director 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
AP01 - Appointment of director 05 September 2013
TM01 - Termination of appointment of director 14 July 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 27 September 2012
AP01 - Appointment of director 27 September 2012
AP01 - Appointment of director 27 September 2012
AP01 - Appointment of director 27 September 2012
TM01 - Termination of appointment of director 01 September 2012
TM01 - Termination of appointment of director 01 September 2012
TM01 - Termination of appointment of director 01 September 2012
TM01 - Termination of appointment of director 01 September 2012
AP01 - Appointment of director 31 July 2012
AP01 - Appointment of director 31 July 2012
AR01 - Annual Return 08 March 2012
AP01 - Appointment of director 08 March 2012
TM01 - Termination of appointment of director 14 December 2011
TM01 - Termination of appointment of director 14 December 2011
TM01 - Termination of appointment of director 14 December 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 03 October 2010
AP01 - Appointment of director 06 April 2010
AP01 - Appointment of director 06 April 2010
AP01 - Appointment of director 01 April 2010
TM01 - Termination of appointment of director 01 April 2010
TM01 - Termination of appointment of director 01 April 2010
TM01 - Termination of appointment of director 01 April 2010
TM01 - Termination of appointment of director 01 April 2010
TM01 - Termination of appointment of director 01 April 2010
TM01 - Termination of appointment of director 01 April 2010
TM01 - Termination of appointment of director 01 April 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 16 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
MISC - Miscellaneous document 17 October 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
AA - Annual Accounts 04 April 2008
288a - Notice of appointment of directors or secretaries 30 March 2007
363s - Annual Return 30 March 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
AA - Annual Accounts 14 November 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
363s - Annual Return 15 March 2006
363s - Annual Return 06 March 2006
288b - Notice of resignation of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
CERTNM - Change of name certificate 28 October 2005
AA - Annual Accounts 05 October 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
AA - Annual Accounts 18 October 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
363s - Annual Return 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
AA - Annual Accounts 18 September 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
363s - Annual Return 13 March 2002
287 - Change in situation or address of Registered Office 13 March 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 29 September 1998
CERTNM - Change of name certificate 23 April 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 13 March 1997
AA - Annual Accounts 04 November 1996
288 - N/A 09 June 1996
288 - N/A 09 June 1996
288 - N/A 09 June 1996
288 - N/A 09 June 1996
363s - Annual Return 09 June 1996
288 - N/A 12 May 1996
AA - Annual Accounts 31 October 1995
288 - N/A 11 April 1995
363s - Annual Return 11 April 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 08 April 1994
AA - Annual Accounts 22 August 1993
363s - Annual Return 31 March 1993
363s - Annual Return 17 March 1992
AA - Annual Accounts 03 March 1992
288 - N/A 19 June 1991
AA - Annual Accounts 16 May 1991
363a - Annual Return 07 April 1991
363 - Annual Return 22 June 1990
288 - N/A 13 June 1990
AA - Annual Accounts 12 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 January 1989
NEWINC - New incorporation documents 09 September 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.