About

Registered Number: 02294597
Date of Incorporation: 09/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: 71-75 Frampton Road, Gloucester, GL1 5QB,

 

Based in Gloucester, M S Information & Therapy Centre Ltd was established in 1988, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 36 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Hazel N/A - 1
PROUT, John 09 May 2013 - 1
SMITTON, Duncan 01 July 2020 - 1
ATKINSON, Stephen William 23 April 2002 18 April 2006 1
BURKE, Christopher Gerard 20 April 2004 21 May 2015 1
BURTON, Andrew 01 February 2013 15 April 2014 1
CIUKENDA, Paul Fred 28 April 2002 19 April 2005 1
COUPAR, Iain 09 April 2015 19 April 2018 1
CRAGG, Bernard N/A 30 April 2011 1
CRAGG, Beryl 28 April 2002 22 April 2008 1
DICKINSON, Rita, Lady 22 April 2008 17 September 2014 1
EVANS, Christopher 15 April 2014 12 April 2019 1
HALLADAY, David 19 April 2016 01 July 2020 1
JAMES, Deri 01 August 2005 01 April 2008 1
JAMES, Matthew 01 January 2011 01 February 2013 1
JONES, Peter David 21 June 1999 23 April 2002 1
JONES, Sheena 09 May 2013 30 June 2014 1
MALONEY, Barbara Edith 01 September 1998 20 April 2004 1
MALONEY, Edward 29 April 2003 18 April 2006 1
MASON, Paul 19 April 2016 12 April 2019 1
MOFFAT, Janet Rosemary, Doctor 23 June 1997 01 September 1998 1
PEARCE, Ellen 19 April 2016 12 April 2019 1
PITT, David Anthony 21 June 1999 18 April 2001 1
REBATI, Mercedes Belinda 22 April 2008 01 December 2009 1
ROBERTS, Dennis N/A 31 March 1996 1
ROGERS, Marion Lynn 01 February 2013 09 April 2015 1
SAVAGE, Vikki Ann 15 April 2014 20 April 2017 1
SMITTON, Rachael 10 July 2014 01 April 2017 1
SPENCER, Elizabeth 26 February 2003 01 April 2008 1
TURNER, Colin William N/A 24 April 2001 1
WALLACE, Rupert 09 May 2013 20 April 2017 1
WARD, Simon 20 April 2004 19 April 2016 1
WILLIAMS, David 09 May 2013 19 April 2016 1
Secretary Name Appointed Resigned Total Appointments
HAIGH, Daniel Luke 05 November 2018 - 1
LINES, Margaret N/A 23 June 1997 1
SPENCER, John Duncan 20 April 2004 13 January 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 07 July 2020
TM01 - Termination of appointment of director 07 July 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 26 September 2019
TM01 - Termination of appointment of director 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
CS01 - N/A 25 March 2019
AP03 - Appointment of secretary 05 December 2018
TM01 - Termination of appointment of director 22 October 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 15 March 2018
TM01 - Termination of appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
AD01 - Change of registered office address 14 February 2018
TM01 - Termination of appointment of director 04 May 2017
AA - Annual Accounts 01 May 2017
CS01 - N/A 26 February 2017
TM01 - Termination of appointment of director 17 February 2017
TM01 - Termination of appointment of director 17 February 2017
AP01 - Appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
AA - Annual Accounts 06 December 2015
TM01 - Termination of appointment of director 10 June 2015
AR01 - Annual Return 22 March 2015
AP01 - Appointment of director 17 March 2015
AP01 - Appointment of director 12 March 2015
TM01 - Termination of appointment of director 05 March 2015
TM01 - Termination of appointment of director 20 September 2014
TM01 - Termination of appointment of director 20 September 2014
TM01 - Termination of appointment of director 20 September 2014
AA - Annual Accounts 27 July 2014
AR01 - Annual Return 21 March 2014
AP01 - Appointment of director 21 March 2014
AP01 - Appointment of director 18 March 2014
AP01 - Appointment of director 18 March 2014
AP01 - Appointment of director 14 March 2014
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 21 March 2013
CH01 - Change of particulars for director 21 March 2013
TM01 - Termination of appointment of director 16 March 2013
TM01 - Termination of appointment of director 16 March 2013
AP01 - Appointment of director 14 March 2013
AP01 - Appointment of director 15 February 2013
TM01 - Termination of appointment of director 05 January 2013
AR01 - Annual Return 24 February 2012
TM01 - Termination of appointment of director 24 February 2012
AA - Annual Accounts 11 January 2012
AP01 - Appointment of director 17 April 2011
AP01 - Appointment of director 03 April 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 16 January 2011
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 07 April 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
AA - Annual Accounts 23 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
363a - Annual Return 28 March 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 09 March 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
AA - Annual Accounts 05 February 2007
AA - Annual Accounts 15 March 2006
363a - Annual Return 14 March 2006
288a - Notice of appointment of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
363s - Annual Return 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
AA - Annual Accounts 08 March 2005
288a - Notice of appointment of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 28 April 2003
363s - Annual Return 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
AA - Annual Accounts 11 March 2003
AA - Annual Accounts 29 March 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 27 June 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 19 April 2000
363s - Annual Return 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
AA - Annual Accounts 16 April 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
363s - Annual Return 05 March 1999
AA - Annual Accounts 05 August 1998
363s - Annual Return 01 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
AA - Annual Accounts 30 June 1997
363s - Annual Return 06 May 1997
363s - Annual Return 12 April 1996
AA - Annual Accounts 31 March 1996
AA - Annual Accounts 05 July 1995
363s - Annual Return 28 February 1995
AA - Annual Accounts 06 October 1994
CERTNM - Change of name certificate 04 October 1994
363s - Annual Return 21 April 1994
287 - Change in situation or address of Registered Office 08 November 1993
AA - Annual Accounts 02 November 1993
363s - Annual Return 22 February 1993
AA - Annual Accounts 20 July 1992
363s - Annual Return 07 May 1992
AA - Annual Accounts 09 July 1991
288 - N/A 09 July 1991
363a - Annual Return 09 July 1991
363 - Annual Return 26 March 1991
363 - Annual Return 04 February 1991
AA - Annual Accounts 26 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 January 1989
NEWINC - New incorporation documents 09 September 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.