About

Registered Number: 02315305
Date of Incorporation: 09/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: Bradbury House, The Avenue, Warminster, Wiltshire, BA12 9AB

 

Based in Warminster, Multiple Sclerosis Therapy Centre (Wessex) Ltd was founded on 09 November 1988, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are 33 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, William 06 May 2011 - 1
MANSFIELD, Brian 05 November 2018 - 1
WAKELIN, Crichton 30 September 2013 - 1
ATKINSON, Simon Matthew John 29 April 2005 01 August 2007 1
BUTCHER, Geoffrey 16 April 1999 18 June 2004 1
CARPENTER, Frederick George N/A 18 June 1992 1
CHMIEWLISKI, Lin 27 September 1996 15 November 2002 1
COOKE, Charles Reginald 30 January 2009 06 May 2011 1
DANIELS, John Brian 26 September 1996 29 June 2001 1
DAVIS, John Stephen N/A 30 June 1994 1
ELLIS, Leslie 30 June 1994 03 December 1996 1
ELLIS, Ros 26 September 1996 22 February 2002 1
FIRMAN-FORD, Claire Yvonne 27 April 2007 01 August 2008 1
FREESTONE, Sally Anne 26 September 1996 09 July 1997 1
GILDER, Adrian John 26 September 1996 25 March 2011 1
GRAY, Peter Mervyn 13 September 2002 28 April 2006 1
HIGGINS, Brian Thomas 04 January 2002 26 March 2010 1
HINDLE, Jane 09 June 2006 13 June 2007 1
LANGLEY, Sara Louise 30 May 2003 28 April 2006 1
LOADER, Pauline Elizabeth 29 April 2005 06 January 2006 1
MILSOM, Mary Frances 01 September 2006 01 May 2012 1
PAKENHAM, Caroline 01 July 2008 01 September 2012 1
ROBERTS, Alan 09 February 1995 27 March 1996 1
ROSE, Anthony 26 September 1996 11 September 1998 1
RUSS, Elaine Mary 26 September 1996 27 April 2007 1
SIMPSON, Neil Adam 28 September 1993 07 March 1994 1
STRANGEWAYS, Peter Robert, Dr 16 April 1999 25 April 2008 1
TINDALL SHEPHERD, Gwendoline Mary 26 September 1996 01 August 2003 1
TODD, Ian Pelham, Sir 26 September 1996 21 January 2000 1
TWITCHETT, David Thomas 18 June 1992 08 October 1992 1
WATTS, Diana Barbara 30 May 2003 30 October 2014 1
Secretary Name Appointed Resigned Total Appointments
BRUCE, Wendy Mary Sheridan 09 February 1995 29 June 1995 1
WILLIAMS, Margaret Alice N/A 09 February 1995 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 24 June 2020
CH01 - Change of particulars for director 04 February 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 22 June 2019
AP01 - Appointment of director 16 November 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 27 May 2018
PSC08 - N/A 03 May 2018
CS01 - N/A 04 July 2017
AA - Annual Accounts 07 June 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
AP01 - Appointment of director 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
AA - Annual Accounts 15 May 2015
AP01 - Appointment of director 23 May 2014
AP01 - Appointment of director 23 May 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 20 May 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 09 May 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 24 May 2012
TM01 - Termination of appointment of director 24 May 2012
AP01 - Appointment of director 24 May 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 16 May 2011
TM02 - Termination of appointment of secretary 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AP01 - Appointment of director 15 April 2010
AP01 - Appointment of director 15 April 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
363s - Annual Return 27 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
363s - Annual Return 04 June 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
AA - Annual Accounts 24 May 2007
AA - Annual Accounts 19 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
363s - Annual Return 24 May 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
AA - Annual Accounts 26 August 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
363s - Annual Return 23 May 2005
363s - Annual Return 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
AA - Annual Accounts 29 June 2004
288a - Notice of appointment of directors or secretaries 15 July 2003
363s - Annual Return 04 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
AA - Annual Accounts 04 July 2003
RESOLUTIONS - N/A 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
363s - Annual Return 10 May 2002
RESOLUTIONS - N/A 10 May 2002
AA - Annual Accounts 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
363s - Annual Return 12 June 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 17 May 2000
288a - Notice of appointment of directors or secretaries 24 May 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
MEM/ARTS - N/A 18 June 1998
AA - Annual Accounts 17 June 1998
363s - Annual Return 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
RESOLUTIONS - N/A 14 May 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
363s - Annual Return 21 July 1997
AA - Annual Accounts 20 July 1997
288a - Notice of appointment of directors or secretaries 03 July 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 12 November 1996
AA - Annual Accounts 12 November 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
363s - Annual Return 08 September 1996
288 - N/A 08 September 1996
288 - N/A 08 September 1996
288 - N/A 08 September 1996
AA - Annual Accounts 08 August 1995
363s - Annual Return 28 July 1995
288 - N/A 22 February 1995
288 - N/A 22 February 1995
363s - Annual Return 18 July 1994
288 - N/A 18 July 1994
AA - Annual Accounts 13 April 1994
288 - N/A 17 March 1994
288 - N/A 07 October 1993
CERTNM - Change of name certificate 12 July 1993
363s - Annual Return 08 July 1993
AA - Annual Accounts 11 June 1993
288 - N/A 19 October 1992
363s - Annual Return 24 July 1992
288 - N/A 24 July 1992
AA - Annual Accounts 29 April 1992
CERTNM - Change of name certificate 21 August 1991
AA - Annual Accounts 12 August 1991
363a - Annual Return 12 August 1991
288 - N/A 07 July 1991
363 - Annual Return 07 August 1990
AA - Annual Accounts 26 July 1990
288 - N/A 09 July 1990
363 - Annual Return 12 March 1990
288 - N/A 31 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 January 1989
NEWINC - New incorporation documents 09 November 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.