About

Registered Number: 02838516
Date of Incorporation: 22/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, SG6 4ET

 

Founded in 1993, Multiple Sclerosis Trust (Trading) Ltd has its registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The companies directors are listed as Martin, David, Balchin, Rachel Clare, Holland, Christine Sylvia, Jones, Christine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALCHIN, Rachel Clare 06 September 2019 - 1
HOLLAND, Christine Sylvia 08 February 2017 - 1
JONES, Christine 22 July 1993 23 November 2017 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, David 06 September 2019 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
CH01 - Change of particulars for director 12 May 2020
AA - Annual Accounts 19 December 2019
AP03 - Appointment of secretary 20 September 2019
AP01 - Appointment of director 19 September 2019
AP01 - Appointment of director 19 September 2019
CS01 - N/A 22 July 2019
TM01 - Termination of appointment of director 18 February 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 25 April 2018
TM01 - Termination of appointment of director 23 November 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 20 March 2017
AP01 - Appointment of director 08 February 2017
TM01 - Termination of appointment of director 08 February 2017
TM02 - Termination of appointment of secretary 08 February 2017
CS01 - N/A 03 August 2016
AUD - Auditor's letter of resignation 15 March 2016
AUD - Auditor's letter of resignation 11 March 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 30 July 2014
MISC - Miscellaneous document 23 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 23 July 2012
CH03 - Change of particulars for secretary 23 July 2012
CH01 - Change of particulars for director 13 January 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 11 August 2011
AA - Annual Accounts 14 January 2011
MG01 - Particulars of a mortgage or charge 20 December 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AD01 - Change of registered office address 04 August 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
363a - Annual Return 12 September 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 21 December 2005
363a - Annual Return 27 July 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 27 July 2004
288c - Notice of change of directors or secretaries or in their particulars 12 July 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 08 August 2003
AA - Annual Accounts 17 December 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
363s - Annual Return 05 August 2002
RESOLUTIONS - N/A 22 April 2002
RESOLUTIONS - N/A 22 April 2002
RESOLUTIONS - N/A 22 April 2002
288c - Notice of change of directors or secretaries or in their particulars 26 March 2002
AA - Annual Accounts 14 February 2002
CERTNM - Change of name certificate 28 January 2002
RESOLUTIONS - N/A 28 November 2001
363s - Annual Return 26 July 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 31 July 2000
AA - Annual Accounts 22 May 2000
287 - Change in situation or address of Registered Office 08 September 1999
363a - Annual Return 20 August 1999
AA - Annual Accounts 10 June 1999
363a - Annual Return 07 October 1998
287 - Change in situation or address of Registered Office 07 October 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 21 August 1997
AA - Annual Accounts 06 June 1997
363s - Annual Return 27 August 1996
AA - Annual Accounts 19 January 1996
363s - Annual Return 07 August 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 16 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 August 1993
288 - N/A 27 July 1993
RESOLUTIONS - N/A 26 July 1993
NEWINC - New incorporation documents 22 July 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 09 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.