About

Registered Number: 02294556
Date of Incorporation: 09/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Unit H2,Trent Park Ind Estate, Little Tennis Street South, Nottingham, NG2 4EU

 

Nottingham Multiple Sclerosis Therapy Centre Ltd was setup in 1988, it has a status of "Active". We do not know the number of employees at this company. Feraon, John Alfred, Kalsheker, Caroline, Warwick, Andrew James, Beckett, Tina Suzette, Brown, Maureen Diane, Brown, Michael Stuart, Bunting, Steven Wayne, Coe, Wendy, Cooke, Carole Jean, Coote, John, Crofts, Karen, Davis, Susan Frances, Easton, Sharon, Frost, Ann Hilda, Frost, Eric Graham, Hands, Richard James, Hipkiss, John Mark, Hollis, Jane Samantha, Irvine, Elizabeth Jane, Lings, Anthony, Lings, Janet Margaret, Loftus, George Augustus, Mace, Geoffrey Clarence, Mace, Valerie, Martin, Sarah Jayne, Mckay, Barbara Judith, Millard, Darren, Murray, David, Owen, Derek Martin, Payne, Michael David, Peacock, Jenny Margaret, Peet, Carolyn June, Pilgrim, Kevin Neil, Pratt, Christopher Michael, Rose, Marie Ann, Taylor, Marlyn Rita, Todd, Neal David, Wesson, Julie Carole, White, Susan Mary, Williams, Rupert are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERAON, John Alfred 01 March 2016 - 1
KALSHEKER, Caroline 06 April 2019 - 1
WARWICK, Andrew James 25 September 2007 - 1
BECKETT, Tina Suzette 24 August 2004 28 August 2007 1
BROWN, Maureen Diane N/A 22 June 2008 1
BROWN, Michael Stuart N/A 22 June 2008 1
BUNTING, Steven Wayne 01 January 2009 04 January 2010 1
COE, Wendy 01 April 2003 31 July 2004 1
COOKE, Carole Jean N/A 17 February 1993 1
COOTE, John 01 May 2005 05 May 2008 1
CROFTS, Karen 06 October 2008 01 July 2012 1
DAVIS, Susan Frances N/A 17 February 1993 1
EASTON, Sharon 24 August 2004 01 June 2005 1
FROST, Ann Hilda 01 May 2001 31 December 2004 1
FROST, Eric Graham 01 May 2001 31 December 2004 1
HANDS, Richard James N/A 31 January 1998 1
HIPKISS, John Mark 23 March 2004 05 May 2008 1
HOLLIS, Jane Samantha 01 April 2003 01 November 2005 1
IRVINE, Elizabeth Jane 23 October 2001 31 May 2008 1
LINGS, Anthony 09 February 1994 14 March 1996 1
LINGS, Janet Margaret 24 March 1993 01 May 2001 1
LOFTUS, George Augustus N/A 17 March 1995 1
MACE, Geoffrey Clarence N/A 01 April 2003 1
MACE, Valerie 15 February 1995 14 March 1996 1
MARTIN, Sarah Jayne 30 October 2014 07 January 2015 1
MCKAY, Barbara Judith 30 September 2008 01 July 2012 1
MILLARD, Darren 07 January 2015 24 July 2015 1
MURRAY, David 01 May 2005 22 June 2008 1
OWEN, Derek Martin 25 September 2007 18 October 2014 1
PAYNE, Michael David 01 April 1998 01 April 2003 1
PEACOCK, Jenny Margaret 22 June 2008 31 December 2012 1
PEET, Carolyn June 17 February 1993 09 February 1994 1
PILGRIM, Kevin Neil 07 January 2015 24 July 2015 1
PRATT, Christopher Michael 21 October 2008 04 January 2010 1
ROSE, Marie Ann 01 May 2001 01 April 2003 1
TAYLOR, Marlyn Rita 01 April 2003 31 December 2003 1
TODD, Neal David 09 February 1994 14 March 1996 1
WESSON, Julie Carole 30 October 2014 10 June 2019 1
WHITE, Susan Mary N/A 23 March 2004 1
WILLIAMS, Rupert 07 January 2015 01 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 05 May 2020
TM01 - Termination of appointment of director 21 April 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 11 April 2019
AP01 - Appointment of director 11 April 2019
AA - Annual Accounts 03 October 2018
DISS40 - Notice of striking-off action discontinued 10 July 2018
CS01 - N/A 09 July 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 01 June 2017
TM01 - Termination of appointment of director 01 June 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 18 May 2016
AP01 - Appointment of director 18 May 2016
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
AR01 - Annual Return 11 May 2015
AP01 - Appointment of director 11 May 2015
AP01 - Appointment of director 11 May 2015
AP01 - Appointment of director 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
DISS40 - Notice of striking-off action discontinued 10 January 2015
AA - Annual Accounts 07 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AP01 - Appointment of director 30 October 2014
AP01 - Appointment of director 30 October 2014
TM01 - Termination of appointment of director 30 October 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 27 September 2011
TM02 - Termination of appointment of secretary 01 August 2011
AR01 - Annual Return 06 June 2011
TM01 - Termination of appointment of director 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
363a - Annual Return 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
AA - Annual Accounts 14 May 2009
288a - Notice of appointment of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
AA - Annual Accounts 30 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
363a - Annual Return 21 April 2008
288a - Notice of appointment of directors or secretaries 05 October 2007
AA - Annual Accounts 01 October 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 08 April 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 11 October 2004
AA - Annual Accounts 08 October 2004
363s - Annual Return 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 14 November 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
363s - Annual Return 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 30 May 2001
MEM/ARTS - N/A 23 October 2000
AA - Annual Accounts 23 October 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 28 June 1999
363s - Annual Return 16 June 1999
AA - Annual Accounts 19 June 1998
363s - Annual Return 20 April 1998
CERTNM - Change of name certificate 11 February 1998
363s - Annual Return 11 June 1997
AA - Annual Accounts 21 May 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 17 June 1996
288 - N/A 10 May 1995
363s - Annual Return 10 May 1995
AA - Annual Accounts 01 March 1995
AA - Annual Accounts 26 May 1994
363s - Annual Return 07 April 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
AA - Annual Accounts 19 November 1993
288 - N/A 21 May 1993
287 - Change in situation or address of Registered Office 07 May 1993
363s - Annual Return 31 March 1993
288 - N/A 31 March 1993
AA - Annual Accounts 03 June 1992
363s - Annual Return 03 June 1992
288 - N/A 07 May 1991
AA - Annual Accounts 07 May 1991
288 - N/A 07 May 1991
288 - N/A 07 May 1991
288 - N/A 07 May 1991
288 - N/A 07 May 1991
363a - Annual Return 07 May 1991
AA - Annual Accounts 10 July 1990
363 - Annual Return 10 July 1990
288 - N/A 14 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 April 1990
NEWINC - New incorporation documents 09 September 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.