About

Registered Number: 02215154
Date of Incorporation: 29/01/1988 (37 years and 2 months ago)
Company Status: Active
Registered Address: Bradbury House 56 Hewett Road, North End, Portsmouth, Hampshire, PO2 0QP

 

Solent Multiple Sclerosis Therapies Ltd was established in 1988, it's status is listed as "Active". We don't know the number of employees at the business. The current directors of the company are listed as Balsom, Linda Beatrice, Alexander, Angela, Emery, Susan Anne, Lee, Paul Christopher, Stroud, Sylvie Irene, Woodhouse, Gerald, Earley, John Robert, Emery, Ruth Lillian, Fletcher, Dorothey, Miller, Carole Anne, Petherwick, Pamela, Beeching, Steve, Bennett, Christian Mark Shepherd, Best, Anita Giuseppa Linda, Broadbent, Tony, Davis, Adrian, Ehrhart, Neil Anthony, Fletcher, Edward Wallace, Gooding, David, Grainger, Susan Mary, Gray, Ian Charles, Hockin, Timothy George, Moorhen, Ruth Catherine, Pritchard, Miles Bryan, Rock, Leon, Smith, Jenny, Weston, Paul Francis, Winfield, Jane, Doctor, Young, Hazel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Angela 07 October 2019 - 1
EMERY, Susan Anne 13 November 2019 - 1
LEE, Paul Christopher 04 October 2006 - 1
STROUD, Sylvie Irene 01 January 2014 - 1
WOODHOUSE, Gerald 07 October 2019 - 1
BEECHING, Steve 15 May 2010 30 September 2020 1
BENNETT, Christian Mark Shepherd 29 November 2006 04 June 2008 1
BEST, Anita Giuseppa Linda 03 July 2006 18 March 2010 1
BROADBENT, Tony N/A 10 March 1992 1
DAVIS, Adrian 01 April 2003 02 October 2006 1
EHRHART, Neil Anthony 04 October 2006 21 July 2008 1
FLETCHER, Edward Wallace N/A 28 January 1995 1
GOODING, David N/A 31 January 1999 1
GRAINGER, Susan Mary 08 March 1999 31 March 2003 1
GRAY, Ian Charles 21 July 2005 21 July 2019 1
HOCKIN, Timothy George 28 January 1995 25 October 2006 1
MOORHEN, Ruth Catherine 04 October 2006 01 February 2012 1
PRITCHARD, Miles Bryan 07 June 2010 03 February 2014 1
ROCK, Leon 10 June 2012 23 March 2017 1
SMITH, Jenny 10 June 2012 15 May 2017 1
WESTON, Paul Francis 08 March 1999 21 July 2005 1
WINFIELD, Jane, Doctor 01 January 2008 02 December 2016 1
YOUNG, Hazel 21 July 2008 29 September 2016 1
Secretary Name Appointed Resigned Total Appointments
BALSOM, Linda Beatrice 12 March 2009 - 1
EARLEY, John Robert 01 August 1999 14 May 2005 1
EMERY, Ruth Lillian 16 May 2005 23 February 2009 1
FLETCHER, Dorothey N/A 10 November 1992 1
MILLER, Carole Anne N/A 28 January 1995 1
PETHERWICK, Pamela 28 January 1995 31 March 1999 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 October 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 31 December 2019
AP01 - Appointment of director 13 November 2019
AP01 - Appointment of director 14 October 2019
AP01 - Appointment of director 14 October 2019
PSC01 - N/A 23 August 2019
PSC07 - N/A 10 August 2019
TM01 - Termination of appointment of director 10 August 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 02 February 2018
AA - Annual Accounts 24 July 2017
TM01 - Termination of appointment of director 26 May 2017
RESOLUTIONS - N/A 04 April 2017
TM01 - Termination of appointment of director 28 March 2017
CS01 - N/A 18 January 2017
AA01 - Change of accounting reference date 17 January 2017
TM01 - Termination of appointment of director 06 December 2016
TM01 - Termination of appointment of director 29 September 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 03 February 2014
AP01 - Appointment of director 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 06 February 2013
AP01 - Appointment of director 06 February 2013
AP01 - Appointment of director 06 February 2013
AP01 - Appointment of director 06 February 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 02 February 2012
CH01 - Change of particulars for director 02 February 2012
TM01 - Termination of appointment of director 02 February 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 19 January 2011
AP01 - Appointment of director 05 July 2010
AA - Annual Accounts 10 May 2010
TM01 - Termination of appointment of director 18 March 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 21 April 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
363a - Annual Return 12 January 2009
288a - Notice of appointment of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
AA - Annual Accounts 21 May 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
363a - Annual Return 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 January 2008
353 - Register of members 16 January 2008
287 - Change in situation or address of Registered Office 16 January 2008
AA - Annual Accounts 21 April 2007
363a - Annual Return 01 February 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
AA - Annual Accounts 15 August 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
363a - Annual Return 13 January 2006
288a - Notice of appointment of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
AA - Annual Accounts 10 June 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 29 July 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 23 May 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 02 May 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 12 May 2000
363s - Annual Return 27 January 2000
288a - Notice of appointment of directors or secretaries 12 August 1999
AA - Annual Accounts 25 April 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 12 May 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 07 April 1997
363s - Annual Return 03 February 1997
AA - Annual Accounts 09 April 1996
363s - Annual Return 30 January 1996
363s - Annual Return 21 March 1995
288 - N/A 21 March 1995
AA - Annual Accounts 07 March 1995
288 - N/A 06 March 1995
395 - Particulars of a mortgage or charge 03 January 1995
AA - Annual Accounts 30 March 1994
363s - Annual Return 17 February 1994
AA - Annual Accounts 17 March 1993
363s - Annual Return 13 February 1993
CERTNM - Change of name certificate 04 June 1992
363b - Annual Return 17 March 1992
363(287) - N/A 17 March 1992
AA - Annual Accounts 05 March 1992
AA - Annual Accounts 21 October 1991
AA - Annual Accounts 28 June 1991
363a - Annual Return 12 June 1991
363a - Annual Return 12 June 1991
363 - Annual Return 15 May 1991
288 - N/A 31 May 1990
288 - N/A 31 May 1990
288 - N/A 31 May 1990
288 - N/A 31 May 1990
288 - N/A 31 May 1990
288 - N/A 31 May 1990
RESOLUTIONS - N/A 26 April 1990
AA - Annual Accounts 26 April 1990
RESOLUTIONS - N/A 23 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 June 1988
NEWINC - New incorporation documents 29 January 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 December 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.