This company is commonly known as Hope Multiple Sclerosis Therapy Centre. The company was founded 15 years ago and was given the registration number 06651359. The firm's registered office is in MILFORD HAVEN. You can find them at Unit 57 Honeyborough Business Park, Neyland, Milford Haven, Pembrokeshire. This company's SIC code is 86900 - Other human health activities.
Name | : | HOPE MULTIPLE SCLEROSIS THERAPY CENTRE |
---|---|---|
Company Number | : | 06651359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 57 Honeyborough Business Park, Neyland, Milford Haven, Pembrokeshire, SA73 1SE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 57, Honeyborough Business Park, Neyland, Milford Haven, SA73 1SE | Director | 01 February 2021 | Active |
Unit 57, Honeyborough Business Park, Neyland, Milford Haven, SA73 1SE | Director | 12 July 2018 | Active |
Unit 57, Honeyborough Business Park, Neyland, Milford Haven, SA73 1SE | Director | 12 July 2018 | Active |
Unit 57, Honeyborough Business Park, Neyland, Milford Haven, SA73 1SE | Director | 12 July 2018 | Active |
Woodview, Loveston, Kilgetty, Wales, SA68 0PA | Director | 27 July 2017 | Active |
Unit 57, Honeyborough Business Park, Neyland, Milford Haven, SA73 1SE | Secretary | 14 July 2011 | Active |
Glan Cleddau, Lower Quarry Road, Hook, Haverfordwest, SA62 4LR | Secretary | 21 July 2008 | Active |
Windy Ridge, Honeyborough Road, Neyland, Milford Haven, Wales, SA73 1RE | Director | 14 July 2013 | Active |
Wood Park, Sageston, Tenby, SA70 8SQ | Director | 21 July 2008 | Active |
Unit 57, Honeyborough Business Park, Neyland, Milford Haven, SA73 1SE | Director | 12 July 2018 | Active |
Griffith Lodge, St Julian Street, Tenby, SA70 7BA | Director | 21 July 2008 | Active |
1, The Promenade, Neyland, Milford Haven, SA73 1QF | Director | 12 March 2009 | Active |
Glan Cleddau, Lower Quay Road, Hook, Haverfordwest, Wales, SA62 4LR | Director | 18 July 2014 | Active |
Glan Cleddau, Lower Quarry Road, Hook, Haverfordwest, SA62 4LR | Director | 21 July 2008 | Active |
Unit 57, Honeyborough Business Park, Neyland, Milford Haven, SA73 1SE | Director | 14 July 2013 | Active |
Cae Cartref, Cae Cartref, Old Tenby Road, St Clears, Wales, SA33 4JW | Director | 27 July 2017 | Active |
54, New Street, St. Davids, Haverfordwest, Wales, SA62 6SS | Director | 21 July 2008 | Active |
Mrs Kay Kindon | ||
Notified on | : | 27 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit 57, Honeyborough Industrial Estate, Milford Haven, Wales, SA73 1SE |
Nature of control | : |
|
Mr Kenneth Brombley | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Address | : | Unit 57, Honeyborough Business Park, Milford Haven, SA73 1SE |
Nature of control | : |
|
Mr Alan Geoffrey Hawthorn | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Address | : | Unit 57, Honeyborough Business Park, Milford Haven, SA73 1SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Resolution | Resolution. | Download |
2020-03-13 | Change of constitution | Statement of companys objects. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Resolution | Resolution. | Download |
2019-07-17 | Miscellaneous | Miscellaneous. | Download |
2019-04-09 | Resolution | Resolution. | Download |
2019-04-09 | Change of name | Change of name notice. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Officers | Appoint person director company with name date. | Download |
2018-08-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.