UKBizDB.co.uk

HOPE MULTIPLE SCLEROSIS THERAPY CENTRE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit 57 Honeyborough Business Park, Neyland, Milford Haven, Pembrokeshire, SA73 1SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 57, Honeyborough Business Park, Neyland, Milford Haven, SA73 1SE

Director01 February 2021Active
Unit 57, Honeyborough Business Park, Neyland, Milford Haven, SA73 1SE

Director12 July 2018Active
Unit 57, Honeyborough Business Park, Neyland, Milford Haven, SA73 1SE

Director12 July 2018Active
Unit 57, Honeyborough Business Park, Neyland, Milford Haven, SA73 1SE

Director12 July 2018Active
Woodview, Loveston, Kilgetty, Wales, SA68 0PA

Director27 July 2017Active
Unit 57, Honeyborough Business Park, Neyland, Milford Haven, SA73 1SE

Secretary14 July 2011Active
Glan Cleddau, Lower Quarry Road, Hook, Haverfordwest, SA62 4LR

Secretary21 July 2008Active
Windy Ridge, Honeyborough Road, Neyland, Milford Haven, Wales, SA73 1RE

Director14 July 2013Active
Wood Park, Sageston, Tenby, SA70 8SQ

Director21 July 2008Active
Unit 57, Honeyborough Business Park, Neyland, Milford Haven, SA73 1SE

Director12 July 2018Active
Griffith Lodge, St Julian Street, Tenby, SA70 7BA

Director21 July 2008Active
1, The Promenade, Neyland, Milford Haven, SA73 1QF

Director12 March 2009Active
Glan Cleddau, Lower Quay Road, Hook, Haverfordwest, Wales, SA62 4LR

Director18 July 2014Active
Glan Cleddau, Lower Quarry Road, Hook, Haverfordwest, SA62 4LR

Director21 July 2008Active
Unit 57, Honeyborough Business Park, Neyland, Milford Haven, SA73 1SE

Director14 July 2013Active
Cae Cartref, Cae Cartref, Old Tenby Road, St Clears, Wales, SA33 4JW

Director27 July 2017Active
54, New Street, St. Davids, Haverfordwest, Wales, SA62 6SS

Director21 July 2008Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Persons with significant control

Cessation of a person with significant control.

Download
2023-07-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Resolution

Resolution.

Download
2020-03-13Change of constitution

Statement of companys objects.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Resolution

Resolution.

Download
2019-07-17Miscellaneous

Miscellaneous.

Download
2019-04-09Resolution

Resolution.

Download
2019-04-09Change of name

Change of name notice.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-08-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.