UKBizDB.co.uk

NOTTINGHAM MULTIPLE SCLEROSIS THERAPY CENTRE LIMITED

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

This company is commonly known as Nottingham Multiple Sclerosis Therapy Centre Limited. The company was founded 35 years ago and was given the registration number 02294556. The firm's registered office is in NOTTINGHAM. You can find them at Unit H2,trent Park Ind Estate, Little Tennis Street South, Nottingham, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:NOTTINGHAM MULTIPLE SCLEROSIS THERAPY CENTRE LIMITED
Company Number:02294556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit H2,trent Park Ind Estate, Little Tennis Street South, Nottingham, NG2 4EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit H2,Trent Park Ind Estate, Little Tennis Street South, Nottingham, NG2 4EU

Director31 March 2023Active
Unit H2,Trent Park Ind Estate, Little Tennis Street South, Nottingham, NG2 4EU

Director01 March 2016Active
Unit H2,Trent Park Ind Estate, Little Tennis Street South, Nottingham, NG2 4EU

Director31 March 2021Active
84 Valeside Gardens, Colwick, Nottingham, NG4 2EP

Director25 September 2007Active
8 Collingwood Road, Long Eaton, Nottingham, NG10 1DR

Secretary01 April 2003Active
60 Queens Road East, Beeston, Nottingham, NG9 2GS

Secretary-Active
28 Penarth Gardens, Mapperley, Nottingham, NG5 4EG

Secretary06 October 2008Active
27 Stratford Close, Colwick, Nottingham, NG4 2DL

Secretary24 August 2004Active
20 Riverside Walk, Bottesford, Nottingham, NG13 0AT

Secretary01 June 2005Active
14 Beech Avenue, Long Eaton, Nottingham, NG10 2AX

Secretary24 March 1993Active
38 Main Street, Newthorpe, Nottingham, NG16 2ET

Secretary01 May 2001Active
7 Templeman Close, Ruddington, Nottingham, NG11 6BT

Director24 August 2004Active
52 Long Acre, Bingham, Nottingham, NG13 8AH

Director-Active
52 Long Acre, Bingham, Nottingham, NG13 8AH

Director-Active
4, Cardrona Close, Oakwood, Derby, United Kingdom, DE21 2JN

Director01 January 2009Active
8 Collingwood Road, Long Eaton, Nottingham, NG10 1DR

Director01 April 2003Active
60 Queens Road East, Beeston, Nottingham, NG9 2GS

Director-Active
29 Adbolton Avenue, Gedling, Nottingham, NG4 3NB

Director01 May 2005Active
28 Penarth Gardens, Mapperley, Nottingham, NG5 4EG

Director06 October 2008Active
120 Kenrick Road, Mapperley, Nottingham, NG3 6FB

Director-Active
27 Stratford Close, Colwick, Nottingham, NG4 2DL

Director24 August 2004Active
5 Briar Gardens, Calverton, NG14 6QW

Director01 May 2001Active
5 Briar Gardens, Calverton, NG14 6QW

Director11 September 2007Active
5 Briar Gardens, Calverton, NG14 6QW

Director01 May 2001Active
11 Stamford Road, West Bridgford, Nottingham, NG2 6GA

Director-Active
34 Crossman Street, Sherwood, Nottingham, NG5 2HQ

Director23 March 2004Active
34 Crossman Street, Sherwood, Nottingham, NG5 2HQ

Director01 April 2003Active
20 Riverside Walk, Bottesford, Nottingham, NG13 0AT

Director23 October 2001Active
Unit H2,Trent Park Ind Estate, Little Tennis Street South, Nottingham, NG2 4EU

Director06 April 2019Active
14 Beech Avenue, Long Eaton, Nottingham, NG10 2AX

Director09 February 1994Active
14 Beech Avenue, Long Eaton, Nottingham, NG10 2AX

Director24 March 1993Active
27 Cyprus Avenue, Beeston, Nottingham, NG9 2PG

Director-Active
152 Russell Drive, Wollaton, Nottingham, NG8 2BE

Director-Active
152 Russell Drive, Wollaton, Nottingham, NG8 2BE

Director15 February 1995Active
Unit H2,Trent Park Ind Estate, Little Tennis Street South, Nottingham, NG2 4EU

Director30 October 2014Active

People with Significant Control

Mr Andrew Warwick
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:Unit H2,Trent Park Ind Estate, Nottingham, NG2 4EU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Julie Wesson
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:Unit H2,Trent Park Ind Estate, Nottingham, NG2 4EU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2019-10-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Gazette

Gazette filings brought up to date.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Gazette

Gazette notice compulsory.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Officers

Termination director company with name termination date.

Download
2016-09-16Accounts

Accounts with accounts type total exemption full.

Download
2016-05-18Annual return

Annual return company with made up date no member list.

Download
2016-05-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.