This company is commonly known as Solent Multiple Sclerosis Therapies Ltd. The company was founded 36 years ago and was given the registration number 02215154. The firm's registered office is in PORTSMOUTH. You can find them at Bradbury House 56 Hewett Road, North End, Portsmouth, Hampshire. This company's SIC code is 86900 - Other human health activities.
Name | : | SOLENT MULTIPLE SCLEROSIS THERAPIES LTD |
---|---|---|
Company Number | : | 02215154 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bradbury House 56 Hewett Road, North End, Portsmouth, Hampshire, PO2 0QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bradbury House, 56 Hewett Road, North End, Portsmouth, PO2 0QP | Secretary | 15 October 2021 | Active |
Bradbury House, 56 Hewett Road, North End, Portsmouth, PO2 0QP | Director | 07 October 2019 | Active |
Bradbury House, 56 Hewett Road, North End, Portsmouth, PO2 0QP | Director | 11 August 2023 | Active |
65 Burwood Close, Burwood Close, Hersham, Walton-On-Thames, England, KT12 4JJ | Director | 27 May 2022 | Active |
Bradbury House, 56 Hewett Road, North End, Portsmouth, PO2 0QP | Director | 13 November 2019 | Active |
Bradbury House, 56 Hewett Road, North End, Portsmouth, PO2 0QP | Director | 11 August 2023 | Active |
5 First Avenue, Farlington, Portsmouth, PO6 1JL | Director | 04 October 2006 | Active |
Bradbury House, 56 Hewett Road, North End, Portsmouth, PO2 0QP | Director | 07 April 2021 | Active |
Bradbury House, 56 Hewett Road, North End, Portsmouth, PO2 0QP | Director | 07 April 2021 | Active |
Bradbury House, 56 Hewett Road, North End, Portsmouth, PO2 0QP | Director | 11 August 2023 | Active |
Bradbury House, 56 Hewett Road, North End, Portsmouth, PO2 0QP | Director | 13 August 2020 | Active |
32, Cornaway Lane, Fareham, England, PO16 9DB | Director | 01 January 2014 | Active |
7 Hornbeam Walk, Hornbeam Walk, Bracklesham Bay, Chichester, England, PO20 8FN | Director | 02 October 2020 | Active |
Bradbury House, 56 Hewett Road, North End, Portsmouth, PO2 0QP | Director | 07 October 2019 | Active |
12, Kilmiston Drive, Portchester, Fareham, England, PO16 8DY | Secretary | 12 March 2009 | Active |
9 Magnolia Way, Waterlooville, PO8 9BH | Secretary | 01 August 1999 | Active |
Flat 5 Brandon House, Lawrence Road, Portsmouth, PO5 1PF | Secretary | 16 May 2005 | Active |
Borderside Southwick Road, Wickham, Fareham, PO17 6HX | Secretary | - | Active |
Westering 45 Downview Road, Barnham, Bognor Regis, PO22 0EF | Secretary | - | Active |
30 Haslar Crescent, Waterlooville Portsmouth, PO7 6DJ | Secretary | 28 January 1995 | Active |
3, St. Marys Road, Netley Abbey, Southampton, England, SO31 5AT | Director | 15 May 2010 | Active |
Well Cottage, Well Lane, Upper Swanmore, Southampton, SO32 2QU | Director | 29 November 2006 | Active |
Chancells, Whinwhistle Road, East Wellow, SO51 6BN | Director | 03 July 2006 | Active |
8 Wallis Road, Waterlooville, PO7 7RX | Director | - | Active |
Corbie House Main Road, Nutbourne, Chichester, PO18 8RT | Director | 01 April 2003 | Active |
1 Cygnet Court, Portchester, Fareham, PO16 8AU | Director | 04 October 2006 | Active |
Borderside Southwick Road, Wickham, Fareham, PO17 6HX | Director | - | Active |
6 Buller Avenue, Houndstone, Yeovil, BA22 8SN | Director | - | Active |
111 Kirby Road, Portsmouth, PO2 0PS | Director | 08 March 1999 | Active |
78 Maylands Road, Bedhampton, Havant, PO9 3NR | Director | 21 July 2005 | Active |
189 Hunts Pond Road, Titchfield Common, Fareham, PO14 4PL | Director | 28 January 1995 | Active |
27 Woodhall Way, Fareham, PO15 6BP | Director | 04 October 2006 | Active |
1, Pinto Close, Whiteley, Fareham, England, PO15 7BZ | Director | 07 June 2010 | Active |
28, Wellington Grove, Fareham, England, PO16 9RX | Director | 10 June 2012 | Active |
43b, Edmund Road, Southsea, England, PO4 0HZ | Director | 10 June 2012 | Active |
Mr Gerald Woodhouse | ||
Notified on | : | 02 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Hornbeam Walk, Hornbeam Walk, Chichester, England, PO20 8FN |
Nature of control | : |
|
Mr Steve Beeching | ||
Notified on | : | 23 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Address | : | Bradbury House, 56 Hewett Road, Portsmouth, PO2 0QP |
Nature of control | : |
|
Mr Ian Charles Gray | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 78, Maylands Road, Havant, England, PO9 3NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-16 | Officers | Appoint person secretary company with name date. | Download |
2021-08-09 | Officers | Termination secretary company with name termination date. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Officers | Appoint person director company with name date. | Download |
2020-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-16 | Officers | Appoint person director company with name date. | Download |
2020-10-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.