UKBizDB.co.uk

SOLENT MULTIPLE SCLEROSIS THERAPIES LTD

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Bradbury House 56 Hewett Road, North End, Portsmouth, Hampshire, PO2 0QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bradbury House, 56 Hewett Road, North End, Portsmouth, PO2 0QP

Secretary15 October 2021Active
Bradbury House, 56 Hewett Road, North End, Portsmouth, PO2 0QP

Director07 October 2019Active
Bradbury House, 56 Hewett Road, North End, Portsmouth, PO2 0QP

Director11 August 2023Active
65 Burwood Close, Burwood Close, Hersham, Walton-On-Thames, England, KT12 4JJ

Director27 May 2022Active
Bradbury House, 56 Hewett Road, North End, Portsmouth, PO2 0QP

Director13 November 2019Active
Bradbury House, 56 Hewett Road, North End, Portsmouth, PO2 0QP

Director11 August 2023Active
5 First Avenue, Farlington, Portsmouth, PO6 1JL

Director04 October 2006Active
Bradbury House, 56 Hewett Road, North End, Portsmouth, PO2 0QP

Director07 April 2021Active
Bradbury House, 56 Hewett Road, North End, Portsmouth, PO2 0QP

Director07 April 2021Active
Bradbury House, 56 Hewett Road, North End, Portsmouth, PO2 0QP

Director11 August 2023Active
Bradbury House, 56 Hewett Road, North End, Portsmouth, PO2 0QP

Director13 August 2020Active
32, Cornaway Lane, Fareham, England, PO16 9DB

Director01 January 2014Active
7 Hornbeam Walk, Hornbeam Walk, Bracklesham Bay, Chichester, England, PO20 8FN

Director02 October 2020Active
Bradbury House, 56 Hewett Road, North End, Portsmouth, PO2 0QP

Director07 October 2019Active
12, Kilmiston Drive, Portchester, Fareham, England, PO16 8DY

Secretary12 March 2009Active
9 Magnolia Way, Waterlooville, PO8 9BH

Secretary01 August 1999Active
Flat 5 Brandon House, Lawrence Road, Portsmouth, PO5 1PF

Secretary16 May 2005Active
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

Secretary28 January 1995Active
3, St. Marys Road, Netley Abbey, Southampton, England, SO31 5AT

Director15 May 2010Active
Well Cottage, Well Lane, Upper Swanmore, Southampton, SO32 2QU

Director29 November 2006Active
Chancells, Whinwhistle Road, East Wellow, SO51 6BN

Director03 July 2006Active
8 Wallis Road, Waterlooville, PO7 7RX

Director-Active
Corbie House Main Road, Nutbourne, Chichester, PO18 8RT

Director01 April 2003Active
1 Cygnet Court, Portchester, Fareham, PO16 8AU

Director04 October 2006Active
Borderside Southwick Road, Wickham, Fareham, PO17 6HX

Director-Active
6 Buller Avenue, Houndstone, Yeovil, BA22 8SN

Director-Active
111 Kirby Road, Portsmouth, PO2 0PS

Director08 March 1999Active
78 Maylands Road, Bedhampton, Havant, PO9 3NR

Director21 July 2005Active
189 Hunts Pond Road, Titchfield Common, Fareham, PO14 4PL

Director28 January 1995Active
27 Woodhall Way, Fareham, PO15 6BP

Director04 October 2006Active
1, Pinto Close, Whiteley, Fareham, England, PO15 7BZ

Director07 June 2010Active
28, Wellington Grove, Fareham, England, PO16 9RX

Director10 June 2012Active
43b, Edmund Road, Southsea, England, PO4 0HZ

Director10 June 2012Active

People with Significant Control

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

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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-16Officers

Appoint person secretary company with name date.

Download
2021-08-09Officers

Termination secretary company with name termination date.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-03-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-16Persons with significant control

Notification of a person with significant control.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-16Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-16Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.