UKBizDB.co.uk

THE MULTIPLE SCLEROSIS THERAPY CENTRE (NW) LIMITED

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

This company is commonly known as The Multiple Sclerosis Therapy Centre (nw) Limited. The company was founded 21 years ago and was given the registration number 04501975. The firm's registered office is in MANCHESTER. You can find them at The Corner House, 4th Avenue Trafford Park, Manchester, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE MULTIPLE SCLEROSIS THERAPY CENTRE (NW) LIMITED
Company Number:04501975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Corner House, 4th Avenue Trafford Park, Manchester, M17 1DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bradbury House, 6 Eliza Ann Street, Eccles, Manchester, England, M30 0GL

Director02 August 2002Active
Bradbury House, 6 Eliza Ann Street, Eccles, Manchester, England, M30 0GL

Director02 August 2002Active
Bradbury House, 6 Eliza Ann Street, Eccles, Manchester, England, M30 0GL

Director04 August 2021Active
Bradbury House, 6 Eliza Ann Street, Eccles, Manchester, England, M30 0GL

Director19 March 2023Active
Bradbury House, 6 Eliza Ann Street, Eccles, Manchester, England, M30 0GL

Director22 March 2016Active
Bradbury House, 6 Eliza Ann Street, Eccles, Manchester, England, M30 0GL

Director24 June 2021Active
Bradbury House, 6 Eliza Ann Street, Eccles, Manchester, England, M30 0GL

Director06 June 2006Active
8 Mayfair Crescent, Failsworth, Manchester, M35 9HY

Secretary02 August 2002Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary02 August 2002Active
The Corner House, 4th Avenue Trafford Park, Manchester, M17 1DB

Director29 April 2020Active
7 Sandown Road, Hazel Grove, Stockport, SK7 4SH

Director06 June 2006Active
The Corner House, 4th Avenue Trafford Park, Manchester, M17 1DB

Director01 October 2016Active
3 Ryecroft, Whitefield, M45 7HZ

Director06 June 2006Active
876, Livesey Branch Road, Blackburn, United Kingdom, BB2 5EG

Director22 March 2016Active
225 Hale Road, Altrincham, WA15 8DN

Director06 June 2006Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director02 August 2002Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Officers

Termination secretary company with name termination date.

Download
2023-09-25Address

Change registered office address company with date old address new address.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2019-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.