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.
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 | : |
|
Registered Address | : | The Corner House, 4th Avenue Trafford Park, Manchester, M17 1DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bradbury House, 6 Eliza Ann Street, Eccles, Manchester, England, M30 0GL | Director | 02 August 2002 | Active |
Bradbury House, 6 Eliza Ann Street, Eccles, Manchester, England, M30 0GL | Director | 02 August 2002 | Active |
Bradbury House, 6 Eliza Ann Street, Eccles, Manchester, England, M30 0GL | Director | 04 August 2021 | Active |
Bradbury House, 6 Eliza Ann Street, Eccles, Manchester, England, M30 0GL | Director | 19 March 2023 | Active |
Bradbury House, 6 Eliza Ann Street, Eccles, Manchester, England, M30 0GL | Director | 22 March 2016 | Active |
Bradbury House, 6 Eliza Ann Street, Eccles, Manchester, England, M30 0GL | Director | 24 June 2021 | Active |
Bradbury House, 6 Eliza Ann Street, Eccles, Manchester, England, M30 0GL | Director | 06 June 2006 | Active |
8 Mayfair Crescent, Failsworth, Manchester, M35 9HY | Secretary | 02 August 2002 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Secretary | 02 August 2002 | Active |
The Corner House, 4th Avenue Trafford Park, Manchester, M17 1DB | Director | 29 April 2020 | Active |
7 Sandown Road, Hazel Grove, Stockport, SK7 4SH | Director | 06 June 2006 | Active |
The Corner House, 4th Avenue Trafford Park, Manchester, M17 1DB | Director | 01 October 2016 | Active |
3 Ryecroft, Whitefield, M45 7HZ | Director | 06 June 2006 | Active |
876, Livesey Branch Road, Blackburn, United Kingdom, BB2 5EG | Director | 22 March 2016 | Active |
225 Hale Road, Altrincham, WA15 8DN | Director | 06 June 2006 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Director | 02 August 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Officers | Termination secretary company with name termination date. | Download |
2023-09-25 | Address | Change registered office address company with date old address new address. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Officers | Change person director company with change date. | Download |
2021-08-11 | Officers | Change person director company with change date. | Download |
2021-08-11 | Officers | Change person director company with change date. | Download |
2021-08-11 | Officers | Change person director company with change date. | Download |
2021-08-11 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Accounts | Accounts with accounts type full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2020-04-29 | Officers | Appoint person director company with name date. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type full. | Download |
2019-04-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.