Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED
Company Information for

MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED

BRADBURY HOUSE, THE AVENUE, WARMINSTER, WILTSHIRE, BA12 9AB,
Company Registration Number
02315305
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Multiple Sclerosis Therapy Centre (wessex) Ltd
MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED was founded on 1988-11-09 and has its registered office in Warminster. The organisation's status is listed as "Active". Multiple Sclerosis Therapy Centre (wessex) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED
 
Legal Registered Office
BRADBURY HOUSE
THE AVENUE
WARMINSTER
WILTSHIRE
BA12 9AB
Other companies in BA12
 
Charity Registration
Charity Number 800851
Charity Address WESSEX M S THERAPY CENTRE, BRADBURY HOUSE, THE AVENUE, WARMINSTER, BA12 9AB
Charter WESSEX MS THERAPY PROVIDES THERAPIES AND HELP TO PEOPLE WITH MS AND THEIR CARERS IN THE AREA OF WILTSHIRE, SOMERSET, DORSET AND A PART OF HAMPSHIRE.
Filing Information
Company Number 02315305
Company ID Number 02315305
Date formed 1988-11-09
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 10:59:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM DAVIDSON
Director 2011-05-06
SUSAN ROSEMARY FRASER
Director 2012-09-21
DAPHNE VIVIENNE PULLEN
Director 2015-01-01
RICHARD CHARLES SOUTHWELL
Director 2009-01-30
CRICHTON WAKELIN
Director 2013-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE PAKENHAM
Director 2008-07-01 2012-09-01
MARY FRANCES MILSOM
Director 2006-09-01 2012-05-01
CHARLES REGINALD COOKE
Director 2009-01-30 2011-05-06
ADRIAN JOHN GILDER
Company Secretary 2004-04-30 2011-03-25
ADRIAN JOHN GILDER
Director 1996-09-26 2011-03-25
BRIAN THOMAS HIGGINS
Director 2002-01-04 2010-03-26
CLAIRE YVONNE FIRMAN-FORD
Director 2007-04-27 2008-08-01
SIMON MATTHEW JOHN ATKINSON
Director 2005-04-29 2007-08-01
JANE HINDLE
Director 2006-06-09 2007-06-13
PETER MERVYN GRAY
Director 2002-09-13 2006-04-28
SARA LOUISE LANGLEY
Director 2003-05-30 2006-04-28
PAULINE ELIZABETH LOADER
Director 2005-04-29 2006-01-06
GEOFFREY BUTCHER
Director 1999-04-16 2004-06-18
ROBERT ST JOHN BULLER
Company Secretary 1998-05-15 2004-04-30
ROBERT ST JOHN BULLER
Director 1996-09-26 2004-04-30
LIN CHMIEWLISKI
Director 1996-09-27 2002-11-15
FREDERICK GEORGE CARPENTER
Director 1997-04-24 2002-04-26
ROS ELLIS
Director 1996-09-26 2002-02-22
JOHN BRIAN DANIELS
Director 1996-09-26 2001-06-29
SALLY ANNE FREESTONE
Company Secretary 1996-09-26 1998-05-15
SALLY ANNE FREESTONE
Director 1996-09-26 1997-07-09
LESLIE ELLIS
Director 1994-06-30 1996-12-03
CHARLES COOKE
Company Secretary 1995-06-29 1996-09-26
ALAN ROBERTS
Director 1995-02-09 1996-03-27
WENDY MARY SHERIDAN BRUCE
Company Secretary 1995-02-09 1995-06-29
MARGARET ALICE WILLIAMS
Company Secretary 1991-06-15 1995-02-09
FREDERICK GEORGE CARPENTER
Director 1994-03-07 1995-02-09
JOHN STEPHEN DAVIS
Director 1991-06-15 1994-06-30
FREDERICK GEORGE CARPENTER
Director 1992-10-08 1993-09-28
FREDERICK GEORGE CARPENTER
Director 1991-06-15 1992-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ROSEMARY FRASER FRASER ENTERPRISES LIMITED Director 2007-09-03 CURRENT 2007-09-03 Liquidation
DAPHNE VIVIENNE PULLEN LIVE STEAM UK LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
DAPHNE VIVIENNE PULLEN AGE UK WILTSHIRE Director 2016-05-11 CURRENT 1987-04-08 Active
DAPHNE VIVIENNE PULLEN AGE UK SALISBURY DISTRICT Director 2014-02-28 CURRENT 2004-08-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-24APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVIDSON
2023-07-24DIRECTOR APPOINTED MRS SARAH HARRIS-JOHNSTONE
2023-06-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2022-06-30AP01DIRECTOR APPOINTED MR JOHN BAILEY
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MANSFIELD
2022-06-21CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-2031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15RP04AP01Second filing of director appointment of Miss Laura Chappell
2022-06-07AP01DIRECTOR APPOINTED MRS LAURA CHAPPELL
2022-01-27APPOINTMENT TERMINATED, DIRECTOR CRICHTON WAKELIN
2022-01-27DIRECTOR APPOINTED MR HARRY HASSALL
2022-01-27AP01DIRECTOR APPOINTED MR HARRY HASSALL
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CRICHTON WAKELIN
2022-01-12APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES SOUTHWELL
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES SOUTHWELL
2021-10-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-04-19AP01DIRECTOR APPOINTED MR TREVOR JAMES WOODYATT
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE VIVIENNE PULLEN
2020-07-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-02-04CH01Director's details changed for Mr Crichton Wakelin on 2020-02-04
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-16AP01DIRECTOR APPOINTED MR BRIAN MANSFIELD
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-03PSC08Notification of a person with significant control statement
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH NO UPDATES
2017-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-07-18AR0119/06/16 ANNUAL RETURN FULL LIST
2016-06-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19AR0119/06/15 ANNUAL RETURN FULL LIST
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER WATTS
2015-06-19AP01DIRECTOR APPOINTED MRS DAPHNE VIVIENNE PULLEN
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DIANA WATTS
2015-05-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23AP01DIRECTOR APPOINTED MR CRICHTON WAKELIN
2014-05-23AP01DIRECTOR APPOINTED MR CRICHTON WAKELIN
2014-05-22AR0126/04/14 ANNUAL RETURN FULL LIST
2014-05-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AR0126/04/13 ANNUAL RETURN FULL LIST
2013-05-09AP01DIRECTOR APPOINTED MRS SUSAN ROSEMARY FRASER
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE PAKENHAM
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARY MILSOM
2012-06-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-24AR0126/04/12 NO MEMBER LIST
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COOKE
2012-05-24AP01DIRECTOR APPOINTED MR WILLIAM DAVIDSON
2011-07-07AR0126/04/11 NO MEMBER LIST
2011-05-16AA31/12/10 TOTAL EXEMPTION FULL
2011-05-06TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN GILDER
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HIGGINS
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILDER
2010-09-08AA31/12/09 TOTAL EXEMPTION FULL
2010-06-10AR0126/04/10 NO MEMBER LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS HIGGINS / 03/11/2009
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID WATTS / 03/11/2009
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA BARBARA WATTS / 03/11/2009
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE PAKENHAM / 03/11/2009
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY FRANCES MILSOM / 03/11/2009
2010-04-15AP01DIRECTOR APPOINTED CHARLES REGINALD COOKE
2010-04-15AP01DIRECTOR APPOINTED MR RICHARD CHARLES SOUTHWELL
2009-08-18AA31/12/08 PARTIAL EXEMPTION
2009-05-28363aANNUAL RETURN MADE UP TO 26/04/09
2008-10-10AA31/12/07 PARTIAL EXEMPTION
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE FIRMAN-FORD
2008-10-10288aDIRECTOR APPOINTED CAROLINE PAKENHAM
2008-05-27363sANNUAL RETURN MADE UP TO 26/04/08
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR PETER STRANGEWAYS
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR JANE HINDLE
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR SIMON ATKINSON
2007-07-09288aNEW DIRECTOR APPOINTED
2007-07-02288bDIRECTOR RESIGNED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-04363sANNUAL RETURN MADE UP TO 26/04/07
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-24AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06
2006-06-19AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05
2006-06-05288aNEW DIRECTOR APPOINTED
2006-05-24363(288)DIRECTOR RESIGNED
2006-05-24363sANNUAL RETURN MADE UP TO 26/04/06
2006-04-21288bDIRECTOR RESIGNED
2005-08-26AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04
2005-07-07288aNEW DIRECTOR APPOINTED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-05-23363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-05-23363sANNUAL RETURN MADE UP TO 15/04/05
2004-06-29288aNEW SECRETARY APPOINTED
2004-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-29363sANNUAL RETURN MADE UP TO 26/04/04
2003-07-15288aNEW DIRECTOR APPOINTED
2003-07-04AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02
2003-07-04363sANNUAL RETURN MADE UP TO 26/04/03
2003-07-04288aNEW DIRECTOR APPOINTED
2003-07-04363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-02-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 3,305

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 27,850
Current Assets 2012-01-01 £ 30,842
Debtors 2012-01-01 £ 2,992
Fixed Assets 2012-01-01 £ 340,929
Shareholder Funds 2012-01-01 £ 375,122
Tangible Fixed Assets 2012-01-01 £ 180,056

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED
Trademarks
We have not found any records of MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.