Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERLIN NEURO THERAPY CENTRE LTD
Company Information for

MERLIN NEURO THERAPY CENTRE LTD

BRADBURY HOUSE, HEWAS WATER, ST AUSTELL, CORNWALL, PL26 7JF,
Company Registration Number
04460611
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Merlin Neuro Therapy Centre Ltd
MERLIN NEURO THERAPY CENTRE LTD was founded on 2002-06-13 and has its registered office in St Austell. The organisation's status is listed as "Active". Merlin Neuro Therapy Centre Ltd 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 SMALL
Key Data
Company Name
MERLIN NEURO THERAPY CENTRE LTD
 
Legal Registered Office
BRADBURY HOUSE
HEWAS WATER
ST AUSTELL
CORNWALL
PL26 7JF
Other companies in PL26
 
Previous Names
MERLIN MS CENTRE LTD11/01/2023
THE CORNWALL MULTIPLE SCLEROSIS THERAPY CENTRE LTD.25/07/2013
Charity Registration
Charity Number 1093691
Charity Address ANJUE GREEN FARMHOUSE, TREVALGAN, ST IVES, CORNWALL, TR26 3BJ
Charter TO BUILD AND OPERATE A THERAPY CENTRE IN CORNWALL FOR PEOPLE WITH MULTIPLE SCLEROSIS AND THEIR CARERS.
Filing Information
Company Number 04460611
Company ID Number 04460611
Date formed 2002-06-13
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 13/06/2016
Return next due 11/07/2017
Type of accounts SMALL
Last Datalog update: 2023-10-08 02:07:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERLIN NEURO THERAPY CENTRE LTD
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 MERLIN NEURO THERAPY CENTRE LTD

Current Directors
Officer Role Date Appointed
ANDREW EDMUND JAMES
Company Secretary 2016-07-18
EMMA JANE CAMPBELL
Director 2014-01-07
CHRISTOPHER HARVEY CLARKE
Director 2016-07-18
SALLY JANE COODE
Director 2007-03-15
MICHAEL JOHN FORD
Director 2014-07-14
MICHAEL JOHN GIFFORD
Director 2016-01-04
ANDREW EDMUND JAMES
Director 2016-07-18
MICHAEL ERNEST FRANK JAMES
Director 2013-09-19
STEVEN BERNARD BRIAN LAWRENCE
Director 2010-06-28
DAVID ANTHONY PERKS
Director 2010-06-28
SIMON PATRICK SHERRARD
Director 2009-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HARVEY CLARK
Company Secretary 2013-11-18 2016-07-18
ANTHONY ROBERT HYLTON WELFORD
Director 2008-11-06 2016-07-18
DURNFORD VICTOR KEAN BLEWETT
Director 2006-05-23 2016-01-04
DEREK MICHAEL GEORGE MURPHY
Director 2002-06-13 2014-07-14
PETER WILTON DAVIES
Director 2009-04-08 2014-05-16
ANTHONY ROBERT HYLTON WELFORD
Company Secretary 2010-06-28 2013-11-18
NINA ALISON MINEAR
Director 2007-10-10 2013-09-19
EILEEN MARY MURPHY
Director 2006-02-16 2013-07-01
LOUELLA GAGE HANBURY-TENISON
Director 2007-09-06 2013-05-17
SUSAN AILEEN KEY-STONE
Director 2002-06-13 2013-01-08
NINA ALISON MINEAR
Company Secretary 2009-04-08 2010-06-28
STEVEN BERNARD BRIAN LAWRENCE
Director 2010-06-28 2010-06-28
COLIN GEORGE BRIDGES
Company Secretary 2007-06-20 2009-03-07
COLIN GEORGE BRIDGES
Director 2002-06-13 2009-03-07
MATTHEW FRANK TREBILCOCK
Company Secretary 2006-02-16 2007-05-11
MATTHEW FRANK TREBILCOCK
Director 2006-02-16 2007-05-11
LINDA LIS
Director 2002-06-13 2006-08-31
EILEEN MARY MURPHY
Company Secretary 2002-06-13 2006-02-16
MATTHEW FRANK TREBILCOCK
Director 2005-06-01 2006-02-16
KEVIN STUART WILLIAMS
Director 2002-06-13 2006-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY JANE COODE DUCHY HEALTH CHARITY LIMITED Director 2005-11-17 CURRENT 1976-07-15 Active
MICHAEL ERNEST FRANK JAMES HEWASWATER HOLDINGS LIMITED Director 2010-06-24 CURRENT 2010-06-24 Active
MICHAEL ERNEST FRANK JAMES FUTURE STRUCTURES LIMITED Director 2007-01-04 CURRENT 2007-01-04 Active - Proposal to Strike off
MICHAEL ERNEST FRANK JAMES HEWASWATER SCAFFOLDING LIMITED Director 2004-06-14 CURRENT 2004-06-14 Active
MICHAEL ERNEST FRANK JAMES HEWASWATER ENGINEERING LTD Director 1991-04-16 CURRENT 1985-11-11 Active
SIMON PATRICK SHERRARD NATIONAL MARITIME MUSEUM CORNWALL TRUST Director 2014-06-24 CURRENT 1997-10-08 Active
SIMON PATRICK SHERRARD NAMECO (NO. 310) LIMITED Director 2014-03-19 CURRENT 1999-09-22 Active
SIMON PATRICK SHERRARD PLYMOUTH MARINE LABORATORY Director 2012-08-13 CURRENT 2001-03-13 Active
SIMON PATRICK SHERRARD THE WHITE ENSIGN ASSOCIATION LIMITED Director 2004-03-17 CURRENT 1958-06-24 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
2024-05-03DIRECTOR APPOINTED MRS ANTOINETTE ELLEN MCLEAN
2024-05-03DIRECTOR APPOINTED MRS TRACEY ELIZABETH PHILLIPS
2024-05-03DIRECTOR APPOINTED MS RACHEL VICTORIA FORSTER
2024-04-26APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN GIFFORD
2024-04-26APPOINTMENT TERMINATED, DIRECTOR DAVID OWEN PHYALL
2023-10-04Memorandum articles filed
2023-09-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-28Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-07-24Statement of company's objects
2023-07-20CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-04-11APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY CLARKE
2023-04-11DIRECTOR APPOINTED MR BERNARD BERTRAM POOLEY
2023-01-11Company name changed merlin ms centre LTD\certificate issued on 11/01/23
2022-08-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-07-14AP01DIRECTOR APPOINTED MR DAVID OWEN PHYALL
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDMUND JAMES
2022-07-14TM02Termination of appointment of Andrew Edmund James on 2022-03-07
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-06-29AP01DIRECTOR APPOINTED MR MICHAEL ALLAN WARD
2020-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-07-17CH01Director's details changed for Mr Andrew Edmund James on 2020-07-17
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK SHERRARD
2019-10-15AP01DIRECTOR APPOINTED MR THOMAS SNEDDON
2019-10-15AP01DIRECTOR APPOINTED MR THOMAS SNEDDON
2019-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FORD
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FORD
2018-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH NO UPDATES
2017-06-27PSC08Notification of a person with significant control statement
2017-06-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-25AP01DIRECTOR APPOINTED JUDGE CHRISTOPHER HARVEY CLARKE
2016-07-22TM02Termination of appointment of Christopher Harvey Clark on 2016-07-18
2016-07-22AP01DIRECTOR APPOINTED MR ANDREW EDMUND JAMES
2016-07-22AP03Appointment of Mr Andrew Edmund James as company secretary on 2016-07-18
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERT HYLTON WELFORD
2016-07-01AR0113/06/16 ANNUAL RETURN FULL LIST
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-13AP01DIRECTOR APPOINTED MR MICHAEL JOHN GIFFORD
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DURNFORD VICTOR KEAN BLEWETT
2015-07-24AR0113/06/15 ANNUAL RETURN FULL LIST
2015-06-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-03AP01DIRECTOR APPOINTED MR MICHAEL JOHN FORD
2014-07-25AR0113/06/14 ANNUAL RETURN FULL LIST
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MICHAEL GEORGE MURPHY
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES
2014-01-30AP03SECRETARY APPOINTED MR CHRISTOPHER HARVEY CLARK
2014-01-29AP01DIRECTOR APPOINTED DR EMMA JANE CAMPBELL
2014-01-29TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY WELFORD
2014-01-29TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY WELFORD
2013-10-10AP01DIRECTOR APPOINTED MR MICHAEL ERNEST FRANK JAMES
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR NINA MINEAR
2013-07-25RES15CHANGE OF NAME 05/03/2012
2013-07-25CERTNMCOMPANY NAME CHANGED THE CORNWALL MULTIPLE SCLEROSIS THERAPY CENTRE LTD. CERTIFICATE ISSUED ON 25/07/13
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MURPHY
2013-07-03AR0113/06/13 NO MEMBER LIST
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR LOUELLA HANBURY-TENISON
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KEY-STONE
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT HYLTON WELFORD / 17/07/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILTON DAVIES / 17/07/2012
2012-06-20AR0113/06/12 NO MEMBER LIST
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LAWRENCE
2011-10-11AP01DIRECTOR APPOINTED DAVID ANTHONY PERKS
2011-10-07AP01DIRECTOR APPOINTED STEPHEN BERNARD BRIAN LAWRENCE
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-29AR0113/06/11 NO MEMBER LIST
2011-07-29AP01DIRECTOR APPOINTED MR DAVID PERKS
2011-07-29AP01DIRECTOR APPOINTED MR STEVEN LAWRENCE
2011-07-29AP03SECRETARY APPOINTED MR ANTHONY ROBERT HYLTON WELFORD
2011-07-28TM02APPOINTMENT TERMINATED, SECRETARY NINA MINEAR
2010-08-17AA31/12/09 TOTAL EXEMPTION FULL
2010-07-08AR0113/06/10 NO MEMBER LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARY MURPHY / 13/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DEREK MICHAEL GEORGE MURPHY / 13/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NINA ALISON MINEAR / 13/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN AILEEN KEY-STONE / 13/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUELLA GAGE HANBURY-TENISON / 13/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DURNFORD VICTOR KEAN BLEWETT / 13/06/2010
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-30363aANNUAL RETURN MADE UP TO 13/06/09
2009-06-30287REGISTERED OFFICE CHANGED ON 30/06/2009 FROM, BRADBURY HOUSE HEWAS WATER, ST. AUSTELL, CORNWALL, PL26 7JF
2009-06-30353LOCATION OF REGISTER OF MEMBERS
2009-06-30190LOCATION OF DEBENTURE REGISTER
2009-04-30288aSECRETARY APPOINTED NINA ALISON MINEAR
2009-04-27288aDIRECTOR APPOINTED PETER WILTON DAVIES
2009-04-27288aDIRECTOR APPOINTED SIMON PATRICK SHERRARD
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY COLIN BRIDGES
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM, KERNS HOUSE THREEMILESTONE INDUSTRIAL ESTATE, TRURO, CORNWALL, TR4 9LD, ENGLAND
2009-02-08288aDIRECTOR APPOINTED ANTHONY ROBERT HYLTON WELFORD
2008-07-14363aANNUAL RETURN MADE UP TO 13/06/08
2008-07-11190LOCATION OF DEBENTURE REGISTER
2008-07-11353LOCATION OF REGISTER OF MEMBERS
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM, KERNS HOUSE, THREEMILESTONE INDUSTRIAL ESTATE, TRURO, CORNWALL, TR4 9LD
2008-07-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN BRIDGES / 11/07/2008
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-26MEM/ARTSARTICLES OF ASSOCIATION
2007-11-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-23288aNEW DIRECTOR APPOINTED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-08-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to MERLIN NEURO THERAPY CENTRE LTD 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 MERLIN NEURO THERAPY CENTRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MERLIN NEURO THERAPY CENTRE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of MERLIN NEURO THERAPY CENTRE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MERLIN NEURO THERAPY CENTRE LTD
Trademarks
We have not found any records of MERLIN NEURO THERAPY CENTRE LTD registering or being granted any trademarks
Income
Government Income

Government spend with MERLIN NEURO THERAPY CENTRE LTD

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2015-02-26 GBP £300 18500C-Supporting Families

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MERLIN NEURO THERAPY CENTRE LTD 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 MERLIN NEURO THERAPY CENTRE LTD 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 MERLIN NEURO THERAPY CENTRE LTD 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.