Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ORKNEY MULTIPLE SCLEROSIS THERAPY CENTRE LTD.
Company Information for

ORKNEY MULTIPLE SCLEROSIS THERAPY CENTRE LTD.

4 Broad Street, Kirkwall, ORKNEY, KW15 1NX,
Company Registration Number
SC120296
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Orkney Multiple Sclerosis Therapy Centre Ltd.
ORKNEY MULTIPLE SCLEROSIS THERAPY CENTRE LTD. was founded on 1989-09-19 and has its registered office in Kirkwall. The organisation's status is listed as "Active". Orkney Multiple Sclerosis Therapy Centre Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND 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
ORKNEY MULTIPLE SCLEROSIS THERAPY CENTRE LTD.
 
Legal Registered Office
4 Broad Street
Kirkwall
ORKNEY
KW15 1NX
Other companies in AB10
 
Filing Information
Company Number SC120296
Company ID Number SC120296
Date formed 1989-09-19
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-30
Return next due 2025-05-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-08 11:14:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORKNEY MULTIPLE SCLEROSIS 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 ORKNEY MULTIPLE SCLEROSIS THERAPY CENTRE LTD.

Current Directors
Officer Role Date Appointed
JOHN KNIGHT CHESTERS
Director 2003-04-15
SHIRLEY HARCUS
Director 2017-06-06
BRUCE ROBERT MAINLAND
Director 2003-04-15
WILLIAM RENDALL MILLER
Director 2015-11-25
WINIFRED ELIZABETH NORQUAY
Director 2017-06-06
PETER LEARMOUTH TULLOCH
Director 2007-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN JAMES LAUGHTON
Director 2015-11-25 2017-06-06
KIRSTY MILLER
Director 2014-10-13 2017-06-06
FIONA BRADLEY
Director 2014-10-13 2017-05-29
LYDIA ANN CAMPBELL
Director 2011-10-10 2015-11-25
BRUCE ROBERT MAINLAND
Company Secretary 2007-08-11 2014-10-13
LEONARD DALZIEL
Director 2007-05-04 2011-10-10
ROBERT DAVID ADAMS
Company Secretary 1999-02-02 2007-08-11
ROBERT DAVID ADAMS
Director 1999-02-02 2007-08-11
INGA DREVER
Director 1989-09-19 2007-04-03
MARY ANN CORSE
Director 1996-04-29 2003-11-03
AGNES HEPBURN
Director 1990-04-30 2003-04-15
DAVID RENDALL
Director 1996-04-29 2000-02-02
ISOBEL MARGARET RENDALL
Director 1996-04-29 2000-02-02
DAVINA MAY BROWN
Company Secretary 1989-09-19 1999-02-03
DAVINA MAY BROWN
Director 1990-04-30 1999-02-03
RAYMOND DREVER FARRELL
Director 1989-09-19 1998-04-30
WILFRED HARCUS
Director 1990-04-30 1995-09-05
JOHN MORRISON
Director 1990-04-30 1995-03-28
LIAN SHEARER
Director 1990-04-30 1995-03-28
HELEN JEAN MANSON
Company Secretary 1992-01-28 1993-10-12
WILLIAM THOMSON
Director 1990-04-30 1993-03-29
ANNE STEVENSON
Director 1990-04-30 1993-03-14

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
2024-05-08CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-10-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RENDALL MILLER
2020-10-01PSC07CESSATION OF WILLIAM RENDALL MILLER AS A PERSON OF SIGNIFICANT CONTROL
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-04-30PSC04Change of details for Mrs Shirley Harcus as a person with significant control on 2019-04-01
2019-04-30CH01Director's details changed for Mrs Shirley Harcus on 2019-04-01
2019-04-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04AP01DIRECTOR APPOINTED MR DUNCAN KENNETH MACRAE
2019-04-04PSC07CESSATION OF JOHN KNIGHT CHESTERS AS A PERSON OF SIGNIFICANT CONTROL
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT CHESTERS
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM 252 Union Street Aberdeen AB10 1TN
2018-07-11ANNOTATIONRectified
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-06-06RP04AP01Second filing of director appointment of Mr William Rendall Miller
2018-06-06ANNOTATIONSecond Filing
2018-05-29AP01DIRECTOR APPOINTED DETAILS REMOVED UNDER 1095
2018-05-18PSC04PSC'S CHANGE OF PARTICULARS / MR PETER LEARMOUTH TULLOCH / 29/04/2018
2018-05-18PSC04PSC'S CHANGE OF PARTICULARS / MR WILLIAM RENDALL MILLER / 29/04/2018
2018-05-18PSC04PSC'S CHANGE OF PARTICULARS / MR BRUCE ROBERT MAINLAND / 29/04/2018
2018-05-18PSC04PSC'S CHANGE OF PARTICULARS / DR JOHN KNIGHT CHESTERS / 29/04/2018
2018-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEARMOUTH TULLOCH / 29/04/2018
2018-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WINIFRED ELIZABETH NORQUAY / 29/04/2018
2018-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RENDALL MILLER / 29/04/2018
2018-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ROBERT MAINLAND / 29/04/2018
2018-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY HARCUS / 29/04/2018
2018-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN KNIGHT CHESTERS / 29/04/2018
2018-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY HARCUS
2018-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINIFRED ELIZABETH NORQUAY
2018-04-30PSC07CESSATION OF KIRSTY MILLER AS A PSC
2018-04-30PSC07CESSATION OF COLIN JAMES LAUGHTON AS A PSC
2018-04-30PSC07CESSATION OF FIONA BRADLEY AS A PSC
2018-04-24AA31/12/17 TOTAL EXEMPTION FULL
2017-09-23AA31/12/16 TOTAL EXEMPTION FULL
2017-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WINNIFRED ELIZABETH NORQUAY / 06/06/2017
2017-06-16AP01DIRECTOR APPOINTED MRS WINNIFRED ELIZABETH NORQUAY
2017-06-16AP01DIRECTOR APPOINTED MRS SHIRLEY HARCUS
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LAUGHTON
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY MILLER
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BRADLEY
2016-07-25AA31/12/15 TOTAL EXEMPTION FULL
2016-06-06AR0130/04/16 NO MEMBER LIST
2016-04-21AP01DIRECTOR APPOINTED MR COLIN JAMES LAUGHTON
2016-04-21AP01DIRECTOR APPOINTED MR WILLIAM RENDALL MILLER
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR LYDIA CAMPBELL
2015-07-27AA31/12/14 TOTAL EXEMPTION FULL
2015-05-21AR0130/04/15 NO MEMBER LIST
2014-11-26AP01DIRECTOR APPOINTED MISS KIRSTY MILLER
2014-11-19AP01DIRECTOR APPOINTED MS FIONA BRADLEY
2014-11-05TM02APPOINTMENT TERMINATED, SECRETARY BRUCE MAINLAND
2014-11-05AP01DIRECTOR APPOINTED FIONA BRADLEY
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-18AR0130/04/14 NO MEMBER LIST
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2014 FROM THE GRANT SMITH LAW PRACTICE AMICABLE HOUSE 252 UNION STREET ABERDEEN AB10 1TN
2013-09-26AA31/12/12 TOTAL EXEMPTION FULL
2013-06-12AR0130/04/13 NO MEMBER LIST
2012-09-21AA31/12/11 TOTAL EXEMPTION FULL
2012-06-01AR0130/04/12 NO MEMBER LIST
2011-10-19AP01DIRECTOR APPOINTED LYDIA ANN CAMPBELL
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD DALZIEL
2011-09-27AA31/12/10 TOTAL EXEMPTION FULL
2011-05-18AR0130/04/11 NO MEMBER LIST
2010-10-06AA31/12/09 TOTAL EXEMPTION FULL
2010-05-17AR0130/04/10 NO MEMBER LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD DALZIEL / 01/02/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LEARMOUTH TULLOCH / 01/02/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ROBERT MAINLAND / 01/02/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. JOHN KNIGHT CHESTERS / 01/02/2010
2009-10-20AA31/12/08 TOTAL EXEMPTION FULL
2009-05-27363aANNUAL RETURN MADE UP TO 30/04/09
2008-07-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRUCE MAINLAND / 14/07/2008
2008-06-03AA31/12/07 TOTAL EXEMPTION FULL
2008-05-21363aANNUAL RETURN MADE UP TO 30/04/08
2007-09-06288aNEW SECRETARY APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-05-14288bDIRECTOR RESIGNED
2007-05-09363aANNUAL RETURN MADE UP TO 30/04/07
2007-05-09288bDIRECTOR RESIGNED
2007-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-05-18363aANNUAL RETURN MADE UP TO 30/04/06
2006-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-17363sANNUAL RETURN MADE UP TO 30/04/05
2004-05-18363sANNUAL RETURN MADE UP TO 30/04/04
2004-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-19287REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 7 WAVERLEY PLACE ABERDEEN AB1 1XH
2003-11-19288bDIRECTOR RESIGNED
2003-05-08288aNEW DIRECTOR APPOINTED
2003-05-08288aNEW DIRECTOR APPOINTED
2003-05-08288bDIRECTOR RESIGNED
2003-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-07288aNEW DIRECTOR APPOINTED
2003-05-07288bDIRECTOR RESIGNED
2003-05-07288aNEW DIRECTOR APPOINTED
2003-05-07363(288)DIRECTOR RESIGNED
2003-05-07363sANNUAL RETURN MADE UP TO 30/04/03
2002-05-15363sANNUAL RETURN MADE UP TO 30/04/02
2002-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-16363sANNUAL RETURN MADE UP TO 30/04/01
2000-07-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-01363sANNUAL RETURN MADE UP TO 30/04/00
2000-02-23288bDIRECTOR RESIGNED
2000-02-23288bDIRECTOR RESIGNED
1999-09-01363bANNUAL RETURN MADE UP TO 30/04/99
1999-08-01288cDIRECTOR'S PARTICULARS CHANGED
1999-07-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled



Licences & Regulatory approval
We could not find any licences issued to ORKNEY MULTIPLE SCLEROSIS 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 ORKNEY MULTIPLE SCLEROSIS 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
ORKNEY MULTIPLE SCLEROSIS 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

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2021-12-31

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 ORKNEY MULTIPLE SCLEROSIS THERAPY CENTRE LTD.

Intangible Assets
Patents
We have not found any records of ORKNEY MULTIPLE SCLEROSIS THERAPY CENTRE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ORKNEY MULTIPLE SCLEROSIS THERAPY CENTRE LTD.
Trademarks
We have not found any records of ORKNEY MULTIPLE SCLEROSIS THERAPY CENTRE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORKNEY MULTIPLE SCLEROSIS THERAPY CENTRE LTD.. 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 (86900 - Other human health activities) as ORKNEY MULTIPLE SCLEROSIS THERAPY CENTRE LTD. are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ORKNEY MULTIPLE SCLEROSIS 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 ORKNEY MULTIPLE SCLEROSIS 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 ORKNEY MULTIPLE SCLEROSIS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1