Multiple Sclerosis Therapy Centre (south Yorkshire) Ltd ROTHERHAM


Founded in 1988, Multiple Sclerosis Therapy Centre (south Yorkshire), classified under reg no. 02215138 is an active company. Currently registered at Bradbury House S60 5TN, Rotherham the company has been in the business for 36 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 19th Sep 2001 Multiple Sclerosis Therapy Centre (south Yorkshire) Ltd is no longer carrying the name Multiple Sclerosis Therapy Centre (sheffield).

At present there are 7 directors in the the firm, namely Melissa M., Kelly H. and Linda R. and others. In addition one secretary - Shakira H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Multiple Sclerosis Therapy Centre (south Yorkshire) Ltd Address / Contact

Office Address Bradbury House
Office Address2 25 Saint Marys Drive Catcliffe
Town Rotherham
Post code S60 5TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02215138
Date of Incorporation Thu, 28th Jan 1988
Industry Other human health activities
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Melissa M.

Position: Director

Appointed: 14 June 2022

Shakira H.

Position: Secretary

Appointed: 10 August 2021

Kelly H.

Position: Director

Appointed: 29 September 2020

Linda R.

Position: Director

Appointed: 29 September 2020

Desiree R.

Position: Director

Appointed: 29 September 2020

Stephen C.

Position: Director

Appointed: 25 April 2019

Shakira H.

Position: Director

Appointed: 18 April 2018

Sharon E.

Position: Director

Appointed: 18 April 2012

Frances L.

Position: Secretary

Appointed: 25 April 2019

Resigned: 10 August 2021

Gail M.

Position: Director

Appointed: 19 April 2018

Resigned: 29 September 2021

Kevin G.

Position: Director

Appointed: 18 April 2018

Resigned: 29 September 2020

Helen R.

Position: Director

Appointed: 17 November 2017

Resigned: 29 September 2020

Tam W.

Position: Secretary

Appointed: 19 April 2017

Resigned: 25 April 2019

Sally F.

Position: Director

Appointed: 19 April 2017

Resigned: 29 September 2020

Philip W.

Position: Director

Appointed: 19 April 2017

Resigned: 25 April 2019

Alwyne H.

Position: Director

Appointed: 20 April 2016

Resigned: 29 September 2020

Paul R.

Position: Director

Appointed: 22 April 2015

Resigned: 10 October 2017

Frances L.

Position: Director

Appointed: 22 April 2015

Resigned: 18 April 2018

Diana B.

Position: Director

Appointed: 22 April 2014

Resigned: 27 July 2016

Harold S.

Position: Director

Appointed: 19 April 2011

Resigned: 19 April 2017

Diane B.

Position: Director

Appointed: 13 April 2011

Resigned: 18 April 2012

Maureen H.

Position: Director

Appointed: 22 April 2009

Resigned: 01 April 2010

John B.

Position: Director

Appointed: 22 April 2009

Resigned: 13 April 2011

Linda B.

Position: Director

Appointed: 22 April 2009

Resigned: 19 April 2017

Wendy L.

Position: Director

Appointed: 22 April 2009

Resigned: 19 April 2017

Victoria C.

Position: Director

Appointed: 22 April 2009

Resigned: 01 August 2011

Stephen S.

Position: Director

Appointed: 22 April 2009

Resigned: 01 April 2010

George A.

Position: Director

Appointed: 11 April 2007

Resigned: 20 October 2015

Michael J.

Position: Director

Appointed: 25 April 2006

Resigned: 23 May 2022

Mary J.

Position: Director

Appointed: 28 April 2004

Resigned: 23 May 2022

Craig H.

Position: Director

Appointed: 28 April 2004

Resigned: 23 May 2022

Gary H.

Position: Director

Appointed: 28 April 2004

Resigned: 11 April 2007

David H.

Position: Director

Appointed: 28 April 2004

Resigned: 25 April 2006

Lynne F.

Position: Secretary

Appointed: 28 April 2004

Resigned: 19 April 2017

Ivy R.

Position: Director

Appointed: 28 April 2004

Resigned: 20 April 2016

Steven A.

Position: Director

Appointed: 30 April 2003

Resigned: 22 April 2009

Timothy E.

Position: Director

Appointed: 07 August 2002

Resigned: 28 April 2004

George A.

Position: Director

Appointed: 27 February 2002

Resigned: 25 April 2006

John G.

Position: Director

Appointed: 27 February 2002

Resigned: 28 April 2004

Sylvia C.

Position: Director

Appointed: 17 February 1999

Resigned: 07 August 2002

Ivy R.

Position: Secretary

Appointed: 17 February 1999

Resigned: 28 April 2004

Joseph N.

Position: Secretary

Appointed: 12 September 1995

Resigned: 17 February 1999

Helen O.

Position: Secretary

Appointed: 24 May 1995

Resigned: 12 September 1995

George D.

Position: Secretary

Appointed: 31 December 1990

Resigned: 02 May 1995

David M.

Position: Director

Appointed: 31 December 1990

Resigned: 25 February 1998

Claire B.

Position: Director

Appointed: 31 December 1990

Resigned: 27 February 1998

Company previous names

Multiple Sclerosis Therapy Centre (sheffield) September 19, 2001
Sheffield Friends Of Arms March 27, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand88 06485 91089 08761 700
Current Assets99 53691 47098 25461 700
Debtors11 4725 5609 167 
Net Assets Liabilities349 051332 252334 553290 887
Property Plant Equipment255 458247 263239 068230 873
Other
Charity Funds349 051332 252334 553290 887
Charity Registration Number England Wales 700 382700 382700 382
Costs Raising Funds132 65481 32493 815137 953
Donations Legacies99 22560 60690 03687 672
Expenditure142 02589 712102 155147 670
Expenditure Material Fund 89 712102 155147 670
Fundraising Support Costs116 59364 94476 501117 015
Further Item Costs Raising Funds Component Total Costs Raising Funds999702807740
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities1 7205428421 249
Income Endowments119 84472 913104 456104 004
Income From Other Trading Activities20 61911 41014 42016 329
Income From Other Trading Activity16 88910 41413 11112 891
Income Material Fund 72 913104 456104 004
Investment Income 897 3
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses22 18116 7992 30143 666
Other Expenditure9 3718 3888 3409 717
Accrued Liabilities2 4016 4812 0141 096
Accumulated Depreciation Impairment Property Plant Equipment173 130181 325189 520197 715
Average Number Employees During Period5555
Creditors5 9436 4812 7691 686
Depreciation Expense Property Plant Equipment8 1958 1958 1958 195
Increase From Depreciation Charge For Year Property Plant Equipment 8 1958 1958 195
Insurance Costs3 3283 3913 8574 524
Interest Income On Bank Deposits 897 3
Net Current Assets Liabilities93 59384 98995 48560 014
Other Creditors229   
Other Taxation Social Security Payable3 313 466590
Premises Costs3 1082 9794 5814 513
Prepayments11 4725 5609 167 
Property Plant Equipment Gross Cost428 588428 588428 588 
Total Assets Less Current Liabilities349 051332 252334 553290 887
Utilities Costs6852735231 018

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 4th, May 2023
Free Download (15 pages)

Company search

Advertisements