The West Of England M.s. Therapy Centre Limited BRISTOL


Founded in 1988, The West Of England M.s. Therapy Centre, classified under reg no. 02312916 is an active company. Currently registered at Bradbury House Clinic Wheatfield Drive BS32 9DB, Bristol 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 Fri, 24th Sep 2004 The West Of England M.s. Therapy Centre Limited is no longer carrying the name The Multiple Sclerosis Centre (bristol).

At present there are 8 directors in the the firm, namely Anthony B., David G. and Steve C. and others. In addition one secretary - Charles E. - 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.

The West Of England M.s. Therapy Centre Limited Address / Contact

Office Address Bradbury House Clinic Wheatfield Drive
Office Address2 Bradley Stoke
Town Bristol
Post code BS32 9DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02312916
Date of Incorporation Fri, 4th Nov 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 Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Anthony B.

Position: Director

Appointed: 02 April 2023

David G.

Position: Director

Appointed: 02 April 2023

Steve C.

Position: Director

Appointed: 24 November 2022

Geoffrey M.

Position: Director

Appointed: 19 April 2022

Caroline B.

Position: Director

Appointed: 16 April 2022

Roger F.

Position: Director

Appointed: 23 July 2020

Charles E.

Position: Director

Appointed: 20 March 2019

Mark W.

Position: Director

Appointed: 01 March 2017

Charles E.

Position: Secretary

Appointed: 17 June 2013

Leigh F.

Position: Director

Appointed: 15 May 2019

Resigned: 24 November 2022

Angus G.

Position: Director

Appointed: 17 September 2017

Resigned: 24 March 2022

Paul S.

Position: Director

Appointed: 22 June 2016

Resigned: 02 April 2023

Anthony B.

Position: Director

Appointed: 18 March 2015

Resigned: 24 March 2022

Caroline B.

Position: Director

Appointed: 18 March 2015

Resigned: 05 September 2016

Peter M.

Position: Director

Appointed: 18 March 2015

Resigned: 22 June 2016

Claire R.

Position: Director

Appointed: 18 March 2015

Resigned: 22 June 2016

Steve C.

Position: Director

Appointed: 09 July 2014

Resigned: 23 July 2020

Jeremy W.

Position: Director

Appointed: 17 June 2013

Resigned: 17 November 2014

Keith T.

Position: Director

Appointed: 17 June 2013

Resigned: 09 July 2014

Judy P.

Position: Director

Appointed: 12 June 2013

Resigned: 22 June 2016

Mark B.

Position: Director

Appointed: 12 June 2013

Resigned: 09 July 2014

Alison B.

Position: Director

Appointed: 01 January 2013

Resigned: 18 March 2015

Keith T.

Position: Director

Appointed: 01 January 2013

Resigned: 08 July 2013

Jackie B.

Position: Director

Appointed: 01 January 2013

Resigned: 30 May 2016

Kenneth E.

Position: Director

Appointed: 10 December 2012

Resigned: 20 March 2019

Carol H.

Position: Secretary

Appointed: 18 May 2011

Resigned: 17 June 2013

Stella E.

Position: Director

Appointed: 16 October 2008

Resigned: 18 May 2011

Rachel T.

Position: Director

Appointed: 16 October 2008

Resigned: 21 April 2010

Carol J.

Position: Director

Appointed: 16 October 2008

Resigned: 09 July 2014

Rachel T.

Position: Secretary

Appointed: 16 November 2007

Resigned: 21 April 2010

Jeremy W.

Position: Director

Appointed: 23 November 2006

Resigned: 21 April 2010

Catherine T.

Position: Secretary

Appointed: 09 June 2004

Resigned: 16 November 2007

Ruth M.

Position: Secretary

Appointed: 22 January 2004

Resigned: 09 June 2004

Peter M.

Position: Director

Appointed: 23 July 2003

Resigned: 09 July 2014

John R.

Position: Secretary

Appointed: 08 December 1999

Resigned: 22 January 2004

Peter J.

Position: Secretary

Appointed: 16 June 1999

Resigned: 08 December 1999

Robert C.

Position: Director

Appointed: 16 June 1999

Resigned: 23 July 2003

Danny G.

Position: Director

Appointed: 24 June 1998

Resigned: 16 June 1999

Robert C.

Position: Secretary

Appointed: 24 June 1998

Resigned: 16 June 1999

Hugh F.

Position: Director

Appointed: 24 June 1998

Resigned: 11 April 2008

Robert C.

Position: Director

Appointed: 03 June 1997

Resigned: 24 June 1998

Valerie B.

Position: Director

Appointed: 01 May 1995

Resigned: 24 June 1998

Ruth M.

Position: Director

Appointed: 01 April 1995

Resigned: 03 June 1997

Timothy E.

Position: Secretary

Appointed: 16 June 1993

Resigned: 24 June 1998

Timothy E.

Position: Director

Appointed: 16 June 1993

Resigned: 24 June 1998

Anne S.

Position: Secretary

Appointed: 10 June 1992

Resigned: 16 June 1993

Walter E.

Position: Director

Appointed: 10 June 1992

Resigned: 16 June 1993

Anne S.

Position: Director

Appointed: 10 June 1992

Resigned: 31 March 1995

Jackie B.

Position: Director

Appointed: 01 April 1992

Resigned: 16 June 1993

Anne- J.

Position: Secretary

Appointed: 01 April 1992

Resigned: 10 June 1992

Alan M.

Position: Director

Appointed: 01 April 1992

Resigned: 30 March 1995

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Paul S. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Kenneth E. This PSC has significiant influence or control over the company,.

Paul S.

Notified on 31 December 2019
Nature of control: significiant influence or control

Kenneth E.

Notified on 1 April 2017
Ceased on 31 December 2019
Nature of control: significiant influence or control

Company previous names

The Multiple Sclerosis Centre (bristol) September 24, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth258 610235 517245 669200 203      
Balance Sheet
Cash Bank On Hand   43 604174 525156 752    
Current Assets46 37569 50385 93947 771176 741163 132178 744197 403212 679234 790
Debtors9 8997 40712 8524 1672 2166 380    
Other Debtors   1 3452 2166 380    
Property Plant Equipment   154 391150 360149 606    
Net Assets Liabilities     307 004315 259300 309313 342316 473
Cash Bank In Hand36 47662 09673 11743 604      
Intangible Fixed Assets188 209173 964        
Net Assets Liabilities Including Pension Asset Liability258 610235 517245 669200 203      
Tangible Fixed Assets 173 964160 380154 391      
Reserves/Capital
Profit Loss Account Reserve-21 303235 517245 669200 203      
Shareholder Funds258 610235 517245 669200 203      
Other
Accumulated Depreciation Impairment Property Plant Equipment    161 734177 750    
Additions Other Than Through Business Combinations Property Plant Equipment    11 51715 262    
Average Number Employees During Period    -121212121010
Creditors   1 9595 9935 73411 73935 86827 22485 032
Increase From Depreciation Charge For Year Property Plant Equipment    15 54816 016    
Net Current Assets Liabilities31 25961 55385 28945 812170 748157 398167 005161 535185 455149 758
Other Creditors   3417776 753    
Property Plant Equipment Gross Cost    312 094327 356    
Taxation Social Security Payable     -3 716    
Trade Creditors Trade Payables   1 6185 2162 697    
Trade Debtors Trade Receivables   2 8222 216     
Fixed Assets227 351173 964160 380154 391 149 606148 254138 774127 887166 715
Total Assets Less Current Liabilities258 610235 517245 669200 203 307 004315 259300 309313 342316 473
Creditors Due Within One Year15 1167 9506501 959      
Intangible Fixed Assets Aggregate Amortisation Impairment103 544117 789        
Intangible Fixed Assets Amortisation Charged In Period 14 245        
Intangible Fixed Assets Cost Or Valuation291 753291 753        
Investments Fixed Assets39 142         
Other Aggregate Reserves279 913258 610        
Secured Debts15 1167 950        
Tangible Fixed Assets Additions   8 824      
Tangible Fixed Assets Cost Or Valuation 291 753291 753300 577      
Tangible Fixed Assets Depreciation 117 789131 373146 186      
Tangible Fixed Assets Depreciation Charged In Period  13 58414 813      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 18th, July 2023
Free Download (3 pages)

Company search

Advertisements