Huntingdon, Peterborough And Cambridge Ms Therapy Centre Ltd HUNTINGDON


Huntingdon, Peterborough And Cambridge Ms Therapy Centre started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02294554. The Huntingdon, Peterborough And Cambridge Ms Therapy Centre company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Huntingdon at Bradbury House. Postal code: PE29 1UL. Since 2005/10/28 Huntingdon, Peterborough And Cambridge Ms Therapy Centre Ltd is no longer carrying the name Mid Anglia Ms Therapy Centre.

The firm has 4 directors, namely Samantha H., Ian S. and Timothy B. and others. Of them, Noel B. has been with the company the longest, being appointed on 18 May 2015 and Samantha H. and Ian S. have been with the company for the least time - from 20 March 2023. Currently 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.

Huntingdon, Peterborough And Cambridge Ms Therapy Centre Ltd Address / Contact

Office Address Bradbury House
Office Address2 Mayfield Road
Town Huntingdon
Post code PE29 1UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02294554
Date of Incorporation Fri, 9th Sep 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 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Samantha H.

Position: Director

Appointed: 20 March 2023

Ian S.

Position: Director

Appointed: 20 March 2023

Timothy B.

Position: Director

Appointed: 01 February 2022

Noel B.

Position: Director

Appointed: 18 May 2015

Amanda D.

Position: Director

Appointed: 20 March 2023

Resigned: 12 June 2023

Keith L.

Position: Director

Appointed: 01 February 2022

Resigned: 31 December 2023

Maxine H.

Position: Director

Appointed: 23 May 2016

Resigned: 03 July 2022

Robert H.

Position: Director

Appointed: 23 March 2016

Resigned: 15 July 2017

Kevin W.

Position: Director

Appointed: 18 May 2015

Resigned: 19 October 2015

Joanne H.

Position: Director

Appointed: 18 May 2015

Resigned: 08 July 2021

Martyn F.

Position: Director

Appointed: 18 May 2015

Resigned: 31 July 2022

Margaret S.

Position: Director

Appointed: 18 May 2015

Resigned: 14 March 2016

Mike S.

Position: Director

Appointed: 18 May 2015

Resigned: 10 December 2018

Mark J.

Position: Director

Appointed: 19 June 2014

Resigned: 11 April 2016

Maxine H.

Position: Director

Appointed: 29 June 2013

Resigned: 18 May 2015

Linda A.

Position: Director

Appointed: 29 June 2013

Resigned: 19 June 2014

Daisy Z.

Position: Director

Appointed: 29 June 2013

Resigned: 18 May 2015

Robert H.

Position: Director

Appointed: 20 August 2012

Resigned: 18 May 2015

Michael S.

Position: Director

Appointed: 20 August 2012

Resigned: 09 September 2013

Darrell B.

Position: Director

Appointed: 20 August 2012

Resigned: 13 January 2015

Kevin W.

Position: Director

Appointed: 20 August 2012

Resigned: 14 July 2013

Mark J.

Position: Director

Appointed: 26 July 2012

Resigned: 20 August 2012

Pauline H.

Position: Director

Appointed: 21 June 2012

Resigned: 08 July 2021

Richard M.

Position: Director

Appointed: 01 March 2012

Resigned: 20 August 2012

Martyn F.

Position: Director

Appointed: 29 March 2010

Resigned: 19 June 2014

Stephen C.

Position: Director

Appointed: 29 March 2010

Resigned: 13 December 2011

Susan C.

Position: Director

Appointed: 29 March 2010

Resigned: 13 December 2011

Martin S.

Position: Director

Appointed: 09 March 2009

Resigned: 20 August 2012

Richard M.

Position: Director

Appointed: 09 March 2009

Resigned: 29 March 2010

Trevor H.

Position: Director

Appointed: 09 March 2009

Resigned: 20 August 2012

Reginald W.

Position: Director

Appointed: 08 September 2008

Resigned: 29 March 2010

Sandra W.

Position: Director

Appointed: 08 September 2008

Resigned: 29 March 2010

Stanley T.

Position: Director

Appointed: 08 September 2008

Resigned: 29 March 2010

John M.

Position: Director

Appointed: 12 March 2007

Resigned: 08 September 2008

Andrew B.

Position: Director

Appointed: 01 September 2006

Resigned: 04 December 2006

Gerald F.

Position: Director

Appointed: 15 August 2006

Resigned: 29 March 2010

Patrick C.

Position: Director

Appointed: 17 October 2005

Resigned: 17 November 2005

Peter S.

Position: Director

Appointed: 06 June 2005

Resigned: 29 March 2010

James A.

Position: Secretary

Appointed: 04 April 2005

Resigned: 09 March 2009

David M.

Position: Director

Appointed: 09 September 2003

Resigned: 07 December 2004

Simon M.

Position: Director

Appointed: 09 September 2003

Resigned: 29 March 2010

Derek H.

Position: Director

Appointed: 31 August 2003

Resigned: 17 October 2005

Wendy B.

Position: Secretary

Appointed: 29 August 2002

Resigned: 07 March 2005

Edward S.

Position: Director

Appointed: 28 August 2002

Resigned: 09 March 2009

Deborah S.

Position: Director

Appointed: 28 August 2002

Resigned: 05 December 2006

Kathryn N.

Position: Director

Appointed: 28 August 2002

Resigned: 09 September 2003

Ellen D.

Position: Director

Appointed: 28 August 2002

Resigned: 13 December 2011

David D.

Position: Director

Appointed: 28 August 2002

Resigned: 09 September 2003

Robert R.

Position: Director

Appointed: 28 November 1995

Resigned: 08 August 2001

Barbara A.

Position: Director

Appointed: 28 November 1995

Resigned: 15 May 2002

Barbara A.

Position: Secretary

Appointed: 28 November 1995

Resigned: 15 May 2002

Pamela D.

Position: Director

Appointed: 08 March 1991

Resigned: 31 December 1994

Eileen S.

Position: Director

Appointed: 08 March 1991

Resigned: 28 November 1995

Francis S.

Position: Director

Appointed: 08 March 1991

Resigned: 07 December 2004

Derek R.

Position: Director

Appointed: 08 March 1991

Resigned: 06 March 1997

Patrick D.

Position: Director

Appointed: 08 March 1991

Resigned: 28 November 1995

Raymond A.

Position: Director

Appointed: 08 March 1991

Resigned: 08 April 2004

Evelyn A.

Position: Director

Appointed: 08 March 1991

Resigned: 15 April 1991

Rosemary J.

Position: Director

Appointed: 08 March 1991

Resigned: 28 November 1995

Company previous names

Mid Anglia Ms Therapy Centre October 28, 2005
Hunts & Cambs Friends Of Arms April 24, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth719 226698 485   
Balance Sheet
Cash Bank On Hand  108 61390 36778 516
Current Assets100 797106 900108 71396 32785 359
Debtors  1005 9606 843
Net Assets Liabilities  681 420642 231603 564
Property Plant Equipment  578 707551 324523 941
Net Assets Liabilities Including Pension Asset Liability719 226698 485   
Reserves/Capital
Shareholder Funds719 226698 485   
Other
Charity Funds 698 485681 420642 231603 564
Charity Registration Number England Wales   800 849800 849
Cost Charitable Activity  98 52192 42745 186
Costs Raising Funds  8529 22055 330
Donations Legacies  79 51558 81529 352
Expenditure  122 906121 647100 516
Expenditure Material Fund   121 647100 516
Fundraising Support Costs    55 330
Income Endowments  105 84182 45861 849
Income From Charitable Activity  9 100 26 390
Income From Other Trading Activities  17 16023 5096 041
Income Material Fund   82 45861 849
Investment Income  6613466
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses  17 06539 18938 667
Other Expenditure  24 470  
Accumulated Depreciation Impairment Property Plant Equipment  449 023476 406503 789
Average Number Employees During Period  333
Creditors  6 0005 4205 736
Depreciation Expense Property Plant Equipment  24 45727 38327 383
Increase From Depreciation Charge For Year Property Plant Equipment   27 38327 383
Interest Income On Bank Deposits  6613466
Net Current Assets Liabilities92 35695 321102 71390 90779 623
Other Creditors   125134
Other Taxation Social Security Payable  388452108
Prepayments  100100100
Property Plant Equipment Gross Cost  1 027 7301 027 730 
Total Assets Less Current Liabilities719 226698 485681 420642 231603 564
Trade Creditors Trade Payables  5 6125 0935 762
Trade Debtors Trade Receivables   5 8606 743
Creditors Due Within One Year8 44111 579   
Fixed Assets626 870603 164   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, September 2023
Free Download (18 pages)

Company search

Advertisements