Lincolnshire Ms Therapy Centre Ltd LINCOLN


Founded in 1988, Lincolnshire Ms Therapy Centre, classified under reg no. 02296348 is an active company. Currently registered at 50 Outer Circle Drive LN2 4JH, Lincoln 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, 7th Nov 2007 Lincolnshire Ms Therapy Centre Ltd is no longer carrying the name Lincoln Ms Therapy Centre.

At present there are 10 directors in the the firm, namely George M., John G. and Margaret D. and others. In addition one secretary - James 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.

Lincolnshire Ms Therapy Centre Ltd Address / Contact

Office Address 50 Outer Circle Drive
Office Address2 St Giles
Town Lincoln
Post code LN2 4JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02296348
Date of Incorporation Wed, 14th Sep 1988
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

George M.

Position: Director

Appointed: 13 December 2023

James E.

Position: Secretary

Appointed: 15 November 2023

John G.

Position: Director

Appointed: 23 August 2023

Margaret D.

Position: Director

Appointed: 23 August 2023

Vicki M.

Position: Director

Appointed: 23 August 2023

Christine G.

Position: Director

Appointed: 25 August 2022

James E.

Position: Director

Appointed: 19 January 2022

Philip B.

Position: Director

Appointed: 09 September 2021

Josephine M.

Position: Director

Appointed: 23 May 2018

June L.

Position: Director

Appointed: 24 June 2016

Kelvyn G.

Position: Director

Appointed: 05 June 1991

Paul W.

Position: Director

Appointed: 23 August 2023

Resigned: 15 November 2023

Josephine M.

Position: Secretary

Appointed: 23 May 2018

Resigned: 23 October 2023

Fiona H.

Position: Director

Appointed: 13 October 2017

Resigned: 12 September 2018

Stuart R.

Position: Director

Appointed: 11 October 2017

Resigned: 19 January 2022

June L.

Position: Secretary

Appointed: 11 September 2017

Resigned: 23 May 2018

Maria M.

Position: Director

Appointed: 11 September 2017

Resigned: 13 November 2023

Victoria P.

Position: Director

Appointed: 20 June 2017

Resigned: 04 August 2017

Andrew O.

Position: Director

Appointed: 13 June 2017

Resigned: 31 July 2022

Frederick H.

Position: Director

Appointed: 23 September 2016

Resigned: 04 August 2017

Elizabeth N.

Position: Director

Appointed: 24 June 2016

Resigned: 06 August 2017

Christine G.

Position: Director

Appointed: 24 June 2016

Resigned: 13 June 2017

Josephine M.

Position: Director

Appointed: 24 June 2016

Resigned: 11 October 2017

Diane S.

Position: Director

Appointed: 24 June 2016

Resigned: 13 June 2017

Mandy K.

Position: Secretary

Appointed: 24 June 2016

Resigned: 04 August 2017

Hayley B.

Position: Director

Appointed: 25 April 2016

Resigned: 21 September 2017

John P.

Position: Director

Appointed: 27 April 2015

Resigned: 11 September 2019

Christine G.

Position: Director

Appointed: 05 June 2011

Resigned: 04 September 2011

George M.

Position: Director

Appointed: 05 June 2011

Resigned: 23 May 2018

Michael W.

Position: Director

Appointed: 24 October 2008

Resigned: 19 April 2011

Kelvyn G.

Position: Secretary

Appointed: 03 April 2008

Resigned: 24 June 2016

Linda F.

Position: Secretary

Appointed: 29 April 2005

Resigned: 02 November 2007

Christine G.

Position: Secretary

Appointed: 05 April 2002

Resigned: 29 April 2005

Paul W.

Position: Director

Appointed: 14 March 2001

Resigned: 29 September 2008

Alan A.

Position: Director

Appointed: 15 March 2000

Resigned: 14 March 2001

Hayley W.

Position: Director

Appointed: 23 April 1998

Resigned: 15 March 2000

Geoffrey T.

Position: Director

Appointed: 14 April 1994

Resigned: 14 March 1996

George M.

Position: Director

Appointed: 01 April 1992

Resigned: 13 April 1994

Kelvyn G.

Position: Director

Appointed: 22 May 1991

Resigned: 22 May 1991

Hetty N.

Position: Secretary

Appointed: 19 April 1991

Resigned: 05 April 2002

Susan H.

Position: Director

Appointed: 19 April 1991

Resigned: 22 May 1991

James M.

Position: Director

Appointed: 19 April 1991

Resigned: 26 March 1992

Company previous names

Lincoln Ms Therapy Centre November 7, 2007
Lincoln & District Friends Of Arms April 28, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand55 41451 66451 37338 81233 652
Current Assets55 70851 95751 62139 068579
Debtors169168123176187
Net Assets Liabilities167 558158 826155 805142 082133 799
Total Inventories1251251258070
Property Plant Equipment117 680114 414111 296110 434 
Other
Charity Funds167 558158 826155 805142 082579
Charity Registration Number England Wales 701 839701 839701 839701 839
Costs Raising Funds3 7663 0662 4192 5612 766
Donations Legacies32 42117 89915 33515 6959 198
Expenditure79 97567 87461 05664 43356 707
Expenditure Material Fund 67 87461 05664 43356 707
Further Item Donations Legacies Component Total Donations Legacies27 75914 41114 93713 6378 648
Income Endowments59 64959 14258 03550 71049 003
Income From Other Trading Activities1191 8001 0021 2851 680
Income Material Fund 59 14258 03550 71049 003
Investment Income519641438
Membership Subscriptions Sponsorships Which Are In Substance Donations4 5303 3813982 058550
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses20 3268 7323 02113 7237 704
Accrued Liabilities Deferred Income2 6332 7202 5912 6402 643
Accumulated Depreciation Impairment Property Plant Equipment174 532177 798180 916184 24748 137
Average Number Employees During Period43333
Creditors5 8307 5457 1127 4206 624
Depreciation Expense Property Plant Equipment3 4623 2663 1183 3313 341
Increase From Depreciation Charge For Year Property Plant Equipment 3 2663 1183 3317
Merchandise1251251258070
Net Current Assets Liabilities49 87844 41244 50931 64826 706
Other Creditors2 6282 8192 8403 8712 332
Other Taxation Social Security Payable569554371366933
Prepayments169168123176187
Property Plant Equipment Gross Cost292 212292 212292 212294 681 
Rental Income From Investment Property519641438
Staff Costs Employee Benefits Expense3 0272 7662 4192 5612 766
Total Assets Less Current Liabilities167 558158 826155 805142 082579
Wages Salaries40 31639 48030 85338 70031 933
Cost Charitable Activity43 16128 82925 861  
Donations Gifts132107   
Income From Charitable Activity10 29824 64731 210  
Support Costs  54 30558 169 
Total Additions Including From Business Combinations Property Plant Equipment   2 469 
Utilities Costs263300   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (21 pages)

Company search

Advertisements