M. S. RESEARCH TREATMENT AND EDUCATION LIMITED
BRISTOL M. S. RESEARCH TRAINING AND EDUCATION LIMITED M. S. RESOLVE LIMITED MUSTER (MULTIPLE SCLEROSIS TRAINING EDUCATION AND RESEARCH) LIMITED

Hellopages » Bristol » Bristol, City of » BS16 2QQ

Company number 03005230
Status Active
Incorporation Date 23 December 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE VASSALL CENTRE GILL AVENUE, FISHPONDS, BRISTOL, BS16 2QQ
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Termination of appointment of George Frederick Carpenter as a director on 1 September 2015; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of M. S. RESEARCH TREATMENT AND EDUCATION LIMITED are www.msresearchtreatmentandeducation.co.uk, and www.m-s-research-treatment-and-education.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Filton Abbey Wood Rail Station is 2.2 miles; to Lawrence Hill Rail Station is 2.7 miles; to Bristol Temple Meads Rail Station is 3.6 miles; to Keynsham Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M S Research Treatment and Education Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03005230. M S Research Treatment and Education Limited has been working since 23 December 1994. The present status of the company is Active. The registered address of M S Research Treatment and Education Limited is The Vassall Centre Gill Avenue Fishponds Bristol Bs16 2qq. The company`s financial liabilities are £266.98k. It is £82.72k against last year. The cash in hand is £266.98k. It is £60.03k against last year. And the total assets are £266.98k, which is £60.03k against last year. CLACY, Benjamin Toby is a Secretary of the company. CLACY, Benjamin Toby is a Director of the company. JONES, Rosemary Jennifer Suzette, Dr is a Director of the company. ROBB, Laurence Eliane is a Director of the company. Secretary ARR WOODWARD, Susan Margaret has been resigned. Secretary CARPENTER, George Frederick has been resigned. Secretary TACEY, William Arthur has been resigned. Director ARR, David Michael has been resigned. Director BUSCOMBE, Peta Jane, Baroness has been resigned. Director CARPENTER, George Frederick has been resigned. Director DENNY, Charlotte Amanda has been resigned. Director HEARN, Michael has been resigned. Director MCCARTHY, Shaun Robert has been resigned. Director SMALLWOOD, Janet Christina has been resigned. Director STEWART, Anna Maria has been resigned. Director TACEY, William Arthur has been resigned. Director TARR, Steven John has been resigned. Director TARR, Stuart Mervyn has been resigned. Director WILLIAMS, Andrew Stephen has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


m. s. research treatment and education Key Finiance

LIABILITIES £266.98k
+44%
CASH £266.98k
+29%
TOTAL ASSETS £266.98k
+29%
All Financial Figures

Current Directors

Secretary
CLACY, Benjamin Toby
Appointed Date: 20 April 2012

Director
CLACY, Benjamin Toby
Appointed Date: 01 November 2011
50 years old

Director
JONES, Rosemary Jennifer Suzette, Dr
Appointed Date: 03 November 2010
83 years old

Director
ROBB, Laurence Eliane
Appointed Date: 14 July 2008
69 years old

Resigned Directors

Secretary
ARR WOODWARD, Susan Margaret
Resigned: 31 March 1997
Appointed Date: 23 December 1994

Secretary
CARPENTER, George Frederick
Resigned: 01 July 2004
Appointed Date: 19 November 1997

Secretary
TACEY, William Arthur
Resigned: 20 April 2012
Appointed Date: 03 June 2003

Director
ARR, David Michael
Resigned: 24 August 2004
Appointed Date: 23 December 1994
75 years old

Director
BUSCOMBE, Peta Jane, Baroness
Resigned: 29 May 1996
Appointed Date: 23 December 1994
71 years old

Director
CARPENTER, George Frederick
Resigned: 01 September 2015
Appointed Date: 23 December 1994
86 years old

Director
DENNY, Charlotte Amanda
Resigned: 29 May 1996
Appointed Date: 23 December 1994
67 years old

Director
HEARN, Michael
Resigned: 23 October 1995
Appointed Date: 23 December 1994
97 years old

Director
MCCARTHY, Shaun Robert
Resigned: 30 April 2008
Appointed Date: 20 February 2006
65 years old

Director
SMALLWOOD, Janet Christina
Resigned: 19 October 1995
Appointed Date: 23 December 1994
67 years old

Director
STEWART, Anna Maria
Resigned: 29 May 1996
Appointed Date: 06 June 1995
64 years old

Director
TACEY, William Arthur
Resigned: 14 February 2011
Appointed Date: 03 June 2003
86 years old

Director
TARR, Steven John
Resigned: 30 April 2008
Appointed Date: 03 June 2003
49 years old

Director
TARR, Stuart Mervyn
Resigned: 03 September 2012
Appointed Date: 01 November 2011
78 years old

Director
WILLIAMS, Andrew Stephen
Resigned: 13 September 2014
Appointed Date: 14 November 2008
69 years old

Persons With Significant Control

Mr Benjamin Toby Clacy
Notified on: 10 September 2016
50 years old
Nature of control: Has significant influence or control as a trustee of a trust

M. S. RESEARCH TREATMENT AND EDUCATION LIMITED Events

31 Dec 2016
Confirmation statement made on 30 December 2016 with updates
30 Dec 2016
Termination of appointment of George Frederick Carpenter as a director on 1 September 2015
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Annual return made up to 19 December 2015 no member list
02 Jun 2016
Director's details changed for Dr Rosemary Jennifer Suzette Jones on 12 February 2016
...
... and 71 more events
25 Oct 1996
Full accounts made up to 31 March 1996
25 Jan 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Jan 1996
Annual return made up to 23/12/95
  • 363(288) ‐ Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Sep 1995
Accounting reference date notified as 31/03
23 Dec 1994
Incorporation