NEURO THERAPY CENTRE LTD
SALTNEY MULTIPLE SCLEROSIS SUPPORT CENTRE LTD

Hellopages » Flintshire » Flintshire » CH4 8RG

Company number 02269526
Status Active
Incorporation Date 21 June 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT C4 BRYMAU ONE ESTATE, RIVER LANE, SALTNEY, CHESTER, CH4 8RG
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 21 June 2016 no member list; Appointment of Mrs Lorraine Antonia Carrol Dodd as a director on 3 July 2015. The most likely internet sites of NEURO THERAPY CENTRE LTD are www.neurotherapycentre.co.uk, and www.neuro-therapy-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Neuro Therapy Centre Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02269526. Neuro Therapy Centre Ltd has been working since 21 June 1988. The present status of the company is Active. The registered address of Neuro Therapy Centre Ltd is Unit C4 Brymau One Estate River Lane Saltney Chester Ch4 8rg. . GREENLEES, Philip Alan is a Secretary of the company. BELL, Michael is a Director of the company. BRIERLEY, John is a Director of the company. DAKIN, Catherine Mary is a Director of the company. DODD, Lorraine Antonia Carrol is a Director of the company. ECCLESTON, Louise is a Director of the company. EDWARDS, Ann is a Director of the company. GREENLEES, Philip Alan is a Director of the company. HOLMES, Anne is a Director of the company. KEMSLEY, Neil is a Director of the company. MARTIN, Michael Lawrence Sayer is a Director of the company. ROSE, Edward Leslie, Dr is a Director of the company. Secretary ANSON, Jacqui has been resigned. Secretary COOKSON, Helen Andrea has been resigned. Secretary KEMSLEY, Neil has been resigned. Secretary SMITHSON, Alison Mary has been resigned. Secretary TAYLOR, John Allan has been resigned. Director ANSON, Jacqui has been resigned. Director BATEMAN, David has been resigned. Director COOKSON, Helen Andrea has been resigned. Director COONEY, David Anthony has been resigned. Director COOPER, Christina Margaret has been resigned. Director COOPER, John has been resigned. Director DAINES, Ann has been resigned. Director EVANS, John Gerwyn has been resigned. Director FAULKNER, Michael Frederick has been resigned. Director FORGIE, Geoff has been resigned. Director GREENLEES, Barry has been resigned. Director GREGORY, Anthony Charles has been resigned. Director HARGREAVES, Francis has been resigned. Director HOLMES, Alan Christopher has been resigned. Director JOHN, Sampford has been resigned. Director LEVY, Gerald Michael has been resigned. Director MARSDEN, Ann Doris has been resigned. Director MOON, Angus John Fenton has been resigned. Director MORAN, Robert David has been resigned. Director MORRISON, Robert John has been resigned. Director ROBBINS, Michael Lawson has been resigned. Director SHARMAN, Peter John has been resigned. Director SMITHSON, Alison Mary has been resigned. Director TAYLOR, John Allan has been resigned. Director TAYLOR, Valerie has been resigned. Director THOMAS, Barry has been resigned. Director WHEELDON, Beryck Alastair Audin has been resigned. Director WILLIAMS, Glyn has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
GREENLEES, Philip Alan
Appointed Date: 23 June 2002

Director
BELL, Michael
Appointed Date: 23 July 2013
59 years old

Director
BRIERLEY, John
Appointed Date: 25 June 2010
76 years old

Director
DAKIN, Catherine Mary
Appointed Date: 05 October 2000
71 years old

Director
DODD, Lorraine Antonia Carrol
Appointed Date: 03 July 2015
70 years old

Director
ECCLESTON, Louise
Appointed Date: 07 June 2012
58 years old

Director
EDWARDS, Ann
Appointed Date: 16 June 2011
81 years old

Director

Director
HOLMES, Anne
Appointed Date: 16 June 2011
81 years old

Director
KEMSLEY, Neil
Appointed Date: 06 November 1996
78 years old

Director
MARTIN, Michael Lawrence Sayer
Appointed Date: 25 June 2010
77 years old

Director
ROSE, Edward Leslie, Dr
Appointed Date: 23 July 2013
67 years old

Resigned Directors

Secretary
ANSON, Jacqui
Resigned: 08 June 1992

Secretary
COOKSON, Helen Andrea
Resigned: 23 June 2002
Appointed Date: 05 October 2000

Secretary
KEMSLEY, Neil
Resigned: 05 October 2000
Appointed Date: 21 May 1997

Secretary
SMITHSON, Alison Mary
Resigned: 21 May 1997
Appointed Date: 01 July 1993

Secretary
TAYLOR, John Allan
Resigned: 30 June 1993
Appointed Date: 08 June 1992

Director
ANSON, Jacqui
Resigned: 08 June 1992
78 years old

Director
BATEMAN, David
Resigned: 22 May 2005
Appointed Date: 20 May 2004
69 years old

Director
COOKSON, Helen Andrea
Resigned: 20 May 2004
Appointed Date: 12 May 1994
61 years old

Director
COONEY, David Anthony
Resigned: 24 January 2012
Appointed Date: 04 July 2008
47 years old

Director
COOPER, Christina Margaret
Resigned: 12 May 1994
78 years old

Director
COOPER, John
Resigned: 16 March 1998
88 years old

Director
DAINES, Ann
Resigned: 23 May 2008
Appointed Date: 20 May 2004
82 years old

Director
EVANS, John Gerwyn
Resigned: 09 June 1999
Appointed Date: 13 May 1998
63 years old

Director
FAULKNER, Michael Frederick
Resigned: 25 June 2013
Appointed Date: 22 May 2003
80 years old

Director
FORGIE, Geoff
Resigned: 12 May 2006
Appointed Date: 22 May 2005
85 years old

Director
GREENLEES, Barry
Resigned: 17 June 2011
Appointed Date: 09 June 1999
83 years old

Director
GREGORY, Anthony Charles
Resigned: 20 January 2015
Appointed Date: 24 May 2007
93 years old

Director
HARGREAVES, Francis
Resigned: 22 May 2005
Appointed Date: 23 June 2002
79 years old

Director
HOLMES, Alan Christopher
Resigned: 24 May 2007
Appointed Date: 22 May 2005
83 years old

Director
JOHN, Sampford
Resigned: 21 June 2010
Appointed Date: 25 November 2004
89 years old

Director
LEVY, Gerald Michael
Resigned: 17 February 2002
Appointed Date: 09 June 1999
75 years old

Director
MARSDEN, Ann Doris
Resigned: 09 June 1999
Appointed Date: 06 November 1996
83 years old

Director
MOON, Angus John Fenton
Resigned: 19 April 1995
Appointed Date: 01 June 1993
97 years old

Director
MORAN, Robert David
Resigned: 27 April 2000
Appointed Date: 19 April 1995
72 years old

Director
MORRISON, Robert John
Resigned: 31 July 2004
Appointed Date: 22 May 2003
87 years old

Director
ROBBINS, Michael Lawson
Resigned: 12 May 1994
83 years old

Director
SHARMAN, Peter John
Resigned: 22 May 2003
Appointed Date: 08 February 2000
81 years old

Director
SMITHSON, Alison Mary
Resigned: 20 May 2004
Appointed Date: 12 May 1994
80 years old

Director
TAYLOR, John Allan
Resigned: 30 October 1997
92 years old

Director
TAYLOR, Valerie
Resigned: 24 March 2007
90 years old

Director
THOMAS, Barry
Resigned: 25 June 2013
Appointed Date: 24 May 2007
51 years old

Director
WHEELDON, Beryck Alastair Audin
Resigned: 22 May 2003
Appointed Date: 13 May 1998
70 years old

Director
WILLIAMS, Glyn
Resigned: 12 May 1994
95 years old

NEURO THERAPY CENTRE LTD Events

01 Nov 2016
Total exemption full accounts made up to 31 March 2016
13 Jul 2016
Annual return made up to 21 June 2016 no member list
16 Jul 2015
Appointment of Mrs Lorraine Antonia Carrol Dodd as a director on 3 July 2015
16 Jul 2015
Total exemption full accounts made up to 31 March 2015
08 Jul 2015
Annual return made up to 21 June 2015 no member list
...
... and 125 more events
11 Jun 1991
Annual return made up to 30/05/91

06 Jun 1990
Full accounts made up to 31 December 1989

11 Apr 1990
Annual return made up to 04/04/90

17 Nov 1988
Accounting reference date notified as 31/12

21 Jun 1988
Incorporation