HEREFORDSHIRE MS THERAPY CENTRE
HEREFORDSHIRE HEREFORDSHIRE FRIENDS OF ARMS LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR4 0EG

Company number 02294595
Status Active
Incorporation Date 9 September 1988
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 31 MOSTYN STREET, HEREFORD, HEREFORDSHIRE, HR4 0EG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption full accounts made up to 31 December 2015; Current accounting period extended from 31 December 2016 to 31 March 2017. The most likely internet sites of HEREFORDSHIRE MS THERAPY CENTRE are www.herefordshiremstherapy.co.uk, and www.herefordshire-ms-therapy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Herefordshire Ms Therapy Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02294595. Herefordshire Ms Therapy Centre has been working since 09 September 1988. The present status of the company is Active. The registered address of Herefordshire Ms Therapy Centre is 31 Mostyn Street Hereford Herefordshire Hr4 0eg. . FREEMAN, Brian is a Secretary of the company. DALTON, Andrea Jane is a Director of the company. FREEMAN, Brian John is a Director of the company. HILLIARD, Ben Joseph is a Director of the company. JACKSON, Jonathan Mark is a Director of the company. KITCHEN, Angela Jane is a Director of the company. LEEUWANGH, Susan Gabrielle is a Director of the company. MARRIOTT, Paul William is a Director of the company. SHIMMIN, Richard Alexander Neil is a Director of the company. Secretary COOKE, Veronica Rose Johnson has been resigned. Secretary FREEMAN, Brian John has been resigned. Secretary FREEMAN, Brian John has been resigned. Secretary HENSHAW, John Michael has been resigned. Secretary ROBERTS, John has been resigned. Secretary ROBERTS, Margaret Patricia has been resigned. Secretary SCOTT, Anne Louise has been resigned. Secretary WHITE, Dianne Pauline has been resigned. Director BARWICK, David John has been resigned. Director BARWICK, David John has been resigned. Director COOKE, Veronica Rose Johnson has been resigned. Director FOSTER, Carole Anne has been resigned. Director HACKMAN, Alice Jennifer has been resigned. Director HACKMAN, John Leonard has been resigned. Director HENSHAW, Anne Birgitta has been resigned. Director HENSHAW, John Michael has been resigned. Director HILLIARD, Ben Joseph has been resigned. Director HILTON, Brendan Austin has been resigned. Director HILTON, David Malcolm has been resigned. Director JACKSON, Jonathan Mark has been resigned. Director JONES, Jeffrey Glynn has been resigned. Director JONES, Trevor Brian has been resigned. Director KITCHEN, Angela Jane has been resigned. Director KNIGHT, Wendy Laurena has been resigned. Director LEWIS DAVIES, John has been resigned. Director LOWTHER, Margaret Frances has been resigned. Director LUNT, Sheila Ann has been resigned. Director PHILLIPS, John Laurence has been resigned. Director PITTS, Nicholas has been resigned. Director PRICE, Geoffrey Alan has been resigned. Director ROBERTS, Margaret Patricia has been resigned. Director SCOTT, Anne Louise has been resigned. Director SMITH, Jill Mary Archer has been resigned. Director SMITH, Jill Mary Archer has been resigned. Director WHITE, Ross William Harvey has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
FREEMAN, Brian
Appointed Date: 12 January 2015

Director
DALTON, Andrea Jane
Appointed Date: 12 January 2015
55 years old

Director
FREEMAN, Brian John
Appointed Date: 01 January 2003
76 years old

Director
HILLIARD, Ben Joseph
Appointed Date: 04 April 2014
79 years old

Director
JACKSON, Jonathan Mark
Appointed Date: 12 April 2013
70 years old

Director
KITCHEN, Angela Jane
Appointed Date: 17 May 2013
71 years old

Director
LEEUWANGH, Susan Gabrielle
Appointed Date: 11 April 2016
78 years old

Director
MARRIOTT, Paul William
Appointed Date: 13 February 2007
77 years old

Director
SHIMMIN, Richard Alexander Neil
Appointed Date: 13 April 2015
58 years old

Resigned Directors

Secretary
COOKE, Veronica Rose Johnson
Resigned: 11 April 2011
Appointed Date: 01 January 2009

Secretary
FREEMAN, Brian John
Resigned: 04 April 2014
Appointed Date: 11 April 2011

Secretary
FREEMAN, Brian John
Resigned: 01 January 2009
Appointed Date: 01 January 2003

Secretary
HENSHAW, John Michael
Resigned: 15 January 2003
Appointed Date: 28 October 1994

Secretary
ROBERTS, John
Resigned: 24 September 1991

Secretary
ROBERTS, Margaret Patricia
Resigned: 26 June 1994

Secretary
SCOTT, Anne Louise
Resigned: 11 December 2014
Appointed Date: 04 April 2014

Secretary
WHITE, Dianne Pauline
Resigned: 28 October 1994
Appointed Date: 01 July 1994

Director
BARWICK, David John
Resigned: 11 April 2016
Appointed Date: 13 April 2015
78 years old

Director
BARWICK, David John
Resigned: 12 April 2013
Appointed Date: 19 April 2010
78 years old

Director
COOKE, Veronica Rose Johnson
Resigned: 12 April 2013
Appointed Date: 11 May 2009
81 years old

Director
FOSTER, Carole Anne
Resigned: 11 May 2009
Appointed Date: 15 June 1995
84 years old

Director
HACKMAN, Alice Jennifer
Resigned: 03 June 1997
Appointed Date: 15 June 1995
79 years old

Director
HACKMAN, John Leonard
Resigned: 03 June 1997
Appointed Date: 15 June 1995
83 years old

Director
HENSHAW, Anne Birgitta
Resigned: 31 December 2006
89 years old

Director
HENSHAW, John Michael
Resigned: 06 April 2006
97 years old

Director
HILLIARD, Ben Joseph
Resigned: 12 April 2013
Appointed Date: 11 April 2011
79 years old

Director
HILTON, Brendan Austin
Resigned: 11 April 2016
Appointed Date: 11 May 2012
44 years old

Director
HILTON, David Malcolm
Resigned: 11 July 2011
Appointed Date: 29 April 2008
79 years old

Director
JACKSON, Jonathan Mark
Resigned: 11 May 2012
Appointed Date: 24 April 2007
70 years old

Director
JONES, Jeffrey Glynn
Resigned: 30 November 2011
Appointed Date: 11 April 2011
77 years old

Director
JONES, Trevor Brian
Resigned: 20 February 2006
Appointed Date: 15 February 2004
92 years old

Director
KITCHEN, Angela Jane
Resigned: 12 April 2013
Appointed Date: 11 April 2011
71 years old

Director
KNIGHT, Wendy Laurena
Resigned: 13 April 2015
Appointed Date: 06 January 2012
67 years old

Director
LEWIS DAVIES, John
Resigned: 01 April 2005
89 years old

Director
LOWTHER, Margaret Frances
Resigned: 11 April 2009
Appointed Date: 06 April 2006
81 years old

Director
LUNT, Sheila Ann
Resigned: 11 April 2011
Appointed Date: 11 May 2004
86 years old

Director
PHILLIPS, John Laurence
Resigned: 28 February 2013
Appointed Date: 11 May 2012
89 years old

Director
PITTS, Nicholas
Resigned: 19 April 2010
Appointed Date: 24 April 2007
73 years old

Director
PRICE, Geoffrey Alan
Resigned: 14 June 2002
Appointed Date: 10 June 1999
89 years old

Director
ROBERTS, Margaret Patricia
Resigned: 28 October 1994
77 years old

Director
SCOTT, Anne Louise
Resigned: 11 December 2014
Appointed Date: 04 April 2014
77 years old

Director
SMITH, Jill Mary Archer
Resigned: 11 May 2009
Appointed Date: 30 January 2007
70 years old

Director
SMITH, Jill Mary Archer
Resigned: 10 June 1999
Appointed Date: 15 June 1995
70 years old

Director
WHITE, Ross William Harvey
Resigned: 03 June 1997
75 years old

HEREFORDSHIRE MS THERAPY CENTRE Events

17 Mar 2017
Confirmation statement made on 8 March 2017 with updates
05 Aug 2016
Total exemption full accounts made up to 31 December 2015
12 Apr 2016
Current accounting period extended from 31 December 2016 to 31 March 2017
12 Apr 2016
Appointment of Mrs Susan Gabrielle Leeuwangh as a director on 11 April 2016
12 Apr 2016
Termination of appointment of Brendan Austin Hilton as a director on 11 April 2016
...
... and 137 more events
02 Jan 1991
Accounts for a dormant company made up to 31 December 1989

06 Dec 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

16 May 1990
Annual return made up to 08/03/90

18 Jan 1989
Accounting reference date notified as 31/12

09 Sep 1988
Incorporation