SUTTON AND CROYDON MULTIPLE SCLEROSIS THERAPY CENTRE
COULSDON

Hellopages » Greater London » Sutton » CR5 2QS

Company number 03003308
Status Active
Incorporation Date 20 December 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BRADBURY HOUSE, LLOYD AVENUE, COULSDON, SURREY, CR5 2QS
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 December 2016 with updates; Annual return made up to 20 December 2015 no member list. The most likely internet sites of SUTTON AND CROYDON MULTIPLE SCLEROSIS THERAPY CENTRE are www.suttonandcroydonmultiplesclerosistherapy.co.uk, and www.sutton-and-croydon-multiple-sclerosis-therapy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Sutton and Croydon Multiple Sclerosis Therapy Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03003308. Sutton and Croydon Multiple Sclerosis Therapy Centre has been working since 20 December 1994. The present status of the company is Active. The registered address of Sutton and Croydon Multiple Sclerosis Therapy Centre is Bradbury House Lloyd Avenue Coulsdon Surrey Cr5 2qs. The company`s financial liabilities are £253.53k. It is £63.42k against last year. The cash in hand is £45.79k. It is £15.79k against last year. And the total assets are £255.79k, which is £60.2k against last year. WHITE, Dawn is a Secretary of the company. BOWDEN, Richard George John is a Director of the company. CONWAY, Maggie is a Director of the company. COOKE, Lisa is a Director of the company. COTTRELL, John David is a Director of the company. GIBBS, David is a Director of the company. HUDSON, Rilla Marie is a Director of the company. TAYLOR, Julie Ann Frances, Dr is a Director of the company. THOMSON, Pauline Kay is a Director of the company. Secretary URGENC, Della Isobel Mary has been resigned. Director ASHTON, David Alan has been resigned. Director BALDWIN, Sheila Anne has been resigned. Director JAMES, Michael Roy has been resigned. Director LANG, Gwenyth Anne has been resigned. Director LATTER, John Nicholas has been resigned. Director LAWLER, Jacqueline Ann has been resigned. Director LAWLER, John Arthur has been resigned. Director LOVELL, Ivor Anthony Albert has been resigned. Director MARCH, David John has been resigned. Director MIDDLETON, Roy Francis has been resigned. Director RAVAL, Smita Jane has been resigned. Director ROGERS, Guy has been resigned. Director SAMSON, Mark Henry has been resigned. Director SMITH, Andrew has been resigned. Director STARMORE, David has been resigned. Director WHITE, Dawn has been resigned. Director WILLIAMS, David has been resigned. Director WOOD, Geoffrey Lester has been resigned. The company operates in "Other human health activities".


sutton and croydon multiple sclerosis therapy Key Finiance

LIABILITIES £253.53k
+33%
CASH £45.79k
+52%
TOTAL ASSETS £255.79k
+30%
All Financial Figures

Current Directors

Secretary
WHITE, Dawn
Appointed Date: 07 January 2002

Director
BOWDEN, Richard George John
Appointed Date: 06 August 2012
79 years old

Director
CONWAY, Maggie
Appointed Date: 20 December 1994
75 years old

Director
COOKE, Lisa
Appointed Date: 01 August 2011
55 years old

Director
COTTRELL, John David
Appointed Date: 10 September 2012
76 years old

Director
GIBBS, David
Appointed Date: 10 October 2014
58 years old

Director
HUDSON, Rilla Marie
Appointed Date: 27 September 1996
66 years old

Director
TAYLOR, Julie Ann Frances, Dr
Appointed Date: 06 August 2012
66 years old

Director
THOMSON, Pauline Kay
Appointed Date: 14 September 2015
72 years old

Resigned Directors

Secretary
URGENC, Della Isobel Mary
Resigned: 07 January 2002
Appointed Date: 20 December 1994

Director
ASHTON, David Alan
Resigned: 04 June 2007
Appointed Date: 27 September 1996
65 years old

Director
BALDWIN, Sheila Anne
Resigned: 02 March 1998
Appointed Date: 27 September 1996
77 years old

Director
JAMES, Michael Roy
Resigned: 25 July 2015
Appointed Date: 27 November 2007
87 years old

Director
LANG, Gwenyth Anne
Resigned: 09 May 2011
Appointed Date: 05 November 1997
73 years old

Director
LATTER, John Nicholas
Resigned: 18 February 2013
Appointed Date: 27 November 2007
73 years old

Director
LAWLER, Jacqueline Ann
Resigned: 10 December 2009
Appointed Date: 19 May 1995
82 years old

Director
LAWLER, John Arthur
Resigned: 10 December 2009
Appointed Date: 20 December 1994
92 years old

Director
LOVELL, Ivor Anthony Albert
Resigned: 27 November 2007
Appointed Date: 11 November 2004
89 years old

Director
MARCH, David John
Resigned: 12 July 2012
Appointed Date: 20 December 1994
77 years old

Director
MIDDLETON, Roy Francis
Resigned: 07 December 1998
Appointed Date: 27 September 1996
82 years old

Director
RAVAL, Smita Jane
Resigned: 30 August 1997
Appointed Date: 27 September 1996
56 years old

Director
ROGERS, Guy
Resigned: 03 October 2011
Appointed Date: 15 July 2010
63 years old

Director
SAMSON, Mark Henry
Resigned: 15 July 2010
Appointed Date: 29 October 1999
71 years old

Director
SMITH, Andrew
Resigned: 12 July 2012
Appointed Date: 13 November 2008
59 years old

Director
STARMORE, David
Resigned: 19 September 2014
Appointed Date: 12 November 2012
49 years old

Director
WHITE, Dawn
Resigned: 05 December 2002
Appointed Date: 29 October 1999
60 years old

Director
WILLIAMS, David
Resigned: 12 July 2012
Appointed Date: 27 November 2007
76 years old

Director
WOOD, Geoffrey Lester
Resigned: 13 November 2008
Appointed Date: 05 November 1997
84 years old

SUTTON AND CROYDON MULTIPLE SCLEROSIS THERAPY CENTRE Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
04 Jan 2016
Annual return made up to 20 December 2015 no member list
21 Oct 2015
Appointment of Mrs Pauline Kay Thomson as a director on 14 September 2015
21 Oct 2015
Termination of appointment of Michael Roy James as a director on 25 July 2015
...
... and 89 more events
03 Mar 1997
Annual return made up to 20/12/96
22 Oct 1996
Full accounts made up to 31 March 1996
22 Jan 1996
Annual return made up to 20/12/95
15 Aug 1995
Accounting reference date notified as 31/03
20 Dec 1994
Incorporation