MIDDLESBROUGH M S THERAPY CENTRE LIMITED
Status | ACTIVE |
Company No. | 02320258 |
Category | |
Incorporated | 22 Nov 1988 |
Age | 35 years, 5 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
MIDDLESBROUGH M S THERAPY CENTRE LIMITED is an active with number 02320258. It was incorporated 35 years, 5 months, 10 days ago, on 22 November 1988. The company address is Unit B1 Stadium Court Unit B1 Stadium Court, Middlesbrough, TS6 6JB, Cleveland.
Company Fillings
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 05 Jul 2023
Action Date: 20 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-20
Officer name: Mary Sedgwick
Documents
Termination director company with name termination date
Date: 05 Jul 2023
Action Date: 20 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-20
Officer name: Keith Sedgwick
Documents
Termination director company with name termination date
Date: 05 Jul 2023
Action Date: 23 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jillian Margaret Jenkins
Termination date: 2023-06-23
Documents
Confirmation statement with updates
Date: 14 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Termination director company with name termination date
Date: 14 Feb 2023
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Bentley
Termination date: 2022-03-17
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 26 Feb 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 25 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 31 May 2019
Action Date: 28 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Sedgwick
Appointment date: 2019-05-28
Documents
Appoint person director company with name date
Date: 31 May 2019
Action Date: 28 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Sedgwick
Appointment date: 2019-05-28
Documents
Termination director company with name termination date
Date: 31 May 2019
Action Date: 28 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-28
Officer name: Jeanette Race
Documents
Termination director company with name termination date
Date: 31 May 2019
Action Date: 28 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Joanne Jones
Termination date: 2019-05-28
Documents
Termination director company with name termination date
Date: 10 May 2019
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Ann Rankin
Termination date: 2018-10-25
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption full
Date: 10 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 23 Feb 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 17 Feb 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Appoint person director company with name date
Date: 17 Feb 2015
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jillian Margaret Jenkins
Appointment date: 2014-07-10
Documents
Termination director company with name termination date
Date: 27 Nov 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Potts
Termination date: 2013-12-31
Documents
Termination director company with name termination date
Date: 27 Nov 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-12-31
Officer name: Eugenia Coltman
Documents
Termination director company with name termination date
Date: 27 Nov 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-12-31
Officer name: Patricia Fulton
Documents
Accounts with accounts type total exemption full
Date: 09 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 24 Feb 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Accounts with accounts type total exemption full
Date: 16 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 18 Feb 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Appoint person director company with name
Date: 03 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Bentley
Documents
Change person director company with change date
Date: 27 Jun 2012
Action Date: 27 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-27
Officer name: Mr Alan Raymond Riddiough
Documents
Change person director company with change date
Date: 27 Jun 2012
Action Date: 27 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barbara Ann Rankin
Change date: 2012-06-27
Documents
Change person director company with change date
Date: 27 Jun 2012
Action Date: 27 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-27
Officer name: Wendy Joanne Jones
Documents
Change person director company with change date
Date: 27 Jun 2012
Action Date: 27 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-27
Officer name: Mrs Patricia Fulton
Documents
Change person director company with change date
Date: 27 Jun 2012
Action Date: 27 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-27
Officer name: Martin James Coulson
Documents
Appoint person director company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ellen Margaret Holmes
Documents
Appoint person director company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Eugenia Coltman
Documents
Appoint person director company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Christine Grimston
Documents
Appoint person director company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Potts
Documents
Appoint person director company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jeanette Race
Documents
Termination director company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Celia Stoddart
Documents
Termination director company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Manton
Documents
Termination director company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Johnson
Documents
Termination director company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janice Crockley
Documents
Termination secretary company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Fulton
Documents
Certificate change of name company
Date: 02 May 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cleveland friends of arms LIMITED\certificate issued on 02/05/12
Documents
Accounts with accounts type total exemption full
Date: 01 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 15 Feb 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 14 Feb 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 12 Feb 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-12
Officer name: Wendy Joanne Jones
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-12
Officer name: Patricia Manton
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin James Coulson
Change date: 2010-02-12
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janice Crockley
Change date: 2010-02-12
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-12
Officer name: Mrs Patricia Fulton
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Celia Stoddart
Change date: 2010-02-12
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-12
Officer name: Barbara Ann Rankin
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Raymond Riddiough
Change date: 2010-02-12
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jean Johnson
Change date: 2010-02-12
Documents
Accounts with accounts type partial exemption
Date: 06 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/02/09
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / alan riddiough / 31/01/2009
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/02/08
Documents
Legacy
Date: 01 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs patricia ann fulton
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john wright
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary john sharp
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director june wright
Documents
Accounts with accounts type partial exemption
Date: 27 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/02/07
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type partial exemption
Date: 23 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/02/06
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type partial exemption
Date: 05 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/02/05
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 04 Mar 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/02/04
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Feb 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/02/03
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/02/02
Documents
Legacy
Date: 09 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type partial exemption
Date: 06 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 21 Feb 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/02/01
Documents
Accounts with accounts type full
Date: 26 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Some Companies
61 VICARAGE ROAD,HALESOWEN,B62 8HU
Number: | 11514901 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 HAZEL COURT, BOURTON INDUSTRIAL PARK,CHELTENHAM,GL54 2HQ
Number: | 05928136 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 RADFORD ROAD,NOTTINGHAM,NG7 5FU
Number: | 11215482 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BRIAR ROAD,WATFORD,WD25 0HW
Number: | 11922219 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 TOWER VIEW,WEST MALLING,ME19 4UY
Number: | 07380791 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN LEANING MASTS & RIGGING LIMITED
22 PAGHAM GARDENS,HAYLING ISLAND,PO11 9SS
Number: | 03989749 |
Status: | ACTIVE |
Category: | Private Limited Company |