Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWINDON THERAPY CENTRE FOR MULTIPLE SCLEROSIS
Company Information for

SWINDON THERAPY CENTRE FOR MULTIPLE SCLEROSIS

BRADBURY HOUSE WESTMEAD DRIVE, WESTMEAD, SWINDON, WILTS, SN5 7ER,
Company Registration Number
03031662
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Swindon Therapy Centre For Multiple Sclerosis
SWINDON THERAPY CENTRE FOR MULTIPLE SCLEROSIS was founded on 1995-03-10 and has its registered office in Swindon. The organisation's status is listed as "Active". Swindon Therapy Centre For Multiple Sclerosis is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SWINDON THERAPY CENTRE FOR MULTIPLE SCLEROSIS
 
Legal Registered Office
BRADBURY HOUSE WESTMEAD DRIVE
WESTMEAD
SWINDON
WILTS
SN5 7ER
Other companies in SN5
 
Charity Registration
Charity Number 1047353
Charity Address SWINDON THERAPY CENTRE FOR M S, UNIT 1, BRADBURY HOUSE, WESTMEAD DRIVE, WESTMEAD, SWINDON, SN5 7ER
Charter SELF-HELP GROUP PROVIDING A RANGE OF PRACTICAL THERAPIES, INFORMATION, SUPPORT AND ADVICE FOR PEOPLE WITH MULTIPLE SCLEROSIS, THEIR FAMILIES, CARERS AND FRIENDS WITHIN SWINDON AND A 35-MILE RADIUS.
Filing Information
Company Number 03031662
Company ID Number 03031662
Date formed 1995-03-10
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:27:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SWINDON THERAPY CENTRE FOR MULTIPLE SCLEROSIS

Current Directors
Officer Role Date Appointed
SEAN BLAKE
Director 2016-07-17
TIMOTHY PAUL CULLING
Director 2014-06-09
KEITH CHARLES EDWARD HART
Director 2004-01-01
RICHARD HILL
Director 2013-04-08
YEWANDE OMOTOSO
Director 2011-02-07
AMANDA JANE SAUNDERS
Director 2002-11-22
ANDREW SEDDON
Director 2010-11-26
DEREK SPEARING
Director 1995-03-10
DAVID ANTHONY WRAY
Director 2002-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD RUDOLF VALINTINE
Director 2014-02-03 2015-02-11
CHARLES STEPHEN MUNRO
Company Secretary 2002-11-22 2014-02-19
CHARLES STEPHEN MUNRO
Director 1996-04-01 2014-02-19
YEWENDE OMOTOSO
Director 2011-02-07 2013-03-22
MICHAEL FISHER
Director 2007-01-31 2012-05-14
DAVID ARTHUR HUGHES
Director 2005-12-02 2010-11-20
VIVIENNE WISE
Director 2007-05-16 2010-11-20
SANDRA HERBERT
Director 2003-11-28 2007-09-18
ROBERT SMITH
Director 2003-12-09 2006-11-24
GRAHAM GEOFFREY HERBERT
Director 2002-11-22 2005-12-02
FERN ANDREWS
Director 2002-11-22 2003-11-28
BARRY WILLIAM BOWERS
Company Secretary 1995-03-10 2002-11-22
PETER JAMES GALLANT
Director 1995-03-10 2002-11-22
DAVID ARTHUR HUGHES
Director 1995-03-10 1995-11-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-29DIRECTOR APPOINTED MR JOHN HERBERT KEPPEL
2023-08-02DIRECTOR APPOINTED MR SIMON JOHN WELLS
2023-03-29CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-20DIRECTOR APPOINTED MR CHRIS CLAYTON
2023-02-08APPOINTMENT TERMINATED, DIRECTOR RICHARD HILL
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12RES01ADOPT ARTICLES 12/04/22
2022-04-11MEM/ARTSARTICLES OF ASSOCIATION
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-03-16CH01Director's details changed for Mr Richard Hill on 2022-03-16
2022-03-03AAMDAmended account full exemption
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DEREK SPEARING
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHARLES EDWARD HART
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-04-14TM02Termination of appointment of David Anthony Wray on 2021-03-25
2020-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-13CH01Director's details changed for Mr Richard Hill on 2019-09-30
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SEDDON
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13AP03Appointment of Mr David Anthony Wray as company secretary on 2014-11-28
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-17CH01Director's details changed for Mr David Anthony Wray on 2018-08-17
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR SEAN BLAKE
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-16CH01Director's details changed for Mr Timothy Paul Culling on 2016-12-15
2016-10-14CH01Director's details changed for Mr Sean Blake on 2016-10-14
2016-10-12AP01DIRECTOR APPOINTED MR SEAN BLAKE
2016-03-10AR0110/03/16 ANNUAL RETURN FULL LIST
2016-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 030316620002
2015-03-18AR0110/03/15 ANNUAL RETURN FULL LIST
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RUDOLF VALINTINE
2014-08-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-25AP01DIRECTOR APPOINTED MR TIMOTHY PAUL CULLING
2014-04-28RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-03-10
2014-04-28ANNOTATIONClarification
2014-03-10AR0110/03/14 ANNUAL RETURN FULL LIST
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MUNRO
2014-03-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHARLES MUNRO
2014-02-20AP01DIRECTOR APPOINTED MR RICHARD RUDOLF VALINTINE
2013-08-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-30AP01DIRECTOR APPOINTED MR RICHARD HILL
2013-03-25AR0110/03/13 NO MEMBER LIST
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR YEWENDE OMOTOSO
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FISHER
2012-10-23AA31/03/12 TOTAL EXEMPTION FULL
2012-03-20AR0110/03/12 NO MEMBER LIST
2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY WRAY / 03/10/2011
2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK SPEARING / 01/01/2012
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FISHER / 12/11/2007
2011-12-14AA31/03/11 TOTAL EXEMPTION FULL
2011-10-11AP01DIRECTOR APPOINTED MRS YEWENDE OMOTOSO
2011-10-10AP01DIRECTOR APPOINTED MR ANDREW SEDDON
2011-03-14AR0110/03/11 NO MEMBER LIST
2011-03-14AP01DIRECTOR APPOINTED MR ANDREW SEDDON
2011-03-14AP01DIRECTOR APPOINTED MRS YEWANDE OMOTOSO
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE WISE
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES
2010-10-15AA31/03/10 TOTAL EXEMPTION FULL
2010-03-12AR0110/03/10 NO MEMBER LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY WRAY / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE WISE / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK SPEARING / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE SAUNDERS / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STEPHEN MUNRO / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR HUGHES / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHARLES EDWARD HART / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FISHER / 12/03/2010
2010-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2010 FROM UNIT 71A BSS HOUSE CHENEY MANOR IND EST SWINDON WILTS SN2 2PJ
2010-01-11AA31/03/09 TOTAL EXEMPTION FULL
2009-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-20363aANNUAL RETURN MADE UP TO 10/03/09
2008-11-19AA31/03/08 TOTAL EXEMPTION FULL
2008-05-01363aANNUAL RETURN MADE UP TO 10/03/08
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR SANDRA HERBERT
2008-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-26288aNEW DIRECTOR APPOINTED
2007-04-05288cDIRECTOR'S PARTICULARS CHANGED
2007-04-05287REGISTERED OFFICE CHANGED ON 05/04/07 FROM: UNIT 71A BSS HOUSE, CHENEY MANOR IND EST, SWINDON, WILTS SN2 2PJ
2007-04-05363aANNUAL RETURN MADE UP TO 10/03/07
2007-04-05288bDIRECTOR RESIGNED
2007-04-05288cDIRECTOR'S PARTICULARS CHANGED
2007-03-05288aNEW DIRECTOR APPOINTED
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-21288aNEW DIRECTOR APPOINTED
2006-03-13363aANNUAL RETURN MADE UP TO 10/03/06
2006-03-13288bDIRECTOR RESIGNED
2006-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-22363sANNUAL RETURN MADE UP TO 10/03/05
2004-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-07288aNEW DIRECTOR APPOINTED
2004-03-18288aNEW DIRECTOR APPOINTED
2004-03-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to SWINDON THERAPY CENTRE FOR MULTIPLE SCLEROSIS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SWINDON THERAPY CENTRE FOR MULTIPLE SCLEROSIS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-04-25 Outstanding THE CHARITY BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWINDON THERAPY CENTRE FOR MULTIPLE SCLEROSIS

Intangible Assets
Patents
We have not found any records of SWINDON THERAPY CENTRE FOR MULTIPLE SCLEROSIS registering or being granted any patents
Domain Names
We do not have the domain name information for SWINDON THERAPY CENTRE FOR MULTIPLE SCLEROSIS
Trademarks
We have not found any records of SWINDON THERAPY CENTRE FOR MULTIPLE SCLEROSIS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWINDON THERAPY CENTRE FOR MULTIPLE SCLEROSIS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as SWINDON THERAPY CENTRE FOR MULTIPLE SCLEROSIS are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where SWINDON THERAPY CENTRE FOR MULTIPLE SCLEROSIS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWINDON THERAPY CENTRE FOR MULTIPLE SCLEROSIS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWINDON THERAPY CENTRE FOR MULTIPLE SCLEROSIS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SN5 7ER

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1