Background WavePink WaveYellow Wave

MERCIA MS THERAPY CENTRE LTD (02366441)

MERCIA MS THERAPY CENTRE LTD (02366441) is an active UK company. incorporated on 29 March 1989. with registered office in Coventry. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MERCIA MS THERAPY CENTRE LTD has been registered for 37 years. Current directors include ALLBUT, Claire Louise, BARNES, Laura, BLACKABY, Bryn and 2 others.

Company Number
02366441
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 March 1989
Age
37 years
Address
8 Macefield Close, Coventry, CV2 2PJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALLBUT, Claire Louise, BARNES, Laura, BLACKABY, Bryn, PARTINGTON, Duncan, RIDGWAY, Derek
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCIA MS THERAPY CENTRE LTD

MERCIA MS THERAPY CENTRE LTD is an active company incorporated on 29 March 1989 with the registered office located in Coventry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MERCIA MS THERAPY CENTRE LTD was registered 37 years ago.(SIC: 86900)

Status

active

Active since 37 years ago

Company No

02366441

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 29 March 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

MERCIA FRIENDS OF ARMS LIMITED
From: 29 March 1989To: 15 September 1993
Contact
Address

8 Macefield Close Aldermans Green Industrial Estate Coventry, CV2 2PJ,

Previous Addresses

8 Macefields Close Alderman Green Industrial Estate Coventry Warwickshire CV2 2PJ
From: 29 March 1989To: 4 July 2014
Timeline

59 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Mar 89
Director Joined
Apr 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Nov 10
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Aug 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Jun 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
May 18
Director Left
Apr 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Dec 20
Director Left
May 21
Director Joined
May 22
Director Joined
Nov 22
Director Left
May 23
Director Joined
Jan 25
Director Joined
Oct 25
Director Left
Mar 26
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ALLBUT, Claire Louise

Active
Macefield Close, CoventryCV2 2PJ
Born December 1975
Director
Appointed 30 Jan 2025

BARNES, Laura

Active
Macefield Close, CoventryCV2 2PJ
Born January 1979
Director
Appointed 05 May 2022

BLACKABY, Bryn

Active
Macefield Close, CoventryCV2 2PJ
Born January 1957
Director
Appointed 22 Oct 2025

PARTINGTON, Duncan

Active
Macefield Close, CoventryCV2 2PJ
Born January 1956
Director
Appointed 15 Nov 2022

RIDGWAY, Derek

Active
Macefield Close, CoventryCV2 2PJ
Born December 1951
Director
Appointed 15 Jun 2017

BLISS, Graham Walter

Resigned
5 Garth Crescent, CoventryCV3 2PP
Secretary
Appointed 16 Mar 2002
Resigned 15 May 2012

BLUNDELL, William Jarratt

Resigned
5 Winsham Walk, CoventryCV3 6SR
Secretary
Appointed 18 Aug 1993
Resigned 01 Feb 1998

ROWE, Ann Mary Howard

Resigned
43 Acorn Court, Leamington SpaCV32 7NP
Secretary
Appointed N/A
Resigned 18 Aug 1993

WASTELL, John

Resigned
96 Rosslyn Avenue, CoventryCV6 1GN
Secretary
Appointed 01 Feb 1998
Resigned 16 Mar 2002

AITKEN, Gary Andrew

Resigned
8 Macefields Close, CoventryCV2 2PJ
Born January 1960
Director
Appointed 27 Mar 2010
Resigned 01 Sept 2010

AITKEN, Gary Andrew

Resigned
8 Macefields Close, CoventryCV2 2PJ
Born January 1960
Director
Appointed 27 Mar 2010
Resigned 30 Nov 2010

BASTOW, Roger

Resigned
15 Celandine, RugbyCV23 0UL
Born October 1952
Director
Appointed 16 Mar 2002
Resigned 10 Dec 2002

BEALES, Larry George

Resigned
Macefield Close, CoventryCV2 2PJ
Born August 1953
Director
Appointed 06 Jan 2020
Resigned 05 May 2023

BEAUMONT, Elsie

Resigned
Macefield Close, CoventryCV2 2PJ
Born October 1951
Director
Appointed 25 Mar 2015
Resigned 07 Oct 2016

BENNETT, Stephen Raymond

Resigned
8 Macefields Close, CoventryCV2 2PJ
Born July 1952
Director
Appointed 13 Oct 2011
Resigned 30 Apr 2014

BLISS, Graham Walter

Resigned
5 Garth Crescent, CoventryCV3 2PP
Born November 1939
Director
Appointed 01 Feb 1998
Resigned 15 May 2012

BLUNDELL, William Jarratt

Resigned
Macefield Close, CoventryCV2 2PJ
Born December 1921
Director
Appointed 02 Nov 1994
Resigned 21 Nov 2016

BOYT, Amanda Michelle

Resigned
Macefield Close, CoventryCV2 2PJ
Born October 1964
Director
Appointed 13 Oct 2011
Resigned 26 Dec 2015

BROWN, Ken

Resigned
399 Coventry Road, HinckleyLE10 0NF
Born November 1948
Director
Appointed 16 Mar 2002
Resigned 08 Apr 2003

CHAPMAN, John Craig

Resigned
Llwyn, WarwickCV35 8EB
Born June 1963
Director
Appointed 16 Mar 2002
Resigned 08 Jul 2003

DEMPSEY, Roy Martin

Resigned
8 Macefields Close, CoventryCV2 2PJ
Born June 1946
Director
Appointed 15 Mar 2008
Resigned 01 Mar 2011

DUDLEY, Mark

Resigned
Macefield Close, CoventryCV2 2PJ
Born March 1970
Director
Appointed 17 Jul 2012
Resigned 23 Jun 2015

FRANCIS, Steven John

Resigned
Macefield Close, CoventryCV2 2PJ
Born November 1953
Director
Appointed 15 Jun 2017
Resigned 10 Apr 2021

FRANCIS, Steven John

Resigned
Macefield Close, CoventryCV2 2PJ
Born November 1953
Director
Appointed 19 Dec 2016
Resigned 14 Jun 2017

GUYMER, Andrew Geoffrey

Resigned
8 Macefields Close, CoventryCV2 2PJ
Born June 1942
Director
Appointed 27 Mar 2010
Resigned 15 May 2012

GUYMER, Andrew Geoffrey

Resigned
8 Macefields Close, CoventryCV2 2PJ
Born June 1942
Director
Appointed 27 Mar 2010
Resigned 01 Sept 2010

HOLDER, Randolph

Resigned
Macefield Close, CoventryCV2 2PJ
Born October 1938
Director
Appointed 23 Mar 2016
Resigned 10 Oct 2017

ILES, Trevor Leslie

Resigned
21 Horninghold Close, CoventryCV3 2GH
Born October 1955
Director
Appointed 15 Jul 2000
Resigned 15 Mar 2003

JENKINSON, Clare

Resigned
8 Macefields Close, CoventryCV2 2PJ
Born August 1977
Director
Appointed 27 Mar 2010
Resigned 01 Sept 2010

JENKINSON, Clare

Resigned
8 Macefields Close, CoventryCV2 2PJ
Born August 1977
Director
Appointed 27 Mar 2010
Resigned 30 Nov 2010

KEENAN, Ian Thomas

Resigned
Macefield Close, CoventryCV2 2PJ
Born June 1952
Director
Appointed 19 Jun 2012
Resigned 21 Dec 2020

KINGSBURY, Helen

Resigned
11 Billing Road, CoventryCV5 8ET
Born October 1960
Director
Appointed N/A
Resigned 02 Nov 1994

KITSON, Christopher Stephen

Resigned
Macefield Close, CoventryCV2 2PJ
Born January 1950
Director
Appointed 26 Apr 2018
Resigned 18 Mar 2026

LAWTON, Angela Jane

Resigned
8 Macefields Close, CoventryCV2 2PJ
Born August 1963
Director
Appointed 16 Mar 2002
Resigned 01 Mar 2011

LOVELL, Frank

Resigned
8 Macefields Close, CoventryCV2 2PJ
Born September 1950
Director
Appointed 20 Mar 2005
Resigned 06 Apr 2013
Fundings
Financials
Latest Activities

Filing History

179

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Resolution
14 March 2026
RESOLUTIONSResolutions
Memorandum Articles
11 February 2026
MAMA
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 May 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Resolution
3 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2013
AR01AR01
Appoint Person Director Company With Name
19 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2013
AP01Appointment of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Termination Secretary Company With Name
29 June 2012
TM02Termination of Secretary
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Termination Secretary Company With Name
26 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 August 2011
AR01AR01
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2011
AAAnnual Accounts
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
288cChange of Particulars
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
7 April 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
5 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
8 April 2008
AAAnnual Accounts
Legacy
9 September 2007
288aAppointment of Director or Secretary
Legacy
9 September 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
18 April 2007
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Legacy
21 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 May 2006
AAAnnual Accounts
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
363aAnnual Return
Legacy
5 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 April 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
15 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 March 2004
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 March 2003
AAAnnual Accounts
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 March 2002
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
9 September 1997
287Change of Registered Office
Accounts With Accounts Type Small
31 July 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
23 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 1996
AAAnnual Accounts
Legacy
4 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Legacy
13 July 1995
288288
Accounts With Accounts Type Small
30 October 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
9 December 1993
363sAnnual Return (shuttle)
Legacy
9 December 1993
288288
Legacy
22 November 1993
288288
Legacy
1 November 1993
288288
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Certificate Change Of Name Company
14 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 1993
287Change of Registered Office
Legacy
22 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 1991
AAAnnual Accounts
Legacy
26 July 1991
363aAnnual Return
Legacy
10 December 1990
363363
Resolution
27 July 1990
RESOLUTIONSResolutions
Legacy
10 May 1989
224224
Incorporation Company
29 March 1989
NEWINCIncorporation