Background WavePink WaveYellow Wave

LEICESTERSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LIMITED (02374648)

LEICESTERSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LIMITED (02374648) is an active UK company. incorporated on 21 April 1989. with registered office in 31 Freemens Common Road. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. LEICESTERSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LIMITED has been registered for 36 years. Current directors include ARCHER, Ryan, BUTCHER, Lesley, CROSSLEY, Peter and 6 others.

Company Number
02374648
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 April 1989
Age
36 years
Address
31 Freemens Common Road, LE2 7SQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ARCHER, Ryan, BUTCHER, Lesley, CROSSLEY, Peter, GABRIEL, Roger, PROUDMAN, Howard, SKEVINGTON, Anne, WELLS, Lloyd James, WILSON, Stephen George, WOODS, Elizabeth Joan
SIC Codes
86900, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICESTERSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LIMITED

LEICESTERSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LIMITED is an active company incorporated on 21 April 1989 with the registered office located in 31 Freemens Common Road. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. LEICESTERSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LIMITED was registered 36 years ago.(SIC: 86900, 88100)

Status

active

Active since 36 years ago

Company No

02374648

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 21 April 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

A.R.M.S. LEICESTERSHIRE LIMITED
From: 21 April 1989To: 18 February 2000
Contact
Address

31 Freemens Common Road Leicester , LE2 7SQ,

Timeline

32 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Apr 89
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
May 11
Director Joined
May 15
Director Left
May 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
May 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Apr 24
Director Joined
May 24
Director Joined
May 24
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

10 Active
20 Resigned

WOODS, Elizabeth Joan, M/S

Active
31 Freemens Common RoadLE2 7SQ
Secretary
Appointed 09 Oct 2009

ARCHER, Ryan

Active
LeicesterLE2 7SQ
Born April 1980
Director
Appointed 22 Jun 2021

BUTCHER, Lesley

Active
Freemens Common Road, LeicesterLE2 7SQ
Born April 1952
Director
Appointed 03 Jul 2019

CROSSLEY, Peter

Active
LeicesterLE2 7SQ
Born May 1957
Director
Appointed 29 Jun 2023

GABRIEL, Roger

Active
LeicesterLE2 7SQ
Born June 1961
Director
Appointed 28 Jun 2022

PROUDMAN, Howard

Active
Barnwell Avenue, LeicesterLE4 2TB
Born January 1941
Director
Appointed 16 Jun 2015

SKEVINGTON, Anne

Active
LeicesterLE2 7SQ
Born July 1949
Director
Appointed 22 Jun 2022

WELLS, Lloyd James

Active
Freemens Common Road, LeicesterLE2 7SQ
Born December 1961
Director
Appointed 03 Jul 2019

WILSON, Stephen George

Active
Gloucester Crescent, WigstonLE18 4YH
Born December 1961
Director
Appointed 01 Oct 2014

WOODS, Elizabeth Joan

Active
31 Freemens Common RoadLE2 7SQ
Born May 1948
Director
Appointed 09 Oct 2009

PRIOR, Alison Ruth

Resigned
Flat 3 Raglan Court, LeicesterLE2 3ND
Secretary
Appointed N/A
Resigned 16 Sept 1997

ROOZE, David

Resigned
122 Glenfield Frith Drive, LeicesterLE3 8PS
Secretary
Appointed 16 Sept 1997
Resigned 02 Aug 2003

WESTOBY, Leslie Garry

Resigned
77 Braunstone Close, LeicesterLE3 2GW
Secretary
Appointed 12 Sept 2006
Resigned 31 Dec 2010

WILSON, Ian Richard Bradley

Resigned
28 Elizabeth Drive, LeicesterLE2 4RD
Secretary
Appointed 02 Aug 2003
Resigned 12 Sept 2006

BEE, Graham

Resigned
31 Freemens Common RoadLE2 7SQ
Born March 1969
Director
Appointed 30 Apr 2017
Resigned 28 Jun 2022

EMMET, Christopher

Resigned
31 Freemens Common RoadLE2 7SQ
Born December 1946
Director
Appointed 16 Jun 2015
Resigned 28 Jun 2022

GARDEN, Elizabeth

Resigned
31 Freemens Common RoadLE2 7SQ
Born March 1952
Director
Appointed 01 Aug 2016
Resigned 15 Jun 2017

GRIEBEL, Roger

Resigned
31 Freemens Common RoadLE2 7SQ
Born June 1961
Director
Appointed 01 Aug 2016
Resigned 31 Dec 2020

HUGHES, Richard Mark

Resigned
Peppers Close, LoughboroughLE12 7DW
Born August 1962
Director
Appointed 03 Jul 2019
Resigned 16 Jul 2023

MOTT, Vincent Lawrence

Resigned
Mendip Close, Ashby De La ZouchLE65 1DZ
Born November 1961
Director
Appointed 24 Jun 2008
Resigned 30 Sept 2014

PRIOR, Alison Ruth

Resigned
Flat 3 Raglan Court, LeicesterLE2 3ND
Born August 1951
Director
Appointed N/A
Resigned 16 Sept 1997

ROOZE, David

Resigned
122 Glenfield Frith Drive, LeicesterLE3 8PS
Born December 1948
Director
Appointed 16 Sept 1997
Resigned 02 Aug 2003

SEXTON, Elizabeth

Resigned
Freemens Common Road, LeicesterLE2 7SQ
Born December 1962
Director
Appointed 03 Jul 2019
Resigned 01 Jan 2021

SPATCHER, Pam

Resigned
31 Freemens Common RoadLE2 7SQ
Born August 1950
Director
Appointed 01 Aug 2016
Resigned 03 Jul 2019

WATSON-WILLIAMS, Evonne, M/S

Resigned
Uppingham Road, LeicesterLE7 9HD
Born October 1967
Director
Appointed 16 Jun 2015
Resigned 03 Jul 2019

WEST, Derek Alan

Resigned
Sylvan Brae Holmewood Drive, LeicesterLE9 2EF
Born December 1946
Director
Appointed N/A
Resigned 03 Jul 2019

WEST, Susan

Resigned
Holmwood Drive, LeicesterLE9 2ET
Born June 1948
Director
Appointed 16 Jun 2015
Resigned 01 Jan 2021

WESTOBY, Leslie Garry

Resigned
Braunstone Close, LeicesterLE3 2GW
Born May 1952
Director
Appointed 12 Sept 2006
Resigned 09 Oct 2009

WILSON, Ian Richard Bradley

Resigned
28 Elizabeth Drive, LeicesterLE2 4RD
Born December 1947
Director
Appointed 02 Aug 2003
Resigned 12 Sept 2006

WOODS, Charles Anthony Richard

Resigned
15a Willow Drive, LeicesterLE8 5TN
Born March 1943
Director
Appointed N/A
Resigned 24 Jun 2008
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Appoint Person Secretary Company
3 May 2011
AP03Appointment of Secretary
Appoint Person Director Company
3 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Termination Secretary Company With Name
3 May 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Appoint Person Secretary Company With Name
14 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Secretary Company With Name
14 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 July 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
22 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 September 2007
AAAnnual Accounts
Legacy
18 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2006
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 September 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 February 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1998
AAAnnual Accounts
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
4 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
8 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 April 1994
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1993
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Legacy
24 February 1993
287Change of Registered Office
Legacy
21 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1992
AAAnnual Accounts
Legacy
3 October 1991
363aAnnual Return
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 1990
AAAnnual Accounts
Resolution
30 October 1990
RESOLUTIONSResolutions
Legacy
30 October 1990
363363
Legacy
24 August 1989
224224
Incorporation Company
21 April 1989
NEWINCIncorporation