Background WavePink WaveYellow Wave

M. S. RESEARCH TREATMENT AND EDUCATION LIMITED (03005230)

M. S. RESEARCH TREATMENT AND EDUCATION LIMITED (03005230) is an active UK company. incorporated on 23 December 1994. with registered office in Letchworth. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. M. S. RESEARCH TREATMENT AND EDUCATION LIMITED has been registered for 31 years. Current directors include CLACY, Benjamin Toby, SINGLETON, Christine, SORRELL, Caitlin, Dr.

Company Number
03005230
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 December 1994
Age
31 years
Address
Spirella Building, Letchworth, SG6 4ET
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CLACY, Benjamin Toby, SINGLETON, Christine, SORRELL, Caitlin, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M. S. RESEARCH TREATMENT AND EDUCATION LIMITED

M. S. RESEARCH TREATMENT AND EDUCATION LIMITED is an active company incorporated on 23 December 1994 with the registered office located in Letchworth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. M. S. RESEARCH TREATMENT AND EDUCATION LIMITED was registered 31 years ago.(SIC: 86900)

Status

active

Active since 31 years ago

Company No

03005230

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 23 December 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 April 2024 - 31 July 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

M. S. RESEARCH TRAINING AND EDUCATION LIMITED
From: 19 October 2004To: 6 June 2013
M. S. RESOLVE LIMITED
From: 1 December 2003To: 19 October 2004
MUSTER (MULTIPLE SCLEROSIS TRAINING EDUCATION AND RESEARCH) LIMITED
From: 23 December 1994To: 1 December 2003
Contact
Address

Spirella Building Bridge Road Letchworth, SG6 4ET,

Previous Addresses

The Vassall Centre Gill Avenue Fishponds Bristol BS16 2QQ
From: 21 December 2012To: 12 August 2025
10 Oakwood Road Henleaze Bristol BS9 4NR
From: 23 December 1994To: 21 December 2012
Timeline

28 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Dec 94
Director Joined
Nov 10
Director Left
Feb 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Feb 12
Director Left
Dec 12
Director Left
Jan 15
Director Left
Dec 16
Director Joined
May 17
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Feb 20
Director Left
Dec 22
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Dec 23
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 25
Director Joined
Jan 26
Owner Exit
Jan 26
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

TAYLOR, Lucy

Active
Multiple Sclerosis Trust, Letchworth Garden CitySG6 4ET
Secretary
Appointed 19 Dec 2024

CLACY, Benjamin Toby

Active
Carrick Gardens, ReadingRG9 3JD
Born April 1975
Director
Appointed 01 Nov 2011

SINGLETON, Christine

Active
Bridge Road, LetchworthSG6 4ET
Born February 1956
Director
Appointed 04 Nov 2024

SORRELL, Caitlin, Dr

Active
Bridge Road, LetchworthSG6 4ET
Born May 1974
Director
Appointed 05 Jan 2026

ARR WOODWARD, Susan Margaret

Resigned
South Winds The Common, BerkhamstedHP4 2QF
Secretary
Appointed 23 Dec 1994
Resigned 31 Mar 1997

CARPENTER, George Frederick

Resigned
Les Cory,, Aups
Secretary
Appointed 19 Nov 1997
Resigned 01 Jul 2004

CLACY, Benjamin Toby

Resigned
Carrick Gardens, ReadingRG5 3JD
Secretary
Appointed 20 Apr 2012
Resigned 19 Dec 2024

TACEY, William Arthur

Resigned
9 Southfield Road, BristolBS9 3BG
Secretary
Appointed 03 Jun 2003
Resigned 20 Apr 2012

ARR, David Michael

Resigned
3 Birchalls, StanstedCM24 8LQ
Born June 1950
Director
Appointed 23 Dec 1994
Resigned 24 Aug 2004

BUSCOMBE, Peta Jane, Baroness

Resigned
The Ferry House Ferry Lane, ReadingRG8 9DX
Born March 1954
Director
Appointed 23 Dec 1994
Resigned 29 May 1996

CARPENTER, George Frederick

Resigned
Les Cory,, Aups
Born January 1939
Director
Appointed 23 Dec 1994
Resigned 01 Sept 2015

DENNY, Charlotte Amanda

Resigned
Old Farm House Silver Lane, ReadingRG7 4QR
Born May 1958
Director
Appointed 23 Dec 1994
Resigned 29 May 1996

GORE, Robert Nicholas

Resigned
Gill Avenue, BristolBS16 2QQ
Born January 1968
Director
Appointed 22 Apr 2017
Resigned 14 Feb 2020

GORE, Ropafadzo Pearl

Resigned
Gill Avenue, BristolBS16 2QQ
Born August 1994
Director
Appointed 26 Jul 2023
Resigned 22 Nov 2023

HEARN, Michael

Resigned
Somercombe House, CheltenhamGL52 6RX
Born July 1928
Director
Appointed 23 Dec 1994
Resigned 23 Oct 1995

JOINER, Sarah Louise, The Honorable

Resigned
Bridge Road, LetchworthSG6 4ET
Born March 1960
Director
Appointed 04 Nov 2024
Resigned 11 Dec 2025

JONES, Rosemary Jennifer Suzette, Dr

Resigned
1 Henbury Road, BristolBS9 3HQ
Born August 1942
Director
Appointed 03 Nov 2010
Resigned 09 Dec 2022

MCCARTHY, Shaun Robert

Resigned
187 Ilchester Crescent, BristolBS13 7HR
Born March 1960
Director
Appointed 20 Feb 2006
Resigned 30 Apr 2008

PAGINGTON, Brian

Resigned
Gill Avenue, BristolBS16 2QQ
Born October 1957
Director
Appointed 25 Mar 2019
Resigned 04 Nov 2024

PAGINGTON, Olga

Resigned
Gill Avenue, BristolBS16 2QQ
Born September 1950
Director
Appointed 25 Mar 2019
Resigned 04 Nov 2024

ROBB, Laurence Eliane

Resigned
Rodney Road, BristolBS31 3HP
Born November 1955
Director
Appointed 14 Jul 2008
Resigned 10 Sept 2023

SMALLWOOD, Janet Christina

Resigned
17 Charles Street, BerkhamstedHP4 3DG
Born May 1958
Director
Appointed 23 Dec 1994
Resigned 19 Oct 1995

SOOD, Neil

Resigned
Gill Avenue, BristolBS16 2QQ
Born November 1978
Director
Appointed 19 May 2023
Resigned 04 Nov 2024

STEWART, Anna Maria

Resigned
23 Warwick Square, LondonSW1V 2AB
Born February 1961
Director
Appointed 06 Jun 1995
Resigned 29 May 1996

TACEY, William Arthur

Resigned
9 Southfield Road, BristolBS9 3BG
Born October 1939
Director
Appointed 03 Jun 2003
Resigned 14 Feb 2011

TARR, Steven John

Resigned
Blaisedell View, BristolBS10 7XB
Born November 1975
Director
Appointed 03 Jun 2003
Resigned 30 Apr 2008

TARR, Stuart Mervyn

Resigned
Moor Gate, BristolBS20 7FL
Born February 1947
Director
Appointed 01 Nov 2011
Resigned 03 Sept 2012

WILLIAMS, Andrew Stephen

Resigned
Lisburn Road, BristolBS4 1NG
Born July 1956
Director
Appointed 14 Nov 2008
Resigned 13 Sept 2014

ZAUM, Phillippa Cotton

Resigned
Gill Avenue, BristolBS16 2QQ
Born October 1978
Director
Appointed 09 Jun 2023
Resigned 03 Oct 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Benjamin Toby Clacy

Ceased
Carrick Gardens, ReadingRG5 3JD
Born April 1975

Nature of Control

Significant influence or control as trust
Notified 10 Sept 2016
Ceased 19 Dec 2024
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 February 2026
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 January 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
20 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Memorandum Articles
6 November 2024
MAMA
Resolution
4 November 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
4 November 2024
CC04CC04
Memorandum Articles
18 October 2024
MAMA
Resolution
18 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2015
AR01AR01
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
6 June 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 December 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
21 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 March 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
3 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 2004
287Change of Registered Office
Legacy
24 September 2004
288bResignation of Director or Secretary
Resolution
23 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 July 2004
AAAnnual Accounts
Resolution
13 July 2004
RESOLUTIONSResolutions
Legacy
8 July 2004
288cChange of Particulars
Legacy
7 May 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
29 July 2002
287Change of Registered Office
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Legacy
10 March 1998
363sAnnual Return (shuttle)
Legacy
10 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
9 December 1997
287Change of Registered Office
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
25 January 1996
288288
Legacy
25 January 1996
363sAnnual Return (shuttle)
Legacy
20 September 1995
224224
Incorporation Company
23 December 1994
NEWINCIncorporation