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

HERTFORDSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LTD.

Unit 30 Campus 5, Letchworth Garden City, Hertfordshire, SG6 2JF,
Company Registration Number
02215165
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hertfordshire Multiple Sclerosis Therapy Centre Ltd.
HERTFORDSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LTD. was founded on 1988-01-29 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Hertfordshire Multiple Sclerosis Therapy Centre Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
HERTFORDSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LTD.
 
Legal Registered Office
Unit 30 Campus 5
Letchworth Garden City
Hertfordshire
SG6 2JF
Other companies in SG6
 
Charity Registration
Charity Number 299524
Charity Address 73 GREENHILL PARK, BISHOP'S STORTFORD, CM23 4EW
Charter PROVIDES THERAPIES, SUPPORT AND ADVICE TO PEOPLE IN HERTFORDSHIRE WITH MULTIPLE SCLEROSIS. THERAPIES INCLUDE PHYSIOTHERAPY, HYPERBARIC OXYGEN TREATMENT, COUNSELLING, REFLEXOLOGY, MASSAGE, CHIROPODY, YOGA AND DIETARY ADVICE.
Filing Information
Company Number 02215165
Company ID Number 02215165
Date formed 1988-01-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-11
Return next due 2025-04-25
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-15 11:24:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERTFORDSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LTD.
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 HERTFORDSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LTD.

Current Directors
Officer Role Date Appointed
RAE LEVENE
Company Secretary 2016-04-28
SHEENA VICKI ATKINSON
Director 2012-04-03
NIGEL ROBERT JAMES BAKER
Director 2014-09-04
CHARLES SALVATORE CUSUMANO
Director 2009-08-20
RICHARD HUGH WALTON GREENER
Director 2016-04-28
JUSTIN SEERS
Director 2016-04-28
TREVOR ROY TOLLIDAY
Director 2015-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GEORGE DOWSETT
Director 2009-08-20 2018-07-19
ZOE ANNE MARIE BYWATER
Director 2014-09-04 2017-10-27
MARK CLIFFORD BOSCHER
Company Secretary 2011-07-25 2016-04-28
CHRISTOPHER JOHN CORMIE
Director 2009-08-20 2015-01-12
PHILIP NEVILLE DAVIES
Director 2012-02-13 2013-11-18
JUSTIN CALVERT WALBRUGH
Company Secretary 2009-08-20 2011-07-01
JACQUELINE BATTLEY
Company Secretary 2008-07-01 2009-08-20
JOHN DENNIS BATEMAN
Director 2007-09-11 2009-08-20
JACQUELINE BATTLEY
Director 2008-07-01 2009-08-20
MICHAEL DENNIS BOANAS
Director 2008-04-01 2009-08-20
TREVOR COOK
Director 2003-02-18 2009-08-20
PAUL JONATHAN WILDING
Company Secretary 2006-02-28 2008-06-30
HEWLETT ORVILLE DORSETT
Director 2005-01-22 2007-11-08
IAN BANGS
Director 2004-10-26 2007-05-01
KATHRYN DICKINSON
Company Secretary 2006-01-05 2006-02-17
KATHRYN DICKINSON
Director 2006-01-05 2006-02-17
PAUL ROBERT SMITH
Company Secretary 2005-05-24 2005-10-03
HEWLETT ORVILLE DORSETT
Company Secretary 2005-01-22 2005-05-24
SARAH JUDITH SMURTHWAITE HEYWOOD
Company Secretary 1998-07-01 2005-01-21
RICHARD MALCOLM ELLAM
Director 2004-05-18 2004-09-01
PENELOPE ANN ELLAM
Director 2004-05-18 2004-08-18
CHRISTINE BROOKS
Director 2001-05-11 2002-12-31
KATHERINE DEAR
Director 1995-03-14 2002-05-18
KENNETH GEORGE MCCRACKEN
Company Secretary 1994-02-21 1998-06-11
FRANK BLOWEY
Director 1991-04-11 1997-05-11
DAVID JOHN ELLIOTT
Director 1993-05-16 1997-05-11
IAIN ALASDAIR HENDERSON FRASER
Company Secretary 1991-04-11 1994-02-21
SUSAN CAIRNS
Director 1991-04-11 1992-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN SEERS MET TROVE LIMITED Director 2017-01-05 CURRENT 2017-01-05 Dissolved 2018-06-12
JUSTIN SEERS GLOBAL ADS DIRECT LTD Director 2016-11-23 CURRENT 2015-03-26 Dissolved 2018-05-01
JUSTIN SEERS COASTAL INVESTMENTS DIRECT LTD Director 2016-11-23 CURRENT 2012-05-21 Active
JUSTIN SEERS 30 OAKS LTD Director 2015-08-04 CURRENT 2013-04-15 Active - Proposal to Strike off
JUSTIN SEERS CAPITAL II LIMITED Director 2014-03-13 CURRENT 2014-03-13 Dissolved 2015-07-07
JUSTIN SEERS GOART LTD Director 2014-01-18 CURRENT 2013-10-21 Dissolved 2015-06-09
JUSTIN SEERS MARKETING WORLD SOLUTIONS LTD Director 2013-10-23 CURRENT 2008-11-03 Dissolved 2016-10-11
JUSTIN SEERS INTEREVENT SOLUTIONS LTD Director 2013-10-23 CURRENT 2008-11-03 Dissolved 2017-01-17
JUSTIN SEERS SMART DIRECT LIMITED Director 2013-10-16 CURRENT 2013-10-16 Dissolved 2016-12-20
JUSTIN SEERS SIDELINE PASS CONSULTING LIMITED Director 2013-10-16 CURRENT 2013-10-16 Dissolved 2016-12-20
JUSTIN SEERS GREEN GLOBE MARKETING LIMITED Director 2013-10-16 CURRENT 2013-10-16 Dissolved 2016-12-20
JUSTIN SEERS PHAETHON RENDEZVOUS LIMITED Director 2013-09-05 CURRENT 2012-12-06 Dissolved 2015-07-07
JUSTIN SEERS HALCYON REHABILITATION LIMITED Director 2013-09-05 CURRENT 2012-12-21 Dissolved 2015-07-07
JUSTIN SEERS NEMAKAS ATOMSPHERE LIMITED Director 2013-09-05 CURRENT 2012-12-07 Dissolved 2016-04-12
JUSTIN SEERS SOLACE STAR PRODUCTIONS LIMITED Director 2013-09-05 CURRENT 2012-11-21 Active - Proposal to Strike off
TREVOR ROY TOLLIDAY LAUREL COURT RTM COMPANY LIMITED Director 2013-03-10 CURRENT 2010-02-25 Active

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
2024-02-13DIRECTOR APPOINTED MR ANDREW JOHN COULTHARD
2024-01-24APPOINTMENT TERMINATED, DIRECTOR RAE CLYDE LEVENE
2024-01-24Appointment of Mr Mark Clifford Boscher as company secretary on 2024-01-22
2024-01-24Termination of appointment of Rae Levene on 2024-01-22
2023-09-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-02-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-16Memorandum articles filed
2023-02-16Memorandum articles filed
2022-09-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ROY TOLLIDAY
2021-08-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-07-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBERT JAMES BAKER
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SALVATORE CUSUMANO
2020-02-06AP01DIRECTOR APPOINTED MR RAE CLYDE LEVENE
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN SEERS
2019-06-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-12-03RES01ADOPT ARTICLES 03/12/18
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GEORGE DOWSETT
2018-06-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ZOE ANNE MARIE BYWATER
2017-07-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-08-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-31AP01DIRECTOR APPOINTED MR JUSTIN SEERS
2016-05-31AP01DIRECTOR APPOINTED MR RICHARD HUGH WALTON GREENER
2016-05-31TM02Termination of appointment of Mark Clifford Boscher on 2016-04-28
2016-05-31AP03Appointment of Mr Rae Levene as company secretary on 2016-04-28
2016-04-14AR0111/04/16 ANNUAL RETURN FULL LIST
2015-08-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-30AP01DIRECTOR APPOINTED MR TREVOR ROY TOLLIDAY
2015-04-21AR0111/04/15 ANNUAL RETURN FULL LIST
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WHITMILL
2015-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SALVATORE CUSUMANO / 21/04/2015
2015-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE DOWSETT / 21/04/2015
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CORMIE
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN MCCONNELL
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GARDNER
2014-11-07AP01DIRECTOR APPOINTED QC NIGEL ROBERT JAMES BAKER
2014-11-06AP01DIRECTOR APPOINTED MS ZOE ANNE MARIE BYWATER
2014-11-06AP01DIRECTOR APPOINTED MR NEIL JOHN WHITMILL
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MORGAN
2014-05-27AR0111/04/14 NO MEMBER LIST
2014-05-19AA31/12/13 TOTAL EXEMPTION FULL
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIES
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIES
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WEST
2013-07-08AA31/12/12 TOTAL EXEMPTION FULL
2013-06-13AR0111/04/13 NO MEMBER LIST
2012-08-21AA31/12/11 TOTAL EXEMPTION FULL
2012-08-15AP01DIRECTOR APPOINTED MR ANDREW ROYLE WEST
2012-05-04AR0111/04/12 NO MEMBER LIST
2012-05-04AP03SECRETARY APPOINTED MARK CLIFFORD BOSCHER
2012-05-04AP01DIRECTOR APPOINTED MRS SHEENA VICKI ATKINSON
2012-05-04AP01DIRECTOR APPOINTED DOUGLAS ALLAN GARDNER
2012-05-04AP01DIRECTOR APPOINTED PHILIP NEVILLE DAVIES
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SHEPPARD
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN WALBRUGH
2012-05-04TM02APPOINTMENT TERMINATED, SECRETARY JUSTIN WALBRUGH
2011-08-10AA31/12/10 TOTAL EXEMPTION FULL
2011-05-26AR0111/04/11 NO MEMBER LIST
2011-05-26AP01DIRECTOR APPOINTED MR CLIVE NICHOLAS MORGAN
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JANE SEYMOUR
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE MCGINLAY
2010-11-05MEM/ARTSARTICLES OF ASSOCIATION
2010-10-05CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-05RES01ADOPT ARTICLES 30/06/2010
2010-07-01AR0111/04/10 NO MEMBER LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CALVERT WALBRUGH / 01/10/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER TILLER / 01/10/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN SHEPPARD / 01/10/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARY ELLEN SEYMOUR / 01/10/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE JUDITH MCGINLAY / 01/10/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN DENISE MCCONNELL / 01/10/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE DOWSETT / 01/10/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SALVATORE CUSUMANO / 01/10/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CORMIE / 01/10/2009
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER TILLER
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SPURDEN
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-04288aDIRECTOR APPOINTED MR CHARLES SALVATORE CUSUMANO
2009-09-03288aDIRECTOR APPOINTED MR BRIAN SHEPPARD
2009-09-03288aDIRECTOR APPOINTED MR PAUL GEORGE DOWSETT
2009-09-03288aDIRECTOR APPOINTED MS SUSAN JANE SPURDEN
2009-09-02288aDIRECTOR APPOINTED MR CHRISTOPHER JOHN CORMIE
2009-09-02288aDIRECTOR APPOINTED MRS JANE MARY ELLEN SEYMOUR
2009-09-02288aDIRECTOR APPOINTED MRS LORRAINE JUDITH MCGINLAY
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE BATTLEY
2009-09-02288bAPPOINTMENT TERMINATED SECRETARY JACQUELINE BATTLEY
2009-09-02288aSECRETARY APPOINTED MR JUSTIN CALVERT WALBRUGH
2009-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / JUSTIN WALBRUGH / 20/08/2009
2009-09-02288aDIRECTOR APPOINTED MRS JENNIFER TILLER
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR CELIA SAUNDERS
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR KENNETH FLETCHER
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR SIDNEY LAZARUS
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BOANAS
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR TREVOR COOK
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN BATEMAN
2009-09-02288aDIRECTOR APPOINTED MRS MAUREEN DENISE MCCONNELL
2009-09-02288aDIRECTOR APPOINTED MRS JUSTIN CALVERT WALBRUGH
2009-04-14363aANNUAL RETURN MADE UP TO 11/04/09
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HERTFORDSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LTD. 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 HERTFORDSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-11-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HERTFORDSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LTD.

Intangible Assets
Patents
We have not found any records of HERTFORDSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for HERTFORDSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LTD.
Trademarks
We have not found any records of HERTFORDSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERTFORDSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LTD.. 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 (88990 - Other social work activities without accommodation n.e.c.) as HERTFORDSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LTD. are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where HERTFORDSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LTD. 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 HERTFORDSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LTD. 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 HERTFORDSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LTD. 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.