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

MULTIPLE SCLEROSIS SOCIETY

CARRIAGE HOUSE, 8 CITY NORTH PLACE, LONDON, N4 3FU,
Company Registration Number
07451571
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Multiple Sclerosis Society
MULTIPLE SCLEROSIS SOCIETY was founded on 2010-11-25 and has its registered office in London. The organisation's status is listed as "Active". Multiple Sclerosis Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MULTIPLE SCLEROSIS SOCIETY
 
Legal Registered Office
CARRIAGE HOUSE
8 CITY NORTH PLACE
LONDON
N4 3FU
Other companies in NW2
 
Telephone01244343866
 
Charity Registration
Charity Number 1139257
Charity Address MULTIPLE SCLEROSIS NATIONAL CENTRE , 372 EDGWARE ROAD , LONDON , MS NATIONAL CENTRE , 372 EDGWARE ROAD, NW2 6ND
Charter
Filing Information
Company Number 07451571
Company ID Number 07451571
Date formed 2010-11-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB106234453  GB407721019  
Last Datalog update: 2023-12-05 15:49:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MULTIPLE SCLEROSIS SOCIETY
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.
Companies with same name MULTIPLE SCLEROSIS SOCIETY
The following companies were found which have the same name as MULTIPLE SCLEROSIS SOCIETY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MULTIPLE SCLEROSIS CENTRE, MID-ARGYLL LIMITED AMICABLE HOUSE 252 UNION STREET ABERDEEN AB10 1TN Active Company formed on the 1992-02-21
MULTIPLE SCLEROSIS INTERNATIONAL FEDERATION 7-14 GREAT DOVER STREET LONDON SE1 4YR Active Company formed on the 2004-03-30
MULTIPLE SCLEROSIS NATIONAL THERAPY CENTRES LIMITED 26c Napier Road Luton LU1 1RF Active Company formed on the 1993-04-13
MULTIPLE SCLEROSIS THERAPY CENTRE (SOUTH YORKSHIRE) LTD BRADBURY HOUSE 25 SAINT MARYS DRIVE CATCLIFFE ROTHERHAM SOUTH YORKSHIRE S60 5TN Active Company formed on the 1988-01-28
MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED BRADBURY HOUSE THE AVENUE WARMINSTER WILTSHIRE BA12 9AB Active Company formed on the 1988-11-09
MULTIPLE SCLEROSIS THERAPY CENTRE SOUTH WEST LIMITED WEST GRANGE CLYST HEATH EXETER DEVON EX2 7EY Active Company formed on the 1988-06-24
MULTIPLE SCLEROSIS TRUST SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH HERTFORDSHIRE SG6 4ET Active Company formed on the 2001-07-06
MULTIPLE SCLEROSIS TRUST (EDUCATION) LIMITED SPIRELLA BUILDING, BRIDGE ROAD LETCHWORTH HERTS SG6 4ET Active Company formed on the 2004-04-19
MULTIPLE SCLEROSIS TRUST (TRADING) LIMITED SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4ET Active Company formed on the 1993-07-22
MULTIPLE SCLEROSIS-UK LIMITED D3 KNOWLEDGE GATEWAY NESFIELD ROAD COLCHESTER ESSEX CO4 3ZL Active Company formed on the 1993-08-03
MULTIPLE SCLEROSIS SOCIETY OF CANADA 250 Dundas Street West Suite 500 TORONTO Ontario M5T 2Z5 Inactive - Amalgamated Company formed on the 1948-08-06
MULTIPLE SCLEROSIS ASSOCIATION OF WESTERN NEW YORK, UNITED FUND 202 CROSBY BLDG. Erie BUFFALO NY 14202 Active Company formed on the 1960-10-28
MULTIPLE SCLEROSIS MEDICAL PRACTICE OF NEW YORK, P.C. 521 WEST 57TH STREET 4TH FLOOR New York NEW YORK NY 10019 Active Company formed on the 2011-09-15
MULTIPLE SCLEROSIS RESEARCH FOUNDATION CORPORATION Queens Active Company formed on the 1960-09-14
MULTIPLE SCLEROSIS RESOURCES OF CENTRAL NEW YORK, INC. P.O. BOX 237 Onondaga EAST SYRACUSE NY 13057 Active Company formed on the 1998-09-18
MULTIPLE SCLEROSIS SERVICE ORGANIZATION OF NEW YORK, INCORPORATED 3904 NEPTUNE AVE. Kings BROOKLYN NY 11224 Active Company formed on the 1965-05-19
Multiple Sclerosis Center of the Rockies, Prof LLC 2121 E Harmony Rd Unit 180 Fort Collins CO 80528 Good Standing Company formed on the 2005-05-06
MULTIPLE SCLEROSIS SOCIETY OF PORTLAND, OREGON, INC. 10121 SE SUNNYSIDE RD STE 300 CLACKAMAS OR 97015 Active Company formed on the 2051-06-14
MULTIPLE SCLEROSIS ASSOCIATION OF KING COUNTY 192 NICKERSON ST# 100 SEATTLE WA 98109 Dissolved Company formed on the 1957-01-07
MULTIPLE SCLEROSIS ASSOCIATION OF GRAYS HARBOR 2725 QUEETS AVE HOQUIAM WA 98550 Dissolved Company formed on the 1982-05-18

Company Officers of MULTIPLE SCLEROSIS SOCIETY

Current Directors
Officer Role Date Appointed
JASON HOWARD WILLIAM ATKINSON
Director 2015-01-01
ESTHER TAMARA FOREMAN
Director 2013-01-01
CHRISTINE SUSAN GIBBONS
Director 2015-01-01
JOHN BRIAN GROSVENOR
Director 2016-01-01
RUTH HASNIP
Director 2014-01-01
DOWSHAN HUMZAH
Director 2018-03-22
KAREN ANGELA PENHORWOOD JONES
Director 2017-01-01
MARION KING
Director 2018-01-01
SARAH SCHOL
Director 2018-01-01
STUART JOHN SECKER
Director 2016-09-26
ANNE SHINKWIN
Director 2015-01-01
CERI IVOR DANIEL SMITH
Director 2017-01-01
NICHOLAS PAUL WINSER
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES RIVIERE BLAND
Director 2015-01-01 2017-12-31
MARSALI CATRIONA CRAIG
Director 2011-01-01 2017-01-01
LUCILLE FULLER
Director 2014-01-01 2017-01-01
PAUL ALEXANDER COOPER
Director 2013-01-01 2016-05-03
SUZANNE PENELOPE CLAY
Director 2014-01-01 2016-03-17
JOHN LITCHFIELD
Director 2010-11-25 2016-01-01
ADRIAN GRAHAM HOWD
Director 2012-01-01 2015-05-15
SONYA ASHLEY BENFORD
Director 2012-01-01 2014-12-31
SIOBHAN GILMOUR
Director 2010-11-25 2014-12-31
CAROLYN HEANEY
Director 2010-11-25 2014-12-31
JOHN CHARLES MILLER
Director 2010-11-25 2014-12-31
DAVID JOHN DENHOLM
Director 2010-11-25 2013-12-31
STUART JEFFREY NIXON
Director 2010-11-25 2013-12-31
IAN WILLIAM DOUGLAS
Director 2010-11-25 2012-12-31
CLARE LOUISE BALL
Director 2010-11-25 2012-09-15
PETER STUART MALLABURN
Director 2011-01-01 2012-08-23
PAUL PAVIA
Director 2010-11-25 2011-12-31
ANTHONY DENIS KENNAN
Director 2010-11-25 2011-09-10
JACQUELINE LISA PENALVER
Company Secretary 2011-04-07 2011-04-07
AMANDA COX
Director 2010-11-25 2010-12-31
CAROLINE INEZ GREEN
Director 2010-11-25 2010-12-31
JUDITH ILLSLEY
Director 2010-11-25 2010-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON HOWARD WILLIAM ATKINSON INTERIMSDIRECT.COM LIMITED Director 2015-02-16 CURRENT 2004-02-05 Active
JASON HOWARD WILLIAM ATKINSON WORLDWIDE INTERIM LTD Director 2014-08-05 CURRENT 2014-08-05 Active
JASON HOWARD WILLIAM ATKINSON RUSSAM HOLDINGS LIMITED Director 2014-05-19 CURRENT 2014-05-01 Active
JASON HOWARD WILLIAM ATKINSON KATIE ATKINSON NUTRITION LTD Director 2014-03-24 CURRENT 2014-03-24 Active
JASON HOWARD WILLIAM ATKINSON RUSSAM GMS LTD Director 2007-01-01 CURRENT 1984-11-21 Active
ESTHER TAMARA FOREMAN THE HOUSE OF ST BARNABAS Director 2017-02-10 CURRENT 2009-03-12 Liquidation
ESTHER TAMARA FOREMAN THE PEOPLE'S REPUBLIC LIMITED Director 2014-11-25 CURRENT 2014-11-25 Dissolved 2016-08-30
ESTHER TAMARA FOREMAN THE SOCIAL CHANGE AGENCY LTD. Director 2013-01-31 CURRENT 2013-01-31 Active
CHRISTINE SUSAN GIBBONS ST PETER AND ST JAMES HOSPICE SHOPS LIMITED Director 2017-08-02 CURRENT 1996-01-16 Active
CHRISTINE SUSAN GIBBONS THE ST PETER AND ST JAMES CHARITABLE TRUST Director 2017-07-19 CURRENT 1996-05-29 Active
CHRISTINE SUSAN GIBBONS PARKRUN GLOBAL LIMITED Director 2016-07-21 CURRENT 2015-01-28 Active
RUTH HASNIP MSS (TRADING) LIMITED Director 2015-03-19 CURRENT 1994-02-04 Active
KAREN ANGELA PENHORWOOD JONES PEMJ CONSULTANCY LIMITED Director 2012-12-07 CURRENT 2011-03-16 Active
MARION KING VOCALINK HOLDINGS LIMITED Director 2017-04-28 CURRENT 2007-02-20 Active
STUART JOHN SECKER MSS (TRADING) LIMITED Director 2016-12-01 CURRENT 1994-02-04 Active
STUART JOHN SECKER MS SOCIETY NOMINEES LIMITED Director 2016-09-26 CURRENT 1998-11-13 Active
CERI IVOR DANIEL SMITH BRITISH BUSINESS FINANCIAL SERVICES LTD Director 2014-10-30 CURRENT 2014-08-13 Active
CERI IVOR DANIEL SMITH BRITISH BUSINESS HOLDCO LTD Director 2014-06-18 CURRENT 2014-06-18 Dissolved 2016-04-19
CERI IVOR DANIEL SMITH BRITISH BUSINESS FINANCE LTD Director 2014-06-18 CURRENT 2014-06-18 Active
CERI IVOR DANIEL SMITH BRITISH BUSINESS BANK PLC Director 2013-10-29 CURRENT 2013-07-18 Active
NICHOLAS PAUL WINSER ENERGY SYSTEMS CATAPULT SERVICES LIMITED Director 2016-02-23 CURRENT 2015-06-08 Active
NICHOLAS PAUL WINSER NEWHAVEN ENERGY LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active
NICHOLAS PAUL WINSER ENERGY SYSTEMS CATAPULT LIMITED Director 2015-01-19 CURRENT 2013-09-25 Active
NICHOLAS PAUL WINSER KIER GROUP PLC Director 2009-03-01 CURRENT 1992-04-21 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
2024-01-08DIRECTOR APPOINTED MR STEPHEN O'KEANE
2024-01-05APPOINTMENT TERMINATED, DIRECTOR MARION RUTH KING
2024-01-05APPOINTMENT TERMINATED, DIRECTOR NWANYIEKE ADAEGO OLUWAYEMI
2024-01-05DIRECTOR APPOINTED DR STEPHANIE CLAIRE WRIGHT
2023-12-04CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-07-14APPOINTMENT TERMINATED, DIRECTOR MOHINI RAICHURA-BROWN
2023-07-14APPOINTMENT TERMINATED, DIRECTOR STUART JOHN SECKER
2023-07-14DIRECTOR APPOINTED MR NICHOLAS JAMES KEVETH
2023-06-02Director's details changed for Ms Marion Ruth King on 2023-06-02
2023-05-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-30APPOINTMENT TERMINATED, DIRECTOR ANTHONY UPSHALL
2023-01-03Memorandum articles filed
2023-01-03Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-03APPOINTMENT TERMINATED, DIRECTOR CERI IVOR DANIEL SMITH
2023-01-03DIRECTOR APPOINTED MR DAVID MICHAEL SILVER
2023-01-03DIRECTOR APPOINTED MR CHRISTOPHER JOHN MURRAY
2022-08-11CH01Director's details changed for Miss Emily Revess on 2022-08-01
2022-07-04DIRECTOR APPOINTED PROFESSOR SIR PAUL JAMES CURRAN
2022-07-04AP01DIRECTOR APPOINTED PROFESSOR SIR PAUL JAMES CURRAN
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL WINSER
2022-06-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-02REGISTERED OFFICE CHANGED ON 02/02/22 FROM 10 Queen Street Place London EC4R 1AG England
2022-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/22 FROM 10 Queen Street Place London EC4R 1AG England
2022-01-06APPOINTMENT TERMINATED, DIRECTOR ANNE SHINKWIN
2022-01-06DIRECTOR APPOINTED MR BAYAN ATA JASWANTRY MOHAJERI THAKER
2022-01-06DIRECTOR APPOINTED MRS MOHINI RAICHURA-BROWN
2022-01-06AP01DIRECTOR APPOINTED MR BAYAN ATA JASWANTRY MOHAJERI THAKER
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNE SHINKWIN
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FIELD CRANE
2021-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/21 FROM Ms National Centre 372 Edgware Road London NW2 6nd England
2021-01-13AP01DIRECTOR APPOINTED DR SHEWLY KHANAM CHOUDHURY
2021-01-12AP01DIRECTOR APPOINTED MRS NWANYIEKE ADAEGO OLUWAYEMI
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JASON HOWARD WILLIAM ATKINSON
2020-12-18MEM/ARTSARTICLES OF ASSOCIATION
2020-12-18RES01ADOPT ARTICLES 18/12/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR RUFUS LAURENCE OLINS
2020-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-06AP01DIRECTOR APPOINTED MISS EMILY REVESS
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DOWSHAN HUMZAH
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-08CH01Director's details changed for Mr Rufus Laurence Olins on 2019-01-08
2019-01-02AP01DIRECTOR APPOINTED MR RUFUS LAURENCE OLINS
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER TAMARA FOREMAN
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIAN GROSVENOR
2018-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-23AP01DIRECTOR APPOINTED MR DOWSHAN HUMZAH
2018-01-02CH01Director's details changed for Ms Marion Ruth King on 2018-01-01
2018-01-02AP01DIRECTOR APPOINTED MRS SARAH SCHOL
2018-01-02AP01DIRECTOR APPOINTED MS MARION RUTH KING
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RIVIERE BLAND
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-10-13CH01Director's details changed for Mr John Brian Grosvenor on 2016-07-21
2017-10-12CH01Director's details changed for Ms Christine Susan Gibbons on 2017-10-11
2017-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GIDEON SCHULMAN
2017-01-03AP01DIRECTOR APPOINTED MS KAREN ANGELA PENHORWOOD JONES
2017-01-03AP01DIRECTOR APPOINTED MR CERI IVOR DANIEL SMITH
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR HILARY SEARS
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR LUCILLE FULLER
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARSALI CRAIG
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2016 FROM MS NATIONAL CENTRE 372 EDGWARE ROAD LONDON NW2 6ND
2016-11-25AUDAUDITOR'S RESIGNATION
2016-09-27AP01DIRECTOR APPOINTED MR STUART JOHN SECKER
2016-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE CLAY
2016-01-05AP01DIRECTOR APPOINTED MR JOHN BRIAN GROSVENOR
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LITCHFIELD
2015-12-01AR0125/11/15 NO MEMBER LIST
2015-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HOWD
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTIN GIBBONS / 01/01/2015
2015-01-12AP01DIRECTOR APPOINTED MRS CHRISTIN GIBBONS
2015-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2015 FROM MS NATIONAL CENTRE 372 EDGWARE ROAD LONDON NW2 6ND
2015-01-09AP01DIRECTOR APPOINTED MR NICHOLAS PAUL WINSER
2015-01-09AP01DIRECTOR APPOINTED DR ANNE SHINKWIN
2015-01-09AP01DIRECTOR APPOINTED MR CHARLES RIVIERE BLAND
2015-01-09AP01DIRECTOR APPOINTED MR JASON HOWARD WILLIAM ATKINSON
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN GILMOUR
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLER
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN HEANEY
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SONYA BENFORD
2014-12-11AR0125/11/14 NO MEMBER LIST
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2014 FROM MS NATIONAL CENTRE 372 EDGWARE ROAD LONDON NW2 6ND
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER COOPER / 19/11/2014
2014-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-06AP01DIRECTOR APPOINTED MS LUCILLE FULLER
2014-01-02AP01DIRECTOR APPOINTED MISS SUZANNE PENELOPE CLAY
2014-01-02AP01DIRECTOR APPOINTED MISS RUTH HASNIP
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STEVENS
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART NIXON
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DENHOLM
2013-11-28AR0125/11/13 NO MEMBER LIST
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-08AP01DIRECTOR APPOINTED MR PAUL ALEXANDER COOPER
2013-01-03AP01DIRECTOR APPOINTED MS ESTHER TAMARA FOREMAN
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN DOUGLAS
2012-12-12AR0125/11/12 NO MEMBER LIST
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM MS NATIONAL CENTRE 372 EDGWARE ROAD LONDON NW2 6ND
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON DAVID SCHULMAN / 10/10/2012
2012-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CLARE BALL
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER MALLABURN
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON DAVID SCHULMAN / 01/03/2012
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SIOBHAN GILMOUR / 01/03/2012
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SONYA ASHLEY BENFORD / 01/03/2012
2012-02-29AP01DIRECTOR APPOINTED MRS SONYA ASHLEY BENFORD
2012-02-29AP01DIRECTOR APPOINTED MR ADRIAN GRAHAM HOWD
2012-02-29AP01DIRECTOR APPOINTED MS HILARY SEARS
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PAVIA
2011-11-29AR0125/11/11 NO MEMBER LIST
2011-10-11MEM/ARTSARTICLES OF ASSOCIATION
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KENNAN
2011-05-31TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE PENALVER
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SIOBHAN GILMOUR / 19/05/2011
2011-04-12AP01DIRECTOR APPOINTED DR PETER STUART MALLABURN
2011-04-12AP01DIRECTOR APPOINTED MR GIDEON DAVID SCHULMAN
2011-04-07AP01DIRECTOR APPOINTED MRS MARSALI CATRIONA CRAIG
2011-04-07AP01DIRECTOR APPOINTED MR ALAN MARTIN STEVENS
2011-04-07AP03SECRETARY APPOINTED MS JACQUELINE LISA PENALVER
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ILLSLEY
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITAKER
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA COX
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE GREEN
2011-01-12AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2010-11-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MULTIPLE SCLEROSIS SOCIETY 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 MULTIPLE SCLEROSIS SOCIETY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MULTIPLE SCLEROSIS SOCIETY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of MULTIPLE SCLEROSIS SOCIETY registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MULTIPLE SCLEROSIS SOCIETY registering or being granted any trademarks
Income
Government Income

Government spend with MULTIPLE SCLEROSIS SOCIETY

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2017-3 GBP £8,748
Solihull Metropolitan Borough Council 2016-4 GBP £31,013
Solihull Metropolitan Borough Council 2015-4 GBP £31,013
Carlisle City Council 2015-4 GBP £500 Grants to Voluntary Bodies
Dudley Borough Council 2014-11 GBP £2,155
London Borough of Redbridge 2014-9 GBP £4,760 Voluntary Organisations
Dudley Borough Council 2014-7 GBP £4,310
London Borough of Redbridge 2014-6 GBP £4,760 Voluntary Organisations
Durham County Council 2014-5 GBP £1,500
London Borough of Redbridge 2014-4 GBP £5,232 Voluntary Organisations
Dudley Borough Council 2014-4 GBP £4,310
Solihull Metropolitan Borough Council 2014-4 GBP £31,013 Block Contracts
Dudley Borough Council 2014-1 GBP £4,225
London Borough of Redbridge 2013-12 GBP £5,174 Voluntary Organisations
Dudley Borough Council 2013-11 GBP £2,113
Wandsworth Council 2013-10 GBP £3,558
London Borough of Wandsworth 2013-10 GBP £3,558 NEW TRANSPORT CONTRACT
London Borough of Redbridge 2013-9 GBP £5,289 Voluntary Organisations
Durham County Council 2013-7 GBP £750
Dudley Borough Council 2013-7 GBP £2,113
London Borough of Redbridge 2013-6 GBP £10,521 Voluntary Organisations
Norwich City Council 2013-6 GBP £2,279 Debtors Refund
Dudley Borough Council 2013-5 GBP £2,113
Solihull Metropolitan Borough Council 2013-5 GBP £30,626 Block Contracts
London Borough of Redbridge 2013-4 GBP £5,174 Voluntary Organisations
London Borough of Brent 2012-12 GBP £552
London Borough of Redbridge 2012-9 GBP £5,289 Voluntary Organisations
London Borough of Redbridge 2012-7 GBP £5,289 Voluntary Organisations
London Borough of Redbridge 2012-4 GBP £5,232 Voluntary Organisations
London Borough of Brent 2012-2 GBP £502
Dudley Borough Council 2012-1 GBP £2,088
London Borough of Redbridge 2011-12 GBP £4,955 Voluntary Organisations
London Borough of Brent 2011-11 GBP £624 Grants to Voluntary Organisations
Dudley Borough Council 2011-11 GBP £2,088
London Borough of Redbridge 2011-9 GBP £16,030 Voluntary Organisations
Dudley Borough Council 2011-8 GBP £2,088
London Borough of Brent 2011-6 GBP £1,150 Vehicles Hire
Dudley Borough Council 2011-4 GBP £2,088
London Borough of Redbridge 2011-1 GBP £5,246 Voluntary Organisations
Dudley Borough Council 2011-1 GBP £2,088
London Borough of Brent 2011-1 GBP £664 Vehicles Hire
London Borough of Redbridge 2010-9 GBP £5,877 Voluntary Organisations
London Borough of Redbridge 2010-6 GBP £5,877 Voluntary Organisations
Dudley Metropolitan Council 2010-4 GBP £2,088
London Borough of Redbridge 2010-3 GBP £5,813 Voluntary Organisations
Reading Borough Council 2010-1 GBP £2,394
Reading Borough Council 2009-10 GBP £2,394
Reading Borough Council 2009-7 GBP £5,883
Dudley Metropolitan Council 0-0 GBP £8,553

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for MULTIPLE SCLEROSIS SOCIETY for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Borough of Barrow-in-Furness Richard Cave Centre,, Schneider Road, Barrow In Furness, Cumbria, LA14 5DP GBP £2,4502004-03-20

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MULTIPLE SCLEROSIS SOCIETY 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 MULTIPLE SCLEROSIS SOCIETY 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.