Multiple Sclerosis Therapy Centre (south Yorkshire) Ltd

All UK companiesHuman health and social work activitiesMultiple Sclerosis Therapy Centre (south Yorkshire) Ltd

General medical practice activities

Multiple Sclerosis Therapy Centre (south Yorkshire) Ltd contacts: address, phone, fax, email, website, shedule

Address: Bradbury House 25 Saint Marys Drive Catcliffe S60 5TN Rotherham

Phone: 01709 367784

Fax: 01709 367784

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Multiple Sclerosis Therapy Centre (south Yorkshire) Ltd"? - send email to us!

Multiple Sclerosis Therapy Centre (south Yorkshire) Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Multiple Sclerosis Therapy Centre (south Yorkshire) Ltd.

Registration data Multiple Sclerosis Therapy Centre (south Yorkshire) Ltd

Register date: 1988-01-28

Register number: 02215138

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Multiple Sclerosis Therapy Centre (south Yorkshire) Ltd

Owner, director, manager of Multiple Sclerosis Therapy Centre (south Yorkshire) Ltd

Alwyne Hill Director. Address: Nursery Grove, Ecclesfield, Sheffield, S35 9XW, England. DoB: November 1939, English

Frances Margaret Ludlow Director. Address: Bradbury House, 25 Saint Marys Drive Catcliffe, Rotherham, South Yorkshire, S60 5TN. DoB: March 1953, British

Paul Richardson Director. Address: Bradbury House, 25 Saint Marys Drive Catcliffe, Rotherham, South Yorkshire, S60 5TN. DoB: November 1970, English

Sharon Eccles Director. Address: Bradbury House, 25 Saint Marys Drive Catcliffe, Rotherham, South Yorkshire, S60 5TN. DoB: March 1972, British

Harold Smith Director. Address: Bradbury House, 25 Saint Marys Drive Catcliffe, Rotherham, South Yorkshire, S60 5TN. DoB: August 1945, British

Wendy Anne Lowe Director. Address: Hazlebarrow Road, Sheffield, South Yorkshire, S8 8AW. DoB: September 1974, British

Linda Marie Ball Director. Address: The Linnets, Gateford, Worksop, Nottinghamshire, S81 8TX. DoB: December 1971, British

Michael Peter Jones Director. Address: 9 Redfern Avenue, Waterthorpe, Sheffield, South Yorkshire, S20 7LL. DoB: July 1943, British

Lynne Foster Secretary. Address: 64 Barber Road, Sheffield, South Yorkshire, S10 1EE. DoB: n\a, British

Mary Jones Director. Address: 9 Redfern Avenue, Sheffield, South Yorkshire, S20 7LL. DoB: September 1944, British

Craig Richard Hardman Director. Address: 3 Ings Way, Ingbirchworth, Penistone, Sheffield, S36 7GL. DoB: November 1971, British

Prof Diana Bentley-watts Director. Address: Sandford Grove Road, Sheffield, S7 1RS, England. DoB: August 1947, British

Diane Blackham Director. Address: Bradbury House, 25 Saint Marys Drive Catcliffe, Rotherham, South Yorkshire, S60 5TN. DoB: December 1968, British

Stephen Paul Stacey Director. Address: Harwood Drive, Waterthorpe, Sheffield, South Yorkshire, S20 7LD. DoB: December 1963, British

Victoria Cooke Director. Address: St Johns Road, Swinton, South Yorkshire, S64 8QJ. DoB: January 1952, British

John Bettles Director. Address: 31 Park View, Maltby, Rotherham, S66 7DL. DoB: December 1955, British

Maureen Hawke Director. Address: Old Retford Court, Old Retford Road, Sheffield, South Yorkshire, S13 9QG. DoB: January 1942, British

George William Atherton Director. Address: Greenside House, 260 St Aidans Drive, Sheffield, South Yorkshire, S2 2ND, United Kingdom. DoB: May 1938, British

Ivy Rogers Director. Address: 25 Standon Crescent, Sheffield, South Yorkshire, S9 1PN. DoB: August 1942, British

Gary Bruce Harding Director. Address: 1 Sunnyside, Townhead Eyam, Hope Valley, Derbyshire, S32 5RE. DoB: August 1960, British

David Bruce Horner Director. Address: 84 Wade Street, Sheffield, South Yorkshire, S4 8HW. DoB: November 1960, British

Steven Richard Ashton Director. Address: 15 California Drive, Catcliffe, Rotherham, South Yorkshire, S60 5TX. DoB: November 1968, British

Timothy Evans Director. Address: 45 Muskoka Drive, Sheffield, South Yorkshire, S11 7RH. DoB: October 1955, British

George William Atherton Director. Address: Flat 12 Anchor Court, 260 St Aidans Drive, Sheffield, South Yorkshire, S2 2ND. DoB: May 1938, British

John Goldthorpe Director. Address: Stone Farm Bungalow, Hermit Hill, Wortley, Sheffield, South Yorkshire, S35 7DF. DoB: January 1939, British

Sylvia Coupe Director. Address: 153 Shuttlewood Road, Bolsover, Chesterfield, Derbyshire, S44 6NX. DoB: August 1948, British

Ivy Rogers Secretary. Address: 25 Standon Crescent, Sheffield, South Yorkshire, S9 1PN. DoB: August 1942, British

Joseph Michael Nuttall Secretary. Address: 17, Stradbroke Road, Sheffield, S13 8LR. DoB:

Helen Davina Orton Secretary. Address: 28 Watson Road, Sheffield, South Yorkshire, S10 2SD. DoB:

Claire Brogialdi Director. Address: 21 Hessey Street, Sheffield, South Yorkshire, S13 7BL. DoB: April 1961, British

David Roy Munton Director. Address: 626 Fulwood Road, Sheffield, South Yorkshire, S10 3QJ. DoB: June 1946, British

George Douglas Secretary. Address: 55 Jubilee Road, Sheffield, South Yorkshire, S9 5EG. DoB:

Jobs in Multiple Sclerosis Therapy Centre (south Yorkshire) Ltd vacancies. Career and practice on Multiple Sclerosis Therapy Centre (south Yorkshire) Ltd. Working and traineeship

Sorry, now on Multiple Sclerosis Therapy Centre (south Yorkshire) Ltd all vacancies is closed.

Responds for Multiple Sclerosis Therapy Centre (south Yorkshire) Ltd on FaceBook

Read more comments for Multiple Sclerosis Therapy Centre (south Yorkshire) Ltd. Leave a respond Multiple Sclerosis Therapy Centre (south Yorkshire) Ltd in social networks. Multiple Sclerosis Therapy Centre (south Yorkshire) Ltd on Facebook and Google+, LinkedIn, MySpace

Address Multiple Sclerosis Therapy Centre (south Yorkshire) Ltd on google map

Other similar UK companies as Multiple Sclerosis Therapy Centre (south Yorkshire) Ltd: Kalam Properties Limited | Payne And Price Limited | Basi Developments Limited | Wildwood Investment Limited | Richview Regeneration Centre C.i.c.

This particular company is based in Rotherham under the ID 02215138. This company was established in 1988. The main office of this firm is located at Bradbury House 25 Saint Marys Drive Catcliffe. The zip code for this location is S60 5TN. The company has a history in business name changes. Up till now this firm had two other names. Until 2001 this firm was prospering under the name of Multiple Sclerosis Therapy Centre (sheffield) and up to that point the company name was Sheffield Friends Of Arms. This company declared SIC number is 86210 meaning General medical practice activities. Multiple Sclerosis Therapy Centre (south Yorkshire) Limited reported its account information for the period up to 2014-12-31. The business latest annual return information was submitted on 2015-12-31. Ever since the firm began in this field twenty eight years ago, this firm has sustained its impressive level of prosperity.

The firm started working as a charity on November 24, 1988. It is registered under charity number 700382. The geographic range of the company's area of benefit is please see objects and it provides aid in multiple towns and cities in Sheffield City, Barnsley, City Of Wakefield, Derbyshire, Doncaster, East Riding Of Yorkshire and Rotherham. The corporate trustees committee has ten members: Craig Richard Hardman, Mary Jones, Lynne Foster, Ivy Rogers and Michael Jones, to namea few. Regarding the charity's financial summary, their most successful time was in 2013 when they raised £127,998 and they spent £118,936. Multiple Sclerosis Therapy Centre (south Yorkshire) Limited engages in the issue of disability, saving lives and the advancement of health and saving lives and the advancement of health. It strives to help people with disabilities, people with disabilities. It helps the above recipients by the means of providing specific services, providing advocacy, advice or information and providing advocacy and counselling services. If you would like to learn more about the enterprise's activities, call them on the following number 01709 367784 or visit their website. If you would like to learn more about the enterprise's activities, mail them on the following e-mail [email protected] or visit their website.

Given this specific enterprise's constant growth, it became vital to recruit extra company leaders, among others: Alwyne Hill, Frances Margaret Ludlow, Paul Richardson who have been working as a team since 2016 to fulfil their statutory duties for this business. In order to maximise its growth, since the appointment on Wednesday 28th April 2004 this business has been making use of Lynne Foster, who's been looking into maintaining the company's records.