Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lincolnshire MS Therapy Centre Ltd
Lincolnshire MS Therapy Centre Ltd is an active company incorporated on 14 September 1988 with the registered office located in Lincoln, Lincolnshire. Lincolnshire MS Therapy Centre Ltd was registered 37 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02296348
Private limited by guarantee without share capital
Age
37 years
Incorporated
14 September 1988
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 June 2025
(4 months ago)
Next confirmation dated
19 June 2026
Due by
3 July 2026
(7 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Lincolnshire MS Therapy Centre Ltd
Contact
Update Details
Address
50 Outer Circle Drive
St Giles
Lincoln
LN2 4JH
Same address for the past
28 years
Companies in LN2 4JH
Telephone
01522543333
Email
Available in Endole App
Website
Lincsms.ukhot.com
See All Contacts
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Mr James Edge
Secretary • Director • British • Lives in England • Born in Feb 1962
John Edwin Gray
Director • British • Lives in England • Born in Jun 1957
June Lander
Director • Retired • British • Lives in England • Born in Oct 1965
Margaret Eileen Daley
Director • British • Lives in England • Born in Jun 1952
George William Mitchell
Director • British • Lives in England • Born in Jan 1949
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£67.47K
Decreased by £5.55K (-8%)
Turnover
£63.65K
Decreased by £46.07K (-42%)
Employees
3
Same as previous period
Total Assets
£168.66K
Decreased by £8.68K (-5%)
Total Liabilities
-£9.28K
Decreased by £1.23K (-12%)
Net Assets
£159.39K
Decreased by £7.45K (-4%)
Debt Ratio (%)
5%
Decreased by 0.42% (-7%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 26 Sep 2025
Confirmation Submitted
3 Months Ago on 17 Jul 2025
Kelvyn John Gazard Resigned
8 Months Ago on 19 Feb 2025
Josephine Markham Resigned
10 Months Ago on 1 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 26 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 7 Aug 2024
June Lander Resigned
1 Year 6 Months Ago on 13 May 2024
Mr George William Mitchell Appointed
1 Year 11 Months Ago on 13 Dec 2023
Mr James Edge Appointed
1 Year 12 Months Ago on 15 Nov 2023
Maria Marwaha Resigned
1 Year 12 Months Ago on 13 Nov 2023
Get Alerts
Get Credit Report
Discover Lincolnshire MS Therapy Centre Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Confirmation statement made on 19 June 2025 with no updates
Submitted on 17 Jul 2025
Termination of appointment of Kelvyn John Gazard as a director on 19 February 2025
Submitted on 11 Jul 2025
Termination of appointment of Josephine Markham as a director on 1 January 2025
Submitted on 7 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Confirmation statement made on 19 June 2024 with no updates
Submitted on 7 Aug 2024
Termination of appointment of June Lander as a director on 13 May 2024
Submitted on 16 Jun 2024
Appointment of Mr George William Mitchell as a director on 13 December 2023
Submitted on 9 Jan 2024
Termination of appointment of Maria Marwaha as a director on 13 November 2023
Submitted on 27 Nov 2023
Termination of appointment of Josephine Markham as a secretary on 23 October 2023
Submitted on 17 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs