Pinhoe
Exeter
Devon
EX1 3SP
Director Name | Mr Stephen Phillip King |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(115 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Chatter End Farnham Bishop's Stortford Hertfordshire CM23 1HL |
Director Name | Mr Eduardo Antonio Pereira Garcez |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 24 September 2018(116 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Stroke Association House 240 City Road London EC1V 2PR |
Director Name | Ms Katherine Mary Gillespie |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2018(116 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stroke Association House 240 City Road London EC1V 2PR |
Director Name | Mr Harvinder Singh Rattan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2018(116 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Independent Cost Management Consultant |
Country of Residence | England |
Correspondence Address | Stroke Association House 240 City Road London EC1V 2PR |
Director Name | Mr David John Buckle |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2018(116 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Doctor (Gp And Primary Care Medical Director) |
Country of Residence | England |
Correspondence Address | Stroke Association House 240 City Road London EC1V 2PR |
Secretary Name | Mr Jan Willem Jonker |
---|---|
Status | Current |
Appointed | 24 September 2018(116 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Stroke Association House 240 City Road London EC1V 2PR |
Director Name | Mr Ian Macpherson Lee |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2019(117 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stroke Association House 240 City Road London EC1V 2PR |
Director Name | Prof Avril Elizabeth Roberta Drummond |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(118 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | University Professor And Occupational Therapist |
Country of Residence | England |
Correspondence Address | Stroke Association House 240 City Road London EC1V 2PR |
Director Name | Ms Ceri Jackson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2020(118 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Management Consultant |
Country of Residence | Wales |
Correspondence Address | Stroke Association House 240 City Road London EC1V 2PR |
Director Name | Mr George Spentzos |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2021(119 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Stroke Association House 240 City Road London EC1V 2PR |
Director Name | Mr Andrew Robert Archibald |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(120 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Stroke Association House 240 City Road London EC1V 2PR |
Director Name | Ms Hannah Claire Catchpool |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(120 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stroke Association House 240 City Road London EC1V 2PR |
Director Name | Dr Niamh Kennedy |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2023(121 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Lecturer |
Country of Residence | Northern Ireland |
Correspondence Address | Stroke Association House 240 City Road London EC1V 2PR |
Director Name | Prof Rustam Al-Shahi Salman |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2023(121 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Professor Of Clinical Neurology |
Country of Residence | Scotland |
Correspondence Address | Stroke Association House 240 City Road London EC1V 2PR |
Director Name | Sir David Atkinson |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(89 years, 8 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 23 July 1991) |
Role | Director General |
Correspondence Address | 39 Brim Hill London N2 0HA |
Director Name | Dr John David Barrett |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 12 October 2004) |
Role | Physician |
Correspondence Address | 3 Salisbury Avenue Harpenden Hertfordshire AL5 2QQ |
Director Name | Dr Roger Blackwood |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(89 years, 8 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 23 July 1991) |
Role | Physician |
Correspondence Address | 17 Links Road Flackwell Heath High Wycombe Buckinghamshire HP10 9LY |
Secretary Name | Mr Ivan Walter Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 July 1998) |
Role | Company Director |
Correspondence Address | 34 Heathside Weybridge Surrey KT13 9YJ |
Director Name | Prof Marcella Anne Chamberlain |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(92 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 16 October 2007) |
Role | Physician |
Country of Residence | England |
Correspondence Address | 7 The Drive Roundhay Leeds West Yorkshire LS8 1JF |
Director Name | Prof Ann Margaret Ashburn |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(93 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 October 2007) |
Role | University Professor |
Correspondence Address | 98 Church Road Old Bishopstoke Eastleigh Hampshire SO50 6DQ |
Director Name | Dr Michael Ashley Miller |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(95 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 July 2006) |
Role | Retired Chief Executive Medica |
Correspondence Address | 28 Fitzwarren Gardens London N19 3TP |
Secretary Name | Robin McIntyre Clutterham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(96 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | 11 West End Road Ruislip Middlesex HA4 6JE |
Secretary Name | Miss Margaret Elizabeth Goose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(97 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Upper Shelton Road Marston Moretaine Bedfordshire MK43 0LT |
Secretary Name | Mr James David Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(97 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 February 2001) |
Role | Company Director |
Correspondence Address | Flat 33 100 Drayton Park London N5 1NF |
Secretary Name | Norman Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(99 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 13 Andhurst Court Coombe Lane West Kingston Upon Thames Surrey KT2 7DX |
Director Name | Helen Joyce Braisby |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(99 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 November 2006) |
Role | Retired |
Correspondence Address | 2 Stanbridge Close Banbury Oxfordshire OX16 0NR |
Secretary Name | Mr Richard Ian Polson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(99 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 January 2014) |
Role | Company Director |
Correspondence Address | Stroke Association House 240 City Road London EC1V 2PR |
Director Name | Carol Ann Caporn |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(100 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 September 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 22 Sunna Gardens Sunbury On Thames Middlesex TW16 5EF |
Director Name | Mr John Michael Bamford |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(104 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 October 2014) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Stroke Association House 240 City Road London EC1V 2PR |
Director Name | Mr John Campbell Boothman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(106 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 September 2010) |
Role | Retired Banker |
Country of Residence | Jersey |
Correspondence Address | Brooklands Le Mont Sorsoleil St Lawrence JE3 1GD |
Director Name | Mr Ian Black |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(109 years after company formation) |
Appointment Duration | 9 years (resigned 17 December 2019) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | Stroke Association House 240 City Road London EC1V 2PR |
Secretary Name | Ms Holly Patricia Bowden |
---|---|
Status | Resigned |
Appointed | 27 January 2014(112 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 September 2017) |
Role | Company Director |
Correspondence Address | Stroke Association House 240 City Road London EC1V 2PR |
Director Name | Mrs Helen Elizabeth Boyd |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(112 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 October 2021) |
Role | Writer And Consultant |
Country of Residence | England |
Correspondence Address | 7 Arundel Road Kingston Upon Thames Surrey KT1 3RX |
Secretary Name | Mr Murray John Scott |
---|---|
Status | Resigned |
Appointed | 11 September 2017(115 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 24 September 2018) |
Role | Company Director |
Correspondence Address | Stroke Association House 240 City Road London EC1V 2PR |
Website | stroke.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75660300 |
Telephone region | London |
Registered Address | Stroke Association House 240 City Road London EC1V 2PR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £37,496,000 |
Net Worth | £22,514,000 |
Cash | £6,132,000 |
Current Liabilities | £5,709,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
8 May 2012 | Delivered on: 29 May 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as rmc house, church lane, bromsgrove, t/no: HW22614 and 8 crown close, bromsgrove, t/no: HW16001, together known as the old school house, church lane, bromsgrove. Outstanding |
---|---|
31 January 2012 | Delivered on: 2 February 2012 Persons entitled: Penge Partners LLP Classification: Lease Secured details: £190.90 due or to become due from the company to the chargee. Particulars: The rent deposit see image for full details. Outstanding |
6 January 2010 | Delivered on: 15 January 2010 Persons entitled: Penge Partners LLP Classification: Lease Secured details: £190.90 due or to become due from the company to the chargee. Particulars: The rent deposit, see image for full details. Outstanding |
27 July 2007 | Delivered on: 28 July 2007 Persons entitled: Turkey Mill Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 4,500 by way of a rent deposit in respect of a lease dated 3 june 2003. see the mortgage charge document for full details. Outstanding |
15 April 1999 | Delivered on: 4 May 1999 Persons entitled: Arthur Frank Brazier Mbe,William John Malbisse Beckwith Td, Anthony Cecil Gurrin and Jean Vera Denton as Trustees for the Hounslow Brentford and Isleworth Conservative Association Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 15TH april 1999 and the rent deposit deed. Particulars: Rent deposit of £3,000 plus interest. See the mortgage charge document for full details. Outstanding |
21 December 2020 | Termination of appointment of Stuart Barron Fletcher as a director on 15 December 2020 (1 page) |
---|---|
23 November 2020 | Satisfaction of charge 3 in full (1 page) |
23 November 2020 | Satisfaction of charge 1 in full (1 page) |
23 November 2020 | Satisfaction of charge 4 in full (1 page) |
4 November 2020 | Group of companies' accounts made up to 31 March 2020 (107 pages) |
19 October 2020 | Appointment of Ms Ceri Jackson as a director on 8 October 2020 (2 pages) |
14 October 2020 | Termination of appointment of Robert James Empson as a director on 8 October 2020 (1 page) |
6 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
14 July 2020 | Termination of appointment of Michael Patrick Thomas Lynagh as a director on 13 July 2020 (1 page) |
19 December 2019 | Termination of appointment of Charles Christopher Cockburn as a director on 17 December 2019 (1 page) |
19 December 2019 | Termination of appointment of Ian Black as a director on 17 December 2019 (1 page) |
9 December 2019 | Resolutions
|
4 December 2019 | Termination of appointment of Elizabeth Helen Mear as a director on 3 December 2019 (1 page) |
3 December 2019 | Appointment of Professor Avril Drummond as a director on 1 December 2019 (2 pages) |
13 November 2019 | Group of companies' accounts made up to 31 March 2019 (80 pages) |
1 October 2019 | Termination of appointment of Marion Fraser Walker as a director on 25 September 2019 (1 page) |
1 October 2019 | Termination of appointment of Eric Frank Tracey as a director on 25 September 2019 (1 page) |
31 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
27 June 2019 | Appointment of Mr Ian Macpherson Lee as a director on 18 June 2019 (2 pages) |
4 April 2019 | Resolutions
|
13 December 2018 | Termination of appointment of Anne Gordon as a director on 11 December 2018 (1 page) |
30 October 2018 | Memorandum and Articles of Association (23 pages) |
30 October 2018 | Resolutions
|
9 October 2018 | Appointment of Mr Harvinder Singh Rattan as a director on 24 September 2018 (2 pages) |
8 October 2018 | Appointment of Mr Michael Patrick Thomas Lynagh as a director on 24 September 2018 (2 pages) |
8 October 2018 | Appointment of Mr Eduardo Antonio Pereira Garcez as a director on 24 September 2018 (2 pages) |
4 October 2018 | Appointment of Dr David John Buckle as a director on 24 September 2018 (2 pages) |
4 October 2018 | Appointment of Ms Elizabeth Helen Mear as a director on 24 September 2018 (2 pages) |
3 October 2018 | Appointment of Ms Katherine Gillespie as a director on 24 September 2018 (2 pages) |
26 September 2018 | Appointment of Mr Jan Willem Jonker as a secretary on 24 September 2018 (2 pages) |
26 September 2018 | Termination of appointment of Murray John Scott as a secretary on 24 September 2018 (1 page) |
14 August 2018 | Group of companies' accounts made up to 31 March 2018 (67 pages) |
6 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
3 July 2018 | Appointment of Mr Stephen Albert Torrans as a director on 19 June 2018 (2 pages) |
11 June 2018 | Termination of appointment of Philippa Jane Tyrrell as a director on 5 June 2018 (1 page) |
10 April 2018 | Termination of appointment of Philip Marius Reilly as a director on 31 March 2018 (1 page) |
10 April 2018 | Termination of appointment of John Paul Leacy as a director on 20 March 2018 (1 page) |
12 October 2017 | Group of companies' accounts made up to 31 March 2017 (65 pages) |
12 October 2017 | Group of companies' accounts made up to 31 March 2017 (65 pages) |
12 September 2017 | Appointment of Mr Murray John Scott as a secretary on 11 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Murray John Scott as a secretary on 11 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of Holly Patricia Bowden as a secretary on 8 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Holly Patricia Bowden as a secretary on 8 September 2017 (1 page) |
8 September 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
1 August 2017 | Termination of appointment of Michael John Colin Watts as a director on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Peter Rawlinson as a director on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Damien Francis Jenkinson as a director on 1 August 2017 (1 page) |
1 August 2017 | Appointment of Mr Stephen Philip King as a director on 1 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of Damien Francis Jenkinson as a director on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Susan Mary Alison Duncan as a director on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Peter Rawlinson as a director on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Michael John Colin Watts as a director on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Susan Mary Alison Duncan as a director on 1 August 2017 (1 page) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
1 August 2017 | Appointment of Mr Stephen Philip King as a director on 1 August 2017 (2 pages) |
9 January 2017 | Termination of appointment of David Robert Varney as a director on 13 December 2016 (1 page) |
9 January 2017 | Termination of appointment of David Robert Varney as a director on 13 December 2016 (1 page) |
9 January 2017 | Termination of appointment of David Robert Varney as a director on 13 December 2016 (1 page) |
9 January 2017 | Termination of appointment of David Robert Varney as a director on 13 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Jacqueline Audrey Fowler as a director on 13 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Jacqueline Audrey Fowler as a director on 13 December 2016 (1 page) |
28 November 2016 | Group of companies' accounts made up to 31 March 2016 (81 pages) |
28 November 2016 | Group of companies' accounts made up to 31 March 2016 (81 pages) |
1 August 2016 | Termination of appointment of Keith William Muir as a director on 26 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Keith William Muir as a director on 26 July 2016 (1 page) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
8 October 2015 | Appointment of Professor Philip Marius Reilly as a director on 8 October 2015 (2 pages) |
8 October 2015 | Appointment of Sir Charles Christopher Cockburn as a director on 8 October 2015 (2 pages) |
8 October 2015 | Appointment of Sir Charles Christopher Cockburn as a director on 8 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Mark Taylor Smith as a director on 8 October 2015 (2 pages) |
8 October 2015 | Appointment of Professor Philip Marius Reilly as a director on 8 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Mark Taylor Smith as a director on 8 October 2015 (2 pages) |
17 September 2015 | Termination of appointment of Eleanor Anne Freeman as a director on 28 July 2015 (1 page) |
17 September 2015 | Annual return made up to 1 August 2015 no member list (17 pages) |
17 September 2015 | Termination of appointment of Michael Alan Cornbleet as a director on 28 July 2015 (1 page) |
17 September 2015 | Termination of appointment of Michael Alan Cornbleet as a director on 28 July 2015 (1 page) |
17 September 2015 | Termination of appointment of Eleanor Anne Freeman as a director on 28 July 2015 (1 page) |
17 September 2015 | Annual return made up to 1 August 2015 no member list (17 pages) |
17 September 2015 | Termination of appointment of Robert William Stout as a director on 28 July 2015 (1 page) |
17 September 2015 | Termination of appointment of Robert William Stout as a director on 28 July 2015 (1 page) |
26 August 2015 | Group of companies' accounts made up to 31 March 2015 (75 pages) |
26 August 2015 | Group of companies' accounts made up to 31 March 2015 (75 pages) |
22 October 2014 | Termination of appointment of Andrew Michael Bennett Daws as a director on 21 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Andrew Michael Bennett Daws as a director on 21 October 2014 (1 page) |
22 October 2014 | Termination of appointment of John Michael Bamford as a director on 21 October 2014 (1 page) |
22 October 2014 | Termination of appointment of John Michael Bamford as a director on 21 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Vivien Mary Gould as a director on 21 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Vivien Mary Gould as a director on 21 October 2014 (1 page) |
3 September 2014 | Annual return made up to 1 August 2014 no member list (21 pages) |
3 September 2014 | Annual return made up to 1 August 2014 no member list (21 pages) |
3 September 2014 | Appointment of Mr Niraj Shah as a director on 22 July 2014 (2 pages) |
3 September 2014 | Annual return made up to 1 August 2014 no member list (21 pages) |
3 September 2014 | Appointment of Mr Niraj Shah as a director on 22 July 2014 (2 pages) |
2 September 2014 | Appointment of Mr John Paul Leacy as a director on 22 July 2014 (2 pages) |
2 September 2014 | Appointment of Doctor Martin Anthony James as a director on 22 July 2014 (2 pages) |
2 September 2014 | Appointment of Doctor Martin Anthony James as a director on 22 July 2014 (2 pages) |
2 September 2014 | Appointment of Mr John Paul Leacy as a director on 22 July 2014 (2 pages) |
2 September 2014 | Appointment of Mrs Helen Elizabeth Boyd as a director on 22 July 2014 (2 pages) |
2 September 2014 | Appointment of Mrs Helen Elizabeth Boyd as a director on 22 July 2014 (2 pages) |
13 August 2014 | Group of companies' accounts made up to 31 March 2014 (59 pages) |
13 August 2014 | Group of companies' accounts made up to 31 March 2014 (59 pages) |
17 April 2014 | Appointment of Dr Anne Gordon as a director (2 pages) |
17 April 2014 | Appointment of Dr Anne Gordon as a director (2 pages) |
16 April 2014 | Termination of appointment of Susan Nyfield as a director (1 page) |
16 April 2014 | Termination of appointment of Susan Nyfield as a director (1 page) |
1 April 2014 | Appointment of Mr Peter Anthony Troy as a director (2 pages) |
1 April 2014 | Appointment of Mr Peter Anthony Troy as a director (2 pages) |
1 April 2014 | Appointment of Professor Thompson Robinson as a director (2 pages) |
1 April 2014 | Appointment of Professor Thompson Robinson as a director (2 pages) |
31 March 2014 | Termination of appointment of Anthony Rudd as a director (1 page) |
31 March 2014 | Termination of appointment of Anthony Rudd as a director (1 page) |
27 January 2014 | Termination of appointment of Richard Polson as a secretary (1 page) |
27 January 2014 | Appointment of Ms Holly Patricia Bowden as a secretary (2 pages) |
27 January 2014 | Appointment of Ms Holly Patricia Bowden as a secretary (2 pages) |
27 January 2014 | Termination of appointment of Richard Polson as a secretary (1 page) |
20 August 2013 | Group of companies' accounts made up to 31 March 2013 (65 pages) |
20 August 2013 | Group of companies' accounts made up to 31 March 2013 (65 pages) |
15 August 2013 | Director's details changed for Vivien Mary Gould on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Peter Rawlinson on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Dr John Michael Bamford on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Dr Eleanor Anne Freeman on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Professor Robert William Stout on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Michael John Colin Watts on 15 August 2013 (2 pages) |
15 August 2013 | Annual return made up to 1 August 2013 no member list (12 pages) |
15 August 2013 | Director's details changed for Dr Eleanor Anne Freeman on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Dr John Michael Bamford on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Ms Jacqueline Audrey Fowler on 18 June 2013 (2 pages) |
15 August 2013 | Director's details changed for Ms Jacqueline Audrey Fowler on 18 June 2013 (2 pages) |
15 August 2013 | Annual return made up to 1 August 2013 no member list (12 pages) |
15 August 2013 | Director's details changed for Mr Andrew Michael Bennett Daws on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Dr Anthony George Rudd on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Eric Frank Tracey on 20 October 2012 (2 pages) |
15 August 2013 | Director's details changed for Vivien Mary Gould on 15 August 2013 (2 pages) |
15 August 2013 | Annual return made up to 1 August 2013 no member list (12 pages) |
15 August 2013 | Director's details changed for Dr Anthony George Rudd on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Professor Robert William Stout on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Michael John Colin Watts on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Ms Susan Nyfield on 25 May 2013 (2 pages) |
15 August 2013 | Director's details changed for Dr Philippa Jane Tyrrell on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Peter Rawlinson on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Andrew Michael Bennett Daws on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Dr Damien Francis Jenkinson on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Dr Damien Francis Jenkinson on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Eric Frank Tracey on 20 October 2012 (2 pages) |
15 August 2013 | Director's details changed for Dr Philippa Jane Tyrrell on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Ms Susan Nyfield on 25 May 2013 (2 pages) |
18 March 2013 | Termination of appointment of Charles George as a director (1 page) |
18 March 2013 | Termination of appointment of Charles George as a director (1 page) |
13 August 2012 | Group of companies' accounts made up to 31 March 2012 (59 pages) |
13 August 2012 | Group of companies' accounts made up to 31 March 2012 (59 pages) |
2 August 2012 | Director's details changed for Dr Keith William Muir on 2 August 2012 (2 pages) |
2 August 2012 | Annual return made up to 1 August 2012 no member list (19 pages) |
2 August 2012 | Secretary's details changed for Mr Richard Ian Polson on 2 August 2012 (1 page) |
2 August 2012 | Annual return made up to 1 August 2012 no member list (19 pages) |
2 August 2012 | Director's details changed for Professor Sir Charles Frederick George on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Dr Keith William Muir on 2 August 2012 (2 pages) |
2 August 2012 | Annual return made up to 1 August 2012 no member list (19 pages) |
2 August 2012 | Director's details changed for Dr Keith William Muir on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Professor Sir Charles Frederick George on 2 August 2012 (2 pages) |
2 August 2012 | Secretary's details changed for Mr Richard Ian Polson on 2 August 2012 (1 page) |
2 August 2012 | Director's details changed for Professor Sir Charles Frederick George on 2 August 2012 (2 pages) |
2 August 2012 | Secretary's details changed for Mr Richard Ian Polson on 2 August 2012 (1 page) |
2 August 2012 | Termination of appointment of Carol Caporn as a director (1 page) |
2 August 2012 | Termination of appointment of Carol Caporn as a director (1 page) |
18 July 2012 | Appointment of Sir David Robert Varney as a director (2 pages) |
18 July 2012 | Appointment of Sir David Robert Varney as a director (2 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 May 2012 | Change of name notice (2 pages) |
11 May 2012 | Company name changed the stroke association\certificate issued on 11/05/12
|
11 May 2012 | Company name changed the stroke association\certificate issued on 11/05/12
|
11 May 2012 | Change of name notice (2 pages) |
9 May 2012 | Registered office address changed from Stroke House 240 City Road London EC1V 2PR on 9 May 2012 (1 page) |
9 May 2012 | Termination of appointment of Eric Stobart as a director (1 page) |
9 May 2012 | Registered office address changed from Stroke House 240 City Road London EC1V 2PR on 9 May 2012 (1 page) |
9 May 2012 | Termination of appointment of Eric Stobart as a director (1 page) |
9 May 2012 | Registered office address changed from Stroke House 240 City Road London EC1V 2PR on 9 May 2012 (1 page) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 December 2011 | Appointment of Mr Robert James Empson as a director (2 pages) |
19 December 2011 | Appointment of Mr Robert James Empson as a director (2 pages) |
4 August 2011 | Annual return made up to 1 August 2011 no member list (22 pages) |
4 August 2011 | Annual return made up to 1 August 2011 no member list (22 pages) |
4 August 2011 | Annual return made up to 1 August 2011 no member list (22 pages) |
21 July 2011 | Resolutions
|
21 July 2011 | Group of companies' accounts made up to 31 March 2011 (53 pages) |
21 July 2011 | Group of companies' accounts made up to 31 March 2011 (53 pages) |
21 July 2011 | Resolutions
|
19 July 2011 | Appointment of Dr Philippa Jane Tyrrell as a director (2 pages) |
19 July 2011 | Appointment of Dr Philippa Jane Tyrrell as a director (2 pages) |
18 July 2011 | Appointment of Mr Stuart Barron Fletcher as a director (2 pages) |
18 July 2011 | Appointment of Ms Susan Mary Alison Duncan as a director (2 pages) |
18 July 2011 | Appointment of Mr Stuart Barron Fletcher as a director (2 pages) |
18 July 2011 | Appointment of Ms Susan Mary Alison Duncan as a director (2 pages) |
16 March 2011 | Termination of appointment of John Hancox as a director (1 page) |
16 March 2011 | Termination of appointment of John Hancox as a director (1 page) |
14 December 2010 | Appointment of Mr Ian Black as a director (2 pages) |
14 December 2010 | Appointment of Mr Ian Black as a director (2 pages) |
4 October 2010 | Termination of appointment of Timothy Clark as a director (1 page) |
4 October 2010 | Termination of appointment of Timothy Clark as a director (1 page) |
4 October 2010 | Appointment of Mr Eric Frank Tracey as a director (2 pages) |
4 October 2010 | Appointment of Dr Michael Alan Cornbleet as a director (2 pages) |
4 October 2010 | Termination of appointment of John Boothman as a director (1 page) |
4 October 2010 | Termination of appointment of John Boothman as a director (1 page) |
4 October 2010 | Appointment of Dr Michael Alan Cornbleet as a director (2 pages) |
4 October 2010 | Appointment of Mr Eric Frank Tracey as a director (2 pages) |
12 August 2010 | Group of companies' accounts made up to 31 March 2010 (53 pages) |
12 August 2010 | Group of companies' accounts made up to 31 March 2010 (53 pages) |
4 August 2010 | Director's details changed for Professor Sir Charles Frederick George on 1 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 1 August 2010 no member list (21 pages) |
4 August 2010 | Annual return made up to 1 August 2010 no member list (21 pages) |
4 August 2010 | Annual return made up to 1 August 2010 no member list (21 pages) |
4 August 2010 | Director's details changed for Professor Sir Charles Frederick George on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for John Campbell Boothman on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for John Campbell Boothman on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for John Campbell Boothman on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Professor Sir Charles Frederick George on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Dr John Michael Bamford on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Susan Nyfield on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Susan Nyfield on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Dr Damien Francis Jenkinson on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Professor Robert William Stout on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Peter Rawlinson on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Susan Nyfield on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Dr Damien Francis Jenkinson on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Dr John Michael Bamford on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Jacqueline Audrey Fowler on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Dr Eleanor Anne Freeman on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Dr John Michael Bamford on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Andrew Michael Bennett Daws on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Dr Damien Francis Jenkinson on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Jacqueline Audrey Fowler on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Andrew Michael Bennett Daws on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Andrew Michael Bennett Daws on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Peter Rawlinson on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Dr Eleanor Anne Freeman on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Peter Rawlinson on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Dr Eleanor Anne Freeman on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Jacqueline Audrey Fowler on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Professor Robert William Stout on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Professor Robert William Stout on 1 August 2010 (2 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 December 2009 | Appointment of Professor Marion Fraser Walker as a director (2 pages) |
21 December 2009 | Appointment of Professor Marion Fraser Walker as a director (2 pages) |
13 October 2009 | Termination of appointment of Naren Patel as a director (1 page) |
13 October 2009 | Termination of appointment of Naren Patel as a director (1 page) |
3 August 2009 | Annual return made up to 01/08/09 (8 pages) |
3 August 2009 | Annual return made up to 01/08/09 (8 pages) |
31 July 2009 | Group of companies' accounts made up to 31 March 2009 (49 pages) |
31 July 2009 | Group of companies' accounts made up to 31 March 2009 (49 pages) |
15 July 2009 | Appointment terminated director eric mccullough (1 page) |
15 July 2009 | Appointment terminated director eric mccullough (1 page) |
15 July 2009 | Director appointed professor robert william stout (1 page) |
15 July 2009 | Director appointed professor robert william stout (1 page) |
1 June 2009 | Appointment terminated director martin severs (1 page) |
1 June 2009 | Appointment terminated director martin severs (1 page) |
6 January 2009 | Group of companies' accounts made up to 31 March 2008 (48 pages) |
6 January 2009 | Group of companies' accounts made up to 31 March 2008 (48 pages) |
5 January 2009 | Appointment terminated director averil mansfield (1 page) |
5 January 2009 | Appointment terminated director averil mansfield (1 page) |
3 November 2008 | Appointment terminated director nigel salmon (1 page) |
3 November 2008 | Appointment terminated director peter fentem (1 page) |
3 November 2008 | Appointment terminated director peter fentem (1 page) |
3 November 2008 | Appointment terminated director nigel salmon (1 page) |
19 August 2008 | Annual return made up to 01/08/08 (9 pages) |
19 August 2008 | Annual return made up to 01/08/08 (9 pages) |
9 July 2008 | Director appointed mr michael jc watts (1 page) |
9 July 2008 | Director appointed mr michael jc watts (1 page) |
14 April 2008 | Appointment terminated director michael gatenby (1 page) |
14 April 2008 | Appointment terminated director michael gatenby (1 page) |
2 April 2008 | Director appointed professor sir charles frederick george (1 page) |
2 April 2008 | Director appointed professor sir charles frederick george (1 page) |
19 March 2008 | Director appointed mr peter rawlinson (1 page) |
19 March 2008 | Director appointed mr peter rawlinson (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
5 November 2007 | Resolutions
|
5 November 2007 | Memorandum and Articles of Association (19 pages) |
5 November 2007 | Memorandum and Articles of Association (19 pages) |
5 November 2007 | Resolutions
|
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Annual return made up to 01/08/07 (5 pages) |
21 August 2007 | Annual return made up to 01/08/07 (5 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Group of companies' accounts made up to 31 March 2007 (46 pages) |
15 August 2007 | Group of companies' accounts made up to 31 March 2007 (46 pages) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
22 August 2006 | Annual return made up to 01/08/06 (5 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Annual return made up to 01/08/06 (5 pages) |
22 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
28 July 2006 | Group of companies' accounts made up to 31 March 2006 (41 pages) |
28 July 2006 | Group of companies' accounts made up to 31 March 2006 (41 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
18 November 2005 | Memorandum and Articles of Association (19 pages) |
18 November 2005 | Memorandum and Articles of Association (19 pages) |
18 November 2005 | Resolutions
|
18 November 2005 | Resolutions
|
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
31 August 2005 | Annual return made up to 01/08/05
|
31 August 2005 | Annual return made up to 01/08/05
|
25 August 2005 | Group of companies' accounts made up to 31 March 2005 (35 pages) |
25 August 2005 | Group of companies' accounts made up to 31 March 2005 (35 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
25 October 2004 | Resolutions
|
25 October 2004 | Memorandum and Articles of Association (19 pages) |
25 October 2004 | Resolutions
|
25 October 2004 | Memorandum and Articles of Association (19 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
9 August 2004 | Annual return made up to 01/08/04
|
9 August 2004 | Annual return made up to 01/08/04
|
27 July 2004 | Group of companies' accounts made up to 31 March 2004 (30 pages) |
27 July 2004 | Group of companies' accounts made up to 31 March 2004 (30 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
11 August 2003 | Annual return made up to 01/08/03
|
11 August 2003 | Group of companies' accounts made up to 31 March 2003 (31 pages) |
11 August 2003 | Annual return made up to 01/08/03
|
11 August 2003 | Group of companies' accounts made up to 31 March 2003 (31 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: stroke house 240 city road london EC1V 2PR (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: stroke house whitecross street london EC1Y 8JJ (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: stroke house whitecross street london EC1Y 8JJ (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: stroke house 240 city road london EC1V 2PR (1 page) |
26 January 2003 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
26 January 2003 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
8 August 2002 | Annual return made up to 01/08/02
|
8 August 2002 | Annual return made up to 01/08/02
|
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (4 pages) |
25 July 2002 | New director appointed (4 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
13 November 2001 | Resolutions
|
13 November 2001 | Resolutions
|
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | New secretary appointed (2 pages) |
15 August 2001 | Annual return made up to 01/08/01
|
15 August 2001 | Annual return made up to 01/08/01
|
15 August 2001 | Full accounts made up to 31 March 2001 (20 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (20 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
19 September 2000 | Memorandum and Articles of Association (18 pages) |
19 September 2000 | Memorandum and Articles of Association (18 pages) |
19 September 2000 | Memorandum and Articles of Association (18 pages) |
19 September 2000 | Resolutions
|
19 September 2000 | Memorandum and Articles of Association (18 pages) |
19 September 2000 | Resolutions
|
21 August 2000 | Annual return made up to 01/08/00
|
21 August 2000 | Annual return made up to 01/08/00
|
4 August 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
4 August 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
18 April 2000 | Memorandum and Articles of Association (18 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | Resolutions
|
18 April 2000 | Memorandum and Articles of Association (18 pages) |
9 March 2000 | Auditor's resignation (1 page) |
9 March 2000 | Auditor's resignation (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
2 September 1999 | Annual return made up to 01/08/99
|
2 September 1999 | Annual return made up to 01/08/99
|
28 July 1999 | Full group accounts made up to 31 March 1999 (16 pages) |
28 July 1999 | Full group accounts made up to 31 March 1999 (16 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
4 May 1999 | Particulars of mortgage/charge (7 pages) |
4 May 1999 | Particulars of mortgage/charge (7 pages) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
15 January 1999 | Full group accounts made up to 31 March 1998 (16 pages) |
15 January 1999 | Full group accounts made up to 31 March 1998 (16 pages) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | Secretary resigned (1 page) |
28 July 1998 | Annual return made up to 01/08/98 (10 pages) |
28 July 1998 | Annual return made up to 01/08/98 (10 pages) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Secretary resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
15 December 1997 | Director resigned (2 pages) |
15 December 1997 | Director resigned (2 pages) |
9 October 1997 | Full group accounts made up to 31 March 1997 (17 pages) |
9 October 1997 | Full group accounts made up to 31 March 1997 (17 pages) |
21 August 1997 | Annual return made up to 01/08/97
|
21 August 1997 | Annual return made up to 01/08/97
|
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
9 October 1996 | Full accounts made up to 31 March 1996 (20 pages) |
9 October 1996 | Full accounts made up to 31 March 1996 (20 pages) |
28 August 1996 | Annual return made up to 01/08/96
|
28 August 1996 | Annual return made up to 01/08/96
|
23 February 1996 | Director resigned (2 pages) |
23 February 1996 | Director resigned (2 pages) |
23 February 1996 | Director resigned (2 pages) |
23 February 1996 | Director resigned (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
28 September 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
28 September 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
19 July 1995 | Annual return made up to 01/08/95 (10 pages) |
19 July 1995 | Annual return made up to 01/08/95 (10 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
16 March 1995 | Full group accounts made up to 31 March 1994 (18 pages) |
16 March 1995 | Full group accounts made up to 31 March 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
24 March 1994 | Company name changed chest, heart and stroke associat ion (the)\certificate issued on 25/03/94 (2 pages) |
24 March 1994 | Company name changed chest, heart and stroke associat ion (the)\certificate issued on 25/03/94 (2 pages) |
29 September 1992 | Full accounts made up to 31 March 1992 (18 pages) |
29 September 1992 | Full accounts made up to 31 March 1992 (18 pages) |
18 August 1992 | Annual return made up to 01/08/92
|
18 August 1992 | Annual return made up to 01/08/92
|
13 December 1901 | Incorporation (24 pages) |
13 December 1901 | Incorporation (24 pages) |