Kingston Upon Thames
KT1 3RX
Director Name | Mr Stephen Phillip King |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(50 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Orchard House Chatter End Farnham Bishop's Stortford Hertfordshire CM23 1HL |
Secretary Name | Mr Jan Willem Jonker |
---|---|
Status | Current |
Appointed | 25 July 2018(51 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Stroke Association House 240 City Road London EC1V 2PR |
Director Name | Mr Andrew Saunders Cook |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(53 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | Stroke Association House 240 City Road London EC1V 2PR |
Director Name | Mr Ian Lee |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2021(54 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Trustee And Director Of Erskine Hospital |
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 | 18 July 1991(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1993) |
Role | Director General |
Correspondence Address | 39 Brim Hill London N2 0HA |
Director Name | Mr Alan Craig |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 1997) |
Role | Warehouse Manager |
Correspondence Address | 65 West Street Oundle Peterborough Cambridgeshire PE8 4EJ |
Director Name | Mr Peter Marsden Graham |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 January 1997) |
Role | Retired |
Correspondence Address | Hethercroft Narcot Lane Chalfont St Peter Bucks SL9 8TR |
Director Name | Mr Geoffrey Rodgers |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 December 1994) |
Role | Retired |
Correspondence Address | 43 Penn Road Beaconsfield Buckinghamshire HP9 2LN |
Director Name | Norman Wemyss Horne |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1993) |
Role | Physician |
Correspondence Address | 10 Corrennie Gardens Edinburgh Midlothian EH10 6DG Scotland |
Director Name | Mr Robert Knight |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 December 1995) |
Role | Retired |
Correspondence Address | 17 Sanderstead Court Sanderstead South Croydon Surrey CR2 8RA |
Director Name | Dr Thomas Millar Pollock |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 December 1997) |
Role | Physician |
Correspondence Address | 3 Kathleen Cottages West Buckland Kingsbridge Devon TQ7 3AH |
Secretary Name | Mr Ivan Walter Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 15 July 1998) |
Role | Company Director |
Correspondence Address | 34 Heathside Weybridge Surrey KT13 9YJ |
Director Name | Miss Judith Elaine Rugg |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(25 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1992) |
Role | Charity Address Director |
Correspondence Address | 51 Wanford Street Exeter Devon EX2 5DF |
Director Name | Dr Sylvia McLauchlan |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1997) |
Role | Director General |
Correspondence Address | 7 Holmwood Close East Horsley Leatherhead Surrey KT24 6SS |
Director Name | Mr Charles Alan Wood |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 December 2000) |
Role | Retired |
Correspondence Address | 8 Lord Napier Place London N6 9UB |
Director Name | Dr David Michael Trotman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1998) |
Role | Fundraising Director |
Correspondence Address | 26 Saint Davids Close Stevenage Hertfordshire SG1 4UZ |
Director Name | Peter James Scott Lumsden |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 November 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | West Studdal Farm West Studdal Dover Kent CT15 5BJ |
Director Name | Robin McIntyre Clutterham |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 November 1998) |
Role | Finance Director |
Correspondence Address | 11 West End Road Ruislip Middlesex HA4 6JE |
Director Name | Miss Margaret Elizabeth Goose |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2004) |
Role | Charity Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Upper Shelton Road Marston Moretaine Bedfordshire MK43 0LT |
Secretary Name | Robin McIntyre Clutterham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(31 years, 4 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(31 years, 9 months 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 |
Director Name | Derek Ernest Wyeth |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(32 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2008) |
Role | Fundraising |
Correspondence Address | 37 Pollard Road London N20 0UE |
Secretary Name | Mr James David Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 February 2001) |
Role | Secretary |
Correspondence Address | Flat 33 100 Drayton Park London N5 1NF |
Director Name | Norman Connor |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(32 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 February 2010) |
Role | Finance Director |
Correspondence Address | 13 Andhurst Court Coombe Lane West Kingston Upon Thames Surrey KT2 7DX |
Secretary Name | Norman Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(34 years 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 |
Secretary Name | Mr Richard Ian Polson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(34 years, 7 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 | Mr Jonathan Barrick |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(37 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 26 July 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 8 Jill Grey Place Hitchin Hertfordshire SG4 9YH |
Director Name | Mr John Philip Dale Hancox |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(38 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Offham Manor Offham West Malling Kent ME19 5NJ |
Director Name | Mr James Alfred Swindells |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(42 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 2017) |
Role | Charity Fundraising Director |
Country of Residence | England |
Correspondence Address | 31 West Park Road Richmond Surrey TW9 4DA |
Director Name | Mr Roy Quiddington |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(43 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Stroke Association House 240 City Road London EC1V 2PR |
Director Name | Mr Michael John Colin Watts |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(44 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 2017) |
Role | Retired Bank Director |
Country of Residence | United Kingdom |
Correspondence Address | The Round House Sheen Road Richmond Surrey TW9 1AJ |
Secretary Name | Ms Holly Patricia Bowden |
---|---|
Status | Resigned |
Appointed | 27 January 2014(46 years, 11 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 |
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 |
7 at £1 | Stroke Association LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £203,705 |
Gross Profit | £73,330 |
Net Worth | £13,821 |
Current Liabilities | £155,991 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
5 November 2020 | Accounts for a small company made up to 31 March 2020 (18 pages) |
---|---|
20 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
26 May 2020 | Memorandum and Articles of Association (24 pages) |
26 May 2020 | Resolutions
|
6 April 2020 | Appointment of Mr Andrew Saunders Cook as a director on 25 March 2020 (2 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
31 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
22 November 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
25 July 2018 | Appointment of Mr Jan Willem Jonker as a secretary on 25 July 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (15 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (15 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) |
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 Michael John Colin Watts 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 Michael John Colin Watts as a director on 1 August 2017 (1 page) |
20 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
11 July 2017 | Termination of appointment of Roy Quiddington as a director on 30 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Roy Quiddington as a director on 30 June 2017 (1 page) |
11 July 2017 | Appointment of Mrs Helen Elizabeth Boyd as a director on 11 July 2017 (2 pages) |
11 July 2017 | Appointment of Mrs Helen Elizabeth Boyd as a director on 11 July 2017 (2 pages) |
5 June 2017 | Termination of appointment of James Alfred Swindells as a director on 1 January 2017 (1 page) |
5 June 2017 | Termination of appointment of James Alfred Swindells as a director on 1 January 2017 (1 page) |
17 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
17 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
1 August 2016 | Termination of appointment of Jonathan Barrick as a director on 26 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Jonathan Barrick as a director on 26 July 2016 (1 page) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
26 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
26 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
13 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
3 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
13 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
13 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
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) |
21 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
21 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
14 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Registered office address changed from Stroke House 240 City Road London EC1V 2PR on 18 July 2012 (1 page) |
18 July 2012 | Registered office address changed from Stroke House 240 City Road London EC1V 2PR on 18 July 2012 (1 page) |
10 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
10 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Appointment of Mr Michael John Colin Watts as a director (2 pages) |
15 June 2011 | Appointment of Mr Michael John Colin Watts 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) |
12 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
12 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
19 July 2010 | Director's details changed for John Philip Dale Hancox on 18 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Mr Richard Ian Polson on 18 July 2010 (1 page) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Mr Roy Quiddington on 18 July 2010 (2 pages) |
19 July 2010 | Director's details changed for John Philip Dale Hancox on 18 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Mr Jonathan Barrick on 18 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Jonathan Barrick on 18 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr James Alfred Swindells on 18 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Mr Richard Ian Polson on 18 July 2010 (1 page) |
19 July 2010 | Director's details changed for Mr James Alfred Swindells on 18 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Roy Quiddington on 18 July 2010 (2 pages) |
12 May 2010 | Appointment of Mr Roy Quiddington as a director (2 pages) |
12 May 2010 | Appointment of Mr Roy Quiddington as a director (2 pages) |
23 February 2010 | Termination of appointment of Norman Connor as a director (1 page) |
23 February 2010 | Termination of appointment of Norman Connor as a director (1 page) |
31 July 2009 | Full accounts made up to 31 March 2009 (12 pages) |
31 July 2009 | Full accounts made up to 31 March 2009 (12 pages) |
29 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
17 June 2009 | Director appointed mr james alfred swindells (1 page) |
17 June 2009 | Director appointed mr james alfred swindells (1 page) |
6 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
5 January 2009 | Appointment terminated director derek wyeth (1 page) |
5 January 2009 | Appointment terminated director derek wyeth (1 page) |
23 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
15 August 2007 | Full accounts made up to 31 March 2007 (12 pages) |
15 August 2007 | Full accounts made up to 31 March 2007 (12 pages) |
18 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
18 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
28 July 2006 | Full accounts made up to 31 March 2006 (12 pages) |
28 July 2006 | Full accounts made up to 31 March 2006 (12 pages) |
19 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
2 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
2 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
26 July 2005 | Return made up to 18/07/05; full list of members (8 pages) |
26 July 2005 | Return made up to 18/07/05; full list of members (8 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
28 July 2004 | Return made up to 18/07/04; full list of members (8 pages) |
28 July 2004 | Return made up to 18/07/04; full list of members (8 pages) |
27 July 2004 | Full accounts made up to 31 March 2004 (12 pages) |
27 July 2004 | Full accounts made up to 31 March 2004 (12 pages) |
21 May 2004 | New director appointed (3 pages) |
21 May 2004 | New director appointed (3 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
27 July 2003 | Return made up to 18/07/03; full list of members (8 pages) |
27 July 2003 | Return made up to 18/07/03; full list of members (8 pages) |
27 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
27 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
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) |
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) |
25 July 2002 | Return made up to 18/07/02; full list of members (9 pages) |
25 July 2002 | Return made up to 18/07/02; full list of members (9 pages) |
25 July 2002 | Full accounts made up to 31 March 2002 (11 pages) |
25 July 2002 | Full accounts made up to 31 March 2002 (11 pages) |
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) |
20 September 2001 | Return made up to 18/07/01; full list of members (8 pages) |
20 September 2001 | Return made up to 18/07/01; full list of members (8 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Director 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) |
17 August 2000 | Return made up to 18/07/00; full list of members (8 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Return made up to 18/07/00; full list of members (8 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
9 March 2000 | Auditor's resignation (1 page) |
9 March 2000 | Auditor's resignation (1 page) |
1 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
1 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
20 August 1999 | New secretary appointed;new director appointed (2 pages) |
20 August 1999 | New secretary appointed;new director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
19 August 1999 | Return made up to 18/07/99; full list of members
|
19 August 1999 | Return made up to 18/07/99; full list of members
|
15 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | Secretary resigned;director resigned (1 page) |
9 December 1998 | Secretary resigned;director resigned (1 page) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | Secretary resigned (1 page) |
13 July 1998 | Return made up to 18/07/98; full list of members
|
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Return made up to 18/07/98; full list of members
|
13 July 1998 | Director resigned (1 page) |
16 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
15 December 1997 | Director resigned (2 pages) |
15 December 1997 | Director resigned (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
21 August 1997 | Return made up to 18/07/97; full list of members (6 pages) |
21 August 1997 | Return made up to 18/07/97; full list of members (6 pages) |
8 April 1997 | Director resigned (2 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (2 pages) |
8 April 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
29 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | Return made up to 18/07/96; full list of members (8 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | Return made up to 18/07/96; full list of members (8 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
14 July 1995 | Return made up to 18/07/95; full list of members
|
14 July 1995 | Return made up to 18/07/95; full list of members
|
23 February 1967 | Incorporation (12 pages) |