Company NameStroke Association (Trading) Ltd
Company StatusActive
Company Number00898941
CategoryPrivate Limited Company
Incorporation Date23 February 1967(57 years, 2 months ago)
Previous NamesHealth Horizon Limited and C H S A Cards Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Helen Elizabeth Boyd
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(50 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleWriter & Consultant
Country of ResidenceEngland
Correspondence Address7 Arundel Road
Kingston Upon Thames
KT1 3RX
Director NameMr Stephen Phillip King
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(50 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOrchard House Chatter End
Farnham
Bishop's Stortford
Hertfordshire
CM23 1HL
Secretary NameMr Jan Willem Jonker
StatusCurrent
Appointed25 July 2018(51 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressStroke Association House
240 City Road
London
EC1V 2PR
Director NameMr Andrew Saunders Cook
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(53 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressStroke Association House
240 City Road
London
EC1V 2PR
Director NameMr Ian Lee
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(54 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleTrustee And Director Of Erskine Hospital
Country of ResidenceScotland
Correspondence AddressStroke Association House
240 City Road
London
EC1V 2PR
Director NameSir David Atkinson
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(24 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleDirector General
Correspondence Address39 Brim Hill
London
N2 0HA
Director NameMr Alan Craig
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(24 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1997)
RoleWarehouse Manager
Correspondence Address65 West Street
Oundle
Peterborough
Cambridgeshire
PE8 4EJ
Director NameMr Peter Marsden Graham
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(24 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 January 1997)
RoleRetired
Correspondence AddressHethercroft
Narcot Lane
Chalfont St Peter
Bucks
SL9 8TR
Director NameMr Geoffrey Rodgers
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(24 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 December 1994)
RoleRetired
Correspondence Address43 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LN
Director NameNorman Wemyss Horne
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(24 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RolePhysician
Correspondence Address10 Corrennie Gardens
Edinburgh
Midlothian
EH10 6DG
Scotland
Director NameMr Robert Knight
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(24 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 December 1995)
RoleRetired
Correspondence Address17 Sanderstead Court
Sanderstead
South Croydon
Surrey
CR2 8RA
Director NameDr Thomas Millar Pollock
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(24 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 December 1997)
RolePhysician
Correspondence Address3 Kathleen Cottages
West Buckland
Kingsbridge
Devon
TQ7 3AH
Secretary NameMr Ivan Walter Pratt
NationalityBritish
StatusResigned
Appointed18 July 1991(24 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 15 July 1998)
RoleCompany Director
Correspondence Address34 Heathside
Weybridge
Surrey
KT13 9YJ
Director NameMiss Judith Elaine Rugg
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(25 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1992)
RoleCharity Address Director
Correspondence Address51 Wanford Street
Exeter
Devon
EX2 5DF
Director NameDr Sylvia McLauchlan
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(26 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1997)
RoleDirector General
Correspondence Address7 Holmwood Close
East Horsley
Leatherhead
Surrey
KT24 6SS
Director NameMr Charles Alan Wood
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(26 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 December 2000)
RoleRetired
Correspondence Address8 Lord Napier Place
London
N6 9UB
Director NameDr David Michael Trotman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(27 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1998)
RoleFundraising Director
Correspondence Address26 Saint Davids Close
Stevenage
Hertfordshire
SG1 4UZ
Director NamePeter James Scott Lumsden
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(29 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 November 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWest Studdal Farm
West Studdal
Dover
Kent
CT15 5BJ
Director NameRobin McIntyre Clutterham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(30 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 November 1998)
RoleFinance Director
Correspondence Address11 West End Road
Ruislip
Middlesex
HA4 6JE
Director NameMiss Margaret Elizabeth Goose
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(30 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2004)
RoleCharity Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Upper Shelton Road
Marston Moretaine
Bedfordshire
MK43 0LT
Secretary NameRobin McIntyre Clutterham
NationalityBritish
StatusResigned
Appointed15 July 1998(31 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 November 1998)
RoleCompany Director
Correspondence Address11 West End Road
Ruislip
Middlesex
HA4 6JE
Secretary NameMiss Margaret Elizabeth Goose
NationalityBritish
StatusResigned
Appointed27 November 1998(31 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Upper Shelton Road
Marston Moretaine
Bedfordshire
MK43 0LT
Director NameDerek Ernest Wyeth
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(32 years after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2008)
RoleFundraising
Correspondence Address37 Pollard Road
London
N20 0UE
Secretary NameMr James David Stevenson
NationalityBritish
StatusResigned
Appointed06 April 1999(32 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 2001)
RoleSecretary
Correspondence AddressFlat 33
100 Drayton Park
London
N5 1NF
Director NameNorman Connor
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(32 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 February 2010)
RoleFinance Director
Correspondence Address13 Andhurst Court
Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DX
Secretary NameNorman Connor
NationalityBritish
StatusResigned
Appointed22 February 2001(34 years after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2001)
RoleCompany Director
Correspondence Address13 Andhurst Court
Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DX
Secretary NameMr Richard Ian Polson
NationalityBritish
StatusResigned
Appointed01 October 2001(34 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 27 January 2014)
RoleCompany Director
Correspondence AddressStroke Association House
240 City Road
London
EC1V 2PR
Director NameMr Jonathan Barrick
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(37 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 26 July 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address8 Jill Grey Place
Hitchin
Hertfordshire
SG4 9YH
Director NameMr John Philip Dale Hancox
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(38 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffham Manor
Offham
West Malling
Kent
ME19 5NJ
Director NameMr James Alfred Swindells
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(42 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 2017)
RoleCharity Fundraising Director
Country of ResidenceEngland
Correspondence Address31 West Park Road
Richmond
Surrey
TW9 4DA
Director NameMr Roy Quiddington
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(43 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStroke Association House
240 City Road
London
EC1V 2PR
Director NameMr Michael John Colin Watts
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(44 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 2017)
RoleRetired Bank Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House Sheen Road
Richmond
Surrey
TW9 1AJ
Secretary NameMs Holly Patricia Bowden
StatusResigned
Appointed27 January 2014(46 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 September 2017)
RoleCompany Director
Correspondence AddressStroke Association House
240 City Road
London
EC1V 2PR

Contact

Websitestroke.org.uk
Email address[email protected]
Telephone020 75660300
Telephone regionLondon

Location

Registered AddressStroke Association House
240 City Road
London
EC1V 2PR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

7 at £1Stroke Association LTD
100.00%
Ordinary

Financials

Year2014
Turnover£203,705
Gross Profit£73,330
Net Worth£13,821
Current Liabilities£155,991

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

5 November 2020Accounts for a small company made up to 31 March 2020 (18 pages)
20 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
26 May 2020Memorandum and Articles of Association (24 pages)
26 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 April 2020Appointment of Mr Andrew Saunders Cook as a director on 25 March 2020 (2 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
31 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
22 November 2018Accounts for a small company made up to 31 March 2018 (17 pages)
25 July 2018Appointment of Mr Jan Willem Jonker as a secretary on 25 July 2018 (2 pages)
25 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 March 2017 (15 pages)
4 October 2017Full accounts made up to 31 March 2017 (15 pages)
11 September 2017Termination of appointment of Holly Patricia Bowden as a secretary on 8 September 2017 (1 page)
11 September 2017Termination of appointment of Holly Patricia Bowden as a secretary on 8 September 2017 (1 page)
1 August 2017Appointment of Mr Stephen Philip King as a director on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of Michael John Colin Watts as a director on 1 August 2017 (1 page)
1 August 2017Appointment of Mr Stephen Philip King as a director on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of Michael John Colin Watts as a director on 1 August 2017 (1 page)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
11 July 2017Termination of appointment of Roy Quiddington as a director on 30 June 2017 (1 page)
11 July 2017Termination of appointment of Roy Quiddington as a director on 30 June 2017 (1 page)
11 July 2017Appointment of Mrs Helen Elizabeth Boyd as a director on 11 July 2017 (2 pages)
11 July 2017Appointment of Mrs Helen Elizabeth Boyd as a director on 11 July 2017 (2 pages)
5 June 2017Termination of appointment of James Alfred Swindells as a director on 1 January 2017 (1 page)
5 June 2017Termination of appointment of James Alfred Swindells as a director on 1 January 2017 (1 page)
17 November 2016Full accounts made up to 31 March 2016 (13 pages)
17 November 2016Full accounts made up to 31 March 2016 (13 pages)
1 August 2016Termination of appointment of Jonathan Barrick as a director on 26 July 2016 (1 page)
1 August 2016Termination of appointment of Jonathan Barrick as a director on 26 July 2016 (1 page)
29 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
26 August 2015Full accounts made up to 31 March 2015 (13 pages)
26 August 2015Full accounts made up to 31 March 2015 (13 pages)
13 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 7
(6 pages)
13 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 7
(6 pages)
3 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 7
(6 pages)
3 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 7
(6 pages)
13 August 2014Full accounts made up to 31 March 2014 (13 pages)
13 August 2014Full accounts made up to 31 March 2014 (13 pages)
27 January 2014Termination of appointment of Richard Polson as a secretary (1 page)
27 January 2014Appointment of Ms Holly Patricia Bowden as a secretary (2 pages)
27 January 2014Appointment of Ms Holly Patricia Bowden as a secretary (2 pages)
27 January 2014Termination of appointment of Richard Polson as a secretary (1 page)
21 August 2013Full accounts made up to 31 March 2013 (12 pages)
21 August 2013Full accounts made up to 31 March 2013 (12 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 7
(6 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 7
(6 pages)
14 August 2012Full accounts made up to 31 March 2012 (12 pages)
14 August 2012Full accounts made up to 31 March 2012 (12 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
18 July 2012Registered office address changed from Stroke House 240 City Road London EC1V 2PR on 18 July 2012 (1 page)
18 July 2012Registered office address changed from Stroke House 240 City Road London EC1V 2PR on 18 July 2012 (1 page)
10 August 2011Full accounts made up to 31 March 2011 (12 pages)
10 August 2011Full accounts made up to 31 March 2011 (12 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
15 June 2011Appointment of Mr Michael John Colin Watts as a director (2 pages)
15 June 2011Appointment of Mr Michael John Colin Watts as a director (2 pages)
16 March 2011Termination of appointment of John Hancox as a director (1 page)
16 March 2011Termination of appointment of John Hancox as a director (1 page)
12 August 2010Full accounts made up to 31 March 2010 (12 pages)
12 August 2010Full accounts made up to 31 March 2010 (12 pages)
19 July 2010Director's details changed for John Philip Dale Hancox on 18 July 2010 (2 pages)
19 July 2010Secretary's details changed for Mr Richard Ian Polson on 18 July 2010 (1 page)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Mr Roy Quiddington on 18 July 2010 (2 pages)
19 July 2010Director's details changed for John Philip Dale Hancox on 18 July 2010 (2 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Mr Jonathan Barrick on 18 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Jonathan Barrick on 18 July 2010 (2 pages)
19 July 2010Director's details changed for Mr James Alfred Swindells on 18 July 2010 (2 pages)
19 July 2010Secretary's details changed for Mr Richard Ian Polson on 18 July 2010 (1 page)
19 July 2010Director's details changed for Mr James Alfred Swindells on 18 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Roy Quiddington on 18 July 2010 (2 pages)
12 May 2010Appointment of Mr Roy Quiddington as a director (2 pages)
12 May 2010Appointment of Mr Roy Quiddington as a director (2 pages)
23 February 2010Termination of appointment of Norman Connor as a director (1 page)
23 February 2010Termination of appointment of Norman Connor as a director (1 page)
31 July 2009Full accounts made up to 31 March 2009 (12 pages)
31 July 2009Full accounts made up to 31 March 2009 (12 pages)
29 July 2009Return made up to 18/07/09; full list of members (4 pages)
29 July 2009Return made up to 18/07/09; full list of members (4 pages)
17 June 2009Director appointed mr james alfred swindells (1 page)
17 June 2009Director appointed mr james alfred swindells (1 page)
6 January 2009Full accounts made up to 31 March 2008 (12 pages)
6 January 2009Full accounts made up to 31 March 2008 (12 pages)
5 January 2009Appointment terminated director derek wyeth (1 page)
5 January 2009Appointment terminated director derek wyeth (1 page)
23 July 2008Return made up to 18/07/08; full list of members (4 pages)
23 July 2008Return made up to 18/07/08; full list of members (4 pages)
15 August 2007Full accounts made up to 31 March 2007 (12 pages)
15 August 2007Full accounts made up to 31 March 2007 (12 pages)
18 July 2007Return made up to 18/07/07; full list of members (3 pages)
18 July 2007Return made up to 18/07/07; full list of members (3 pages)
28 July 2006Full accounts made up to 31 March 2006 (12 pages)
28 July 2006Full accounts made up to 31 March 2006 (12 pages)
19 July 2006Return made up to 18/07/06; full list of members (3 pages)
19 July 2006Return made up to 18/07/06; full list of members (3 pages)
2 November 2005Full accounts made up to 31 March 2005 (12 pages)
2 November 2005Full accounts made up to 31 March 2005 (12 pages)
26 July 2005Return made up to 18/07/05; full list of members (8 pages)
26 July 2005Return made up to 18/07/05; full list of members (8 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
28 July 2004Return made up to 18/07/04; full list of members (8 pages)
28 July 2004Return made up to 18/07/04; full list of members (8 pages)
27 July 2004Full accounts made up to 31 March 2004 (12 pages)
27 July 2004Full accounts made up to 31 March 2004 (12 pages)
21 May 2004New director appointed (3 pages)
21 May 2004New director appointed (3 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
27 July 2003Return made up to 18/07/03; full list of members (8 pages)
27 July 2003Return made up to 18/07/03; full list of members (8 pages)
27 July 2003Full accounts made up to 31 March 2003 (12 pages)
27 July 2003Full accounts made up to 31 March 2003 (12 pages)
19 March 2003Registered office changed on 19/03/03 from: stroke house whitecross street london EC1Y 8JJ (1 page)
19 March 2003Registered office changed on 19/03/03 from: stroke house 240 city road london EC1V 2PR (1 page)
19 March 2003Registered office changed on 19/03/03 from: stroke house 240 city road london EC1V 2PR (1 page)
19 March 2003Registered office changed on 19/03/03 from: stroke house whitecross street london EC1Y 8JJ (1 page)
25 July 2002Return made up to 18/07/02; full list of members (9 pages)
25 July 2002Return made up to 18/07/02; full list of members (9 pages)
25 July 2002Full accounts made up to 31 March 2002 (11 pages)
25 July 2002Full accounts made up to 31 March 2002 (11 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001Secretary resigned (1 page)
19 October 2001New secretary appointed (2 pages)
20 September 2001Return made up to 18/07/01; full list of members (8 pages)
20 September 2001Return made up to 18/07/01; full list of members (8 pages)
15 August 2001Full accounts made up to 31 March 2001 (11 pages)
15 August 2001Full accounts made up to 31 March 2001 (11 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001New secretary appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
17 August 2000Return made up to 18/07/00; full list of members (8 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000Return made up to 18/07/00; full list of members (8 pages)
4 August 2000Full accounts made up to 31 March 2000 (11 pages)
4 August 2000Full accounts made up to 31 March 2000 (11 pages)
9 March 2000Auditor's resignation (1 page)
9 March 2000Auditor's resignation (1 page)
1 September 1999Full accounts made up to 31 March 1999 (9 pages)
1 September 1999Full accounts made up to 31 March 1999 (9 pages)
20 August 1999New secretary appointed;new director appointed (2 pages)
20 August 1999New secretary appointed;new director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
19 August 1999Return made up to 18/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 August 1999Return made up to 18/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 January 1999Full accounts made up to 31 March 1998 (9 pages)
15 January 1999Full accounts made up to 31 March 1998 (9 pages)
9 December 1998New secretary appointed (2 pages)
9 December 1998New secretary appointed (2 pages)
9 December 1998Secretary resigned;director resigned (1 page)
9 December 1998Secretary resigned;director resigned (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998New secretary appointed (2 pages)
26 July 1998Secretary resigned (1 page)
13 July 1998Return made up to 18/07/98; full list of members
  • 363(287) ‐ Registered office changed on 13/07/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 1998Director resigned (1 page)
13 July 1998Return made up to 18/07/98; full list of members
  • 363(287) ‐ Registered office changed on 13/07/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 1998Director resigned (1 page)
16 January 1998Full accounts made up to 31 March 1997 (9 pages)
16 January 1998Full accounts made up to 31 March 1997 (9 pages)
15 December 1997Director resigned (2 pages)
15 December 1997Director resigned (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
21 August 1997Return made up to 18/07/97; full list of members (6 pages)
21 August 1997Return made up to 18/07/97; full list of members (6 pages)
8 April 1997Director resigned (2 pages)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (2 pages)
8 April 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
29 November 1996Full accounts made up to 31 March 1996 (9 pages)
29 November 1996Full accounts made up to 31 March 1996 (9 pages)
28 August 1996New director appointed (2 pages)
28 August 1996Return made up to 18/07/96; full list of members (8 pages)
28 August 1996New director appointed (2 pages)
28 August 1996Return made up to 18/07/96; full list of members (8 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
14 July 1995Return made up to 18/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 1995Return made up to 18/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 1967Incorporation (12 pages)