Company NameCorda Preventing Heart Disease And Stroke
DirectorsRichard Hugh Hunting and Royal Brompton & Harefield Charity Trustee
Company StatusActive
Company Number01244831
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 February 1976(48 years, 2 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Hugh Hunting
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(25 years, 3 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address40 Smith Street
Chelsea
London
SW3 4EP
Director NameRoyal Brompton & Harefield Charity Trustee (Corporation)
StatusCurrent
Appointed16 April 2014(38 years, 2 months after company formation)
Appointment Duration10 years
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameThe Rt Hon Lord Derk George Raynor
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(15 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 February 1992)
RoleRetired
Correspondence AddressMichael House
Baker Street
London
W1A 1DN
Director NameDr Robert Simon Owen Rees
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(15 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 1993)
RoleConsultant Physician
Correspondence AddressRubbin Cottage
Treyford
Midhurst
West Sussex
GU29 0LD
Director NameMichael Paul Renton
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(15 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 October 1992)
RoleInvestment Banker
Correspondence Address3 Chesham Street
London
SW1X 8ND
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(15 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Director NameThe Rt Hon Lord  Robert Carr Of Hadley
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(15 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 February 1992)
RoleCompany Director
Correspondence AddressStrategy Ventures Plc 19 Buckingham Street
London
WC2N 6EF
Director NameProf Donald Bernard Longmore
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(15 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1993)
RoleProfessor Of Magnetic Resonance In Medicine
Correspondence Address97 Chertsey Lane
Staines
Surrey
TW18 3LQ
Director NameSir Richard Greenbury
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(15 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmbarrow Wood
Ambarrow Lane
Sandhurst
Berkshire
GU47 8JE
Director NameSir Harry Solomon
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(15 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 August 2001)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHillsdown House
32 Hampstead High Street
London
NW3 1QD
Director NameWilliam Frederick Davis
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(15 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 November 1994)
RoleRetired
Correspondence Address6 Redlynch Court
Addison Road
London
W14
Director NameMr John Robson Stephenson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(15 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 19 January 2009)
RoleChartered Electronics Engineer
Country of ResidenceEngland
Correspondence AddressThe Beeches
11a Main Street
Weston Turville
Buckinghamshire
HP22 5RR
Director NameSir Cecil Montacute Clothier
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(15 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 October 1992)
RoleRetired Barrister
Correspondence Address2 Kings Bench Walk
London
EC4Y 7DE
Director NameRonald Dennis Cherrington
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(15 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 13 June 2003)
RoleChartered Accountant
Correspondence AddressAllnutts Manor Road
Towersey
Thame
Oxfordshire
OX9 3QR
Director NameProfessor Dame Margaret Turner-Warwick
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(15 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 July 1997)
RoleConsultant Physician
Correspondence AddressRoyal College Of Physicians
St Andrews Place
London
Nw1
Director NameRosheen Vernon
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(15 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 1993)
RoleRetired
Correspondence Address1 Montpelier Walk
Knightsbridge
London
SW7 1JL
Secretary NameMr Anthony Michael James Burns
NationalityBritish
StatusResigned
Appointed16 November 1991(15 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address8 Longmeadow Drive
Ickleford
Hitchin
Hertfordshire
SG5 3TJ
Director NameSir David James Scott Cooksey
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(17 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressAdvent Venture Partners
25 Buckingham Gate
London
SW1E 6LD
Director NameProf Donald Bernard Longmore
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(19 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 09 October 2007)
RoleCompany Director
Correspondence Address97 Chertsey Lane
Staines
Surrey
TW18 3LQ
Director NameMark Rushbrooke Forbes Taylor
Date of BirthDecember 1943 (Born 80 years ago)
NationalityUk/Canadian
StatusResigned
Appointed29 September 1998(22 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2003)
RoleManager
Correspondence Address6 Yeovilton Place
Kingston Upon Thames
Surrey
KT2 5GP
Director NameProf Sir Anthony John Newman Taylor
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(22 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 April 2014)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address11 Waldegrave Road
Bickley
Bromley
Kent
BR1 2JP
Secretary NameJennifer Ann Jenks
NationalityBritish
StatusResigned
Appointed01 August 1999(23 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 April 2014)
RoleCompany Director
Correspondence Address34 Whitehall Park Road
London
W4 3NE
Director NameRobert Harvey Sawyer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(24 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Sion Road
Bath
Somerset
BA1 5SG
Director NamePatricia Thompson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(24 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 February 2008)
RoleRetired Lecturer
Correspondence Address11 Shelley Close
Stamford
Lincolnshire
PE9 2GX
Director NameDr Gareth John Goodier
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish/Australian
StatusResigned
Appointed01 June 2003(27 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2006)
RoleChief Executive
Correspondence Address16 Onslow Gardens
South Kensington
London
Sw7
Director NameMr Eric Francis Shawyer
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(27 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 April 2014)
RoleRetired Co Dir
Country of ResidenceEngland
Correspondence AddressSouvenir Woodlands Road
Bromley
Kent
BR1 2AE
Director NameDr Paul John Oldershaw
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(28 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2014)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address76 Carlton Hill
St Johns Wood
London
NW8 0ET
Director NameJames Alexander Ross
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(29 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2006)
RoleFinance Director
Correspondence Address2 Mitchell Walk
Amersham
Buckinghamshire
HP6 6NN
Director NameDr Margaret Rose Mountford
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(29 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Westbourne Park Road
London
W2 5PH
Director NameMr Robert John Bell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(29 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury House
3 Drummond Gate
London
SW1V 2HJ
Director NameSir Peter Blake
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(30 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 September 2012)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address1 Duke Road
London
W4 2BA
Director NameLord Antony Harold Newton
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(32 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 March 2012)
RoleChair NHS Trust
Country of ResidenceUnited Kingdom
Correspondence Address80 Vandan Court 64 Petty France
London
SW1H 9HG
Director NameHon David Malcolm McAlpine
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(33 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House Grosvenor Crescent
London
SW1X 7EP
Director NameDr John William Scadding
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(34 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreyfriars Court
Paradise Square
Oxford
OX1 1BE
Director NameMrs Christina Susanna Croft
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(36 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ormonde Place
London
SW1 8HX

Contact

Websitecorda.org.uk

Location

Registered Address250 Kings Road
London
SW3 5UE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Filing History

19 December 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
23 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
29 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
13 December 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
5 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
30 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
10 February 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
19 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
24 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
24 January 2020Confirmation statement made on 16 November 2019 with no updates (3 pages)
11 March 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
21 January 2019Confirmation statement made on 16 November 2018 with no updates (3 pages)
19 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
12 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
11 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 November 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
21 November 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
25 November 2015Annual return made up to 16 November 2015 no member list (3 pages)
25 November 2015Annual return made up to 16 November 2015 no member list (3 pages)
10 February 2015Full accounts made up to 30 April 2014 (16 pages)
10 February 2015Full accounts made up to 30 April 2014 (16 pages)
16 December 2014Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to 250 Kings Road London SW3 5UE on 16 December 2014 (1 page)
16 December 2014Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to 250 Kings Road London SW3 5UE on 16 December 2014 (1 page)
8 December 2014Termination of appointment of Margaret Rose Mountford as a director on 30 April 2014 (1 page)
8 December 2014Annual return made up to 16 November 2014 no member list (3 pages)
8 December 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
8 December 2014Annual return made up to 16 November 2014 no member list (3 pages)
8 December 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
8 December 2014Termination of appointment of Margaret Rose Mountford as a director on 30 April 2014 (1 page)
1 October 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
1 October 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
4 August 2014Second filing of AP02 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP02 for Royal Brompton & Harefield Charity Trustee.
  • ANNOTATION Clarification Second filed AP02 for Royal Brompton & Harefield Charity Trustee.
(5 pages)
4 August 2014Second filing of AP02 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP02 for Royal Brompton & Harefield Charity Trustee.
  • ANNOTATION Clarification Second filed AP02 for Royal Brompton & Harefield Charity Trustee.
(5 pages)
24 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
24 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
28 May 2014Termination of appointment of David Mcalpine as a director (2 pages)
28 May 2014Termination of appointment of Paul Oldershaw as a director (2 pages)
28 May 2014Termination of appointment of Christina Croft as a director (2 pages)
28 May 2014Termination of appointment of John Scadding as a director (2 pages)
28 May 2014Appointment of Royal Brompton & Harefield Charity Trustee as a director on 30 April 2014
  • ANNOTATION Clarification a second filed AP02 was registered on 04/08/2014.
  • ANNOTATION Clarification a second filed AP02 was registered on 04/08/2014.
(4 pages)
28 May 2014Termination of appointment of Christina Croft as a director (2 pages)
28 May 2014Termination of appointment of Jennifer Jenks as a secretary (2 pages)
28 May 2014Termination of appointment of Anthony Newman Taylor as a director (2 pages)
28 May 2014Termination of appointment of Anthony Newman Taylor as a director (2 pages)
28 May 2014Termination of appointment of John Scadding as a director (2 pages)
28 May 2014Termination of appointment of Robert Bell as a director (2 pages)
28 May 2014Termination of appointment of Eric Shawyer as a director (2 pages)
28 May 2014Termination of appointment of David Mcalpine as a director (2 pages)
28 May 2014Termination of appointment of Paul Oldershaw as a director (2 pages)
28 May 2014Termination of appointment of Eric Shawyer as a director (2 pages)
28 May 2014Termination of appointment of Jennifer Jenks as a secretary (2 pages)
28 May 2014Appointment of Royal Brompton & Harefield Charity Trustee as a director on 30 April 2014
  • ANNOTATION Clarification a second filed AP02 was registered on 04/08/2014.
  • ANNOTATION Clarification a second filed AP02 was registered on 04/08/2014.
(4 pages)
28 May 2014Termination of appointment of Robert Bell as a director (2 pages)
18 November 2013Annual return made up to 16 November 2013 no member list (11 pages)
18 November 2013Annual return made up to 16 November 2013 no member list (11 pages)
17 September 2013Full accounts made up to 30 April 2013 (16 pages)
17 September 2013Full accounts made up to 30 April 2013 (16 pages)
26 November 2012Termination of appointment of Peter Blake as a director (1 page)
26 November 2012Termination of appointment of Peter Blake as a director (1 page)
26 November 2012Annual return made up to 16 November 2012 no member list (11 pages)
26 November 2012Annual return made up to 16 November 2012 no member list (11 pages)
14 August 2012Full accounts made up to 30 April 2012 (17 pages)
14 August 2012Full accounts made up to 30 April 2012 (17 pages)
22 June 2012Termination of appointment of Antony Newton as a director (2 pages)
22 June 2012Termination of appointment of Antony Newton as a director (2 pages)
22 June 2012Appointment of Christina Susanna Croft as a director (3 pages)
22 June 2012Appointment of Christina Susanna Croft as a director (3 pages)
2 December 2011Annual return made up to 16 November 2011 no member list (12 pages)
2 December 2011Annual return made up to 16 November 2011 no member list (12 pages)
26 August 2011Full accounts made up to 30 April 2011 (19 pages)
26 August 2011Full accounts made up to 30 April 2011 (19 pages)
26 November 2010Annual return made up to 16 November 2010 no member list (12 pages)
26 November 2010Annual return made up to 16 November 2010 no member list (12 pages)
14 October 2010Full accounts made up to 30 April 2010 (20 pages)
14 October 2010Full accounts made up to 30 April 2010 (20 pages)
30 March 2010Appointment of Dr John William Scadding as a director (3 pages)
30 March 2010Appointment of Dr John William Scadding as a director (3 pages)
3 March 2010Appointment of The Hon David Malcolm Mcalpine as a director (3 pages)
3 March 2010Appointment of The Hon David Malcolm Mcalpine as a director (3 pages)
23 November 2009Director's details changed for Lord Antony Harold Newton on 15 November 2009 (2 pages)
23 November 2009Director's details changed for Professor Sir Anthony John Newman Taylor on 15 November 2009 (2 pages)
23 November 2009Annual return made up to 16 November 2009 no member list (6 pages)
23 November 2009Director's details changed for Professor Sir Anthony John Newman Taylor on 15 November 2009 (2 pages)
23 November 2009Director's details changed for Dr Paul John Oldershaw on 15 November 2009 (2 pages)
23 November 2009Director's details changed for Lord Antony Harold Newton on 15 November 2009 (2 pages)
23 November 2009Director's details changed for Robert Bell on 15 November 2009 (2 pages)
23 November 2009Director's details changed for Robert Bell on 15 November 2009 (2 pages)
23 November 2009Director's details changed for Sir Peter Blake on 15 November 2009 (2 pages)
23 November 2009Director's details changed for Eric Francis Shawyer on 15 November 2009 (2 pages)
23 November 2009Director's details changed for Sir Peter Blake on 15 November 2009 (2 pages)
23 November 2009Director's details changed for Eric Francis Shawyer on 15 November 2009 (2 pages)
23 November 2009Director's details changed for Dr Paul John Oldershaw on 15 November 2009 (2 pages)
23 November 2009Annual return made up to 16 November 2009 no member list (6 pages)
4 September 2009Full accounts made up to 30 April 2009 (18 pages)
4 September 2009Full accounts made up to 30 April 2009 (18 pages)
19 August 2009Director appointed lord antony harold newton (2 pages)
19 August 2009Director appointed lord antony harold newton (2 pages)
11 March 2009Appointment terminated director john stephenson (1 page)
11 March 2009Appointment terminated director john stephenson (1 page)
23 December 2008Annual return made up to 16/11/08 (4 pages)
23 December 2008Annual return made up to 16/11/08 (4 pages)
22 December 2008Director's change of particulars / robert bell / 15/11/2008 (1 page)
22 December 2008Director's change of particulars / peter blake / 15/11/2008 (1 page)
22 December 2008Director's change of particulars / anthony newman taylor / 15/11/2008 (1 page)
22 December 2008Director's change of particulars / robert bell / 15/11/2008 (1 page)
22 December 2008Director's change of particulars / anthony newman taylor / 15/11/2008 (1 page)
22 December 2008Director's change of particulars / peter blake / 15/11/2008 (1 page)
15 September 2008Full accounts made up to 30 April 2008 (17 pages)
15 September 2008Full accounts made up to 30 April 2008 (17 pages)
3 June 2008Appointment terminated director patricia thompson (1 page)
3 June 2008Appointment terminated director patricia thompson (1 page)
13 February 2008Annual return made up to 16/11/07 (3 pages)
13 February 2008Director resigned (1 page)
13 February 2008Annual return made up to 16/11/07 (3 pages)
13 February 2008Director resigned (1 page)
12 November 2007Full accounts made up to 30 April 2007 (17 pages)
12 November 2007Full accounts made up to 30 April 2007 (17 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
29 December 2006Annual return made up to 16/11/06 (9 pages)
29 December 2006Annual return made up to 16/11/06 (9 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
29 August 2006Full accounts made up to 30 April 2006 (17 pages)
29 August 2006Full accounts made up to 30 April 2006 (17 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
28 November 2005Annual return made up to 16/11/05 (8 pages)
28 November 2005Annual return made up to 16/11/05 (8 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
19 August 2005Full accounts made up to 30 April 2005 (16 pages)
19 August 2005Full accounts made up to 30 April 2005 (16 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
2 December 2004Company name changed the coronary artery disease rese arch association\certificate issued on 02/12/04 (2 pages)
2 December 2004Company name changed the coronary artery disease rese arch association\certificate issued on 02/12/04 (2 pages)
30 November 2004Annual return made up to 16/11/04
  • 363(287) ‐ Registered office changed on 30/11/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 November 2004Annual return made up to 16/11/04
  • 363(287) ‐ Registered office changed on 30/11/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 August 2004Full accounts made up to 30 April 2004 (16 pages)
20 August 2004Full accounts made up to 30 April 2004 (16 pages)
22 January 2004Annual return made up to 16/11/03
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/01/04
(7 pages)
22 January 2004Annual return made up to 16/11/03
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/01/04
(7 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
24 August 2003Full accounts made up to 30 April 2003 (18 pages)
24 August 2003Full accounts made up to 30 April 2003 (18 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (1 page)
10 June 2003New director appointed (1 page)
10 February 2003Full accounts made up to 30 April 2002 (20 pages)
10 February 2003Full accounts made up to 30 April 2002 (20 pages)
19 November 2002Annual return made up to 16/11/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2002Annual return made up to 16/11/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2002Registered office changed on 04/10/02 from: 121 sydney street london SW3 6NR (1 page)
4 October 2002Registered office changed on 04/10/02 from: 121 sydney street london SW3 6NR (1 page)
29 January 2002Annual return made up to 16/11/01
  • 363(288) ‐ Director resigned
(6 pages)
29 January 2002Annual return made up to 16/11/01
  • 363(288) ‐ Director resigned
(6 pages)
23 August 2001Full accounts made up to 30 April 2001 (17 pages)
23 August 2001Full accounts made up to 30 April 2001 (17 pages)
16 June 2001New director appointed (3 pages)
16 June 2001New director appointed (3 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
5 December 2000Annual return made up to 16/11/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 December 2000Annual return made up to 16/11/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 October 2000Director resigned (1 page)
24 October 2000Full accounts made up to 30 April 2000 (20 pages)
24 October 2000Full accounts made up to 30 April 2000 (20 pages)
24 October 2000Director resigned (1 page)
10 December 1999Annual return made up to 16/11/99 (6 pages)
10 December 1999Annual return made up to 16/11/99 (6 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
22 October 1999Full accounts made up to 30 April 1999 (19 pages)
22 October 1999Full accounts made up to 30 April 1999 (19 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999Secretary resigned (1 page)
28 January 1999Director's particulars changed (1 page)
28 January 1999Director's particulars changed (1 page)
1 December 1998Annual return made up to 16/11/98 (10 pages)
1 December 1998Annual return made up to 16/11/98 (10 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
2 October 1998Full accounts made up to 30 April 1998 (20 pages)
2 October 1998Full accounts made up to 30 April 1998 (20 pages)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
28 November 1997Annual return made up to 16/11/97 (6 pages)
28 November 1997Annual return made up to 16/11/97 (6 pages)
7 October 1997Full accounts made up to 30 April 1997 (17 pages)
7 October 1997Full accounts made up to 30 April 1997 (17 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
6 December 1996Annual return made up to 16/11/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1996Annual return made up to 16/11/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1996Full accounts made up to 30 April 1996 (12 pages)
22 October 1996Full accounts made up to 30 April 1996 (12 pages)
30 January 1996Annual return made up to 16/11/95 (6 pages)
30 January 1996Annual return made up to 16/11/95 (6 pages)
2 October 1995Registered office changed on 02/10/95 from: tavistock house north tavistock square london WC1H 9TH (1 page)
2 October 1995Registered office changed on 02/10/95 from: tavistock house north tavistock square london WC1H 9TH (1 page)
8 September 1995New director appointed (2 pages)
8 September 1995New director appointed (2 pages)
7 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
7 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
24 November 1987Company name changed coronary artery disease research association LIMITED(the)\certificate issued on 25/11/87 (2 pages)
24 November 1987Company name changed\certificate issued on 24/11/87 (2 pages)