Company NameInteract Stroke Support
Company StatusActive
Company Number03910122
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 January 2000(24 years, 3 months ago)
Previous NameInteract Reading Service

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameEileen Patricia Kidd
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGreenstead
Sandy Lane, Little Bealings
Woodbridge
Suffolk
IP13 6LW
Director NameMr William Jeremy Sykes
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12
75 Warwick Square
London
SW2 2AR
Director NameMr Ian Clive Talbot
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Wimbledon Park Road
London
SW18 5TU
Director NameChristopher John Ravenscroft
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(same day as company formation)
RoleActor
Country of ResidenceEngland
Correspondence Address15 Geraldine Road Geraldine Road
London
W4 3PA
Director NameMr John Naismith Fergus
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Croft Hinwick
Wellingborough
Northamptonshire
NN29 7JF
Director NameMr Edmund Joshua Hubbard
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2005(4 years, 12 months after company formation)
Appointment Duration19 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Ashchurch Park Villas
London
W12 9SP
Director NameLeah Janice Sowden
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2005(5 years, 3 months after company formation)
Appointment Duration19 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Payton Gardens
Cookham
Berks
SL6 9FF
Secretary NameNirjay Mahindru
NationalityBritish
StatusCurrent
Appointed03 November 2005(5 years, 9 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Elthorne Road
London
N19 4AG
Director NameCaroline Elizabeth Smith
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2006(6 years, 3 months after company formation)
Appointment Duration18 years
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Geraldine Road
London
W4 3PA
Director NameMr Alan McCormick
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2018(18 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleWriter/Tutor
Country of ResidenceEngland
Correspondence Address9 Court Road
Swanage
BH19 1JB
Director NameMr Alan Arthur Finch
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence Address8 Holyrood Street
London
SE1 2EL
Director NameMr Jonathan Robert McDonnell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleFreelance Consultant
Country of ResidenceEngland
Correspondence Address8 Holyrood Street
London
SE1 2EL
Director NameProf Anthony Rudd
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleProfessor Of Stroke Medicine
Country of ResidenceEngland
Correspondence Address8 Holyrood Street
London
SE1 2EL
Director NameProf Marion Fraser Walker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleEmeritus Professor In Stroke Rehabilitation
Country of ResidenceEngland
Correspondence Address8 Holyrood Street
London
SE1 2EL
Director NameStephanie Cole
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleActor
Country of ResidenceEngland
Correspondence AddressThe Malthouse
High Street, Hinton Charterhouse
Bath
Avon
BA3 6AW
Director NameNell Mary Dunn
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence Address34 Holmead Road
London
SW6 2JD
Secretary NameCaroline Elizabeth Smith
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 31 Princes House
52 Kensington Park Road
London
W11 3BN
Director NameProf Lalit Kalra
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(2 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 21 August 2014)
RoleDoctor
Country of ResidenceEngland
Correspondence Address63 Bexley Lane
Sidcup
Kent
DA14 4JW
Director NameMs Penny Jones
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(12 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 January 2018)
RoleDirector Of Care Services
Country of ResidenceEngland
Correspondence Address185 Bostall Hill, Greenwich & Bexley Community Hos
Abbey Wood
London
SE2 0GB
Director NameProf Christopher McKevitt
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(18 years after company formation)
Appointment Duration3 years, 8 months (resigned 10 October 2021)
RoleProfessor Of Stroke Medicine
Country of ResidenceEngland
Correspondence AddressFaculty Of Life Sciences & Medicine King's College
Newcomen Street
London
SE1 1UL

Contact

Websiteinteractreading.org
Email address[email protected]
Telephone020 79316458
Telephone regionLondon

Location

Registered Address8 Holyrood Street
London
SE1 2EL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£219,399
Net Worth£159,327
Cash£197,346
Current Liabilities£40,568

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

13 November 2009Delivered on: 19 November 2009
Persons entitled: The Secretary of State for Communities and Local Government

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: The amount from time to time standing to the credit of an interest bearing deposit account see image for full details.
Outstanding

Filing History

11 March 2021Registered office address changed from Victoria Charity Centre 11 Belgrave Road London Greater London SW1V 1RB to Silverstream House, 4th Floor 45 Fitzroy Street Fitzrovia London W1T 6EB on 11 March 2021 (1 page)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 31 August 2019 (21 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (18 pages)
31 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 August 2017 (18 pages)
21 February 2018Appointment of Mr Alan Mccormick as a director on 15 February 2018 (2 pages)
23 January 2018Appointment of Professor Christopher Mckevitt as a director on 16 January 2018 (2 pages)
23 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
22 January 2018Termination of appointment of Penny Jones as a director on 9 January 2018 (1 page)
22 January 2018Termination of appointment of Stephanie Cole as a director on 9 January 2018 (1 page)
4 April 2017Total exemption full accounts made up to 31 August 2016 (16 pages)
4 April 2017Total exemption full accounts made up to 31 August 2016 (16 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
6 May 2016Total exemption full accounts made up to 31 August 2015 (18 pages)
6 May 2016Total exemption full accounts made up to 31 August 2015 (18 pages)
25 April 2016Director's details changed for Christopher John Ravenscroft on 1 January 2015 (2 pages)
25 April 2016Director's details changed for Caroline Elizabeth Smith on 1 January 2015 (2 pages)
25 April 2016Director's details changed for Christopher John Ravenscroft on 1 January 2015 (2 pages)
25 April 2016Director's details changed for Mr John Naismith Fergus on 1 January 2016 (2 pages)
25 April 2016Director's details changed for Leah Janice Sowden on 1 January 2015 (2 pages)
25 April 2016Director's details changed for Leah Janice Sowden on 1 January 2015 (2 pages)
25 April 2016Director's details changed for Caroline Elizabeth Smith on 1 January 2015 (2 pages)
25 April 2016Director's details changed for Mr John Naismith Fergus on 1 January 2016 (2 pages)
21 January 2016Annual return made up to 20 January 2016 no member list (13 pages)
21 January 2016Annual return made up to 20 January 2016 no member list (13 pages)
3 March 2015Total exemption full accounts made up to 31 August 2014 (18 pages)
3 March 2015Total exemption full accounts made up to 31 August 2014 (18 pages)
20 January 2015Annual return made up to 20 January 2015 no member list (13 pages)
20 January 2015Annual return made up to 20 January 2015 no member list (13 pages)
20 January 2015Termination of appointment of Lalit Kalra as a director on 21 August 2014 (1 page)
20 January 2015Termination of appointment of Lalit Kalra as a director on 21 August 2014 (1 page)
6 June 2014Company name changed interact reading service\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-05-15
(2 pages)
6 June 2014NE01 form (2 pages)
6 June 2014Company name changed interact reading service\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-05-15
(2 pages)
6 June 2014NE01 form (2 pages)
29 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-15
(1 page)
29 May 2014Change of name notice (2 pages)
29 May 2014Change of name notice (2 pages)
29 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-15
(1 page)
14 February 2014Annual return made up to 20 January 2014 no member list (14 pages)
14 February 2014Annual return made up to 20 January 2014 no member list (14 pages)
11 February 2014Total exemption full accounts made up to 31 August 2013 (18 pages)
11 February 2014Total exemption full accounts made up to 31 August 2013 (18 pages)
30 April 2013Total exemption full accounts made up to 31 August 2012 (18 pages)
30 April 2013Total exemption full accounts made up to 31 August 2012 (18 pages)
22 January 2013Annual return made up to 20 January 2013 no member list (14 pages)
22 January 2013Appointment of Ms Penny Jones as a director (2 pages)
22 January 2013Appointment of Ms Penny Jones as a director (2 pages)
22 January 2013Annual return made up to 20 January 2013 no member list (14 pages)
15 March 2012Total exemption full accounts made up to 31 August 2011 (18 pages)
15 March 2012Total exemption full accounts made up to 31 August 2011 (18 pages)
24 January 2012Annual return made up to 20 January 2012 no member list (13 pages)
24 January 2012Annual return made up to 20 January 2012 no member list (13 pages)
20 April 2011Registered office address changed from 31 Princes House 52 Kensington Park Road London W11 3BN on 20 April 2011 (1 page)
20 April 2011Registered office address changed from 31 Princes House 52 Kensington Park Road London W11 3BN on 20 April 2011 (1 page)
18 February 2011Total exemption full accounts made up to 31 August 2010 (17 pages)
18 February 2011Total exemption full accounts made up to 31 August 2010 (17 pages)
26 January 2011Secretary's details changed for Nirjay Mahindru on 24 November 2010 (2 pages)
26 January 2011Secretary's details changed for Nirjay Mahindru on 24 November 2010 (2 pages)
26 January 2011Annual return made up to 20 January 2011 no member list (13 pages)
26 January 2011Annual return made up to 20 January 2011 no member list (13 pages)
5 March 2010Total exemption full accounts made up to 31 August 2009 (17 pages)
5 March 2010Total exemption full accounts made up to 31 August 2009 (17 pages)
3 February 2010Director's details changed for William Jeremy Sykes on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Eileen Patricia Kidd on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Edmund Joshua Hubbard on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Stephanie Cole on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Leah Janice Sowden on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Nell Mary Dunn on 3 February 2010 (2 pages)
3 February 2010Director's details changed for William Jeremy Sykes on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Christopher John Ravenscroft on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Edmund Joshua Hubbard on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Nell Mary Dunn on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 20 January 2010 no member list (8 pages)
3 February 2010Director's details changed for Eileen Patricia Kidd on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Leah Janice Sowden on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Professor Lalit Kalra on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Leah Janice Sowden on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 20 January 2010 no member list (8 pages)
3 February 2010Director's details changed for Mr John Naismith Fergus on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Stephanie Cole on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Christopher John Ravenscroft on 3 February 2010 (2 pages)
3 February 2010Director's details changed for William Jeremy Sykes on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Eileen Patricia Kidd on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Professor Lalit Kalra on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Professor Lalit Kalra on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr John Naismith Fergus on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr John Naismith Fergus on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Christopher John Ravenscroft on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Edmund Joshua Hubbard on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Nell Mary Dunn on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Stephanie Cole on 3 February 2010 (2 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2009Total exemption full accounts made up to 31 August 2008 (18 pages)
24 March 2009Total exemption full accounts made up to 31 August 2008 (18 pages)
10 February 2009Annual return made up to 20/01/09 (5 pages)
10 February 2009Annual return made up to 20/01/09 (5 pages)
15 July 2008Full accounts made up to 31 August 2007 (19 pages)
15 July 2008Full accounts made up to 31 August 2007 (19 pages)
27 February 2008Annual return made up to 20/01/08 (5 pages)
27 February 2008Annual return made up to 20/01/08 (5 pages)
3 June 2007Partial exemption accounts made up to 31 August 2006 (15 pages)
3 June 2007Partial exemption accounts made up to 31 August 2006 (15 pages)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
20 March 2007Annual return made up to 20/01/07 (8 pages)
20 March 2007Annual return made up to 20/01/07 (8 pages)
26 May 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
26 May 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
17 February 2006Annual return made up to 20/01/06 (8 pages)
17 February 2006Annual return made up to 20/01/06 (8 pages)
2 December 2005New secretary appointed (2 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005New secretary appointed (2 pages)
2 December 2005Secretary resigned (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Annual return made up to 20/01/05 (7 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Annual return made up to 20/01/05 (7 pages)
28 January 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
28 January 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
21 July 2004Partial exemption accounts made up to 31 August 2003 (16 pages)
21 July 2004Partial exemption accounts made up to 31 August 2003 (16 pages)
6 February 2004Annual return made up to 20/01/04 (7 pages)
6 February 2004Annual return made up to 20/01/04 (7 pages)
30 September 2003Memorandum and Articles of Association (15 pages)
30 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2003Memorandum and Articles of Association (15 pages)
30 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2003Partial exemption accounts made up to 31 August 2002 (10 pages)
18 July 2003Partial exemption accounts made up to 31 August 2002 (10 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
29 January 2003Annual return made up to 20/01/03 (6 pages)
29 January 2003Annual return made up to 20/01/03 (6 pages)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
19 December 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
28 October 2002Accounting reference date shortened from 30/06/03 to 31/08/02 (1 page)
28 October 2002Accounting reference date shortened from 30/06/03 to 31/08/02 (1 page)
25 January 2002Annual return made up to 20/01/02 (5 pages)
25 January 2002Annual return made up to 20/01/02 (5 pages)
1 November 2001Accounts for a small company made up to 30 June 2001 (4 pages)
1 November 2001Accounts for a small company made up to 30 June 2001 (4 pages)
25 January 2001Annual return made up to 20/01/01 (5 pages)
25 January 2001Annual return made up to 20/01/01 (5 pages)
15 November 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
15 November 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
20 April 2000Memorandum and Articles of Association (2 pages)
20 April 2000Memorandum and Articles of Association (2 pages)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 January 2000Incorporation (29 pages)
20 January 2000Incorporation (29 pages)