Company NameStroke UK Limited
DirectorJan Willem Jonker
Company StatusActive
Company Number05741880
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 March 2006(18 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMr Jan Willem Jonker
StatusCurrent
Appointed01 May 2018(12 years, 1 month after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence AddressStroke Association House 240 City Road
London
EC1V 2PR
Director NameMr Jan Willem Jonker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityDutch,British
StatusCurrent
Appointed08 October 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStroke Association House 240 City Road
London
EC1V 2PR
Director NameProf Averil Olive Mansfield
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleSurgeon (Retired)
Country of ResidenceEngland
Correspondence Address31 Radnor Mews
London
W2 2SA
Secretary NameMr Richard Ian Polson
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Grosvenor Avenue
East Sheen
London
SW14 8BT
Director NameProf Anthony George Rudd
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(7 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 March 2014)
RoleConsultant Physician
Country of ResidenceUnited Kingdom
Correspondence Address33 Newstead Way
London
SW19 5HR
Secretary NameMs Holly Patricia Bowden
StatusResigned
Appointed27 January 2014(7 years, 10 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
Director NameMr Robert James Empson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2014(8 years after company formation)
Appointment Duration6 years, 6 months (resigned 08 October 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address31 Sterndale Road
London
W14 0HT

Contact

Websiteukstrokeforum.org
Email address[email protected]
Telephone020 75660316
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

Accounts

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

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

14 October 2020Appointment of Mr Jan-Willem Jonker as a director on 8 October 2020 (2 pages)
14 October 2020Termination of appointment of Robert James Empson as a director on 8 October 2020 (1 page)
18 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
14 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
31 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
12 July 2018Termination of appointment of Holly Patricia Bowden as a secretary on 8 September 2017 (1 page)
12 July 2018Appointment of Mr Jan Willem Jonker as a secretary on 1 May 2018 (2 pages)
1 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
18 March 2016Annual return made up to 14 March 2016 no member list (3 pages)
18 March 2016Annual return made up to 14 March 2016 no member list (3 pages)
25 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 April 2015Annual return made up to 14 March 2015 no member list (3 pages)
30 April 2015Annual return made up to 14 March 2015 no member list (3 pages)
23 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 May 2014Annual return made up to 14 March 2014 no member list (3 pages)
7 May 2014Termination of appointment of Anthony Rudd as a director (1 page)
7 May 2014Annual return made up to 14 March 2014 no member list (3 pages)
7 May 2014Appointment of Mr Robert James Empson as a director (2 pages)
7 May 2014Termination of appointment of Anthony Rudd as a director (1 page)
7 May 2014Appointment of Mr Robert James Empson as a director (2 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 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 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 March 2013Annual return made up to 14 March 2013 no member list (3 pages)
18 March 2013Annual return made up to 14 March 2013 no member list (3 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
21 March 2012Annual return made up to 14 March 2012 no member list (3 pages)
21 March 2012Registered office address changed from Stroke House 240 City Road London EC1V 2PR on 21 March 2012 (1 page)
21 March 2012Registered office address changed from Stroke House 240 City Road London EC1V 2PR on 21 March 2012 (1 page)
21 March 2012Annual return made up to 14 March 2012 no member list (3 pages)
17 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
17 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
10 May 2011Annual return made up to 14 March 2011 no member list (3 pages)
10 May 2011Annual return made up to 14 March 2011 no member list (3 pages)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
17 March 2010Annual return made up to 14 March 2010 no member list (2 pages)
17 March 2010Director's details changed for Dr Anthony George Rudd on 14 March 2010 (2 pages)
17 March 2010Director's details changed for Dr Anthony George Rudd on 14 March 2010 (2 pages)
17 March 2010Annual return made up to 14 March 2010 no member list (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
16 March 2009Annual return made up to 14/03/09 (2 pages)
16 March 2009Annual return made up to 14/03/09 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 January 2009Appointment terminated director averil mansfield (1 page)
7 January 2009Appointment terminated director averil mansfield (1 page)
20 March 2008Secretary's change of particulars / richard polson / 19/03/2008 (1 page)
20 March 2008Location of register of members (1 page)
20 March 2008Location of debenture register (1 page)
20 March 2008Location of register of members (1 page)
20 March 2008Secretary's change of particulars / richard polson / 19/03/2008 (1 page)
20 March 2008Annual return made up to 14/03/08 (2 pages)
20 March 2008Registered office changed on 20/03/2008 from stroke house, 240 city road london london EC1V 2PR (1 page)
20 March 2008Location of debenture register (1 page)
20 March 2008Annual return made up to 14/03/08 (2 pages)
20 March 2008Registered office changed on 20/03/2008 from stroke house, 240 city road london london EC1V 2PR (1 page)
23 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 March 2007Annual return made up to 14/03/07 (2 pages)
20 March 2007Annual return made up to 14/03/07 (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
14 March 2006Incorporation (21 pages)
14 March 2006Incorporation (21 pages)