London
EC1V 2PR
Director Name | Mr Jan Willem Jonker |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Dutch,British |
Status | Current |
Appointed | 08 October 2020(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stroke Association House 240 City Road London EC1V 2PR |
Director Name | Prof Averil Olive Mansfield |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Surgeon (Retired) |
Country of Residence | England |
Correspondence Address | 31 Radnor Mews London W2 2SA |
Secretary Name | Mr Richard Ian Polson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Grosvenor Avenue East Sheen London SW14 8BT |
Director Name | Prof Anthony George Rudd |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 March 2014) |
Role | Consultant Physician |
Country of Residence | United Kingdom |
Correspondence Address | 33 Newstead Way London SW19 5HR |
Secretary Name | Ms Holly Patricia Bowden |
---|---|
Status | Resigned |
Appointed | 27 January 2014(7 years, 10 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 |
Director Name | Mr Robert James Empson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2014(8 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 October 2020) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 31 Sterndale Road London W14 0HT |
Website | ukstrokeforum.org |
---|---|
Email address | [email protected] |
Telephone | 020 75660316 |
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
14 October 2020 | Appointment of Mr Jan-Willem Jonker as a director on 8 October 2020 (2 pages) |
---|---|
14 October 2020 | Termination of appointment of Robert James Empson as a director on 8 October 2020 (1 page) |
18 August 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
14 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
12 July 2018 | Termination of appointment of Holly Patricia Bowden as a secretary on 8 September 2017 (1 page) |
12 July 2018 | Appointment of Mr Jan Willem Jonker as a secretary on 1 May 2018 (2 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
18 March 2016 | Annual return made up to 14 March 2016 no member list (3 pages) |
18 March 2016 | Annual return made up to 14 March 2016 no member list (3 pages) |
25 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 April 2015 | Annual return made up to 14 March 2015 no member list (3 pages) |
30 April 2015 | Annual return made up to 14 March 2015 no member list (3 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 May 2014 | Annual return made up to 14 March 2014 no member list (3 pages) |
7 May 2014 | Termination of appointment of Anthony Rudd as a director (1 page) |
7 May 2014 | Annual return made up to 14 March 2014 no member list (3 pages) |
7 May 2014 | Appointment of Mr Robert James Empson as a director (2 pages) |
7 May 2014 | Termination of appointment of Anthony Rudd as a director (1 page) |
7 May 2014 | Appointment of Mr Robert James Empson as a director (2 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 | 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 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 March 2013 | Annual return made up to 14 March 2013 no member list (3 pages) |
18 March 2013 | Annual return made up to 14 March 2013 no member list (3 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
21 March 2012 | Annual return made up to 14 March 2012 no member list (3 pages) |
21 March 2012 | Registered office address changed from Stroke House 240 City Road London EC1V 2PR on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from Stroke House 240 City Road London EC1V 2PR on 21 March 2012 (1 page) |
21 March 2012 | Annual return made up to 14 March 2012 no member list (3 pages) |
17 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
17 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
10 May 2011 | Annual return made up to 14 March 2011 no member list (3 pages) |
10 May 2011 | Annual return made up to 14 March 2011 no member list (3 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
19 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
17 March 2010 | Annual return made up to 14 March 2010 no member list (2 pages) |
17 March 2010 | Director's details changed for Dr Anthony George Rudd on 14 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Dr Anthony George Rudd on 14 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 14 March 2010 no member list (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 March 2009 | Annual return made up to 14/03/09 (2 pages) |
16 March 2009 | Annual return made up to 14/03/09 (2 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 January 2009 | Appointment terminated director averil mansfield (1 page) |
7 January 2009 | Appointment terminated director averil mansfield (1 page) |
20 March 2008 | Secretary's change of particulars / richard polson / 19/03/2008 (1 page) |
20 March 2008 | Location of register of members (1 page) |
20 March 2008 | Location of debenture register (1 page) |
20 March 2008 | Location of register of members (1 page) |
20 March 2008 | Secretary's change of particulars / richard polson / 19/03/2008 (1 page) |
20 March 2008 | Annual return made up to 14/03/08 (2 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from stroke house, 240 city road london london EC1V 2PR (1 page) |
20 March 2008 | Location of debenture register (1 page) |
20 March 2008 | Annual return made up to 14/03/08 (2 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from stroke house, 240 city road london london EC1V 2PR (1 page) |
23 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 March 2007 | Annual return made up to 14/03/07 (2 pages) |
20 March 2007 | Annual return made up to 14/03/07 (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
14 March 2006 | Incorporation (21 pages) |
14 March 2006 | Incorporation (21 pages) |