Background WavePink WaveYellow Wave

STROKE ASSOCIATION (00061274)

STROKE ASSOCIATION (00061274) is an active UK company. incorporated on 25 March 1899. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. STROKE ASSOCIATION has been registered for 126 years. Current directors include AL-SHAHI SALMAN, Rustam, Professor, ARCHIBALD, Andrew Robert, BUCKLE, David John and 7 others.

Company Number
00061274
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 March 1899
Age
126 years
Address
Stroke Association House, London, EC1V 2PR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
AL-SHAHI SALMAN, Rustam, Professor, ARCHIBALD, Andrew Robert, BUCKLE, David John, CATCHPOOL, Hannah Claire, DRUMMOND, Avril Elizabeth Roberta, Professor, GARCEZ, Eduardo Antonio Pereira, GILLESPIE, Katherine Mary, KENNEDY, Niamh, Dr, LEE, Ian Macpherson, SPENTZOS, George
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STROKE ASSOCIATION

STROKE ASSOCIATION is an active company incorporated on 25 March 1899 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. STROKE ASSOCIATION was registered 126 years ago.(SIC: 86900)

Status

active

Active since 126 years ago

Company No

00061274

PRIVATE-LIMITED-GUARANT-NSC Company

Age

126 Years

Incorporated 25 March 1899

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

THE STROKE ASSOCIATION
From: 25 March 1994To: 11 May 2012
CHEST, HEART AND STROKE ASSOCIATION (THE)
From: 31 December 1976To: 25 March 1994
CHEST AND HEART ASSOCIATION (THE)
From: 25 March 1899To: 31 December 1976
Contact
Address

Stroke Association House 240 City Road London, EC1V 2PR,

Previous Addresses

Stroke House 240 City Road London EC1V 2PR
From: 25 March 1899To: 9 May 2012
Timeline

92 key events • 1899 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Oct 09
Director Joined
Dec 09
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Dec 10
Director Left
Mar 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Dec 11
Director Left
May 12
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Mar 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jul 16
Director Left
Dec 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Dec 18
Director Joined
Jun 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Jul 20
Director Left
Oct 20
Director Joined
Oct 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Left
Dec 20
Loan Cleared
Mar 21
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Dec 21
Director Joined
Apr 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Mar 23
Loan Cleared
Jul 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Loan Secured
Feb 24
Loan Cleared
Mar 24
Director Left
Nov 24
Director Left
Jul 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
84
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

JONKER, Jan Willem

Active
240 City Road, LondonEC1V 2PR
Secretary
Appointed 24 Sept 2018

AL-SHAHI SALMAN, Rustam, Professor

Active
240 City Road, LondonEC1V 2PR
Born May 1970
Director
Appointed 18 Oct 2023

ARCHIBALD, Andrew Robert

Active
240 City Road, LondonEC1V 2PR
Born August 1978
Director
Appointed 15 Dec 2021

BUCKLE, David John

Active
240 City Road, LondonEC1V 2PR
Born July 1956
Director
Appointed 24 Sept 2018

CATCHPOOL, Hannah Claire

Active
240 City Road, LondonEC1V 2PR
Born April 1979
Director
Appointed 30 Jun 2022

DRUMMOND, Avril Elizabeth Roberta, Professor

Active
240 City Road, LondonEC1V 2PR
Born April 1962
Director
Appointed 01 Dec 2019

GARCEZ, Eduardo Antonio Pereira

Active
240 City Road, LondonEC1V 2PR
Born November 1971
Director
Appointed 24 Sept 2018

GILLESPIE, Katherine Mary

Active
240 City Road, LondonEC1V 2PR
Born October 1971
Director
Appointed 24 Sept 2018

KENNEDY, Niamh, Dr

Active
240 City Road, LondonEC1V 2PR
Born March 1984
Director
Appointed 18 Oct 2023

LEE, Ian Macpherson

Active
240 City Road, LondonEC1V 2PR
Born June 1947
Director
Appointed 18 Jun 2019

SPENTZOS, George

Active
240 City Road, LondonEC1V 2PR
Born March 1964
Director
Appointed 07 Oct 2021

BOWDEN, Holly Patricia

Resigned
240 City Road, LondonEC1V 2PR
Secretary
Appointed 27 Jan 2014
Resigned 08 Sept 2017

CLUTTERHAM, Robin Mcintyre

Resigned
11 West End Road, RuislipHA4 6JE
Secretary
Appointed 15 Jul 1998
Resigned 27 Nov 1998

CONNOR, Norman

Resigned
13 Andhurst Court, Kingston Upon ThamesKT2 7DX
Secretary
Appointed 22 Feb 2001
Resigned 30 Sept 2001

GOOSE, Margaret Elizabeth

Resigned
24 Upper Shelton Road, Marston MoretaineMK43 0LT
Secretary
Appointed 27 Nov 1998
Resigned 06 Apr 1999

POLSON, Richard Ian

Resigned
240 City Road, LondonEC1V 2PR
Secretary
Appointed 01 Oct 2001
Resigned 27 Jan 2014

PRATT, Ivan Walter

Resigned
34 Heathside, WeybridgeKT13 9YJ
Secretary
Appointed N/A
Resigned 15 Jul 1998

SCOTT, Murray John

Resigned
240 City Road, LondonEC1V 2PR
Secretary
Appointed 11 Sept 2017
Resigned 24 Sept 2018

STEVENSON, James David

Resigned
Flat 33, LondonN5 1NF
Secretary
Appointed 06 Apr 1999
Resigned 22 Feb 2001

ASHBURN, Ann Margaret, Professor

Resigned
98 Church Road, EastleighSO50 6DQ
Born September 1948
Director
Appointed 15 Feb 1995
Resigned 16 Oct 2007

ASHLEY MILLER, Michael, Doctor

Resigned
28 Fitzwarren Gardens, LondonN19 3TP
Born December 1930
Director
Appointed 23 Apr 1997
Resigned 11 Jul 2006

ATKINSON, David, Sir

Resigned
39 Brim Hill, LondonN2 0HA
Born September 1924
Director
Appointed N/A
Resigned 23 Jul 1991

BAMFORD, John Michael

Resigned
240 City Road, LondonEC1V 2PR
Born October 1955
Director
Appointed 10 Jan 2006
Resigned 21 Oct 2014

BARRETT, John David, Dr

Resigned
3 Salisbury Avenue, HarpendenAL5 2QQ
Born January 1933
Director
Appointed N/A
Resigned 12 Oct 2004

BLACK, Ian

Resigned
240 City Road, LondonEC1V 2PR
Born August 1958
Director
Appointed 14 Dec 2010
Resigned 17 Dec 2019

BLACKWOOD, Roger, Dr

Resigned
17 Links Road, High WycombeHP10 9LY
Born June 1909
Director
Appointed N/A
Resigned 23 Jul 1991

BOOTHMAN, John Campbell

Resigned
Brooklands, St LawrenceJE3 1GD
Born April 1952
Director
Appointed 13 Dec 2007
Resigned 28 Sept 2010

BOYD, Helen Elizabeth

Resigned
Arundel Road, Kingston Upon ThamesKT1 3RX
Born August 1974
Director
Appointed 22 Jul 2014
Resigned 07 Oct 2021

BRAISBY, Helen Joyce

Resigned
2 Stanbridge Close, BanburyOX16 0NR
Born May 1946
Director
Appointed 01 Apr 2001
Resigned 06 Nov 2006

CAPORN, Carol Ann

Resigned
22 Sunna Gardens, Sunbury On ThamesTW16 5EF
Born January 1944
Director
Appointed 17 Jul 2002
Resigned 27 Sept 2011

CHAMBERLAIN, Marcella Anne, Professor

Resigned
7 The Drive, LeedsLS8 1JF
Born November 1937
Director
Appointed 13 Jul 1994
Resigned 16 Oct 2007

CHEADLE, Eric, Sir

Resigned
Old Church House 172 Fishpool Street, St AlbansAL3 4SB
Born May 1914
Director
Appointed N/A
Resigned 25 Jan 1992

CLARK, Timothy John Hayes, Professor

Resigned
8 Lawrence Court, LondonNW7 3QP
Born October 1935
Director
Appointed 17 Oct 2001
Resigned 28 Sept 2010

CLARKE, Timothy John Hayes, Professor

Resigned
The Royal Brompton National Heart Ho, LondonSW3 6HP
Born September 1939
Director
Appointed N/A
Resigned 23 Jul 1991

COCKBURN, Charles Christopher, Sir

Resigned
Haymarket, LondonSW1Y 4BP
Born November 1950
Director
Appointed 08 Oct 2015
Resigned 17 Dec 2019
Fundings
Financials
Latest Activities

Filing History

341

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
10 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Part
27 July 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
17 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Resolution
9 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Accounts With Accounts Type Group
13 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Resolution
4 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Memorandum Articles
30 October 2018
MAMA
Resolution
30 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
12 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
28 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
26 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 September 2014
AR01AR01
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Accounts With Accounts Type Group
13 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
27 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
27 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2013
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Accounts With Accounts Type Group
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2012
AR01AR01
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2012
CH03Change of Secretary Details
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Legacy
29 May 2012
MG01MG01
Certificate Change Of Name Company
11 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 May 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Legacy
2 February 2012
MG01MG01
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 August 2011
AR01AR01
Accounts With Accounts Type Group
21 July 2011
AAAnnual Accounts
Resolution
21 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Legacy
15 January 2010
MG01MG01
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Group
31 July 2009
AAAnnual Accounts
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 January 2009
AAAnnual Accounts
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
363aAnnual Return
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Memorandum Articles
5 November 2007
MEM/ARTSMEM/ARTS
Resolution
5 November 2007
RESOLUTIONSResolutions
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
363aAnnual Return
Legacy
21 August 2007
288cChange of Particulars
Legacy
21 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 August 2007
AAAnnual Accounts
Legacy
28 July 2007
395Particulars of Mortgage or Charge
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
363aAnnual Return
Legacy
22 August 2006
288cChange of Particulars
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 July 2006
AAAnnual Accounts
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Memorandum Articles
18 November 2005
MEM/ARTSMEM/ARTS
Resolution
18 November 2005
RESOLUTIONSResolutions
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 August 2005
AAAnnual Accounts
Legacy
21 March 2005
288aAppointment of Director or Secretary
Memorandum Articles
25 October 2004
MEM/ARTSMEM/ARTS
Resolution
25 October 2004
RESOLUTIONSResolutions
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 July 2004
AAAnnual Accounts
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 August 2003
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
287Change of Registered Office
Legacy
19 March 2003
287Change of Registered Office
Accounts With Accounts Type Group
26 January 2003
AAAnnual Accounts
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Resolution
13 November 2001
RESOLUTIONSResolutions
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Memorandum Articles
19 September 2000
MEM/ARTSMEM/ARTS
Memorandum Articles
19 September 2000
MEM/ARTSMEM/ARTS
Resolution
19 September 2000
RESOLUTIONSResolutions
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 August 2000
AAAnnual Accounts
Legacy
30 May 2000
288bResignation of Director or Secretary
Memorandum Articles
18 April 2000
MEM/ARTSMEM/ARTS
Resolution
18 April 2000
RESOLUTIONSResolutions
Auditors Resignation Company
9 March 2000
AUDAUD
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 July 1999
AAAnnual Accounts
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
395Particulars of Mortgage or Charge
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
15 January 1999
AAAnnual Accounts
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
9 October 1997
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Legacy
28 August 1996
363sAnnual Return (shuttle)
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Legacy
10 January 1996
288288
Legacy
21 December 1995
288288
Legacy
20 December 1995
288288
Accounts With Accounts Type Full Group
28 September 1995
AAAnnual Accounts
Legacy
26 July 1995
288288
Legacy
19 July 1995
363sAnnual Return (shuttle)
Legacy
29 March 1995
288288
Accounts With Accounts Type Full Group
16 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
288288
Legacy
11 December 1994
288288
Legacy
11 December 1994
288288
Legacy
11 December 1994
288288
Legacy
27 October 1994
288288
Legacy
29 July 1994
288288
Legacy
29 July 1994
288288
Legacy
29 July 1994
288288
Legacy
29 July 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 1993
288288
Accounts With Accounts Type Full Group
6 September 1993
AAAnnual Accounts
Legacy
5 September 1993
288288
Legacy
5 September 1993
363sAnnual Return (shuttle)
Legacy
3 September 1993
288288
Legacy
3 September 1993
288288
Legacy
3 September 1993
288288
Legacy
3 September 1993
288288
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Legacy
18 August 1992
288288
Legacy
18 August 1992
363sAnnual Return (shuttle)
Legacy
21 August 1991
288288
Legacy
21 August 1991
288288
Legacy
21 August 1991
288288
Legacy
21 August 1991
288288
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
21 August 1991
363b363b
Legacy
21 August 1991
363(287)363(287)
Accounts With Accounts Type Full
5 March 1991
AAAnnual Accounts
Legacy
12 February 1991
363363
Legacy
17 August 1990
363363
Legacy
11 June 1990
287Change of Registered Office
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Legacy
20 October 1989
363363
Accounts With Made Up Date
1 September 1988
AAAnnual Accounts
Legacy
1 September 1988
363363
Accounts With Made Up Date
6 January 1988
AAAnnual Accounts
Legacy
6 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 November 1986
AAAnnual Accounts
Legacy
24 November 1986
363363
Incorporation Company
25 March 1899
NEWINCIncorporation