Background WavePink WaveYellow Wave

STROKE ASSOCIATION (TRADING) LTD (00898941)

STROKE ASSOCIATION (TRADING) LTD (00898941) is an active UK company. incorporated on 23 February 1967. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. STROKE ASSOCIATION (TRADING) LTD has been registered for 59 years. Current directors include BOYD, Helen Elizabeth, FYFE, Christopher Paul, KING, Stephen Phillip and 1 others.

Company Number
00898941
Status
active
Type
ltd
Incorporated
23 February 1967
Age
59 years
Address
Stroke Association House, London, EC1V 2PR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BOYD, Helen Elizabeth, FYFE, Christopher Paul, KING, Stephen Phillip, LEE, Ian
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STROKE ASSOCIATION (TRADING) LTD

STROKE ASSOCIATION (TRADING) LTD is an active company incorporated on 23 February 1967 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. STROKE ASSOCIATION (TRADING) LTD was registered 59 years ago.(SIC: 47910)

Status

active

Active since 59 years ago

Company No

00898941

LTD Company

Age

59 Years

Incorporated 23 February 1967

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 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 16 July 2025 (8 months ago)
Submitted on 19 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

C H S A CARDS LIMITED
From: 31 December 1980To: 27 June 1994
HEALTH HORIZON LIMITED
From: 23 February 1967To: 31 December 1980
Contact
Address

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

Previous Addresses

Stroke House 240 City Road London EC1V 2PR
From: 23 February 1967To: 18 July 2012
Timeline

15 key events • 1967 - 2024

Funding Officers Ownership
Company Founded
Feb 67
Director Left
Feb 10
Director Joined
May 10
Director Left
Mar 11
Director Joined
Jun 11
Director Left
Jul 16
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Apr 20
Director Joined
Nov 21
Director Left
Jun 24
Director Joined
Jul 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

JONKER, Jan Willem

Active
House, LondonEC1V 2PR
Secretary
Appointed 25 Jul 2018

BOYD, Helen Elizabeth

Active
Arundel Road, Kingston Upon ThamesKT1 3RX
Born August 1974
Director
Appointed 11 Jul 2017

FYFE, Christopher Paul

Active
House, LondonEC1V 2PR
Born October 1966
Director
Appointed 26 Jun 2024

KING, Stephen Phillip

Active
Chatter End, Bishop's StortfordCM23 1HL
Born April 1952
Director
Appointed 01 Aug 2017

LEE, Ian

Active
House, LondonEC1V 2PR
Born June 1947
Director
Appointed 07 Oct 2021

BOWDEN, Holly Patricia

Resigned
House, 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
House, 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

STEVENSON, James David

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

ATKINSON, David, Sir

Resigned
39 Brim Hill, LondonN2 0HA
Born September 1924
Director
Appointed N/A
Resigned 31 Mar 1993

BARRICK, Jonathan

Resigned
8 Jill Grey Place, HitchinSG4 9YH
Born January 1954
Director
Appointed 12 May 2004
Resigned 26 Jul 2016

CLUTTERHAM, Robin Mcintyre

Resigned
11 West End Road, RuislipHA4 6JE
Born February 1954
Director
Appointed 05 Aug 1997
Resigned 27 Nov 1998

CONNOR, Norman

Resigned
13 Andhurst Court, Kingston Upon ThamesKT2 7DX
Born June 1941
Director
Appointed 27 Jul 1999
Resigned 15 Feb 2010

COOK, Andrew Saunders

Resigned
House, LondonEC1V 2PR
Born May 1965
Director
Appointed 25 Mar 2020
Resigned 19 Apr 2024

CRAIG, Alan

Resigned
65 West Street, PeterboroughPE8 4EJ
Born January 1935
Director
Appointed N/A
Resigned 31 Mar 1997

GOOSE, Margaret Elizabeth

Resigned
24 Upper Shelton Road, Marston MoretaineMK43 0LT
Born October 1945
Director
Appointed 07 Nov 1997
Resigned 31 Mar 2004

GRAHAM, Peter Marsden

Resigned
Hethercroft, Chalfont St PeterSL9 8TR
Born March 1917
Director
Appointed N/A
Resigned 30 Jan 1997

HANCOX, John Philip Dale

Resigned
Offham Manor, West MallingME19 5NJ
Born January 1941
Director
Appointed 06 Jun 2005
Resigned 15 Mar 2011

HORNE, Norman Wemyss

Resigned
10 Corrennie Gardens, EdinburghEH10 6DG
Born April 1918
Director
Appointed N/A
Resigned 31 Mar 1993

KNIGHT, Robert

Resigned
17 Sanderstead Court, South CroydonCR2 8RA
Born February 1914
Director
Appointed N/A
Resigned 10 Dec 1995

LUMSDEN, Peter James Scott

Resigned
West Studdal Farm, DoverCT15 5BJ
Born February 1929
Director
Appointed 19 Jun 1996
Resigned 29 Nov 2004

MCLAUCHLAN, Sylvia, Dr

Resigned
7 Holmwood Close, LeatherheadKT24 6SS
Born June 1935
Director
Appointed 01 Sept 1993
Resigned 31 Mar 1997

POLLOCK, Thomas Millar, Dr

Resigned
3 Kathleen Cottages, KingsbridgeTQ7 3AH
Born July 1915
Director
Appointed N/A
Resigned 03 Dec 1997

QUIDDINGTON, Roy

Resigned
House, LondonEC1V 2PR
Born October 1965
Director
Appointed 10 May 2010
Resigned 30 Jun 2017

RODGERS, Geoffrey

Resigned
43 Penn Road, BeaconsfieldHP9 2LN
Born February 1922
Director
Appointed N/A
Resigned 02 Dec 1994

RUGG, Judith Elaine

Resigned
51 Wanford Street, ExeterEX2 5DF
Born January 1958
Director
Appointed 23 Jul 1992
Resigned 31 Dec 1992

STEVENSON, James David

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

SWINDELLS, James Alfred

Resigned
West Park Road, RichmondTW9 4DA
Born February 1954
Director
Appointed 16 Jun 2009
Resigned 01 Jan 2017

TROTMAN, David Michael, Dr

Resigned
26 Saint Davids Close, StevenageSG1 4UZ
Born October 1954
Director
Appointed 19 Oct 1994
Resigned 30 Jun 1998

WATTS, Michael John Colin

Resigned
Sheen Road, RichmondTW9 1AJ
Born July 1947
Director
Appointed 14 Jun 2011
Resigned 01 Aug 2017

WOOD, Charles Alan

Resigned
8 Lord Napier Place, LondonN6 9UB
Born December 1917
Director
Appointed 01 Sept 1993
Resigned 06 Dec 2000

WYETH, Derek Ernest

Resigned
37 Pollard Road, LondonN20 0UE
Born February 1947
Director
Appointed 03 Mar 1999
Resigned 31 Dec 2008

Persons with significant control

1

City Road, LondonEC1V 2PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Accounts With Accounts Type Small
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Resolution
26 May 2020
RESOLUTIONSResolutions
Memorandum Articles
26 May 2020
MAMA
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 July 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
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
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 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
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
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 Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
17 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2003
AAAnnual Accounts
Legacy
27 July 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
287Change of Registered Office
Legacy
19 March 2003
287Change of Registered Office
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Legacy
28 February 2001
288bResignation 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
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
17 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Auditors Resignation Company
9 March 2000
AUDAUD
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1999
AAAnnual Accounts
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
13 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
363sAnnual Return (shuttle)
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 1996
AAAnnual Accounts
Legacy
28 August 1996
288288
Legacy
28 August 1996
363sAnnual Return (shuttle)
Legacy
20 December 1995
288288
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Legacy
11 December 1994
288288
Accounts With Accounts Type Full
8 November 1994
AAAnnual Accounts
Legacy
1 November 1994
288288
Legacy
12 July 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
11 October 1993
363sAnnual Return (shuttle)
Legacy
20 November 1992
288288
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Legacy
21 August 1992
363sAnnual Return (shuttle)
Legacy
19 September 1991
288288
Legacy
10 September 1991
363b363b
Accounts With Accounts Type Full
20 August 1991
AAAnnual Accounts
Legacy
20 August 1991
288288
Legacy
26 July 1990
288288
Legacy
17 July 1990
363363
Legacy
7 June 1990
287Change of Registered Office
Accounts With Accounts Type Full
8 September 1989
AAAnnual Accounts
Legacy
8 September 1989
288288
Legacy
8 September 1989
363363
Legacy
11 August 1988
288288
Accounts With Accounts Type Full
11 August 1988
AAAnnual Accounts
Legacy
11 August 1988
363363
Legacy
19 September 1987
288288
Accounts With Accounts Type Full
19 September 1987
AAAnnual Accounts
Legacy
19 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 October 1986
363363
Accounts With Accounts Type Full
18 September 1986
AAAnnual Accounts
Incorporation Company
23 February 1967
NEWINCIncorporation