Background WavePink WaveYellow Wave

INTERACT STROKE SUPPORT (03910122)

INTERACT STROKE SUPPORT (03910122) is an active UK company. incorporated on 20 January 2000. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. INTERACT STROKE SUPPORT has been registered for 26 years. Current directors include HUBBARD, Edmund Joshua, MCDONNELL, Jonathan Robert, RAVENSCROFT, Christopher John and 4 others.

Company Number
03910122
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 January 2000
Age
26 years
Address
Unit A303.3, Almond Studios, The Biscuit Factory, 100 Drummond Road, London, SE16 4DG
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
HUBBARD, Edmund Joshua, MCDONNELL, Jonathan Robert, RAVENSCROFT, Christopher John, RUDD, Anthony George, Professor, SOWDEN, Leah Janice, TALBOT, Ian Clive, WALKER, Marion Fraser, Professor
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERACT STROKE SUPPORT

INTERACT STROKE SUPPORT is an active company incorporated on 20 January 2000 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. INTERACT STROKE SUPPORT was registered 26 years ago.(SIC: 86101)

Status

active

Active since 26 years ago

Company No

03910122

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 20 January 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 22 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

INTERACT READING SERVICE
From: 20 January 2000To: 6 June 2014
Contact
Address

Unit A303.3, Almond Studios, The Biscuit Factory, 100 Drummond Road Southwark London, SE16 4DG,

Previous Addresses

8 Holyrood Street London SE1 2EL England
From: 3 September 2021To: 5 March 2025
Silverstream House, 4th Floor 45 Fitzroy Street Fitzrovia London W1T 6EB England
From: 11 March 2021To: 3 September 2021
Victoria Charity Centre 11 Belgrave Road London Greater London SW1V 1RB
From: 20 April 2011To: 11 March 2021
31 Princes House 52 Kensington Park Road London W11 3BN
From: 20 January 2000To: 20 April 2011
Timeline

22 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Jan 13
Director Left
Jan 15
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Dec 22
Owner Exit
Dec 22
Director Left
Jan 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Oct 24
Director Left
May 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

MAHINDRU, Nirjay

Active
Elthorne Road, LondonN19 4AG
Secretary
Appointed 03 Nov 2005

HUBBARD, Edmund Joshua

Active
31 Ashchurch Park Villas, LondonW12 9SP
Born October 1965
Director
Appointed 13 Jan 2005

MCDONNELL, Jonathan Robert

Active
100 Drummond Road, LondonSE16 4DG
Born April 1957
Director
Appointed 10 Oct 2021

RAVENSCROFT, Christopher John

Active
Geraldine Road, LondonW4 3PA
Born March 1946
Director
Appointed 20 Jan 2000

RUDD, Anthony George, Professor

Active
100 Drummond Road, LondonSE16 4DG
Born June 1954
Director
Appointed 10 Oct 2021

SOWDEN, Leah Janice

Active
Payton Gardens, CookhamSL6 9FF
Born June 1960
Director
Appointed 20 Apr 2005

TALBOT, Ian Clive

Active
149 Wimbledon Park Road, LondonSW18 5TU
Born December 1942
Director
Appointed 20 Jan 2000

WALKER, Marion Fraser, Professor

Active
100 Drummond Road, LondonSE16 4DG
Born September 1959
Director
Appointed 10 Oct 2021

SMITH, Caroline Elizabeth

Resigned
Flat 31 Princes House, LondonW11 3BN
Secretary
Appointed 20 Jan 2000
Resigned 03 Nov 2005

COLE, Stephanie

Resigned
The Malthouse, BathBA3 6AW
Born October 1941
Director
Appointed 20 Jan 2000
Resigned 09 Jan 2018

DORER, Charlotte Lucy

Resigned
100 Drummond Road, LondonSE16 4DG
Born April 1964
Director
Appointed 29 Jun 2023
Resigned 05 May 2025

DUNN, Nell Mary

Resigned
34 Holmead Road, LondonSW6 2JD
Born June 1936
Director
Appointed 20 Jan 2000
Resigned 10 Oct 2021

FERGUS, John Naismith

Resigned
Hinwick, WellingboroughNN29 7JF
Born February 1934
Director
Appointed 20 Jan 2000
Resigned 12 Jan 2023

FINCH, Alan Arthur

Resigned
100 Drummond Road, LondonSE16 4DG
Born April 1965
Director
Appointed 10 Oct 2021
Resigned 20 Nov 2025

JONES, Penny

Resigned
Bostall Hill, Greenwich & Bexley Community Hospice, LondonSE2 0GB
Born November 1960
Director
Appointed 19 Apr 2012
Resigned 09 Jan 2018

KALRA, Lalit, Professor

Resigned
63 Bexley Lane, SidcupDA14 4JW
Born February 1956
Director
Appointed 10 Oct 2002
Resigned 21 Aug 2014

KIDD, Eileen Patricia

Resigned
Greenstead, WoodbridgeIP13 6LW
Born July 1949
Director
Appointed 20 Jan 2000
Resigned 12 Jun 2023

MCCORMICK, Alan

Resigned
Court Road, SwanageBH19 1JB
Born January 1961
Director
Appointed 15 Feb 2018
Resigned 20 Nov 2025

MCKEVITT, Christopher, Professor

Resigned
King's College, LondonSE1 1UL
Born December 1959
Director
Appointed 16 Jan 2018
Resigned 10 Oct 2021

SMITH, Caroline Elizabeth

Resigned
Geraldine Road, LondonW4 3PA
Born December 1940
Director
Appointed 20 Apr 2006
Resigned 31 Oct 2024

SYKES, William Jeremy

Resigned
Flat 12, LondonSW2 2AR
Born September 1939
Director
Appointed 20 Jan 2000
Resigned 08 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Mr William Jeremy Sykes

Ceased
Holyrood Street, LondonSE1 2EL
Born September 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Oct 2022

Mr Ian Clive Talbot

Active
100 Drummond Road, LondonSE16 4DG
Born December 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
22 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
20 February 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Certificate Change Of Name Company
6 June 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
6 June 2014
MISCMISC
Resolution
29 May 2014
RESOLUTIONSResolutions
Change Of Name Notice
29 May 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2013
AR01AR01
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2011
AR01AR01
Change Person Secretary Company With Change Date
26 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Legacy
19 November 2009
MG01MG01
Accounts With Accounts Type Total Exemption Full
24 March 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
3 June 2007
AAAnnual Accounts
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 May 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
21 July 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Memorandum Articles
30 September 2003
MEM/ARTSMEM/ARTS
Resolution
30 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Partial Exemption
18 July 2003
AAAnnual Accounts
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
363sAnnual Return (shuttle)
Resolution
20 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 December 2002
AAAnnual Accounts
Legacy
28 October 2002
225Change of Accounting Reference Date
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
225Change of Accounting Reference Date
Memorandum Articles
20 April 2000
MEM/ARTSMEM/ARTS
Resolution
24 March 2000
RESOLUTIONSResolutions
Incorporation Company
20 January 2000
NEWINCIncorporation