UKBizDB.co.uk

BRITISH ASSOCIATION OF STROKE PHYSICIANS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as British Association Of Stroke Physicians. The company was founded 15 years ago and was given the registration number 06853971. The firm's registered office is in LONDON. You can find them at Klsa Chartered Accountants, Kalamu House, London, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:BRITISH ASSOCIATION OF STROKE PHYSICIANS
Company Number:06853971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Klsa Chartered Accountants, Kalamu House, London, England, EC1R 5HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Queen Victoria Street, London, England, EC4V 4BE

Secretary02 December 2021Active
71, Queen Victoria Street, London, England, EC4V 4BE

Director04 December 2019Active
71, Queen Victoria Street, London, England, EC4V 4BE

Director04 December 2023Active
71, Queen Victoria Street, London, England, EC4V 4BE

Director02 December 2021Active
71, Queen Victoria Street, London, England, EC4V 4BE

Director01 April 2020Active
71, Queen Victoria Street, London, England, EC4V 4BE

Director04 December 2019Active
10, Dalehurst Close, Wallasey, CH44 8AE

Secretary01 December 2009Active
Plevna, Langaton Lane, Pinhoe, Exeter, England, EX1 3SP

Secretary01 January 2016Active
17, Hardwick Road, Folkestone, CT20 2NX

Secretary20 March 2009Active
71, Queen Victoria Street, London, England, EC4V 4BE

Secretary01 December 2018Active
10, Dalehurst Close, Wallasey, CH44 8AE

Secretary01 January 2013Active
71, Queen Victoria Street, London, England, EC4V 4BE

Director01 December 2018Active
Velt Mill Farm, Ryton Road, Dymock, GL18 2DG

Director20 March 2009Active
44, Baronswood, Gosforth, Newcastle Upon Tyne, NE3 3UB

Director20 March 2009Active
10, Dalehurst Close, Wallasey, CH44 8AE

Director28 November 2017Active
Kalamu House, Coldbath Square, London, England, EC1R 5HL

Director30 November 2016Active
21, Albany Road, London, N4 4RR

Director20 March 2009Active
51, Croft Drive East, Wirral, CH48 2JR

Director20 March 2009Active
Plevna, Langaton Lane, Pinhoe, Exeter, EX1 3SP

Director20 March 2009Active
Royal Bournemouth Hospital, Castle Lane East, Bournemouth, England, BH7 7DW

Director01 January 2012Active
10, Dalehurst Close, Wallasey, CH44 8AE

Director01 January 2012Active
58 Dowanside Road, Glasgow, G12 9DL

Director20 March 2009Active
10, Dalehurst Close, Wallasey, CH44 8AE

Director01 January 2011Active
3, School Row, Prudhoe, NE42 5FE

Director20 March 2009Active
Department Of Cardiovascular Sciences, Glenfield General Hospital, Groby Road, Leicester, England, LE3 9QP

Director01 January 2017Active
Institute Of Neuroscience, 3-4 Claremont Terrace, Newcastle Upon Tyne, England, NE2 4AE

Director01 January 2016Active
10, Dalehurst Close, Wallasey, CH44 8AE

Director01 January 2015Active
17, Hardwick Road, Folkestone, CT20 2NX

Director20 March 2009Active
10, Dalehurst Close, Wallasey, CH44 8AE

Director01 January 2012Active

People with Significant Control

Dr Richard Curless
Notified on:28 November 2017
Status:Active
Date of birth:July 1961
Nationality:United Kingdom
Address:10, Dalehurst Close, Wallasey, CH44 8AE
Nature of control:
  • Significant influence or control
Professor Helen Rodgers
Notified on:01 January 2017
Status:Active
Date of birth:October 1959
Nationality:British
Address:10, Dalehurst Close, Wallasey, CH44 8AE
Nature of control:
  • Significant influence or control
Dr Richard Curless
Notified on:30 November 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Kalamu House, Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Resolution

Resolution.

Download
2024-02-25Resolution

Resolution.

Download
2024-01-02Incorporation

Memorandum articles.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Incorporation

Memorandum articles.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Change of name

Certificate change of name company.

Download
2022-02-22Change of name

Change of name exemption.

Download
2022-02-22Change of name

Change of name notice.

Download
2022-01-31Incorporation

Memorandum articles.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Incorporation

Memorandum articles.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Termination secretary company with name termination date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Appoint person secretary company with name date.

Download
2021-12-18Incorporation

Memorandum articles.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.