UKBizDB.co.uk

CORONARY PREVENTION GROUP

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

This company is commonly known as Coronary Prevention Group. The company was founded 45 years ago and was given the registration number 01407692. The firm's registered office is in LONDON. You can find them at 63 Finsbury Park Road, , London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:CORONARY PREVENTION GROUP
Company Number:01407692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:63 Finsbury Park Road, London, England, N4 2JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Timbers, Boyneswood Road, Medstead, Alton, England, GU34 5DY

Director-Active
2, Gold Hill North, Chalfont St. Peter, Gerrards Cross, England, SL9 9JE

Director27 September 2010Active
63 Finsbury Park Road, London, N4 2JY

Director02 January 1999Active
2 The Willows, Barnet, EN4 8JG

Secretary01 August 1998Active
Yewtree Cottage Hull Lane, Terling, Chelmsford, CM3 2QB

Secretary-Active
94 Broadlands Avenue, Enfield, EN3 5AQ

Secretary18 September 2003Active
1022 Kings House, St James Court Buckingham Gate, London,

Secretary01 November 1992Active
Flat 2 121 Goldhawk Road, Shepherds Bush, London, W2

Director-Active
Smithy Paddock, Croxton Road Fulmodeston, Fakenham, NR21 0NT

Director-Active
Chiltern Ridge, Whiteleaf, Princes Risborough, HP27 0LY

Director10 October 1996Active
Chiltern Ridge, Whiteleaf, Princes Risborough, HP27 0LY

Director-Active
Beech House, Sturminster Newton, DT10 1BN

Director-Active
1 Carlisle Road, London, N4 4NA

Director-Active
1 Gattis Wharf, London, N1 2RS

Director11 February 1985Active
Wardenhill, Bucksburn, Aberdeen, AB21 9SA

Director-Active
3 Pennsylvania Crescent, Exeter, EX4 4SF

Director-Active
58 Woodsome Road, London, NW5 1RZ

Director-Active
34 Greenwich Park Street, Greenwich, London, SE10 9LT

Director-Active
15 Chalcot Crescent, Primrose Hill, London, NW1 8YE

Director01 April 1997Active
3 Briardale Gardens, Hampstead, London, NW3 7PN

Director-Active
51 Viking Way, Brentwood, CM15 9HY

Director-Active
81 Ronalds Road, London, N5 1XB

Director10 October 1996Active
273 Bois Hill, Chesham, HP5 1TB

Director10 October 1996Active
The Garden Flat 29 Buckland Crescent, London, NW3 5DJ

Director-Active
51 Fairacres Road, Oxford, OX4 1TH

Director10 October 1996Active
42 Etherley Lane, Bishop Auckland, DL14 7QZ

Director31 August 1993Active
9 Parkcres Mews East, London, W1N 5HB

Director31 August 1993Active

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Address

Move registers to registered office company with new address.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type micro entity.

Download
2022-01-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type micro entity.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption full.

Download
2016-02-10Accounts

Accounts with accounts type total exemption full.

Download
2016-02-09Annual return

Annual return company with made up date no member list.

Download
2016-02-09Address

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

Download
2015-01-26Annual return

Annual return company with made up date no member list.

Download
2015-01-26Address

Move registers to sail company with new address.

Download
2015-01-26Officers

Change person director company with change date.

Download
2015-01-26Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.