UKBizDB.co.uk

ST. MARY'S CORONARY FLOW TRUST

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

This company is commonly known as St. Mary's Coronary Flow Trust. The company was founded 40 years ago and was given the registration number 01751398. The firm's registered office is in LONDON. You can find them at International Centre For Circulatory Health 1st Floor C Block Hammersmith Hospital, Du Cane Road, London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:ST. MARY'S CORONARY FLOW TRUST
Company Number:01751398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1983
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:International Centre For Circulatory Health 1st Floor C Block Hammersmith Hospital, Du Cane Road, London, W12 0HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International Centre For Circulatory Health, 1st Floor C Block Hammersmith Hospital, Du Cane Road, London, W12 0HS

Secretary08 November 2021Active
International Centre For Circulatory Health, 1st Floor C Block Hammersmith Hospital, Du Cane Road, London, United Kingdom, W12 0HS

Director20 July 2022Active
20, Lilyville Road, London, SW6 5DW

Director-Active
31, Carlingford Road, London, England, NW3 1RY

Director06 November 2021Active
First Floor, 20 Parsifal Road, London, England, NW6 1UH

Director06 November 2021Active
Hedgerley House, Andrew Hill Lane Hedgerley, Slough, SL2 3UL

Director12 December 1994Active
59, North Wharf Road, London, United Kingdom, W2 1LA

Secretary01 December 1998Active
Nimrod Cottage 7 Twyfords, Crowborough, TN6 1YE

Secretary-Active
Tara, Broomfield Hill, Great Missenden, HP16 9HT

Secretary01 November 1994Active
134/14 Rossetti Road, London, SE16 3EZ

Secretary01 March 1997Active
International Centre For Circulatory Health, 1st Floor C Block Hammersmith Hospital, Du Cane Road, London, England, W12 0HS

Secretary03 December 2010Active
Berry Corner Berry Lane, Chorleywood, Rickmansworth, WD3 5EY

Director-Active
6 Nansen Road, London, SW11 5NT

Director12 December 1994Active
2 Cambridge Square, London, W2 2PS

Director12 December 1994Active
Ladybrook House, Thame Road, Warborough, OX10 7DA

Director-Active
Chenies House, Chenies, Rickmansworth, WD3 6ER

Director-Active
Flat One 148 Merton Road, London, SW18 5SP

Director01 April 1997Active
6, Fitzjames Avenue, London, England, W14 0RP

Director01 March 2017Active
Tara, Broomfield Hill, Great Missenden, HP16 9HT

Director10 December 1992Active
61b Belsize Lane, London, NW3 5AU

Director10 July 2000Active
High Banks 40 Quickley Lane, Chorleywood, Rickmansworth, WD3 5AF

Director-Active
10 Mynchen Road, Knotty Green, Beaconsfield, HP9 2AS

Director10 December 1992Active
House Of Formartine, Methlick, Ellon, AB41 0EQ

Director12 December 1994Active

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
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Officers

Appoint person secretary company with name date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Officers

Termination secretary company with name termination date.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption full.

Download
2015-12-01Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.