UKBizDB.co.uk

STROKE ACTION UK CIC

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

This company is commonly known as Stroke Action Uk Cic. The company was founded 19 years ago and was given the registration number 05292094. The firm's registered office is in LONDON. You can find them at Total Healthcare Visitors Centre P O Box 44989, Edmonton, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:STROKE ACTION UK CIC
Company Number:05292094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Total Healthcare Visitors Centre P O Box 44989, Edmonton, London, N9 0UW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Total Healthcare, Visitors Centre P O Box 44989, Edmonton, London, N9 0UW

Secretary27 November 2008Active
Total Healthcare, Visitors Centre P O Box 44989, Edmonton, London, N9 0UW

Director05 December 2014Active
Total Healthcare, Visitors Centre P O Box 44989, Edmonton, London, N9 0UW

Director31 March 2005Active
Total Healthcare, Visitors Centre P O Box 44989, Edmonton, London, N9 0UW

Director01 January 2012Active
Total Healthcare, Visitors Centre P O Box 44989, Edmonton, London, N9 0UW

Director05 December 2014Active
Total Healthcare, Visitors Centre P O Box 44989, Edmonton, London, N9 0UW

Director25 May 2006Active
59 Clarence Road, Enfield, EN3 4BN

Secretary25 May 2006Active
34 Hadrians Ride, Bush Hill Park, London, EN1 1DG

Secretary30 August 2006Active
34 Hadrians Ride, Bush Hill Park, London, EN1 1DG

Secretary01 April 2005Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary19 November 2004Active
21 Shropshire House, Cavendish Road, London, N18 2HT

Director02 May 2005Active
Total Healthcare, Visitors Centre P O Box 44989, Edmonton, London, N9 0UW

Director01 January 2012Active
9 North 2nd Avenue,, Transekulu,, Enugu,, Nigeria,

Director23 June 2007Active
7 Kendal Court, Shoot Up Hill West Hampstead, London, NW2 3PD

Director20 January 2006Active
59 Clarence Road, Enfield, EN3 4BN

Director01 July 2005Active
6b Abibay Ajose Street, Ogudu Gra, Nigeria, FOREIGN

Director21 June 2007Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director19 November 2004Active

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
2024-01-26Accounts

Accounts with accounts type micro entity.

Download
2023-12-19Officers

Change person secretary company with change date.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type micro entity.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type micro entity.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type micro entity.

Download
2018-12-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type micro entity.

Download
2017-12-24Confirmation statement

Confirmation statement with no updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption full.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption full.

Download
2015-01-09Accounts

Accounts with accounts type total exemption full.

Download
2014-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-07Officers

Termination director company with name termination date.

Download
2014-12-07Officers

Appoint person director company with name date.

Download
2014-12-07Officers

Appoint person director company with name date.

Download
2013-12-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.