BRITISH AND IRISH ASSOCIATION OF STROKE PHYSICIANS

Company Documents

DateDescription
28/03/2528 March 2025 Appointment of Professor Mary Joan Macleod as a secretary on 2025-02-01

View Document

28/03/2528 March 2025 Termination of appointment of Ganesh Subramanian as a secretary on 2025-02-01

View Document

28/03/2528 March 2025 Termination of appointment of Ganesh Subramanian as a director on 2025-02-01

View Document

28/03/2528 March 2025 Appointment of Professor Mary Joan Macleod as a director on 2025-02-01

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

19/12/2419 December 2024 Resolutions

View Document

19/12/2419 December 2024 Memorandum and Articles of Association

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

02/01/242 January 2024 Memorandum and Articles of Association

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Termination of appointment of Rustam Al-Shahi Salman as a director on 2023-12-04

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

12/12/2312 December 2023 Appointment of Dr Louise Johanna Shaw as a director on 2023-12-04

View Document

13/02/2313 February 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

10/01/2310 January 2023 Memorandum and Articles of Association

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/02/2222 February 2022 Certificate of change of name

View Document

22/02/2222 February 2022 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

22/02/2222 February 2022 Change of name notice

View Document

31/01/2231 January 2022 Memorandum and Articles of Association

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

18/01/2218 January 2022 Memorandum and Articles of Association

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

10/01/2210 January 2022 Termination of appointment of David Werring as a secretary on 2021-12-02

View Document

22/12/2122 December 2021 Appointment of Mr Ganesh Subramanian as a director on 2021-12-02

View Document

21/12/2121 December 2021 Appointment of Mr Ganesh Subramanian as a secretary on 2021-12-02

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

09/12/219 December 2021 Termination of appointment of Thompson Robinson as a director on 2021-12-02

View Document

09/12/219 December 2021 Notification of a person with significant control statement

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED DR ELIZABETH WARBURTON

View Document

15/03/2015 March 2020 REGISTERED OFFICE CHANGED ON 15/03/2020 FROM 10 DALEHURST CLOSE WALLASEY MERSEYSIDE CH44 8AE

View Document

06/02/206 February 2020 DIRECTOR APPOINTED PROFESSOR DAVID WERRING

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CURLESS

View Document

05/02/205 February 2020 DIRECTOR APPOINTED DR RICHARD CURLESS

View Document

31/12/1931 December 2019 ALTER ARTICLES 04/11/2019

View Document

31/12/1931 December 2019 ARTICLES OF ASSOCIATION

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED PROFESSOR GILLIAN MEAD

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

19/12/1919 December 2019 CESSATION OF RICHARD CURLESS AS A PSC

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN RODGERS

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD CURLESS

View Document

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 SECRETARY'S CHANGE OF PARTICULARS / PROF DAVID WERRING / 26/09/2019

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED PROFESSOR RUSTAM AL-SHAHI SALMAN

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN RODGERS

View Document

15/07/1915 July 2019 SECRETARY APPOINTED PROF DAVID WERRING

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN JAMES

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAMIEN JENKINSON

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

28/12/1728 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CURLESS

View Document

28/12/1728 December 2017 DIRECTOR APPOINTED DR RICHARD CURLESS

View Document

25/12/1725 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

25/12/1725 December 2017 CESSATION OF HELEN RODGERS AS A PSC

View Document

25/12/1725 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PEREIRA

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

13/02/1713 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 DIRECTOR APPOINTED PROFESSOR HELEN RODGERS

View Document

05/02/175 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER LANGHORNE

View Document

05/02/175 February 2017 DIRECTOR APPOINTED PROFESSOR THOMPSON ROBINSON

View Document

22/12/1622 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

15/04/1615 April 2016 20/03/16 NO MEMBER LIST

View Document

15/04/1615 April 2016 SECRETARY APPOINTED DR MARTIN ANTHONY JAMES

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN YOUNG

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, SECRETARY GAVIN YOUNG

View Document

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

17/04/1517 April 2015 20/03/15 NO MEMBER LIST

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED PROFESSOR HELEN RODGERS

View Document

02/01/152 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

28/03/1428 March 2014 20/03/14 NO MEMBER LIST

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

22/03/1322 March 2013 20/03/13 NO MEMBER LIST

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT BALDWIN

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT BALDWIN

View Document

21/03/1321 March 2013 SECRETARY APPOINTED DR GAVIN ROBERT YOUNG

View Document

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED DR DAMIAN JENKINSON

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK GOMPERTZ

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED DR GAVIN ROBERT YOUNG

View Document

26/03/1226 March 2012 20/03/12 NO MEMBER LIST

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED PROFESSOR PETER LANGHORNE

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRICE

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CASSIDY

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 20/03/11 NO MEMBER LIST

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH MUIR

View Document

05/04/115 April 2011 DIRECTOR APPOINTED DR ANTHONY CHRYSOLIGO PEREIRA

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/04/1019 April 2010 20/03/10 NO MEMBER LIST

View Document

13/04/1013 April 2010 SECRETARY APPOINTED DR ROBERT NEIL BALDWIN

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HUMPHREY

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITHARD

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY PATRICK CASSIDY / 31/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CHRISTOPHER IAN MORGAN PRICE / 31/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN ANTHONY JAMES / 31/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK GOMPERTZ / 31/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT NEIL BALDWIN / 31/03/2010

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY DAVID SMITHARD

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH WILLIAM MUIR / 31/03/2010

View Document

20/03/0920 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company