STROKE RESEARCH AND COMMUNITY SUPPORT

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Appointment of Miss Ceana Talitha Jane Newman as a secretary on 2025-01-17

View Document

29/01/2529 January 2025 Termination of appointment of Frances Margaret Mac-Kenzie as a secretary on 2024-12-04

View Document

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

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

04/07/244 July 2024 Termination of appointment of Stuart Wagner as a director on 2023-07-01

View Document

04/07/244 July 2024 Appointment of Mr Dale Costigan as a director on 2023-07-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 1-7 CHARLES STREET SHEFFIELD S1 2HS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN COSTIGAN

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR STUART WAGNER

View Document

12/07/1812 July 2018 ADOPT ARTICLES 15/06/2018

View Document

10/07/1810 July 2018 NE01

View Document

10/07/1810 July 2018 COMPANY NAME CHANGED STROKE ASSOCIATION SUPPORT CERTIFICATE ISSUED ON 10/07/18

View Document

10/07/1810 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

18/07/1718 July 2017 SECRETARY'S CHANGE OF PARTICULARS / FRANCES MARGARET COSTIGAN / 03/07/2017

View Document

18/07/1718 July 2017 NOTIFICATION OF PSC STATEMENT ON 01/07/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 20/06/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 20/06/15 NO MEMBER LIST

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM TY'R TEULU HIGH STREET BRYNGWRAN HOLYHEAD LL65 3PP

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 20/06/14 NO MEMBER LIST

View Document

24/04/1424 April 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/07/137 July 2013 20/06/13 NO MEMBER LIST

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/12/1218 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/06/1220 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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