THINK AHEAD COMMUNITY STROKE GROUP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewNotification of Jean Anne Houghton as a person with significant control on 2025-08-05

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Appointment of Mrs Linda Mary Monaghan as a director on 2024-11-01

View Document

04/11/244 November 2024 Appointment of Mrs Linda Valerie Agnew as a director on 2024-11-01

View Document

01/11/241 November 2024 Termination of appointment of Howard Michael Aspinall as a director on 2024-10-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

05/08/215 August 2021 Termination of appointment of Marlene Stockley as a director on 2021-07-21

View Document

03/08/213 August 2021 Termination of appointment of Linda Valerie Agnew as a director on 2021-06-29

View Document

03/08/213 August 2021 Termination of appointment of Dorothy Cartwright as a director on 2021-07-21

View Document

03/08/213 August 2021 Termination of appointment of Elaine Wilcock as a director on 2021-06-24

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MRS JEAN ANNE HOUGHTON

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

13/04/1813 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/04/2018

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD MICHAEL ASPINALL

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

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

View Accounts

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MIKE ASPINALL / 29/03/2017

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR LEONARD RAINFORD

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MRS LINDA VALERIE AGNEW

View Document

24/07/1524 July 2015 23/07/15 NO MEMBER LIST

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR LEONARD CHARLES RAINFORD

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 23/07/14 NO MEMBER LIST

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 23/07/13 NO MEMBER LIST

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 28 LEIGH STREET WIGAN LANCASHIRE WN1 3BE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/01/136 January 2013 ARTICLES OF ASSOCIATION

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NEVILLE ANDREWS / 23/07/2012

View Document

01/08/121 August 2012 23/07/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARLENE STOCKLEY / 16/08/2011

View Document

17/08/1117 August 2011 23/07/11 NO MEMBER LIST

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NEVILLE ANDREWS / 16/08/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAVIS THOMAS / 16/08/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY CARTWRIGHT / 16/08/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MIKE ASPINALL / 16/08/2011

View Document

17/08/1117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROL SANKEY / 16/08/2011

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MRS ELAINE WILCOCK

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARSH

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR NEVILLE ANDREWS

View Document

27/08/1027 August 2010 23/07/10

View Document

10/06/1010 June 2010 TERMINATE DIR APPOINTMENT

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MIKE ASPINALL

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MAVIS THOMAS

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED DOROTHY CARTWRIGHT

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED NEVILLE ANDREWS

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MARLENE STOCKLEY

View Document

21/12/0921 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/09/0928 September 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED STEPHEN MARSH

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED SECRETARY MARGARET RENNOX

View Document

08/08/098 August 2009 ANNUAL RETURN MADE UP TO 23/07/09

View Document

08/08/098 August 2009 SECRETARY APPOINTED CAROL SANKEY

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

23/07/0823 July 2008 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