STROKE ASSOCIATION (TRADING) LTD

STROKE ASSOCIATION (TRADING) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTROKE ASSOCIATION (TRADING) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00898941
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STROKE ASSOCIATION (TRADING) LTD?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is STROKE ASSOCIATION (TRADING) LTD located?

    Registered Office Address
    Stroke Association House
    240 City Road
    EC1V 2PR London
    Undeliverable Registered Office AddressNo

    What were the previous names of STROKE ASSOCIATION (TRADING) LTD?

    Previous Company Names
    Company NameFromUntil
    C H S A CARDS LIMITEDDec 31, 1980Dec 31, 1980
    HEALTH HORIZON LIMITEDFeb 23, 1967Feb 23, 1967

    What are the latest accounts for STROKE ASSOCIATION (TRADING) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for STROKE ASSOCIATION (TRADING) LTD?

    Last Confirmation Statement Made Up ToJul 16, 2026
    Next Confirmation Statement DueJul 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 16, 2025
    OverdueNo

    What are the latest filings for STROKE ASSOCIATION (TRADING) LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    21 pagesAA

    Confirmation statement made on Jul 16, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    21 pagesAA

    Confirmation statement made on Jul 16, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Paul Fyfe as a director on Jun 26, 2024

    2 pagesAP01

    Termination of appointment of Andrew Saunders Cook as a director on Apr 19, 2024

    1 pagesTM01

    Director's details changed for Mr Stephen Phillip King on Sep 19, 2023

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2023

    21 pagesAA

    Confirmation statement made on Jul 18, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    21 pagesAA

    Confirmation statement made on Jul 18, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Ian Lee as a director on Oct 07, 2021

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2021

    19 pagesAA

    Confirmation statement made on Jul 18, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    18 pagesAA

    Confirmation statement made on Jul 18, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    24 pagesMA

    Appointment of Mr Andrew Saunders Cook as a director on Mar 25, 2020

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2019

    16 pagesAA

    Confirmation statement made on Jul 18, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    17 pagesAA

    Appointment of Mr Jan Willem Jonker as a secretary on Jul 25, 2018

    2 pagesAP03

    Confirmation statement made on Jul 18, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    15 pagesAA

    Who are the officers of STROKE ASSOCIATION (TRADING) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONKER, Jan Willem
    House
    240 City Road
    EC1V 2PR London
    Stroke Association
    Secretary
    House
    240 City Road
    EC1V 2PR London
    Stroke Association
    248788070001
    BOYD, Helen Elizabeth
    Arundel Road
    KT1 3RX Kingston Upon Thames
    7
    England
    Director
    Arundel Road
    KT1 3RX Kingston Upon Thames
    7
    England
    EnglandBritish88627610005
    FYFE, Christopher Paul
    House
    240 City Road
    EC1V 2PR London
    Stroke Association
    Director
    House
    240 City Road
    EC1V 2PR London
    Stroke Association
    EnglandBritish325157770001
    KING, Stephen Phillip
    Chatter End
    Farnham
    CM23 1HL Bishop's Stortford
    Orchard House
    Hertfordshire
    England
    Director
    Chatter End
    Farnham
    CM23 1HL Bishop's Stortford
    Orchard House
    Hertfordshire
    England
    EnglandBritish31261370005
    LEE, Ian
    House
    240 City Road
    EC1V 2PR London
    Stroke Association
    Director
    House
    240 City Road
    EC1V 2PR London
    Stroke Association
    ScotlandBritish289203450001
    BOWDEN, Holly Patricia
    House
    240 City Road
    EC1V 2PR London
    Stroke Association
    England
    Secretary
    House
    240 City Road
    EC1V 2PR London
    Stroke Association
    England
    184569490001
    CLUTTERHAM, Robin Mcintyre
    11 West End Road
    HA4 6JE Ruislip
    Middlesex
    Secretary
    11 West End Road
    HA4 6JE Ruislip
    Middlesex
    British59524430001
    CONNOR, Norman
    13 Andhurst Court
    Coombe Lane West
    KT2 7DX Kingston Upon Thames
    Surrey
    Secretary
    13 Andhurst Court
    Coombe Lane West
    KT2 7DX Kingston Upon Thames
    Surrey
    British54192760001
    GOOSE, Margaret Elizabeth
    24 Upper Shelton Road
    MK43 0LT Marston Moretaine
    Bedfordshire
    Secretary
    24 Upper Shelton Road
    MK43 0LT Marston Moretaine
    Bedfordshire
    British118321370001
    POLSON, Richard Ian
    House
    240 City Road
    EC1V 2PR London
    Stroke Association
    England
    Secretary
    House
    240 City Road
    EC1V 2PR London
    Stroke Association
    England
    British78459830001
    PRATT, Ivan Walter
    34 Heathside
    KT13 9YJ Weybridge
    Surrey
    Secretary
    34 Heathside
    KT13 9YJ Weybridge
    Surrey
    British11736200001
    STEVENSON, James David
    Flat 33
    100 Drayton Park
    N5 1NF London
    Secretary
    Flat 33
    100 Drayton Park
    N5 1NF London
    British76020470002
    ATKINSON, David, Sir
    39 Brim Hill
    N2 0HA London
    Director
    39 Brim Hill
    N2 0HA London
    British11736210001
    BARRICK, Jonathan
    8 Jill Grey Place
    SG4 9YH Hitchin
    Hertfordshire
    Director
    8 Jill Grey Place
    SG4 9YH Hitchin
    Hertfordshire
    United KingdomBritish74854350001
    CLUTTERHAM, Robin Mcintyre
    11 West End Road
    HA4 6JE Ruislip
    Middlesex
    Director
    11 West End Road
    HA4 6JE Ruislip
    Middlesex
    British59524430001
    CONNOR, Norman
    13 Andhurst Court
    Coombe Lane West
    KT2 7DX Kingston Upon Thames
    Surrey
    Director
    13 Andhurst Court
    Coombe Lane West
    KT2 7DX Kingston Upon Thames
    Surrey
    British54192760001
    COOK, Andrew Saunders
    House
    240 City Road
    EC1V 2PR London
    Stroke Association
    Director
    House
    240 City Road
    EC1V 2PR London
    Stroke Association
    United KingdomBritish237185150002
    CRAIG, Alan
    65 West Street
    Oundle
    PE8 4EJ Peterborough
    Cambridgeshire
    Director
    65 West Street
    Oundle
    PE8 4EJ Peterborough
    Cambridgeshire
    British14549610001
    GOOSE, Margaret Elizabeth
    24 Upper Shelton Road
    MK43 0LT Marston Moretaine
    Bedfordshire
    Director
    24 Upper Shelton Road
    MK43 0LT Marston Moretaine
    Bedfordshire
    United KingdomBritish118321370001
    GRAHAM, Peter Marsden
    Hethercroft
    Narcot Lane
    SL9 8TR Chalfont St Peter
    Bucks
    Director
    Hethercroft
    Narcot Lane
    SL9 8TR Chalfont St Peter
    Bucks
    British35475050001
    HANCOX, John Philip Dale
    Offham Manor
    Offham
    ME19 5NJ West Malling
    Kent
    Director
    Offham Manor
    Offham
    ME19 5NJ West Malling
    Kent
    United KingdomBritish20447870001
    HORNE, Norman Wemyss
    10 Corrennie Gardens
    EH10 6DG Edinburgh
    Midlothian
    Director
    10 Corrennie Gardens
    EH10 6DG Edinburgh
    Midlothian
    British588150001
    KNIGHT, Robert
    17 Sanderstead Court
    Sanderstead
    CR2 8RA South Croydon
    Surrey
    Director
    17 Sanderstead Court
    Sanderstead
    CR2 8RA South Croydon
    Surrey
    British14532220001
    LUMSDEN, Peter James Scott
    West Studdal Farm
    West Studdal
    CT15 5BJ Dover
    Kent
    Director
    West Studdal Farm
    West Studdal
    CT15 5BJ Dover
    Kent
    United KingdomBritish67043360001
    MCLAUCHLAN, Sylvia, Dr
    7 Holmwood Close
    East Horsley
    KT24 6SS Leatherhead
    Surrey
    Director
    7 Holmwood Close
    East Horsley
    KT24 6SS Leatherhead
    Surrey
    British37683500001
    POLLOCK, Thomas Millar, Dr
    3 Kathleen Cottages
    West Buckland
    TQ7 3AH Kingsbridge
    Devon
    Director
    3 Kathleen Cottages
    West Buckland
    TQ7 3AH Kingsbridge
    Devon
    British14532250001
    QUIDDINGTON, Roy
    House
    240 City Road
    EC1V 2PR London
    Stroke Association
    England
    Director
    House
    240 City Road
    EC1V 2PR London
    Stroke Association
    England
    United KingdomBritish51316050001
    RODGERS, Geoffrey
    43 Penn Road
    HP9 2LN Beaconsfield
    Buckinghamshire
    Director
    43 Penn Road
    HP9 2LN Beaconsfield
    Buckinghamshire
    British14532260001
    RUGG, Judith Elaine
    51 Wanford Street
    EX2 5DF Exeter
    Devon
    Director
    51 Wanford Street
    EX2 5DF Exeter
    Devon
    British31411370001
    STEVENSON, James David
    Flat 33
    100 Drayton Park
    N5 1NF London
    Director
    Flat 33
    100 Drayton Park
    N5 1NF London
    British76020470002
    SWINDELLS, James Alfred
    West Park Road
    TW9 4DA Richmond
    31
    Surrey
    United Kingdom
    Director
    West Park Road
    TW9 4DA Richmond
    31
    Surrey
    United Kingdom
    EnglandBritish139011340001
    TROTMAN, David Michael, Dr
    26 Saint Davids Close
    SG1 4UZ Stevenage
    Hertfordshire
    Director
    26 Saint Davids Close
    SG1 4UZ Stevenage
    Hertfordshire
    British64437760001
    WATTS, Michael John Colin
    Sheen Road
    TW9 1AJ Richmond
    The Round House
    Surrey
    England
    Director
    Sheen Road
    TW9 1AJ Richmond
    The Round House
    Surrey
    England
    United KingdomBritish23758460003
    WOOD, Charles Alan
    8 Lord Napier Place
    N6 9UB London
    Director
    8 Lord Napier Place
    N6 9UB London
    British31572330001
    WYETH, Derek Ernest
    37 Pollard Road
    N20 0UE London
    Director
    37 Pollard Road
    N20 0UE London
    British65708760001

    Who are the persons with significant control of STROKE ASSOCIATION (TRADING) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    City Road
    EC1V 2PR London
    240
    England
    Apr 06, 2016
    City Road
    EC1V 2PR London
    240
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number61274
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0