STROKE ACTION
EDMONTON STROKE ACTION LONDON STROKE ACTION LONDON LIMITED

Hellopages » Greater London » Enfield » N9 0UW

Company number 04143029
Status Active
Incorporation Date 17 January 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address STROKE ACTION, PO BOX 44989, EDMONTON, LONDON, N9 0UW
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 January 2016 no member list. The most likely internet sites of STROKE ACTION are www.stroke.co.uk, and www.stroke.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Stroke Action is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04143029. Stroke Action has been working since 17 January 2001. The present status of the company is Active. The registered address of Stroke Action is Stroke Action Po Box 44989 Edmonton London N9 0uw. The company`s financial liabilities are £35.64k. It is £7.32k against last year. The cash in hand is £3.5k. It is £0.99k against last year. And the total assets are £35.64k, which is £7.32k against last year. KRAVCHUK, Svitlana is a Director of the company. MELIFONWU, Rita is a Director of the company. NATHAN, Theva is a Director of the company. PEARCE, Anne Marie is a Director of the company. POTTINGER, Joseph is a Director of the company. Secretary GEORGE DOUGLAS, Olga has been resigned. Secretary ROY, Nita has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director ANOLUE, Kate Nwakaego has been resigned. Director GEORGE DOUGLAS, Olga has been resigned. Director MCCOURT, Debra has been resigned. Director MUI, Mandy has been resigned. The company operates in "Other human health activities".


stroke Key Finiance

LIABILITIES £35.64k
+25%
CASH £3.5k
+39%
TOTAL ASSETS £35.64k
+25%
All Financial Figures

Current Directors

Director
KRAVCHUK, Svitlana
Appointed Date: 05 December 2014
63 years old

Director
MELIFONWU, Rita
Appointed Date: 17 January 2001
67 years old

Director
NATHAN, Theva
Appointed Date: 21 May 2012
78 years old

Director
PEARCE, Anne Marie
Appointed Date: 08 December 2014
83 years old

Director
POTTINGER, Joseph
Appointed Date: 01 November 2004
80 years old

Resigned Directors

Secretary
GEORGE DOUGLAS, Olga
Resigned: 30 August 2006
Appointed Date: 26 November 2004

Secretary
ROY, Nita
Resigned: 26 November 2004
Appointed Date: 29 November 2002

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 29 November 2002
Appointed Date: 17 January 2001

Director
ANOLUE, Kate Nwakaego
Resigned: 28 November 2014
Appointed Date: 01 September 2013
76 years old

Director
GEORGE DOUGLAS, Olga
Resigned: 30 August 2006
Appointed Date: 26 November 2004
72 years old

Director
MCCOURT, Debra
Resigned: 01 April 2014
Appointed Date: 21 May 2012
65 years old

Director
MUI, Mandy
Resigned: 02 September 2014
Appointed Date: 21 May 2012
55 years old

STROKE ACTION Events

10 Feb 2017
Confirmation statement made on 24 January 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 24 January 2016 no member list
30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 24 January 2015 no member list
...
... and 51 more events
12 Jul 2001
Memorandum and Articles of Association
12 Jul 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 May 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Feb 2001
Company name changed stroke action london LIMITED\certificate issued on 08/02/01
17 Jan 2001
Incorporation