THE BRITISH STROKE FOUNDATION
LONDON

Hellopages » Greater London » Islington » EC1V 2PR

Company number 02642339
Status Active
Incorporation Date 2 September 1991
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address STROKE ASSOCIATION HOUSE, 240 CITY ROAD, LONDON, EC1V 2PR
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 29 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of THE BRITISH STROKE FOUNDATION are www.thebritishstroke.co.uk, and www.the-british-stroke.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.9 miles; to Bickley Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The British Stroke Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02642339. The British Stroke Foundation has been working since 02 September 1991. The present status of the company is Active. The registered address of The British Stroke Foundation is Stroke Association House 240 City Road London Ec1v 2pr. . BOWDEN, Holly Patricia is a Secretary of the company. EMPSON, Robert James is a Director of the company. Secretary CLUTTERHAM, Robin Mcintyre has been resigned. Secretary CONNOR, Norman has been resigned. Secretary POLSON, Richard Ian has been resigned. Secretary PRATT, Ivan Walter has been resigned. Secretary STEVENSON, James David has been resigned. Director ASHBURN, Ann Margaret, Professor has been resigned. Director ASHLEY MILLER, Michael, Doctor has been resigned. Director ATKINSON, David, Sir has been resigned. Director BRAISBY, Helen Joyce has been resigned. Director CHGADLE, Eric, Sir has been resigned. Director COOKE, Patrick Joseph Dominic has been resigned. Director GRAHAM, Peter Marsden has been resigned. Director LUMSDEN, Peter James Scott has been resigned. Director RUDD, Anthony George, Professor has been resigned. Director WOOD, Charles Alan has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
BOWDEN, Holly Patricia
Appointed Date: 27 January 2014

Director
EMPSON, Robert James
Appointed Date: 15 March 2014
66 years old

Resigned Directors

Secretary
CLUTTERHAM, Robin Mcintyre
Resigned: 27 November 1998
Appointed Date: 15 July 1998

Secretary
CONNOR, Norman
Resigned: 01 October 2001
Appointed Date: 22 February 2001

Secretary
POLSON, Richard Ian
Resigned: 27 January 2014
Appointed Date: 01 October 2001

Secretary
PRATT, Ivan Walter
Resigned: 15 July 1998
Appointed Date: 02 September 1981

Secretary
STEVENSON, James David
Resigned: 22 February 2001
Appointed Date: 06 April 1999

Director
ASHBURN, Ann Margaret, Professor
Resigned: 12 September 2000
Appointed Date: 15 February 1995
77 years old

Director
ASHLEY MILLER, Michael, Doctor
Resigned: 11 July 2006
Appointed Date: 11 February 2002
94 years old

Director
ATKINSON, David, Sir
Resigned: 31 March 1993
Appointed Date: 02 September 1981
101 years old

Director
BRAISBY, Helen Joyce
Resigned: 06 November 2006
Appointed Date: 11 February 2002
79 years old

Director
CHGADLE, Eric, Sir
Resigned: 25 January 1992
Appointed Date: 02 September 1981
117 years old

Director
COOKE, Patrick Joseph Dominic
Resigned: 14 February 1996
Appointed Date: 30 November 1994
94 years old

Director
GRAHAM, Peter Marsden
Resigned: 30 January 1997
Appointed Date: 23 July 1992
103 years old

Director
LUMSDEN, Peter James Scott
Resigned: 11 July 2006
Appointed Date: 13 July 1995
96 years old

Director
RUDD, Anthony George, Professor
Resigned: 15 March 2014
Appointed Date: 17 October 2006
71 years old

Director
WOOD, Charles Alan
Resigned: 11 February 2002
Appointed Date: 23 July 1992
107 years old

Persons With Significant Control

Stroke Association
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE BRITISH STROKE FOUNDATION Events

30 Nov 2016
Accounts for a dormant company made up to 31 March 2016
29 Jul 2016
Confirmation statement made on 29 July 2016 with updates
25 Jan 2016
Accounts for a dormant company made up to 31 March 2015
27 Oct 2015
Annual return made up to 2 September 2015 no member list
23 Feb 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 72 more events
23 Nov 1992
New director appointed

23 Nov 1992
New director appointed

23 Nov 1992
Annual return made up to 02/09/92
  • 363(288) ‐ Director resigned

26 Nov 1991
Accounting reference date notified as 31/03

02 Sep 1991
Incorporation