STROKE SUPPORT WEST MIDLANDS
WOLVERHAMPTON STROKE SUPPORT

Hellopages » West Midlands » Wolverhampton » WV6 9PE
Company number 04657255
Status Active
Incorporation Date 5 February 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 3 REDACRES, WOLVERHAMPTON, WV6 9PE
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 November 2016 with updates; Amended total exemption full accounts made up to 31 March 2015. The most likely internet sites of STROKE SUPPORT WEST MIDLANDS are www.strokesupportwest.co.uk, and www.stroke-support-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Stroke Support West Midlands is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04657255. Stroke Support West Midlands has been working since 05 February 2003. The present status of the company is Active. The registered address of Stroke Support West Midlands is 3 Redacres Wolverhampton Wv6 9pe. The company`s financial liabilities are £23.28k. It is £-3.06k against last year. The cash in hand is £23.28k. It is £-3.06k against last year. And the total assets are £23.28k, which is £-3.06k against last year. EDWARDS, Dawn Valerie is a Director of the company. JONES, Andrew is a Director of the company. STEVENS, John Metcalfe is a Director of the company. THOMPSON, Audrey is a Director of the company. Secretary COSNETT, Cherry has been resigned. Secretary GREENWOOD, Maureen has been resigned. Director BATE, Christopher John has been resigned. Director BATE, Michelle Louise has been resigned. Director BIRD, Martin has been resigned. Director BYERS, Malcolm Paul has been resigned. Director DAVIS, Joan Mary has been resigned. Director EDWARDS, Kevin Philip has been resigned. Director GREENWOOD, Simon Jeffrey has been resigned. Director JONES, Evan Russell has been resigned. Director MCINTRYE, Suzanne Teresa has been resigned. Director THOMPSON, Thomas Clavering has been resigned. Director WALL, Duncan Farmer has been resigned. The company operates in "Other human health activities".


stroke support west Key Finiance

LIABILITIES £23.28k
-12%
CASH £23.28k
-12%
TOTAL ASSETS £23.28k
-12%
All Financial Figures

Current Directors

Director
EDWARDS, Dawn Valerie
Appointed Date: 05 February 2003
55 years old

Director
JONES, Andrew
Appointed Date: 05 February 2003
61 years old

Director
STEVENS, John Metcalfe
Appointed Date: 05 December 2015
76 years old

Director
THOMPSON, Audrey
Appointed Date: 05 February 2003
86 years old

Resigned Directors

Secretary
COSNETT, Cherry
Resigned: 05 December 2013
Appointed Date: 11 December 2011

Secretary
GREENWOOD, Maureen
Resigned: 01 February 2010
Appointed Date: 05 February 2003

Director
BATE, Christopher John
Resigned: 05 December 2013
Appointed Date: 11 December 2011
51 years old

Director
BATE, Michelle Louise
Resigned: 05 December 2013
Appointed Date: 11 December 2011
44 years old

Director
BIRD, Martin
Resigned: 23 November 2012
Appointed Date: 03 September 2005
70 years old

Director
BYERS, Malcolm Paul
Resigned: 08 December 2007
Appointed Date: 05 February 2003
67 years old

Director
DAVIS, Joan Mary
Resigned: 05 December 2015
Appointed Date: 08 December 2007
82 years old

Director
EDWARDS, Kevin Philip
Resigned: 08 December 2007
Appointed Date: 05 February 2003
60 years old

Director
GREENWOOD, Simon Jeffrey
Resigned: 01 February 2010
Appointed Date: 05 February 2003
78 years old

Director
JONES, Evan Russell
Resigned: 08 December 2007
Appointed Date: 05 February 2003
71 years old

Director
MCINTRYE, Suzanne Teresa
Resigned: 10 December 2011
Appointed Date: 08 December 2007
65 years old

Director
THOMPSON, Thomas Clavering
Resigned: 05 December 2013
Appointed Date: 05 February 2003
87 years old

Director
WALL, Duncan Farmer
Resigned: 10 December 2011
Appointed Date: 08 December 2007
76 years old

STROKE SUPPORT WEST MIDLANDS Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Nov 2016
Confirmation statement made on 23 November 2016 with updates
24 May 2016
Amended total exemption full accounts made up to 31 March 2015
13 Jan 2016
Total exemption full accounts made up to 31 March 2015
13 Dec 2015
Annual return made up to 23 November 2015 no member list
...
... and 64 more events
09 Mar 2004
Annual return made up to 05/02/04
  • 363(288) ‐ Director's particulars changed

17 Nov 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Oct 2003
Memorandum and Articles of Association
23 Oct 2003
Company name changed stroke support\certificate issued on 23/10/03
05 Feb 2003
Incorporation