BRITISH AND IRISH ASSOCIATION OF STROKE PHYSICIANS

Register to unlock more data on OkredoRegister

BRITISH AND IRISH ASSOCIATION OF STROKE PHYSICIANS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06853971

Incorporation date

20/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

71 Queen Victoria Street, London EC4V 4BECopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2009)
dot icon07/02/2026
Memorandum and Articles of Association
dot icon17/01/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon16/01/2026
-
dot icon27/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2025
Memorandum and Articles of Association
dot icon09/12/2025
Termination of appointment of Gillian Mead as a director on 2025-12-01
dot icon28/03/2025
Termination of appointment of Ganesh Subramanian as a secretary on 2025-02-01
dot icon28/03/2025
Appointment of Professor Mary Joan Macleod as a secretary on 2025-02-01
dot icon28/03/2025
Termination of appointment of Ganesh Subramanian as a director on 2025-02-01
dot icon28/03/2025
Appointment of Professor Mary Joan Macleod as a director on 2025-02-01
dot icon20/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon19/12/2024
Memorandum and Articles of Association
dot icon19/12/2024
Resolutions
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/02/2024
Resolutions
dot icon25/02/2024
Resolutions
dot icon02/01/2024
Memorandum and Articles of Association
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2023
Termination of appointment of Rustam Al-Shahi Salman as a director on 2023-12-04
dot icon12/12/2023
Appointment of Dr Louise Johanna Shaw as a director on 2023-12-04
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon12/02/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon10/01/2023
Memorandum and Articles of Association
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/02/2022
Certificate of change of name
dot icon22/02/2022
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon22/02/2022
Change of name notice
dot icon31/01/2022
Memorandum and Articles of Association
dot icon31/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/01/2022
Memorandum and Articles of Association
dot icon10/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon10/01/2022
Termination of appointment of David Werring as a secretary on 2021-12-02
dot icon22/12/2021
Appointment of Mr Ganesh Subramanian as a director on 2021-12-02
dot icon21/12/2021
Appointment of Mr Ganesh Subramanian as a secretary on 2021-12-02
dot icon18/12/2021
Memorandum and Articles of Association
dot icon09/12/2021
Termination of appointment of Thompson Robinson as a director on 2021-12-02
dot icon09/12/2021
Notification of a person with significant control statement
dot icon09/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/02/2021
Registered office address changed from Klsa Chartered Accountants Kalamu House Coldbath Square London EC1R 5HL England to 71 Queen Victoria Street London EC4V 4BE on 2021-02-25
dot icon04/02/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon11/01/2021
Memorandum and Articles of Association
dot icon11/01/2021
Resolutions
dot icon17/12/2020
Cessation of Richard Curless as a person with significant control on 2019-12-30
dot icon17/12/2020
Termination of appointment of Richard Curless as a director on 2019-12-30
dot icon15/04/2020
Appointment of Dr Elizabeth Warburton as a director on 2020-04-01
dot icon15/03/2020
Registered office address changed from 10 Dalehurst Close Wallasey Merseyside CH44 8AE to Kalamu House Klsa Chartered Accountants , Kalamu House Coldbath Square London EC1R 5HL on 2020-03-15
dot icon06/02/2020
Appointment of Professor David Werring as a director on 2019-12-04
dot icon05/02/2020
Appointment of Dr Richard Curless as a director on 2016-11-30
dot icon05/02/2020
Notification of Richard Curless as a person with significant control on 2016-11-30
dot icon31/12/2019
Memorandum and Articles of Association
dot icon31/12/2019
Resolutions
dot icon20/12/2019
Appointment of Professor Gillian Mead as a director on 2019-12-04
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon19/12/2019
Cessation of Richard Curless as a person with significant control on 2019-12-04
dot icon19/12/2019
Termination of appointment of Helen Rodgers as a director on 2019-12-04
dot icon19/12/2019
Termination of appointment of Richard Curless as a director on 2019-12-04
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/09/2019
Secretary's details changed for Prof David Werring on 2019-09-26
dot icon18/07/2019
Appointment of Professor Rustam Al-Shahi Salman as a director on 2018-12-01
dot icon17/07/2019
Termination of appointment of Helen Rodgers as a director on 2019-07-16
dot icon15/07/2019
Appointment of Prof David Werring as a secretary on 2018-12-01
dot icon15/07/2019
Termination of appointment of Martin Anthony James as a secretary on 2018-11-30
dot icon15/07/2019
Termination of appointment of Martin Anthony James as a director on 2019-07-14
dot icon18/12/2018
Micro company accounts made up to 2018-03-30
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon18/12/2018
Termination of appointment of Damien Francis Jenkinson as a director on 2017-12-31
dot icon21/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon28/12/2017
Appointment of Dr Richard Curless as a director on 2017-11-28
dot icon28/12/2017
Notification of Richard Curless as a person with significant control on 2017-11-28
dot icon25/12/2017
Termination of appointment of Anthony Chrysoligo Pereira as a director on 2017-11-28
dot icon25/12/2017
Micro company accounts made up to 2017-03-30
dot icon25/12/2017
Cessation of Helen Rodgers as a person with significant control on 2017-11-28
dot icon26/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon13/02/2017
Total exemption full accounts made up to 2016-03-31
dot icon07/02/2017
Appointment of Professor Helen Rodgers as a director on 2016-01-01
dot icon05/02/2017
Termination of appointment of Peter Langhorne as a director on 2017-01-01
dot icon05/02/2017
Appointment of Professor Thompson Robinson as a director on 2017-01-01
dot icon22/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon15/04/2016
Annual return made up to 2016-03-20 no member list
dot icon15/04/2016
Appointment of Dr Martin Anthony James as a secretary on 2016-01-01
dot icon15/04/2016
Termination of appointment of Gavin Robert Young as a director on 2015-12-31
dot icon15/04/2016
Termination of appointment of Gavin Robert Young as a secretary on 2015-12-31
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-03-20 no member list
dot icon17/04/2015
Appointment of Professor Helen Rodgers as a director on 2015-01-01
dot icon02/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-03-20 no member list
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-20 no member list
dot icon21/03/2013
Appointment of Dr Gavin Robert Young as a secretary
dot icon21/03/2013
Termination of appointment of Robert Baldwin as a director
dot icon21/03/2013
Termination of appointment of Robert Baldwin as a secretary
dot icon09/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon19/12/2012
Termination of appointment of Patrick Gompertz as a director
dot icon19/12/2012
Appointment of Dr Damian Jenkinson as a director
dot icon26/03/2012
Annual return made up to 2012-03-20 no member list
dot icon26/03/2012
Appointment of Dr Gavin Robert Young as a director
dot icon23/03/2012
Appointment of Professor Peter Langhorne as a director
dot icon23/03/2012
Termination of appointment of Christopher Price as a director
dot icon23/03/2012
Termination of appointment of Timothy Cassidy as a director
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-20 no member list
dot icon05/04/2011
Appointment of Dr Anthony Chrysoligo Pereira as a director
dot icon05/04/2011
Termination of appointment of Keith Muir as a director
dot icon29/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-03-20 no member list
dot icon13/04/2010
Director's details changed for Doctor Christopher Ian Morgan Price on 2010-03-31
dot icon13/04/2010
Director's details changed for Dr Robert Neil Baldwin on 2010-03-31
dot icon13/04/2010
Appointment of Dr Robert Neil Baldwin as a secretary
dot icon13/04/2010
Director's details changed for Dr Keith William Muir on 2010-03-31
dot icon13/04/2010
Director's details changed for Dr Martin Anthony James on 2010-03-31
dot icon13/04/2010
Termination of appointment of David Smithard as a director
dot icon13/04/2010
Director's details changed for Dr Timothy Patrick Cassidy on 2010-03-31
dot icon13/04/2010
Director's details changed for Dr Patrick Gompertz on 2010-03-31
dot icon13/04/2010
Termination of appointment of Peter Humphrey as a director
dot icon13/04/2010
Termination of appointment of David Smithard as a secretary
dot icon20/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Subramanian, Ganesh
Director
02/12/2021 - 01/02/2025
2
Smithard, David Graeme
Director
20/03/2009 - 01/12/2009
3
Robinson, Thompson, Professor
Director
01/01/2017 - 02/12/2021
1
Shaw, Louise Johanna, Dr
Director
04/12/2023 - Present
1
Baldwin, Robert Neil, Dr
Director
20/03/2009 - 01/01/2013
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH AND IRISH ASSOCIATION OF STROKE PHYSICIANS

BRITISH AND IRISH ASSOCIATION OF STROKE PHYSICIANS is an(a) Active company incorporated on 20/03/2009 with the registered office located at 71 Queen Victoria Street, London EC4V 4BE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH AND IRISH ASSOCIATION OF STROKE PHYSICIANS?

toggle

BRITISH AND IRISH ASSOCIATION OF STROKE PHYSICIANS is currently Active. It was registered on 20/03/2009 .

Where is BRITISH AND IRISH ASSOCIATION OF STROKE PHYSICIANS located?

toggle

BRITISH AND IRISH ASSOCIATION OF STROKE PHYSICIANS is registered at 71 Queen Victoria Street, London EC4V 4BE.

What does BRITISH AND IRISH ASSOCIATION OF STROKE PHYSICIANS do?

toggle

BRITISH AND IRISH ASSOCIATION OF STROKE PHYSICIANS operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for BRITISH AND IRISH ASSOCIATION OF STROKE PHYSICIANS?

toggle

The latest filing was on 07/02/2026: Memorandum and Articles of Association.