CORDA PREVENTING HEART DISEASE AND STROKE

Register to unlock more data on OkredoRegister

CORDA PREVENTING HEART DISEASE AND STROKE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01244831

Incorporation date

17/02/1976

Size

Dormant

Contacts

Registered address

Registered address

250 Kings Road, London SW3 5UECopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1987)
dot icon20/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon14/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon02/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon02/12/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon19/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon23/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon29/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon13/12/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon05/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon30/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon10/02/2021
Accounts for a dormant company made up to 2020-04-30
dot icon19/01/2021
Confirmation statement made on 2020-11-16 with no updates
dot icon24/02/2020
Accounts for a dormant company made up to 2019-04-30
dot icon24/01/2020
Confirmation statement made on 2019-11-16 with no updates
dot icon11/03/2019
Accounts for a dormant company made up to 2018-04-30
dot icon21/01/2019
Confirmation statement made on 2018-11-16 with no updates
dot icon19/12/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon12/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon11/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon21/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon28/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon25/11/2015
Annual return made up to 2015-11-16 no member list
dot icon10/02/2015
Full accounts made up to 2014-04-30
dot icon16/12/2014
Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to 250 Kings Road London SW3 5UE on 2014-12-16
dot icon08/12/2014
Annual return made up to 2014-11-16 no member list
dot icon08/12/2014
Termination of appointment of Margaret Rose Mountford as a director on 2014-04-30
dot icon08/12/2014
Previous accounting period extended from 2014-03-31 to 2014-04-30
dot icon01/10/2014
Previous accounting period shortened from 2014-04-30 to 2014-03-31
dot icon04/08/2014
Second filing of AP02 previously delivered to Companies House
dot icon24/07/2014
Resolutions
dot icon28/05/2014
Appointment of Royal Brompton & Harefield Charity Trustee as a director on 2014-04-30
dot icon28/05/2014
Termination of appointment of Jennifer Jenks as a secretary
dot icon28/05/2014
Termination of appointment of Christina Croft as a director
dot icon28/05/2014
Termination of appointment of David Mcalpine as a director
dot icon28/05/2014
Termination of appointment of Anthony Newman Taylor as a director
dot icon28/05/2014
Termination of appointment of Paul Oldershaw as a director
dot icon28/05/2014
Termination of appointment of John Scadding as a director
dot icon28/05/2014
Termination of appointment of Eric Shawyer as a director
dot icon28/05/2014
Termination of appointment of Robert Bell as a director
dot icon18/11/2013
Annual return made up to 2013-11-16 no member list
dot icon17/09/2013
Full accounts made up to 2013-04-30
dot icon26/11/2012
Annual return made up to 2012-11-16 no member list
dot icon26/11/2012
Termination of appointment of Peter Blake as a director
dot icon14/08/2012
Full accounts made up to 2012-04-30
dot icon22/06/2012
Termination of appointment of Antony Newton as a director
dot icon22/06/2012
Appointment of Christina Susanna Croft as a director
dot icon02/12/2011
Annual return made up to 2011-11-16 no member list
dot icon26/08/2011
Full accounts made up to 2011-04-30
dot icon26/11/2010
Annual return made up to 2010-11-16 no member list
dot icon14/10/2010
Full accounts made up to 2010-04-30
dot icon30/03/2010
Appointment of Dr John William Scadding as a director
dot icon03/03/2010
Appointment of The Hon David Malcolm Mcalpine as a director
dot icon23/11/2009
Annual return made up to 2009-11-16 no member list
dot icon23/11/2009
Director's details changed for Professor Sir Anthony John Newman Taylor on 2009-11-15
dot icon23/11/2009
Director's details changed for Dr Paul John Oldershaw on 2009-11-15
dot icon23/11/2009
Director's details changed for Eric Francis Shawyer on 2009-11-15
dot icon23/11/2009
Director's details changed for Sir Peter Blake on 2009-11-15
dot icon23/11/2009
Director's details changed for Robert Bell on 2009-11-15
dot icon23/11/2009
Director's details changed for Lord Antony Harold Newton on 2009-11-15
dot icon04/09/2009
Full accounts made up to 2009-04-30
dot icon19/08/2009
Director appointed lord antony harold newton
dot icon11/03/2009
Appointment terminated director john stephenson
dot icon23/12/2008
Annual return made up to 16/11/08
dot icon22/12/2008
Director's change of particulars / anthony newman taylor / 15/11/2008
dot icon22/12/2008
Director's change of particulars / peter blake / 15/11/2008
dot icon22/12/2008
Director's change of particulars / robert bell / 15/11/2008
dot icon15/09/2008
Full accounts made up to 2008-04-30
dot icon03/06/2008
Appointment terminated director patricia thompson
dot icon13/02/2008
Annual return made up to 16/11/07
dot icon13/02/2008
Director resigned
dot icon12/11/2007
Full accounts made up to 2007-04-30
dot icon25/01/2007
Director resigned
dot icon29/12/2006
Annual return made up to 16/11/06
dot icon21/12/2006
Director resigned
dot icon29/08/2006
Full accounts made up to 2006-04-30
dot icon26/06/2006
New director appointed
dot icon12/06/2006
Director resigned
dot icon08/12/2005
New director appointed
dot icon28/11/2005
Annual return made up to 16/11/05
dot icon04/10/2005
New director appointed
dot icon09/09/2005
New director appointed
dot icon19/08/2005
Full accounts made up to 2005-04-30
dot icon09/03/2005
New director appointed
dot icon02/12/2004
Certificate of change of name
dot icon30/11/2004
Annual return made up to 16/11/04
dot icon20/08/2004
Full accounts made up to 2004-04-30
dot icon22/01/2004
Annual return made up to 16/11/03
dot icon21/10/2003
Director resigned
dot icon10/10/2003
New director appointed
dot icon08/09/2003
Director resigned
dot icon24/08/2003
Full accounts made up to 2003-04-30
dot icon10/06/2003
New director appointed
dot icon10/06/2003
Director resigned
dot icon10/02/2003
Full accounts made up to 2002-04-30
dot icon19/11/2002
Annual return made up to 16/11/02
dot icon04/10/2002
Registered office changed on 04/10/02 from: 121 sydney street london SW3 6NR
dot icon29/01/2002
Annual return made up to 16/11/01
dot icon23/08/2001
Full accounts made up to 2001-04-30
dot icon16/06/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon05/12/2000
Annual return made up to 16/11/00
dot icon24/10/2000
Director resigned
dot icon24/10/2000
Full accounts made up to 2000-04-30
dot icon10/12/1999
Annual return made up to 16/11/99
dot icon10/12/1999
Director resigned
dot icon22/10/1999
Full accounts made up to 1999-04-30
dot icon17/08/1999
Secretary resigned
dot icon17/08/1999
New secretary appointed
dot icon28/01/1999
Director's particulars changed
dot icon01/12/1998
Annual return made up to 16/11/98
dot icon19/10/1998
New director appointed
dot icon19/10/1998
New director appointed
dot icon02/10/1998
Full accounts made up to 1998-04-30
dot icon18/08/1998
Auditor's resignation
dot icon28/11/1997
Annual return made up to 16/11/97
dot icon07/10/1997
Full accounts made up to 1997-04-30
dot icon09/09/1997
Director resigned
dot icon06/12/1996
Annual return made up to 16/11/96
dot icon22/10/1996
Full accounts made up to 1996-04-30
dot icon30/01/1996
Annual return made up to 16/11/95
dot icon24/10/1995
Full accounts made up to 1995-04-30
dot icon02/10/1995
Registered office changed on 02/10/95 from: tavistock house north tavistock square london WC1H 9TH
dot icon08/09/1995
New director appointed
dot icon07/02/1995
Resolutions
dot icon16/12/1994
Director resigned
dot icon23/11/1994
Director resigned
dot icon23/11/1994
Annual return made up to 16/11/94
dot icon15/11/1994
Full accounts made up to 1994-04-30
dot icon17/12/1993
Annual return made up to 16/11/93
dot icon22/11/1993
New director appointed
dot icon22/11/1993
Director resigned
dot icon09/11/1993
Full accounts made up to 1993-04-30
dot icon30/07/1993
Director resigned
dot icon30/07/1993
Director resigned
dot icon17/12/1992
Full accounts made up to 1992-04-30
dot icon15/12/1992
Director resigned
dot icon15/12/1992
Director resigned
dot icon15/12/1992
Annual return made up to 16/11/92
dot icon09/03/1992
Director resigned
dot icon09/03/1992
Director resigned
dot icon15/01/1992
Full accounts made up to 1991-04-30
dot icon16/12/1991
Annual return made up to 16/11/91
dot icon25/09/1991
New director appointed
dot icon13/06/1991
Annual return made up to 15/11/90
dot icon13/06/1991
Auditor's resignation
dot icon13/01/1991
Full accounts made up to 1990-04-30
dot icon29/05/1990
New director appointed
dot icon31/01/1990
Annual return made up to 16/11/89
dot icon15/01/1990
Full accounts made up to 1989-04-30
dot icon15/01/1990
New director appointed
dot icon11/07/1989
New director appointed
dot icon14/12/1988
Full accounts made up to 1988-04-30
dot icon14/12/1988
Annual return made up to 01/11/88
dot icon30/08/1988
Director resigned
dot icon15/07/1988
Auditor's resignation
dot icon30/06/1988
New director appointed
dot icon10/12/1987
Full accounts made up to 1987-04-30
dot icon10/12/1987
Annual return made up to 05/11/87
dot icon24/11/1987
Certificate of change of name
dot icon24/11/1987
Certificate of change of name
dot icon04/04/1987
New director appointed
dot icon13/03/1987
Full accounts made up to 1986-04-30
dot icon13/03/1987
Return made up to 23/10/86; full list of members
dot icon03/02/1987
Resolutions
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ROYAL BROMPTON & HAREFIELD CHARITY TRUSTEE
Corporate Director
16/04/2014 - Present
-
Hunting, Richard Hugh
Director
01/06/2001 - Present
13

Persons with Significant Control

0

No PSC data available.

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 CORDA PREVENTING HEART DISEASE AND STROKE

CORDA PREVENTING HEART DISEASE AND STROKE is an(a) Active company incorporated on 17/02/1976 with the registered office located at 250 Kings Road, London SW3 5UE. There are currently 2 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 CORDA PREVENTING HEART DISEASE AND STROKE?

toggle

CORDA PREVENTING HEART DISEASE AND STROKE is currently Active. It was registered on 17/02/1976 .

Where is CORDA PREVENTING HEART DISEASE AND STROKE located?

toggle

CORDA PREVENTING HEART DISEASE AND STROKE is registered at 250 Kings Road, London SW3 5UE.

What does CORDA PREVENTING HEART DISEASE AND STROKE do?

toggle

CORDA PREVENTING HEART DISEASE AND STROKE operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CORDA PREVENTING HEART DISEASE AND STROKE?

toggle

The latest filing was on 20/01/2026: Accounts for a dormant company made up to 2025-04-30.