Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH AND IRISH ASSOCIATION OF STROKE PHYSICIANS
Company Information for

BRITISH AND IRISH ASSOCIATION OF STROKE PHYSICIANS

71 QUEEN VICTORIA STREET, LONDON, EC4V 4BE,
Company Registration Number
06853971
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About British And Irish Association Of Stroke Physicians
BRITISH AND IRISH ASSOCIATION OF STROKE PHYSICIANS was founded on 2009-03-20 and has its registered office in London. The organisation's status is listed as "Active". British And Irish Association Of Stroke Physicians is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRITISH AND IRISH ASSOCIATION OF STROKE PHYSICIANS
 
Legal Registered Office
71 QUEEN VICTORIA STREET
LONDON
EC4V 4BE
Other companies in CH44
 
Previous Names
BRITISH ASSOCIATION OF STROKE PHYSICIANS22/02/2022
Charity Registration
Charity Number 1134589
Charity Address 10 DALEHURST CLOSE, WALLASEY, CH44 8AE
Charter
Filing Information
Company Number 06853971
Company ID Number 06853971
Date formed 2009-03-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 14:54:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH AND IRISH ASSOCIATION OF STROKE PHYSICIANS
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMEET UBEROI LIMITED   VANILLA ACCOUNTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH AND IRISH ASSOCIATION OF STROKE PHYSICIANS

Current Directors
Officer Role Date Appointed
MARTIN ANTHONY JAMES
Company Secretary 2016-01-01
RICHARD CURLESS
Director 2017-11-28
MARTIN ANTHONY JAMES
Director 2009-03-20
DAMIEN FRANCIS JENKINSON
Director 2012-01-01
THOMPSON ROBINSON
Director 2017-01-01
HELEN RODGERS
Director 2016-01-01
HELEN RODGERS
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY CHRYSOLIGO PEREIRA
Director 2011-01-01 2017-11-28
PETER LANGHORNE
Director 2012-01-01 2017-01-01
GAVIN ROBERT YOUNG
Company Secretary 2013-01-01 2015-12-31
GAVIN ROBERT YOUNG
Director 2012-01-01 2015-12-31
ROBERT NEIL BALDWIN
Company Secretary 2009-12-01 2013-01-01
ROBERT NEIL BALDWIN
Director 2009-03-20 2013-01-01
PATRICK GOMPERTZ
Director 2009-03-20 2012-12-19
TIMOTHY PATRICK CASSIDY
Director 2009-03-20 2011-12-31
CHRISTOPHER IAN MORGAN PRICE
Director 2009-03-20 2011-12-31
KEITH WILLIAM MUIR
Director 2009-03-20 2011-01-01
DAVID GRAEME SMITHARD
Company Secretary 2009-03-20 2009-12-01
PETER RONALD DAVID HUMPHREY
Director 2009-03-20 2009-12-01
DAVID GRAEME SMITHARD
Director 2009-03-20 2009-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ANTHONY JAMES STROKE ASSOCIATION Director 2014-07-22 CURRENT 1899-03-25 Active
THOMPSON ROBINSON STROKE ASSOCIATION Director 2014-03-11 CURRENT 1899-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02Memorandum articles filed
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-12APPOINTMENT TERMINATED, DIRECTOR RUSTAM AL-SHAHI SALMAN
2023-12-12DIRECTOR APPOINTED DR LOUISE JOHANNA SHAW
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-02-13CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2023-01-10Memorandum articles filed
2023-01-10MEM/ARTSARTICLES OF ASSOCIATION
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22CERTNMCompany name changed british association of stroke physicians\certificate issued on 22/02/22
2022-02-22NE01Name change exemption from using 'limited' or 'cyfyngedig'
2022-02-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-01-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31Memorandum articles filed
2022-01-31MEM/ARTSARTICLES OF ASSOCIATION
2022-01-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18Memorandum articles filed
2022-01-18MEM/ARTSARTICLES OF ASSOCIATION
2022-01-10Termination of appointment of David Werring on 2021-12-02
2022-01-10CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2022-01-10TM02Termination of appointment of David Werring on 2021-12-02
2021-12-22DIRECTOR APPOINTED MR GANESH SUBRAMANIAN
2021-12-22AP01DIRECTOR APPOINTED MR GANESH SUBRAMANIAN
2021-12-21Appointment of Mr Ganesh Subramanian as company secretary on 2021-12-02
2021-12-21AP03Appointment of Mr Ganesh Subramanian as company secretary on 2021-12-02
2021-12-18Memorandum articles filed
2021-12-18MEM/ARTSARTICLES OF ASSOCIATION
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMPSON ROBINSON
2021-12-09PSC08Notification of a person with significant control statement
2021-04-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/21 FROM Klsa Chartered Accountants Kalamu House Coldbath Square London EC1R 5HL England
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2021-01-11MEM/ARTSARTICLES OF ASSOCIATION
2021-01-11RES13Resolutions passed:
  • Company business 08/12/2020
  • ALTER ARTICLES
2020-12-17PSC07CESSATION OF RICHARD CURLESS AS A PERSON OF SIGNIFICANT CONTROL
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CURLESS
2020-04-15AP01DIRECTOR APPOINTED DR ELIZABETH WARBURTON
2020-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/20 FROM 10 Dalehurst Close Wallasey Merseyside CH44 8AE
2020-02-06AP01DIRECTOR APPOINTED PROFESSOR DAVID WERRING
2020-02-05AP01DIRECTOR APPOINTED DR RICHARD CURLESS
2020-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CURLESS
2019-12-31MEM/ARTSARTICLES OF ASSOCIATION
2019-12-31RES01ADOPT ARTICLES 31/12/19
2019-12-20AP01DIRECTOR APPOINTED PROFESSOR GILLIAN MEAD
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-19PSC07CESSATION OF RICHARD CURLESS AS A PERSON OF SIGNIFICANT CONTROL
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CURLESS
2019-10-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26CH03SECRETARY'S DETAILS CHNAGED FOR PROF DAVID WERRING on 2019-09-26
2019-07-18AP01DIRECTOR APPOINTED PROFESSOR RUSTAM AL-SHAHI SALMAN
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR HELEN RODGERS
2019-07-15AP03Appointment of Prof David Werring as company secretary on 2018-12-01
2019-07-15TM02Termination of appointment of Martin Anthony James on 2018-11-30
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANTHONY JAMES
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN FRANCIS JENKINSON
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-12-28AP01DIRECTOR APPOINTED DR RICHARD CURLESS
2017-12-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CURLESS
2017-12-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHRYSOLIGO PEREIRA
2017-12-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/17
2017-12-25PSC07CESSATION OF HELEN RODGERS AS A PERSON OF SIGNIFICANT CONTROL
2017-03-26CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-02-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07AP01DIRECTOR APPOINTED PROFESSOR HELEN RODGERS
2017-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER LANGHORNE
2017-02-05AP01DIRECTOR APPOINTED PROFESSOR THOMPSON ROBINSON
2016-12-22AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-04-15AR0120/03/16 ANNUAL RETURN FULL LIST
2016-04-15AP03Appointment of Dr Martin Anthony James as company secretary on 2016-01-01
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ROBERT YOUNG
2016-04-15TM02Termination of appointment of Gavin Robert Young on 2015-12-31
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-17AR0120/03/15 ANNUAL RETURN FULL LIST
2015-04-17AP01DIRECTOR APPOINTED PROFESSOR HELEN RODGERS
2015-01-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-28AR0120/03/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-22AR0120/03/13 NO MEMBER LIST
2013-03-21AP03SECRETARY APPOINTED DR GAVIN ROBERT YOUNG
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BALDWIN
2013-03-21TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BALDWIN
2013-01-09AA31/03/12 TOTAL EXEMPTION FULL
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GOMPERTZ
2012-12-19AP01DIRECTOR APPOINTED DR DAMIAN JENKINSON
2012-03-26AR0120/03/12 NO MEMBER LIST
2012-03-26AP01DIRECTOR APPOINTED DR GAVIN ROBERT YOUNG
2012-03-23AP01DIRECTOR APPOINTED PROFESSOR PETER LANGHORNE
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRICE
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CASSIDY
2011-12-20AA31/03/11 TOTAL EXEMPTION FULL
2011-04-06AR0120/03/11 NO MEMBER LIST
2011-04-05AP01DIRECTOR APPOINTED DR ANTHONY CHRYSOLIGO PEREIRA
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MUIR
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-19AR0120/03/10 NO MEMBER LIST
2010-04-13AP03SECRETARY APPOINTED DR ROBERT NEIL BALDWIN
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITHARD
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CHRISTOPHER IAN MORGAN PRICE / 31/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH WILLIAM MUIR / 31/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN ANTHONY JAMES / 31/03/2010
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUMPHREY
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK GOMPERTZ / 31/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY PATRICK CASSIDY / 31/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT NEIL BALDWIN / 31/03/2010
2010-04-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID SMITHARD
2009-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to BRITISH AND IRISH ASSOCIATION OF STROKE PHYSICIANS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH AND IRISH ASSOCIATION OF STROKE PHYSICIANS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH AND IRISH ASSOCIATION OF STROKE PHYSICIANS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.099
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.039

This shows the max and average number of mortgages for companies with the same SIC code of 86220 - Specialists medical practice activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2017-03-30
Annual Accounts
2018-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH AND IRISH ASSOCIATION OF STROKE PHYSICIANS

Intangible Assets
Patents
We have not found any records of BRITISH AND IRISH ASSOCIATION OF STROKE PHYSICIANS registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH AND IRISH ASSOCIATION OF STROKE PHYSICIANS
Trademarks
We have not found any records of BRITISH AND IRISH ASSOCIATION OF STROKE PHYSICIANS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH AND IRISH ASSOCIATION OF STROKE PHYSICIANS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86220 - Specialists medical practice activities) as BRITISH AND IRISH ASSOCIATION OF STROKE PHYSICIANS are:

RESIDENTIAL COMMUNITY CARE LIMITED £ 434,566
HARBOUR CARE (UK) LIMITED £ 89,264
HARLOW OCCUPATIONAL HEALTH SERVICE LIMITED £ 67,611
BANYA LIMITED £ 48,293
MCDONOGH, SMALL AND ASSOCIATES LTD. £ 17,480
HINTON MEDICAL LIMITED £ 16,345
CLINICAL PSYCHOLOGY ASSOCIATES LIMITED £ 10,500
WILCOX PSYCHOLOGICAL ASSOCIATES LTD £ 8,468
AKW MEDI-CARE LIMITED £ 7,433
MIDLAND MEDICAL CHAMBERS LIMITED £ 2,925
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH AND IRISH ASSOCIATION OF STROKE PHYSICIANS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH AND IRISH ASSOCIATION OF STROKE PHYSICIANS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH AND IRISH ASSOCIATION OF STROKE PHYSICIANS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.