- Company Overview for INTERACT STROKE SUPPORT (03910122)
- Filing history for INTERACT STROKE SUPPORT (03910122)
- People for INTERACT STROKE SUPPORT (03910122)
- Charges for INTERACT STROKE SUPPORT (03910122)
- More for INTERACT STROKE SUPPORT (03910122)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with no updates | |
01 Nov 2024 | TM01 | Termination of appointment of Caroline Elizabeth Smith as a director on 31 October 2024 | |
29 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
31 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
13 Jul 2023 | AP01 | Appointment of Ms Charlotte Lucy Dorer as a director on 29 June 2023 | |
29 Jun 2023 | TM01 | Termination of appointment of Eileen Patricia Kidd as a director on 12 June 2023 | |
26 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
20 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
20 Jan 2023 | TM01 | Termination of appointment of John Naismith Fergus as a director on 12 January 2023 | |
16 Dec 2022 | TM01 | Termination of appointment of William Jeremy Sykes as a director on 8 October 2022 | |
16 Dec 2022 | PSC07 | Cessation of William Jeremy Sykes as a person with significant control on 8 October 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
22 Oct 2021 | AP01 | Appointment of Professor Marion Fraser Walker as a director on 10 October 2021 | |
21 Oct 2021 | AP01 | Appointment of Mr Alan Arthur Finch as a director on 10 October 2021 | |
21 Oct 2021 | AP01 | Appointment of Mr Jonathan Robert Mcdonnell as a director on 10 October 2021 | |
21 Oct 2021 | AP01 | Appointment of Professor Anthony Rudd as a director on 10 October 2021 | |
21 Oct 2021 | TM01 | Termination of appointment of Christopher Mckevitt as a director on 10 October 2021 | |
21 Oct 2021 | TM01 | Termination of appointment of Nell Mary Dunn as a director on 10 October 2021 | |
03 Sep 2021 | AD01 | Registered office address changed from Silverstream House, 4th Floor 45 Fitzroy Street Fitzrovia London W1T 6EB England to 8 Holyrood Street London SE1 2EL on 3 September 2021 | |
21 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
11 Mar 2021 | AD01 | Registered office address changed from Victoria Charity Centre 11 Belgrave Road London Greater London SW1V 1RB to Silverstream House, 4th Floor 45 Fitzroy Street Fitzrovia London W1T 6EB on 11 March 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
13 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates |