Stroke Action Uk Cic LONDON


Founded in 2004, Stroke Action Uk Cic, classified under reg no. 05292094 is an active company. Currently registered at Total Healthcare Visitors Centre P O Box 44989 N9 0UW, London the company has been in the business for twenty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2012-04-25 Stroke Action Uk Cic is no longer carrying the name Total Healthcare Groups Cic.

At the moment there are 5 directors in the the company, namely Svitlana K., Timothy O. and Theva N. and others. In addition one secretary - Martina G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stroke Action Uk Cic Address / Contact

Office Address Total Healthcare Visitors Centre P O Box 44989
Office Address2 Edmonton
Town London
Post code N9 0UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05292094
Date of Incorporation Fri, 19th Nov 2004
Industry Other human health activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Svitlana K.

Position: Director

Appointed: 05 December 2014

Timothy O.

Position: Director

Appointed: 05 December 2014

Theva N.

Position: Director

Appointed: 01 January 2012

Martina G.

Position: Secretary

Appointed: 27 November 2008

Ethel O.

Position: Director

Appointed: 25 May 2006

Rita M.

Position: Director

Appointed: 31 March 2005

Janet C.

Position: Director

Appointed: 01 January 2012

Resigned: 28 November 2014

Jesse D.

Position: Director

Appointed: 23 June 2007

Resigned: 31 December 2011

Arthur O.

Position: Director

Appointed: 21 June 2007

Resigned: 31 December 2011

Ethel O.

Position: Secretary

Appointed: 30 August 2006

Resigned: 27 November 2008

Ogochukwu O.

Position: Secretary

Appointed: 25 May 2006

Resigned: 30 August 2006

Olga G.

Position: Director

Appointed: 20 January 2006

Resigned: 30 August 2006

Ogochukwu O.

Position: Director

Appointed: 01 July 2005

Resigned: 30 August 2006

Dominic A.

Position: Director

Appointed: 02 May 2005

Resigned: 25 May 2006

Ethel O.

Position: Secretary

Appointed: 01 April 2005

Resigned: 25 May 2006

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 2004

Resigned: 19 November 2004

Rwl Directors Limited

Position: Corporate Director

Appointed: 19 November 2004

Resigned: 19 November 2004

Company previous names

Total Healthcare Groups Cic April 25, 2012
Total Healthcare Groups Ministry November 24, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 26th, January 2024
Free Download (9 pages)

Company search

Advertisements