Tendring Specialist Stroke Services ESSEX


Founded in 1996, Tendring Specialist Stroke Services, classified under reg no. 03167424 is an active company. Currently registered at 85 Frinton Road CO15 5UH, Essex the company has been in the business for 28 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2010-04-01 Tendring Specialist Stroke Services is no longer carrying the name Clacton And District Stroke Association.

The company has 3 directors, namely Sheila W., Jane P. and Shane G.. Of them, Jane P., Shane G. have been with the company the longest, being appointed on 4 August 2021 and Sheila W. has been with the company for the least time - from 27 April 2022. 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.

Tendring Specialist Stroke Services Address / Contact

Office Address 85 Frinton Road
Office Address2 Holland On Sea
Town Essex
Post code CO15 5UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03167424
Date of Incorporation Mon, 4th Mar 1996
Industry Other human health activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Sheila W.

Position: Director

Appointed: 27 April 2022

Jane P.

Position: Director

Appointed: 04 August 2021

Shane G.

Position: Director

Appointed: 04 August 2021

Christopher B.

Position: Director

Appointed: 28 October 2020

Resigned: 19 October 2023

Gary D.

Position: Director

Appointed: 28 October 2020

Resigned: 21 July 2021

Catherine S.

Position: Director

Appointed: 28 October 2020

Resigned: 23 October 2023

Robert P.

Position: Director

Appointed: 31 July 2019

Resigned: 28 October 2020

Colin S.

Position: Director

Appointed: 31 July 2019

Resigned: 28 October 2020

Linda H.

Position: Director

Appointed: 31 July 2018

Resigned: 26 May 2019

Wendy B.

Position: Director

Appointed: 31 July 2018

Resigned: 28 October 2020

Dan C.

Position: Director

Appointed: 31 July 2018

Resigned: 18 May 2019

Nigel G.

Position: Director

Appointed: 06 April 2016

Resigned: 13 July 2018

Christopher B.

Position: Director

Appointed: 22 January 2014

Resigned: 29 January 2020

Alison C.

Position: Director

Appointed: 23 July 2013

Resigned: 24 July 2013

Claire W.

Position: Director

Appointed: 18 July 2012

Resigned: 12 February 2015

Sheila W.

Position: Director

Appointed: 18 April 2012

Resigned: 28 October 2020

Indira A.

Position: Director

Appointed: 18 January 2012

Resigned: 15 October 2012

Rosemary M.

Position: Director

Appointed: 28 April 2010

Resigned: 15 October 2019

Bruce G.

Position: Director

Appointed: 21 January 2009

Resigned: 23 July 2014

Peter D.

Position: Director

Appointed: 29 October 2008

Resigned: 01 June 2010

Mary B.

Position: Director

Appointed: 30 January 2008

Resigned: 14 January 2012

Robert B.

Position: Director

Appointed: 09 March 2005

Resigned: 18 April 2012

Alistair K.

Position: Secretary

Appointed: 22 September 2004

Resigned: 27 September 2018

David P.

Position: Director

Appointed: 21 February 2003

Resigned: 31 March 2005

Brian L.

Position: Director

Appointed: 06 March 2002

Resigned: 20 February 2003

Judith D.

Position: Secretary

Appointed: 15 March 1999

Resigned: 22 September 2004

Margaret P.

Position: Director

Appointed: 29 July 1998

Resigned: 06 March 2002

Margaret C.

Position: Director

Appointed: 04 March 1996

Resigned: 01 April 2005

Leslie B.

Position: Director

Appointed: 04 March 1996

Resigned: 14 February 2001

Colin E.

Position: Secretary

Appointed: 04 March 1996

Resigned: 01 March 1999

Elizabeth W.

Position: Director

Appointed: 04 March 1996

Resigned: 26 December 2015

Company previous names

Clacton And District Stroke Association April 1, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand233 790256 526302 759267 681
Current Assets235 406258 057302 759 
Debtors1 6161 531  
Net Assets Liabilities332 733355 598392 731364 171
Property Plant Equipment101 272100 908100 599101 712
Other
Charity Funds332 733355 598392 731364 171
Charity Registration Number England Wales 1 054 0491 054 0491 054 049
Average Number Employees During Period6655
Cost Charitable Activity157 875150 650136 243151 658
Donations Legacies58 92143 16094 68917 579
Expenditure Material Fund 172 239158 006162 634
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities 562  
Income Endowments157 700195 104195 139134 074
Income From Charitable Activity79 350129 70093 405108 746
Income From Other Trading Activities7 95610 1671 7247 303
Income From Other Trading Activity7 9569 6051 7247 303
Income Material Fund 195 104195 139134 074
Investment Income1 4732 07732186
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses19 91422 86537 13328 560
Net Increase Decrease In Charitable Funds 22 86537 13328 560
Transfer To From Material Fund  15 64010 928
Accrued Liabilities1 9001 9001 9001 900
Accumulated Depreciation Impairment Property Plant Equipment11 97712 34112 65013 222
Creditors3 9453 36710 6275 222
Depreciation Expense Property Plant Equipment427364309572
Increase From Depreciation Charge For Year Property Plant Equipment 364309572
Interest Income On Bank Deposits8631 24722186
Net Current Assets Liabilities231 461254 690292 132262 459
Other Creditors 23 533
Other Taxation Social Security Payable1 5321 4442 4682 789
Pension Other Post-employment Benefit Costs Other Pension Costs 152 200
Prepayments1 6161 531  
Property Plant Equipment Gross Cost113 249113 249113 249114 934
Rental Income From Investment Property610830100 
Social Security Costs1 9212 1503 3094 895
Total Additions Including From Business Combinations Property Plant Equipment   1 685
Total Assets Less Current Liabilities332 733355 598392 731364 171
Trade Creditors Trade Payables513   
Wages Salaries116 439118 941110 68399 441

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 9th, November 2023
Free Download (20 pages)

Company search

Advertisements