About

Registered Number: 06853971
Date of Incorporation: 20/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: KLSA CHARTERED ACCOUNTANTS, Kalamu House Coldbath Square, London, EC1R 5HL,

 

Based in London, British Association of Stroke Physicians was registered on 20 March 2009, it's status at Companies House is "Active". The company has 18 directors listed as Werring, David, Prof, Al-shahi Salman, Rustam, Professor, Curless, Richard, Dr, Mead, Gillian, Professor, Warburton, Elizabeth, Dr, Werring, David, Professor, Baldwin, Robert Neil, Dr, James, Martin Anthony, Dr, Young, Gavin Robert, Dr, Cassidy, Timothy Patrick, Dr, Curless, Richard, Dr, Gompertz, Patrick, Dr, Humphrey, Peter Ronald David, Dr, Pereira, Anthony Chrysoligo, Dr, Price, Christopher Ian Morgan, Doctor, Rodgers, Helen, Professor, Smithard, David Graeme, Young, Gavin Robert, Dr in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL-SHAHI SALMAN, Rustam, Professor 01 December 2018 - 1
CURLESS, Richard, Dr 30 November 2016 - 1
MEAD, Gillian, Professor 04 December 2019 - 1
WARBURTON, Elizabeth, Dr 01 April 2020 - 1
WERRING, David, Professor 04 December 2019 - 1
CASSIDY, Timothy Patrick, Dr 20 March 2009 31 December 2011 1
CURLESS, Richard, Dr 28 November 2017 04 December 2019 1
GOMPERTZ, Patrick, Dr 20 March 2009 19 December 2012 1
HUMPHREY, Peter Ronald David, Dr 20 March 2009 01 December 2009 1
PEREIRA, Anthony Chrysoligo, Dr 01 January 2011 28 November 2017 1
PRICE, Christopher Ian Morgan, Doctor 20 March 2009 31 December 2011 1
RODGERS, Helen, Professor 01 January 2015 04 December 2019 1
SMITHARD, David Graeme 20 March 2009 01 December 2009 1
YOUNG, Gavin Robert, Dr 01 January 2012 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
WERRING, David, Prof 01 December 2018 - 1
BALDWIN, Robert Neil, Dr 01 December 2009 01 January 2013 1
JAMES, Martin Anthony, Dr 01 January 2016 30 November 2018 1
YOUNG, Gavin Robert, Dr 01 January 2013 31 December 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 15 April 2020
AD01 - Change of registered office address 15 March 2020
AP01 - Appointment of director 06 February 2020
AP01 - Appointment of director 05 February 2020
PSC01 - N/A 05 February 2020
RESOLUTIONS - N/A 31 December 2019
MA - Memorandum and Articles 31 December 2019
AP01 - Appointment of director 20 December 2019
CS01 - N/A 19 December 2019
PSC07 - N/A 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
AA - Annual Accounts 14 October 2019
CH03 - Change of particulars for secretary 26 September 2019
AP01 - Appointment of director 18 July 2019
TM01 - Termination of appointment of director 17 July 2019
AP03 - Appointment of secretary 15 July 2019
TM02 - Termination of appointment of secretary 15 July 2019
TM01 - Termination of appointment of director 15 July 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
CS01 - N/A 21 March 2018
AP01 - Appointment of director 28 December 2017
PSC01 - N/A 28 December 2017
TM01 - Termination of appointment of director 25 December 2017
AA - Annual Accounts 25 December 2017
PSC07 - N/A 25 December 2017
CS01 - N/A 26 March 2017
AA - Annual Accounts 13 February 2017
AP01 - Appointment of director 07 February 2017
TM01 - Termination of appointment of director 05 February 2017
AP01 - Appointment of director 05 February 2017
AA01 - Change of accounting reference date 22 December 2016
AR01 - Annual Return 15 April 2016
AP03 - Appointment of secretary 15 April 2016
TM01 - Termination of appointment of director 15 April 2016
TM02 - Termination of appointment of secretary 15 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 17 April 2015
AP01 - Appointment of director 17 April 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 22 March 2013
AP03 - Appointment of secretary 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
TM02 - Termination of appointment of secretary 21 March 2013
AA - Annual Accounts 09 January 2013
TM01 - Termination of appointment of director 19 December 2012
AP01 - Appointment of director 19 December 2012
AR01 - Annual Return 26 March 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 06 April 2011
AP01 - Appointment of director 05 April 2011
TM01 - Termination of appointment of director 05 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AP03 - Appointment of secretary 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
TM02 - Termination of appointment of secretary 13 April 2010
NEWINC - New incorporation documents 20 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.