Menna Overview

Here’s a quick overview of INTERACT STROKE SUPPORT 👀 — a London based business that started in 2000.

INTERACT STROKE SUPPORT

  • Company statusactive
  • Company No03910122
  • Age25 years 7 months Incorporated 20 January 2000
  • Officers10

Address

Unit A303.3, Almond Studios, The Biscuit Factory, 100 Drummond Road, Southwark, London, SE16 4DG, England

INTERACT STROKE SUPPORT is an active company incorporated on 20 January 2000 and based in London, England. The company was registered 25 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna

Quickly detect credit risks and protect your business.

signup-iconSign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    86101 Hospital activities

  • Accounts

    Available to 31 August 2025. Next accounts due by 31 May 2026

See filing history on Companies House

Latest Activity

Termination Director Company With Name Termination Date

3 Months Ago on 13 May 2025

Accounts With Accounts Type Total Exemption Full

3 Months Ago on 01 May 2025

Change Registered Office Address Company With Date Old Address New Address

5 Months Ago on 05 Mar 2025

Confirmation Statement With No Updates

7 Months Ago on 20 Jan 2025

Termination Director Company With Name Termination Date

9 Months Ago on 01 Nov 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 29 Apr 2024

Confirmation Statement With No Updates

1 Year Ago on 31 Jan 2024

Appoint Person Director Company With Name Date

2 Years Ago on 13 Jul 2023

Termination Director Company With Name Termination Date

2 Years Ago on 29 Jun 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 26 Apr 2023

Confirmation Statement With No Updates

2 Years Ago on 20 Jan 2023

Termination Director Company With Name Termination Date

2 Years Ago on 20 Jan 2023

Termination Director Company With Name Termination Date

2 Years Ago on 16 Dec 2022

Cessation Of A Person With Significant Control

2 Years Ago on 16 Dec 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 31 May 2022

Confirmation Statement With No Updates

3 Years Ago on 31 Jan 2022

Appoint Person Director Company With Name Date

3 Years Ago on 22 Oct 2021

Appoint Person Director Company With Name Date

3 Years Ago on 21 Oct 2021

Appoint Person Director Company With Name Date

3 Years Ago on 21 Oct 2021

Appoint Person Director Company With Name Date

3 Years Ago on 21 Oct 2021

Termination Director Company With Name Termination Date

3 Years Ago on 21 Oct 2021

Termination Director Company With Name Termination Date

3 Years Ago on 21 Oct 2021

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 03 Sep 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 21 Apr 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 11 Mar 2021

People

Officers10

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
MAHINDRU, Nirjaysecretary 03 Nov 2005
FINCH, Alan Arthurdirector Apr 196510 Oct 2021
HUBBARD, Edmund Joshuadirector Oct 196513 Jan 2005
MCCORMICK, Alandirector Jan 196115 Feb 2018
MCDONNELL, Jonathan Robertdirector Apr 195710 Oct 2021
RAVENSCROFT, Christopher Johndirector Mar 194620 Jan 2000
RUDD, Anthony, Professordirector Jun 195410 Oct 2021
SOWDEN, Leah Janicedirector Jun 196020 Apr 2005
TALBOT, Ian Clivedirector Dec 194220 Jan 2000
WALKER, Marion Fraser, Professordirector Sep 195910 Oct 2021

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr William Jeremy Sykes Sep 193906 Apr 2016
Mr Ian Clive Talbot Dec 194206 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.