STROKE ASSOCIATION
Other human health activities
STROKE ASSOCIATION
Other human health activities
Previous Company Names
Contact & Details
Contact
Registered Address
Stroke Association House 240 City Road London EC1V 2PR
Full company profile for STROKE ASSOCIATION (00061274), an active healthcare and wellbeing company based in London, United Kingdom. Incorporated 25 Mar 1899. Other human health activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£3.14M
Net Assets
£37.20M
Total Liabilities
£11.78M
Turnover
£44.38M
Employees
695
Debt Ratio
24%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
See all 8 grants
Sign up to view complete grant history
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 113 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
No PSC information available
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 1-2, Sterling Business Park, Salthouse Road, Brackmills Industrial Estate, Northampton (NN4 7EX) WEST NORTHAMPTONSHIRE | Leasehold | - | 18 Jul 2024 |
Stroke Association House, 238 City Road, London (EC1V 2PR) ISLINGTON | Leasehold | - | 11 Dec 2017 |
23-29, Hollingworth Court, Turkey Mill, Ashford Road, Maidstone (ME14 5PP) MAIDSTONE | Leasehold | - | 10 Oct 2017 |
Third Floor, Roman Landing, 35-37 St Marys Place, Southampton (SO14 3HY) SOUTHAMPTON | Leasehold | - | 1 Dec 2016 |
Suite 2, First Floor, Forde House, 6 Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter (EX2 7HU) EXETER | Leasehold | - | 13 Sept 2013 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 1 Apr 2026 | Officers | Appointment of Mr Jason Dominic Simon Parker as director on 1 Jan 2026 | |
| 12 Jan 2026 | Officers | Termination of Ceri Jackson as director on 12 Jan 2026 | |
| 6 Jan 2026 | Officers | Termination of Stephen Phillip King as director on 1 Jan 2026 | |
| 13 Nov 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 6 Aug 2025 | Confirmation Statement | Confirmation statement made on 29 Jul 2025 with no updates |
Appointment of Mr Jason Dominic Simon Parker as director on 1 Jan 2026
Termination of Ceri Jackson as director on 12 Jan 2026
Termination of Stephen Phillip King as director on 1 Jan 2026
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 29 Jul 2025 with no updates
Recent Activity
Latest Activity
Appointment of Mr Jason Dominic Simon Parker as director on 1 Jan 2026
1 months ago on 1 Apr 2026
Termination of Ceri Jackson as director on 12 Jan 2026
3 months ago on 12 Jan 2026
Termination of Stephen Phillip King as director on 1 Jan 2026
4 months ago on 6 Jan 2026
Annual accounts made up to 31 Mar 2025
5 months ago on 13 Nov 2025
Confirmation statement made on 29 Jul 2025 with no updates
9 months ago on 6 Aug 2025
