Company NameThink Ahead Community Stroke Group
Company StatusActive
Company Number06654712
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 July 2008(15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Neville Andrews
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(same day as company formation)
RoleCharity Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressAshland House Manchester Road
Ince
Wigan
Lancashire
WN2 2DX
Director NameMavis Thomas
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshland House Manchester Road
Ince
Wigan
Lancashire
WN2 2DX
Director NameMr Howard Michael Aspinall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(same day as company formation)
RoleCharity Chairman
Country of ResidenceEngland
Correspondence AddressAshland House Manchester Road
Ince
Wigan
Lancashire
WN2 2DX
Secretary NameCarol Sankey
NationalityBritish
StatusCurrent
Appointed01 April 2009(8 months, 1 week after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence AddressAshland House Manchester Road
Ince
Wigan
Lancashire
WN2 2DX
Director NameMrs Jean Anne Houghton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(10 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshland House Manchester Road
Ince
Wigan
Lancashire
WN2 2DX
Director NameNeville Andrews
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address411 Manchester Road
Leigh
Lancashire
WN7 2ND
Director NameDorothy Cartwright
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshland House Manchester Road
Ince
Wigan
Lancashire
WN2 2DX
Director NameMarlene Stockley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshland House Manchester Road
Ince
Wigan
Lancashire
WN2 2DX
Secretary NameMargaret Rennox
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address109 Diggle Street
Wigan
Lancashire
WN6 7DZ
Director NameStephen Marsh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2010)
RoleCompany Director
Correspondence Address514 Warrington Road
Spring View
Wigan
Lancashire
WN3 4TB
Director NameMrs Elaine Wilcock
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 24 June 2021)
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence AddressAshland House Manchester Road
Ince
Wigan
Lancashire
WN2 2DX
Director NameMr Leonard Charles Rainford
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Dean Meadow
Newton-Le-Willows
Merseyside
WA12 9PX
Director NameMrs Linda Valerie Agnew
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(7 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 June 2021)
RoleOccupational Therapist-Advisor
Country of ResidenceEngland
Correspondence AddressAshland House Manchester Road
Ince
Wigan
Lancashire
WN2 2DX
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAshland House Manchester Road
Ince
Wigan
Lancashire
WN2 2DX
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardInce
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£306,896
Cash£305,354
Current Liabilities£2,404

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Filing History

10 January 2024Total exemption full accounts made up to 31 March 2023 (16 pages)
4 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
7 January 2023Total exemption full accounts made up to 31 March 2022 (16 pages)
5 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
6 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
5 August 2021Termination of appointment of Marlene Stockley as a director on 21 July 2021 (1 page)
3 August 2021Termination of appointment of Linda Valerie Agnew as a director on 29 June 2021 (1 page)
3 August 2021Termination of appointment of Dorothy Cartwright as a director on 21 July 2021 (1 page)
3 August 2021Termination of appointment of Elaine Wilcock as a director on 24 June 2021 (1 page)
23 March 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
7 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (15 pages)
12 November 2019Appointment of Mrs Jean Anne Houghton as a director on 18 February 2019 (2 pages)
6 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (15 pages)
21 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
13 April 2018Notification of Howard Michael Aspinall as a person with significant control on 13 April 2018 (2 pages)
13 April 2018Withdrawal of a person with significant control statement on 13 April 2018 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
30 March 2017Director's details changed for Mike Aspinall on 29 March 2017 (2 pages)
30 March 2017Director's details changed for Mike Aspinall on 29 March 2017 (2 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 September 2016Termination of appointment of Leonard Charles Rainford as a director on 7 June 2016 (1 page)
27 September 2016Termination of appointment of Leonard Charles Rainford as a director on 7 June 2016 (1 page)
26 July 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Appointment of Mrs Linda Valerie Agnew as a director on 24 September 2015 (3 pages)
10 December 2015Appointment of Mrs Linda Valerie Agnew as a director on 24 September 2015 (3 pages)
24 July 2015Annual return made up to 23 July 2015 no member list (6 pages)
24 July 2015Annual return made up to 23 July 2015 no member list (6 pages)
11 May 2015Appointment of Mr Leonard Charles Rainford as a director on 22 January 2015 (3 pages)
11 May 2015Appointment of Mr Leonard Charles Rainford as a director on 22 January 2015 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 July 2014Annual return made up to 23 July 2014 no member list (5 pages)
28 July 2014Annual return made up to 23 July 2014 no member list (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 July 2013Registered office address changed from 28 Leigh Street Wigan Lancashire WN1 3BE on 30 July 2013 (1 page)
30 July 2013Annual return made up to 23 July 2013 no member list (5 pages)
30 July 2013Registered office address changed from 28 Leigh Street Wigan Lancashire WN1 3BE on 30 July 2013 (1 page)
30 July 2013Annual return made up to 23 July 2013 no member list (5 pages)
6 January 2013Memorandum and Articles of Association (17 pages)
6 January 2013Memorandum and Articles of Association (17 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 August 2012Director's details changed for William Neville Andrews on 23 July 2012 (2 pages)
1 August 2012Annual return made up to 23 July 2012 no member list (5 pages)
1 August 2012Director's details changed for William Neville Andrews on 23 July 2012 (2 pages)
1 August 2012Annual return made up to 23 July 2012 no member list (5 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
17 August 2011Director's details changed for William Neville Andrews on 16 August 2011 (2 pages)
17 August 2011Director's details changed for Marlene Stockley on 16 August 2011 (2 pages)
17 August 2011Secretary's details changed for Carol Sankey on 16 August 2011 (1 page)
17 August 2011Annual return made up to 23 July 2011 no member list (5 pages)
17 August 2011Annual return made up to 23 July 2011 no member list (5 pages)
17 August 2011Director's details changed for Mike Aspinall on 16 August 2011 (2 pages)
17 August 2011Secretary's details changed for Carol Sankey on 16 August 2011 (1 page)
17 August 2011Director's details changed for Mavis Thomas on 16 August 2011 (2 pages)
17 August 2011Director's details changed for Dorothy Cartwright on 16 August 2011 (2 pages)
17 August 2011Director's details changed for William Neville Andrews on 16 August 2011 (2 pages)
17 August 2011Director's details changed for Mike Aspinall on 16 August 2011 (2 pages)
17 August 2011Director's details changed for Marlene Stockley on 16 August 2011 (2 pages)
17 August 2011Director's details changed for Dorothy Cartwright on 16 August 2011 (2 pages)
17 August 2011Director's details changed for Mavis Thomas on 16 August 2011 (2 pages)
20 May 2011Appointment of Mrs Elaine Wilcock as a director (2 pages)
20 May 2011Appointment of Mrs Elaine Wilcock as a director (2 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
11 October 2010Termination of appointment of Stephen Marsh as a director (1 page)
11 October 2010Termination of appointment of Stephen Marsh as a director (1 page)
15 September 2010Termination of appointment of Neville Andrews as a director (1 page)
15 September 2010Termination of appointment of Neville Andrews as a director (1 page)
27 August 2010Annual return made up to 23 July 2010 (18 pages)
27 August 2010Annual return made up to 23 July 2010 (18 pages)
10 June 2010Termination of appointment of a director (2 pages)
10 June 2010Termination of appointment of a director (2 pages)
11 May 2010Appointment of Mavis Thomas as a director (2 pages)
11 May 2010Appointment of Neville Andrews as a director (2 pages)
11 May 2010Appointment of Marlene Stockley as a director (2 pages)
11 May 2010Appointment of Mike Aspinall as a director (2 pages)
11 May 2010Appointment of Mike Aspinall as a director (2 pages)
11 May 2010Appointment of Dorothy Cartwright as a director (2 pages)
11 May 2010Appointment of Dorothy Cartwright as a director (2 pages)
11 May 2010Appointment of Marlene Stockley as a director (2 pages)
11 May 2010Appointment of Neville Andrews as a director (2 pages)
11 May 2010Appointment of Mavis Thomas as a director (2 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 September 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
28 September 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
12 August 2009Director appointed stephen marsh (2 pages)
12 August 2009Director appointed stephen marsh (2 pages)
8 August 2009Annual return made up to 23/07/09 (12 pages)
8 August 2009Appointment terminated secretary margaret rennox (1 page)
8 August 2009Appointment terminated secretary margaret rennox (1 page)
8 August 2009Annual return made up to 23/07/09 (12 pages)
8 August 2009Secretary appointed carol sankey (2 pages)
8 August 2009Secretary appointed carol sankey (2 pages)
4 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
4 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
23 July 2008Incorporation (26 pages)
23 July 2008Incorporation (26 pages)