ASTHMA AND LUNG UK

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameASTHMA AND LUNG UK
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01863614
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASTHMA AND LUNG UK?

    • Other human health activities (86900) / Human health and social work activities

    Where is ASTHMA AND LUNG UK located?

    Registered Office Address
    The White Chapel Building
    10 Whitechapel High Street
    E1 8QS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ASTHMA AND LUNG UK?

    Previous Company Names
    Company NameFromUntil
    ASTHMA UK AND BRITISH LUNG FOUNDATION PARTNERSHIPJan 15, 2020Jan 15, 2020
    BRITISH LUNG FOUNDATIONNov 14, 1984Nov 14, 1984

    What are the latest accounts for ASTHMA AND LUNG UK?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ASTHMA AND LUNG UK?

    Last Confirmation Statement Made Up ToApr 14, 2026
    Next Confirmation Statement DueApr 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2025
    OverdueNo

    What are the latest filings for ASTHMA AND LUNG UK?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mrs Crystal Rolfe Wilde on Aug 12, 2025

    2 pagesCH01

    Appointment of Mrs Crystal Rolfe Wilde as a director on Aug 01, 2025

    2 pagesAP01

    Appointment of Dr James Matthew Duckers as a director on Jul 31, 2025

    2 pagesAP01

    Appointment of Mr Mark Andrew Chapman as a secretary on Jul 31, 2025

    2 pagesAP03

    Director's details changed for Ms Stephanie Vaughn on Jul 31, 2025

    2 pagesCH01

    Termination of appointment of Ian Sabroe as a director on Jul 31, 2025

    1 pagesTM01

    Termination of appointment of Ian Philip Hall as a director on Jul 31, 2025

    1 pagesTM01

    Termination of appointment of James Sebastian Bowes as a director on Jul 31, 2025

    1 pagesTM01

    Termination of appointment of Sarah Gillian Sleet as a secretary on Jul 31, 2025

    1 pagesTM02

    Appointment of Mrs Hannah Margaret Johnson as a director on Jul 31, 2025

    2 pagesAP01

    Appointment of Ms Stephanie Vaughn as a director on Jul 31, 2025

    2 pagesAP01

    Confirmation statement made on Apr 14, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2024

    72 pagesAA

    Termination of appointment of John Martin Graham as a director on Oct 15, 2024

    1 pagesTM01

    Termination of appointment of Benjamin Timothy Peter Clarkson as a secretary on Oct 15, 2024

    1 pagesTM02

    Appointment of Ms Sarah Gillian Sleet as a secretary on Jun 18, 2024

    2 pagesAP03

    Confirmation statement made on Apr 14, 2024 with no updates

    3 pagesCS01

    Appointment of Dr Thomas George Hodson as a director on Apr 02, 2024

    2 pagesAP01

    Group of companies' accounts made up to Jun 30, 2023

    78 pagesAA

    Registered office address changed from 18 Mansell Street London E1 8AA England to The White Chapel Building 10 Whitechapel High Street London E1 8QS on Jan 15, 2024

    1 pagesAD01

    Appointment of Professor David Arthur Lomas as a director on Jan 02, 2024

    2 pagesAP01

    Appointment of Mr John David Hannaford as a director on Aug 01, 2023

    2 pagesAP01

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Victor Cholij as a director on Jun 01, 2023

    2 pagesAP01

    Who are the officers of ASTHMA AND LUNG UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPMAN, Mark Andrew
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    Secretary
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    338656960001
    CARTELLIERI KARLSEN, Caroline
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    Director
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    EnglandGerman279168590001
    CHOLIJ, Victor
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    Director
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    EnglandBritish309941970001
    DUCKERS, James Matthew, Dr
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    Director
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    WalesBritish338879690001
    HANNAFORD, John David
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    Director
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    United KingdomBritish99336040002
    HODSON, Thomas George, Dr
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    Director
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    United KingdomBritish205591700001
    INGRAM, Tamara
    Mansell Street
    E1 8AA London
    18
    England
    Director
    Mansell Street
    E1 8AA London
    18
    England
    United KingdomBritish76558150002
    JOHNSON, Hannah Margaret
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    Director
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    United KingdomBritish338632960001
    LOMAS, David Arthur, Professor
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    Director
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    EnglandBritish157439320001
    MORGAN, Katherine Esther
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    Director
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    United KingdomBritish249158900001
    O'CONNOR, Michael Cornelius
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    Director
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    EnglandBritish,Irish182320710001
    PATEL, Niren Ghanshyam
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    Director
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    EnglandBritish249159220001
    ROLFE WILDE, Crystal
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    Director
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    United KingdomBritish339041340002
    VAUGHAN, Stephanie
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    Director
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    United KingdomBritish338632550002
    BUTLER, Paul James
    73-75 Goswell Road
    London
    EC1V 7ER
    Secretary
    73-75 Goswell Road
    London
    EC1V 7ER
    250760510001
    CLARKSON, Benjamin Timothy Peter
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    Secretary
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    265977020001
    FOWLES, Alex
    Goswell Road
    EC1V 7ER London
    73-75
    England
    Secretary
    Goswell Road
    EC1V 7ER London
    73-75
    England
    186226990001
    FOWLES, Alex
    73-75 Goswell Road
    London
    EC1V 7ER
    Secretary
    73-75 Goswell Road
    London
    EC1V 7ER
    172915110001
    HARRIS, Francoise
    Goswell Road
    EC1V 7ER London
    73-75
    England
    Secretary
    Goswell Road
    EC1V 7ER London
    73-75
    England
    181023660001
    HENLEY, Sharon
    73-75 Goswell Road
    London
    EC1V 7ER
    Secretary
    73-75 Goswell Road
    London
    EC1V 7ER
    217095580001
    LAMONT, Heather Robb
    17 Whitton Dene
    TW3 2JN Hounslow
    Middlesex
    Secretary
    17 Whitton Dene
    TW3 2JN Hounslow
    Middlesex
    British28417220001
    LAUGHTON, David George
    8 Wisteria Way
    NN3 3QB Northampton
    Northamptonshire
    Secretary
    8 Wisteria Way
    NN3 3QB Northampton
    Northamptonshire
    British10183520002
    LEADBETTER, Adam
    73-75 Goswell Road
    London
    EC1V 7ER
    Secretary
    73-75 Goswell Road
    London
    EC1V 7ER
    209883060001
    LEWIS, Christine Jane
    73-75 Goswell Road
    London
    EC1V 7ER
    Secretary
    73-75 Goswell Road
    London
    EC1V 7ER
    British113620240001
    MOORE, Timothy
    19 Filton Court
    Farrow Lane
    SE14 5DL London
    Secretary
    19 Filton Court
    Farrow Lane
    SE14 5DL London
    British69302790001
    SHOVELTON, Helena, Dame
    Bayham Abbey
    TN3 8BG Lamberhurst
    Garden Lodge
    Kent
    Secretary
    Bayham Abbey
    TN3 8BG Lamberhurst
    Garden Lodge
    Kent
    British130851220001
    SLEET, Sarah Gillian
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    Secretary
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    324421560001
    WHATT, Debbie Bernice
    76 Bramley Way
    KT21 1QY Ashtead
    Surrey
    Secretary
    76 Bramley Way
    KT21 1QY Ashtead
    Surrey
    British43069640002
    WHITEROW, John Christopher
    73-75 Goswell Road
    London
    EC1V 7ER
    Secretary
    73-75 Goswell Road
    London
    EC1V 7ER
    257717820001
    ABBOTT, David John
    27 Pelham Place
    SW7 2NQ London
    Director
    27 Pelham Place
    SW7 2NQ London
    British23481970001
    ANDERSON, Edward Gerald, Dr
    Mayhill Glasllwch Lane
    NP9 3PT Newport
    Gwent
    Director
    Mayhill Glasllwch Lane
    NP9 3PT Newport
    Gwent
    British27778540001
    BATTEN, John Charles, Sir
    7 Lion Gate Gardens
    TW9 2DF Richmond
    Surrey
    Director
    7 Lion Gate Gardens
    TW9 2DF Richmond
    Surrey
    British2372670001
    BELLAMY, David, Dr
    8 Littledown Drive
    BH7 7AQ Bournemouth
    Dorset
    Director
    8 Littledown Drive
    BH7 7AQ Bournemouth
    Dorset
    United KingdomBritish78236210001
    BERNARD, Ralph Mitchell
    Hydecross
    Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    Director
    Hydecross
    Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    EnglandBritish32493590003
    BESSIRON, Jean-Francois Sylvain Bruno
    Mansell Street
    E1 8AA London
    18
    England
    Director
    Mansell Street
    E1 8AA London
    18
    England
    EnglandFrench265977830001

    What are the latest statements on persons with significant control for ASTHMA AND LUNG UK?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 17, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0