ASTHMA ENTERPRISES LIMITED
Overview
Company Name | ASTHMA ENTERPRISES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02355314 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ASTHMA ENTERPRISES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ASTHMA ENTERPRISES LIMITED located?
Registered Office Address | The White Chapel Building 10 Whitechapel High Street E1 8QS London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ASTHMA ENTERPRISES LIMITED?
Company Name | From | Until |
---|---|---|
REALOKE LIMITED | Mar 06, 1989 | Mar 06, 1989 |
What are the latest accounts for ASTHMA ENTERPRISES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ASTHMA ENTERPRISES LIMITED?
Last Confirmation Statement Made Up To | Mar 06, 2026 |
---|---|
Next Confirmation Statement Due | Mar 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 06, 2025 |
Overdue | No |
What are the latest filings for ASTHMA ENTERPRISES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 06, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2024 | 12 pages | AA | ||
Termination of appointment of Benjamin Timothy Peter Clarkson as a secretary on Jun 18, 2024 | 1 pages | TM02 | ||
Appointment of Mr John David Hannaford as a director on Jun 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Martin Graham as a director on Jun 18, 2024 | 1 pages | TM01 | ||
Appointment of Ms Sarah Gillian Sleet as a director on Jun 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Benjamin Timothy Clarkson as a director on Jun 18, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 06, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 18 Mansell Street London E1 8AA to The White Chapel Building 10 Whitechapel High Street London E1 8QS on Feb 02, 2024 | 1 pages | AD01 | ||
Accounts for a small company made up to Jun 30, 2023 | 12 pages | AA | ||
Accounts for a small company made up to Jun 30, 2022 | 12 pages | AA | ||
Confirmation statement made on Mar 06, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Asthma Uk and British Lung Foundation Partnership as a person with significant control on Jan 10, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 06, 2022 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2021 | 17 pages | AA | ||
Confirmation statement made on Mar 06, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2020 | 13 pages | AA | ||
Accounts for a small company made up to Sep 30, 2019 | 13 pages | AA | ||
Previous accounting period shortened from Sep 30, 2020 to Jun 30, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Mar 06, 2020 with updates | 4 pages | CS01 | ||
Change of details for Asthma Uk as a person with significant control on Jan 01, 2020 | 2 pages | PSC05 | ||
Notification of Asthma Uk and British Lung Foundation Partnership as a person with significant control on Jan 01, 2020 | 2 pages | PSC02 | ||
Termination of appointment of Martin John Sinclair as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of John Lelliott as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Kay Elizabeth Boycott as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Who are the officers of ASTHMA ENTERPRISES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HANNAFORD, John David | Director | 10 Whitechapel High Street E1 8QS London The White Chapel Building England | United Kingdom | British | Retired | 99336040002 | ||||
SLEET, Sarah Gillian | Director | 10 Whitechapel High Street E1 8QS London The White Chapel Building England | England | British | Ceo | 324422010001 | ||||
BUCKNELL, Robert Ian Kenneth, Mr. | Secretary | 81 Harberton Road Highgate N19 3JT London | British | Chartered Accountant | 102312980001 | |||||
CLARKSON, Benjamin Timothy Peter | Secretary | 10 Whitechapel High Street E1 8QS London The White Chapel Building England | 264575660001 | |||||||
EVANS, Fiona Mary | Secretary | 104 Bedford Avenue EN5 2ET Barnet Hertfordshire | British | Hr Director | 83662360001 | |||||
GOODE, Penelope Cary Anne | Secretary | 28 Bryanston Square W1H 7LS London | British | 9198010001 | ||||||
GUDE, Charles Peter Brigstocke | Secretary | 11 Alexandra Grove N12 8HE London | British | 35926060001 | ||||||
IJEGBAI, Kessington Eguaoje | Secretary | Mansell Street E1 8AA London 18 | 191434010001 | |||||||
JONES, Harriet | Secretary | Mansell Street E1 8AA London 18 | 195573220001 | |||||||
LETTS, Melinda | Secretary | 40 Kiver Road N19 4PD London | British | Charity Director | 28235260001 | |||||
LOUISE, Susan | Secretary | 22 Tudor Court E17 8ET London | British | 77637100004 | ||||||
POFFLEY, Adrian Edward | Secretary | 68 Finches Gardens RH16 2PB Lindfield West Sussex | British | 28971020003 | ||||||
SCHIRN, Brian Henry | Secretary | Cleveland Grange Road SL6 9TF Cookham Berkshire | British | Retired | 9198040001 | |||||
SHERRY, Sue Mary | Secretary | 51 Wavertree Court SW2 4TN London | British | 14955330001 | ||||||
SMITH, Amahl | Secretary | 42 Ewart Grove N22 5NU London | British | 67486770001 | ||||||
TYLER, Martin Charles | Secretary | Mansell Street E1 8AA London 18 England | 171444980001 | |||||||
BOYCOTT, Kay Elizabeth | Director | Mansell Street E1 8AA London 18 | England | British | Chief Executive | 162259310001 | ||||
BREEN, Martin Gerard | Director | Willow Tree Barn Grange Road TN30 6EE Tenterden Kent | United Kingdom | British | Accountant | 101681770001 | ||||
CHURCHILL, Neil Gareth, Dr | Director | 12 Post Horn Lane RH18 5DD Forest Row East Sussex | England | British | Charity Worker | 69181740004 | ||||
CLARKSON, Benjamin Timothy | Director | 10 Whitechapel High Street E1 8QS London The White Chapel Building England | England | British | Chief Operating Officer | 231595150001 | ||||
COVEY, Donna May | Director | 42 Dornton Road SW12 9NE London | England | British | Chief Executive | 80292930001 | ||||
DONALDSON, Richard | Director | 70 Wilson Street EC2A 2DB London | British | Marketing | 121052790001 | |||||
GAIRDNER, James Andrew Campbell | Director | 17 Larpent Avenue Putney SW15 6UP London | United Kingdom | British | Chartered Accountant | 8148690001 | ||||
GOODE, Penelope Cary Anne | Director | 28 Bryanston Square W1H 7LS London | British | Charity Director | 9198010001 | |||||
GRAHAM, John Martin | Director | 10 Whitechapel High Street E1 8QS London The White Chapel Building England | England | British | Accountant | 33455900001 | ||||
JACK, Deborah | Director | 21 Ashbrook Road N19 3DF London | British | Director | 77637250001 | |||||
LANE, Donald John, Dr | Director | 82 Old Road Headington OX3 7LP Oxford Oxfordshire | British | Consultant Physician | 9198020001 | |||||
LELLIOTT, John George | Director | Mansell Street E1 8AA London 18 | England | British | Accountant | 239023840001 | ||||
LELLIOTT, John George | Director | Mansell Street E1 8AA London 18 England | Uk | British | Finance Director | 150765740003 | ||||
LETTS, Melinda | Director | 15 Melgund Road N5 1PT London | British | Charity Chief Executive | 28235260002 | |||||
MCLAREN, Christopher Melville | Director | 31 Upper Addison Gardens W14 8AJ London | England | British | Company Director | 7881680001 | ||||
OTLEY, Thomas Richard | Director | Poulton House SN8 2LN Marlborough Wiltshire | British | Printer | 34814660001 | |||||
PARTRIDGE, Martyn Richard, Professor | Director | 4 Westfield IG10 4EB Loughton Essex | England | British | Physician | 18974490001 | ||||
PHILPOTT, Anne Monica | Director | 42 Laud Street CR0 1SX Croydon Surrey | British | Head Of Fundraising | 37656210001 | |||||
RALSTON, Helen Elizabeth Mclaren | Director | 10 Winterbourne RH12 5JW Horsham West Sussex | United Kingdom | British | None | 55554310002 |
Who are the persons with significant control of ASTHMA ENTERPRISES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Asthma Uk And British Lung Foundation Partnership | Jan 01, 2020 | Mansell Street E1 8AA London 18 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Asthma And Lung Uk | Apr 06, 2016 | Mansell Street E1 8AA London 18 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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