ASTHMA ENTERPRISES LIMITED

ASTHMA ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameASTHMA ENTERPRISES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02355314
    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 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 AddressNo

    What were the previous names of ASTHMA ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    REALOKE LIMITEDMar 06, 1989Mar 06, 1989

    What are the latest accounts for ASTHMA ENTERPRISES LIMITED?

    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 ENTERPRISES LIMITED?

    Last Confirmation Statement Made Up ToMar 06, 2026
    Next Confirmation Statement DueMar 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 06, 2025
    OverdueNo

    What are the latest filings for ASTHMA ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 06, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2024

    12 pagesAA

    Termination of appointment of Benjamin Timothy Peter Clarkson as a secretary on Jun 18, 2024

    1 pagesTM02

    Appointment of Mr John David Hannaford as a director on Jun 18, 2024

    2 pagesAP01

    Termination of appointment of John Martin Graham as a director on Jun 18, 2024

    1 pagesTM01

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

    2 pagesAP01

    Termination of appointment of Benjamin Timothy Clarkson as a director on Jun 18, 2024

    1 pagesTM01

    Confirmation statement made on Mar 06, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a small company made up to Jun 30, 2023

    12 pagesAA

    Accounts for a small company made up to Jun 30, 2022

    12 pagesAA

    Confirmation statement made on Mar 06, 2023 with no updates

    3 pagesCS01

    Change of details for Asthma Uk and British Lung Foundation Partnership as a person with significant control on Jan 10, 2023

    2 pagesPSC05

    Confirmation statement made on Mar 06, 2022 with updates

    5 pagesCS01

    Accounts for a small company made up to Jun 30, 2021

    17 pagesAA

    Confirmation statement made on Mar 06, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2020

    13 pagesAA

    Accounts for a small company made up to Sep 30, 2019

    13 pagesAA

    Previous accounting period shortened from Sep 30, 2020 to Jun 30, 2020

    1 pagesAA01

    Confirmation statement made on Mar 06, 2020 with updates

    4 pagesCS01

    Change of details for Asthma Uk as a person with significant control on Jan 01, 2020

    2 pagesPSC05

    Notification of Asthma Uk and British Lung Foundation Partnership as a person with significant control on Jan 01, 2020

    2 pagesPSC02

    Termination of appointment of Martin John Sinclair as a director on Dec 31, 2019

    1 pagesTM01

    Termination of appointment of John Lelliott as a director on Dec 31, 2019

    1 pagesTM01

    Termination of appointment of Kay Elizabeth Boycott as a director on Dec 31, 2019

    1 pagesTM01

    Who are the officers of ASTHMA ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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 KingdomBritishRetired99336040002
    SLEET, Sarah Gillian
    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
    EnglandBritishCeo324422010001
    BUCKNELL, Robert Ian Kenneth, Mr.
    81 Harberton Road
    Highgate
    N19 3JT London
    Secretary
    81 Harberton Road
    Highgate
    N19 3JT London
    BritishChartered Accountant102312980001
    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
    264575660001
    EVANS, Fiona Mary
    104 Bedford Avenue
    EN5 2ET Barnet
    Hertfordshire
    Secretary
    104 Bedford Avenue
    EN5 2ET Barnet
    Hertfordshire
    BritishHr Director83662360001
    GOODE, Penelope Cary Anne
    28 Bryanston Square
    W1H 7LS London
    Secretary
    28 Bryanston Square
    W1H 7LS London
    British9198010001
    GUDE, Charles Peter Brigstocke
    11 Alexandra Grove
    N12 8HE London
    Secretary
    11 Alexandra Grove
    N12 8HE London
    British35926060001
    IJEGBAI, Kessington Eguaoje
    Mansell Street
    E1 8AA London
    18
    Secretary
    Mansell Street
    E1 8AA London
    18
    191434010001
    JONES, Harriet
    Mansell Street
    E1 8AA London
    18
    Secretary
    Mansell Street
    E1 8AA London
    18
    195573220001
    LETTS, Melinda
    40 Kiver Road
    N19 4PD London
    Secretary
    40 Kiver Road
    N19 4PD London
    BritishCharity Director28235260001
    LOUISE, Susan
    22 Tudor Court
    E17 8ET London
    Secretary
    22 Tudor Court
    E17 8ET London
    British77637100004
    POFFLEY, Adrian Edward
    68 Finches Gardens
    RH16 2PB Lindfield
    West Sussex
    Secretary
    68 Finches Gardens
    RH16 2PB Lindfield
    West Sussex
    British28971020003
    SCHIRN, Brian Henry
    Cleveland
    Grange Road
    SL6 9TF Cookham
    Berkshire
    Secretary
    Cleveland
    Grange Road
    SL6 9TF Cookham
    Berkshire
    BritishRetired9198040001
    SHERRY, Sue Mary
    51 Wavertree Court
    SW2 4TN London
    Secretary
    51 Wavertree Court
    SW2 4TN London
    British14955330001
    SMITH, Amahl
    42 Ewart Grove
    N22 5NU London
    Secretary
    42 Ewart Grove
    N22 5NU London
    British67486770001
    TYLER, Martin Charles
    Mansell Street
    E1 8AA London
    18
    England
    Secretary
    Mansell Street
    E1 8AA London
    18
    England
    171444980001
    BOYCOTT, Kay Elizabeth
    Mansell Street
    E1 8AA London
    18
    Director
    Mansell Street
    E1 8AA London
    18
    EnglandBritishChief Executive162259310001
    BREEN, Martin Gerard
    Willow Tree Barn
    Grange Road
    TN30 6EE Tenterden
    Kent
    Director
    Willow Tree Barn
    Grange Road
    TN30 6EE Tenterden
    Kent
    United KingdomBritishAccountant101681770001
    CHURCHILL, Neil Gareth, Dr
    12 Post Horn Lane
    RH18 5DD Forest Row
    East Sussex
    Director
    12 Post Horn Lane
    RH18 5DD Forest Row
    East Sussex
    EnglandBritishCharity Worker69181740004
    CLARKSON, Benjamin Timothy
    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
    EnglandBritishChief Operating Officer231595150001
    COVEY, Donna May
    42 Dornton Road
    SW12 9NE London
    Director
    42 Dornton Road
    SW12 9NE London
    EnglandBritishChief Executive80292930001
    DONALDSON, Richard
    70 Wilson Street
    EC2A 2DB London
    Director
    70 Wilson Street
    EC2A 2DB London
    BritishMarketing121052790001
    GAIRDNER, James Andrew Campbell
    17 Larpent Avenue
    Putney
    SW15 6UP London
    Director
    17 Larpent Avenue
    Putney
    SW15 6UP London
    United KingdomBritishChartered Accountant8148690001
    GOODE, Penelope Cary Anne
    28 Bryanston Square
    W1H 7LS London
    Director
    28 Bryanston Square
    W1H 7LS London
    BritishCharity Director9198010001
    GRAHAM, John Martin
    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
    EnglandBritishAccountant33455900001
    JACK, Deborah
    21 Ashbrook Road
    N19 3DF London
    Director
    21 Ashbrook Road
    N19 3DF London
    BritishDirector77637250001
    LANE, Donald John, Dr
    82 Old Road
    Headington
    OX3 7LP Oxford
    Oxfordshire
    Director
    82 Old Road
    Headington
    OX3 7LP Oxford
    Oxfordshire
    BritishConsultant Physician9198020001
    LELLIOTT, John George
    Mansell Street
    E1 8AA London
    18
    Director
    Mansell Street
    E1 8AA London
    18
    EnglandBritishAccountant239023840001
    LELLIOTT, John George
    Mansell Street
    E1 8AA London
    18
    England
    Director
    Mansell Street
    E1 8AA London
    18
    England
    UkBritishFinance Director150765740003
    LETTS, Melinda
    15 Melgund Road
    N5 1PT London
    Director
    15 Melgund Road
    N5 1PT London
    BritishCharity Chief Executive28235260002
    MCLAREN, Christopher Melville
    31 Upper Addison Gardens
    W14 8AJ London
    Director
    31 Upper Addison Gardens
    W14 8AJ London
    EnglandBritishCompany Director7881680001
    OTLEY, Thomas Richard
    Poulton House
    SN8 2LN Marlborough
    Wiltshire
    Director
    Poulton House
    SN8 2LN Marlborough
    Wiltshire
    BritishPrinter34814660001
    PARTRIDGE, Martyn Richard, Professor
    4 Westfield
    IG10 4EB Loughton
    Essex
    Director
    4 Westfield
    IG10 4EB Loughton
    Essex
    EnglandBritishPhysician18974490001
    PHILPOTT, Anne Monica
    42 Laud Street
    CR0 1SX Croydon
    Surrey
    Director
    42 Laud Street
    CR0 1SX Croydon
    Surrey
    BritishHead Of Fundraising37656210001
    RALSTON, Helen Elizabeth Mclaren
    10 Winterbourne
    RH12 5JW Horsham
    West Sussex
    Director
    10 Winterbourne
    RH12 5JW Horsham
    West Sussex
    United KingdomBritishNone55554310002

    Who are the persons with significant control of ASTHMA ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mansell Street
    E1 8AA London
    18
    England
    Jan 01, 2020
    Mansell Street
    E1 8AA London
    18
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01863614
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mansell Street
    E1 8AA London
    18
    England
    Apr 06, 2016
    Mansell Street
    E1 8AA London
    18
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01863614
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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