Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASTHMA AND LUNG UK
Company Information for

ASTHMA AND LUNG UK

The White Chapel Building, 10 Whitechapel High Street, London, E1 8QS,
Company Registration Number
01863614
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Asthma And Lung Uk
ASTHMA AND LUNG UK was founded on 1984-11-14 and has its registered office in London. The organisation's status is listed as "Active". Asthma And Lung Uk is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ASTHMA AND LUNG UK
 
Legal Registered Office
The White Chapel Building
10 Whitechapel High Street
London
E1 8QS
Other companies in EC1V
 
Previous Names
ASTHMA UK AND BRITISH LUNG FOUNDATION PARTNERSHIP24/02/2022
BRITISH LUNG FOUNDATION15/01/2020
Charity Registration
Charity Number 326730
Charity Address 73 - 75 GOSWELL ROAD, LONDON, EC1V 7ER
Charter THE BRITISH LUNG FOUNDATION EXISTS TO HELP PEOPLE WITH LUNG DISEASE. IT DOES THIS BY RAISING MONEY TO PROVIDE SERVICES TO PEOPLE WITH LUNG DISEASE AND THEIR FAMILIES, TO FUND SCIENTIFIC RESEARCH FOR BETTER TREATMENTS AND CURES AND BY CAMPAIGNING FOR CHANGE TO IMPROVE LUNG HEALTH IN THE UK. THE SERVICES PROVIDED INCLUDE SUPPORT GROUPS CALLED BREATHE EASY, BLF NURSES, BLF ACTIVE AND THE HELPLINE.
Filing Information
Company Number 01863614
Company ID Number 01863614
Date formed 1984-11-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-04-14
Return next due 2025-04-28
Type of accounts GROUP
Last Datalog update: 2024-05-07 15:00:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTHMA AND LUNG UK
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ASTHMA AND LUNG UK
The following companies were found which have the same name as ASTHMA AND LUNG UK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASTHMA AND LUNG CARE, PLLC 90 MEDFORD AVENUE Suffolk PATCHOGUE NY 11772 Active Company formed on the 2006-04-03

Company Officers of ASTHMA AND LUNG UK

Current Directors
Officer Role Date Appointed
SHARON HENLEY
Company Secretary 2016-10-14
RALPH MITCHELL BERNARD
Director 2009-02-04
TESSA BLACKSTONE
Director 2017-07-01
TERESA BURGOYNE
Director 2017-06-29
EMILY JANE BUSHBY
Director 2016-10-13
GRAHAM COLBERT
Director 2014-03-20
ISABEL DIVANNA
Director 2016-10-13
FRANCIS GILCHRIST
Director 2016-06-23
DAVID ANTHONY GILL
Director 2012-06-25
JOHN MARTIN GRAHAM
Director 2016-10-13
STEPHEN TOWNLEY HOLGATE
Director 2013-06-30
JOHN PHILIP LOOTS
Director 2017-06-29
RICHARD JAMES PETTIT
Director 2012-05-10
STEPHEN GEORGE SPIRO
Director 2003-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ROBERT JAMES BORWICK
Director 2010-11-24 2016-12-08
ADAM LEADBETTER
Company Secretary 2016-06-23 2016-10-14
RICHARD DAVID CHAPPELL
Director 2012-05-10 2016-10-13
ALEX FOWLES
Company Secretary 2014-03-20 2016-06-23
JASON PAUL CATER
Director 2014-11-20 2016-01-21
FRANCOISE HARRIS
Company Secretary 2013-08-20 2014-02-19
ALEX FOWLES
Company Secretary 2012-08-20 2013-08-20
CHRISTINE JANE LEWIS
Company Secretary 2008-11-28 2012-08-08
DAVID BELLAMY
Director 2004-12-02 2010-11-24
HELENA SHOVELTON
Company Secretary 2008-05-31 2008-11-26
GEOFFREY ROBERT JAMES BORWICK
Director 2002-09-25 2008-11-26
DAVID GEORGE LAUGHTON
Company Secretary 2006-09-18 2008-05-31
TIMOTHY MOORE
Company Secretary 2006-07-03 2006-09-18
DEBBIE BERNICE WHATT
Company Secretary 1995-04-25 2006-07-03
MARK GORDON BRITTON
Director 1999-09-15 2005-11-30
PETER MARTIN ANTHONY CALVERLEY
Director 1995-04-26 1996-12-09
EDWARD GERALD ANDERSON
Director 1992-04-25 1996-06-26
DAVID JOHN ABBOTT
Director 1994-05-04 1995-12-11
JOHN CHARLES BATTEN
Director 1992-04-25 1995-04-26
DAVID ROBERT MACGOWAN CHAPMAN
Director 1992-04-25 1995-04-26
HEATHER ROBB LAMONT
Company Secretary 1992-04-25 1995-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RALPH MITCHELL BERNARD PUBLIC SERVICE BROADCASTING TRUST Director 2017-05-03 CURRENT 1987-11-17 Active
RALPH MITCHELL BERNARD QUIDEM PRODUCTIONS LIMITED Director 2011-10-17 CURRENT 2011-10-17 Active
RALPH MITCHELL BERNARD QUIDEM LIMITED Director 2009-06-17 CURRENT 2009-06-09 Active
RALPH MITCHELL BERNARD QUIDEM MIDLANDS LIMITED Director 2009-06-17 CURRENT 2009-06-09 Active
RALPH MITCHELL BERNARD CENTRAL SCHOOL OF BALLET CHARITABLE TRUST LIMITED(THE) Director 2008-04-19 CURRENT 1982-08-11 Active
RALPH MITCHELL BERNARD DAUNTSEY'S SCHOOL Director 2006-08-31 CURRENT 2006-07-11 Active
TESSA BLACKSTONE BLF LIMITED Director 2017-07-01 CURRENT 1991-06-05 Active
TESSA BLACKSTONE ALUK TRADING LIMITED Director 2017-07-01 CURRENT 1989-01-30 Active
ISABEL DIVANNA THE TUBEROUS SCLEROSIS ASSOCIATION Director 2016-09-17 CURRENT 1994-02-18 Active
JOHN MARTIN GRAHAM BLF LIMITED Director 2017-04-07 CURRENT 1991-06-05 Active
JOHN MARTIN GRAHAM ALUK TRADING LIMITED Director 2017-04-07 CURRENT 1989-01-30 Active
JOHN MARTIN GRAHAM HERTSMERE DEVELOPMENTS LIMITED Director 2016-04-12 CURRENT 2016-02-19 Active
JOHN MARTIN GRAHAM JOHN GRAHAM AND SONS LTD. Director 1994-01-20 CURRENT 1994-01-20 Active
STEPHEN TOWNLEY HOLGATE SPARKS CHARITY Director 2018-01-25 CURRENT 1991-08-01 Active - Proposal to Strike off
STEPHEN TOWNLEY HOLGATE GREAT ORMOND STREET HOSPITAL CHILDREN'S CHARITY Director 2018-01-01 CURRENT 2014-12-03 Active
STEPHEN TOWNLEY HOLGATE CANCER RESEARCH UK Director 2014-06-11 CURRENT 2001-11-20 Active
STEPHEN TOWNLEY HOLGATE THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH Director 2013-03-12 CURRENT 1969-10-13 Active
STEPHEN TOWNLEY HOLGATE ASTHMA ALLERGY & INFLAMMATION RESEARCH TRUST LTD Director 2009-04-21 CURRENT 2008-12-08 Active
STEPHEN TOWNLEY HOLGATE SYNAIRGEN PLC Director 2004-09-16 CURRENT 2004-09-16 Active
STEPHEN TOWNLEY HOLGATE SYNAIRGEN RESEARCH LIMITED Director 2003-06-10 CURRENT 2003-06-10 Active
STEPHEN GEORGE SPIRO IAIN RENNIE HOSPICE SERVICES LIMITED Director 2013-03-28 CURRENT 1995-06-14 Active
STEPHEN GEORGE SPIRO ST. ALBANS AND DACORUM DAY HOSPICE Director 2013-03-28 CURRENT 1991-05-10 Active
STEPHEN GEORGE SPIRO THE IAIN RENNIE HOSPICE AT HOME Director 2013-03-28 CURRENT 1987-11-27 Active
STEPHEN GEORGE SPIRO RENNIE GROVE HOSPICE CARE Director 2013-01-31 CURRENT 2010-12-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07CONFIRMATION STATEMENT MADE ON 14/04/24, WITH NO UPDATES
2024-04-05DIRECTOR APPOINTED DR THOMAS GEORGE HODSON
2024-01-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2024-01-02DIRECTOR APPOINTED PROFESSOR DAVID ARTHUR LOMAS
2023-08-03DIRECTOR APPOINTED MR JOHN DAVID HANNAFORD
2023-08-02Memorandum articles filed
2023-07-31Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-08DIRECTOR APPOINTED MR VICTOR CHOLIJ
2023-04-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-04-18APPOINTMENT TERMINATED, DIRECTOR EDWIN CHILVERS
2023-04-18CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2022-12-19APPOINTMENT TERMINATED, DIRECTOR EMILY JANE BUSHBY
2022-07-19RP04AP01Second filing of director appointment of Mr Niren Ghanshyam Patel
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2022-03-07RES13Resolutions passed:
  • Change of name 13/01/2022
  • ADOPT ARTICLES
2022-03-07MEM/ARTSARTICLES OF ASSOCIATION
2022-02-24CERTNMCompany name changed asthma uk and british lung foundation partnership\certificate issued on 24/02/22
2022-02-24NE01Name change exemption from using 'limited' or 'cyfyngedig'
2022-02-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-02-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-04-09AAMDAmended group accounts made up to 2020-06-30
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS SYLVAIN BRUNO BESSIRON
2021-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-02-01AP01DIRECTOR APPOINTED MR MICHAEL CORNELIUS O'CONNOR
2021-01-12MEM/ARTSARTICLES OF ASSOCIATION
2021-01-12RES01ADOPT ARTICLES 12/01/21
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RALPH MITCHELL BERNARD
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-02-04AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM 73-75 Goswell Road London EC1V 7ER
2020-01-27RES01ADOPT ARTICLES 27/01/20
2020-01-27CC04Statement of company's objects
2020-01-15RES15CHANGE OF COMPANY NAME 14/10/22
2020-01-15MISCNE01
2020-01-15NM03Notice confirming satisfaction of the Conditional Resolution for Change of Name
2020-01-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-01-13CH01Director's details changed for Profossor Ian Philip Hall on 2020-01-01
2020-01-13AP01DIRECTOR APPOINTED PROFOSSOR IAN PHILIP HALL
2020-01-10AP01DIRECTOR APPOINTED PROFESSOR IAN SABROE
2020-01-10AP03Appointment of Mr Benjamin Timothy Peter Clarkson as company secretary on 2020-01-01
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS GILCHRIST
2020-01-10TM02Termination of appointment of John Christopher Whiterow on 2020-01-01
2019-10-31CC04Statement of company's objects
2019-10-25RES01ADOPT ARTICLES 25/10/19
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-04-18AP03Appointment of Mr John Christopher Whiterow as company secretary on 2019-04-08
2019-04-18TM02Termination of appointment of Paul James Butler on 2019-04-05
2019-01-17AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COLBERT
2018-11-16AP01DIRECTOR APPOINTED PROFESSOR EDWIN CHILVERS
2018-09-25AP03Appointment of Mr Paul James Butler as company secretary on 2018-09-17
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOWNLEY HOLGATE
2018-09-17TM02Termination of appointment of Sharon Henley on 2018-09-17
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PALLAV SHAH
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR TOBY MAHER
2017-07-14AP01DIRECTOR APPOINTED BARONESS TESSA BLACKSTONE
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER MALCOLM DOLPHIN
2017-07-13AP01DIRECTOR APPOINTED MRS TERESA BURGOYNE
2017-07-13AP01DIRECTOR APPOINTED MR JOHN PHILIP LOOTS
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBERT JAMES BORWICK
2016-10-25AP01DIRECTOR APPOINTED MR JOHN MARTIN GRAHAM
2016-10-25AP01DIRECTOR APPOINTED DR ISABEL DIVANNA
2016-10-25AP01DIRECTOR APPOINTED MISS EMILY JANE BUSHBY
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHAPPELL
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SANDY WALMSLEY
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN KENWORTHY
2016-10-25AP03Appointment of Miss Sharon Henley as company secretary on 2016-10-14
2016-10-25TM02Termination of appointment of Adam Leadbetter on 2016-10-14
2016-07-08AP03SECRETARY APPOINTED MR ADAM LEADBETTER
2016-07-08TM02APPOINTMENT TERMINATED, SECRETARY ALEX FOWLES
2016-07-08AP01DIRECTOR APPOINTED DR FRANCIS GILCHRIST
2016-04-20AR0117/04/16 NO MEMBER LIST
2016-04-18AP01DIRECTOR APPOINTED DR PALLAV SHAH
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JASON CATER
2015-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-11-25RES13COMPANY BUSINESS 26/10/2015
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR WARREN LENNEY
2015-04-17AR0117/04/15 NO MEMBER LIST
2015-03-27AP01DIRECTOR APPOINTED DR TOBY MICHAEL MAHER
2014-11-21AP01DIRECTOR APPOINTED MR JASON PAUL CATER
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PINCKARD
2014-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-09-25AP01DIRECTOR APPOINTED MRS SANDY WALMSLEY
2014-09-25AP01DIRECTOR APPOINTED MR IAN ANTHONY KENWORTHY
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN EMPEY
2014-04-22AR0117/04/14 NO MEMBER LIST
2014-03-25AP01DIRECTOR APPOINTED DR WARREN LENNEY
2014-03-25AP03SECRETARY APPOINTED ALEX FOWLES
2014-03-25AP01DIRECTOR APPOINTED GRAHAM COLBERT
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR SABAH ZUBAIDA
2014-03-05TM02APPOINTMENT TERMINATED, SECRETARY FRANCOISE HARRIS
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FLOODPAGE
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RAMON RUIZ
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PRIGMORE
2013-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-09-03AP03SECRETARY APPOINTED MRS FRANCOISE HARRIS
2013-09-03TM02APPOINTMENT TERMINATED, SECRETARY ALEX FOWLES
2013-08-13AP01DIRECTOR APPOINTED PROFESSOR STEPHEN TOWNLEY HOLGATE
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOMAS
2013-05-29AR0117/04/13 NO MEMBER LIST
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ENDACOTT
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HART
2012-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-10-17AP03SECRETARY APPOINTED ALEX FOWLES
2012-08-09TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE LEWIS
2012-06-28AP01DIRECTOR APPOINTED DAVID ANTHONY GILL
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MIDDLEMAS
2012-05-22AP01DIRECTOR APPOINTED RICHARD JAMES PETTIT
2012-05-15AP01DIRECTOR APPOINTED MR ROBERT HUGO DERRINGTON MIDDLEMAS
2012-05-15AP01DIRECTOR APPOINTED MR RICHARD DAVID CHAPPELL
2012-05-03AR0117/04/12 NO MEMBER LIST
2011-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PINCKARD / 13/10/2011
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER CORBETT
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PINCKARD / 19/04/2011
2011-04-19AR0117/04/11 NO MEMBER LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK FLOODPAGE / 18/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL CORBETT / 18/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH MITCHELL BERNARD / 18/04/2011
2011-02-02AP01DIRECTOR APPOINTED DAVID ARTHUR LOMAS
2011-01-24AP01DIRECTOR APPOINTED DR PATRICK FLOODPAGE
2011-01-20AP01DIRECTOR APPOINTED LORD GEOFFREY ROBERT JAMES BORWICK
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORRELL
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA SATER
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR EMRYS EVANS
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BELLAMY
2010-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-04-21AR0117/04/10 NO MEMBER LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEPHEN GEORGE SPIRO / 17/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RAMON GREGORY GARY RUIZ / 17/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA PRIGMORE / 17/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF NICHOLAS MORRELL / 17/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EMRYS NEIL EVANS / 17/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RUTH ENDACOTT / 17/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DUNCAN WILLIAM EMPEY / 17/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID BELLAMY / 17/04/2010
2010-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE JANE LEWIS / 17/04/2010
2009-12-09RES01ADOPT ARTICLES 27/11/2009
2009-12-08RES01ADOPT MEM AND ARTS 25/11/2009
2009-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR KARAMJIT SINGH
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HASLETT
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ASTHMA AND LUNG UK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASTHMA AND LUNG UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASTHMA AND LUNG UK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASTHMA AND LUNG UK

Intangible Assets
Patents
We have not found any records of ASTHMA AND LUNG UK registering or being granted any patents
Domain Names
We do not have the domain name information for ASTHMA AND LUNG UK
Trademarks
We have not found any records of ASTHMA AND LUNG UK registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FLOATING CHARGE ALUK TRADING LIMITED 1990-10-10 Outstanding

We have found 1 mortgage charges which are owed to ASTHMA AND LUNG UK

Income
Government Income

Government spend with ASTHMA AND LUNG UK

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2015-01-08 GBP £61,074 Public Health Commissioning
Bolsover District Council 2014-11-19 GBP £319
Bolsover District Council 2014-11-19 GBP £319
Gateshead Council 2014-10-02 GBP £800 Indirect Employee Expenses
Cambridgeshire County Council 2014-04-24 GBP £1,500
Portsmouth City Council 2011-01-26 GBP £900 Grants and subscriptions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ASTHMA AND LUNG UK is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTHMA AND LUNG UK any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASTHMA AND LUNG UK any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.