Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BRITISH ALLERGY FOUNDATION
Company Information for

THE BRITISH ALLERGY FOUNDATION

LONDON HOUSE BUSINESS CENTRE THAMES ROAD, CRAYFORD, DARTFORD, DA1 4SL,
Company Registration Number
04509293
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The British Allergy Foundation
THE BRITISH ALLERGY FOUNDATION was founded on 2002-08-12 and has its registered office in Dartford. The organisation's status is listed as "Active". The British Allergy Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
THE BRITISH ALLERGY FOUNDATION
 
Legal Registered Office
LONDON HOUSE BUSINESS CENTRE THAMES ROAD
CRAYFORD
DARTFORD
DA1 4SL
Other companies in DA14
 
Charity Registration
Charity Number 1094231
Charity Address EXECUTIVE DIRECTOR, ALLERGY UK, PLANWELL HOUSE, LEFA BUSINESS PARK, EDGINGTON ROAD, SIDCUP, DA14 5BH
Charter TO PROVIDE INFORMATION, ADVICE AND SUPPORT TO PEOPLE SUFFERING FROM ALLERGIC DISEASE AND THEIR CARERS, TO REPRESENT THE VIEWS OF PEOPLE WITH ALLERGIC DISEASE AND TO PROVIDE EDUCATION FOR THOSE WORKING WITH PEOPLE WITH ALLERGY.
Filing Information
Company Number 04509293
Company ID Number 04509293
Date formed 2002-08-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB161185521  
Last Datalog update: 2024-01-05 09:12:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BRITISH ALLERGY FOUNDATION
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.

Company Officers of THE BRITISH ALLERGY FOUNDATION

Current Directors
Officer Role Date Appointed
CARLA RAYE JONES
Company Secretary 2015-08-12
SYED HASAN ARSHAD
Director 2017-07-01
ROY MALCOLM DUDLEY-SOUTHERN
Director 2012-09-20
MALCOLM CHRISTOPHER ELLIOTT
Director 2016-05-31
ADAM TOBIAS FOX
Director 2010-09-15
BRIAN EDWARD HEWITT
Director 2012-09-20
LYNNE PRITCHARD
Director 2013-06-17
JAMES ANTHONY REDDING
Director 2015-09-22
SARAH STONEHAM
Director 2009-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET JEAN COMPTON
Director 2009-02-18 2015-09-22
JOHN JEFFREY CHEESEMAN
Company Secretary 2014-02-28 2015-08-12
CARLA RAYE JONES
Director 2015-08-12 2015-08-12
RICHARD FREDERICK TRIPP
Director 2012-09-20 2014-10-09
JAMIE SCOTT BRUCE
Director 2012-09-20 2014-08-24
ANDREW DONOVAN DAY
Director 2003-11-21 2014-06-24
MURIEL ANNE SIMMONS
Director 2010-02-01 2014-03-18
JAMES DUNCAN BENNETT
Company Secretary 2011-10-01 2014-02-28
MAUREEN EDITH ELIZABETH JENKINS
Director 2011-05-18 2012-07-01
ELISABETH MARY BELL
Director 2002-08-12 2012-05-16
JOY ALLEN
Director 2004-06-23 2012-04-23
ALAN MICHAEL BOLTON
Company Secretary 2010-01-01 2011-09-30
MICHAEL CHARLES MATTHEWS
Director 2003-06-01 2010-09-15
JULIE DAWN PAYNE
Company Secretary 2008-08-01 2010-01-01
DEBBIE MCALPINE
Company Secretary 2007-05-09 2009-09-09
DEBBIE MCALPINE
Director 2006-05-24 2009-09-09
DAVID WILLIAM BALDOCK
Director 2004-06-23 2008-12-31
MAUREEN EDITH ELIZABETH JENKINS
Director 2004-06-23 2007-12-31
CAROL ANN RAE
Company Secretary 2004-11-24 2007-05-09
SUSAN ANN CROSS
Director 2005-10-12 2007-05-01
PETER HOWARTH
Director 2002-08-12 2004-12-01
STEPHEN PILBEAM
Company Secretary 2002-08-12 2004-11-23
JEFFREY JOSEPH PARK
Director 2002-08-12 2003-11-12
ROGER JOHN BUCKLEY
Director 2002-08-12 2003-07-11
MARY BRYDON
Director 2002-08-12 2003-05-26
ALAN KEIZER
Director 2002-08-12 2003-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY MALCOLM DUDLEY-SOUTHERN STOCKPORT, EAST CHESHIRE, HIGH PEAK, URMSTON & DISTRICT CEREBRAL PALSY SOCIETY Director 2010-11-17 CURRENT 1992-02-04 Active
MALCOLM CHRISTOPHER ELLIOTT THE CHARITY BANK LIMITED Director 2014-01-09 CURRENT 2001-11-28 Active
ADAM TOBIAS FOX SMART ALLERGY SOLUTIONS LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
ADAM TOBIAS FOX ALLERGY LONDON LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
ADAM TOBIAS FOX THE NORTH LONDON COLLEGIATE SCHOOL Director 2013-06-19 CURRENT 1993-05-17 Active
ADAM TOBIAS FOX ABC ALLERGY LIMITED Director 2010-10-12 CURRENT 2010-10-12 Dissolved 2016-11-18
BRIAN EDWARD HEWITT ALLERGY RESEARCH LIMITED Director 2012-09-20 CURRENT 1998-04-22 Active
LYNNE PRITCHARD AFFINITY MULTI ACADEMY TRUST Director 2017-02-23 CURRENT 2012-06-25 Active
LYNNE PRITCHARD ALLERGY RESEARCH LIMITED Director 2015-09-22 CURRENT 1998-04-22 Active
LYNNE PRITCHARD FOUR AGES OF BUSINESS LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
LYNNE PRITCHARD SYCAMORE HOUSE HR SOLUTIONS LIMITED Director 2003-09-18 CURRENT 2003-05-16 Active
SARAH STONEHAM ALLERGY EUROPE LIMITED Director 2014-03-31 CURRENT 2013-09-18 Active
SARAH STONEHAM ALLERGY AWARE SCHEME LIMITED Director 2014-03-31 CURRENT 2007-07-03 Active
SARAH STONEHAM ALLERGY UK LIMITED Director 2014-03-31 CURRENT 2007-07-04 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
2024-04-02APPOINTMENT TERMINATED, DIRECTOR KATHERINE EMMA SYKES
2024-03-05DIRECTOR APPOINTED MRS SARAH JANE DEVLIN
2024-03-05Director's details changed for Mr Roy Daby on 2024-02-28
2023-10-11APPOINTMENT TERMINATED, DIRECTOR ROY MALCOLM DUDLEY-SOUTHERN
2023-10-11APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD HEWITT
2023-07-17CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM Planwell House Lefa Business Park Edgington Way Sidcup Kent DA14 5BH
2023-06-19DIRECTOR APPOINTED MS KATHERINE EMMA SYKES
2023-06-19Termination of appointment of Carla Raye Jones on 2023-06-19
2023-06-19Appointment of Mr John Paul Turnbull as company secretary on 2023-06-19
2023-06-10Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-10Memorandum articles filed
2023-03-09DIRECTOR APPOINTED MRS RACHEL LOUISE CARTER OLDROYD
2022-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-06AP01DIRECTOR APPOINTED DR OYINDAMOLA STEPHANIE KAYODE
2022-12-05AP01DIRECTOR APPOINTED MS ELIZABETH MARGARET WITHERS
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY REDDING
2022-11-08DIRECTOR APPOINTED MR PETER LUIS FRAMPTON
2022-11-08AP01DIRECTOR APPOINTED MR PETER LUIS FRAMPTON
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2021-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SYED HASAN ARSHAD
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-12CC04Statement of company's objects
2020-11-12RES01ADOPT ARTICLES 12/11/20
2020-11-12MEM/ARTSARTICLES OF ASSOCIATION
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CHRISTOPHER ELLIOTT
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-07-01AP01DIRECTOR APPOINTED MRS ARCHNA THARANI
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ADAM TOBIAS FOX
2019-11-06AAMDAmended group accounts made up to 2019-03-31
2019-10-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-07-09AP01DIRECTOR APPOINTED DR GARY HYLTON STIEFEL
2019-04-02AP01DIRECTOR APPOINTED MR ROY DABY
2018-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2017-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2017-07-18AP01DIRECTOR APPOINTED PROFESSOR SYED HASAN ARSHAD
2016-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-06-28AP01DIRECTOR APPOINTED MR MALCOLM CHRISTOPHER ELLIOTT
2015-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-13AP01DIRECTOR APPOINTED MR JAMES ANTHONY REDDING
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JEAN COMPTON
2015-09-08AR0112/08/15 ANNUAL RETURN FULL LIST
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR CARLA RAYE JONES
2015-08-12AP03SECRETARY APPOINTED MRS CARLA RAYE JONES
2015-08-12AP01DIRECTOR APPOINTED MRS CARLA RAYE JONES
2015-08-12TM02Termination of appointment of John Jeffrey Cheeseman on 2015-08-12
2015-08-12AP03SECRETARY APPOINTED MRS CARLA RAYE JONES
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FREDERICK TRIPP
2014-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE SCOTT BRUCE
2014-08-13AR0112/08/14 NO MEMBER LIST
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAY
2014-04-03TM02APPOINTMENT TERMINATED, SECRETARY JAMES BENNETT
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MURIEL SIMMONS
2014-04-03AP03SECRETARY APPOINTED MR JOHN JEFFREY CHEESEMAN
2013-09-26AR0112/08/13 NO MEMBER LIST
2013-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-26AP01DIRECTOR APPOINTED LYNNE PRITCHARD
2012-12-10AP01DIRECTOR APPOINTED MR ROY MALCOLM DUDLEY-SOUTHERN
2012-11-13AP01DIRECTOR APPOINTED MR RICHARD FREDERICK TRIPP
2012-11-13AP01DIRECTOR APPOINTED DR BRIAN EDWARD HEWITT
2012-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-19AP01DIRECTOR APPOINTED JAMIE SCOTT BRUCE
2012-10-19AP01DIRECTOR APPOINTED DR BRIAN EDWARD HEWITT
2012-09-06AR0112/08/12 NO MEMBER LIST
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN JENKINS
2012-06-14RES01ALTER ARTICLES 16/05/2012
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH BELL
2012-06-06CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JOY ALLEN
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR TANYA WRIGHT
2011-10-24AP03SECRETARY APPOINTED JAMES DUNCAN BENNETT
2011-10-24TM02APPOINTMENT TERMINATED, SECRETARY ALAN BOLTON
2011-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-27AR0112/08/11 NO MEMBER LIST
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH MARY BELL / 22/09/2011
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MATTHEWS
2011-06-01AP01DIRECTOR APPOINTED MAUREEN EDITH ELIZABETH JENKINS
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-23AP01DIRECTOR APPOINTED TANYA DEVINA WRIGHT
2010-09-23AP01DIRECTOR APPOINTED DR ADAM TOBIAS FOX
2010-08-19AR0112/08/10 NO MEMBER LIST
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 3 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG
2010-02-26AP01DIRECTOR APPOINTED MURIEL ANNE SIMMONS
2010-01-26TM02APPOINTMENT TERMINATED, SECRETARY JULIE PAYNE
2010-01-26AP03SECRETARY APPOINTED ALAN MICHAEL BOLTON
2009-12-14AR0112/08/09 NO CHANGES
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-23288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DEBBIE MCALPINE LOGGED FORM
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID BALDOCK
2009-05-27288aDIRECTOR APPOINTED SARAH STONEHAM
2009-03-12288aDIRECTOR APPOINTED MARGARET JEAN COMPTON
2008-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-03363aANNUAL RETURN MADE UP TO 12/08/08
2008-08-26288aSECRETARY APPOINTED JULIE DAWN PAYNE
2008-02-05288bDIRECTOR RESIGNED
2007-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-03288bDIRECTOR RESIGNED
2007-08-28363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-08-28363sANNUAL RETURN MADE UP TO 12/08/07
2007-06-14288bSECRETARY RESIGNED
2007-06-13288aNEW SECRETARY APPOINTED
2006-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-23363sANNUAL RETURN MADE UP TO 12/08/06
2006-08-15395PARTICULARS OF MORTGAGE/CHARGE
2006-06-14288aNEW DIRECTOR APPOINTED
2005-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
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 THE BRITISH ALLERGY FOUNDATION 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 THE BRITISH ALLERGY FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2006-08-14 Satisfied THE CHARITY BANK LIMITED
MORTGAGE DEBENTURE 2003-03-06 Satisfied THE CHARITY BANK LIMITED
Filed Financial Reports
Annual Accounts
2019-03-31

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 THE BRITISH ALLERGY FOUNDATION

Intangible Assets
Patents
We have not found any records of THE BRITISH ALLERGY FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRITISH ALLERGY FOUNDATION
Trademarks

Trademark applications by THE BRITISH ALLERGY FOUNDATION

THE BRITISH ALLERGY FOUNDATION is the Original Applicant for the trademark Image for mark UK00003102356 Allergy Aware Allergy UK ™ (UK00003102356) through the UKIPO on the 2015-04-02
Trademark classes: Training and educational services; Training of personnel in food technology; Training in the handling of food; Education services relating to food technology; Education services relating to the training of personnel in food technology; Training in catering. Certification [quality control]; Quality Control; Inspecting of Foodstuffs; Testing of Foodstuffs; Quality Control relating to hygiene of foodstuffs. Arranging of banquets; Arranging of meals in hotels; Arranging of wedding receptions [food and drink]; Banqueting services; Bistro services; Brasserie services; Cafe services; Cafs; Cafeteria services; Cafeterias; Canteen services; Canteens; Carry-out restaurants; Carvery restaurant services; Catering; Catering (Food and drink -); Catering for the provision of food and beverages; Catering for the provision of food and drink; Catering in fast-food cafeterias; Catering of food and drinks; Catering services; Catering services for the provision of food and drink; Club services for the provision of food and drink; Corporate hospitality (provision of food and drink) Delicatessens [restaurants]; Fast food restaurant services; Fast-food restaurants; Food and drink catering; Food cooking services; Food preparation; Food preparation services; Food sculpting; Grill restaurants; Hospitality services [food and drink]; Hotel restaurant services; Ice cream parlors; Ice cream parlour services; Mobile catering services; Mobile restaurant services; Night club services [provision of food]; Pizza parlors; Preparation of food and drink; Preparation of meals; Providing of food and drink via a mobile truck; Provision of food and drink in restaurants; Provision of information relating to the preparation of food and drink; Provision of information relating to bars; Provision of information relating to restaurants; Public house services; Pubs; Restaurant information services; Restaurant services; Restaurant services for the provision of fast food; Restaurant services provided by hotels; Restaurants; Restaurants (Self-service -); Salad bars; Self-service cafeteria services; Self-service restaurant services; Self-service restaurants; Services for the preparation of food and drink; Serving food and drinks; Snack bar services; Snack-bars; Snackbars; Take-out restaurant services; Takeaway services.
THE BRITISH ALLERGY FOUNDATION is the Original Applicant for the trademark BRITISH ALLERGY FOUNDATION ALLERGY UK SEAL OF APPROVAL ™ (WIPO1317384) through the WIPO on the 2016-06-14
Paints; varnishes.
Peintures; vernis.
Pinturas; barnices.
THE BRITISH ALLERGY FOUNDATION is the Owner at publication for the trademark · BRITISH ALLERGY FOUNDATION · ALLERGY UK SEAL OF APPROVAL ™ (79253964) through the USPTO on the 2019-01-16
The color(s) yellow, red, green, black, and white is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for THE BRITISH ALLERGY FOUNDATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as THE BRITISH ALLERGY FOUNDATION are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where THE BRITISH ALLERGY FOUNDATION 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 THE BRITISH ALLERGY FOUNDATION 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 THE BRITISH ALLERGY FOUNDATION 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.