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

ASTHMA ENTERPRISES LIMITED

The White Chapel Building, 10 Whitechapel High Street, London, E1 8QS,
Company Registration Number
02355314
Private Limited Company
Active

Company Overview

About Asthma Enterprises Ltd
ASTHMA ENTERPRISES LIMITED was founded on 1989-03-06 and has its registered office in London. The organisation's status is listed as "Active". Asthma Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ASTHMA ENTERPRISES LIMITED
 
Legal Registered Office
The White Chapel Building
10 Whitechapel High Street
London
E1 8QS
Other companies in E1
 
Filing Information
Company Number 02355314
Company ID Number 02355314
Date formed 1989-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-03-06
Return next due 2025-03-20
Type of accounts SMALL
Last Datalog update: 2024-04-10 12:47:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTHMA ENTERPRISES LIMITED
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 ASTHMA ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
HARRIET JONES
Company Secretary 2015-03-05
KAY ELIZABETH BOYCOTT
Director 2014-01-16
JOHN LELLIOTT
Director 2017-10-16
MARTIN JOHN SINCLAIR
Director 2016-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GEORGE LELLIOTT
Director 2012-05-16 2016-10-04
KESSINGTON EGUAOJE IJEGBAI
Company Secretary 2014-10-01 2015-03-05
MARTIN CHARLES TYLER
Company Secretary 2012-05-16 2014-10-01
NEIL GARETH CHURCHILL
Director 2007-09-26 2014-01-16
SARAH LUCY WALTER
Director 2012-05-16 2013-06-06
HELEN ELIZABETH MCLAREN RALSTON
Director 2008-10-03 2012-05-16
ROBERT IAN KENNETH BUCKNELL
Company Secretary 2004-07-07 2012-02-21
RICHARD DONALDSON
Director 2007-03-21 2009-11-29
MARTIN GERARD BREEN
Director 2006-04-26 2007-05-16
DONNA MAY COVEY
Director 2001-12-12 2007-03-07
CHRISTOPHER MELVILLE MCLAREN
Director 2005-02-08 2006-02-08
THOMAS RICHARD OTLEY
Director 1992-06-09 2005-02-08
BRIAN HENRY SCHIRN
Director 1991-03-06 2005-02-08
SELINA MARY THISTLETON-SMITH
Director 1993-01-12 2005-02-08
FIONA MARY EVANS
Company Secretary 2002-09-12 2004-07-07
SUSAN LOUISE
Company Secretary 2001-06-29 2002-09-12
DEBORAH JACK
Director 2001-07-17 2001-12-12
AMAHL SMITH
Company Secretary 1999-12-07 2001-06-29
ANNE JEAN SMITH
Director 1998-04-02 2001-06-22
JAMES ANDREW CAMPBELL GAIRDNER
Director 1995-03-16 2000-11-27
BRIAN HENRY SCHIRN
Company Secretary 1998-05-11 1999-12-07
ADRIAN EDWARD POFFLEY
Company Secretary 1997-01-15 1998-04-30
MELINDA LETTS
Director 1992-06-09 1998-04-01
CHARLES PETER BRIGSTOCKE GUDE
Company Secretary 1993-07-14 1997-01-15
ANNE MONICA PHILPOTT
Director 1994-01-11 1995-04-19
MARTYN RICHARD PARTRIDGE
Director 1993-07-14 1995-03-15
MELINDA LETTS
Company Secretary 1992-06-09 1993-07-14
DONALD JOHN LANE
Director 1991-03-06 1993-03-11
PENELOPE CARY ANNE GOODE
Director 1991-03-06 1992-06-11
SUE MARY SHERRY
Company Secretary 1991-07-16 1992-04-24
PENELOPE CARY ANNE GOODE
Company Secretary 1991-03-06 1991-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAY ELIZABETH BOYCOTT ASTHMA UK TRADING LIMITED Director 2014-01-16 CURRENT 2007-01-23 Dissolved 2015-06-16
KAY ELIZABETH BOYCOTT THE RESPIRATORY ALLIANCE LIMITED Director 2013-11-25 CURRENT 2013-02-18 Dissolved 2015-03-31
MARTIN JOHN SINCLAIR SINCLAIR POUW CONSULTING LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
MARTIN JOHN SINCLAIR ASTHMA UK Director 2012-07-18 CURRENT 1989-09-13 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
2024-04-10CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-02-02REGISTERED OFFICE CHANGED ON 02/02/24 FROM 18 Mansell Street London E1 8AA
2024-01-25SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-04-05SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-06CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-01-17Change of details for Asthma Uk and British Lung Foundation Partnership as a person with significant control on 2023-01-10
2022-02-16SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-08-12AA01Previous accounting period shortened from 30/09/20 TO 30/06/20
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2020-02-20PSC05Change of details for Asthma Uk as a person with significant control on 2020-01-01
2020-02-18PSC02Notification of Asthma Uk and British Lung Foundation Partnership as a person with significant control on 2020-01-01
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KAY ELIZABETH BOYCOTT
2020-01-13AP01DIRECTOR APPOINTED MR JOHN MARTIN GRAHAM
2019-11-20AP03Appointment of Mr Benjamin Timothy Peter Clarkson as company secretary on 2019-10-30
2019-06-03AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-01TM02Termination of appointment of Harriet Jones on 2019-03-01
2018-03-15AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-10-16AP01DIRECTOR APPOINTED MR JOHN LELLIOTT
2017-05-02AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 100002
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-10-05AP01DIRECTOR APPOINTED MR MARTIN JOHN SINCLAIR
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE LELLIOTT
2016-07-12AUDAUDITOR'S RESIGNATION
2016-05-09AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 100002
2016-03-24AR0106/03/16 ANNUAL RETURN FULL LIST
2015-05-21AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 100002
2015-03-17AR0106/03/15 ANNUAL RETURN FULL LIST
2015-03-17CH01Director's details changed for Miss Kay Elizabeth Boycott on 2015-03-17
2015-03-05TM02Termination of appointment of Kessington Eguaoje Ijegbai on 2015-03-05
2015-03-05AP03Appointment of Ms Harriet Jones as company secretary on 2015-03-05
2014-10-01AP03Appointment of Mr Kessington Eguaoje Ijegbai as company secretary on 2014-10-01
2014-10-01TM02Termination of appointment of Martin Charles Tyler on 2014-10-01
2014-06-19AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 100002
2014-03-27AR0106/03/14 ANNUAL RETURN FULL LIST
2014-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/14 FROM , Summit House, 70 Wilson Street, London, EC2A 2DB
2014-01-16AP01DIRECTOR APPOINTED MISS KAY ELIZABETH BOYCOTT
2014-01-16CH01Director's details changed for Mr John George Lelliot on 2014-01-16
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHURCHILL
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WALTER
2013-06-12AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-27AR0106/03/13 FULL LIST
2013-01-14RP04SECOND FILING WITH MUD 06/03/11 FOR FORM AR01
2013-01-14ANNOTATIONClarification
2013-01-11RP04SECOND FILING WITH MUD 06/03/12 FOR FORM AR01
2013-01-11ANNOTATIONClarification
2012-12-19ANNOTATIONClarification
2012-12-19RP04SECOND FILING FOR FORM SH01
2012-08-23AP01DIRECTOR APPOINTED MRS SARAH LUCY WALTER
2012-08-23AP01DIRECTOR APPOINTED MR JOHN GEORGE LELLIOTT
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR HELEN RALSTON
2012-08-23TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BUCKNELL
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ERIC WILES
2012-08-16AP03SECRETARY APPOINTED MR MARTIN CHARLES TYLER
2012-05-30AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-02AR0106/03/12 FULL LIST
2011-05-16AR0106/03/11 FULL LIST
2011-03-31AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-15SH0129/09/10 STATEMENT OF CAPITAL GBP 2
2010-03-31AR0106/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN ELIZABETH MCLAREN RALSTON / 31/03/2010
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DONALDSON
2010-02-08AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-04-04AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-04363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-11-04288aDIRECTOR APPOINTED HELEN RALSTON
2008-06-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-01363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-10-31288aNEW DIRECTOR APPOINTED
2007-06-26288bDIRECTOR RESIGNED
2007-05-30363sRETURN MADE UP TO 06/03/07; NO CHANGE OF MEMBERS
2007-05-15288bDIRECTOR RESIGNED
2007-05-15288aNEW DIRECTOR APPOINTED
2007-05-15288aNEW DIRECTOR APPOINTED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-27AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-27288bDIRECTOR RESIGNED
2007-04-27288aNEW DIRECTOR APPOINTED
2006-06-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-11363(287)REGISTERED OFFICE CHANGED ON 11/05/06
2006-05-11363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-02-23288bDIRECTOR RESIGNED
2005-07-12287REGISTERED OFFICE CHANGED ON 12/07/05 FROM: PROVIDENCE HOUSE,, PROVIDENCE PLACE,, LONDON., N1 0NT.
2005-07-12AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-21363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-03-03288aNEW DIRECTOR APPOINTED
2005-02-17288bDIRECTOR RESIGNED
2005-02-17288bDIRECTOR RESIGNED
2005-02-17288bDIRECTOR RESIGNED
2005-02-17288aNEW DIRECTOR APPOINTED
2005-01-28288aNEW SECRETARY APPOINTED
2004-07-16288bSECRETARY RESIGNED
2004-06-02AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-12363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-03-20363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2003-03-20AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-09-30288aNEW SECRETARY APPOINTED
2002-09-19288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASTHMA ENTERPRISES LIMITED 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 ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1995-10-03 Outstanding NATIONAL ASTHMA CAMPAIGN
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

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 ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of ASTHMA ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASTHMA ENTERPRISES LIMITED
Trademarks
We have not found any records of ASTHMA ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTHMA ENTERPRISES LIMITED. 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 (82990 - Other business support service activities n.e.c.) as ASTHMA ENTERPRISES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ASTHMA ENTERPRISES LIMITED 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 ENTERPRISES LIMITED 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 ENTERPRISES LIMITED 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.