ANAPHYLAXIS UK - HAMPSHIRE


Company Profile Company Filings

Overview

ANAPHYLAXIS UK is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HAMPSHIRE and has the status: Active.
ANAPHYLAXIS UK was incorporated 23 years ago on 29/12/2000 and has the registered number: 04133242. The accounts status is FULL and accounts are next due on 30/09/2024.

ANAPHYLAXIS UK - HAMPSHIRE

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 ALEXANDRA ROAD
HAMPSHIRE
GU14 6BU

This Company Originates in : United Kingdom
Previous trading names include:
ANAPHYLAXIS CAMPAIGN (INCORPORATING THE LATEX ALLERGY SUPPORT GROUP) (until 25/05/2022)
THE ANAPHYLAXIS CAMPAIGN (until 04/10/2015)

Confirmation Statements

Last Statement Next Statement Due
29/12/2023 12/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR HELEN EVE EVANS-HOWELLS Feb 1981 British Director 2021-11-01 CURRENT
MRS LESLEY ANN INGRAM Secretary 2018-10-01 CURRENT
MS CAROLINE CLAIRE ANN FEARNLEY May 1986 British Director 2023-07-17 CURRENT
MRS SUSAN CLAIRE HALL Nov 1969 British Director 2021-08-01 CURRENT
MR PETER MICHAEL LITTLETON Feb 1969 British Director 2020-12-01 CURRENT
DR ALISON WALKER-FRASER Mar 1956 British Director 2017-12-12 CURRENT
TAJINDER RANDHAWA Sep 1978 British Director 2020-12-01 CURRENT
LOUISE CLAIRE WILKINSON Oct 1974 British Director 2020-12-01 CURRENT
MR RICHARD JAMES WRIGHT Jul 1976 British Director 2021-11-12 CURRENT
MR. BARRY PAUL MOORE Jan 1969 British Director 2014-09-08 UNTIL 2018-06-27 RESIGNED
ALISON SKINNER Sep 1957 British Director 2019-03-01 UNTIL 2021-04-06 RESIGNED
MRS KAREN ROBERTSON Sep 1962 British Director 2007-09-28 UNTIL 2017-06-12 RESIGNED
MS SARAH LASSMAN Apr 1969 British Director 2012-05-21 UNTIL 2021-10-02 RESIGNED
ANN NICOLA PHILLIPS Dec 1954 Director 2009-05-19 UNTIL 2014-09-08 RESIGNED
ROBERT JOHN PLATAIS Nov 1956 British Director 2001-11-02 UNTIL 2009-04-22 RESIGNED
MR GRAHAM JOHN PARKER Mar 1953 British Director 2014-12-15 UNTIL 2018-03-22 RESIGNED
LUCY JANE OULTON Feb 1965 British Director 2000-12-29 UNTIL 2004-11-25 RESIGNED
BARBARA ANNE NEELY Jun 1945 British Director 2000-12-29 UNTIL 2003-11-14 RESIGNED
JULIE MELLOR Jan 1957 British Director 2003-07-08 UNTIL 2005-01-20 RESIGNED
ROSEMARY ANN TURNER Jun 1947 British Director 2002-11-02 UNTIL 2004-11-25 RESIGNED
MR CHRISTOPHER MEADS Jan 1986 British Director 2020-12-01 UNTIL 2023-06-08 RESIGNED
CAROLINE SARA MCLELLAN Mar 1954 British Director 2000-12-29 UNTIL 2003-05-12 RESIGNED
MRS CAROLINE ANN MARCHANT Oct 1964 British Director 2005-01-20 UNTIL 2007-06-22 RESIGNED
MRS. KATHRYN ELIZABETH PETERSEN Sep 1962 British Director 2014-09-08 UNTIL 2018-12-31 RESIGNED
DAVID MICHAEL RONALD READING Secretary 2000-12-29 UNTIL 2009-12-11 RESIGNED
MR PAUL GREEN Secretary 2009-12-11 UNTIL 2011-11-17 RESIGNED
MS POLLY DICKINSON Secretary 2011-11-17 UNTIL 2018-09-30 RESIGNED
DR BRIAN ERIC PENNY WOOKEY Aug 1937 British Director 2006-11-06 UNTIL 2018-06-27 RESIGNED
VALERIE JANET JAFFE Sep 1964 British Director 2003-07-08 UNTIL 2006-07-20 RESIGNED
DR REBECCA KNIBB Mar 1972 British Director 2006-11-06 UNTIL 2017-06-12 RESIGNED
MRS SUSAN CLARKE Mar 1958 British Director 2017-06-12 UNTIL 2020-12-07 RESIGNED
KENNETH BAXTER Nov 1967 British Director 2003-11-14 UNTIL 2008-11-01 RESIGNED
CHRISTOPHER JOHN FINCH Jul 1949 British Director 2009-05-19 UNTIL 2014-09-08 RESIGNED
MR BOAZ GAVENTA Dec 1996 British Director 2019-01-01 UNTIL 2023-03-10 RESIGNED
MR KEITH STEVEN GILBEY Oct 1956 British Director 2014-09-08 UNTIL 2015-06-16 RESIGNED
CLIVE ALEXANDER GREGORY May 1955 British Director 2002-11-08 UNTIL 2003-07-01 RESIGNED
TONY HINES Feb 1955 British Director 2007-09-28 UNTIL 2016-06-10 RESIGNED
MR THOMAS HORWOOD May 1975 British Director 2009-05-19 UNTIL 2017-03-20 RESIGNED
SUSAN JOAN CLARKE Mar 1958 British Director 2000-12-29 UNTIL 2006-07-20 RESIGNED
CHRISTOPHER JAMES BUCHANAN Aug 1955 British Director 2000-12-29 UNTIL 2003-11-14 RESIGNED
DR. ROBERT CHARLES KOVACH Sep 1964 American Director 2014-12-15 UNTIL 2019-05-15 RESIGNED
MS. ALEKSANDRA KINAY Oct 1963 British Director 2015-09-23 UNTIL 2018-12-03 RESIGNED
DR IAN LEITCH Aug 1953 British Director 2005-06-16 UNTIL 2009-04-22 RESIGNED
MRS SANDRA WHITE Feb 1948 British Director 2007-09-28 UNTIL 2011-06-20 RESIGNED
PROFESSOR JOHN OLIVER WARNER Jul 1945 British Director 2000-12-29 UNTIL 2009-04-22 RESIGNED
DR JOANNE WALSH Dec 1967 British Director 2017-06-12 UNTIL 2021-10-02 RESIGNED
MS FEMKE VAN DER VEER Jul 1972 British Director 2017-12-12 UNTIL 2020-02-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
QA MANSIONS LIMITED WEST MALLING ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
PORTLAND PRESS LIMITED LONDON ENGLAND Active SMALL 58141 - Publishing of learned journals
CHRISTEYNS FOOD HYGIENE LTD WARRINGTON Active FULL 20411 - Manufacture of soap and detergents
THE SOCIETY OF FOOD HYGIENE AND TECHNOLOGY LICHFIELD ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
LONDON CONCERT CHOIR LONDON Active TOTAL EXEMPTION FULL 90010 - Performing arts
PARK SQUARE BARRISTERS LIMITED Active TOTAL EXEMPTION FULL 69101 - Barristers at law
THE ADVICE SERVICES ALLIANCE LONDON ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
NEC SUBSCRIPTIONS LIMITED LEEDS Active MICRO ENTITY 94120 - Activities of professional membership organizations
READ - THE READING AGENCY BRENTWOOD ENGLAND Active SMALL 85200 - Primary education
BREAST CANCER CAMPAIGN LONDON ENGLAND Active DORMANT 86900 - Other human health activities
THE BUTTERFLY HOSPICE TRUST BOSTON Active FULL 86101 - Hospital activities
CITIZENS ADVICE MANAGEMENT SERVICES LONDON Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
PJH MANAGEMENT CONSULTING LTD NORTHAMPTON ... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
HWLINCS BOSTON ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
RICH RESULTS LTD PORTCHESTER Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
WHITEHILL & BORDON COMMUNITY TRUST BORDON Active MICRO ENTITY 96090 - Other service activities n.e.c.
ANAPHYLAXIS UK TRADING LTD FARNBOROUGH ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
AGMS LTD NEWRY NORTHERN IRELAND Active DORMANT 81300 - Landscape service activities
BREAST CANCER CAMPAIGN SCOTLAND EDINBURGH SCOTLAND Dissolved... DORMANT 86900 - Other human health activities

Free Reports Available

Report Date Filed Date of Report Assets
Anaphylaxis UK - Charities report - 22.2 2023-06-17 31-12-2022 £373,041 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COOL PROJECTS LIMITED HAMPSHIRE Active TOTAL EXEMPTION FULL 35300 - Steam and air conditioning supply
ACORN HOMECARE UK LIMITED FARNBOROUGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
MONDAS CONSULTING LTD FARNBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 80200 - Security systems service activities
OPEN TELECOM LIMITED FARNBOROUGH ENGLAND Active MICRO ENTITY 61900 - Other telecommunications activities
GRIFFIN CARDWELL HOLDINGS LIMITED FARNBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ANAPHYLAXIS UK TRADING LTD FARNBOROUGH ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
GURAS HOME CARE LIMITED FARNBOROUGH ENGLAND Active NO ACCOUNTS FILED 78200 - Temporary employment agency activities
INDRISEC ACADEMY LTD FARNBOROUGH UNITED KINGDOM Active NO ACCOUNTS FILED 85590 - Other education n.e.c.
HOLLIS HOCKLEY LLP FARNBOROUGH UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied