THE BRITISH ALLERGY FOUNDATION
SIDCUP

Hellopages » Greater London » Bexley » DA14 5BH

Company number 04509293
Status Active
Incorporation Date 12 August 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address PLANWELL HOUSE LEFA BUSINESS PARK, EDGINGTON WAY, SIDCUP, KENT, DA14 5BH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 12 August 2016 with updates; Appointment of Mr Malcolm Christopher Elliott as a director on 31 May 2016. The most likely internet sites of THE BRITISH ALLERGY FOUNDATION are www.thebritishallergy.co.uk, and www.the-british-allergy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Bickley Rail Station is 3.5 miles; to Beckenham Hill Rail Station is 6 miles; to Barking Rail Station is 8.8 miles; to Bat & Ball Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The British Allergy Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04509293. The British Allergy Foundation has been working since 12 August 2002. The present status of the company is Active. The registered address of The British Allergy Foundation is Planwell House Lefa Business Park Edgington Way Sidcup Kent Da14 5bh. . JONES, Carla Raye is a Secretary of the company. DUDLEY-SOUTHERN, Roy Malcolm is a Director of the company. ELLIOTT, Malcolm Christopher is a Director of the company. FOX, Adam Tobias, Dr is a Director of the company. HEWITT, Brian Edward, Dr is a Director of the company. PRITCHARD, Lynne is a Director of the company. REDDING, James Anthony is a Director of the company. STONEHAM, Sarah is a Director of the company. Secretary BENNETT, James Duncan has been resigned. Secretary BOLTON, Alan Michael has been resigned. Secretary CHEESEMAN, John Jeffrey has been resigned. Secretary MCALPINE, Debbie has been resigned. Secretary PAYNE, Julie Dawn has been resigned. Secretary PILBEAM, Stephen has been resigned. Secretary RAE, Carol Ann has been resigned. Director ALLEN, Joy has been resigned. Director BALDOCK, David William has been resigned. Director BELL, Elisabeth Mary has been resigned. Director BRUCE, Jamie Scott has been resigned. Director BRYDON, Mary has been resigned. Director BUCKLEY, Roger John, Professor has been resigned. Director COMPTON, Margaret Jean has been resigned. Director CROSS, Susan Ann has been resigned. Director DAY, Andrew Donovan has been resigned. Director HOWARTH, Peter, Dr has been resigned. Director JENKINS, Maureen Edith Elizabeth has been resigned. Director JENKINS, Maureen Edith Elizabeth has been resigned. Director JONES, Carla Raye has been resigned. Director KEIZER, Alan has been resigned. Director MATTHEWS, Michael Charles, Dr has been resigned. Director MCALPINE, Debbie has been resigned. Director PARK, Jeffrey Joseph has been resigned. Director SIMMONS, Muriel Anne has been resigned. Director TRIPP, Richard Frederick has been resigned. Director WRIGHT, Tanya Devina has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
JONES, Carla Raye
Appointed Date: 12 August 2015

Director
DUDLEY-SOUTHERN, Roy Malcolm
Appointed Date: 20 September 2012
78 years old

Director
ELLIOTT, Malcolm Christopher
Appointed Date: 31 May 2016
59 years old

Director
FOX, Adam Tobias, Dr
Appointed Date: 15 September 2010
53 years old

Director
HEWITT, Brian Edward, Dr
Appointed Date: 20 September 2012
74 years old

Director
PRITCHARD, Lynne
Appointed Date: 17 June 2013
65 years old

Director
REDDING, James Anthony
Appointed Date: 22 September 2015
49 years old

Director
STONEHAM, Sarah
Appointed Date: 18 February 2009
52 years old

Resigned Directors

Secretary
BENNETT, James Duncan
Resigned: 28 February 2014
Appointed Date: 01 October 2011

Secretary
BOLTON, Alan Michael
Resigned: 30 September 2011
Appointed Date: 01 January 2010

Secretary
CHEESEMAN, John Jeffrey
Resigned: 12 August 2015
Appointed Date: 28 February 2014

Secretary
MCALPINE, Debbie
Resigned: 09 September 2009
Appointed Date: 09 May 2007

Secretary
PAYNE, Julie Dawn
Resigned: 01 January 2010
Appointed Date: 01 August 2008

Secretary
PILBEAM, Stephen
Resigned: 23 November 2004
Appointed Date: 12 August 2002

Secretary
RAE, Carol Ann
Resigned: 09 May 2007
Appointed Date: 24 November 2004

Director
ALLEN, Joy
Resigned: 23 April 2012
Appointed Date: 23 June 2004
86 years old

Director
BALDOCK, David William
Resigned: 31 December 2008
Appointed Date: 23 June 2004
78 years old

Director
BELL, Elisabeth Mary
Resigned: 16 May 2012
Appointed Date: 12 August 2002
90 years old

Director
BRUCE, Jamie Scott
Resigned: 24 August 2014
Appointed Date: 20 September 2012
55 years old

Director
BRYDON, Mary
Resigned: 26 May 2003
Appointed Date: 12 August 2002
85 years old

Director
BUCKLEY, Roger John, Professor
Resigned: 11 July 2003
Appointed Date: 12 August 2002
80 years old

Director
COMPTON, Margaret Jean
Resigned: 22 September 2015
Appointed Date: 18 February 2009
78 years old

Director
CROSS, Susan Ann
Resigned: 01 May 2007
Appointed Date: 12 October 2005
78 years old

Director
DAY, Andrew Donovan
Resigned: 24 June 2014
Appointed Date: 21 November 2003
81 years old

Director
HOWARTH, Peter, Dr
Resigned: 01 December 2004
Appointed Date: 12 August 2002
73 years old

Director
JENKINS, Maureen Edith Elizabeth
Resigned: 01 July 2012
Appointed Date: 18 May 2011
79 years old

Director
JENKINS, Maureen Edith Elizabeth
Resigned: 31 December 2007
Appointed Date: 23 June 2004
79 years old

Director
JONES, Carla Raye
Resigned: 12 August 2015
Appointed Date: 12 August 2015
55 years old

Director
KEIZER, Alan
Resigned: 11 February 2003
Appointed Date: 12 August 2002
83 years old

Director
MATTHEWS, Michael Charles, Dr
Resigned: 15 September 2010
Appointed Date: 01 June 2003
78 years old

Director
MCALPINE, Debbie
Resigned: 09 September 2009
Appointed Date: 24 May 2006
58 years old

Director
PARK, Jeffrey Joseph
Resigned: 12 November 2003
Appointed Date: 12 August 2002
78 years old

Director
SIMMONS, Muriel Anne
Resigned: 18 March 2014
Appointed Date: 01 February 2010
80 years old

Director
TRIPP, Richard Frederick
Resigned: 09 October 2014
Appointed Date: 20 September 2012
82 years old

Director
WRIGHT, Tanya Devina
Resigned: 02 November 2011
Appointed Date: 15 September 2010
58 years old

THE BRITISH ALLERGY FOUNDATION Events

29 Nov 2016
Group of companies' accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 12 August 2016 with updates
28 Jun 2016
Appointment of Mr Malcolm Christopher Elliott as a director on 31 May 2016
21 Nov 2015
Group of companies' accounts made up to 31 March 2015
13 Oct 2015
Appointment of Mr James Anthony Redding as a director on 22 September 2015
...
... and 86 more events
05 Jun 2003
Accounting reference date shortened from 31/08/03 to 31/03/03
04 Jun 2003
Director resigned
10 Mar 2003
Director resigned
08 Mar 2003
Particulars of mortgage/charge
12 Aug 2002
Incorporation

THE BRITISH ALLERGY FOUNDATION Charges

14 August 2006
Mortgage debenture
Delivered: 15 August 2006
Status: Satisfied on 21 August 2013
Persons entitled: The Charity Bank Limited
Description: Fixed and floating charges over the undertaking and all…
6 March 2003
Mortgage debenture
Delivered: 8 March 2003
Status: Satisfied on 21 August 2013
Persons entitled: The Charity Bank Limited
Description: Undertaking and all property and assets.