ALLERGY AWARE SCHEME LIMITED

Register to unlock more data on OkredoRegister

ALLERGY AWARE SCHEME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06300759

Incorporation date

03/07/2007

Size

Dormant

Contacts

Registered address

Registered address

London House Business Centre Thames Road, Crayford, Dartford DA1 4SLCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2007)
dot icon02/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon02/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon27/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon03/07/2023
Registered office address changed from Planwell House Lefa Business Park Edgington Way Sidcup Kent DA14 5BH to London House Business Centre Thames Road Crayford Dartford DA1 4SL on 2023-07-03
dot icon03/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon19/06/2023
Termination of appointment of Carla Raye Jones as a secretary on 2023-06-19
dot icon19/06/2023
Termination of appointment of Carla Raye Jones as a director on 2023-06-19
dot icon19/06/2023
Appointment of Mr John Paul Turnbull as a secretary on 2023-06-19
dot icon16/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon05/10/2021
Termination of appointment of Sarah Elizabeth Stoneham as a director on 2021-09-30
dot icon05/10/2021
Appointment of Mrs Archna Tharani as a director on 2021-09-30
dot icon28/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon17/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon08/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon27/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon28/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon13/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon26/06/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon12/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon02/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/08/2015
Termination of appointment of John Jeffrey Cheeseman as a director on 2015-08-12
dot icon12/08/2015
Appointment of Mrs Carla Raye Jones as a director on 2015-08-12
dot icon12/08/2015
Appointment of Mrs Carla Raye Jones as a secretary on 2015-08-12
dot icon12/08/2015
Termination of appointment of John Jeffrey Cheeseman as a secretary on 2015-08-12
dot icon07/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon07/05/2015
Certificate of change of name
dot icon16/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon08/04/2014
Termination of appointment of Andrew Day as a director
dot icon08/04/2014
Appointment of Mrs Sarah Stoneham as a director
dot icon03/04/2014
Appointment of Mr John Jeffrey Cheeseman as a director
dot icon01/04/2014
Termination of appointment of Muriel Simmons as a director
dot icon01/04/2014
Termination of appointment of James Bennett as a secretary
dot icon01/04/2014
Appointment of Mr John Jeffrey Cheeseman as a secretary
dot icon08/08/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon11/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon07/08/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon07/08/2012
Director's details changed for Mrs Muriel Anne Simmons on 2012-08-07
dot icon06/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon22/11/2011
Appointment of James Duncan Bennett as a secretary
dot icon22/11/2011
Termination of appointment of Alan Bolton as a secretary
dot icon01/09/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon01/09/2011
Termination of appointment of Michael Matthews as a director
dot icon24/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon29/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon29/07/2010
Registered office address changed from 3 Whiteoak Square, London Road Swanley Kent BR8 7AG on 2010-07-29
dot icon28/07/2010
Secretary's details changed for Alan Michael Bolton on 2010-07-02
dot icon21/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/01/2010
Termination of appointment of Julie Payne as a director
dot icon26/01/2010
Termination of appointment of Julie Payne as a secretary
dot icon26/01/2010
Appointment of Alan Michael Bolton as a secretary
dot icon22/07/2009
Return made up to 03/07/09; full list of members
dot icon13/05/2009
Accounts for a dormant company made up to 2009-03-31
dot icon24/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon26/08/2008
Secretary appointed julie dawn payne
dot icon26/08/2008
Director appointed julie dawn payne
dot icon26/08/2008
Return made up to 03/07/08; full list of members
dot icon22/08/2008
Appointment terminated secretary muriel simmons
dot icon27/06/2008
Accounting reference date shortened from 31/07/2008 to 31/03/2008
dot icon31/12/2007
New director appointed
dot icon19/12/2007
Director resigned
dot icon13/07/2007
Resolutions
dot icon05/07/2007
Registered office changed on 05/07/07 from: 3 whiteoak aquare, london road swanley kent BR8 7AG
dot icon03/07/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tharani, Archna
Director
30/09/2021 - Present
18
Jones, Carla Raye
Director
12/08/2015 - 19/06/2023
8
Jones, Carla Raye
Secretary
12/08/2015 - 19/06/2023
-
Turnbull, John Paul
Secretary
19/06/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLERGY AWARE SCHEME LIMITED

ALLERGY AWARE SCHEME LIMITED is an(a) Active company incorporated on 03/07/2007 with the registered office located at London House Business Centre Thames Road, Crayford, Dartford DA1 4SL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLERGY AWARE SCHEME LIMITED?

toggle

ALLERGY AWARE SCHEME LIMITED is currently Active. It was registered on 03/07/2007 .

Where is ALLERGY AWARE SCHEME LIMITED located?

toggle

ALLERGY AWARE SCHEME LIMITED is registered at London House Business Centre Thames Road, Crayford, Dartford DA1 4SL.

What does ALLERGY AWARE SCHEME LIMITED do?

toggle

ALLERGY AWARE SCHEME LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALLERGY AWARE SCHEME LIMITED?

toggle

The latest filing was on 02/12/2025: Accounts for a dormant company made up to 2025-03-31.