About

Registered Number: 04187348
Date of Incorporation: 26/03/2001 (23 years ago)
Company Status: Active
Registered Address: The Burwood Clinic, 34 Brighton Road, Banstead, Surrey, SM7 1BS

 

Airedale Allergy Centre Ltd was founded on 26 March 2001 with its registered office in Banstead, Surrey, it has a status of "Active". There is one director listed for this company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ECONS, Hazel 02 April 2001 31 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 18 November 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 03 April 2017
CH01 - Change of particulars for director 13 March 2017
TM02 - Termination of appointment of secretary 15 September 2016
TM01 - Termination of appointment of director 15 September 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 15 April 2014
CH01 - Change of particulars for director 15 April 2014
AD01 - Change of registered office address 27 March 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 10 May 2011
AAMD - Amended Accounts 19 October 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 03 April 2009
287 - Change in situation or address of Registered Office 15 December 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 13 June 2006
363a - Annual Return 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
AA - Annual Accounts 08 June 2005
287 - Change in situation or address of Registered Office 26 May 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 06 June 2003
363s - Annual Return 03 April 2003
RESOLUTIONS - N/A 22 October 2002
RESOLUTIONS - N/A 22 October 2002
RESOLUTIONS - N/A 22 October 2002
363s - Annual Return 16 August 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 06 June 2002
288a - Notice of appointment of directors or secretaries 23 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
287 - Change in situation or address of Registered Office 06 April 2001
CERTNM - Change of name certificate 05 April 2001
NEWINC - New incorporation documents 26 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.