Anaphylaxis Uk HAMPSHIRE


Founded in 2000, Anaphylaxis Uk, classified under reg no. 04133242 is an active company. Currently registered at 1 Alexandra Road GU14 6BU, Hampshire the company has been in the business for twenty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2022-05-25 Anaphylaxis Uk is no longer carrying the name Anaphylaxis Campaign (incorporating The Latex Allergy Support Group).

At the moment there are 8 directors in the the company, namely Caroline F., Richard W. and Helen E. and others. In addition one secretary - Lesley I. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Anaphylaxis Uk Address / Contact

Office Address 1 Alexandra Road
Office Address2 Farnborough
Town Hampshire
Post code GU14 6BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04133242
Date of Incorporation Fri, 29th Dec 2000
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Caroline F.

Position: Director

Appointed: 17 July 2023

Richard W.

Position: Director

Appointed: 12 November 2021

Helen E.

Position: Director

Appointed: 01 November 2021

Susan H.

Position: Director

Appointed: 01 August 2021

Peter L.

Position: Director

Appointed: 01 December 2020

Louise W.

Position: Director

Appointed: 01 December 2020

Tajinder R.

Position: Director

Appointed: 01 December 2020

Lesley I.

Position: Secretary

Appointed: 01 October 2018

Alison W.

Position: Director

Appointed: 12 December 2017

Christopher M.

Position: Director

Appointed: 01 December 2020

Resigned: 08 June 2023

Alison S.

Position: Director

Appointed: 01 March 2019

Resigned: 06 April 2021

Boaz G.

Position: Director

Appointed: 01 January 2019

Resigned: 10 March 2023

Femke V.

Position: Director

Appointed: 12 December 2017

Resigned: 20 February 2020

Joanne W.

Position: Director

Appointed: 12 June 2017

Resigned: 02 October 2021

Susan C.

Position: Director

Appointed: 12 June 2017

Resigned: 07 December 2020

Aleksandra K.

Position: Director

Appointed: 23 September 2015

Resigned: 03 December 2018

Graham P.

Position: Director

Appointed: 15 December 2014

Resigned: 22 March 2018

Robert K.

Position: Director

Appointed: 15 December 2014

Resigned: 15 May 2019

Kathryn P.

Position: Director

Appointed: 08 September 2014

Resigned: 31 December 2018

Keith G.

Position: Director

Appointed: 08 September 2014

Resigned: 16 June 2015

Barry M.

Position: Director

Appointed: 08 September 2014

Resigned: 27 June 2018

Sarah L.

Position: Director

Appointed: 21 May 2012

Resigned: 02 October 2021

Polly D.

Position: Secretary

Appointed: 17 November 2011

Resigned: 30 September 2018

Paul G.

Position: Secretary

Appointed: 11 December 2009

Resigned: 17 November 2011

Christopher F.

Position: Director

Appointed: 19 May 2009

Resigned: 08 September 2014

Ann P.

Position: Director

Appointed: 19 May 2009

Resigned: 08 September 2014

Thomas H.

Position: Director

Appointed: 19 May 2009

Resigned: 20 March 2017

Karen R.

Position: Director

Appointed: 28 September 2007

Resigned: 12 June 2017

Tony H.

Position: Director

Appointed: 28 September 2007

Resigned: 10 June 2016

Sandra W.

Position: Director

Appointed: 28 September 2007

Resigned: 20 June 2011

Rebecca K.

Position: Director

Appointed: 06 November 2006

Resigned: 12 June 2017

Brian W.

Position: Director

Appointed: 06 November 2006

Resigned: 27 June 2018

Ian L.

Position: Director

Appointed: 16 June 2005

Resigned: 22 April 2009

Caroline M.

Position: Director

Appointed: 20 January 2005

Resigned: 22 June 2007

Kenneth B.

Position: Director

Appointed: 14 November 2003

Resigned: 01 November 2008

Valerie J.

Position: Director

Appointed: 08 July 2003

Resigned: 20 July 2006

Julie M.

Position: Director

Appointed: 08 July 2003

Resigned: 20 January 2005

Clive G.

Position: Director

Appointed: 08 November 2002

Resigned: 01 July 2003

Rosemary T.

Position: Director

Appointed: 02 November 2002

Resigned: 25 November 2004

Robert P.

Position: Director

Appointed: 02 November 2001

Resigned: 22 April 2009

David R.

Position: Secretary

Appointed: 29 December 2000

Resigned: 11 December 2009

Barbara N.

Position: Director

Appointed: 29 December 2000

Resigned: 14 November 2003

Caroline M.

Position: Director

Appointed: 29 December 2000

Resigned: 12 May 2003

John W.

Position: Director

Appointed: 29 December 2000

Resigned: 22 April 2009

Christopher B.

Position: Director

Appointed: 29 December 2000

Resigned: 14 November 2003

Lucy O.

Position: Director

Appointed: 29 December 2000

Resigned: 25 November 2004

Susan C.

Position: Director

Appointed: 29 December 2000

Resigned: 20 July 2006

Company previous names

Anaphylaxis Campaign (incorporating The Latex Allergy Support Group) May 25, 2022
The Anaphylaxis Campaign October 4, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand400 611373 041
Current Assets460 956444 558
Debtors57 13870 689
Net Assets Liabilities610 369613 648
Property Plant Equipment17 27119 722
Total Inventories3 207828
Other
Charity Funds610 369613 648
Charity Registration Number England Wales 1 085 527
Cost Charitable Activity375 703418 226
Costs Raising Funds83 19576 821
Donated Goods Facilities Services55 16647 433
Donations Gifts31 68529 595
Donations Legacies330 003354 712
Expenditure480 038529 537
Expenditure Material Fund 529 537
Fundraising Support Costs42 24143 140
Further Item Donations Legacies Component Total Donations Legacies44 20130 151
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities4 183909
Gain Loss Material Fund 8 078
Gift Aid23 55537 906
Income Endowments522 822540 894
Income From Charitable Activity41 79868 116
Income From Other Trading Activities109 13373 134
Income Material Fund 540 894
Investment Income8842 030
Legacies44 20223 386
Membership Subscriptions Sponsorships Which Are In Substance Donations3 4068 825
Net Gains Losses On Investment Assets6 7518 078
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses49 5353 279
Number Employees Whose Total Benefits Excluding Employer Pension Costs Fall Within Bands G B P10000 Over G B P60000 1
Other Expenditure21 14031 347
Other General Grants40 90038 600
Accrued Income8 2188 147
Accrued Liabilities6 8196 841
Accrued Liabilities Deferred Income2 8222 469
Accumulated Amortisation Impairment Intangible Assets5 89814 415
Accumulated Depreciation Impairment Property Plant Equipment49 27324 128
Amortisation Expense Intangible Assets5 8988 517
Average Number Employees During Period128
Creditors38 10243 952
Depreciation Expense Property Plant Equipment4 7507 193
Disposals Decrease In Depreciation Impairment Property Plant Equipment 32 338
Disposals Property Plant Equipment 37 603
Finished Goods3 207828
Fixed Assets187 515213 042
Increase From Amortisation Charge For Year Intangible Assets 8 517
Increase From Depreciation Charge For Year Property Plant Equipment 7 193
Intangible Assets7 34338 496
Intangible Assets Gross Cost13 24152 911
Interest Income On Bank Deposits8842 030
Investments Fixed Assets162 901154 824
Net Current Assets Liabilities422 854400 606
Other Investments Other Than Loans162 9018 077
Other Taxation Social Security Payable7 4215 078
Prepayments Accrued Income33 03436 903
Property Plant Equipment Gross Cost66 54443 850
Recoverable Value-added Tax8 4052 190
Staff Costs Employee Benefits Expense31 71324 224
Total Additions Including From Business Combinations Intangible Assets 39 670
Total Additions Including From Business Combinations Property Plant Equipment 14 909
Total Assets Less Current Liabilities610 369613 648
Trade Creditors Trade Payables21 04029 564
Trade Debtors Trade Receivables7 48123 449
Wages Salaries286 659286 898

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 16th, June 2023
Free Download (25 pages)

Company search

Advertisements