The Association For Respiratory Technology And Physiology LICHFIELD


Founded in 2006, The Association For Respiratory Technology And Physiology, classified under reg no. 05987719 is an active company. Currently registered at Unit E1, City Wharf WS14 9DZ, Lichfield the company has been in the business for eighteen years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 6 directors in the the firm, namely William M., Joanna S. and Michael L. and others. In addition one secretary - Sara M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Association For Respiratory Technology And Physiology Address / Contact

Office Address Unit E1, City Wharf
Office Address2 Davidson Road
Town Lichfield
Post code WS14 9DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05987719
Date of Incorporation Fri, 3rd Nov 2006
Industry Hospital activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

William M.

Position: Director

Appointed: 05 May 2022

Sara M.

Position: Secretary

Appointed: 05 May 2022

Joanna S.

Position: Director

Appointed: 31 January 2019

Michael L.

Position: Director

Appointed: 01 November 2016

Mark H.

Position: Director

Appointed: 08 February 2013

Julie C.

Position: Director

Appointed: 08 February 2013

Ken H.

Position: Director

Appointed: 08 February 2013

Cara R.

Position: Secretary

Appointed: 25 January 2018

Resigned: 05 May 2022

Richard H.

Position: Director

Appointed: 19 January 2017

Resigned: 18 May 2020

Martyn B.

Position: Director

Appointed: 15 January 2016

Resigned: 25 January 2018

James H.

Position: Director

Appointed: 15 November 2015

Resigned: 05 May 2022

Brendan C.

Position: Director

Appointed: 02 December 2013

Resigned: 15 January 2016

Robin B.

Position: Director

Appointed: 08 February 2013

Resigned: 01 November 2016

Emma S.

Position: Director

Appointed: 08 February 2013

Resigned: 19 January 2017

Jason V.

Position: Director

Appointed: 14 November 2011

Resigned: 08 February 2013

Tracey F.

Position: Director

Appointed: 04 February 2011

Resigned: 29 January 2018

Karl S.

Position: Director

Appointed: 04 February 2011

Resigned: 31 January 2019

Tracey F.

Position: Secretary

Appointed: 04 February 2011

Resigned: 25 January 2018

Martyn B.

Position: Director

Appointed: 03 November 2006

Resigned: 24 March 2013

Christine K.

Position: Secretary

Appointed: 03 November 2006

Resigned: 04 February 2011

Brendan C.

Position: Director

Appointed: 03 November 2006

Resigned: 28 March 2013

Christine K.

Position: Director

Appointed: 03 November 2006

Resigned: 04 February 2011

Andrew B.

Position: Director

Appointed: 03 November 2006

Resigned: 04 February 2011

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we discovered, there is William M. This PSC has significiant influence or control over the company,. The second one in the PSC register is James H. This PSC has significiant influence or control over the company,. Moving on, there is Martyn B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

William M.

Notified on 5 May 2022
Nature of control: significiant influence or control

James H.

Notified on 25 January 2018
Ceased on 5 May 2022
Nature of control: significiant influence or control

Martyn B.

Notified on 6 April 2016
Ceased on 25 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand381 542334 576262 271255 584312 821350 015
Current Assets453 954469 420523 469373 427501 286497 462
Debtors69 452131 657258 449116 499186 976145 990
Net Assets Liabilities440 523446 084439 079332 134353 5298 468
Total Inventories2 9603 1872 7491 3441 4891 457
Other
Charity Funds440 523446 084439 079332 134353 529424 893
Charity Registration Number England Wales 1 117 4701 117 4701 117 4701 117 4701 117 470
Cost Charitable Activity1 310506 457548 503190 383288 524811 926
Donations Legacies  263 67648 593149 8513 000
Expenditure438 108509 747556 965193 517296 076811 926
Expenditure Material Fund 509 747556 965193 517296 076811 926
Further Item Donations Legacies Component Total Donations Legacies   7 180102 6553 000
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities    47 19655 685
Income Endowments479 661515 308549 96086 572317 471891 758
Income From Charitable Activity5 000509 614549 17731 113164 399656 371
Income From Other Trading Activities    149 851231 570
Income From Other Trading Activity    102 655175 885
Income Material Fund 515 308549 96086 572317 471891 758
Investment Income7246947836 866221817
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses41 5535 5617 005106 94521 3953 000
Other Expenditure7 8391 3702 6843 1344 837 
Accrued Liabilities2 6664 18661 12121 693127 40825 123
Creditors13 43123 33684 39041 293147 75764 101
Merchandise2 9603 1872 7491 3441 4891 457
Net Current Assets Liabilities440 523446 084439 079332 134353 529433 361
Other Creditors8 0374 4201 4651 4451 5072 042
Prepayments Accrued Income33 94798 114212 43615 33417 16129 903
Recoverable Value-added Tax  19 79331 03617 476 
Total Assets Less Current Liabilities440 523446 084439 079332 134353 529424 893
Trade Creditors Trade Payables2 72814 73021 80418 15518 84225 004
Trade Debtors Trade Receivables35 50533 54326 22070 129152 339116 087
Membership Subscriptions Sponsorships Which Are In Substance Donations   41 41347 196 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on Thu, 25th Apr 2024
filed on: 22nd, May 2024
Free Download (1 page)

Company search

Advertisements