Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONAL ECZEMA SOCIETY
Company Information for

NATIONAL ECZEMA SOCIETY

11 MURRAY STREET, LONDON, NW1 9RE,
Company Registration Number
02685083
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About National Eczema Society
NATIONAL ECZEMA SOCIETY was founded on 1992-02-06 and has its registered office in London. The organisation's status is listed as "Active". National Eczema Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NATIONAL ECZEMA SOCIETY
 
Legal Registered Office
11 MURRAY STREET
LONDON
NW1 9RE
Other companies in N19
 
Charity Registration
Charity Number 1009671
Charity Address HILL HOUSE, HIGHGATE HILL, LONDON, N19 5NA
Charter THE NATIONAL ECZEMA SOCIETY EXISTS TO SUPPORT PEOPLE AFFECTED BY ECZEMA AND TO WORK ON THEIR BEHALF. WE RUN PHONE AND EMAIL HELPLINES, WEBSITES , PUBLISH A WIDE RANGE OF INFORMATION BOOKLETS FACT SHEETS AND A QUARTERLY MAGAZINE AND PUT PEOPLE IN TOUCH WITH LOCAL SUPPORT GROUPS. WE ALSO FUND MEDICAL RESEARCH AND PROVIDE INFORMATION MATERIALS AND TRAINING DAYS FOR HEALTHCARE PROFESSIONALS.
Filing Information
Company Number 02685083
Company ID Number 02685083
Date formed 1992-02-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB564442634  
Last Datalog update: 2023-10-07 23:51:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL ECZEMA SOCIETY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NATIONAL ECZEMA SOCIETY
The following companies were found which have the same name as NATIONAL ECZEMA SOCIETY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NATIONAL ECZEMA ASSOCIATION 6660 SW GRIFFIN DRIVE PORTLAND OR 97223 Active Company formed on the 1988-12-14
NATIONAL ECZEMA ASSOCIATION FOR SCIENCE AND EDUCATION California Unknown
NATIONAL ECZEMA ASSOCIATION FOR SCIENCE EDUCATION Oklahoma Unknown

Company Officers of NATIONAL ECZEMA SOCIETY

Current Directors
Officer Role Date Appointed
JAMES ALAN GROVES
Company Secretary 2016-10-20
ALEXIS VICTORIA GINA BROOKE
Director 2010-11-28
PHILIP EDWARD HAMILTON DAVIES
Director 2010-09-11
MYRTLE JOHNSTON
Director 2011-03-26
STEPHEN CROMMELIN PUGH
Director 2017-02-25
ELLEN LILLIAN VINCENT
Director 2007-06-02
SUZANNE RACHEL WATSON
Director 2011-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GEORGE CHRISTOPHER KITCHEN
Company Secretary 2009-10-01 2016-10-20
REBECCA BAKER
Director 2003-11-26 2015-11-28
ALUN STEPHEN FOTHERINGHAM
Director 2011-03-26 2014-01-11
ANN ROSEMARY HUMPHREYS
Director 2010-09-11 2013-11-23
NEIL LASSUS
Director 2004-05-15 2011-03-26
LESLIE JANE FERRAR
Director 2005-02-07 2010-11-27
ROBERT CHRISTOPHER CLOW
Company Secretary 2001-06-01 2009-10-01
EDWARD CONOR JOHNSTON
Director 2000-06-24 2007-10-04
ROSEMARY HUMPHREYS
Director 1997-04-26 2004-11-06
DAVID BOYCE
Director 1998-05-09 2004-02-07
SYED MASWOOD JALIL
Director 1998-05-09 2003-09-20
SANDRA LAWTON
Director 2000-06-24 2003-04-01
MARGARET ROSE BANKS
Director 1998-05-09 2001-09-22
AMANDA CUTBILL
Director 1999-05-08 2001-09-22
JANET EVELYN JACKLIN
Director 1996-05-11 2001-09-22
ROBERT GEORGE CHRISTOPHER KITCHEN
Director 1998-05-09 2001-04-07
PHILIP CHRISTOPHER LIAM PARKER
Company Secretary 1999-03-27 2001-03-02
MYRTLE JOHNSTON
Director 1996-05-11 2000-06-24
HIMANSHU AMIN
Director 1993-04-11 1999-05-08
MARY FRANCES HUDSON
Director 1994-12-03 1999-05-08
PETER JOHN MOFFATT
Company Secretary 1999-01-23 1999-03-27
LESLIE ANTHONY ROWE
Company Secretary 1995-12-05 1999-01-23
RONA AGNES MARY BAIRD
Director 1994-12-03 1998-01-22
ROBERT CHRISTOPHER CLOW
Director 1992-02-03 1997-04-26
CHRISTINA FUNNELL
Company Secretary 1992-02-03 1995-12-05
PATRICIA HIRST
Director 1994-12-03 1995-04-29
BARBARA BARKER
Director 1992-04-11 1993-05-31
PETER JOHN BAMFORTH
Director 1992-02-03 1992-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXIS VICTORIA GINA BROOKE ECZEMA TRADING LIMITED Director 2010-11-28 CURRENT 2009-05-05 Active
PHILIP EDWARD HAMILTON DAVIES ECZEMA TRADING LIMITED Director 2010-11-28 CURRENT 2009-05-05 Active
MYRTLE JOHNSTON ECZEMA TRADING LIMITED Director 2011-03-26 CURRENT 2009-05-05 Active
STEPHEN CROMMELIN PUGH ECZEMA TRADING LIMITED Director 2017-02-27 CURRENT 2009-05-05 Active
ELLEN LILLIAN VINCENT ECZEMA TRADING LIMITED Director 2009-08-11 CURRENT 2009-05-05 Active
SUZANNE RACHEL WATSON APPROACH DIGITAL LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active - Proposal to Strike off
SUZANNE RACHEL WATSON BRADFORD GRAMMAR SCHOOL TRUSTEE LIMITED Director 2015-06-20 CURRENT 2003-07-08 Active
SUZANNE RACHEL WATSON ECZEMA TRADING LIMITED Director 2011-06-30 CURRENT 2009-05-05 Active
PAUL MCKENNA MCKENNA PROPERTIES UK LIMITED Company Secretary 2006-05-11 CURRENT 1996-08-12 Active
SUZANNE RACHEL WATSON SUZANNE WATSON COMMUNICATIONS LTD Director 2002-04-29 CURRENT 2002-04-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-31APPOINTMENT TERMINATED, DIRECTOR BHARAT KUMAR PANDYA
2023-09-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-12CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2022-10-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-28APPOINTMENT TERMINATED, DIRECTOR SIMON CLOUDESLEY LOVEGROVE
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLOUDESLEY LOVEGROVE
2022-09-14APPOINTMENT TERMINATED, DIRECTOR CATHERINE SINEAD GRANT ESCOTT
2022-09-14APPOINTMENT TERMINATED, DIRECTOR MYRTLE JOHNSTON
2022-09-14APPOINTMENT TERMINATED, DIRECTOR ELLEN LILLIAN VINCENT
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SINEAD GRANT ESCOTT
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EDWARD HAMILTON DAVIES
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-04-19AP01DIRECTOR APPOINTED HEDWIG LAURIEN VOLLERS
2022-04-08AP01DIRECTOR APPOINTED MR BHARAT KUMAR PANDYA
2021-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2020-10-15RES01ADOPT ARTICLES 15/10/20
2020-10-15MEM/ARTSARTICLES OF ASSOCIATION
2020-10-15CC04Statement of company's objects
2020-07-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS VICTORIA GINA BROOKE
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-05-04AP01DIRECTOR APPOINTED MR SUMLIT JAMES PITAYANUKUL
2020-01-02MEM/ARTSARTICLES OF ASSOCIATION
2020-01-02RES01ADOPT ARTICLES 02/01/20
2019-12-12AP01DIRECTOR APPOINTED DR CELIA MOSS
2019-11-29AP01DIRECTOR APPOINTED MS CATHERINE SINEAD GRANT ESCOTT
2019-07-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-05-03CH01Director's details changed for Mr Stephen Crommelin Pugh on 2019-05-03
2018-11-29AP03Appointment of Mr Andrew Michael Proctor as company secretary on 2018-11-29
2018-11-29TM02Termination of appointment of James Alan Groves on 2018-11-29
2018-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE SANDRA OKE
2017-11-24CH01Director's details changed for Ellen Lillian Vincent on 2017-11-13
2017-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-27AP01DIRECTOR APPOINTED MR STEPHEN CROMMELIN PUGH
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ELIZABETH PAGE
2016-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-25AP03Appointment of Mr James Alan Groves as company secretary on 2016-10-20
2016-10-25TM02Termination of appointment of Robert George Christopher Kitchen on 2016-10-20
2016-09-29AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-02-08AR0106/02/16 ANNUAL RETURN FULL LIST
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA BAKER
2015-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-02CH01Director's details changed for Mrs Suzanne Rachel Johns on 2015-02-17
2015-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/15 FROM Hill House Highgate Hill London N19 5NA
2015-02-14AR0106/02/15 ANNUAL RETURN FULL LIST
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR LUCY REEVES
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLEN LILLIAN VINCENT / 21/08/2014
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA BAKER / 14/08/2014
2014-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-06AR0106/02/14 NO MEMBER LIST
2014-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALUN FOTHERINGHAM
2013-12-03AP01DIRECTOR APPOINTED MRS BARBARA ELIZABETH PAGE
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ANN HUMPHREYS
2013-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-10AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-02-12AR0106/02/13 NO MEMBER LIST
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA BAKER / 11/02/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLEN LILLIAN VINCENT / 11/02/2013
2012-12-04CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-04RES01ADOPT ARTICLES 24/11/2012
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAMPLING
2012-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-07AR0106/02/12 NO MEMBER LIST
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARY WATTS
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROGERS
2011-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-30AP01DIRECTOR APPOINTED MRS SUZANNE RACHEL JOHNS
2011-03-28AP01DIRECTOR APPOINTED MRS MYRTLE JOHNSTON
2011-03-28AP01DIRECTOR APPOINTED MR ALUN STEPHEN FOTHERINGHAM
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR NEROLI WILSON
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LASSUS
2011-03-14AR0106/02/11 NO MEMBER LIST
2010-12-15RES01ADOPT ARTICLES 27/11/2010
2010-11-30AP01DIRECTOR APPOINTED MRS LUCY REEVES
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR LUCY REEVES
2010-11-30AP01DIRECTOR APPOINTED MRS LUCY REEVES
2010-11-30AP01DIRECTOR APPOINTED MRS ALEXIS VICTORIA GINA BROOKE
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY MOSLEY
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE FERRAR
2010-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-21AP01DIRECTOR APPOINTED MRS ELAINE SANDRA OKE
2010-09-15AP01DIRECTOR APPOINTED MR SIMON ANTHONY ROGERS
2010-09-15AP01DIRECTOR APPOINTED MR PHILIP EDWARD HAMILTON DAVIES
2010-09-15AP01DIRECTOR APPOINTED MRS ANN ROSEMARY HUMPHREYS
2010-03-05AR0106/02/10 NO MEMBER LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NEROLI JILL WILSON / 01/10/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY JANE WATTS / 01/10/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLEN LILLIAN VINCENT / 01/10/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM RAMPLING / 01/10/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY FRANCES MOSLEY / 01/10/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL LASSUS / 01/10/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA BAKER / 01/10/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GEORGE CHRISTOPHER KICHEN / 01/10/2009
2009-12-17AP03SECRETARY APPOINTED MR ROBERT GEORGE CHRISTOPHER KICHEN
2009-12-17TM02APPOINTMENT TERMINATED, SECRETARY ROBERT CLOW
2009-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-03-11363aANNUAL RETURN MADE UP TO 06/02/09
2009-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / LESLIE FERRAR / 01/01/2009
2009-03-10288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT CLOW / 01/07/2008
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / LESLIE FERRAR / 28/01/2009
2008-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-05-20363aANNUAL RETURN MADE UP TO 06/02/08
2007-12-06RES13COMPANY INFO ON WEBSITE 17/11/07
2007-10-12288bDIRECTOR RESIGNED
2007-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-17288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NATIONAL ECZEMA SOCIETY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NATIONAL ECZEMA SOCIETY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NATIONAL ECZEMA SOCIETY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of NATIONAL ECZEMA SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL ECZEMA SOCIETY
Trademarks
We have not found any records of NATIONAL ECZEMA SOCIETY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONAL ECZEMA SOCIETY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as NATIONAL ECZEMA SOCIETY are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL ECZEMA SOCIETY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONAL ECZEMA SOCIETY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NATIONAL ECZEMA SOCIETY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.