Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE APLASTIC ANAEMIA TRUST
Company Information for

THE APLASTIC ANAEMIA TRUST

1ST FLOOR, BLOCK C, THE WHARF,, MANCHESTER ROAD, BURNLEY, BB11 1JG,
Company Registration Number
05174065
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Aplastic Anaemia Trust
THE APLASTIC ANAEMIA TRUST was founded on 2004-07-08 and has its registered office in Burnley. The organisation's status is listed as "Active". The Aplastic Anaemia Trust 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE APLASTIC ANAEMIA TRUST
 
Legal Registered Office
1ST FLOOR, BLOCK C, THE WHARF,
MANCHESTER ROAD
BURNLEY
BB11 1JG
Other companies in SW17
 
Charity Registration
Charity Number 1107539
Charity Address APLASTIC ANAEMIA TRUST, ST. GEORGES HOSPITAL MEDICAL SCHOOL, CRANMER TERRACE, LONDON, SW17 0RE
Charter THE AAT IS A CHARITY DEDICATED TO SUPPORTING SUFFERERS OF APLASTIC ANAEMIA AND ALLIED DISORDERS. FEW PEOPLE KNOW ABOUT THIS DISEASE DESPITE THE FACT THAT IT IS AS COMMON AS SOME TYPES OF LEUKAEMIA AND JUST AS DEVASTATING. THE AAT IS ALSO DEDICATED TO THE PROVISION OF SUPPORT FOR PATIENTS AND THEIR FAMILIES IN THE FORM OF OUR AA SUPPORT GROUP
Filing Information
Company Number 05174065
Company ID Number 05174065
Date formed 2004-07-08
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 31/03/2023
Account next due 31/12/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 21:43:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE APLASTIC ANAEMIA TRUST
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.

Company Officers of THE APLASTIC ANAEMIA TRUST

Current Directors
Officer Role Date Appointed
GRAZINA BERRY
Company Secretary 2018-01-09
PAUL MARTIN COSSELL
Director 2017-05-10
JANE LOUISE COZENS
Director 2018-04-12
TED GORDON-SMITH
Director 2004-07-08
ELAINE HANHAM
Director 2018-01-09
JUDITH CHRISTINE WATSON MARSH
Director 2017-05-16
SVEN MOOS
Director 2017-05-10
GHULAM MUFTI
Director 2017-05-31
AMANDA JANE ZUCKER
Director 2016-05-01
AMANDA JANE ZUCKER
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAZINA BERRY
Director 2018-01-09 2018-05-31
BRYONY JENNY PARTRIDGE
Company Secretary 2017-03-28 2018-01-09
JEFFREY PETER BURKE
Director 2009-10-01 2017-04-29
ANNA MARTIN
Company Secretary 2004-07-08 2017-03-27
NICHOLAS WILLIAMS-FISHER
Director 2015-05-06 2017-03-07
MALCOLM TERENCE SWAIN
Director 2009-10-01 2016-10-01
PAUL MARTIN COSSELL
Director 2007-10-02 2014-10-24
SVEN MOOS
Director 2007-11-12 2014-10-20
JUDITH CHRISTINE WATSON MARSH
Director 2004-07-08 2014-04-04
PHILIP GOODWIN
Director 2004-07-08 2011-03-15
CHARLOTTE COLESBY
Director 2004-07-08 2008-10-01
JOHN ADRIAN WATNEY
Director 2004-07-08 2008-10-01
JAMIL CHAFIC AMYUNI
Director 2004-07-08 2008-03-01
RALPH MATTHEW, LORD LUCAS OF CRUDWELL AND DINGWALL
Director 2004-07-08 2008-03-01
THERESA KHAIRALLAH
Director 2004-07-08 2007-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARTIN COSSELL ISG RETAIL LIMITED Director 2017-05-30 CURRENT 1992-06-09 Active
PAUL MARTIN COSSELL KING WILLIAM STREET STUDENT ACCOMMODATION LIMITED Director 2016-12-06 CURRENT 2016-12-06 Dissolved 2017-10-31
PAUL MARTIN COSSELL TOTTY CONSTRUCTION LIMITED Director 2016-12-01 CURRENT 2012-06-01 Dissolved 2017-05-16
PAUL MARTIN COSSELL PROPENCITY 123 LIMITED Director 2016-12-01 CURRENT 1989-01-30 Dissolved 2017-05-16
PAUL MARTIN COSSELL ISG MIDDLE EAST LIMITED Director 2016-12-01 CURRENT 2010-10-04 Active
PAUL MARTIN COSSELL ISG EUROPE LIMITED Director 2016-12-01 CURRENT 2011-06-08 Active
PAUL MARTIN COSSELL TOTTY DEVELOPMENTS LIMITED Director 2016-12-01 CURRENT 1995-10-30 Active
PAUL MARTIN COSSELL COMMTECH (UK) LIMITED Director 2016-12-01 CURRENT 1995-01-05 Active
PAUL MARTIN COSSELL ISG UK LIMITED Director 2016-12-01 CURRENT 2004-03-26 Active
PAUL MARTIN COSSELL ISG ASIA LIMITED Director 2016-12-01 CURRENT 2010-10-04 Active
PAUL MARTIN COSSELL ISG PEARCE LIMITED Director 2016-11-01 CURRENT 1946-05-01 Active
PAUL MARTIN COSSELL ISG LIMITED Director 2016-08-31 CURRENT 2016-03-23 Active
PAUL MARTIN COSSELL ISG ENGINEERING SERVICES LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
PAUL MARTIN COSSELL ISG WESTERN LIMITED Director 2016-07-15 CURRENT 2014-06-04 Dissolved 2018-04-17
PAUL MARTIN COSSELL ISG SCOTLAND LIMITED Director 2016-07-15 CURRENT 2010-11-15 Dissolved 2018-04-10
PAUL MARTIN COSSELL ISG SOUTH LIMITED Director 2016-07-15 CURRENT 2010-06-07 Active
PAUL MARTIN COSSELL ISG CONSTRUCTION LIMITED Director 2016-07-15 CURRENT 1948-02-26 Active
PAUL MARTIN COSSELL ISG NORTHERN LIMITED Director 2016-07-15 CURRENT 1936-06-17 Active
PAUL MARTIN COSSELL ISG JACKSON LIMITED Director 2016-07-15 CURRENT 1963-07-11 Active
PAUL MARTIN COSSELL PEARCE LIMITED Director 2016-06-06 CURRENT 1987-08-05 Dissolved 2017-03-14
PAUL MARTIN COSSELL JACKSON CONSTRUCTION LIMITED Director 2016-06-06 CURRENT 1987-01-28 Dissolved 2017-03-14
PAUL MARTIN COSSELL ISG HARRY NEAL LIMITED Director 2016-06-06 CURRENT 2004-06-03 Dissolved 2017-03-14
PAUL MARTIN COSSELL ISG INTERIOR LIMITED Director 2016-06-06 CURRENT 1990-06-12 Dissolved 2017-03-14
PAUL MARTIN COSSELL ISG RETAIL AND LEISURE HOLDINGS LIMITED Director 2016-06-06 CURRENT 1995-01-18 Active - Proposal to Strike off
PAUL MARTIN COSSELL ISG CONSTRUCTION HOLDINGS LIMITED Director 2016-06-06 CURRENT 2010-06-03 Active
PAUL MARTIN COSSELL PROPENCITY LIMITED Director 2016-06-06 CURRENT 1990-07-02 Active
PAUL MARTIN COSSELL REALYS HOLDINGS LIMITED Director 2016-06-06 CURRENT 2014-05-28 Active
PAUL MARTIN COSSELL ISG DEVELOPMENTS LIMITED Director 2016-06-06 CURRENT 1973-02-22 Active
PAUL MARTIN COSSELL ISG CATHEDRAL LIMITED Director 2016-06-06 CURRENT 1996-01-26 Active
PAUL MARTIN COSSELL EXTERIOR INTERNATIONAL LIMITED Director 2016-06-06 CURRENT 1997-10-23 Active
PAUL MARTIN COSSELL INTERIOR SERVICES GROUP LIMITED Director 2016-06-06 CURRENT 2002-09-26 Active
PAUL MARTIN COSSELL ISG UK FIT OUT LIMITED Director 2016-06-06 CURRENT 2010-05-27 Active
PAUL MARTIN COSSELL ISG JACKSON SPECIAL PROJECTS LIMITED Director 2016-06-06 CURRENT 1954-12-10 Active
PAUL MARTIN COSSELL ISG RETAIL AND LEISURE LIMITED Director 2016-06-06 CURRENT 1977-12-29 Active
PAUL MARTIN COSSELL ISG DEVELOPMENTS (SOUTHERN) LIMITED Director 2016-06-06 CURRENT 1984-03-20 Active
PAUL MARTIN COSSELL ISG UK RETAIL LIMITED Director 2016-06-06 CURRENT 2002-07-22 Active
PAUL MARTIN COSSELL ISG OVERSEAS INVESTMENTS LIMITED Director 2016-05-06 CURRENT 1999-06-18 Active
PAUL MARTIN COSSELL ISG INTERIOR SERVICES GROUP UK LIMITED Director 2016-05-06 CURRENT 1994-11-10 Active
PAUL MARTIN COSSELL INTERIOR SERVICES GROUP (UK HOLDINGS) LIMITED Director 2016-05-06 CURRENT 2002-05-23 Active
PAUL MARTIN COSSELL ISG CENTRAL SERVICES LIMITED Director 2016-04-29 CURRENT 1994-12-02 Active
PAUL MARTIN COSSELL ISG TECHNOLOGY SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2015-09-28 Active
PAUL MARTIN COSSELL ISG FIT OUT LIMITED Director 2010-07-01 CURRENT 2009-07-07 Active
PAUL MARTIN COSSELL INTERIOR SERVICES GROUP AESOP TRUSTEE LIMITED Director 2008-02-07 CURRENT 1999-05-20 Dissolved 2017-01-24
PAUL MARTIN COSSELL INTERIOR TOLENT LIMITED Director 2006-07-01 CURRENT 1999-07-02 Dissolved 2013-10-29
JANE LOUISE COZENS JUSTIN LEIGHTON LTD Director 2017-10-27 CURRENT 2014-06-02 Active
ELAINE HANHAM NETRA ASSOCIATES LIMITED Director 2016-03-09 CURRENT 2016-03-09 Liquidation
JUDITH CHRISTINE WATSON MARSH JCWM MEDICAL LTD Director 2011-08-23 CURRENT 2011-08-23 Liquidation

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
2024-01-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-13CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-03-29DIRECTOR APPOINTED MS JENNY WILLIAMSON
2023-02-21DIRECTOR APPOINTED MS SARAH GILBERT
2023-02-21DIRECTOR APPOINTED MS JULIA DAWN BEART
2023-02-20APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN COSSELL
2023-02-20APPOINTMENT TERMINATED, DIRECTOR SVEN MOOS
2023-02-20DIRECTOR APPOINTED MR CALLUM TEMPEST
2023-02-20DIRECTOR APPOINTED MR STEVE OLIVER
2022-11-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER HILLMEN
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-05-08PSC08Notification of a person with significant control statement
2021-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/21 FROM 1 Printing House Yard London E2 7PR England
2021-04-29PSC07CESSATION OF AMANDA CONQUY AS A PERSON OF SIGNIFICANT CONTROL
2020-11-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA CONQUY
2020-10-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE HANHAM
2020-10-23PSC07CESSATION OF SVEN MOOS AS A PERSON OF SIGNIFICANT CONTROL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-07-05AP03Appointment of Ms Stevie Louise Tyler as company secretary on 2020-07-01
2020-07-05TM02Termination of appointment of Grazina Berry on 2020-06-30
2020-05-06AP01DIRECTOR APPOINTED MS AMANDA CONQUY
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT ARNOLD
2020-01-13RES13Resolutions passed:
  • Company business 30/10/2019
  • ALTER ARTICLES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03AP01DIRECTOR APPOINTED DR SUJITH ROHANTHA SAMARASINGHE
2019-11-30MEM/ARTSARTICLES OF ASSOCIATION
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-07-12AP01DIRECTOR APPOINTED PROFESSOR PETER HILLMEN
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR TED GORDON-SMITH
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE ZUCKER
2019-02-04RES13Resolutions passed:
  • Minutes previous meeting approved, company business 17/10/2018
  • ADOPT ARTICLES
2018-08-01AP01DIRECTOR APPOINTED MR MARTIN ROBERT ARNOLD
2018-07-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAZINA BERRY
2018-04-24AP01DIRECTOR APPOINTED MS JANE LOUISE COZENS
2018-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/18 FROM St George's Hospital Department of Haematology Cranmer Terrace Tooting, London SW17 0RE
2018-01-16TM02Termination of appointment of Bryony Jenny Partridge on 2018-01-09
2018-01-16AP03Appointment of Ms Grazina Berry as company secretary on 2018-01-09
2018-01-16AP01DIRECTOR APPOINTED MS GRAZINA BERRY
2018-01-16AP01DIRECTOR APPOINTED MRS ELAINE HANHAM
2017-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SVEN MOOS
2017-07-18PSC07CESSATION OF ANNA MARIE MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2017-07-07AA01Previous accounting period shortened from 05/04/17 TO 31/03/17
2017-06-01AP01DIRECTOR APPOINTED PROFESSOR GHULAM MUFTI
2017-05-23AP01DIRECTOR APPOINTED PROFESSOR JUDITH CHRISTINE WATSON MARSH
2017-05-23AP01DIRECTOR APPOINTED MR SVEN MOOS
2017-05-23AP01DIRECTOR APPOINTED MR PAUL MARTIN COSSELL
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BURKE
2017-03-28TM02APPOINTMENT TERMINATED, SECRETARY ANNA MARTIN
2017-03-28AP03SECRETARY APPOINTED MRS BRYONY JENNY PARTRIDGE
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAMS-FISHER
2017-01-31AA31/03/16 TOTAL EXEMPTION SMALL
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SWAIN
2016-07-21AP01DIRECTOR APPOINTED MRS AMANDA JANE ZUCKER
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-03-29AP01DIRECTOR APPOINTED MRS AMANDA JANE ZUCKER
2015-12-24AA31/03/15 TOTAL EXEMPTION FULL
2015-08-05AR0108/07/15 NO MEMBER LIST
2015-08-05AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAMS-FISHER
2014-12-18AA31/03/14 TOTAL EXEMPTION FULL
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MARSH
2014-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COSSELL
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR SVEN MOOS
2014-07-08AR0108/07/14 NO MEMBER LIST
2013-12-18AA31/03/13 TOTAL EXEMPTION FULL
2013-07-09AR0108/07/13 NO MEMBER LIST
2012-11-16AA31/03/12 TOTAL EXEMPTION FULL
2012-09-12AR0108/07/12 NO MEMBER LIST
2011-11-21AA31/03/11 TOTAL EXEMPTION FULL
2011-07-19AR0108/07/11 NO MEMBER LIST
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GOODWIN
2010-11-22AA31/03/10 TOTAL EXEMPTION FULL
2010-07-20AR0108/07/10 NO MEMBER LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR TED GORDON-SMITH / 01/07/2010
2010-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / ANNA MARTIN / 01/07/2010
2010-01-05AA31/03/09 TOTAL EXEMPTION FULL
2009-11-19AP01DIRECTOR APPOINTED JEFFERY BURKE
2009-11-19AR0108/07/09 NO MEMBER LIST
2009-11-19AP01DIRECTOR APPOINTED MR MALCOLM TERENCE SWAIN
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JUDITH MARSH / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN COSSELL / 13/11/2009
2009-11-13AR0108/07/08 NO MEMBER LIST
2009-03-13AA31/03/08 PARTIAL EXEMPTION
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR CHARLOTTE COLESBY
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR RALPH LORD LUCAS OF CRUDWELL AND DINGWALL
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR JAMIL AMYUNI
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR JOHN WATNEY
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-18288bDIRECTOR RESIGNED
2007-12-13AAFULL ACCOUNTS MADE UP TO 05/04/07
2007-11-30288aNEW DIRECTOR APPOINTED
2007-09-17363sANNUAL RETURN MADE UP TO 08/07/07
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-11363sANNUAL RETURN MADE UP TO 08/07/06
2006-03-07288cSECRETARY'S PARTICULARS CHANGED
2006-01-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-11363sANNUAL RETURN MADE UP TO 08/07/05
2004-12-21225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 05/04/05
2004-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE APLASTIC ANAEMIA TRUST 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 THE APLASTIC ANAEMIA TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE APLASTIC ANAEMIA TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE APLASTIC ANAEMIA TRUST

Intangible Assets
Patents
We have not found any records of THE APLASTIC ANAEMIA TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE APLASTIC ANAEMIA TRUST
Trademarks
We have not found any records of THE APLASTIC ANAEMIA TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE APLASTIC ANAEMIA TRUST. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as THE APLASTIC ANAEMIA TRUST are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where THE APLASTIC ANAEMIA TRUST 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 THE APLASTIC ANAEMIA TRUST 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 THE APLASTIC ANAEMIA TRUST 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.