Background WavePink WaveYellow Wave

ASSOCIATION OF RESPIRATORY NURSES (11997801)

ASSOCIATION OF RESPIRATORY NURSES (11997801) is an active UK company. incorporated on 15 May 2019. with registered office in Lichfield. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. ASSOCIATION OF RESPIRATORY NURSES has been registered for 6 years. Current directors include BOSTOCK, Beverley Anne, KING, Joanne Maria, LIPPIETT, Katherine Alice, Dr and 3 others.

Company Number
11997801
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 May 2019
Age
6 years
Address
Stowe House Stowe House, Lichfield, WS13 6TJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BOSTOCK, Beverley Anne, KING, Joanne Maria, LIPPIETT, Katherine Alice, Dr, PARSONAGE, Maria, RICKARDS, Emma, WHEATLEY, Iain Edwin
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATION OF RESPIRATORY NURSES

ASSOCIATION OF RESPIRATORY NURSES is an active company incorporated on 15 May 2019 with the registered office located in Lichfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. ASSOCIATION OF RESPIRATORY NURSES was registered 6 years ago.(SIC: 86220)

Status

active

Active since 6 years ago

Company No

11997801

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

6 Years

Incorporated 15 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

THE ASSOCIATION OF RESPIRATORY NURSE SPECIALISTS
From: 15 May 2019To: 24 May 2023
Contact
Address

Stowe House Stowe House St. Chads Road Lichfield, WS13 6TJ,

Previous Addresses

C/O Executive Business Support Davidson Road City Wharf Lichfield Staffordshire WS14 9DZ England
From: 13 April 2021To: 10 January 2025
10 Queen Street Place London EC4R 1BE United Kingdom
From: 15 May 2019To: 13 April 2021
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Left
Oct 19
Director Left
Nov 20
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
May 25
Director Left
May 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BOSTOCK, Beverley Anne

Active
Stowe House, LichfieldWS13 6TJ
Born October 1960
Director
Appointed 31 May 2023

KING, Joanne Maria

Active
Stowe House, LichfieldWS13 6TJ
Born February 1969
Director
Appointed 15 May 2019

LIPPIETT, Katherine Alice, Dr

Active
Stowe House, LichfieldWS13 6TJ
Born January 1977
Director
Appointed 31 May 2023

PARSONAGE, Maria

Active
Stowe House, LichfieldWS13 6TJ
Born June 1966
Director
Appointed 30 Apr 2021

RICKARDS, Emma

Active
Stowe House, LichfieldWS13 6TJ
Born February 1982
Director
Appointed 16 May 2025

WHEATLEY, Iain Edwin

Active
Stowe House, LichfieldWS13 6TJ
Born December 1971
Director
Appointed 14 May 2022

BECKFORD, Katy Elizabeth

Resigned
Davidson Road, LichfieldWS14 9DZ
Born February 1974
Director
Appointed 15 May 2019
Resigned 30 Apr 2021

HUGHES, Alison

Resigned
Davidson Road, LichfieldWS14 9DZ
Born September 1970
Director
Appointed 15 May 2019
Resigned 31 May 2023

KEARNEY, Sarah

Resigned
Stowe House, LichfieldWS13 6TJ
Born November 1969
Director
Appointed 15 May 2019
Resigned 16 May 2025

KELLY, Carol, Dr

Resigned
Queen Street Place, LondonEC4R 1BE
Born October 1961
Director
Appointed 15 May 2019
Resigned 13 May 2020

MARSHALL, Karen, Dr

Resigned
Davidson Road, LichfieldWS14 9DZ
Born September 1959
Director
Appointed 30 Apr 2021
Resigned 31 May 2023

PRESTON, Wendy Jane

Resigned
Queen Street Place, LondonEC4R 1BE
Born June 1971
Director
Appointed 15 May 2019
Resigned 05 Oct 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Certificate Change Of Name Company
24 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
24 May 2023
NM06NM06
Change Of Name Notice
24 May 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 May 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Incorporation Company
15 May 2019
NEWINCIncorporation