UKBizDB.co.uk

CHILDRENS WISH FOUNDATION INTERNATIONAL

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Childrens Wish Foundation International. The company was founded 34 years ago and was given the registration number 02491986. The firm's registered office is in LONDON. You can find them at One, Bartholomew Close, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:CHILDRENS WISH FOUNDATION INTERNATIONAL
Company Number:02491986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1990
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:One, Bartholomew Close, London, United Kingdom, EC1A 7BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Bartholomew Close, London, United Kingdom, EC1A 7BL

Corporate Secretary10 November 2006Active
2660 Reachtree Road, 18b Atlanta, United States, FOREIGN

Director10 February 1998Active
2970, Mountain Trace, Roswell, Usa,

Director14 October 2011Active
One, Bartholomew Close, London, United Kingdom, EC1A 7BL

Director25 May 2023Active
2 Caddis Close, Stanmore, HA7 3TL

Secretary09 December 2003Active
Hendon Park Lodge, Highwood Hill Mill Hill, London, NW7 4HP

Secretary17 June 1997Active
Loom Lodge, 24 Loom Lane, Radlett, WD7 8AD

Secretary-Active
22 Sixpenny Lane, Chalgrove, Oxford, OX44 7YD

Secretary23 June 2003Active
Karibu, Farnham Road, Elstead, GU8 6LE

Director12 December 2003Active
Kings North, 18 Green Lane, Watford, WD1 4NJ

Director02 February 1997Active
32 Perimeter Center East Ne, Suite 100, Atlanta Ga 30346-1901, Usa, FOREIGN

Director-Active
2 Caddis Close, Stanmore, HA7 3TL

Director24 May 2002Active
Hendon Park Lodge, Highwood Hill Mill Hill, London, NW7 4HP

Director02 February 1997Active
52 Cumberland Terrace, Regents Park, London, NW1 4HJ

Director-Active
52 Cumberland Terrace, Regents Park, London, NW1 4HJ

Director-Active
Loom Lodge 24 Loom Lane, Radlett, WD7 8AD

Director-Active
Loom Lodge, 24 Loom Lane, Radlett, WD7 8AD

Director-Active
70 Barnet Gate Lane, Arkley, EN5 2AD

Director16 June 1997Active
36 Barn Way, Wembley Park, London, HA9 9NW

Director09 December 2003Active
8205, White Falls Blvd, Jacksonville, Usa,

Director05 December 2011Active
2660 Peachtree Road, 18b Atlanta, Usa, FOREIGN

Director10 February 1998Active
32 Perimeter Center East Ne, Suite 100, Atlanta Ga 30346-1901, Usa, FOREIGN

Director-Active

People with Significant Control

Linda Dozoretz
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:American
Country of residence:Usa
Address:2660, Peachtree Road, Atlanta, Usa,
Nature of control:
  • Voting rights 25 to 50 percent
David William Shoemaker
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:American
Country of residence:Usa
Address:8205, White Falls Blvd, Jacksonville, Usa, 32256
Nature of control:
  • Voting rights 25 to 50 percent
Sheila Terry Hardeman
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:American
Country of residence:Usa
Address:2970, Mountain Trace, Roswell, Usa, 30075
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Officers

Change corporate secretary company with change date.

Download
2020-06-10Address

Change registered office address company with date old address new address.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-11Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type total exemption full.

Download
2016-04-15Annual return

Annual return company with made up date no member list.

Download
2015-07-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.