UKBizDB.co.uk

SICKKIDS FOUNDATION UK

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

This company is commonly known as Sickkids Foundation Uk. The company was founded 16 years ago and was given the registration number 06564814. 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:SICKKIDS FOUNDATION UK
Company Number:06564814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2008
End of financial year:30 April 2023
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

Secretary08 January 2018Active
One, Bartholomew Close, London, United Kingdom, EC1A 7BL

Director11 April 2023Active
One, Bartholomew Close, London, United Kingdom, EC1A 7BL

Director08 January 2018Active
One, Bartholomew Close, London, United Kingdom, EC1A 7BL

Director22 October 2020Active
One, Bartholomew Close, London, United Kingdom, EC1A 7BL

Director08 January 2018Active
525, University Avenue, Sickkids Foundation, Toronto, Canada, M5G 2L3

Secretary30 October 2015Active
50, Broadway, Westminster, London, SW1H 0BL

Corporate Secretary14 April 2008Active
50, Broadway, London, SW1H 0BL

Director05 September 2008Active
525, University Avenue, Sickkids Foundation, Toronto, Canada, M5G 2L3

Director30 October 2015Active
158, Dawlish Avenue, Toronto, Canada,

Director26 May 2009Active
One, Bartholomew Close, London, United Kingdom, EC1A 7BL

Director30 October 2015Active
One, Bartholomew Close, London, United Kingdom, EC1A 7BL

Director08 January 2018Active
50, Broadway, London, SW1H 0BL

Director30 October 2015Active
Bircham Dyson Bell, 50 Broadway, London, SW1H 0BL

Director05 September 2008Active
Little Munstead, North Munstead Lane, Godalming, GN8 4AX

Director08 September 2008Active
50 Broadway, Westminster, London, SW1H 0BL

Corporate Director14 April 2008Active

People with Significant Control

Edward Hugh Garrard
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:Canadian
Address:50, Broadway, London, SW1H 0BL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Leonard Robin Cardozo
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:Canadian
Country of residence:Canada
Address:525, University Avenue, Toronto, Canada,
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jonathan Edward Andrew Brinsden
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Address:50, Broadway, London, SW1H 0BL
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Gazette

Gazette filings brought up to date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-06-16Address

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

Download
2020-06-10Address

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

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Persons with significant control

Notification of a person with significant control statement.

Download
2018-05-23Persons with significant control

Cessation of a person with significant control.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2018-01-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.