About

Registered Number: 02491986
Date of Incorporation: 11/04/1990 (34 years ago)
Company Status: Active
Registered Address: One, Bartholomew Close, London, EC1A 7BL,

 

Having been setup in 1990, Childrens Wish Foundation International have registered office in London, it has a status of "Active". The companies directors are Hardeman, Sheila Terry, Shoemaker, David William, Wilson, Catherine Mary, Allwork, Susan, Chody, Mandy, Dozoretz, Linda, Fiocco, Ana Maria Pastega, Granger, Marc Darren, Green, Howard Michael, Green, Marcia Ingrid, Reuben, Linda, Reuben, Mark, Sanders, John Edward, Dr, Stein, Arthur, Stein, Arthur. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDEMAN, Sheila Terry 14 October 2011 - 1
SHOEMAKER, David William 05 December 2011 - 1
ALLWORK, Susan 12 December 2003 28 September 2006 1
CHODY, Mandy 02 February 1997 14 December 2002 1
DOZORETZ, Linda N/A 06 November 1995 1
FIOCCO, Ana Maria Pastega 24 May 2002 31 October 2006 1
GRANGER, Marc Darren 02 February 1997 28 June 1998 1
GREEN, Howard Michael N/A 02 February 1997 1
GREEN, Marcia Ingrid N/A 02 February 1997 1
REUBEN, Linda N/A 07 January 1997 1
REUBEN, Mark N/A 09 March 1998 1
SANDERS, John Edward, Dr 09 December 2003 28 September 2006 1
STEIN, Arthur 10 February 1998 11 April 2014 1
STEIN, Arthur N/A 06 November 1995 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Catherine Mary 23 June 2003 09 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CH04 - Change of particulars for corporate secretary 22 July 2020
AD01 - Change of registered office address 10 June 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 13 April 2018
PSC01 - N/A 13 April 2018
PSC01 - N/A 13 April 2018
PSC01 - N/A 13 April 2018
PSC09 - N/A 13 April 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 18 June 2014
CH01 - Change of particulars for director 18 June 2014
TM01 - Termination of appointment of director 18 June 2014
CH04 - Change of particulars for corporate secretary 18 June 2014
AA - Annual Accounts 05 July 2013
AP01 - Appointment of director 04 July 2013
AP01 - Appointment of director 04 July 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 30 October 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 17 May 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 24 January 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
287 - Change in situation or address of Registered Office 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
RESOLUTIONS - N/A 27 June 2005
MEM/ARTS - N/A 27 June 2005
225 - Change of Accounting Reference Date 20 May 2005
363a - Annual Return 25 April 2005
AA - Annual Accounts 01 February 2005
363a - Annual Return 17 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
AA - Annual Accounts 28 February 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
AA - Annual Accounts 19 December 2003
363a - Annual Return 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 07 August 2002
288c - Notice of change of directors or secretaries or in their particulars 29 May 2002
AA - Annual Accounts 15 May 2002
363a - Annual Return 01 May 2002
AA - Annual Accounts 31 July 2001
363a - Annual Return 15 May 2001
AA - Annual Accounts 31 July 2000
363a - Annual Return 16 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 April 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 13 August 1999
287 - Change in situation or address of Registered Office 03 August 1999
AUD - Auditor's letter of resignation 16 February 1999
AA - Annual Accounts 15 December 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 November 1998
225 - Change of Accounting Reference Date 05 August 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
363s - Annual Return 07 May 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
AA - Annual Accounts 03 November 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
288a - Notice of appointment of directors or secretaries 13 August 1997
288a - Notice of appointment of directors or secretaries 13 August 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
287 - Change in situation or address of Registered Office 12 August 1997
363s - Annual Return 01 July 1997
288b - Notice of resignation of directors or secretaries 29 May 1997
288b - Notice of resignation of directors or secretaries 29 May 1997
225 - Change of Accounting Reference Date 28 February 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
363s - Annual Return 11 November 1996
AA - Annual Accounts 10 October 1996
AA - Annual Accounts 02 April 1996
288 - N/A 27 November 1995
288 - N/A 27 November 1995
363s - Annual Return 01 June 1995
AA - Annual Accounts 02 March 1995
363s - Annual Return 25 May 1994
AA - Annual Accounts 08 March 1994
363s - Annual Return 19 April 1993
AA - Annual Accounts 25 February 1993
363a - Annual Return 21 October 1992
363a - Annual Return 21 October 1992
AA - Annual Accounts 21 October 1992
AC92 - N/A 16 September 1992
GAZ2 - Second notification of strike-off action in London Gazette 25 February 1992
GAZ1 - First notification of strike-off action in London Gazette 05 November 1991
288 - N/A 09 July 1990
288 - N/A 09 July 1990
NEWINC - New incorporation documents 11 April 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.