MAKE-A-WISH FOUNDATION UK.

Company Documents

DateDescription
15/07/2515 July 2025 Appointment of Dr Rahim Ufaque Rahim as a director on 2025-07-08

View Document

15/07/2515 July 2025 Director's details changed for Dr Rahim Ufaque Rahim on 2025-07-08

View Document

19/05/2519 May 2025 Appointment of Mr Nicholas Paul Rooke as a director on 2025-05-06

View Document

16/05/2516 May 2025 Appointment of Ms Schellion Jill Armitage as a director on 2025-05-06

View Document

16/05/2516 May 2025 Termination of appointment of George Gabriel as a director on 2025-02-21

View Document

09/05/259 May 2025 Termination of appointment of Usman Ahmed Chaudry as a director on 2025-05-06

View Document

11/04/2511 April 2025 Group of companies' accounts made up to 2024-08-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/10/2430 October 2024 Registration of charge 020318360005, created on 2024-10-15

View Document

22/10/2422 October 2024 Appointment of Mrs Elizabeth Mary Burris as a secretary on 2024-09-18

View Document

16/08/2416 August 2024 Termination of appointment of Craig Stewart Oliver as a director on 2024-08-06

View Document

17/07/2417 July 2024 Appointment of Ms Emma Johnson as a director on 2024-05-07

View Document

09/04/249 April 2024 Termination of appointment of Sarah Lee Watson as a secretary on 2024-03-11

View Document

21/03/2421 March 2024 Appointment of Ms Sarah Margaret Keeble as a director on 2024-01-01

View Document

11/03/2411 March 2024 Group of companies' accounts made up to 2023-08-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

09/02/249 February 2024 Appointment of Mr Nicolas Robert Pratap as a director on 2024-01-01

View Document

14/11/2314 November 2023 Termination of appointment of Catherine Helena Salter as a director on 2023-11-07

View Document

14/11/2314 November 2023 Termination of appointment of Edward Charles Smith as a director on 2023-11-07

View Document

24/05/2324 May 2023 Termination of appointment of Kara Leigh Cauter as a director on 2023-03-31

View Document

18/03/2318 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

13/03/2313 March 2023 Group of companies' accounts made up to 2022-08-31

View Document

25/02/2225 February 2022 Appointment of Mr George Gabriel as a director on 2022-02-01

View Document

16/02/2216 February 2022 Group of companies' accounts made up to 2021-08-31

View Document

28/01/2228 January 2022 Termination of appointment of Jayne Francine George as a director on 2021-11-13

View Document

26/11/2126 November 2021 Termination of appointment of David Jeremy Gold as a director on 2021-11-01

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, SECRETARY EDWARD TERREY

View Document

27/04/2027 April 2020 SECRETARY APPOINTED MISS ELIZABETH ANNE SELL

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MS HELEN BRAIDWOOD SPICE

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HOCKLEY

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, SECRETARY LISA TAYLOR

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MRS JAYNE FRANCINE GEORGE

View Document

13/03/2013 March 2020 SECRETARY APPOINTED MR EDWARD MARK TERREY

View Document

21/01/2021 January 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

20/03/1920 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBINSON

View Document

25/01/1925 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/01/1925 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED SIR CRAIG STEWART OLIVER

View Document

27/10/1827 October 2018 DIRECTOR APPOINTED MR DAVID JEREMY GOLD

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MRS KARA LEIGH CAUTER

View Document

13/07/1813 July 2018 CURRSHO FROM 31/12/2018 TO 31/08/2018

View Document

09/05/189 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

08/05/188 May 2018 Registered office address changed from , 329-331 London Road, Camberley, Surrey, GU15 3HQ to Thames Tower, 7th Floor Station Road Reading Berkshire RG1 1LX on 2018-05-08

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 329-331 LONDON ROAD CAMBERLEY SURREY GU15 3HQ

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR EDWARD CHARLES SMITH

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR PIPPA CARTE

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES COOK

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ORRISS

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STAPLETON

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MRS CATHERINE HELENA SALTER

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN GENT

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR BRIAN EDWARD ROBINSON

View Document

27/04/1727 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR EDWARD DAMIAN CHARLES THORNTON

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR ZAFAR KHAN

View Document

20/06/1620 June 2016 TERMINATE SEC APPOINTMENT

View Document

20/06/1620 June 2016 SECRETARY APPOINTED MRS LISA TAYLOR

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, SECRETARY LYNNE MACKINTOSH

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COOK

View Document

19/04/1619 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

23/03/1623 March 2016 SECRETARY APPOINTED MRS LYNNE PATRICIA MACKINTOSH

View Document

23/03/1623 March 2016 07/03/16 NO MEMBER LIST

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR IAN LATHEY

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, SECRETARY NEIL JONES

View Document

13/04/1513 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

02/04/152 April 2015 07/03/15 NO MEMBER LIST

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR JAMES BINGHAM COOK

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR ZAFAR IQBAL KHAN

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR PER HARKJAER

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MALONEY

View Document

22/05/1422 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

03/04/143 April 2014 07/03/14 NO MEMBER LIST

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE-CATHERINE BUXTON

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WHITING

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM JONES

View Document

14/06/1314 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 07/03/13 NO MEMBER LIST

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM VAUGHAN JONES / 04/04/2013

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MRS ELIZABETH JANE WHITING

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR DAVID HOCKLEY

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR IAN ANDREW LATHEY

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAYNE WATSON

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CASH

View Document

15/05/1215 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 07/03/12 NO MEMBER LIST

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STAPLETON / 04/04/2012

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MISS SUSAN JANE GENT

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR GRAHAM STAPLETON

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR JOHN EDWARD ORRISS

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR TIMOTHY ROBERT COOK

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES HINDS

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID STEDMAN

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS SEIDENSTEIN

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER JACOBS

View Document

30/09/1130 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 07/03/11 NO MEMBER LIST

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JACOBS / 23/05/2011

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MS PIPPA CARTE

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEO DAMIEN CASH / 23/05/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ANNE WATSON / 23/05/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE-CATHERINE BUXTON / 23/05/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY CHARLES HINDS / 23/05/2011

View Document

28/09/1028 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 07/03/10

View Document

09/02/109 February 2010 DIRECTOR APPOINTED THOMAS ROSS SEIDENSTEIN

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WESTON

View Document

04/02/104 February 2010 ALTER ARTICLES 17/12/2009

View Document

13/08/0913 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 ANNUAL RETURN MADE UP TO 07/03/09

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR KATHLEEN SCHNEIDER

View Document

20/10/0820 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

03/04/083 April 2008 ANNUAL RETURN MADE UP TO 07/03/08

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW WRIGHT

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE BARHAM CARTER

View Document

01/04/081 April 2008 SECRETARY'S CHANGE OF PARTICULARS / NEIL JONES / 18/01/2008

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY RICKMAN

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED JAMES HINDS

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 ANNUAL RETURN MADE UP TO 07/03/07

View Document

07/12/067 December 2006 NEW SECRETARY APPOINTED

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 ANNUAL RETURN MADE UP TO 07/03/06

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 ANNUAL RETURN MADE UP TO 07/03/05

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 ANNUAL RETURN MADE UP TO 07/03/04

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 ANNUAL RETURN MADE UP TO 07/03/03

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 ANNUAL RETURN MADE UP TO 07/03/02

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/10/0115 October 2001

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: MAKE A WISH HOUSE MINSTER COURT TUSCAM WAY CAMBERLEY SURREY GU15 3YY

View Document

26/07/0126 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0127 June 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 ANNUAL RETURN MADE UP TO 07/03/01

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 NEW SECRETARY APPOINTED

View Document

03/01/013 January 2001 SECRETARY RESIGNED

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0031 March 2000 ANNUAL RETURN MADE UP TO 07/03/00

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/12/9922 December 1999 ADOPTARTICLES13/12/99

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 ANNUAL RETURN MADE UP TO 07/03/99

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 ANNUAL RETURN MADE UP TO 07/03/98

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/04/9716 April 1997 ANNUAL RETURN MADE UP TO 07/03/97

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/05/968 May 1996 ANNUAL RETURN MADE UP TO 07/03/96

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED

View Document

14/07/9514 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/05/9517 May 1995 ANNUAL RETURN MADE UP TO 07/03/95

View Document

21/03/9521 March 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

30/01/9530 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9519 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9519 January 1995 REGISTERED OFFICE CHANGED ON 19/01/95 FROM: P.O. BOX NO. 101 20 STATION ROAD WATFORD HERTFORDSHIRE WD1 1JH

View Document

19/01/9519 January 1995

View Document

19/01/9519 January 1995 DIRECTOR RESIGNED

View Document

19/01/9519 January 1995 DIRECTOR RESIGNED

View Document

19/01/9519 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9519 January 1995 ANNUAL RETURN MADE UP TO 07/03/94

View Document

19/01/9519 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/06/938 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/938 June 1993 ANNUAL RETURN MADE UP TO 07/03/93

View Document

15/03/9315 March 1993 NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/934 March 1993 NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/05/9221 May 1992 ANNUAL RETURN MADE UP TO 07/03/92

View Document

14/01/9214 January 1992 ANNUAL RETURN MADE UP TO 07/03/91

View Document

18/11/9118 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/07/9124 July 1991 ANNUAL RETURN MADE UP TO 26/11/90

View Document

24/07/9124 July 1991 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 DIRECTOR RESIGNED

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/08/9010 August 1990 DIRECTOR RESIGNED

View Document

25/06/9025 June 1990 NEW DIRECTOR APPOINTED

View Document

25/06/9025 June 1990 NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/10/8926 October 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

21/09/8921 September 1989 ANNUAL RETURN MADE UP TO 07/03/89

View Document

19/09/8919 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/01/8925 January 1989 ANNUAL RETURN MADE UP TO 31/12/87

View Document

31/10/8731 October 1987 NEW DIRECTOR APPOINTED

View Document

17/09/8717 September 1987 NEW DIRECTOR APPOINTED

View Document

08/09/878 September 1987 NEW DIRECTOR APPOINTED

View Document

16/01/8716 January 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

12/12/8612 December 1986 NEW DIRECTOR APPOINTED

View Document

08/12/868 December 1986 COMPANY NAME CHANGED MAKE-A-WISH FOUNDATION (UK) CERTIFICATE ISSUED ON 08/12/86

View Document

24/11/8624 November 1986 DIRECTOR RESIGNED

View Document

26/06/8626 June 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company