THE SHEILA MCKECHNIE FOUNDATION

Company Documents

DateDescription
13/01/2513 January 2025 Termination of appointment of Kimberly Tanaka Garande as a director on 2024-12-10

View Document

13/01/2513 January 2025 Termination of appointment of Deborah Doane as a director on 2025-01-10

View Document

27/12/2427 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

22/07/2422 July 2024 Appointment of Ms Gillian Dawn Lazonby as a director on 2024-07-16

View Document

10/07/2410 July 2024 Appointment of Ms Emiliji Rudzinskaite as a director on 2024-07-02

View Document

09/07/249 July 2024 Appointment of Ms Alex Kent as a director on 2024-06-18

View Document

09/07/249 July 2024 Director's details changed for Ms Juliet Can on 2024-07-09

View Document

09/07/249 July 2024 Appointment of Mr Anthony James Harris Burton as a director on 2024-06-18

View Document

09/07/249 July 2024 Appointment of Mr Sami Gichki as a director on 2024-07-02

View Document

01/07/241 July 2024 Appointment of Ms Juliet Can as a director on 2024-06-18

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

28/11/2328 November 2023 Termination of appointment of Cecilie Hestbaek as a director on 2023-10-02

View Document

16/11/2316 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Termination of appointment of Bushra Anoud Ahmed as a director on 2023-05-23

View Document

27/03/2327 March 2023 Director's details changed for Mrs Bushra Anoud Ahmed on 2023-03-15

View Document

27/03/2327 March 2023 Termination of appointment of Rhea Stevens as a director on 2023-03-17

View Document

27/03/2327 March 2023 Director's details changed for Ms Zainab Ali Khan on 2023-03-15

View Document

27/03/2327 March 2023 Director's details changed for Mr Patrick Steen on 2023-03-15

View Document

27/03/2327 March 2023 Director's details changed for Mr Stuart Karl Davis on 2023-03-15

View Document

27/03/2327 March 2023 Director's details changed for Mr Peter Gareth Moorey on 2023-03-15

View Document

27/03/2327 March 2023 Director's details changed for Mr Richard Stephen Lane on 2023-03-15

View Document

27/03/2327 March 2023 Director's details changed for Ms Cecilie Hestbaek on 2023-03-15

View Document

27/03/2327 March 2023 Director's details changed for Ms Kimberly Tanaka Garande on 2023-03-15

View Document

27/03/2327 March 2023 Director's details changed for Ms Deborah Doane on 2023-03-15

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-21 with no updates

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-03-31

View Document

05/12/225 December 2022 Appointment of Mr Richard Stephen Lane as a director on 2021-07-01

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-11-21 with no updates

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM
356 HOLLOWAY ROAD
LONDON
N7 6PA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 21/11/15 NO MEMBER LIST

View Document

06/11/156 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR LUCY MUSGRAVE

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR NADYA KASSAM

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WILKES

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR LYNDALL STEIN

View Document

04/12/144 December 2014 21/11/14 NO MEMBER LIST

View Document

08/10/148 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR BLAKE LEE-HARWOOD

View Document

27/11/1327 November 2013 21/11/13 NO MEMBER LIST

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR BLAKE LEE-HARWOOD

View Document

27/09/1327 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MS SUSAN SMITH

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MS NADYA KASSAM

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MS KIERRA BOX

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MS LOUISE HANSON

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/12/1217 December 2012 21/11/12 NO MEMBER LIST

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SCHWARZ / 14/09/2011

View Document

11/12/1211 December 2012 SECRETARY APPOINTED MR NIGEL SAXBY-SOFFE

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR VAUGHAN LINDSAY

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY EMILY ROBINSON

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 21/11/11 NO MEMBER LIST

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM THE RESOURCE CENTRE 356 HOLLOWAY ROAD LONDON N7 6PA

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MRS BERNADETTE JANICE FRY

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR JOHN WILKES

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR MICHAEL ROBERT SCHWARZ

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1118 January 2011 09/01/11 NO MEMBER LIST

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW READING

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW READING

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR BLAKE LEE-HARWOOD

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR MATTHEW DOWNIE

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR NIGEL SAXBY-SOFFE

View Document

03/03/103 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLYN HAYMAN

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR LINDSAY MACKIE

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM SAMPSON

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / EMILY ROBINSON / 16/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN WILSON / 16/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY FELICIA MARY MACKIE / 16/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN HAYMAN / 16/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN READING / 16/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ELLEN MUSGRAVE / 16/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDALL STEIN / 16/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON RUDKIN / 16/01/2010

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN READING / 16/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM SAMPSON / 16/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DONNELLY / 16/01/2010

View Document

18/01/1018 January 2010 09/01/10 NO MEMBER LIST

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/09 FROM: GISTERED OFFICE CHANGED ON 13/03/2009 FROM 2 MARYLEBONE ROAD LONDON NW1 4DF

View Document

26/02/0926 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED LYNDALL STEIN

View Document

12/01/0912 January 2009 ANNUAL RETURN MADE UP TO 09/01/09

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR TANYA HEASMAN

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR GARY WALLER

View Document

09/01/099 January 2009 DIRECTOR APPOINTED MR JOHN GORDON RUDKIN

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED ALASTAIR JOHN WILSON

View Document

17/04/0817 April 2008 SECRETARY APPOINTED EMILY ROBINSON

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR NICK STACE

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED ADAM SAMPSON

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 ANNUAL RETURN MADE UP TO 09/01/08

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 ANNUAL RETURN MADE UP TO 13/01/07

View Document

22/11/0622 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 ANNUAL RETURN MADE UP TO 13/01/06

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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