CHILDRENS WISH FOUNDATION INTERNATIONAL

Register to unlock more data on OkredoRegister

CHILDRENS WISH FOUNDATION INTERNATIONAL

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02491986

Incorporation date

11/04/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

One, Bartholomew Close, London EC1A 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1990)
dot icon31/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon11/02/2025
Voluntary strike-off action has been suspended
dot icon07/01/2025
First Gazette notice for voluntary strike-off
dot icon30/12/2024
Application to strike the company off the register
dot icon10/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon18/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon14/07/2023
Termination of appointment of David William Shoemaker as a director on 2022-10-03
dot icon06/06/2023
Appointment of Mr Paul Rickert as a director on 2023-05-25
dot icon17/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon15/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon23/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/07/2020
Secretary's details changed for Broadway Secretaries Limited on 2020-06-10
dot icon10/06/2020
Registered office address changed from 50 Broadway London SW1H 0BL to One Bartholomew Close London EC1A 7BL on 2020-06-10
dot icon29/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon13/04/2018
Notification of David William Shoemaker as a person with significant control on 2016-04-06
dot icon13/04/2018
Notification of Sheila Terry Hardeman as a person with significant control on 2016-04-06
dot icon13/04/2018
Notification of Linda Dozoretz as a person with significant control on 2016-04-06
dot icon13/04/2018
Withdrawal of a person with significant control statement on 2018-04-13
dot icon11/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon04/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon08/08/2016
Total exemption full accounts made up to 2015-09-30
dot icon15/04/2016
Annual return made up to 2016-04-11 no member list
dot icon04/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon13/04/2015
Annual return made up to 2015-04-11 no member list
dot icon07/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon18/06/2014
Annual return made up to 2014-04-11 no member list
dot icon18/06/2014
Director's details changed for Linda Dozoretz on 2014-04-11
dot icon18/06/2014
Termination of appointment of Arthur Stein as a director
dot icon18/06/2014
Secretary's details changed for Broadway Secretaries Limited on 2014-04-11
dot icon05/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon04/07/2013
Appointment of David William Shoemaker as a director
dot icon04/07/2013
Appointment of Sheila Terry Hardeman as a director
dot icon17/04/2013
Annual return made up to 2013-04-11 no member list
dot icon03/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon17/04/2012
Annual return made up to 2012-04-11 no member list
dot icon20/09/2011
Total exemption full accounts made up to 2010-09-30
dot icon28/04/2011
Annual return made up to 2011-04-11 no member list
dot icon02/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon11/05/2010
Annual return made up to 2010-04-11 no member list
dot icon06/08/2009
Partial exemption accounts made up to 2008-09-30
dot icon27/04/2009
Annual return made up to 11/04/09
dot icon30/10/2008
Accounts made up to 2007-09-30
dot icon13/08/2008
Appointment terminate, director susan allwork logged form
dot icon30/04/2008
Annual return made up to 11/04/08
dot icon03/02/2008
Accounts made up to 2006-09-30
dot icon17/05/2007
Annual return made up to 11/04/07
dot icon08/03/2007
Accounts made up to 2005-09-30
dot icon24/01/2007
Annual return made up to 11/04/06
dot icon19/12/2006
Secretary resigned
dot icon19/12/2006
Registered office changed on 19/12/06 from: acre house 11-15 william road london NW1 3ER
dot icon19/12/2006
New secretary appointed
dot icon27/11/2006
Secretary resigned;director resigned
dot icon15/11/2006
Director resigned
dot icon03/11/2006
Director resigned
dot icon27/06/2005
Memorandum and Articles of Association
dot icon27/06/2005
Resolutions
dot icon20/05/2005
Accounting reference date extended from 30/06/05 to 30/09/05
dot icon25/04/2005
Annual return made up to 11/04/05
dot icon01/02/2005
Accounts made up to 2004-06-30
dot icon17/06/2004
Annual return made up to 11/04/04
dot icon09/06/2004
New director appointed
dot icon09/06/2004
New director appointed
dot icon09/06/2004
New secretary appointed
dot icon09/06/2004
Secretary resigned
dot icon28/02/2004
Accounts made up to 2003-06-30
dot icon23/12/2003
New secretary appointed
dot icon19/12/2003
Accounts made up to 2002-06-30
dot icon14/05/2003
Annual return made up to 11/04/03
dot icon14/05/2003
Director resigned
dot icon14/05/2003
Secretary resigned
dot icon12/03/2003
Director resigned
dot icon07/08/2002
New director appointed
dot icon29/05/2002
Director's particulars changed
dot icon15/05/2002
Accounts made up to 2001-06-30
dot icon01/05/2002
Annual return made up to 11/04/02
dot icon31/07/2001
Accounts made up to 2000-06-30
dot icon15/05/2001
Annual return made up to 11/04/01
dot icon31/07/2000
Accounts made up to 1999-06-30
dot icon16/05/2000
Annual return made up to 11/04/00
dot icon26/04/2000
Delivery ext'd 3 mth 30/06/99
dot icon02/11/1999
Accounts made up to 1998-06-30
dot icon13/08/1999
Annual return made up to 11/04/99
dot icon03/08/1999
Registered office changed on 03/08/99 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ
dot icon16/02/1999
Auditor's resignation
dot icon15/12/1998
Accounts for a small company made up to 1997-12-31
dot icon19/11/1998
Delivery ext'd 3 mth 31/12/97
dot icon05/08/1998
Accounting reference date shortened from 31/12/98 to 30/06/98
dot icon20/07/1998
Director resigned
dot icon07/05/1998
Annual return made up to 11/04/98
dot icon06/04/1998
Director resigned
dot icon03/03/1998
New director appointed
dot icon03/03/1998
New director appointed
dot icon03/11/1997
Accounts made up to 1996-12-31
dot icon29/08/1997
New secretary appointed
dot icon29/08/1997
Secretary resigned
dot icon13/08/1997
New director appointed
dot icon13/08/1997
New director appointed
dot icon12/08/1997
New director appointed
dot icon12/08/1997
Registered office changed on 12/08/97 from: 48 curzon street mayfair london W1Y 7RE
dot icon01/07/1997
Annual return made up to 11/04/97
dot icon29/05/1997
Director resigned
dot icon29/05/1997
Director resigned
dot icon28/02/1997
Accounting reference date shortened from 30/04/97 to 31/12/96
dot icon22/01/1997
Director resigned
dot icon11/11/1996
Annual return made up to 11/04/96
dot icon10/10/1996
Accounts made up to 1996-04-30
dot icon02/04/1996
Accounts made up to 1995-04-30
dot icon27/11/1995
Director resigned
dot icon27/11/1995
Director resigned
dot icon01/06/1995
Annual return made up to 11/04/95
dot icon02/03/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/05/1994
Annual return made up to 11/04/94
dot icon08/03/1994
Accounts made up to 1993-04-30
dot icon19/04/1993
Annual return made up to 11/04/93
dot icon25/02/1993
Accounts made up to 1992-04-30
dot icon21/10/1992
Annual return made up to 11/04/92
dot icon21/10/1992
Annual return made up to 11/04/91
dot icon21/10/1992
Accounts made up to 1991-04-30
dot icon16/09/1992
Restoration by order of the court
dot icon25/02/1992
Final Gazette dissolved via compulsory strike-off
dot icon05/11/1991
First Gazette notice for compulsory strike-off
dot icon09/07/1990
New director appointed
dot icon09/07/1990
New director appointed
dot icon11/04/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
04/04/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.81K
-
0.00
30.41K
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROADWAY SECRETARIES LIMITED
Corporate Secretary
10/11/2006 - Present
142
Dozoretz, Linda
Director
10/02/1998 - Present
-
Sheila Terry Hardeman
Director
14/10/2011 - Present
-
David William Shoemaker
Director
05/12/2011 - 03/10/2022
-
Ross, Simon Andrew Gordon
Director
16/06/1997 - 15/02/2003
14

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHILDRENS WISH FOUNDATION INTERNATIONAL

CHILDRENS WISH FOUNDATION INTERNATIONAL is an(a) Dissolved company incorporated on 11/04/1990 with the registered office located at One, Bartholomew Close, London EC1A 7BL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILDRENS WISH FOUNDATION INTERNATIONAL?

toggle

CHILDRENS WISH FOUNDATION INTERNATIONAL is currently Dissolved. It was registered on 11/04/1990 and dissolved on 31/03/2026.

Where is CHILDRENS WISH FOUNDATION INTERNATIONAL located?

toggle

CHILDRENS WISH FOUNDATION INTERNATIONAL is registered at One, Bartholomew Close, London EC1A 7BL.

What does CHILDRENS WISH FOUNDATION INTERNATIONAL do?

toggle

CHILDRENS WISH FOUNDATION INTERNATIONAL operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CHILDRENS WISH FOUNDATION INTERNATIONAL?

toggle

The latest filing was on 31/03/2026: Final Gazette dissolved via voluntary strike-off.