MAKE-A-WISH FOUNDATION UK.

Register to unlock more data on OkredoRegister

MAKE-A-WISH FOUNDATION UK.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02031836

Incorporation date

26/06/1986

Size

Group

Contacts

Registered address

Registered address

Thames Tower, 7th Floor, Station Road, Reading, Berkshire RG1 1LXCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1986)
dot icon04/04/2026
Group of companies' accounts made up to 2025-08-31
dot icon26/03/2026
Replacement filing of PSC01 for Mrs Linda Hinnigan
dot icon11/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon20/02/2026
Appointment of Miss Sara Nadia Millar as a director on 2026-02-10
dot icon27/11/2025
Termination of appointment of Helen Braidwood Spice as a director on 2025-11-11
dot icon15/07/2025
Appointment of Dr Rahim Ufaque Rahim as a director on 2025-07-08
dot icon15/07/2025
Director's details changed for Dr Rahim Ufaque Rahim on 2025-07-08
dot icon19/05/2025
Appointment of Mr Nicholas Paul Rooke as a director on 2025-05-06
dot icon16/05/2025
Termination of appointment of George Gabriel as a director on 2025-02-21
dot icon16/05/2025
Appointment of Ms Schellion Jill Armitage as a director on 2025-05-06
dot icon09/05/2025
Termination of appointment of Usman Ahmed Chaudry as a director on 2025-05-06
dot icon11/04/2025
Group of companies' accounts made up to 2024-08-31
dot icon30/10/2024
Registration of charge 020318360005, created on 2024-10-15
dot icon22/10/2024
Appointment of Mrs Elizabeth Mary Burris as a secretary on 2024-09-18
dot icon16/08/2024
Termination of appointment of Craig Stewart Oliver as a director on 2024-08-06
dot icon17/07/2024
Appointment of Ms Emma Johnson as a director on 2024-05-07
dot icon09/04/2024
Termination of appointment of Sarah Lee Watson as a secretary on 2024-03-11
dot icon21/03/2024
Appointment of Ms Sarah Margaret Keeble as a director on 2024-01-01
dot icon11/03/2024
Group of companies' accounts made up to 2023-08-31
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon09/02/2024
Appointment of Mr Nicolas Robert Pratap as a director on 2024-01-01
dot icon14/11/2023
Termination of appointment of Catherine Helena Salter as a director on 2023-11-07
dot icon14/11/2023
Termination of appointment of Edward Charles Smith as a director on 2023-11-07
dot icon24/05/2023
Termination of appointment of Kara Leigh Cauter as a director on 2023-03-31
dot icon18/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon13/03/2023
Group of companies' accounts made up to 2022-08-31
dot icon09/06/2022
Termination of appointment of Edward Damian Charles Thornton as a director on 2022-05-03
dot icon24/05/2022
Appointment of Mr Usman Ahmed Chaudry as a director on 2022-05-03
dot icon24/05/2022
Appointment of Ms Nina Elizabeth Saffuri as a director on 2022-05-03
dot icon18/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon25/02/2022
Appointment of Mr George Gabriel as a director on 2022-02-01
dot icon16/02/2022
Group of companies' accounts made up to 2021-08-31
dot icon28/01/2022
Termination of appointment of Jayne Francine George as a director on 2021-11-13
dot icon26/11/2021
Termination of appointment of David Jeremy Gold as a director on 2021-11-01
dot icon18/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon09/03/2021
Appointment of Mrs Sarah Lee Watson as a secretary on 2021-03-08
dot icon09/03/2021
Termination of appointment of Elizabeth Anne Sell as a secretary on 2021-03-08
dot icon11/02/2021
Registration of charge 020318360004, created on 2021-02-10
dot icon09/01/2021
Group of companies' accounts made up to 2020-08-31
dot icon09/12/2020
Satisfaction of charge 020318360003 in full
dot icon02/11/2020
Cessation of Per Harkjaer as a person with significant control on 2020-08-03
dot icon02/11/2020
Notification of Linda Jane Hennigan as a person with significant control on 2020-08-03
dot icon16/08/2020
Memorandum and Articles of Association
dot icon14/08/2020
Appointment of Ms Lin Hinnigan as a director on 2020-08-03
dot icon04/08/2020
Termination of appointment of Per Harkjaer as a director on 2020-08-03
dot icon27/07/2020
Resolutions
dot icon10/07/2020
Registration of charge 020318360003, created on 2020-07-04
dot icon27/04/2020
Termination of appointment of Edward Mark Terrey as a secretary on 2020-04-06
dot icon27/04/2020
Appointment of Miss Elizabeth Anne Sell as a secretary on 2020-04-06
dot icon13/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon13/03/2020
Appointment of Ms Helen Braidwood Spice as a director on 2020-02-03
dot icon13/03/2020
Appointment of Mrs Jayne Francine George as a director on 2020-02-03
dot icon13/03/2020
Termination of appointment of Lisa Taylor as a secretary on 2020-02-29
dot icon13/03/2020
Appointment of Mr Edward Mark Terrey as a secretary on 2020-03-01
dot icon13/03/2020
Termination of appointment of David Hockley as a director on 2019-12-03
dot icon21/01/2020
Full accounts made up to 2019-08-31
dot icon28/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon20/03/2019
Group of companies' accounts made up to 2018-08-31
dot icon25/02/2019
Termination of appointment of Brian Edward Robinson as a director on 2019-02-15
dot icon25/01/2019
Satisfaction of charge 1 in full
dot icon25/01/2019
Satisfaction of charge 2 in full
dot icon29/10/2018
Appointment of Sir Craig Stewart Oliver as a director on 2018-09-26
dot icon27/10/2018
Appointment of Mr David Jeremy Gold as a director on 2018-08-06
dot icon14/08/2018
Appointment of Mrs Kara Leigh Cauter as a director on 2018-04-01
dot icon13/07/2018
Current accounting period shortened from 2018-12-31 to 2018-08-31
dot icon09/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon08/05/2018
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
dot icon19/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon15/12/2017
Appointment of Mr Edward Charles Smith as a director on 2017-12-04
dot icon14/12/2017
Appointment of Mrs Catherine Helena Salter as a director on 2017-12-04
dot icon14/12/2017
Termination of appointment of Graham Barry Stapleton as a director on 2017-12-04
dot icon14/12/2017
Termination of appointment of Pippa Carte as a director on 2017-12-04
dot icon14/12/2017
Termination of appointment of John Edward Orriss as a director on 2017-12-04
dot icon14/12/2017
Termination of appointment of James Bingham Cook as a director on 2017-12-04
dot icon03/07/2017
Termination of appointment of Susan Jane Gent as a director on 2017-06-03
dot icon08/06/2017
Appointment of Mr Brian Edward Robinson as a director on 2017-05-08
dot icon27/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-03-07 with updates
dot icon12/04/2017
Appointment of Mr Edward Damian Charles Thornton as a director on 2017-02-06
dot icon13/02/2017
Termination of appointment of Zafar Iqbal Khan as a director on 2016-11-17
dot icon20/06/2016
Appointment of Mrs Lisa Taylor as a secretary on 2016-04-15
dot icon20/06/2016
Termination of appointment of a secretary
dot icon17/06/2016
Termination of appointment of Timothy Robert Cook as a director on 2016-04-04
dot icon17/06/2016
Termination of appointment of Lynne Patricia Mackintosh as a secretary on 2015-04-15
dot icon19/04/2016
Group of companies' accounts made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-03-07 no member list
dot icon23/03/2016
Appointment of Mrs Lynne Patricia Mackintosh as a secretary on 2015-03-27
dot icon23/03/2016
Termination of appointment of Neil Pilkington Jones as a secretary on 2015-03-27
dot icon23/03/2016
Termination of appointment of Ian Andrew Lathey as a director on 2015-07-28
dot icon13/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon02/04/2015
Annual return made up to 2015-03-07 no member list
dot icon02/03/2015
Appointment of Mr James Bingham Cook as a director on 2014-06-16
dot icon27/02/2015
Appointment of Mr per Harkjaer as a director on 2015-02-23
dot icon27/02/2015
Termination of appointment of David Ossian Maloney as a director on 2015-02-23
dot icon27/02/2015
Appointment of Mr Zafar Iqbal Khan as a director on 2014-09-22
dot icon22/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-03-07 no member list
dot icon02/04/2014
Termination of appointment of Elizabeth Whiting as a director
dot icon02/04/2014
Termination of appointment of Malcolm Jones as a director
dot icon02/04/2014
Termination of appointment of Anne-Catherine Buxton as a director
dot icon14/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/04/2013
Annual return made up to 2013-03-07 no member list
dot icon05/04/2013
Director's details changed for Mr Malcolm Vaughan Jones on 2013-04-04
dot icon04/04/2013
Appointment of Mrs Elizabeth Jane Whiting as a director
dot icon04/04/2013
Appointment of Mr Ian Andrew Lathey as a director
dot icon04/04/2013
Appointment of Mr David Hockley as a director
dot icon03/04/2013
Termination of appointment of Jayne Watson as a director
dot icon03/04/2013
Termination of appointment of Michael Cash as a director
dot icon15/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon05/04/2012
Director's details changed for Mr Graham Stapleton on 2012-04-04
dot icon05/04/2012
Annual return made up to 2012-03-07 no member list
dot icon04/04/2012
Appointment of Mr Graham Stapleton as a director
dot icon04/04/2012
Appointment of Mr John Edward Orriss as a director
dot icon04/04/2012
Appointment of Miss Susan Jane Gent as a director
dot icon04/04/2012
Appointment of Mr Timothy Robert Cook as a director
dot icon03/04/2012
Termination of appointment of David Stedman as a director
dot icon03/04/2012
Termination of appointment of Thomas Seidenstein as a director
dot icon03/04/2012
Termination of appointment of Peter Jacobs as a director
dot icon03/04/2012
Termination of appointment of James Hinds as a director
dot icon30/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon25/05/2011
Annual return made up to 2011-03-07 no member list
dot icon24/05/2011
Director's details changed for Peter Jacobs on 2011-05-23
dot icon24/05/2011
Director's details changed for Michael Leo Damien Cash on 2011-05-23
dot icon24/05/2011
Appointment of Ms Pippa Carte as a director
dot icon24/05/2011
Director's details changed for Anne-Catherine Buxton on 2011-05-23
dot icon24/05/2011
Director's details changed for James Henry Charles Hinds on 2011-05-23
dot icon24/05/2011
Director's details changed for Jayne Anne Watson on 2011-05-23
dot icon28/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-03-07
dot icon09/02/2010
Appointment of Thomas Ross Seidenstein as a director
dot icon09/02/2010
Termination of appointment of Paul Weston as a director
dot icon04/02/2010
Resolutions
dot icon13/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon28/05/2009
Annual return made up to 07/03/09
dot icon21/05/2009
Appointment terminated director kathleen schneider
dot icon20/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/04/2008
Annual return made up to 07/03/08
dot icon01/04/2008
Secretary's change of particulars / neil jones / 18/01/2008
dot icon01/04/2008
Appointment terminated director clive barham carter
dot icon01/04/2008
Appointment terminated director jeremy rickman
dot icon01/04/2008
Appointment terminated director matthew wright
dot icon27/02/2008
Director appointed james hinds
dot icon01/02/2008
New director appointed
dot icon17/01/2008
Resolutions
dot icon27/12/2007
New director appointed
dot icon18/12/2007
New director appointed
dot icon20/06/2007
Full accounts made up to 2006-12-31
dot icon11/04/2007
Annual return made up to 07/03/07
dot icon07/12/2006
New secretary appointed
dot icon07/12/2006
Secretary resigned
dot icon27/07/2006
Director resigned
dot icon27/07/2006
New director appointed
dot icon05/07/2006
Full accounts made up to 2005-12-31
dot icon08/06/2006
Annual return made up to 07/03/06
dot icon08/06/2006
Director resigned
dot icon26/05/2006
Secretary resigned
dot icon26/05/2006
New secretary appointed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon20/12/2005
Director resigned
dot icon09/12/2005
Full accounts made up to 2004-12-31
dot icon16/03/2005
Annual return made up to 07/03/05
dot icon06/01/2005
New director appointed
dot icon03/11/2004
New director appointed
dot icon17/08/2004
Full accounts made up to 2003-12-31
dot icon19/04/2004
Director resigned
dot icon19/04/2004
Director resigned
dot icon19/04/2004
Annual return made up to 07/03/04
dot icon15/04/2004
New director appointed
dot icon26/06/2003
Full accounts made up to 2002-12-31
dot icon29/05/2003
Annual return made up to 07/03/03
dot icon23/05/2003
New director appointed
dot icon17/12/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon29/11/2002
Director resigned
dot icon18/11/2002
Full accounts made up to 2002-03-31
dot icon28/10/2002
Secretary resigned
dot icon21/10/2002
New secretary appointed
dot icon17/04/2002
Annual return made up to 07/03/02
dot icon05/04/2002
New director appointed
dot icon06/03/2002
New director appointed
dot icon05/12/2001
Full accounts made up to 2001-03-31
dot icon15/10/2001
Registered office changed on 15/10/01 from:\make a wish house, minster court tuscam way, camberley, surrey GU15 3YY
dot icon26/07/2001
Particulars of mortgage/charge
dot icon13/07/2001
New director appointed
dot icon27/06/2001
Annual return made up to 07/03/01
dot icon27/06/2001
Director resigned
dot icon03/01/2001
New secretary appointed
dot icon03/01/2001
Director resigned
dot icon03/01/2001
Secretary resigned
dot icon10/12/2000
Full accounts made up to 2000-03-31
dot icon16/11/2000
Director resigned
dot icon16/10/2000
New director appointed
dot icon12/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon11/04/2000
New director appointed
dot icon31/03/2000
Annual return made up to 07/03/00
dot icon31/03/2000
Director resigned
dot icon31/03/2000
Director resigned
dot icon24/12/1999
Full accounts made up to 1999-03-31
dot icon22/12/1999
Resolutions
dot icon12/10/1999
New director appointed
dot icon01/03/1999
Annual return made up to 07/03/99
dot icon23/02/1999
New director appointed
dot icon04/02/1999
Particulars of mortgage/charge
dot icon10/11/1998
Director resigned
dot icon26/10/1998
Full accounts made up to 1998-03-31
dot icon07/07/1998
New director appointed
dot icon24/06/1998
Annual return made up to 07/03/98
dot icon24/06/1998
New director appointed
dot icon21/07/1997
Full accounts made up to 1997-03-31
dot icon16/04/1997
Annual return made up to 07/03/97
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon08/05/1996
Annual return made up to 07/03/96
dot icon17/10/1995
New director appointed
dot icon17/10/1995
Director's particulars changed;new director appointed
dot icon17/10/1995
New director appointed
dot icon20/07/1995
Director resigned
dot icon20/07/1995
Director resigned
dot icon20/07/1995
Director resigned
dot icon14/07/1995
Full accounts made up to 1995-03-31
dot icon17/05/1995
Annual return made up to 07/03/95
dot icon21/03/1995
New secretary appointed;new director appointed
dot icon16/03/1995
Full accounts made up to 1994-03-31
dot icon30/01/1995
Director's particulars changed
dot icon19/01/1995
Registered office changed on 19/01/95 from:\P.O. Box no. 101, 20 station road, watford, hertfordshire WD1 1JH
dot icon19/01/1995
Director's particulars changed
dot icon19/01/1995
Director's particulars changed
dot icon19/01/1995
Director's particulars changed
dot icon19/01/1995
Director resigned
dot icon19/01/1995
Director resigned
dot icon19/01/1995
Annual return made up to 07/03/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1993
Director resigned
dot icon08/09/1993
Full accounts made up to 1993-03-31
dot icon08/06/1993
Annual return made up to 07/03/93
dot icon15/03/1993
New director appointed
dot icon04/03/1993
New director appointed
dot icon04/03/1993
Secretary resigned;director resigned
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon21/05/1992
Annual return made up to 07/03/92
dot icon14/01/1992
Annual return made up to 07/03/91
dot icon18/11/1991
Full accounts made up to 1991-03-31
dot icon24/07/1991
New director appointed
dot icon24/07/1991
Annual return made up to 26/11/90
dot icon31/10/1990
Director resigned
dot icon04/10/1990
Full accounts made up to 1990-03-31
dot icon10/08/1990
Director resigned
dot icon25/06/1990
New director appointed
dot icon25/06/1990
New director appointed
dot icon22/05/1990
Secretary resigned;new secretary appointed
dot icon06/03/1990
Full accounts made up to 1989-03-31
dot icon26/10/1989
Annual return made up to 31/12/88
dot icon21/09/1989
Annual return made up to 07/03/89
dot icon19/09/1989
Secretary resigned;new secretary appointed
dot icon24/05/1989
Full accounts made up to 1988-03-31
dot icon25/01/1989
Annual return made up to 31/12/87
dot icon31/10/1987
New director appointed
dot icon17/09/1987
New director appointed
dot icon08/09/1987
New director appointed
dot icon16/01/1987
Company type changed from pri to PRI30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/12/1986
New director appointed
dot icon08/12/1986
Certificate of change of name
dot icon24/11/1986
Director resigned
dot icon26/06/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

71
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Matthew James
Director
06/01/2002 - 16/12/2007
11
Stapleton, Graham Barry
Director
20/07/2011 - 04/12/2017
61
Harkjaer, Per
Director
22/02/2015 - 02/08/2020
65
Weston, Paul
Director
09/02/2003 - 16/12/2009
4
Hockley, David
Director
17/03/2013 - 02/12/2019
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAKE-A-WISH FOUNDATION UK.

MAKE-A-WISH FOUNDATION UK. is an(a) Active company incorporated on 26/06/1986 with the registered office located at Thames Tower, 7th Floor, Station Road, Reading, Berkshire RG1 1LX. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAKE-A-WISH FOUNDATION UK.?

toggle

MAKE-A-WISH FOUNDATION UK. is currently Active. It was registered on 26/06/1986 .

Where is MAKE-A-WISH FOUNDATION UK. located?

toggle

MAKE-A-WISH FOUNDATION UK. is registered at Thames Tower, 7th Floor, Station Road, Reading, Berkshire RG1 1LX.

What does MAKE-A-WISH FOUNDATION UK. do?

toggle

MAKE-A-WISH FOUNDATION UK. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for MAKE-A-WISH FOUNDATION UK.?

toggle

The latest filing was on 04/04/2026: Group of companies' accounts made up to 2025-08-31.