THE SHEILA MCKECHNIE FOUNDATION - SALISBURY


Company Profile Company Filings

Overview

THE SHEILA MCKECHNIE FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SALISBURY ENGLAND and has the status: Active.
THE SHEILA MCKECHNIE FOUNDATION was incorporated 19 years ago on 13/01/2005 and has the registered number: 05331412. The accounts status is GROUP and accounts are next due on 31/12/2024.

THE SHEILA MCKECHNIE FOUNDATION - SALISBURY

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CROWN CHAMBERS
SALISBURY
SP1 2LZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/11/2023 05/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STUART KARL DAVIS Apr 1981 British Director 2018-01-01 CURRENT
MS ZAINAB ALI KHAN Jan 1993 British Director 2020-12-16 CURRENT
MS DEBORAH DOANE Jul 1968 British Director 2020-12-16 CURRENT
MR PATRICK STEEN Apr 1985 British Director 2020-12-16 CURRENT
MR PETER GARETH MOOREY Jul 1976 British Director 2018-12-13 CURRENT
MR RICHARD STEPHEN LANE May 1985 British Director 2021-07-01 CURRENT
MS KIMBERLY TANAKA GARANDE Nov 1996 Zimbabwean Director 2020-12-16 CURRENT
LYNDALL STEIN Jul 1944 British Director 2009-01-15 UNTIL 2013-12-31 RESIGNED
MR ALASTAIR JOHN WILSON Nov 1968 British Director 2008-02-29 UNTIL 2020-12-16 RESIGNED
JENNIFER LITTLEJOHNS Mar 1959 British Director 2005-01-20 UNTIL 2007-10-17 RESIGNED
MR MICHAEL ROBERT SCHWARZ Jul 1963 British Director 2011-09-14 UNTIL 2016-12-07 RESIGNED
MS SUSAN CATHERINE SMITH Jun 1976 British Director 2013-06-26 UNTIL 2017-12-06 RESIGNED
NICHOLAS CHARLES STACE Jul 1971 British Director 2005-01-13 UNTIL 2008-02-29 RESIGNED
ADAM SAMPSON Jun 1960 British Director 2008-02-29 UNTIL 2009-02-01 RESIGNED
MR JOHN GORDON RUDKIN May 1969 British Director 2008-11-07 UNTIL 2020-12-16 RESIGNED
MR ANDREW JOHN READING Aug 1953 British Director 2005-01-13 UNTIL 2010-12-08 RESIGNED
LUCY ELLEN MUSGRAVE Oct 1966 British Director 2005-01-20 UNTIL 2014-12-03 RESIGNED
JESSICA MORRIS Jul 1963 British Director 2005-01-13 UNTIL 2007-10-17 RESIGNED
GABRIEL MAKHLOUF Feb 1960 British Director 2007-05-01 UNTIL 2007-12-14 RESIGNED
MR NIGEL SAXBY-SOFFE Sep 1949 British Director 2010-05-19 UNTIL 2018-12-13 RESIGNED
MR NIGEL SAXBY-SOFFE Secretary 2010-12-08 UNTIL 2018-12-13 RESIGNED
MR ANDREW JOHN READING Aug 1953 British Secretary 2005-01-13 UNTIL 2010-12-08 RESIGNED
EMILY ROBINSON May 1980 Secretary 2008-03-28 UNTIL 2011-12-06 RESIGNED
MS SARAH WOOTTON Sep 1966 British Director 2016-12-07 UNTIL 2021-02-16 RESIGNED
MS KIERRA BOX Jul 1985 British Director 2012-12-05 UNTIL 2020-12-16 RESIGNED
MS CECILIE HESTBAEK Nov 1987 Danish Director 2016-12-07 UNTIL 2023-10-02 RESIGNED
TANYA HEASMAN Mar 1965 British Director 2005-01-20 UNTIL 2008-11-07 RESIGNED
MS CAROLYN HAYMAN Apr 1951 British Director 2005-01-13 UNTIL 2010-02-24 RESIGNED
MS LOUISE HANSON Feb 1971 British Director 2012-12-05 UNTIL 2020-12-16 RESIGNED
MRS BERNADETTE JANICE FRY Sep 1963 British Director 2011-05-18 UNTIL 2016-12-07 RESIGNED
MS MOIRA FRASER-PEARCE Sep 1971 British Director 2018-01-01 UNTIL 2021-02-24 RESIGNED
MR BLAKE JULES LEE-HARWOOD May 1962 British Director 2010-05-19 UNTIL 2013-09-25 RESIGNED
MR MATTHEW DAVID DOWNIE Jun 1976 British Director 2010-05-19 UNTIL 2017-12-06 RESIGNED
MS RHEA STEVENS Apr 1983 British Director 2016-12-07 UNTIL 2023-03-17 RESIGNED
MS BUSHRA AHMED Jun 1961 British Director 2020-12-16 UNTIL 2023-05-23 RESIGNED
MARGARET DONNELLY Jul 1960 British Director 2005-01-13 UNTIL 2016-12-07 RESIGNED
VAUGHAN LINDSAY Sep 1962 British Director 2005-01-13 UNTIL 2011-12-31 RESIGNED
MS NADYA KASSAM Sep 1967 British Director 2013-06-26 UNTIL 2015-06-24 RESIGNED
MS LINDSAY FELICIA MARY MACKIE May 1945 British Director 2005-09-16 UNTIL 2009-07-17 RESIGNED
MR JOHN WILKES Feb 1960 British Director 2011-05-18 UNTIL 2014-12-03 RESIGNED
GARY PETER ANTHONY WALLER Jun 1945 British Director 2005-01-13 UNTIL 2008-05-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHICH? LIMITED Active FULL 58142 - Publishing of consumer and business journals and periodicals
PUBLIC INTEREST RESEARCH CENTRE LIMITED MACHYNLLETH Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
IOSH SERVICES LIMITED WIGSTON Active SMALL 58110 - Book publishing
A.B.I. (PREMISES) LIMITED LONDON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
NETWORK FOR SOCIAL CHANGE CHARITABLE TRUST EXETER UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
FUNDING FOR SOCIAL CHANGE LIMITED EXETER UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SYSTEM CONCEPTS LIMITED LONDON ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
LEN SMITH'S (AVIATION) LIMITED GUILDFORD Active TOTAL EXEMPTION FULL 51101 - Scheduled passenger air transport
GLOBAL ACTION PLAN LONDON ENGLAND Active SMALL 74901 - Environmental consulting activities
SOLARAID LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
PFEG LONDON Dissolved... GROUP 85200 - Primary education
HERODOTUS GIS LTD CAMBRIDGE Dissolved... SMALL 62020 - Information technology consultancy activities
CONSUMERS INTERNATIONAL LONDON ENGLAND Active GROUP 94990 - Activities of other membership organizations n.e.c.
THE SHARE FOUNDATION AYLESBURY ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
SRI LANKA CAMPAIGN FOR PEACE AND JUSTICE LTD LONDON UNITED KINGDOM Active SMALL 63990 - Other information service activities n.e.c.
PREVENTABLE SURPRISES C.I.C. CAMBRIDGE UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
TAX JUSTICE UK BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
STUART DAVIS CONSULTING LTD STOCKPORT ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
GRANTS AI LTD STOCKPORT ENGLAND Active NO ACCOUNTS FILED 62012 - Business and domestic software development

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - THE SHEILA MCKECHNIE FOUNDATION 2016-12-24 31-03-2016 £178,279 Cash £14,696 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TREVOR TOYS LIMITED SALISBURY Active MICRO ENTITY 68100 - Buying and selling of own real estate
AUTOCOM U.K. LIMITED SALISBURY Active MICRO ENTITY 25990 - Manufacture of other fabricated metal products n.e.c.
AEROELVIRA LIMITED SALISBURY Active MICRO ENTITY 30300 - Manufacture of air and spacecraft and related machinery
ARCHWAY RESILIENCE LIMITED SALISBURY Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
DESIGN SIGNS (SALISBURY) LIMITED SALISBURY ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
SMALS DREDGING UK LTD SALISBURY ENGLAND Active FULL 42910 - Construction of water projects
ABEL PROPERTY INVESTMENTS LTD SALISBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GEMINI INVESTMENTS CONSULTING LIMITED SALISBURY UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
EMMA SHERLOCK INTERIORS LTD SALISBURY UNITED KINGDOM Active MICRO ENTITY 74100 - specialised design activities
SWILCAN LIMITED SALISBURY UNITED KINGDOM Active NO ACCOUNTS FILED 46180 - Agents specialized in the sale of other particular products