Company NameChildrens Wish Foundation International
Company StatusActive
Company Number02491986
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 April 1990(34 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameLinda Dozoretz
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusCurrent
Appointed10 February 1998(7 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleExecutive Director
Country of ResidenceUnited States
Correspondence Address2660 Reachtree Road
18b Atlanta
Foreign
Georgia
Director NameSheila Terry Hardeman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed14 October 2011(21 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleAdministrative Assistant
Country of ResidenceUnited States
Correspondence Address2970 Mountain Trace
Roswell
Ga 30075
United States
Director NameDavid William Shoemaker
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed05 December 2011(21 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleAccount Manager
Country of ResidenceUnited States
Correspondence Address8205 White Falls Blvd
Jacksonville
Fi 32256
United States
Secretary NameBroadway Secretaries Limited (Corporation)
StatusCurrent
Appointed10 November 2006(16 years, 7 months after company formation)
Appointment Duration17 years, 5 months
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameLinda Dozoretz
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 1992(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 06 November 1995)
RoleCharity Organizer
Country of ResidenceUnited States
Correspondence Address32 Perimeter Center East Ne
Suite 100
Atlanta Ga 30346-1901
Foreign
Director NameArthur Stein
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 1992(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 06 November 1995)
RoleCharity Organizer
Correspondence Address32 Perimeter Center East Ne
Suite 100
Atlanta Ga 30346-1901
Foreign
Director NameMark Reuben
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 09 March 1998)
RoleEstate Agent
Correspondence AddressLoom Lodge
24 Loom Lane
Radlett
Hertfordshire
WD7 8AD
Director NameLinda Reuben
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 07 January 1997)
RoleHousewife
Correspondence AddressLoom Lodge 24 Loom Lane
Radlett
Hertfordshire
WD7 8AD
Director NameMrs Marcia Ingrid Green
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 1997)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address52 Cumberland Terrace
Regents Park
London
NW1 4HJ
Director NameHoward Michael Green
Date of BirthDecember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed11 April 1992(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 1997)
RoleEstate Agent
Correspondence Address52 Cumberland Terrace
Regents Park
London
NW1 4HJ
Secretary NameMark Reuben
NationalityBritish
StatusResigned
Appointed11 April 1992(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 17 June 1997)
RoleCompany Director
Correspondence AddressLoom Lodge
24 Loom Lane
Radlett
Hertfordshire
WD7 8AD
Director NameMandy Chody
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1997(6 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 December 2002)
RoleInterior Design
Correspondence AddressKings North
18 Green Lane
Watford
Hertfordshire
WD1 4NJ
Director NameMr Marc Darren Granger
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1997(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHendon Park Lodge
Highwood Hill Mill Hill
London
NW7 4HP
Director NameMr Simon Andrew Gordon Ross
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(7 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 February 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address70 Barnet Gate Lane
Arkley
Hertfordshire
EN5 2AD
Secretary NameMr Marc Darren Granger
NationalityBritish
StatusResigned
Appointed17 June 1997(7 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHendon Park Lodge
Highwood Hill Mill Hill
London
NW7 4HP
Director NameArthur Stein
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 1998(7 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 11 April 2014)
RolePresident
Correspondence Address2660 Peachtree Road
18b Atlanta
Foreign
Georgia
Director NameAna Maria Pastega Fiocco
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(12 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2006)
RoleFamily Business Partnership
Correspondence Address2 Caddis Close
Stanmore
Middlesex
HA7 3TL
Secretary NameCatherine Mary Wilson
NationalityBritish
StatusResigned
Appointed23 June 2003(13 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 December 2003)
RoleCompany Director
Correspondence Address22 Sixpenny Lane
Chalgrove
Oxford
Oxfordshire
OX44 7YD
Director NameDr John Edward Sanders
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(13 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 2006)
RolePrincipal Cavendish College
Country of ResidenceEngland
Correspondence Address36 Barn Way
Wembley Park
London
Middlesex
HA9 9NW
Secretary NameAna Maria Pastega Fiocco
NationalityBritish
StatusResigned
Appointed09 December 2003(13 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address2 Caddis Close
Stanmore
Middlesex
HA7 3TL
Director NameSusan Allwork
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(13 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 2006)
RoleCompany Director
Correspondence AddressKaribu
Farnham Road
Elstead
Surrey
GU8 6LE

Contact

Websitechildrenswish.org
Email address[email protected]
Telephone01865 487373
Telephone regionOxford

Location

Registered AddressOne
Bartholomew Close
London
EC1A 7BL
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£11,726
Net Worth-£9,482
Cash£11,526
Current Liabilities£21,008

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 April 2024 (3 weeks, 2 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

23 July 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
22 July 2020Secretary's details changed for Broadway Secretaries Limited on 10 June 2020 (1 page)
10 June 2020Registered office address changed from 50 Broadway London SW1H 0BL to One Bartholomew Close London EC1A 7BL on 10 June 2020 (1 page)
29 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
5 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
13 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
13 April 2018Notification of Linda Dozoretz as a person with significant control on 6 April 2016 (2 pages)
13 April 2018Notification of Sheila Terry Hardeman as a person with significant control on 6 April 2016 (2 pages)
13 April 2018Notification of David William Shoemaker as a person with significant control on 6 April 2016 (2 pages)
13 April 2018Withdrawal of a person with significant control statement on 13 April 2018 (2 pages)
11 July 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
11 July 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
8 August 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
8 August 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
15 April 2016Annual return made up to 11 April 2016 no member list (5 pages)
15 April 2016Annual return made up to 11 April 2016 no member list (5 pages)
4 July 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
4 July 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
13 April 2015Annual return made up to 11 April 2015 no member list (5 pages)
13 April 2015Annual return made up to 11 April 2015 no member list (5 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
18 June 2014Secretary's details changed for Broadway Secretaries Limited on 11 April 2014 (1 page)
18 June 2014Termination of appointment of Arthur Stein as a director (1 page)
18 June 2014Annual return made up to 11 April 2014 no member list (5 pages)
18 June 2014Termination of appointment of Arthur Stein as a director (1 page)
18 June 2014Director's details changed for Linda Dozoretz on 11 April 2014 (2 pages)
18 June 2014Director's details changed for Linda Dozoretz on 11 April 2014 (2 pages)
18 June 2014Annual return made up to 11 April 2014 no member list (5 pages)
18 June 2014Secretary's details changed for Broadway Secretaries Limited on 11 April 2014 (1 page)
5 July 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
5 July 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
4 July 2013Appointment of Sheila Terry Hardeman as a director (2 pages)
4 July 2013Appointment of David William Shoemaker as a director (2 pages)
4 July 2013Appointment of David William Shoemaker as a director (2 pages)
4 July 2013Appointment of Sheila Terry Hardeman as a director (2 pages)
17 April 2013Annual return made up to 11 April 2013 no member list (4 pages)
17 April 2013Annual return made up to 11 April 2013 no member list (4 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
17 April 2012Annual return made up to 11 April 2012 no member list (4 pages)
17 April 2012Annual return made up to 11 April 2012 no member list (4 pages)
20 September 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
20 September 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
28 April 2011Annual return made up to 11 April 2011 no member list (4 pages)
28 April 2011Annual return made up to 11 April 2011 no member list (4 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
11 May 2010Annual return made up to 11 April 2010 no member list (3 pages)
11 May 2010Annual return made up to 11 April 2010 no member list (3 pages)
6 August 2009Partial exemption accounts made up to 30 September 2008 (12 pages)
6 August 2009Partial exemption accounts made up to 30 September 2008 (12 pages)
27 April 2009Annual return made up to 11/04/09 (2 pages)
27 April 2009Annual return made up to 11/04/09 (2 pages)
30 October 2008Accounts made up to 30 September 2007 (13 pages)
30 October 2008Accounts made up to 30 September 2007 (13 pages)
13 August 2008Appointment terminate, director susan allwork logged form (1 page)
13 August 2008Appointment terminate, director susan allwork logged form (1 page)
30 April 2008Annual return made up to 11/04/08 (2 pages)
30 April 2008Annual return made up to 11/04/08 (2 pages)
3 February 2008Accounts made up to 30 September 2006 (15 pages)
3 February 2008Accounts made up to 30 September 2006 (15 pages)
17 May 2007Annual return made up to 11/04/07 (6 pages)
17 May 2007Annual return made up to 11/04/07 (6 pages)
8 March 2007Accounts made up to 30 September 2005 (15 pages)
8 March 2007Accounts made up to 30 September 2005 (15 pages)
24 January 2007Annual return made up to 11/04/06 (2 pages)
24 January 2007Annual return made up to 11/04/06 (2 pages)
19 December 2006New secretary appointed (1 page)
19 December 2006Registered office changed on 19/12/06 from: acre house 11-15 william road london NW1 3ER (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006New secretary appointed (1 page)
19 December 2006Registered office changed on 19/12/06 from: acre house 11-15 william road london NW1 3ER (1 page)
27 November 2006Secretary resigned;director resigned (1 page)
27 November 2006Secretary resigned;director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
27 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 June 2005Memorandum and Articles of Association (21 pages)
27 June 2005Memorandum and Articles of Association (21 pages)
27 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 May 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
20 May 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
25 April 2005Annual return made up to 11/04/05 (2 pages)
25 April 2005Annual return made up to 11/04/05 (2 pages)
1 February 2005Accounts made up to 30 June 2004 (17 pages)
1 February 2005Accounts made up to 30 June 2004 (17 pages)
17 June 2004Annual return made up to 11/04/04 (7 pages)
17 June 2004Annual return made up to 11/04/04 (7 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004New director appointed (3 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004New director appointed (3 pages)
9 June 2004New secretary appointed (2 pages)
28 February 2004Accounts made up to 30 June 2003 (17 pages)
28 February 2004Accounts made up to 30 June 2003 (17 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003New secretary appointed (2 pages)
19 December 2003Accounts made up to 30 June 2002 (17 pages)
19 December 2003Accounts made up to 30 June 2002 (17 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Annual return made up to 11/04/03 (5 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Annual return made up to 11/04/03 (5 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
29 May 2002Director's particulars changed (1 page)
29 May 2002Director's particulars changed (1 page)
15 May 2002Accounts made up to 30 June 2001 (15 pages)
15 May 2002Accounts made up to 30 June 2001 (15 pages)
1 May 2002Annual return made up to 11/04/02 (4 pages)
1 May 2002Annual return made up to 11/04/02 (4 pages)
31 July 2001Accounts made up to 30 June 2000 (13 pages)
31 July 2001Accounts made up to 30 June 2000 (13 pages)
15 May 2001Annual return made up to 11/04/01 (5 pages)
15 May 2001Annual return made up to 11/04/01 (5 pages)
31 July 2000Accounts made up to 30 June 1999 (13 pages)
31 July 2000Accounts made up to 30 June 1999 (13 pages)
16 May 2000Annual return made up to 11/04/00 (6 pages)
16 May 2000Annual return made up to 11/04/00 (6 pages)
26 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
26 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
2 November 1999Accounts made up to 30 June 1998 (13 pages)
2 November 1999Accounts made up to 30 June 1998 (13 pages)
13 August 1999Annual return made up to 11/04/99 (5 pages)
13 August 1999Annual return made up to 11/04/99 (5 pages)
3 August 1999Registered office changed on 03/08/99 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page)
3 August 1999Registered office changed on 03/08/99 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page)
16 February 1999Auditor's resignation (1 page)
16 February 1999Auditor's resignation (1 page)
15 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
19 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
5 August 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
5 August 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
7 May 1998Annual return made up to 11/04/98 (6 pages)
7 May 1998Annual return made up to 11/04/98 (6 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 November 1997Accounts made up to 31 December 1996 (12 pages)
3 November 1997Accounts made up to 31 December 1996 (12 pages)
29 August 1997Secretary resigned (2 pages)
29 August 1997Secretary resigned (2 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
12 August 1997Registered office changed on 12/08/97 from: 48 curzon street mayfair london W1Y 7RE (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997Registered office changed on 12/08/97 from: 48 curzon street mayfair london W1Y 7RE (1 page)
12 August 1997New director appointed (2 pages)
1 July 1997Annual return made up to 11/04/97 (4 pages)
1 July 1997Annual return made up to 11/04/97 (4 pages)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
28 February 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
28 February 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
11 November 1996Annual return made up to 11/04/96 (4 pages)
11 November 1996Annual return made up to 11/04/96 (4 pages)
10 October 1996Accounts made up to 30 April 1996 (10 pages)
10 October 1996Accounts made up to 30 April 1996 (10 pages)
2 April 1996Accounts made up to 30 April 1995 (10 pages)
2 April 1996Accounts made up to 30 April 1995 (10 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Director resigned (2 pages)
1 June 1995Annual return made up to 11/04/95 (6 pages)
1 June 1995Annual return made up to 11/04/95 (6 pages)
11 April 1990Incorporation (24 pages)
11 April 1990Incorporation (24 pages)