London
EC1A 7BL
Director Name | Mr Mark Goldbloom |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 08 January 2018(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Mr Kevin Ross Goldthorp |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 08 January 2018(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Fund Raising Executive |
Country of Residence | Canada |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Mr Simon Patrick Weil |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2018(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Secretary Name | Mr Mark Goldbloom |
---|---|
Status | Current |
Appointed | 08 January 2018(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Richard William Nesbitt |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 22 October 2020(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Mr Simon Patrick Weil |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 October 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bircham Dyson Bell 50 Broadway London SW1H 0BL |
Director Name | Mr Jonathan Edward Andrew Brinsden |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 November 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr Peter George Wilson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 September 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 October 2015) |
Role | Private Equity Fund Mgr |
Country of Residence | United Kingdom |
Correspondence Address | Little Munstead North Munstead Lane Godalming Surrey GN8 4AX |
Director Name | Mr John Francis |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 May 2009(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 October 2015) |
Role | Managing Director |
Country of Residence | Canada |
Correspondence Address | 158 Dawlish Avenue Toronto On M4n 1h5 Canada |
Director Name | Dr Grant Stirling |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 October 2015(7 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 July 2016) |
Role | Chief Development Officer |
Country of Residence | Canada |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr Leonard Robin Cardozo |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 October 2015(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 January 2018) |
Role | Chief Operating Officer |
Country of Residence | Canada |
Correspondence Address | 525 University Avenue Sickkids Foundation Toronto M5g 2l3 |
Secretary Name | Leonard Robin Cardozo |
---|---|
Status | Resigned |
Appointed | 30 October 2015(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 January 2018) |
Role | Company Director |
Correspondence Address | 525 University Avenue Sickkids Foundation Toronto M5g 2l3 |
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Registered Address | One Bartholomew Close London EC1A 7BL |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,018 |
Net Worth | £19,399 |
Cash | £19,399 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 4 weeks from now) |
25 April 2023 | Appointment of Ms Jennifer Bernard as a director on 11 April 2023 (2 pages) |
---|---|
25 April 2023 | Termination of appointment of Edward Hugh Garrard as a director on 11 April 2023 (1 page) |
25 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
19 April 2023 | Termination of appointment of Kevin Ross Goldthorp as a director on 31 March 2023 (1 page) |
6 March 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
7 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
19 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
5 March 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
27 October 2020 | Appointment of Richard William Nesbitt as a director on 22 October 2020 (2 pages) |
16 June 2020 | Registered office address changed from 1 Bartholomew Close London EC1A 7BL United Kingdom to One Bartholomew Close London EC1A 7BL on 16 June 2020 (1 page) |
10 June 2020 | Registered office address changed from 50 Broadway London SW1H 0BL to 1 Bartholomew Close London EC1A 7BL on 10 June 2020 (1 page) |
16 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
16 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
8 February 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
23 May 2018 | Cessation of Edward Hugh Garrard as a person with significant control on 8 January 2018 (1 page) |
23 May 2018 | Notification of a person with significant control statement (2 pages) |
23 May 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
29 January 2018 | Appointment of Mr Simon Patrick Weil as a director on 8 January 2018 (2 pages) |
26 January 2018 | Appointment of Mr Mark Goldbloom as a secretary on 8 January 2018 (2 pages) |
26 January 2018 | Termination of appointment of Leonard Robin Cardozo as a secretary on 8 January 2018 (1 page) |
26 January 2018 | Cessation of Leonard Robin Cardozo as a person with significant control on 8 January 2018 (1 page) |
26 January 2018 | Cessation of Jonathan Edward Andrew Brinsden as a person with significant control on 13 November 2017 (1 page) |
26 January 2018 | Appointment of Mr Mark Goldbloom as a director on 8 January 2018 (2 pages) |
26 January 2018 | Appointment of Mr Kevin Ross Goldthorp as a director on 8 January 2018 (2 pages) |
26 January 2018 | Termination of appointment of Leonard Robin Cardozo as a director on 8 January 2018 (1 page) |
26 January 2018 | Termination of appointment of Leonard Robin Cardozo as a director on 8 January 2018 (1 page) |
24 January 2018 | Resolutions
|
24 January 2018 | Memorandum and Articles of Association (25 pages) |
1 December 2017 | Termination of appointment of Jonathan Edward Andrew Brinsden as a director on 13 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Jonathan Edward Andrew Brinsden as a director on 13 November 2017 (1 page) |
23 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
23 May 2017 | Director's details changed for Mr Leonard Robin Cardozo on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Mr Leonard Robin Cardozo on 23 May 2017 (2 pages) |
25 January 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
25 January 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
1 December 2016 | Memorandum and Articles of Association (28 pages) |
1 December 2016 | Memorandum and Articles of Association (28 pages) |
23 November 2016 | Resolutions
|
23 November 2016 | Resolutions
|
23 November 2016 | NE01 (2 pages) |
23 November 2016 | NE01 (2 pages) |
23 November 2016 | Change of name notice (2 pages) |
23 November 2016 | Change of name notice (2 pages) |
8 July 2016 | Termination of appointment of Grant Stirling as a director on 8 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Grant Stirling as a director on 8 July 2016 (1 page) |
20 May 2016 | Appointment of Leonard Robin Cardozo as a secretary on 30 October 2015 (2 pages) |
20 May 2016 | Appointment of Leonard Robin Cardozo as a secretary on 30 October 2015 (2 pages) |
20 April 2016 | Annual return made up to 14 April 2016 no member list (4 pages) |
20 April 2016 | Annual return made up to 14 April 2016 no member list (4 pages) |
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
30 October 2015 | Appointment of Mr Edward Hugh Garrard as a director on 30 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Leonard Robin Cardozo as a director on 30 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Broadway Secretaries Limited as a secretary on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of John Francis as a director on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Simon Patrick Weil as a director on 30 October 2015 (1 page) |
30 October 2015 | Appointment of Dr Grant Stirling as a director on 30 October 2015 (2 pages) |
30 October 2015 | Appointment of Dr Grant Stirling as a director on 30 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Broadway Secretaries Limited as a secretary on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Peter George Wilson as a director on 30 October 2015 (1 page) |
30 October 2015 | Appointment of Mr Edward Hugh Garrard as a director on 30 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Leonard Robin Cardozo as a director on 30 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of John Francis as a director on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Simon Patrick Weil as a director on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Peter George Wilson as a director on 30 October 2015 (1 page) |
5 May 2015 | Director's details changed for Mr Jonathan Brinsden on 1 May 2015 (2 pages) |
5 May 2015 | Annual return made up to 14 April 2015 no member list (5 pages) |
5 May 2015 | Director's details changed for Mr Jonathan Brinsden on 1 May 2015 (2 pages) |
5 May 2015 | Annual return made up to 14 April 2015 no member list (5 pages) |
5 May 2015 | Director's details changed for Mr Jonathan Brinsden on 1 May 2015 (2 pages) |
30 April 2015 | Secretary's details changed for Broadway Secretaries Limited on 11 May 2010 (1 page) |
30 April 2015 | Director's details changed for Mr John Francis on 11 May 2011 (2 pages) |
30 April 2015 | Director's details changed for Mr John Francis on 11 May 2011 (2 pages) |
30 April 2015 | Secretary's details changed for Broadway Secretaries Limited on 11 May 2010 (1 page) |
3 March 2015 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
3 March 2015 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
17 April 2014 | Annual return made up to 14 April 2014 no member list (6 pages) |
17 April 2014 | Annual return made up to 14 April 2014 no member list (6 pages) |
4 February 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
4 February 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
8 May 2013 | Annual return made up to 14 April 2013 no member list (6 pages) |
8 May 2013 | Annual return made up to 14 April 2013 no member list (6 pages) |
9 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
9 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
19 April 2012 | Annual return made up to 14 April 2012 no member list (6 pages) |
19 April 2012 | Annual return made up to 14 April 2012 no member list (6 pages) |
1 February 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
1 February 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
28 April 2011 | Annual return made up to 14 April 2011 no member list (6 pages) |
28 April 2011 | Annual return made up to 14 April 2011 no member list (6 pages) |
7 February 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
7 February 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
11 May 2010 | Annual return made up to 14 April 2010 no member list (4 pages) |
11 May 2010 | Annual return made up to 14 April 2010 no member list (4 pages) |
20 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
20 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
27 May 2009 | Director appointed mr john francis (1 page) |
27 May 2009 | Director appointed mr john francis (1 page) |
26 May 2009 | Appointment terminated director broadway directors LIMITED (1 page) |
26 May 2009 | Appointment terminated director broadway directors LIMITED (1 page) |
16 April 2009 | Annual return made up to 14/04/09 (3 pages) |
16 April 2009 | Annual return made up to 14/04/09 (3 pages) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
20 October 2008 | Memorandum and Articles of Association (27 pages) |
20 October 2008 | Memorandum and Articles of Association (27 pages) |
7 October 2008 | Director appointed mr simon patrick weil (2 pages) |
7 October 2008 | Director appointed mr simon patrick weil (2 pages) |
6 October 2008 | Director appointed mr jonathan brinsden (1 page) |
6 October 2008 | Director appointed mr jonathan brinsden (1 page) |
12 September 2008 | Memorandum and Articles of Association (28 pages) |
12 September 2008 | Director appointed peter wilson (2 pages) |
12 September 2008 | Director appointed peter wilson (2 pages) |
12 September 2008 | Memorandum and Articles of Association (28 pages) |
9 September 2008 | Company name changed healthykids international - uk\certificate issued on 10/09/08 (2 pages) |
9 September 2008 | Company name changed healthykids international - uk\certificate issued on 10/09/08 (2 pages) |
14 April 2008 | Incorporation (1 page) |
14 April 2008 | Incorporation (1 page) |