Company NameSickkids Foundation UK
Company StatusActive
Company Number06564814
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 April 2008(16 years ago)
Previous NamesHealthykids International - UK and Healthykids International UK

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 NameMr Edward Hugh Garrard
Date of BirthMay 1958 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed30 October 2015(7 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RolePresident And CEO
Country of ResidenceCanada
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr Mark Goldbloom
Date of BirthJuly 1974 (Born 49 years ago)
NationalityCanadian
StatusCurrent
Appointed08 January 2018(9 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleLawyer
Country of ResidenceCanada
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr Kevin Ross Goldthorp
Date of BirthOctober 1967 (Born 56 years ago)
NationalityCanadian
StatusCurrent
Appointed08 January 2018(9 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleFund Raising Executive
Country of ResidenceCanada
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr Simon Patrick Weil
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(9 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Secretary NameMr Mark Goldbloom
StatusCurrent
Appointed08 January 2018(9 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameRichard William Nesbitt
Date of BirthOctober 1955 (Born 68 years ago)
NationalityCanadian
StatusCurrent
Appointed22 October 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr Simon Patrick Weil
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(4 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 30 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBircham Dyson Bell
50 Broadway
London
SW1H 0BL
Director NameMr Jonathan Edward Andrew Brinsden
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(4 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 13 November 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Peter George Wilson
Date of BirthMay 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed08 September 2008(4 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 30 October 2015)
RolePrivate Equity Fund Mgr
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Munstead North Munstead Lane
Godalming
Surrey
GN8 4AX
Director NameMr John Francis
Date of BirthMay 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed26 May 2009(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 30 October 2015)
RoleManaging Director
Country of ResidenceCanada
Correspondence Address158 Dawlish Avenue
Toronto
On M4n 1h5
Canada
Director NameDr Grant Stirling
Date of BirthMarch 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed30 October 2015(7 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 July 2016)
RoleChief Development Officer
Country of ResidenceCanada
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Leonard Robin Cardozo
Date of BirthJune 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed30 October 2015(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 January 2018)
RoleChief Operating Officer
Country of ResidenceCanada
Correspondence Address525 University Avenue
Sickkids Foundation
Toronto
M5g 2l3
Secretary NameLeonard Robin Cardozo
StatusResigned
Appointed30 October 2015(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 January 2018)
RoleCompany Director
Correspondence Address525 University Avenue
Sickkids Foundation
Toronto
M5g 2l3
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Location

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

Financials

Year2014
Turnover£3,018
Net Worth£19,399
Cash£19,399

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 April 2024 (2 weeks, 5 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Filing History

25 April 2023Appointment of Ms Jennifer Bernard as a director on 11 April 2023 (2 pages)
25 April 2023Termination of appointment of Edward Hugh Garrard as a director on 11 April 2023 (1 page)
25 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
19 April 2023Termination of appointment of Kevin Ross Goldthorp as a director on 31 March 2023 (1 page)
6 March 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
7 July 2022Compulsory strike-off action has been discontinued (1 page)
6 July 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
31 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
19 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
27 October 2020Appointment of Richard William Nesbitt as a director on 22 October 2020 (2 pages)
16 June 2020Registered 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 2020Registered office address changed from 50 Broadway London SW1H 0BL to 1 Bartholomew Close London EC1A 7BL on 10 June 2020 (1 page)
16 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
16 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
23 May 2018Cessation of Edward Hugh Garrard as a person with significant control on 8 January 2018 (1 page)
23 May 2018Notification of a person with significant control statement (2 pages)
23 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
29 January 2018Appointment of Mr Simon Patrick Weil as a director on 8 January 2018 (2 pages)
26 January 2018Appointment of Mr Mark Goldbloom as a secretary on 8 January 2018 (2 pages)
26 January 2018Termination of appointment of Leonard Robin Cardozo as a secretary on 8 January 2018 (1 page)
26 January 2018Cessation of Leonard Robin Cardozo as a person with significant control on 8 January 2018 (1 page)
26 January 2018Cessation of Jonathan Edward Andrew Brinsden as a person with significant control on 13 November 2017 (1 page)
26 January 2018Appointment of Mr Mark Goldbloom as a director on 8 January 2018 (2 pages)
26 January 2018Appointment of Mr Kevin Ross Goldthorp as a director on 8 January 2018 (2 pages)
26 January 2018Termination of appointment of Leonard Robin Cardozo as a director on 8 January 2018 (1 page)
26 January 2018Termination of appointment of Leonard Robin Cardozo as a director on 8 January 2018 (1 page)
24 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 January 2018Memorandum and Articles of Association (25 pages)
1 December 2017Termination of appointment of Jonathan Edward Andrew Brinsden as a director on 13 November 2017 (1 page)
1 December 2017Termination of appointment of Jonathan Edward Andrew Brinsden as a director on 13 November 2017 (1 page)
23 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
23 May 2017Director's details changed for Mr Leonard Robin Cardozo on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Mr Leonard Robin Cardozo on 23 May 2017 (2 pages)
25 January 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
25 January 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
1 December 2016Memorandum and Articles of Association (28 pages)
1 December 2016Memorandum and Articles of Association (28 pages)
23 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-08
(3 pages)
23 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-08
(3 pages)
23 November 2016NE01 (2 pages)
23 November 2016NE01 (2 pages)
23 November 2016Change of name notice (2 pages)
23 November 2016Change of name notice (2 pages)
8 July 2016Termination of appointment of Grant Stirling as a director on 8 July 2016 (1 page)
8 July 2016Termination of appointment of Grant Stirling as a director on 8 July 2016 (1 page)
20 May 2016Appointment of Leonard Robin Cardozo as a secretary on 30 October 2015 (2 pages)
20 May 2016Appointment of Leonard Robin Cardozo as a secretary on 30 October 2015 (2 pages)
20 April 2016Annual return made up to 14 April 2016 no member list (4 pages)
20 April 2016Annual return made up to 14 April 2016 no member list (4 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
30 October 2015Appointment of Mr Edward Hugh Garrard as a director on 30 October 2015 (2 pages)
30 October 2015Appointment of Mr Leonard Robin Cardozo as a director on 30 October 2015 (2 pages)
30 October 2015Termination of appointment of Broadway Secretaries Limited as a secretary on 30 October 2015 (1 page)
30 October 2015Termination of appointment of John Francis as a director on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Simon Patrick Weil as a director on 30 October 2015 (1 page)
30 October 2015Appointment of Dr Grant Stirling as a director on 30 October 2015 (2 pages)
30 October 2015Appointment of Dr Grant Stirling as a director on 30 October 2015 (2 pages)
30 October 2015Termination of appointment of Broadway Secretaries Limited as a secretary on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Peter George Wilson as a director on 30 October 2015 (1 page)
30 October 2015Appointment of Mr Edward Hugh Garrard as a director on 30 October 2015 (2 pages)
30 October 2015Appointment of Mr Leonard Robin Cardozo as a director on 30 October 2015 (2 pages)
30 October 2015Termination of appointment of John Francis as a director on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Simon Patrick Weil as a director on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Peter George Wilson as a director on 30 October 2015 (1 page)
5 May 2015Director's details changed for Mr Jonathan Brinsden on 1 May 2015 (2 pages)
5 May 2015Annual return made up to 14 April 2015 no member list (5 pages)
5 May 2015Director's details changed for Mr Jonathan Brinsden on 1 May 2015 (2 pages)
5 May 2015Annual return made up to 14 April 2015 no member list (5 pages)
5 May 2015Director's details changed for Mr Jonathan Brinsden on 1 May 2015 (2 pages)
30 April 2015Secretary's details changed for Broadway Secretaries Limited on 11 May 2010 (1 page)
30 April 2015Director's details changed for Mr John Francis on 11 May 2011 (2 pages)
30 April 2015Director's details changed for Mr John Francis on 11 May 2011 (2 pages)
30 April 2015Secretary's details changed for Broadway Secretaries Limited on 11 May 2010 (1 page)
3 March 2015Total exemption full accounts made up to 30 April 2014 (6 pages)
3 March 2015Total exemption full accounts made up to 30 April 2014 (6 pages)
17 April 2014Annual return made up to 14 April 2014 no member list (6 pages)
17 April 2014Annual return made up to 14 April 2014 no member list (6 pages)
4 February 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
4 February 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
8 May 2013Annual return made up to 14 April 2013 no member list (6 pages)
8 May 2013Annual return made up to 14 April 2013 no member list (6 pages)
9 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
9 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
19 April 2012Annual return made up to 14 April 2012 no member list (6 pages)
19 April 2012Annual return made up to 14 April 2012 no member list (6 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
28 April 2011Annual return made up to 14 April 2011 no member list (6 pages)
28 April 2011Annual return made up to 14 April 2011 no member list (6 pages)
7 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
7 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
11 May 2010Annual return made up to 14 April 2010 no member list (4 pages)
11 May 2010Annual return made up to 14 April 2010 no member list (4 pages)
20 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
20 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
27 May 2009Director appointed mr john francis (1 page)
27 May 2009Director appointed mr john francis (1 page)
26 May 2009Appointment terminated director broadway directors LIMITED (1 page)
26 May 2009Appointment terminated director broadway directors LIMITED (1 page)
16 April 2009Annual return made up to 14/04/09 (3 pages)
16 April 2009Annual return made up to 14/04/09 (3 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2008Memorandum and Articles of Association (27 pages)
20 October 2008Memorandum and Articles of Association (27 pages)
7 October 2008Director appointed mr simon patrick weil (2 pages)
7 October 2008Director appointed mr simon patrick weil (2 pages)
6 October 2008Director appointed mr jonathan brinsden (1 page)
6 October 2008Director appointed mr jonathan brinsden (1 page)
12 September 2008Memorandum and Articles of Association (28 pages)
12 September 2008Director appointed peter wilson (2 pages)
12 September 2008Director appointed peter wilson (2 pages)
12 September 2008Memorandum and Articles of Association (28 pages)
9 September 2008Company name changed healthykids international - uk\certificate issued on 10/09/08 (2 pages)
9 September 2008Company name changed healthykids international - uk\certificate issued on 10/09/08 (2 pages)
14 April 2008Incorporation (1 page)
14 April 2008Incorporation (1 page)