The Sheila Mckechnie Foundation SALISBURY


Founded in 2005, The Sheila Mckechnie Foundation, classified under reg no. 05331412 is an active company. Currently registered at Crown Chambers SP1 2LZ, Salisbury the company has been in the business for nineteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 7 directors, namely Richard L., Zainab A. and Patrick S. and others. Of them, Stuart D. has been with the company the longest, being appointed on 1 January 2018 and Richard L. has been with the company for the least time - from 1 July 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Sheila Mckechnie Foundation Address / Contact

Office Address Crown Chambers
Office Address2 Bridge Street
Town Salisbury
Post code SP1 2LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05331412
Date of Incorporation Thu, 13th Jan 2005
Industry Activities of head offices
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Richard L.

Position: Director

Appointed: 01 July 2021

Zainab A.

Position: Director

Appointed: 16 December 2020

Patrick S.

Position: Director

Appointed: 16 December 2020

Kimberly G.

Position: Director

Appointed: 16 December 2020

Deborah D.

Position: Director

Appointed: 16 December 2020

Peter M.

Position: Director

Appointed: 13 December 2018

Stuart D.

Position: Director

Appointed: 01 January 2018

Bushra A.

Position: Director

Appointed: 16 December 2020

Resigned: 23 May 2023

Moira F.

Position: Director

Appointed: 01 January 2018

Resigned: 24 February 2021

Sarah W.

Position: Director

Appointed: 07 December 2016

Resigned: 16 February 2021

Cecilie H.

Position: Director

Appointed: 07 December 2016

Resigned: 02 October 2023

Rhea S.

Position: Director

Appointed: 07 December 2016

Resigned: 17 March 2023

Nadya K.

Position: Director

Appointed: 26 June 2013

Resigned: 24 June 2015

Susan S.

Position: Director

Appointed: 26 June 2013

Resigned: 06 December 2017

Louise H.

Position: Director

Appointed: 05 December 2012

Resigned: 16 December 2020

Kierra B.

Position: Director

Appointed: 05 December 2012

Resigned: 16 December 2020

Michael S.

Position: Director

Appointed: 14 September 2011

Resigned: 07 December 2016

Bernadette F.

Position: Director

Appointed: 18 May 2011

Resigned: 07 December 2016

John W.

Position: Director

Appointed: 18 May 2011

Resigned: 03 December 2014

Nigel S.

Position: Secretary

Appointed: 08 December 2010

Resigned: 13 December 2018

Matthew D.

Position: Director

Appointed: 19 May 2010

Resigned: 06 December 2017

Blake L.

Position: Director

Appointed: 19 May 2010

Resigned: 25 September 2013

Nigel S.

Position: Director

Appointed: 19 May 2010

Resigned: 13 December 2018

Lyndall S.

Position: Director

Appointed: 15 January 2009

Resigned: 31 December 2013

John R.

Position: Director

Appointed: 07 November 2008

Resigned: 16 December 2020

Emily R.

Position: Secretary

Appointed: 28 March 2008

Resigned: 06 December 2011

Alastair W.

Position: Director

Appointed: 29 February 2008

Resigned: 16 December 2020

Adam S.

Position: Director

Appointed: 29 February 2008

Resigned: 01 February 2009

Gabriel M.

Position: Director

Appointed: 01 May 2007

Resigned: 14 December 2007

Lindsay M.

Position: Director

Appointed: 16 September 2005

Resigned: 17 July 2009

Jennifer L.

Position: Director

Appointed: 20 January 2005

Resigned: 17 October 2007

Lucy M.

Position: Director

Appointed: 20 January 2005

Resigned: 03 December 2014

Tanya H.

Position: Director

Appointed: 20 January 2005

Resigned: 07 November 2008

Andrew R.

Position: Secretary

Appointed: 13 January 2005

Resigned: 08 December 2010

Andrew R.

Position: Director

Appointed: 13 January 2005

Resigned: 08 December 2010

Nicholas S.

Position: Director

Appointed: 13 January 2005

Resigned: 29 February 2008

Jessica M.

Position: Director

Appointed: 13 January 2005

Resigned: 17 October 2007

Margaret D.

Position: Director

Appointed: 13 January 2005

Resigned: 07 December 2016

Vaughan L.

Position: Director

Appointed: 13 January 2005

Resigned: 31 December 2011

Carolyn H.

Position: Director

Appointed: 13 January 2005

Resigned: 24 February 2010

Gary W.

Position: Director

Appointed: 13 January 2005

Resigned: 01 May 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth30 89614 696
Balance Sheet
Cash Bank In Hand64 254178 279
Current Assets87 032180 139
Debtors22 7781 860
Net Assets Liabilities Including Pension Asset Liability30 89614 696
Tangible Fixed Assets1 473737
Reserves/Capital
Shareholder Funds30 89614 696
Other
Creditors Due Within One Year57 609166 180
Fixed Assets1 473737
Net Current Assets Liabilities29 42313 959
Revaluation Reserve30 89614 696
Tangible Fixed Assets Cost Or Valuation2 2092 209
Tangible Fixed Assets Depreciation7361 472
Tangible Fixed Assets Depreciation Charged In Period 736
Total Assets Less Current Liabilities30 89614 696

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Mon, 2nd Oct 2023 - the day director's appointment was terminated
filed on: 28th, November 2023
Free Download (1 page)

Company search