Company NameMedequip4Kids Limited
Company StatusActive
Company Number04655610
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 February 2003(21 years, 2 months ago)
Previous NameChildren's Hospitals Appeal Trust Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Shulamit Pfeffer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2003(1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Courtlets House King Street West
Manchester
M3 2WZ
Director NameMr Ian Harlow
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2003(1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Courtlets House King Street West
Manchester
M3 2WZ
Director NameMr Brian Jonathan White
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2003(1 month after company formation)
Appointment Duration21 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor Courtlets House King Street West
Manchester
M3 2WZ
Secretary NameGhazala Baig
NationalityBritish
StatusCurrent
Appointed01 November 2011(8 years, 9 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressChurch House Deansgate
Manchester
M3 2GP
Director NameMr Alan Neil Budenberg
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(20 years, 2 months after company formation)
Appointment Duration1 year
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address2nd Floor Courtlets House King Street West
Manchester
M3 2WZ
Director NameProf Jerome Francis John Carson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(20 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks
RoleProfessor
Country of ResidenceEngland
Correspondence Address2nd Floor Courtlets House King Street West
Manchester
M3 2WZ
Director NameMr Jonathan Perez Pfeffer
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 25 January 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Park Lane
Salford
Lancashire
M7 4HT
Director NameMr Peter Sanderson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 19 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 West Avenue
New Moston
Manchester
M40 3WW
Director NameMr Eric Philip Solomons
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 25 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Warwick Drive
Hale
Altrincham
Cheshire
WA15 9EA
Director NameMr David Finn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(1 month after company formation)
Appointment Duration11 years, 11 months (resigned 18 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRico House, The Appeals Office
George Street
Prestwich
Manchester
M25 9WS
Director NameMr William Michael Blumenthal
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(1 month after company formation)
Appointment Duration14 years, 9 months (resigned 01 December 2017)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence AddressChurch House 90 Deansgate
Manchester
M3 2GP
Director NameJohn Dennis Grundy
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 09 May 2003)
RoleConsultant
Correspondence AddressMottram Gate
Withinlee Road, Prestbury
Cheshire
SK10 4AT
Director NameMr David Ian Joseph
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(1 month after company formation)
Appointment Duration20 years, 9 months (resigned 18 December 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2nd Floor Courtlets House King Street West
Manchester
M3 2WZ
Director NameGerald Brian Wilkins
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(1 month after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2014)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressRico House, The Appeals Office
George Street
Prestwich
Manchester
M25 9WS
Director NameMs Ruth Alison Jameson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(1 month after company formation)
Appointment Duration19 years, 9 months (resigned 15 December 2022)
RolePaediatrician
Country of ResidenceEngland
Correspondence AddressChurch House 90 Deansgate
Manchester
M3 2GP
Secretary NameDeborah Jayne Lambert
NationalityBritish
StatusResigned
Appointed11 March 2003(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 10 October 2005)
RoleCompany Director
Correspondence Address260 London Road
Northwich
Cheshire
CW9 8AJ
Director NameRichard Gregory Algar
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 25 January 2007)
RoleBanker
Correspondence Address78 Wigan Road
Westhead
Ormskirk
Lancashire
L40 6HZ
Director NameShahid Baig
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(11 months, 4 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 25 January 2007)
RoleCompany Director
Correspondence Address263 Middleton Road
Manchester
M8 4LX
Secretary NameMr Michael David Hughson
NationalityBritish
StatusResigned
Appointed15 December 2005(2 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 October 2011)
RoleTrust Director
Correspondence AddressRico House, The Appeals Office
George Street
Prestwich
Manchester
M25 9WS
Director NameMr Harry Johnston
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(7 years after company formation)
Appointment Duration3 years, 6 months (resigned 11 September 2013)
RoleRetired Company Director
Country of ResidenceEngland
Correspondence AddressRico House, The Appeals Office
George Street
Prestwich
Manchester
M25 9WS
Director NameMr Alan Tattler
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(7 years after company formation)
Appointment Duration9 years, 9 months (resigned 05 December 2019)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressChurch House 90 Deansgate
Manchester
M3 2GP
Director NameMiss Michelle Marie Jarvis
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 2014)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMedequip4kids Rico House George Street
Prestwich
Manchester
Lancashire
M25 9WS
Director NameMr Alan Houghton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(11 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Rakewood Drive
Oldham
OL4 2LT
Director NameMr Alan Christopher Wilson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(12 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch House 90 Deansgate
Manchester
M3 2GP
Director NameMr Simon John Whitaker
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2020(17 years after company formation)
Appointment Duration2 years, 7 months (resigned 03 October 2022)
RoleClient Services Director
Country of ResidenceEngland
Correspondence AddressChurch House 90 Deansgate
Manchester
M3 2GP
Director NameMs Emily Bowe
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2020(17 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 March 2023)
RolePR & Marketing Manager
Country of ResidenceEngland
Correspondence AddressChurch House 90 Deansgate
Manchester
M3 2GP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.medequip4kids.org.uk/
Email address[email protected]
Telephone0161 7981600
Telephone regionManchester

Location

Registered Address2nd Floor Courtlets House
King Street West
Manchester
M3 2WZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£575,812
Net Worth£188,062
Cash£213,321
Current Liabilities£32,801

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

12 December 2017Termination of appointment of William Michael Blumenthal as a director on 1 December 2017 (1 page)
12 December 2017Termination of appointment of Alan Houghton as a director on 1 December 2017 (1 page)
8 December 2017Total exemption full accounts made up to 31 March 2017 (22 pages)
2 May 2017Registered office address changed from Rico House, the Appeals Office George Street Prestwich Manchester M25 9WS to Church House 90 Deansgate Manchester M3 2GP on 2 May 2017 (1 page)
6 February 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
15 February 2016Annual return made up to 4 February 2016 no member list (8 pages)
23 September 2015Appointment of Mr Alan Christopher Wilson as a director on 4 August 2015 (2 pages)
23 September 2015Appointment of Mr Alan Christopher Wilson as a director on 4 August 2015 (2 pages)
9 September 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
18 February 2015Termination of appointment of David Finn as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Gerald Brian Wilkins as a director on 31 December 2014 (1 page)
18 February 2015Appointment of Mr Alan Houghton as a director on 1 May 2014 (2 pages)
18 February 2015Appointment of Mr Alan Houghton as a director on 1 May 2014 (2 pages)
11 February 2015Annual return made up to 4 February 2015 no member list (7 pages)
11 February 2015Annual return made up to 4 February 2015 no member list (7 pages)
18 November 2014Full accounts made up to 31 March 2014 (24 pages)
30 June 2014Termination of appointment of Michelle Jarvis as a director (1 page)
27 May 2014Appointment of Mr Harry Johnston as a director (2 pages)
12 February 2014Annual return made up to 4 February 2014 no member list (8 pages)
12 February 2014Annual return made up to 4 February 2014 no member list (8 pages)
10 February 2014Termination of appointment of Harry Johnston as a director (1 page)
4 January 2014Total exemption full accounts made up to 31 March 2013 (24 pages)
26 February 2013Director's details changed for Mr David Finn on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Mr Brian Jonathan White on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Gerald Brian Wilkins on 26 February 2013 (2 pages)
26 February 2013Termination of appointment of Michael Hughson as a secretary (1 page)
26 February 2013Director's details changed for Mr Ian Harlow on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Mrs Shulamit Pfeffer on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Mr David Ian Joseph on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Dr Ruth Alison Jameson on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Mr. William Michael Blumenthal on 26 February 2013 (2 pages)
14 February 2013Annual return made up to 4 February 2013 no member list (13 pages)
14 February 2013Annual return made up to 4 February 2013 no member list (13 pages)
28 December 2012Full accounts made up to 31 March 2012 (25 pages)
10 August 2012Appointment of Miss Michelle Marie Jarvis as a director (3 pages)
7 March 2012Annual return made up to 4 February 2012 no member list (12 pages)
7 March 2012Annual return made up to 4 February 2012 no member list (12 pages)
14 December 2011Full accounts made up to 31 March 2011 (25 pages)
7 November 2011Appointment of Ghazala Baig as a secretary (3 pages)
27 April 2011Annual return made up to 4 February 2011 no member list (11 pages)
27 April 2011Annual return made up to 4 February 2011 no member list (11 pages)
26 April 2011Secretary's details changed for Mr Michael David Hughson on 31 March 2011 (1 page)
10 January 2011Full accounts made up to 31 March 2010 (15 pages)
17 March 2010Annual return made up to 4 February 2010 no member list (6 pages)
17 March 2010Annual return made up to 4 February 2010 no member list (6 pages)
16 March 2010Director's details changed for Mr Ian Harlow on 14 February 2010 (2 pages)
16 March 2010Appointment of Mr Alan Tattler as a director (2 pages)
16 March 2010Appointment of Mr Harry Johnston as a director (2 pages)
16 March 2010Director's details changed for Mr David Finn on 14 February 2010 (2 pages)
16 March 2010Director's details changed for David Ian Joseph on 14 February 2010 (2 pages)
16 March 2010Director's details changed for Gerald Brian Wilkins on 14 February 2010 (2 pages)
16 March 2010Director's details changed for Dr Ruth Alison Jameson on 14 February 2010 (2 pages)
26 January 2010Full accounts made up to 31 March 2009 (23 pages)
2 March 2009Secretary's change of particulars / michael hughson / 01/03/2009 (2 pages)
2 March 2009Annual return made up to 04/02/09 (4 pages)
19 January 2009Full accounts made up to 31 March 2008 (22 pages)
3 June 2008Annual return made up to 04/02/08 (4 pages)
4 March 2008Full accounts made up to 31 March 2007 (19 pages)
18 February 2008Annual return made up to 04/02/07 (3 pages)
18 February 2008Registered office changed on 18/02/08 from: the appeals office mjb business centre george house george street prestwich manchester M25 9WS (1 page)
5 April 2007Full accounts made up to 31 March 2006 (19 pages)
10 February 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
9 February 2006Annual return made up to 04/02/06
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
7 February 2006Full accounts made up to 31 March 2005 (16 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (2 pages)
19 October 2005Secretary resigned (1 page)
7 June 2005Director resigned (1 page)
16 February 2005Annual return made up to 04/02/05 (9 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
16 August 2004Director's particulars changed (1 page)
16 August 2004New director appointed (2 pages)
7 June 2004Company name changed children's hospitals appeal trus t LIMITED\certificate issued on 07/06/04 (2 pages)
12 February 2004Annual return made up to 04/02/04 (9 pages)
17 November 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
4 November 2003Director resigned (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
28 May 2003Director resigned (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New secretary appointed (2 pages)
28 April 2003Registered office changed on 28/04/03 from: 6-8 underwood street london N1 7JQ (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
10 April 2003Company name changed boxwall LIMITED\certificate issued on 10/04/03 (2 pages)
4 February 2003Incorporation (19 pages)