Company NameChildren's Hospitals Appeal Trust Limited
Company StatusDissolved
Company Number05147465
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 June 2004(19 years, 9 months ago)
Dissolution Date20 July 2021 (2 years, 8 months ago)
Previous NameChildren's Hospital Appeal Trust Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Ian Joseph
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2004(3 months after company formation)
Appointment Duration16 years, 10 months (closed 20 July 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88 Simister Lane
Prestwich
Manchester
M25 2RZ
Director NameMr Ian Harlow
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(7 months, 3 weeks after company formation)
Appointment Duration16 years, 5 months (closed 20 July 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Dingle Road
Middleton
Manchester
Lancashire
M24 1WF
Director NameMr Brian Jonathan White
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(7 months, 3 weeks after company formation)
Appointment Duration16 years, 5 months (closed 20 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Danesway
Prestwich
Manchester
M25 0FS
Secretary NameDeborah Jayne Lambert
NationalityBritish
StatusResigned
Appointed09 September 2004(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 October 2005)
RoleCompany Director
Correspondence Address260 London Road
Northwich
Cheshire
CW9 8AJ
Director NameMr Anthony David Finn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(7 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 07 November 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressApartment 4 No 1 The Springs
Park Road
Bowdon
Cheshire
WA14 3JH
Secretary NameMr Michael David Hughson
NationalityBritish
StatusResigned
Appointed30 November 2005(1 year, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 07 November 2016)
RoleCompany Director
Correspondence Address20 Laburnum Avenue
Swinton
Manchester
Lancashire
M27 0DN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitemedeqit4kids.org.uk

Location

Registered AddressChurch House
90 Deansgate
Manchester
M3 2GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
21 April 2021Application to strike the company off the register (1 page)
3 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
5 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
2 May 2017Registered office address changed from Appeals Office Rico House George Street Prestwich Manchester M25 9WS to Church House 90 Deansgate Manchester M3 2GP on 2 May 2017 (1 page)
2 May 2017Registered office address changed from Appeals Office Rico House George Street Prestwich Manchester M25 9WS to Church House 90 Deansgate Manchester M3 2GP on 2 May 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 November 2016Termination of appointment of Anthony David Finn as a director on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Michael David Hughson as a secretary on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Michael David Hughson as a secretary on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Anthony David Finn as a director on 7 November 2016 (1 page)
1 July 2016Annual return made up to 7 June 2016 no member list (5 pages)
1 July 2016Annual return made up to 7 June 2016 no member list (5 pages)
31 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 July 2015Annual return made up to 7 June 2015 no member list (6 pages)
27 July 2015Annual return made up to 7 June 2015 no member list (6 pages)
27 July 2015Annual return made up to 7 June 2015 no member list (6 pages)
1 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 June 2014Annual return made up to 7 June 2014 no member list (6 pages)
13 June 2014Annual return made up to 7 June 2014 no member list (6 pages)
13 June 2014Annual return made up to 7 June 2014 no member list (6 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 June 2013Annual return made up to 7 June 2013 no member list (6 pages)
11 June 2013Annual return made up to 7 June 2013 no member list (6 pages)
11 June 2013Annual return made up to 7 June 2013 no member list (6 pages)
20 July 2012Annual return made up to 7 June 2012 no member list (6 pages)
20 July 2012Annual return made up to 7 June 2012 no member list (6 pages)
20 July 2012Annual return made up to 7 June 2012 no member list (6 pages)
10 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
10 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
24 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
24 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 June 2011Annual return made up to 7 June 2011 no member list (6 pages)
7 June 2011Annual return made up to 7 June 2011 no member list (6 pages)
7 June 2011Annual return made up to 7 June 2011 no member list (6 pages)
2 September 2010Annual return made up to 7 June 2010 no member list (6 pages)
2 September 2010Director's details changed for Anthony David Finn on 7 June 2010 (2 pages)
2 September 2010Director's details changed for Anthony David Finn on 7 June 2010 (2 pages)
2 September 2010Director's details changed for Anthony David Finn on 7 June 2010 (2 pages)
2 September 2010Annual return made up to 7 June 2010 no member list (6 pages)
2 September 2010Annual return made up to 7 June 2010 no member list (6 pages)
29 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 July 2009Secretary's change of particulars / michael hughson / 17/07/2009 (1 page)
17 July 2009Secretary's change of particulars / michael hughson / 17/07/2009 (1 page)
17 July 2009Annual return made up to 07/06/09 (3 pages)
17 July 2009Annual return made up to 07/06/09 (3 pages)
15 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
15 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
26 August 2008Annual return made up to 07/06/08 (3 pages)
26 August 2008Annual return made up to 07/06/08 (3 pages)
9 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
9 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
29 April 2008Annual return made up to 07/06/07 (3 pages)
29 April 2008Annual return made up to 07/06/07 (3 pages)
21 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
11 April 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
11 April 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
6 July 2006Annual return made up to 07/06/06
  • 363(287) ‐ Registered office changed on 06/07/06
(5 pages)
6 July 2006Annual return made up to 07/06/06
  • 363(287) ‐ Registered office changed on 06/07/06
(5 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005Secretary resigned (1 page)
13 July 2005Annual return made up to 07/06/05 (5 pages)
13 July 2005Annual return made up to 07/06/05 (5 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
16 December 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
16 December 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
15 December 2004Company name changed children's hospital appeal trust LIMITED\certificate issued on 15/12/04 (2 pages)
15 December 2004Company name changed children's hospital appeal trust LIMITED\certificate issued on 15/12/04 (2 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004Registered office changed on 27/09/04 from: 31 corsham street london N1 6DR (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004New secretary appointed (2 pages)
27 September 2004Secretary resigned;director resigned (1 page)
27 September 2004Secretary resigned;director resigned (1 page)
27 September 2004Registered office changed on 27/09/04 from: 31 corsham street london N1 6DR (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
7 June 2004Incorporation (14 pages)
7 June 2004Incorporation (14 pages)