Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Sheila McKechnie Foundation
The Sheila McKechnie Foundation is an active company incorporated on 13 January 2005 with the registered office located in Salisbury, Wiltshire. The Sheila McKechnie Foundation was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05331412
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
20 years
Incorporated
13 January 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 November 2024
(9 months ago)
Next confirmation dated
21 November 2025
Due by
5 December 2025
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about The Sheila McKechnie Foundation
Contact
Address
Crown Chambers
Bridge Street
Salisbury
SP1 2LZ
England
Address changed on
2 Sep 2022
(3 years ago)
Previous address was
The Foundry Oval Way London SE11 5RR England
Companies in SP1 2LZ
Telephone
02037525644
Email
Available in Endole App
Website
Smk.org.uk
See All Contacts
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Sami Gichki
Director • Director • Unemployed • Pakistani • Lives in England • Born in Apr 2003
Gillian Dawn Lazonby
Director • Lawyer • British • Lives in Scotland • Born in Apr 1986
Mr Peter Gareth Moorey
Director • Campaigner • British • Lives in England • Born in Jul 1976
Kimberly Tanaka Garande
Director • Charity Worker • Zimbabwean • Lives in England • Born in Nov 1996
Richard Stephen Lane
Director • Director Of External Affairs • British • Lives in England • Born in May 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mysociety
Anthony James Harris Burton is a mutual person.
Active
The Nationwide Foundation
Anthony James Harris Burton is a mutual person.
Active
Campaign To Protect Rural England
Anthony James Harris Burton is a mutual person.
Active
Mitcham Cricket Green Community & Heritage
Anthony James Harris Burton is a mutual person.
Active
Consumer Credit Counselling Service Voluntary Arrangements Limited
Richard Stephen Lane is a mutual person.
Active
The Barrow Cadbury Trust
Kimberly Tanaka Garande is a mutual person.
Active
Consumer Credit Counselling Service (Equity Release) Limited
Richard Stephen Lane is a mutual person.
Active
Young Roots
Sami Gichki is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£135.88K
Decreased by £43.43K (-24%)
Turnover
£828.43K
Increased by £187.49K (+29%)
Employees
9
Same as previous period
Total Assets
£242.45K
Increased by £6.82K (+3%)
Total Liabilities
-£114.18K
Decreased by £60.52K (-35%)
Net Assets
£128.27K
Increased by £67.34K (+111%)
Debt Ratio (%)
47%
Decreased by 27.05% (-36%)
See 10 Year Full Financials
Latest Activity
Deborah Doane Resigned
7 Months Ago on 10 Jan 2025
Group Accounts Submitted
8 Months Ago on 27 Dec 2024
Kimberly Tanaka Garande Resigned
9 Months Ago on 10 Dec 2024
Confirmation Submitted
9 Months Ago on 27 Nov 2024
Ms Gillian Dawn Lazonby Appointed
1 Year 1 Month Ago on 16 Jul 2024
Ms Juliet Can Details Changed
1 Year 1 Month Ago on 9 Jul 2024
Ms Emiliji Rudzinskaite Appointed
1 Year 2 Months Ago on 2 Jul 2024
Mr Sami Gichki Appointed
1 Year 2 Months Ago on 2 Jul 2024
Mr Anthony James Harris Burton Appointed
1 Year 2 Months Ago on 18 Jun 2024
Ms Alex Kent Appointed
1 Year 2 Months Ago on 18 Jun 2024
Get Alerts
Get Credit Report
Discover The Sheila McKechnie Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Kimberly Tanaka Garande as a director on 10 December 2024
Submitted on 13 Jan 2025
Termination of appointment of Deborah Doane as a director on 10 January 2025
Submitted on 13 Jan 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 27 Dec 2024
Confirmation statement made on 21 November 2024 with no updates
Submitted on 27 Nov 2024
Appointment of Ms Gillian Dawn Lazonby as a director on 16 July 2024
Submitted on 22 Jul 2024
Appointment of Ms Emiliji Rudzinskaite as a director on 2 July 2024
Submitted on 10 Jul 2024
Appointment of Mr Anthony James Harris Burton as a director on 18 June 2024
Submitted on 9 Jul 2024
Director's details changed for Ms Juliet Can on 9 July 2024
Submitted on 9 Jul 2024
Appointment of Mr Sami Gichki as a director on 2 July 2024
Submitted on 9 Jul 2024
Appointment of Ms Alex Kent as a director on 18 June 2024
Submitted on 9 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs