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 21 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
21 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 2025
(2 months ago)
Next confirmation dated
21 November 2026
Due by
5 December 2026
(10 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about The Sheila McKechnie Foundation
Contact
Update Details
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
9
Shareholders
-
Controllers (PSC)
1
Anthony James Harris Burton
Director • Australian,british • Lives in England • Born in Feb 1964
Alex Kent
Director • British • Lives in England • Born in Apr 1977
Emilija Rudzinskaite
Director • Lithuanian • Lives in England • Born in May 1996
Sami Gichki
Director • Pakistani • Lives in England • Born in Apr 2003
Gillian Dawn Lazonby
Director • British • Lives in Scotland • Born in Apr 1986
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
The Mental Health Foundation
Sami Gichki 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
Galileo Digital Media Limited
David John Wade is a mutual person.
Active
Young Roots
Sami Gichki is a mutual person.
Active
Wandle Valley Regional Park Trust
Anthony James Harris Burton is a mutual person.
Active
Tony Burton Consulting Limited
Anthony James Harris Burton 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
Full Accounts Submitted
10 Days Ago on 15 Jan 2026
Mr David John Wade Details Changed
20 Days Ago on 5 Jan 2026
Ms Nicole Chaires Itano Details Changed
20 Days Ago on 5 Jan 2026
Confirmation Submitted
1 Month Ago on 21 Dec 2025
Ms Emiliji Rudzinskaite Details Changed
1 Month Ago on 19 Dec 2025
Patrick Steen Resigned
1 Month Ago on 8 Dec 2025
Zainab Ali Khan Resigned
1 Month Ago on 8 Dec 2025
Mr David John Wade Appointed
3 Months Ago on 30 Sep 2025
Peter Gareth Moorey Resigned
7 Months Ago on 10 Jun 2025
Stuart Karl Davis Resigned
7 Months Ago on 10 Jun 2025
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
Total exemption full accounts made up to 31 March 2025
Submitted on 15 Jan 2026
Director's details changed for Mr David John Wade on 5 January 2026
Submitted on 5 Jan 2026
Director's details changed for Ms Nicole Chaires Itano on 5 January 2026
Submitted on 5 Jan 2026
Confirmation statement made on 21 November 2025 with no updates
Submitted on 21 Dec 2025
Director's details changed for Ms Emiliji Rudzinskaite on 19 December 2025
Submitted on 19 Dec 2025
Appointment of Ms Nicole Chaires Itano as a director on 30 September 2025
Submitted on 18 Dec 2025
Appointment of Mr David John Wade as a director on 30 September 2025
Submitted on 18 Dec 2025
Termination of appointment of Stuart Karl Davis as a director on 10 June 2025
Submitted on 18 Dec 2025
Termination of appointment of Peter Gareth Moorey as a director on 10 June 2025
Submitted on 18 Dec 2025
Termination of appointment of Zainab Ali Khan as a director on 8 December 2025
Submitted on 18 Dec 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs