MAD FOUNDATION LIMITED

MAD FOUNDATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMAD FOUNDATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03942052
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAD FOUNDATION LIMITED?

    • Educational support services (85600) / Education

    Where is MAD FOUNDATION LIMITED located?

    Registered Office Address
    Clavering House
    Clavering Place
    NE1 3NG Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MAD FOUNDATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    MADVENTURER FOUNDATION LIMITEDJul 25, 2007Jul 25, 2007
    MAD FOUNDATION LIMITEDMar 07, 2000Mar 07, 2000

    What are the latest accounts for MAD FOUNDATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for MAD FOUNDATION LIMITED?

    Last Confirmation Statement Made Up ToMar 07, 2026
    Next Confirmation Statement DueMar 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 07, 2025
    OverdueNo

    What are the latest filings for MAD FOUNDATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Sep 30, 2024

    2 pagesAA

    Confirmation statement made on Mar 07, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Damian Jeffries as a director on Aug 30, 2024

    2 pagesAP01

    Micro company accounts made up to Sep 30, 2023

    2 pagesAA

    Termination of appointment of Carla Bianca Ferreira as a director on Mar 27, 2024

    1 pagesTM01

    Confirmation statement made on Mar 07, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Rupert Daniel Anthony Russell Pate as a director on Mar 19, 2024

    1 pagesTM01

    Termination of appointment of Sarah Louise Love as a director on Nov 27, 2023

    1 pagesTM01

    Appointment of Mr James Lifford Hewitt as a director on Nov 27, 2023

    2 pagesAP01

    Micro company accounts made up to Sep 30, 2022

    2 pagesAA

    Confirmation statement made on Mar 07, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    2 pagesAA

    Confirmation statement made on Mar 07, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    2 pagesAA

    Confirmation statement made on Mar 07, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    2 pagesAA

    Confirmation statement made on Mar 07, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    Confirmation statement made on Mar 07, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF England to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on Aug 06, 2018

    1 pagesAD01

    Micro company accounts made up to Sep 30, 2017

    2 pagesAA

    Confirmation statement made on Mar 07, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas Melbourne Wells as a director on Mar 01, 2018

    2 pagesAP01

    Termination of appointment of Stephen Craig Scott as a director on Mar 01, 2018

    1 pagesTM01

    Registered office address changed from The Old Smithy Stagshaw Corbridge Northumberland NE45 5QD to Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF on Aug 07, 2017

    1 pagesAD01

    Who are the officers of MAD FOUNDATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWLER, John
    Clavering Place
    NE1 3NG Newcastle Upon Tyne
    Clavering House
    England
    Secretary
    Clavering Place
    NE1 3NG Newcastle Upon Tyne
    Clavering House
    England
    179963930001
    EKBERG, Kajsa Elisabeth
    Clavering Place
    NE1 3NG Newcastle Upon Tyne
    Clavering House
    England
    Director
    Clavering Place
    NE1 3NG Newcastle Upon Tyne
    Clavering House
    England
    EnglandSwedishEntrepreneur202918610001
    HEWITT, James Lifford
    Clavering Place
    NE1 3NG Newcastle Upon Tyne
    Clavering House
    England
    Director
    Clavering Place
    NE1 3NG Newcastle Upon Tyne
    Clavering House
    England
    EnglandBritishTrustee283451720001
    JEFFRIES, Damian
    Clavering Place
    NE1 3NG Newcastle Upon Tyne
    Clavering House
    England
    Director
    Clavering Place
    NE1 3NG Newcastle Upon Tyne
    Clavering House
    England
    United KingdomBritishTrustee304519160001
    LAWLER, John
    Clavering Place
    NE1 3NG Newcastle Upon Tyne
    Clavering House
    England
    Director
    Clavering Place
    NE1 3NG Newcastle Upon Tyne
    Clavering House
    England
    United KingdomBritishTrustee67904470004
    MCGOUGH, Liam Andrew
    Clavering Place
    NE1 3NG Newcastle Upon Tyne
    Clavering House
    England
    Director
    Clavering Place
    NE1 3NG Newcastle Upon Tyne
    Clavering House
    England
    EnglandBritishTrustee179999940001
    WELLS, Nicholas Melbourne
    Clavering Place
    NE1 3NG Newcastle Upon Tyne
    Clavering House
    England
    Director
    Clavering Place
    NE1 3NG Newcastle Upon Tyne
    Clavering House
    England
    EnglandBritishTrustee138736830003
    GREENER, Andrew
    3 Windsor Crescent
    NE42 6AS Ovingham
    Northumberland
    Secretary
    3 Windsor Crescent
    NE42 6AS Ovingham
    Northumberland
    BritishDesigner87804400002
    HOBBS, Rosemay Joanna, Dr
    Dykeneuk Cottage
    EH26 8PN Penicuik
    Midlothian
    Secretary
    Dykeneuk Cottage
    EH26 8PN Penicuik
    Midlothian
    British68669580001
    LAWLER, John
    197 Baltic Quay
    Mill Road
    NE8 3QZ Gateshead
    Secretary
    197 Baltic Quay
    Mill Road
    NE8 3QZ Gateshead
    BritishDirector67904470003
    MORGAN, Lyn
    48 Newburn Court
    DL5 4NT Newton Aycliffe
    County Durham
    Secretary
    48 Newburn Court
    DL5 4NT Newton Aycliffe
    County Durham
    British84043110001
    PERCIVAL, Stephen Allan
    Stagshaw
    NE45 5QD Corbridge
    The Old Smithy
    Northumberland
    Secretary
    Stagshaw
    NE45 5QD Corbridge
    The Old Smithy
    Northumberland
    BritishAdvocate137555750001
    CALLAGHAN, Paul Michael
    Stagshaw
    NE45 5QD Corbridge
    The Old Smithy
    Northumberland
    Director
    Stagshaw
    NE45 5QD Corbridge
    The Old Smithy
    Northumberland
    United KingdomBritishTrustee27780380019
    CHARLES, Luke Daniel
    Strudges Cottage
    Comhampton
    DY13 9ST Stourport On Severn
    Worcestershire
    Director
    Strudges Cottage
    Comhampton
    DY13 9ST Stourport On Severn
    Worcestershire
    BritishMarketing Director74661140001
    FERREIRA, Carla Bianca
    Clavering Place
    NE1 3NG Newcastle Upon Tyne
    Clavering House
    England
    Director
    Clavering Place
    NE1 3NG Newcastle Upon Tyne
    Clavering House
    England
    South AfricaBritishDirector180000020001
    GREENER, Andrew
    Stagshaw
    NE45 5QD Corbridge
    The Old Smithy
    Northumberland
    Director
    Stagshaw
    NE45 5QD Corbridge
    The Old Smithy
    Northumberland
    United KingdomBritishDirector87804400002
    GREENER, Andrew
    3 Windsor Crescent
    NE42 6AS Ovingham
    Northumberland
    Director
    3 Windsor Crescent
    NE42 6AS Ovingham
    Northumberland
    United KingdomBritishDesigner87804400002
    GUINAN, Timothy
    Denmark Street
    NE8 1NQ Gateshead
    14
    Tyne And Wear
    United Kingdom
    Director
    Denmark Street
    NE8 1NQ Gateshead
    14
    Tyne And Wear
    United Kingdom
    BritishOperations Director112353790002
    LAWLER, John
    Stagshaw
    NE45 5QD Corbridge
    The Old Smithy
    Northumberland
    Director
    Stagshaw
    NE45 5QD Corbridge
    The Old Smithy
    Northumberland
    United KingdomBritishDirector67904470004
    LAWLER, John
    197 Baltic Quay
    Mill Road
    NE8 3QZ Gateshead
    Director
    197 Baltic Quay
    Mill Road
    NE8 3QZ Gateshead
    BritishDirector67904470003
    LAWLER, John
    70 Arncliffe Place
    DL5 7EE Newton Aycliffe
    County Durham
    Director
    70 Arncliffe Place
    DL5 7EE Newton Aycliffe
    County Durham
    BritishCompany Director67904470002
    LOVE, Sarah Louise
    Clavering Place
    NE1 3NG Newcastle Upon Tyne
    Clavering House
    England
    Director
    Clavering Place
    NE1 3NG Newcastle Upon Tyne
    Clavering House
    England
    RwandaBritishTrustee180814970001
    MAIR, Thomas Richard
    Stagshaw
    NE45 5QD Corbridge
    The Old Smithy
    Northumberland
    Director
    Stagshaw
    NE45 5QD Corbridge
    The Old Smithy
    Northumberland
    United KingdomBritishDirector89614490001
    MAIR, Thomas Richard
    19 Jesmond Dene Road
    NE2 3QJ Newcastle Upon Tyne
    Northumberland
    Director
    19 Jesmond Dene Road
    NE2 3QJ Newcastle Upon Tyne
    Northumberland
    United KingdomBritishBusinessman89614490001
    MILAN, Robert James
    Stagshaw
    NE45 5QD Corbridge
    The Old Smithy
    Northumberland
    Director
    Stagshaw
    NE45 5QD Corbridge
    The Old Smithy
    Northumberland
    United KingdomBritishManager103720870001
    MILAN, Robert James
    24 Pallion Park
    SR4 6QE Sunderland
    Director
    24 Pallion Park
    SR4 6QE Sunderland
    BritishManager75004040001
    PATE, Rupert Daniel Anthony Russell
    Clavering Place
    NE1 3NG Newcastle Upon Tyne
    Clavering House
    England
    Director
    Clavering Place
    NE1 3NG Newcastle Upon Tyne
    Clavering House
    England
    United KingdomBritishDirector158853110001
    PERCIVAL, Stephen Allan
    Stagshaw
    NE45 5QD Corbridge
    The Old Smithy
    Northumberland
    Director
    Stagshaw
    NE45 5QD Corbridge
    The Old Smithy
    Northumberland
    United KingdomBritishAdvocate137555750001
    RICHARDSON, James Alan
    Stagshaw
    NE45 5QD Corbridge
    The Old Smithy
    Northumberland
    Director
    Stagshaw
    NE45 5QD Corbridge
    The Old Smithy
    Northumberland
    United KingdomBritishDirector43947580003
    RICHARDSON, James Alan
    130 Windsor Avenue
    NE8 4NX Gateshead
    Tyne & Wear
    Director
    130 Windsor Avenue
    NE8 4NX Gateshead
    Tyne & Wear
    BritishDesigner43947580002
    SCOTT, Stephen Craig
    5 Carliol Square
    NE1 6UF Newcastle Upon Tyne
    Sunco House
    England
    Director
    5 Carliol Square
    NE1 6UF Newcastle Upon Tyne
    Sunco House
    England
    KenyaBritishTrustee179999990001
    SYMONDS, Lynne Mary
    Church Farm
    Great Melton
    NR9 3BH Norwich
    Norfolk
    Director
    Church Farm
    Great Melton
    NR9 3BH Norwich
    Norfolk
    BritishEduscation75216400001
    WOODS, Vincent
    Stagshaw
    NE45 5QD Corbridge
    The Old Smithy
    Northumberland
    Director
    Stagshaw
    NE45 5QD Corbridge
    The Old Smithy
    Northumberland
    EnglandBritishManager104804310002

    What are the latest statements on persons with significant control for MAD FOUNDATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 07, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0