MAD FOUNDATION LIMITED
Overview
Company Name | MAD FOUNDATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03942052 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MAD FOUNDATION LIMITED?
Company Name | From | Until |
---|---|---|
MADVENTURER FOUNDATION LIMITED | Jul 25, 2007 | Jul 25, 2007 |
MAD FOUNDATION LIMITED | Mar 07, 2000 | Mar 07, 2000 |
What are the latest accounts for MAD FOUNDATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for MAD FOUNDATION LIMITED?
Last Confirmation Statement Made Up To | Mar 07, 2026 |
---|---|
Next Confirmation Statement Due | Mar 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 07, 2025 |
Overdue | No |
What are the latest filings for MAD FOUNDATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Sep 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Mar 07, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Damian Jeffries as a director on Aug 30, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 30, 2023 | 2 pages | AA | ||
Termination of appointment of Carla Bianca Ferreira as a director on Mar 27, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rupert Daniel Anthony Russell Pate as a director on Mar 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of Sarah Louise Love as a director on Nov 27, 2023 | 1 pages | TM01 | ||
Appointment of Mr James Lifford Hewitt as a director on Nov 27, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 07, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 07, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Mar 07, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 07, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Mar 07, 2019 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Sep 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Mar 07, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nicholas Melbourne Wells as a director on Mar 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Stephen Craig Scott as a director on Mar 01, 2018 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Who are the officers of MAD FOUNDATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAWLER, John | Secretary | Clavering Place NE1 3NG Newcastle Upon Tyne Clavering House England | 179963930001 | |||||||
EKBERG, Kajsa Elisabeth | Director | Clavering Place NE1 3NG Newcastle Upon Tyne Clavering House England | England | Swedish | Entrepreneur | 202918610001 | ||||
HEWITT, James Lifford | Director | Clavering Place NE1 3NG Newcastle Upon Tyne Clavering House England | England | British | Trustee | 283451720001 | ||||
JEFFRIES, Damian | Director | Clavering Place NE1 3NG Newcastle Upon Tyne Clavering House England | United Kingdom | British | Trustee | 304519160001 | ||||
LAWLER, John | Director | Clavering Place NE1 3NG Newcastle Upon Tyne Clavering House England | United Kingdom | British | Trustee | 67904470004 | ||||
MCGOUGH, Liam Andrew | Director | Clavering Place NE1 3NG Newcastle Upon Tyne Clavering House England | England | British | Trustee | 179999940001 | ||||
WELLS, Nicholas Melbourne | Director | Clavering Place NE1 3NG Newcastle Upon Tyne Clavering House England | England | British | Trustee | 138736830003 | ||||
GREENER, Andrew | Secretary | 3 Windsor Crescent NE42 6AS Ovingham Northumberland | British | Designer | 87804400002 | |||||
HOBBS, Rosemay Joanna, Dr | Secretary | Dykeneuk Cottage EH26 8PN Penicuik Midlothian | British | 68669580001 | ||||||
LAWLER, John | Secretary | 197 Baltic Quay Mill Road NE8 3QZ Gateshead | British | Director | 67904470003 | |||||
MORGAN, Lyn | Secretary | 48 Newburn Court DL5 4NT Newton Aycliffe County Durham | British | 84043110001 | ||||||
PERCIVAL, Stephen Allan | Secretary | Stagshaw NE45 5QD Corbridge The Old Smithy Northumberland | British | Advocate | 137555750001 | |||||
CALLAGHAN, Paul Michael | Director | Stagshaw NE45 5QD Corbridge The Old Smithy Northumberland | United Kingdom | British | Trustee | 27780380019 | ||||
CHARLES, Luke Daniel | Director | Strudges Cottage Comhampton DY13 9ST Stourport On Severn Worcestershire | British | Marketing Director | 74661140001 | |||||
FERREIRA, Carla Bianca | Director | Clavering Place NE1 3NG Newcastle Upon Tyne Clavering House England | South Africa | British | Director | 180000020001 | ||||
GREENER, Andrew | Director | Stagshaw NE45 5QD Corbridge The Old Smithy Northumberland | United Kingdom | British | Director | 87804400002 | ||||
GREENER, Andrew | Director | 3 Windsor Crescent NE42 6AS Ovingham Northumberland | United Kingdom | British | Designer | 87804400002 | ||||
GUINAN, Timothy | Director | Denmark Street NE8 1NQ Gateshead 14 Tyne And Wear United Kingdom | British | Operations Director | 112353790002 | |||||
LAWLER, John | Director | Stagshaw NE45 5QD Corbridge The Old Smithy Northumberland | United Kingdom | British | Director | 67904470004 | ||||
LAWLER, John | Director | 197 Baltic Quay Mill Road NE8 3QZ Gateshead | British | Director | 67904470003 | |||||
LAWLER, John | Director | 70 Arncliffe Place DL5 7EE Newton Aycliffe County Durham | British | Company Director | 67904470002 | |||||
LOVE, Sarah Louise | Director | Clavering Place NE1 3NG Newcastle Upon Tyne Clavering House England | Rwanda | British | Trustee | 180814970001 | ||||
MAIR, Thomas Richard | Director | Stagshaw NE45 5QD Corbridge The Old Smithy Northumberland | United Kingdom | British | Director | 89614490001 | ||||
MAIR, Thomas Richard | Director | 19 Jesmond Dene Road NE2 3QJ Newcastle Upon Tyne Northumberland | United Kingdom | British | Businessman | 89614490001 | ||||
MILAN, Robert James | Director | Stagshaw NE45 5QD Corbridge The Old Smithy Northumberland | United Kingdom | British | Manager | 103720870001 | ||||
MILAN, Robert James | Director | 24 Pallion Park SR4 6QE Sunderland | British | Manager | 75004040001 | |||||
PATE, Rupert Daniel Anthony Russell | Director | Clavering Place NE1 3NG Newcastle Upon Tyne Clavering House England | United Kingdom | British | Director | 158853110001 | ||||
PERCIVAL, Stephen Allan | Director | Stagshaw NE45 5QD Corbridge The Old Smithy Northumberland | United Kingdom | British | Advocate | 137555750001 | ||||
RICHARDSON, James Alan | Director | Stagshaw NE45 5QD Corbridge The Old Smithy Northumberland | United Kingdom | British | Director | 43947580003 | ||||
RICHARDSON, James Alan | Director | 130 Windsor Avenue NE8 4NX Gateshead Tyne & Wear | British | Designer | 43947580002 | |||||
SCOTT, Stephen Craig | Director | 5 Carliol Square NE1 6UF Newcastle Upon Tyne Sunco House England | Kenya | British | Trustee | 179999990001 | ||||
SYMONDS, Lynne Mary | Director | Church Farm Great Melton NR9 3BH Norwich Norfolk | British | Eduscation | 75216400001 | |||||
WOODS, Vincent | Director | Stagshaw NE45 5QD Corbridge The Old Smithy Northumberland | England | British | Manager | 104804310002 |
What are the latest statements on persons with significant control for MAD FOUNDATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 07, 2017 | The 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