Company NameMad Foundation Limited
Company StatusActive
Company Number03942052
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 March 2000(24 years, 1 month ago)
Previous NamesMad Foundation Limited and Madventurer Foundation Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr John Lawler
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(13 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMr Liam Andrew McGough
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(13 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Secretary NameMr John Lawler
StatusCurrent
Appointed22 July 2013(13 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMiss Kajsa Elisabeth Ekberg
Date of BirthJanuary 1983 (Born 41 years ago)
NationalitySwedish
StatusCurrent
Appointed23 November 2015(15 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMr Nicholas Melbourne Wells
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(17 years, 12 months after company formation)
Appointment Duration6 years, 1 month
RoleTrustee
Country of ResidenceEngland
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMr James Lifford Hewitt
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(23 years, 9 months after company formation)
Appointment Duration5 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameJohn Lawler
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address70 Arncliffe Place
Newton Aycliffe
County Durham
DL5 7EE
Secretary NameDr Rosemay Joanna Hobbs
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressDykeneuk Cottage
Penicuik
Midlothian
EH26 8PN
Scotland
Director NameLuke Daniel Charles
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(2 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 2001)
RoleMarketing Director
Correspondence AddressStrudges Cottage
Comhampton
Stourport On Severn
Worcestershire
DY13 9ST
Director NameLynne Mary Symonds
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 21 August 2002)
RoleEduscation
Correspondence AddressChurch Farm
Great Melton
Norwich
Norfolk
NR9 3BH
Director NameRobert James Milan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(1 year after company formation)
Appointment Duration3 years (resigned 12 March 2004)
RoleManager
Correspondence Address24 Pallion Park
Sunderland
SR4 6QE
Secretary NameLyn Morgan
NationalityBritish
StatusResigned
Appointed22 August 2002(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 December 2004)
RoleCompany Director
Correspondence Address48 Newburn Court
Newton Aycliffe
County Durham
DL5 4NT
Director NameMr Thomas Richard Mair
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(4 years, 9 months after company formation)
Appointment Duration4 months (resigned 18 April 2005)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address19 Jesmond Dene Road
Newcastle Upon Tyne
Northumberland
NE2 3QJ
Director NameJames Alan Richardson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2006)
RoleDesigner
Correspondence Address130 Windsor Avenue
Gateshead
Tyne & Wear
NE8 4NX
Secretary NameMr Andrew Greener
NationalityBritish
StatusResigned
Appointed15 December 2004(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2006)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address3 Windsor Crescent
Ovingham
Northumberland
NE42 6AS
Director NameRobert James Milan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(4 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 July 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Smithy Stagshaw
Corbridge
Northumberland
NE45 5QD
Director NameMr Vincent Woods
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(5 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 02 September 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old Smithy Stagshaw
Corbridge
Northumberland
NE45 5QD
Director NameJohn Lawler
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 May 2009)
RoleCompany Director
Correspondence Address197 Baltic Quay
Mill Road
Gateshead
NE8 3QZ
Director NameTimothy Guinan
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 May 2009)
RoleOperations Director
Correspondence Address14 Denmark Street
Gateshead
Tyne And Wear
NE8 1NQ
Secretary NameJohn Lawler
NationalityBritish
StatusResigned
Appointed01 July 2006(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 May 2009)
RoleCompany Director
Correspondence Address197 Baltic Quay
Mill Road
Gateshead
NE8 3QZ
Director NameMr Stephen Allan Percival
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(9 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 22 July 2013)
RoleAdvocate
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Smithy Stagshaw
Corbridge
Northumberland
NE45 5QD
Secretary NameMr Stephen Allan Percival
NationalityBritish
StatusResigned
Appointed20 May 2009(9 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 July 2013)
RoleAdvocate
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Smithy Stagshaw
Corbridge
Northumberland
NE45 5QD
Director NameMr John Lawler
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(10 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Smithy Stagshaw
Corbridge
Northumberland
NE45 5QD
Director NameMr James Alan Richardson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(10 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Smithy Stagshaw
Corbridge
Northumberland
NE45 5QD
Director NameMr Andrew Greener
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(10 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Smithy Stagshaw
Corbridge
Northumberland
NE45 5QD
Director NameMr Rupert Daniel Anthony Russell Pate
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(11 years after company formation)
Appointment Duration13 years (resigned 19 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMr Paul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(13 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 July 2013)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Smithy Stagshaw
Corbridge
Northumberland
NE45 5QD
Director NameMr Stephen Craig Scott
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(13 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2018)
RoleTrustee
Country of ResidenceKenya
Correspondence AddressSunco House 5 Carliol Square
Newcastle Upon Tyne
NE1 6UF
Director NameMiss Carla Bianca Ferreira
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(13 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 27 March 2024)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMs Sarah Louise Love
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2013(13 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 November 2023)
RoleTrustee
Country of ResidenceRwanda
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG

Contact

Websitemadfoundation.org.uk

Location

Registered AddressClavering House
Clavering Place
Newcastle Upon Tyne
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2,456
Cash£2,252
Current Liabilities£678

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

21 December 2000Delivered on: 28 December 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 August 2017Registered office address changed from The Old Smithy Stagshaw Corbridge Northumberland NE45 5QD to Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF on 7 August 2017 (1 page)
14 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
19 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 March 2016Annual return made up to 7 March 2016 no member list (5 pages)
23 November 2015Appointment of Miss Kajsa Elisabeth Ekberg as a director on 23 November 2015 (2 pages)
20 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 April 2015Annual return made up to 7 March 2015 no member list (5 pages)
1 April 2015Annual return made up to 7 March 2015 no member list (5 pages)
30 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 March 2014Annual return made up to 7 March 2014 no member list (5 pages)
13 March 2014Annual return made up to 7 March 2014 no member list (5 pages)
26 August 2013Appointment of Ms Sarah Louise Love as a director (2 pages)
22 July 2013Termination of appointment of Stephen Percival as a director (1 page)
22 July 2013Termination of appointment of Stephen Percival as a secretary (1 page)
22 July 2013Termination of appointment of Andrew Greener as a director (1 page)
22 July 2013Appointment of Mr John Lawler as a director (2 pages)
22 July 2013Termination of appointment of Robert Milan as a director (1 page)
22 July 2013Termination of appointment of James Richardson as a director (1 page)
22 July 2013Appointment of Mr Liam Andrew Mcgough as a director (2 pages)
22 July 2013Appointment of Miss Carla Bianca Ferreira as a director (2 pages)
22 July 2013Appointment of Mr Stephen Craig Scott as a director (2 pages)
22 July 2013Appointment of Mr John Lawler as a secretary (1 page)
22 July 2013Termination of appointment of Paul Callaghan as a director (1 page)
22 July 2013Termination of appointment of Thomas Mair as a director (1 page)
7 March 2013Appointment of Mr Paul Michael Callaghan as a director (2 pages)
7 March 2013Annual return made up to 7 March 2013 no member list (5 pages)
7 March 2013Annual return made up to 7 March 2013 no member list (5 pages)
11 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 March 2012Annual return made up to 7 March 2012 no member list (4 pages)
19 March 2012Annual return made up to 7 March 2012 no member list (4 pages)
11 August 2011Current accounting period extended from 30 June 2012 to 30 September 2012 (2 pages)
18 July 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
27 March 2011Annual return made up to 7 March 2011 no member list (4 pages)
27 March 2011Annual return made up to 7 March 2011 no member list (4 pages)
27 March 2011Appointment of Mr Rupert Daniel Anthony Russell Pate as a director (2 pages)
9 September 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
3 September 2010Termination of appointment of Vincent Woods as a director (1 page)
3 September 2010Appointment of Mr Andrew Greener as a director (2 pages)
3 September 2010Appointment of Mr James Alan Richardson as a director (2 pages)
15 July 2010Termination of appointment of John Lawler as a director (1 page)
12 July 2010Appointment of Mr John Lawler as a director (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
11 March 2010Director's details changed for Mr Stephen Allan Percival on 7 March 2010 (2 pages)
11 March 2010Annual return made up to 7 March 2010 no member list (3 pages)
11 March 2010Director's details changed for Mr Thomas Richard Mair on 7 March 2010 (2 pages)
11 March 2010Director's details changed for Robert James Milan on 7 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Stephen Allan Percival on 7 March 2010 (2 pages)
11 March 2010Annual return made up to 7 March 2010 no member list (3 pages)
11 March 2010Director's details changed for Robert James Milan on 7 March 2010 (2 pages)
11 March 2010Director's details changed for Vincent Woods on 7 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Thomas Richard Mair on 7 March 2010 (2 pages)
11 March 2010Director's details changed for Vincent Woods on 7 March 2010 (2 pages)
11 March 2010Secretary's details changed for Mr Stephen Allan Percival on 7 March 2010 (1 page)
11 March 2010Secretary's details changed for Mr Stephen Allan Percival on 7 March 2010 (1 page)
15 February 2010Registered office address changed from 21 Church Row West Rainton Houghton Le Spring Tyne and Wear DH4 6NR United Kingdom on 15 February 2010 (1 page)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
22 May 2009Appointment terminated director john lawler (1 page)
22 May 2009Appointment terminated director timothy guinan (1 page)
22 May 2009Appointment terminated secretary john lawler (1 page)
22 May 2009Secretary appointed mr stephen allan percival (1 page)
20 April 2009Registered office changed on 20/04/2009 from floor 2 1 pink lane newcastle upon tyne NE1 5DW (1 page)
8 April 2009Director appointed mr stephen allan percival (1 page)
7 April 2009Director appointed mr thomas richard mair (2 pages)
26 March 2009Director's change of particulars / vincent woods / 10/03/2008 (1 page)
26 March 2009Director's change of particulars / timothy guinan / 01/09/2008 (1 page)
26 March 2009Annual return made up to 07/03/09 (3 pages)
17 December 2008Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
24 October 2008Registered office changed on 24/10/2008 from the old casino 1-4 forth lane newcastle upon tyne tyne & wear NE1 5HX (1 page)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
20 May 2008Company name changed madventurer foundation LIMITED\certificate issued on 21/05/08 (2 pages)
19 March 2008Annual return made up to 07/03/08 (3 pages)
25 July 2007Company name changed mad foundation LIMITED\certificate issued on 25/07/07 (2 pages)
6 July 2007Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
3 April 2007Annual return made up to 07/03/07 (5 pages)
6 July 2006New secretary appointed;new director appointed (2 pages)
6 July 2006Secretary resigned;director resigned (1 page)
6 July 2006New director appointed (2 pages)
6 July 2006Director resigned (1 page)
6 April 2006Annual return made up to 07/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 August 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 August 2005Director resigned (1 page)
16 August 2005Registered office changed on 16/08/05 from: hawthorn house forth banks newcastle upon tyne tyne & wear NE1 3SG (1 page)
28 April 2005New director appointed (2 pages)
26 April 2005Director resigned (1 page)
5 April 2005Annual return made up to 07/03/05 (5 pages)
11 March 2005New director appointed (2 pages)
23 December 2004Secretary resigned (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004New secretary appointed;new director appointed (2 pages)
22 December 2004New director appointed (2 pages)
14 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
27 October 2004Registered office changed on 27/10/04 from: adamson house 65 westgate road newcastle upon tyne tyne & wear NE1 1SG (1 page)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 March 2004Director resigned (1 page)
13 March 2004Annual return made up to 07/03/04 (4 pages)
20 January 2004Registered office changed on 20/01/04 from: 70 arncliffe place newton aycliffe county durham DL5 7EE (1 page)
28 July 2003Registered office changed on 28/07/03 from: adamson house 65 westgate road newcastle upon tyne tyne & wear NE1 1SG (1 page)
26 June 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
7 April 2003Annual return made up to 07/03/03 (4 pages)
2 September 2002New secretary appointed (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002Secretary resigned (1 page)
27 August 2002Registered office changed on 27/08/02 from: studio 7 the old post office 5 pink lane, newcastle upon tyne tyne & wear NE1 5DW (1 page)
15 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 March 2002Annual return made up to 07/03/02 (4 pages)
20 August 2001Director resigned (1 page)
10 April 2001Annual return made up to 07/03/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 April 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 March 2000Incorporation (21 pages)