Newcastle Upon Tyne
NE1 3NG
Director Name | Mr Liam Andrew McGough |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2013(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
Secretary Name | Mr John Lawler |
---|---|
Status | Current |
Appointed | 22 July 2013(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
Director Name | Miss Kajsa Elisabeth Ekberg |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 23 November 2015(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
Director Name | Mr Nicholas Melbourne Wells |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(17 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
Director Name | Mr James Lifford Hewitt |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(23 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
Director Name | John Lawler |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Arncliffe Place Newton Aycliffe County Durham DL5 7EE |
Secretary Name | Dr Rosemay Joanna Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Dykeneuk Cottage Penicuik Midlothian EH26 8PN Scotland |
Director Name | Luke Daniel Charles |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 August 2001) |
Role | Marketing Director |
Correspondence Address | Strudges Cottage Comhampton Stourport On Severn Worcestershire DY13 9ST |
Director Name | Lynne Mary Symonds |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 August 2002) |
Role | Eduscation |
Correspondence Address | Church Farm Great Melton Norwich Norfolk NR9 3BH |
Director Name | Robert James Milan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(1 year after company formation) |
Appointment Duration | 3 years (resigned 12 March 2004) |
Role | Manager |
Correspondence Address | 24 Pallion Park Sunderland SR4 6QE |
Secretary Name | Lyn Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | 48 Newburn Court Newton Aycliffe County Durham DL5 4NT |
Director Name | Mr Thomas Richard Mair |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(4 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 18 April 2005) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 19 Jesmond Dene Road Newcastle Upon Tyne Northumberland NE2 3QJ |
Director Name | James Alan Richardson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2006) |
Role | Designer |
Correspondence Address | 130 Windsor Avenue Gateshead Tyne & Wear NE8 4NX |
Secretary Name | Mr Andrew Greener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2006) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Windsor Crescent Ovingham Northumberland NE42 6AS |
Director Name | Robert James Milan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 July 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Smithy Stagshaw Corbridge Northumberland NE45 5QD |
Director Name | Mr Vincent Woods |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 September 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Old Smithy Stagshaw Corbridge Northumberland NE45 5QD |
Director Name | John Lawler |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 May 2009) |
Role | Company Director |
Correspondence Address | 197 Baltic Quay Mill Road Gateshead NE8 3QZ |
Director Name | Timothy Guinan |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 May 2009) |
Role | Operations Director |
Correspondence Address | 14 Denmark Street Gateshead Tyne And Wear NE8 1NQ |
Secretary Name | John Lawler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 May 2009) |
Role | Company Director |
Correspondence Address | 197 Baltic Quay Mill Road Gateshead NE8 3QZ |
Director Name | Mr Stephen Allan Percival |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 July 2013) |
Role | Advocate |
Country of Residence | United Kingdom |
Correspondence Address | The Old Smithy Stagshaw Corbridge Northumberland NE45 5QD |
Secretary Name | Mr Stephen Allan Percival |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 July 2013) |
Role | Advocate |
Country of Residence | United Kingdom |
Correspondence Address | The Old Smithy Stagshaw Corbridge Northumberland NE45 5QD |
Director Name | Mr John Lawler |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(10 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Smithy Stagshaw Corbridge Northumberland NE45 5QD |
Director Name | Mr James Alan Richardson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Smithy Stagshaw Corbridge Northumberland NE45 5QD |
Director Name | Mr Andrew Greener |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Smithy Stagshaw Corbridge Northumberland NE45 5QD |
Director Name | Mr Rupert Daniel Anthony Russell Pate |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(11 years after company formation) |
Appointment Duration | 13 years (resigned 19 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
Director Name | Mr Paul Michael Callaghan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(13 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 July 2013) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | The Old Smithy Stagshaw Corbridge Northumberland NE45 5QD |
Director Name | Mr Stephen Craig Scott |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 2018) |
Role | Trustee |
Country of Residence | Kenya |
Correspondence Address | Sunco House 5 Carliol Square Newcastle Upon Tyne NE1 6UF |
Director Name | Miss Carla Bianca Ferreira |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 March 2024) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
Director Name | Ms Sarah Louise Love |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2013(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 November 2023) |
Role | Trustee |
Country of Residence | Rwanda |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
Website | madfoundation.org.uk |
---|
Registered Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,456 |
Cash | £2,252 |
Current Liabilities | £678 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
21 December 2000 | Delivered 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 |
---|
7 August 2017 | 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 7 August 2017 (1 page) |
---|---|
14 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
19 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 March 2016 | Annual return made up to 7 March 2016 no member list (5 pages) |
23 November 2015 | Appointment of Miss Kajsa Elisabeth Ekberg as a director on 23 November 2015 (2 pages) |
20 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 April 2015 | Annual return made up to 7 March 2015 no member list (5 pages) |
1 April 2015 | Annual return made up to 7 March 2015 no member list (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 March 2014 | Annual return made up to 7 March 2014 no member list (5 pages) |
13 March 2014 | Annual return made up to 7 March 2014 no member list (5 pages) |
26 August 2013 | Appointment of Ms Sarah Louise Love as a director (2 pages) |
22 July 2013 | Termination of appointment of Stephen Percival as a director (1 page) |
22 July 2013 | Termination of appointment of Stephen Percival as a secretary (1 page) |
22 July 2013 | Termination of appointment of Andrew Greener as a director (1 page) |
22 July 2013 | Appointment of Mr John Lawler as a director (2 pages) |
22 July 2013 | Termination of appointment of Robert Milan as a director (1 page) |
22 July 2013 | Termination of appointment of James Richardson as a director (1 page) |
22 July 2013 | Appointment of Mr Liam Andrew Mcgough as a director (2 pages) |
22 July 2013 | Appointment of Miss Carla Bianca Ferreira as a director (2 pages) |
22 July 2013 | Appointment of Mr Stephen Craig Scott as a director (2 pages) |
22 July 2013 | Appointment of Mr John Lawler as a secretary (1 page) |
22 July 2013 | Termination of appointment of Paul Callaghan as a director (1 page) |
22 July 2013 | Termination of appointment of Thomas Mair as a director (1 page) |
7 March 2013 | Appointment of Mr Paul Michael Callaghan as a director (2 pages) |
7 March 2013 | Annual return made up to 7 March 2013 no member list (5 pages) |
7 March 2013 | Annual return made up to 7 March 2013 no member list (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 March 2012 | Annual return made up to 7 March 2012 no member list (4 pages) |
19 March 2012 | Annual return made up to 7 March 2012 no member list (4 pages) |
11 August 2011 | Current accounting period extended from 30 June 2012 to 30 September 2012 (2 pages) |
18 July 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
27 March 2011 | Annual return made up to 7 March 2011 no member list (4 pages) |
27 March 2011 | Annual return made up to 7 March 2011 no member list (4 pages) |
27 March 2011 | Appointment of Mr Rupert Daniel Anthony Russell Pate as a director (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
3 September 2010 | Termination of appointment of Vincent Woods as a director (1 page) |
3 September 2010 | Appointment of Mr Andrew Greener as a director (2 pages) |
3 September 2010 | Appointment of Mr James Alan Richardson as a director (2 pages) |
15 July 2010 | Termination of appointment of John Lawler as a director (1 page) |
12 July 2010 | Appointment of Mr John Lawler as a director (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
11 March 2010 | Director's details changed for Mr Stephen Allan Percival on 7 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 7 March 2010 no member list (3 pages) |
11 March 2010 | Director's details changed for Mr Thomas Richard Mair on 7 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Robert James Milan on 7 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Stephen Allan Percival on 7 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 7 March 2010 no member list (3 pages) |
11 March 2010 | Director's details changed for Robert James Milan on 7 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Vincent Woods on 7 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Thomas Richard Mair on 7 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Vincent Woods on 7 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Mr Stephen Allan Percival on 7 March 2010 (1 page) |
11 March 2010 | Secretary's details changed for Mr Stephen Allan Percival on 7 March 2010 (1 page) |
15 February 2010 | Registered 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 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
22 May 2009 | Appointment terminated director john lawler (1 page) |
22 May 2009 | Appointment terminated director timothy guinan (1 page) |
22 May 2009 | Appointment terminated secretary john lawler (1 page) |
22 May 2009 | Secretary appointed mr stephen allan percival (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from floor 2 1 pink lane newcastle upon tyne NE1 5DW (1 page) |
8 April 2009 | Director appointed mr stephen allan percival (1 page) |
7 April 2009 | Director appointed mr thomas richard mair (2 pages) |
26 March 2009 | Director's change of particulars / vincent woods / 10/03/2008 (1 page) |
26 March 2009 | Director's change of particulars / timothy guinan / 01/09/2008 (1 page) |
26 March 2009 | Annual return made up to 07/03/09 (3 pages) |
17 December 2008 | Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page) |
24 October 2008 | Registered 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 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
20 May 2008 | Company name changed madventurer foundation LIMITED\certificate issued on 21/05/08 (2 pages) |
19 March 2008 | Annual return made up to 07/03/08 (3 pages) |
25 July 2007 | Company name changed mad foundation LIMITED\certificate issued on 25/07/07 (2 pages) |
6 July 2007 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
3 April 2007 | Annual return made up to 07/03/07 (5 pages) |
6 July 2006 | New secretary appointed;new director appointed (2 pages) |
6 July 2006 | Secretary resigned;director resigned (1 page) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | Director resigned (1 page) |
6 April 2006 | Annual return made up to 07/03/06
|
16 August 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: hawthorn house forth banks newcastle upon tyne tyne & wear NE1 3SG (1 page) |
28 April 2005 | New director appointed (2 pages) |
26 April 2005 | Director resigned (1 page) |
5 April 2005 | Annual return made up to 07/03/05 (5 pages) |
11 March 2005 | New director appointed (2 pages) |
23 December 2004 | Secretary resigned (1 page) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New secretary appointed;new director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: adamson house 65 westgate road newcastle upon tyne tyne & wear NE1 1SG (1 page) |
1 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 March 2004 | Director resigned (1 page) |
13 March 2004 | Annual return made up to 07/03/04 (4 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: 70 arncliffe place newton aycliffe county durham DL5 7EE (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: adamson house 65 westgate road newcastle upon tyne tyne & wear NE1 1SG (1 page) |
26 June 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
7 April 2003 | Annual return made up to 07/03/03 (4 pages) |
2 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Secretary resigned (1 page) |
27 August 2002 | Registered 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 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
18 March 2002 | Annual return made up to 07/03/02 (4 pages) |
20 August 2001 | Director resigned (1 page) |
10 April 2001 | Annual return made up to 07/03/01
|
3 April 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Resolutions
|
7 March 2000 | Incorporation (21 pages) |