MAD FOUNDATION LIMITED
CORBRIDGE MADVENTURER FOUNDATION LIMITED MAD FOUNDATION LIMITED

Hellopages » Northumberland » Northumberland » NE45 5QD

Company number 03942052
Status Active
Incorporation Date 7 March 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE OLD SMITHY, STAGSHAW, CORBRIDGE, NORTHUMBERLAND, NE45 5QD
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 March 2016 no member list. The most likely internet sites of MAD FOUNDATION LIMITED are www.madfoundation.co.uk, and www.mad-foundation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Hexham Rail Station is 3.7 miles; to Riding Mill Rail Station is 4.2 miles; to Stocksfield Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mad Foundation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03942052. Mad Foundation Limited has been working since 07 March 2000. The present status of the company is Active. The registered address of Mad Foundation Limited is The Old Smithy Stagshaw Corbridge Northumberland Ne45 5qd. The company`s financial liabilities are £1.27k. It is £-1.73k against last year. And the total assets are £0.36k, which is £-1.73k against last year. LAWLER, John is a Secretary of the company. EKBERG, Kajsa Elisabeth is a Director of the company. FERREIRA, Carla Bianca is a Director of the company. LAWLER, John is a Director of the company. LOVE, Sarah Louise is a Director of the company. MCGOUGH, Liam Andrew is a Director of the company. PATE, Rupert Daniel Anthony Russell is a Director of the company. SCOTT, Stephen Craig is a Director of the company. Secretary GREENER, Andrew has been resigned. Secretary HOBBS, Rosemay Joanna, Dr has been resigned. Secretary LAWLER, John has been resigned. Secretary MORGAN, Lyn has been resigned. Secretary PERCIVAL, Stephen Allan has been resigned. Director CALLAGHAN, Paul Michael has been resigned. Director CHARLES, Luke Daniel has been resigned. Director GREENER, Andrew has been resigned. Director GREENER, Andrew has been resigned. Director GUINAN, Timothy has been resigned. Director LAWLER, John has been resigned. Director LAWLER, John has been resigned. Director LAWLER, John has been resigned. Director MAIR, Thomas Richard has been resigned. Director MAIR, Thomas Richard has been resigned. Director MILAN, Robert James has been resigned. Director MILAN, Robert James has been resigned. Director PERCIVAL, Stephen Allan has been resigned. Director RICHARDSON, James Alan has been resigned. Director RICHARDSON, James Alan has been resigned. Director SYMONDS, Lynne Mary has been resigned. Director WOODS, Vincent has been resigned. The company operates in "Educational support services".


mad foundation Key Finiance

LIABILITIES £1.27k
-58%
CASH n/a
TOTAL ASSETS £0.36k
-83%
All Financial Figures

Current Directors

Secretary
LAWLER, John
Appointed Date: 22 July 2013

Director
EKBERG, Kajsa Elisabeth
Appointed Date: 23 November 2015
42 years old

Director
FERREIRA, Carla Bianca
Appointed Date: 22 July 2013
42 years old

Director
LAWLER, John
Appointed Date: 22 July 2013
50 years old

Director
LOVE, Sarah Louise
Appointed Date: 26 August 2013
46 years old

Director
MCGOUGH, Liam Andrew
Appointed Date: 22 July 2013
41 years old

Director
PATE, Rupert Daniel Anthony Russell
Appointed Date: 07 March 2011
45 years old

Director
SCOTT, Stephen Craig
Appointed Date: 22 July 2013
49 years old

Resigned Directors

Secretary
GREENER, Andrew
Resigned: 01 July 2006
Appointed Date: 15 December 2004

Secretary
HOBBS, Rosemay Joanna, Dr
Resigned: 21 August 2002
Appointed Date: 07 March 2000

Secretary
LAWLER, John
Resigned: 20 May 2009
Appointed Date: 01 July 2006

Secretary
MORGAN, Lyn
Resigned: 15 December 2004
Appointed Date: 22 August 2002

Secretary
PERCIVAL, Stephen Allan
Resigned: 22 July 2013
Appointed Date: 20 May 2009

Director
CALLAGHAN, Paul Michael
Resigned: 22 July 2013
Appointed Date: 07 March 2013
73 years old

Director
CHARLES, Luke Daniel
Resigned: 09 August 2001
Appointed Date: 28 March 2000
48 years old

Director
GREENER, Andrew
Resigned: 22 July 2013
Appointed Date: 02 September 2010
53 years old

Director
GREENER, Andrew
Resigned: 01 July 2006
Appointed Date: 15 December 2004
53 years old

Director
GUINAN, Timothy
Resigned: 20 May 2009
Appointed Date: 01 July 2006
43 years old

Director
LAWLER, John
Resigned: 09 July 2010
Appointed Date: 09 July 2010
50 years old

Director
LAWLER, John
Resigned: 20 May 2009
Appointed Date: 01 July 2006
50 years old

Director
LAWLER, John
Resigned: 30 June 2005
Appointed Date: 07 March 2000
50 years old

Director
MAIR, Thomas Richard
Resigned: 22 July 2013
Appointed Date: 07 April 2009
69 years old

Director
MAIR, Thomas Richard
Resigned: 18 April 2005
Appointed Date: 15 December 2004
69 years old

Director
MILAN, Robert James
Resigned: 22 July 2013
Appointed Date: 22 February 2005
77 years old

Director
MILAN, Robert James
Resigned: 12 March 2004
Appointed Date: 13 March 2001
57 years old

Director
PERCIVAL, Stephen Allan
Resigned: 22 July 2013
Appointed Date: 07 April 2009
54 years old

Director
RICHARDSON, James Alan
Resigned: 22 July 2013
Appointed Date: 02 September 2010
50 years old

Director
RICHARDSON, James Alan
Resigned: 01 July 2006
Appointed Date: 15 December 2004
50 years old

Director
SYMONDS, Lynne Mary
Resigned: 21 August 2002
Appointed Date: 13 March 2001
78 years old

Director
WOODS, Vincent
Resigned: 02 September 2010
Appointed Date: 19 April 2005
61 years old

MAD FOUNDATION LIMITED Events

19 Mar 2017
Confirmation statement made on 7 March 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Mar 2016
Annual return made up to 7 March 2016 no member list
23 Nov 2015
Appointment of Miss Kajsa Elisabeth Ekberg as a director on 23 November 2015
20 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 93 more events
28 Dec 2000
Particulars of mortgage/charge
22 Dec 2000
Accounting reference date extended from 31/03/01 to 30/06/01
06 Apr 2000
Resolutions
  • ORES13 ‐ Ordinary resolution

06 Apr 2000
New director appointed
07 Mar 2000
Incorporation

MAD FOUNDATION LIMITED Charges

21 December 2000
Debenture
Delivered: 28 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…