Company NameMadeleine's Fund: Leaving No Stone Unturned Limited
Company StatusActive
Company Number06248215
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 May 2007(16 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Brian Nelson Kennedy
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2007(1 day after company formation)
Appointment Duration16 years, 11 months
RoleRetired Head Teacher
Country of ResidenceEngland
Correspondence Address46 Town Green Street
Rothley
Leicester
Leicestershire
LE7 7NU
Director NameMr Jon Anthony Corner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2008(7 months, 4 weeks after company formation)
Appointment Duration16 years, 3 months
RoleFilm & TV Producer
Country of ResidenceEngland
Correspondence Address17 Eastern Drive
Liverpool
Merseyside
L19 0NB
Director NameMr Edward Gerald Smethurst
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2008(7 months, 4 weeks after company formation)
Appointment Duration16 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAshworth Brook Farm
Meadow Head Lane Norden
Rochdale
Lancashire
OL11 5UL
Director NameDr Gerald Patrick McCann
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2008(1 year, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressCardiology Department Glenfield Hospital
Groby Road
Leicester
LE3 9QP
Director NameMrs Kate Marie McCann
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2008(1 year, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Martin's Chambers 8 New Street
Leicester
LE1 5NR
Director NameMr John Michael Griffin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2017(10 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Martin's Chambers 8 New Street
Leicester
LE1 5NR
Secretary NameBWB Secretarial Limited (Corporation)
StatusCurrent
Appointed15 May 2007(same day as company formation)
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameJohn McCann
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 23 July 2010)
RolePharmaceutical Representative
Country of ResidenceUnited Kingdom
Correspondence Address10 Upland Road
Glasgow
Lanarkshire
G14 9BG
Scotland
Director NameDr Douglas Skehan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 24 August 2010)
RoleCardiologist
Country of ResidenceUnited Kingdom
Correspondence Address87 Chaveney Road
Quorn
Leicestershire
LE12 8AB
Director NamePeter John Benedict Hubner
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(6 days after company formation)
Appointment Duration3 years, 12 months (resigned 16 May 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressBarncroft
Stamford Road
Kirby Muxloe
Leicestershire
LE9 2ER
Director NameMr Philip Joseph Tomlinson
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(1 month after company formation)
Appointment Duration6 months, 1 week (resigned 28 December 2007)
RoleRetired Coroner
Correspondence AddressThe Mullions
292 Forest Road
Loughborough
Leicestershire
LE11 3HX
Director NameMs Esther Louise McVey
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(1 month after company formation)
Appointment Duration6 months, 1 week (resigned 29 December 2007)
RoleMarketing Media
Country of ResidenceUnited Kingdom
Correspondence Address3 Boundary Road
West Kirby
Wirral
Merseyside
CH48 1LE
Wales
Director NameMr Michael John Linnett
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(3 months after company formation)
Appointment Duration9 years, 8 months (resigned 03 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPark House Park Hill
Gaddesby
Leicester
LE7 4WH
Director NameBWB (No.2) Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address2/6 Cannon Street
London
EC4M 6YH

Contact

Websitefindmadeleine.com/about_us/madeleines-fund.html
Telephone0845 8384699
Telephone regionUnknown

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£421,264
Gross Profit£357,626
Net Worth£753,056
Cash£765,363
Current Liabilities£12,307

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

7 November 2017Appointment of Mr John Michael Griffin as a director on 13 September 2017 (2 pages)
31 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
26 May 2017Termination of appointment of Michael John Linnett as a director on 3 May 2017 (1 page)
28 February 2017Auditor's resignation (1 page)
5 January 2017Accounts for a small company made up to 31 March 2016 (4 pages)
20 June 2016Annual return made up to 15 May 2016 no member list (8 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (4 pages)
16 June 2015Annual return made up to 15 May 2015 no member list (8 pages)
3 March 2015Director's details changed for Mrs Kate Marie Mccann on 1 March 2015 (2 pages)
3 March 2015Director's details changed for Mrs Kate Marie Mccann on 1 March 2015 (2 pages)
2 March 2015Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 2/6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 2/6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page)
15 January 2015Full accounts made up to 31 March 2014 (13 pages)
25 June 2014Annual return made up to 15 May 2014 no member list (8 pages)
6 January 2014Full accounts made up to 31 March 2013 (11 pages)
11 June 2013Annual return made up to 15 May 2013 no member list (8 pages)
14 January 2013Full accounts made up to 31 March 2012 (11 pages)
28 May 2012Annual return made up to 15 May 2012 no member list (8 pages)
8 January 2012Full accounts made up to 31 March 2011 (13 pages)
21 December 2011Statement of company's objects (2 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 June 2011Termination of appointment of Peter Hubner as a director (1 page)
31 May 2011Annual return made up to 15 May 2011 no member list (9 pages)
15 December 2010Full accounts made up to 31 March 2010 (10 pages)
27 August 2010Termination of appointment of John Mccann as a director (1 page)
27 August 2010Termination of appointment of Douglas Skehan as a director (1 page)
11 June 2010Annual return made up to 15 May 2010 no member list (7 pages)
11 June 2010Director's details changed for Mrs Kate Marie Mccann on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mrs Kate Marie Mccann on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Brian Kennedy on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Peter John Benedict Hubner on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Doctor Douglas Skehan on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages)
10 June 2010Director's details changed for John Mccann on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Brian Kennedy on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Peter John Benedict Hubner on 1 October 2009 (2 pages)
10 June 2010Director's details changed for John Mccann on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Doctor Douglas Skehan on 1 October 2009 (2 pages)
28 January 2010Full accounts made up to 31 March 2009 (10 pages)
11 June 2009Annual return made up to 15/05/09 (5 pages)
1 May 2009Director appointed mrs kate marie mccann (1 page)
3 April 2009Director appointed gerald patrick mccann (1 page)
26 January 2009Full accounts made up to 31 March 2008 (12 pages)
6 June 2008Annual return made up to 15/05/08 (4 pages)
8 February 2008Director resigned (1 page)
8 February 2008New director appointed (6 pages)
8 February 2008Director resigned (1 page)
8 February 2008New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
28 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2007Memorandum and Articles of Association (16 pages)
14 June 2007New director appointed (2 pages)
12 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
3 June 2007New director appointed (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
15 May 2007Incorporation (20 pages)