Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADHD FOUNDATION
Company Information for

ADHD FOUNDATION

54 ST. JAMES STREET, LIVERPOOL, L1 0AB,
Company Registration Number
05368328
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Adhd Foundation
ADHD FOUNDATION was founded on 2005-02-17 and has its registered office in Liverpool. The organisation's status is listed as "Active". Adhd Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ADHD FOUNDATION
 
Legal Registered Office
54 ST. JAMES STREET
LIVERPOOL
L1 0AB
Other companies in L2
 
Previous Names
ADHD FOUNDATION LIMITED26/01/2018
LIVERPOOL ADHD FOUNDATION LTD19/02/2013
Charity Registration
Charity Number 1120898
Charity Address OLD SCHOOL BUILDING, 68 UPPER HILL STREET, LIVERPOOL, L8 1YR
Charter PROVISION OF INFORMATION,GUIDANCE AND ADVICE SUPPORT FOR PARENTS AND CHILDREN AND YOUNG PEOPLE WITH ADHD EDUCATION PROGRAMMES AROUND ADHD ONE TO ONE COACHING AND SUPPORT
Filing Information
Company Number 05368328
Company ID Number 05368328
Date formed 2005-02-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts FULL
Last Datalog update: 2024-01-05 08:23:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADHD FOUNDATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ADHD FOUNDATION
The following companies were found which have the same name as ADHD FOUNDATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADHD FOUNDATION LIMITED Active Company formed on the 2017-05-10
ADHD FOUNDATION LIMITED NSW 2121 Active Company formed on the 2017-05-10

Company Officers of ADHD FOUNDATION

Current Directors
Officer Role Date Appointed
CATHERINE HOOD
Company Secretary 2015-07-16
PHILIP CAREY
Director 2009-02-24
CHRISTINE CORNFORTH
Director 2015-07-16
STEPHEN MARK EARNSHAW
Director 2012-08-02
NICOLA JUNE FELL
Director 2015-07-16
JEREMY FELLICK
Director 2017-03-09
JEAN FITZPATRICK
Director 2015-01-29
RUAIRI GALLAGHER
Director 2014-01-01
ANTHONY GREENBERG
Director 2015-07-16
NICHOLAS JACOBS
Director 2011-12-15
JOE JOHNSON
Director 2017-06-22
IRENE ANNAS JONES
Director 2008-04-29
JOANNE MANLEY
Director 2014-07-11
PETER ROBERT MASON
Director 2017-10-05
KUBEN NAIDOO
Director 2012-08-02
SALLY NEALE
Director 2012-10-01
SUSAN ADOMA OZER
Director 2015-07-16
KAREN ANN ROGAN
Director 2017-01-28
SUSAN JANE YOUNG
Director 2015-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE LOUISE COPOC
Director 2015-07-16 2018-03-23
DAVID JOHN HENDERSON
Director 2014-07-10 2017-12-14
PAUL WILLIAM HARRIS
Company Secretary 2011-09-14 2015-07-16
JENNY JANE HOLMES
Director 2012-08-02 2015-07-16
CATHERINE HOOD
Director 2009-03-04 2014-11-01
JAMUNA ACHARYA
Director 2013-01-17 2014-06-01
THOMAS COATES
Director 2011-09-15 2014-01-01
PAULA GOSS
Director 2012-02-11 2013-07-16
MICHAEL GOPFERT
Director 2009-03-04 2012-06-01
MARGARITA ELIZABETH JONES
Company Secretary 2005-02-17 2011-08-14
TRACIE ANDREA HAMEL
Director 2009-02-24 2011-08-14
ANTHONY CARR
Director 2009-04-04 2010-10-31
THOMASINA AFFUL
Director 2007-03-07 2009-02-01
LORON THERESE HOGARTY
Director 2005-02-17 2009-02-01
RONALD BRIAN BEECHEY
Director 2007-06-06 2008-11-04
JEANETTE MARY GRIFFIN
Director 2006-07-31 2007-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY GREENBERG PRISTINE PROPERTIES INVESTMENTS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
NICHOLAS JACOBS PURPLE WEB MEDIA LIMITED Director 2001-10-03 CURRENT 2001-10-03 Dissolved 2014-09-09
KAREN ANN ROGAN EVERYONE MATTERS SCHOOLS TRUST Director 2016-11-01 CURRENT 2016-11-01 Active
SUSAN JANE YOUNG UKAP (UK ADHD PARTNERSHIP) Director 2013-04-03 CURRENT 2013-04-03 Active
SUSAN JANE YOUNG PSYCHOLOGY INNOVATIONS LIMITED Director 2011-10-17 CURRENT 2011-10-17 Active
SUSAN JANE YOUNG PSYCHOLOGY SERVICES LIMITED Director 1999-06-10 CURRENT 1999-06-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-24APPOINTMENT TERMINATED, DIRECTOR MARIA FRAUGHAN
2023-10-23CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-02-01FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-01-0631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-0631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT MASON
2021-11-22AP01DIRECTOR APPOINTED MR FINTAN CONNOLLY
2021-11-02AP01DIRECTOR APPOINTED PROFESSOR SAMUELE CORTESE
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-02-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/20 FROM Lcvs Building 151 Dale Street Liverpool L2 2AH
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-11-23AP01DIRECTOR APPOINTED MR DANIEL GUY JOHNSON
2020-11-03AP01DIRECTOR APPOINTED MS JO PLATT
2020-11-02AP01DIRECTOR APPOINTED MR LEE ANTHONY OMAR
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CAREY
2020-08-07CH01Director's details changed for Dr Christine Cornforth on 2020-07-23
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GREENBERG
2020-07-24CH01Director's details changed for Mr Nicholas Jacobs on 2020-07-23
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR IRENE ANNAS JONES
2020-07-21AP01DIRECTOR APPOINTED DR DIANE WASS
2020-07-20AP01DIRECTOR APPOINTED PROFESSOR AMANDA KIRBY
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOLLOY
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JUNE FELL
2020-01-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-07-31AP01DIRECTOR APPOINTED MR ANDREW MOLLOY
2019-01-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK EARNSHAW
2018-11-28CH01Director's details changed for Philip Carey on 2018-11-26
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LOUISE COPOC
2018-01-26NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2018-01-26CERTNMCompany name changed adhd foundation LIMITED\certificate issued on 26/01/18
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HENDERSON
2017-10-22CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-10-22AP01DIRECTOR APPOINTED PETER ROBERT MASON
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE WILSON
2017-08-22AP01DIRECTOR APPOINTED DR JOE JOHNSON
2017-08-22AP01DIRECTOR APPOINTED DR JEREMY FELLICK
2017-08-22AP01DIRECTOR APPOINTED MS KAREN ANN ROGAN
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE MARGARET NAPIER
2017-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053683280002
2017-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053683280001
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JENNY HOLMES
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MCCULLOUGH
2016-02-02AP01DIRECTOR APPOINTED MS PAULINE MARGARET NAPIER
2016-02-02AP01DIRECTOR APPOINTED DR CHRISTINE CORNFORTH
2016-02-02AP01DIRECTOR APPOINTED MS JEAN FITZPATRICK
2016-01-07AA31/03/15 TOTAL EXEMPTION FULL
2015-12-03AR0113/10/15 NO MEMBER LIST
2015-12-03AP01DIRECTOR APPOINTED MR ANTONY GREENBERG
2015-12-03AP01DIRECTOR APPOINTED MS JOANNE LOUISE COPOC
2015-12-03AP01DIRECTOR APPOINTED DR SUSAN ADOMA OZER
2015-12-03AP01DIRECTOR APPOINTED MRS NICOLA JUNE FELL
2015-11-30RES01ADOPT ARTICLES 16/10/2015
2015-11-30AP01DIRECTOR APPOINTED DR SUSAN JANE YOUNG
2015-11-27TM02APPOINTMENT TERMINATED, SECRETARY PAUL HARRIS
2015-11-27AP03SECRETARY APPOINTED MRS CATHERINE HOOD
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MARIE RICE
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 053683280002
2014-12-16AR0113/10/14 NO MEMBER LIST
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HOOD
2014-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 053683280001
2014-10-29AP01DIRECTOR APPOINTED DR RUAIRI GALLAGHER
2014-07-25AA31/03/14 TOTAL EXEMPTION FULL
2014-07-11AP01DIRECTOR APPOINTED MRS JOANNE MANLEY
2014-07-11AP01DIRECTOR APPOINTED MR DAVID JOHN HENDERSON
2014-07-11AP01DIRECTOR APPOINTED MS SALLY NEALE
2014-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL WILLIAM HARRIS / 30/06/2014
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS COATES
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARIE RICE
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMUNA ACHARYA
2013-12-23AA31/03/13 TOTAL EXEMPTION FULL
2013-12-02AP01DIRECTOR APPOINTED MRS MARIE THERESE RICE
2013-12-02AR0113/10/13 NO MEMBER LIST
2013-12-02AP01DIRECTOR APPOINTED MRS MARIE THERESE RICE
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JONES
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PAULA GOSS
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PAULA GOSS
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JONES
2013-02-21RES01ALTER ARTICLES 02/08/2012
2013-02-19RES15CHANGE OF NAME 04/02/2013
2013-02-19CERTNMCOMPANY NAME CHANGED LIVERPOOL ADHD FOUNDATION LTD CERTIFICATE ISSUED ON 19/02/13
2013-01-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-25AP01DIRECTOR APPOINTED MS PAULA GOSS
2013-01-25AP01DIRECTOR APPOINTED DR KUBEN NAIDOO
2013-01-25AP01DIRECTOR APPOINTED DR JENNY JANE HOLMES
2013-01-25AP01DIRECTOR APPOINTED DR JAMUNA ACHARYA
2013-01-25AP01DIRECTOR APPOINTED DR STEPHEN MARK EARNSHAW
2012-11-28AR0113/10/12 NO MEMBER LIST
2012-11-28AP01DIRECTOR APPOINTED MR NICHOLAS JACOBS
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOPFERT
2012-08-09AA31/03/12 TOTAL EXEMPTION FULL
2011-10-20AA31/03/11 TOTAL EXEMPTION FULL
2011-10-14AP03SECRETARY APPOINTED MR PAUL WILLIAM HARRIS
2011-10-13AR0113/10/11 NO MEMBER LIST
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2011 FROM OLD SCHOOL BUILDING 68 UPPER HILL STREET LIVERPOOL MERSEYSIDE L8 1YR
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LLOYD
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARGARITA JONES
2011-10-13AP01DIRECTOR APPOINTED MR THOMAS COATES
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR TRACIE HAMEL
2011-10-13TM02APPOINTMENT TERMINATED, SECRETARY MARGARITA JONES
2011-02-17AR0117/02/11 NO MEMBER LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN JONES / 23/01/2011
2011-01-18AA31/03/10 TOTAL EXEMPTION FULL
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MOGLIONE
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR LORON HOGARTY
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMASINA AFFUL
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CARR
2010-03-03AR0117/02/10 NO MEMBER LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE WILSON / 23/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANNE MOGLIONE / 23/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MCCULLOUGH / 23/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY BRIAN LLOYD / 23/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARITA ELIZABETH JONES / 23/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE ANNAS JONES / 23/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN JONES / 23/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HOOD / 23/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LORON THERESE HOGARTY / 23/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACIE ANDREA HAMEL / 23/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL GOPFERT / 23/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CARR / 23/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CAREY / 23/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMASINA AFFUL / 23/02/2010
2010-01-19AA31/03/09 TOTAL EXEMPTION FULL
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to ADHD FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADHD FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-01 Satisfied NWF (MICRO LOANS) LP
2014-11-05 Satisfied SMALL BUSINESS LOANS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADHD FOUNDATION

Intangible Assets
Patents
We have not found any records of ADHD FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for ADHD FOUNDATION
Trademarks
We have not found any records of ADHD FOUNDATION registering or being granted any trademarks
Income
Government Income

Government spend with ADHD FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-03-13 GBP £1,000
Birmingham City Council 2014-03-13 GBP £1,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ADHD FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADHD FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADHD FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.