About

Registered Number: 05368328
Date of Incorporation: 17/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Lcvs Building, 151 Dale Street, Liverpool, L2 2AH

 

Established in 2005, Adhd Foundation have registered office in Liverpool, it has a status of "Active". The current directors of this business are listed as Hood, Catherine, Carey, Philip, Dr, Cornforth, Christine, Dr, Fellick, Jeremy, Dr, Fitzpatrick, Jean, Fraughan, Maria, Gallagher, Ruairi, Dr, Greenberg, Anthony, Johnson, Joe, Dr, Jones, Ben, Jones, Irene Annas, Manley, Joanne, Mason, Peter Robert, Naidoo, Kuben, Dr, Thapar, Anita, Professor, Wass, Diane, Dr, Harris, Paul William, Acharya, Jamuna, Dr, Afful, Thomasina, Carr, Anthony, Coates, Thomas, Copoc, Joanne Louise, Earnshaw, Stephen Mark, Dr, Fell, Nicola June, Goss, Paula, Griffin, Jeanette Mary, Hamel, Tracie Andrea, Henderson, David John, Hogarty, Loron Therese, Holmes, Jenny Jane, Dr, Howard, Lyndsey Jayne, Jones, Christine Ann, Lloyd, Anthony Brian, Dr, Mccullough, Louise, Mcgreen, Alan Michael, Molloy, Andrew, Morris, Frances Williamina Mary, Neale, Sally, Ozer, Susan Adoma, Dr, Rice, Marie Therese, Rice, Marie Therese.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAREY, Philip, Dr 24 February 2009 - 1
CORNFORTH, Christine, Dr 16 July 2015 - 1
FELLICK, Jeremy, Dr 09 March 2017 - 1
FITZPATRICK, Jean 29 January 2015 - 1
FRAUGHAN, Maria 02 July 2019 - 1
GALLAGHER, Ruairi, Dr 01 January 2014 - 1
GREENBERG, Anthony 16 July 2015 - 1
JOHNSON, Joe, Dr 22 June 2017 - 1
JONES, Ben 25 June 2020 - 1
JONES, Irene Annas 29 April 2008 - 1
MANLEY, Joanne 11 July 2014 - 1
MASON, Peter Robert 05 October 2017 - 1
NAIDOO, Kuben, Dr 02 August 2012 - 1
THAPAR, Anita, Professor 25 June 2020 - 1
WASS, Diane, Dr 25 June 2020 - 1
ACHARYA, Jamuna, Dr 17 January 2013 01 June 2014 1
AFFUL, Thomasina 07 March 2007 01 February 2009 1
CARR, Anthony 04 April 2009 31 October 2010 1
COATES, Thomas 15 September 2011 01 January 2014 1
COPOC, Joanne Louise 16 July 2015 23 March 2018 1
EARNSHAW, Stephen Mark, Dr 02 August 2012 13 December 2018 1
FELL, Nicola June 16 July 2015 16 June 2020 1
GOSS, Paula 11 February 2012 16 July 2013 1
GRIFFIN, Jeanette Mary 31 July 2006 01 June 2007 1
HAMEL, Tracie Andrea 24 February 2009 14 August 2011 1
HENDERSON, David John 10 July 2014 14 December 2017 1
HOGARTY, Loron Therese 17 February 2005 01 February 2009 1
HOLMES, Jenny Jane, Dr 02 August 2012 16 July 2015 1
HOWARD, Lyndsey Jayne 31 July 2006 01 January 2009 1
JONES, Christine Ann 24 February 2009 16 July 2013 1
LLOYD, Anthony Brian, Dr 16 July 2008 12 October 2011 1
MCCULLOUGH, Louise 24 March 2009 16 July 2015 1
MCGREEN, Alan Michael 31 July 2006 03 July 2007 1
MOLLOY, Andrew 02 July 2019 25 June 2020 1
MORRIS, Frances Williamina Mary 31 July 2006 01 April 2008 1
NEALE, Sally 01 October 2012 13 December 2018 1
OZER, Susan Adoma, Dr 16 July 2015 13 December 2018 1
RICE, Marie Therese 16 July 2013 23 September 2015 1
RICE, Marie Therese 16 July 2013 30 June 2014 1
Secretary Name Appointed Resigned Total Appointments
HOOD, Catherine 16 July 2015 - 1
HARRIS, Paul William 14 September 2011 16 July 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 21 July 2020
AP01 - Appointment of director 21 July 2020
AP01 - Appointment of director 20 July 2020
AP01 - Appointment of director 20 July 2020
TM01 - Termination of appointment of director 09 July 2020
TM01 - Termination of appointment of director 18 June 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 23 October 2019
AP01 - Appointment of director 31 July 2019
AP01 - Appointment of director 31 July 2019
AA - Annual Accounts 09 January 2019
TM01 - Termination of appointment of director 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
CH01 - Change of particulars for director 28 November 2018
CH01 - Change of particulars for director 28 November 2018
CH01 - Change of particulars for director 28 November 2018
CH01 - Change of particulars for director 28 November 2018
CH01 - Change of particulars for director 28 November 2018
CS01 - N/A 25 October 2018
TM01 - Termination of appointment of director 23 March 2018
CERTNM - Change of name certificate 26 January 2018
AA - Annual Accounts 04 January 2018
TM01 - Termination of appointment of director 18 December 2017
CS01 - N/A 22 October 2017
AP01 - Appointment of director 22 October 2017
TM01 - Termination of appointment of director 09 October 2017
AP01 - Appointment of director 22 August 2017
AP01 - Appointment of director 22 August 2017
AP01 - Appointment of director 22 August 2017
TM01 - Termination of appointment of director 15 August 2017
MR04 - N/A 22 June 2017
MR04 - N/A 22 June 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
AP01 - Appointment of director 02 February 2016
AP01 - Appointment of director 02 February 2016
AP01 - Appointment of director 02 February 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 03 December 2015
AP01 - Appointment of director 03 December 2015
AP01 - Appointment of director 03 December 2015
AP01 - Appointment of director 03 December 2015
AP01 - Appointment of director 03 December 2015
RESOLUTIONS - N/A 30 November 2015
AP01 - Appointment of director 30 November 2015
TM02 - Termination of appointment of secretary 27 November 2015
AP03 - Appointment of secretary 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
MR01 - N/A 04 April 2015
AR01 - Annual Return 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
MR01 - N/A 06 November 2014
AP01 - Appointment of director 29 October 2014
AA - Annual Accounts 25 July 2014
AP01 - Appointment of director 11 July 2014
AP01 - Appointment of director 11 July 2014
AP01 - Appointment of director 11 July 2014
CH03 - Change of particulars for secretary 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 02 December 2013
AR01 - Annual Return 02 December 2013
AP01 - Appointment of director 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
RESOLUTIONS - N/A 21 February 2013
CERTNM - Change of name certificate 19 February 2013
CONNOT - N/A 25 January 2013
AP01 - Appointment of director 25 January 2013
AP01 - Appointment of director 25 January 2013
AP01 - Appointment of director 25 January 2013
AP01 - Appointment of director 25 January 2013
AP01 - Appointment of director 25 January 2013
AR01 - Annual Return 28 November 2012
AP01 - Appointment of director 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
AA - Annual Accounts 09 August 2012
AA - Annual Accounts 20 October 2011
AP03 - Appointment of secretary 14 October 2011
AR01 - Annual Return 13 October 2011
AD01 - Change of registered office address 13 October 2011
TM01 - Termination of appointment of director 13 October 2011
TM01 - Termination of appointment of director 13 October 2011
AP01 - Appointment of director 13 October 2011
TM01 - Termination of appointment of director 13 October 2011
TM02 - Termination of appointment of secretary 13 October 2011
AR01 - Annual Return 17 February 2011
CH01 - Change of particulars for director 17 February 2011
AA - Annual Accounts 18 January 2011
TM01 - Termination of appointment of director 07 January 2011
TM01 - Termination of appointment of director 07 January 2011
TM01 - Termination of appointment of director 07 January 2011
TM01 - Termination of appointment of director 07 January 2011
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 19 January 2010
288a - Notice of appointment of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
363a - Annual Return 12 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
AA - Annual Accounts 26 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
363s - Annual Return 23 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
AA - Annual Accounts 10 January 2008
288b - Notice of resignation of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 20 December 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
RESOLUTIONS - N/A 14 August 2006
RESOLUTIONS - N/A 14 August 2006
363s - Annual Return 28 February 2006
287 - Change in situation or address of Registered Office 06 December 2005
225 - Change of Accounting Reference Date 05 December 2005
NEWINC - New incorporation documents 17 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2015 Fully Satisfied

N/A

A registered charge 05 November 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.