Background WavePink WaveYellow Wave

MAPACTION (06611408)

MAPACTION (06611408) is an active UK company. incorporated on 4 June 2008. with registered office in Chinnor. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MAPACTION has been registered for 17 years. Current directors include CARVER, Frederick Powys Broke, HARPER, Steven James, JAIME, Catalina and 3 others.

Company Number
06611408
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 June 2008
Age
17 years
Address
Unit 1 - 2 Douglas Court, Seymour Business Park, Chinnor, OX39 4HA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CARVER, Frederick Powys Broke, HARPER, Steven James, JAIME, Catalina, JARVIS, Christopher Ian, Dr, MOODY, Nicholas Crispin, SEALE, Catherine Rosemary Frances
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPACTION

MAPACTION is an active company incorporated on 4 June 2008 with the registered office located in Chinnor. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MAPACTION was registered 17 years ago.(SIC: 86900)

Status

active

Active since 17 years ago

Company No

06611408

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 4 June 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

AID FOR AID
From: 4 June 2008To: 21 January 2010
Contact
Address

Unit 1 - 2 Douglas Court, Seymour Business Park Station Road Chinnor, OX39 4HA,

Previous Addresses

The Clare Charity Centre Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF
From: 11 June 2015To: 12 March 2019
C/O Pmd Vigors Saunderton Estate Saunderton High Wycombe Buckinghamshire HP14 4BF
From: 19 March 2012To: 11 June 2015
Lime Farm Office Little Missenden Amersham Buckinghamshire HP7 0RQ
From: 4 June 2008To: 19 March 2012
Timeline

71 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Nov 09
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jun 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Dec 14
Director Joined
Feb 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Sept 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Apr 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Apr 20
Director Joined
Dec 20
Director Joined
Apr 21
Director Left
Jan 22
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

WEDGE, Roger Edward

Active
Beulah Road, Tunbridge WellsTN1 2NR
Secretary
Appointed 28 Nov 2015

CARVER, Frederick Powys Broke

Active
Milton Road, LondonSE24 0NW
Born August 1980
Director
Appointed 21 Apr 2021

HARPER, Steven James

Active
Mill Road, Burgess HillRH15 8AY
Born February 1984
Director
Appointed 17 Oct 2019

JAIME, Catalina

Active
Station Road, ChinnorOX39 4HA
Born May 1981
Director
Appointed 21 Dec 2023

JARVIS, Christopher Ian, Dr

Active
Barnsbury Gardens, Newport PagnellMK16 0PH
Born May 1989
Director
Appointed 05 Dec 2020

MOODY, Nicholas Crispin

Active
1 Poplar Farm, WellsBA5 1ED
Born May 1962
Director
Appointed 02 Dec 2017

SEALE, Catherine Rosemary Frances

Active
Station Road, ChinnorOX39 4HA
Born December 1987
Director
Appointed 08 Jul 2025

BOMFORD, Philippa Jane

Resigned
18 Reading Road, WallingfordOX10 9DS
Secretary
Appointed 04 Jun 2008
Resigned 09 Mar 2009

VIGORS, Patrick Mervyn Doyne

Resigned
79d Nightingale Lane, LondonSW12 8LY
Secretary
Appointed 09 Mar 2009
Resigned 28 Nov 2015

BEAUMONT, Peter Richard Kerrod

Resigned
Silverdale Road, ReadingRG10 8EA
Born January 1965
Director
Appointed 02 Dec 2017
Resigned 21 Dec 2023

BOND, Barbara Ann, Dr

Resigned
Hearn Barton, Bishops LydeardTA4 3HQ
Born June 1943
Director
Appointed 02 Dec 2017
Resigned 19 Jan 2022

BROWN, James David Russell

Resigned
Elton Avenue, GreenfordUB6 0PR
Born December 1965
Director
Appointed 07 Dec 2013
Resigned 31 Dec 2018

BROWN, James David Russell

Resigned
Elton Avenue, GreenfordUB6 0PR
Born December 1965
Director
Appointed 23 Jan 2009
Resigned 04 Dec 2010

CAMPBELL, Helen

Resigned
Saunderton, High WycombeHP14 4BF
Born November 1976
Director
Appointed 05 Dec 2009
Resigned 08 Dec 2012

CONNAGHAN, Darren James

Resigned
Hartfield Ave, BrightonBN1 8AD
Born April 1966
Director
Appointed 09 Dec 2013
Resigned 31 Dec 2016

CORK AND ORRERY, Jonathan, Earl Of

Resigned
Lickfold, PetworthGU28 9EY
Born November 1945
Director
Appointed 23 Jan 2009
Resigned 29 Nov 2014

DOUGLAS-BATE, Andrew Sandys

Resigned
Alwyn Lawn Hosue, AylesburyHP17 8RZ
Born April 1936
Director
Appointed 04 Jun 2008
Resigned 03 Dec 2011

EGERTON-WARBURTON, Christopher Geoffrey

Resigned
Westmoreland Place, LondonSW1V 4AD
Born January 1971
Director
Appointed 04 Dec 2010
Resigned 09 Dec 2013

EVANS, Sophie

Resigned
Station Road, ChinnorOX39 4HA
Born May 1988
Director
Appointed 01 Apr 2020
Resigned 22 Nov 2025

EWING, Christopher Ronald

Resigned
Berryfield Road, LondonSE17 3QE
Born November 1981
Director
Appointed 07 Dec 2019
Resigned 22 Nov 2025

FRANKLAND, Anne-Marie

Resigned
Kirkgate, CockermouthCA13 9PH
Born April 1973
Director
Appointed 02 Dec 2017
Resigned 21 Dec 2023

HOWE, John Francis

Resigned
Ashcombe Avenue, SurbitonKT6 6QA
Born January 1944
Director
Appointed 05 Dec 2009
Resigned 28 Nov 2015

HUDSON, Gaye Anne Yvonne

Resigned
Station Road, ReadingRG10 8EU
Born February 1957
Director
Appointed 17 Oct 2019
Resigned 22 Nov 2025

HUGHES, Elizabeth Ruth

Resigned
Roughmoor Lane, WellsBA5 1HF
Born February 1964
Director
Appointed 16 Jan 2025
Resigned 30 Jun 2025

INCHCAPE, Kenneth Peter Lyle, Earl Of Inchcape

Resigned
Clyffe Pypard, SwindonSN4 7PY
Born January 1943
Director
Appointed 23 Jan 2009
Resigned 05 Dec 2009

IRVING, Alexander Paul

Resigned
Bridge Road, FarnboroughGU14 0HP
Born February 1961
Director
Appointed 03 Dec 2016
Resigned 02 Dec 2017

ISMAIL, Hosham Ali Khogali

Resigned
Rue Du Commerce, Gex01170
Born July 1970
Director
Appointed 17 Oct 2019
Resigned 22 Nov 2025

KEMP, Anne Catherine, Dr

Resigned
Wycombe Road, High WycombeHP14 4BF
Born March 1963
Director
Appointed 28 Nov 2015
Resigned 17 Apr 2018

MASON, Anna Elizabeth

Resigned
Gillespie Rd, LondonN5 1LP
Born January 1979
Director
Appointed 07 Dec 2013
Resigned 21 Jan 2016

MAULEVERER, Peter Bruce

Resigned
Eliot Vale, LondonSE3 0UW
Born November 1946
Director
Appointed 01 Feb 2010
Resigned 09 Dec 2013

MILLS, Alan Philip

Resigned
Tovil Road, MaidstoneME15 6QJ
Born June 1969
Director
Appointed 07 Dec 2012
Resigned 31 Dec 2018

MILLS, Michael

Resigned
147 Sutherland Grove, LondonSW18 5QU
Born March 1935
Director
Appointed 23 Jan 2009
Resigned 05 Dec 2009

MOORE, Philip Anthony

Resigned
Rhydcymerau, LlandeiloSA19 7PU
Born January 1961
Director
Appointed 02 Dec 2017
Resigned 31 May 2019

NIELSEN, Flemming Scholer

Resigned
Wycombe Road, High WycombeHP14 4BF
Born May 1958
Director
Appointed 31 Dec 2018
Resigned 07 Dec 2024

NIELSEN, Flemming Scholer, Liutenant Colonel Deputy Head

Resigned
Datavej 16, Birkerod
Born May 1958
Director
Appointed 04 Jul 2011
Resigned 02 Dec 2017
Fundings
Financials
Latest Activities

Filing History

144

Accounts Amended With Accounts Type Small
30 December 2025
AAMDAAMD
Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Resolution
13 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2014
AAAnnual Accounts
Legacy
9 July 2014
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Termination Director Company With Name
29 June 2014
TM01Termination of Director
Termination Director Company With Name
29 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 July 2013
AR01AR01
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2012
AR01AR01
Termination Director Company With Name
1 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2011
AR01AR01
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Memorandum Articles
12 April 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
12 April 2010
CC04CC04
Resolution
12 April 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 January 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 December 2009
RESOLUTIONSResolutions
Change Of Name Notice
24 December 2009
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 October 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
16 September 2009
353353
Legacy
16 September 2009
287Change of Registered Office
Legacy
16 September 2009
190190
Legacy
15 September 2009
225Change of Accounting Reference Date
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Resolution
27 October 2008
RESOLUTIONSResolutions
Incorporation Company
4 June 2008
NEWINCIncorporation