Background WavePink WaveYellow Wave

THE MCLAIN FOUNDATION LIMITED (07463093)

THE MCLAIN FOUNDATION LIMITED (07463093) is an active UK company. incorporated on 7 December 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE MCLAIN FOUNDATION LIMITED has been registered for 15 years. Current directors include MCLAIN, Bruce Hardy, MCLAIN, Chelsea Gale, MCLAIN, Helle Elisabeth Skov and 1 others.

Company Number
07463093
Status
active
Type
ltd
Incorporated
7 December 2010
Age
15 years
Address
Eighth Floor, London, EC4A 3AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCLAIN, Bruce Hardy, MCLAIN, Chelsea Gale, MCLAIN, Helle Elisabeth Skov, TERRY, Ian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MCLAIN FOUNDATION LIMITED

THE MCLAIN FOUNDATION LIMITED is an active company incorporated on 7 December 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE MCLAIN FOUNDATION LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07463093

LTD Company

Age

15 Years

Incorporated 7 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

THE MCLAIN 8 STRANDS FOUNDATION LIMITED
From: 26 March 2012To: 25 April 2017
EIGHT STRANDS FOUNDATION (UK) LIMITED
From: 7 December 2010To: 26 March 2012
Contact
Address

Eighth Floor 6 New Street Square London, EC4A 3AQ,

Previous Addresses

16 Old Bailey London EC4M 7EG
From: 7 December 2010To: 11 April 2018
Timeline

8 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MCLAIN, Bruce Hardy

Active
6 New Street Square, LondonEC4A 3AQ
Born September 1952
Director
Appointed 07 Dec 2010

MCLAIN, Chelsea Gale

Active
6 New Street Square, LondonEC4A 3AQ
Born August 1990
Director
Appointed 22 May 2017

MCLAIN, Helle Elisabeth Skov

Active
6 New Street Square, LondonEC4A 3AQ
Born August 1960
Director
Appointed 07 Dec 2010

TERRY, Ian

Active
6 New Street Square, LondonEC4A 3AQ
Born July 1955
Director
Appointed 07 Dec 2010

TEMPLE SECRETARIAL LIMITED

Resigned
Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 07 Dec 2010
Resigned 26 Jan 2017

MCLAIN, Cameron Hardy

Resigned
6 New Street Square, LondonEC4A 3AQ
Born April 1988
Director
Appointed 22 May 2017
Resigned 25 Oct 2024

MCLAIN, Carina Elisabeth, Dr

Resigned
6 New Street Square, LondonEC4A 3AQ
Born August 1986
Director
Appointed 22 May 2017
Resigned 25 Oct 2024

MCLAIN, Chloe Eleanor

Resigned
6 New Street Square, LondonEC4A 3AQ
Born February 1995
Director
Appointed 22 May 2017
Resigned 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Legacy
24 December 2025
RPCH01RPCH01
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2017
AP01Appointment of Director
Resolution
25 April 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
10 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
26 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 March 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Incorporation Company
7 December 2010
NEWINCIncorporation