Background WavePink WaveYellow Wave

THE ODDBALLS FOUNDATION (09842464)

THE ODDBALLS FOUNDATION (09842464) is an active UK company. incorporated on 26 October 2015. with registered office in North Shields. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE ODDBALLS FOUNDATION has been registered for 10 years. Current directors include COOPER, William James, GRAY, David Andrew, KENNEDY, Summer Jane, Dr and 4 others.

Company Number
09842464
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 October 2015
Age
10 years
Address
Unit L3 Intersect 19, North Shields, NE29 7UT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COOPER, William James, GRAY, David Andrew, KENNEDY, Summer Jane, Dr, LEE, Daniel, MILLER, Emily, WARD, Stuart David, WHITESIDE, Simon
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ODDBALLS FOUNDATION

THE ODDBALLS FOUNDATION is an active company incorporated on 26 October 2015 with the registered office located in North Shields. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE ODDBALLS FOUNDATION was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09842464

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

Age

10 Years

Incorporated 26 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Unit L3 Intersect 19 Tyne Tunnel Trading Estate North Shields, NE29 7UT,

Previous Addresses

C/O Paul Varley a4 Third Avenue Tyne Tunnel Trading Estate North Shields NE29 7SW United Kingdom
From: 1 November 2016To: 6 November 2020
Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF England
From: 26 October 2015To: 1 November 2016
Timeline

37 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Aug 17
Director Joined
Aug 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 18
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Jun 22
Director Left
Jun 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Director Joined
Feb 23
New Owner
Oct 23
New Owner
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
New Owner
Aug 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
New Owner
Jun 25
0
Funding
21
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

COOPER, William James

Active
Intersect 19, North ShieldsNE29 7UT
Born March 1991
Director
Appointed 07 Feb 2023

GRAY, David Andrew

Active
Intersect 19, North ShieldsNE29 7UT
Born October 1963
Director
Appointed 01 Aug 2024

KENNEDY, Summer Jane, Dr

Active
Intersect 19, North ShieldsNE29 7UT
Born July 2001
Director
Appointed 01 Sept 2024

LEE, Daniel

Active
Intersect 19, North ShieldsNE29 7UT
Born January 1984
Director
Appointed 01 Sept 2024

MILLER, Emily

Active
Intersect 19, North ShieldsNE29 7UT
Born October 1967
Director
Appointed 01 Sept 2024

WARD, Stuart David

Active
Intersect 19, North ShieldsNE29 7UT
Born August 1970
Director
Appointed 01 Sept 2024

WHITESIDE, Simon

Active
Elmfield Road, Newcastle Upon TyneNE3 4BD
Born September 1970
Director
Appointed 07 Feb 2023

COX, Mark, Dr

Resigned
Intersect 19, North ShieldsNE29 7UT
Born October 1994
Director
Appointed 01 Jul 2021
Resigned 01 Jun 2024

DAVISON, Andrew John

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 26 Oct 2015
Resigned 27 Oct 2015

DEVINE, John Richard

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born April 1976
Director
Appointed 26 Oct 2015
Resigned 27 Oct 2015

HARPER, Stephen Alan

Resigned
Intersect 19, North ShieldsNE29 7UT
Born March 1975
Director
Appointed 27 Oct 2015
Resigned 28 May 2022

METCALFE, Richard

Resigned
Intersect 19, North ShieldsNE29 7UT
Born November 1973
Director
Appointed 29 Aug 2017
Resigned 07 Feb 2023

MULLARKEY, Tony

Resigned
Elmfield Grove, Newcastle Upon TyneNE3 4XA
Born April 1962
Director
Appointed 07 Feb 2023
Resigned 23 Mar 2023

STUART, James Douglas, Dr

Resigned
Intersect 19, North ShieldsNE29 7UT
Born March 1948
Director
Appointed 27 Oct 2015
Resigned 12 Jun 2021

VARLEY, Paul Richard

Resigned
Intersect 19, North ShieldsNE29 7UT
Born June 1972
Director
Appointed 29 Aug 2017
Resigned 01 Jun 2024

Persons with significant control

9

1 Active
8 Ceased

Mr Stuart David Ward

Active
Intersect 19, North ShieldsNE29 7UT
Born August 1970

Nature of Control

Significant influence or control
Notified 24 Feb 2025

Mr David Andrew Gray

Ceased
Intersect 19, North ShieldsNE29 7UT
Born October 1963

Nature of Control

Significant influence or control
Notified 01 Aug 2024
Ceased 24 Feb 2025

Mr William James Cooper

Ceased
Intersect 19, North ShieldsNE29 7UT
Born March 1991

Nature of Control

Significant influence or control
Notified 07 Feb 2023
Ceased 24 Feb 2025

Mr Simon Whiteside

Ceased
Intersect 19, North ShieldsNE29 7UT
Born September 1970

Nature of Control

Significant influence or control
Notified 07 Feb 2023
Ceased 24 Feb 2025

Mr Tony Mullarkey

Ceased
Intersect 19, North ShieldsNE29 7UT
Born April 1962

Nature of Control

Significant influence or control
Notified 08 Jul 2018
Ceased 23 Mar 2023

Mr Paul Richard Varley

Ceased
Intersect 19, North ShieldsNE29 7UT
Born June 1972

Nature of Control

Significant influence or control as trust
Notified 30 Aug 2017
Ceased 01 Jun 2024

Mr Richard Metcalfe

Ceased
Intersect 19, North ShieldsNE29 7UT
Born November 1973

Nature of Control

Significant influence or control as trust
Notified 30 Aug 2017
Ceased 07 Feb 2023

Mr Stephen Alan Harper

Ceased
Intersect 19, North ShieldsNE29 7UT
Born March 1975

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 28 May 2022

Dr James Douglas Stuart

Ceased
Intersect 19, North ShieldsNE29 7UT
Born March 1948

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 12 Jun 2021
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Resolution
7 January 2025
RESOLUTIONSResolutions
Memorandum Articles
7 January 2025
MAMA
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
16 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
22 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Incorporation Company
26 October 2015
NEWINCIncorporation