This company is commonly known as Food Nation Cic. The company was founded 28 years ago and was given the registration number 03169228. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 31-33 Starbeck Avenue, Sandyford, Newcastle Upon Tyne, . This company's SIC code is 86900 - Other human health activities.
Name | : | FOOD NATION CIC |
---|---|---|
Company Number | : | 03169228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 1996 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31-33 Starbeck Avenue, Sandyford, Newcastle Upon Tyne, United Kingdom, NE2 1RJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ouseburn Community Centre, Mowbray Street, Newcastle Upon Tyne, United Kingdom, NE6 5PA | Director | 22 June 2015 | Active |
Ouseburn Community Centre, Mowbray Street, Newcastle Upon Tyne, United Kingdom, NE6 5PA | Director | 24 August 2011 | Active |
Ouseburn Community Centre, Mowbray Street, Newcastle Upon Tyne, United Kingdom, NE6 5PA | Director | 14 September 2015 | Active |
St. Anthonys Vicarage, Enslin Gardens, Walker, NE6 3ST | Secretary | 03 July 2002 | Active |
158 Scrogg Road, Walker, Newcastle Upon Tyne, NE6 3AT | Secretary | 07 March 1996 | Active |
2 Heathdale Gardens, Newcastle Upon Tyne, NE7 7QR | Secretary | 16 February 2005 | Active |
41 Renwick Street, Byker, Newcastle, NE6 2JE | Secretary | 16 September 1998 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 07 March 1996 | Active |
5 Westbourne Avenue, Walkergate, Newcastle Upon Tyne, NE6 4ED | Director | 07 March 1996 | Active |
20 Osborne Avenue, Jesmond, Newcastle Upon Tyne, NE2 1JQ | Director | 03 June 1998 | Active |
11 Honister Avenue, Newcastle Upon Tyne, NE2 3PA | Director | 12 November 2003 | Active |
158 Scrogg Road, Walker, Newcastle Upon Tyne, NE6 3AT | Director | 07 March 1996 | Active |
3 East View, Seaton Delaval, Whitley Bay, NE25 0PN | Director | 03 June 1998 | Active |
131, Kentmere Avenue, Newcastle Upon Tyne, United Kingdom, NE6 4HH | Director | 19 March 2008 | Active |
53 Greenford Road, Walker, Newcastle Upon Tyne, NE6 3TL | Director | 07 March 1996 | Active |
45 Woodbine Road, Newcastle Upon Tyne, NE3 1DE | Director | 04 December 1996 | Active |
32, Heaton Road, Newcastle Upon Tyne, England, NE6 1SD | Director | 09 January 2018 | Active |
Ouseburn Community Centre, Mowbray Street, Newcastle Upon Tyne, United Kingdom, NE6 5PA | Director | 15 August 2017 | Active |
36 Ravenswood Road, Heaton, Newcastle Upon Tyne, NE6 5TU | Director | 31 March 2006 | Active |
161 Regent Farm Road, Gosforth, Newcastle Upon Tyne, NE3 3HE | Director | 22 November 2006 | Active |
2 Heathdale Gardens, Newcastle Upon Tyne, NE7 7QR | Director | 12 February 2004 | Active |
3 Norfolk Way, Dumpling Hall, Newcastle Upon Tyne, NE15 7QX | Director | 12 November 2003 | Active |
1 Noel Terrace, Winlaton Mill, Blaydon, NE21 6SD | Director | 26 January 2005 | Active |
14 Melrose Avenue, Monk Seaton, Whitley Bay, NE25 8BA | Director | 16 October 2006 | Active |
14 Welbeck Green, Newcastle Upon Tyne, NE6 2QH | Director | 30 June 1998 | Active |
23 St Peters Road, Byker, Newcastle Upon Tyne, NE6 2FW | Director | 03 July 2002 | Active |
1 Balliol Gardens, Bento Park Road, Newcastle Upon Tyne, NE7 7LT | Director | 20 December 2002 | Active |
19 Breton Road, Newcastle, NE1 2JH | Director | 20 November 2002 | Active |
2 Lanercost Drive, Newcastle Upon Tyne, NE5 2DE | Director | 03 June 1998 | Active |
4 Renwick Street Walker, Newcastle Upon Tyne, NE6 2JE | Director | 12 November 2003 | Active |
Ouseburn Community Centre, Mowbray Street, Newcastle Upon Tyne, United Kingdom, NE6 5PA | Director | 28 January 2016 | Active |
28 Melton Avenue, Newcastle Upon Tyne, NE6 3BH | Director | 03 July 2001 | Active |
3 Eastfield Terrace, Benton, North Tyneside, NE12 8BA | Director | 20 November 2002 | Active |
Ouseburn Community Centre, Mowbray Street, Newcastle Upon Tyne, United Kingdom, NE6 5PA | Director | 24 August 2011 | Active |
37 Kingsley Place, Newcastle Upon Tyne, NE6 5AN | Director | 03 June 1998 | Active |
Miss Joanna-Louise Lacey | ||
Notified on | : | 01 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ouseburn Community Centre, Mowbray Street, Newcastle Upon Tyne, United Kingdom, NE6 5PA |
Nature of control | : |
|
Mr Robert Gordon Webb | ||
Notified on | : | 01 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ouseburn Community Centre, Mowbray Street, Newcastle Upon Tyne, United Kingdom, NE6 5PA |
Nature of control | : |
|
Mr James Michael Oliver Sadler | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ouseburn Community Centre, Mowbray Street, Newcastle Upon Tyne, United Kingdom, NE6 5PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-18 | Resolution | Resolution. | Download |
2023-09-18 | Change of constitution | Statement of companys objects. | Download |
2023-09-18 | Incorporation | Memorandum articles. | Download |
2023-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Change account reference date company previous extended. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-16 | Address | Change registered office address company with date old address new address. | Download |
2021-06-16 | Address | Change registered office address company with date old address new address. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-27 | Address | Change registered office address company with date old address new address. | Download |
2020-03-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.