UKBizDB.co.uk

FOOD NATION CIC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ouseburn Community Centre, Mowbray Street, Newcastle Upon Tyne, United Kingdom, NE6 5PA

Director22 June 2015Active
Ouseburn Community Centre, Mowbray Street, Newcastle Upon Tyne, United Kingdom, NE6 5PA

Director24 August 2011Active
Ouseburn Community Centre, Mowbray Street, Newcastle Upon Tyne, United Kingdom, NE6 5PA

Director14 September 2015Active
St. Anthonys Vicarage, Enslin Gardens, Walker, NE6 3ST

Secretary03 July 2002Active
158 Scrogg Road, Walker, Newcastle Upon Tyne, NE6 3AT

Secretary07 March 1996Active
2 Heathdale Gardens, Newcastle Upon Tyne, NE7 7QR

Secretary16 February 2005Active
41 Renwick Street, Byker, Newcastle, NE6 2JE

Secretary16 September 1998Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary07 March 1996Active
5 Westbourne Avenue, Walkergate, Newcastle Upon Tyne, NE6 4ED

Director07 March 1996Active
20 Osborne Avenue, Jesmond, Newcastle Upon Tyne, NE2 1JQ

Director03 June 1998Active
11 Honister Avenue, Newcastle Upon Tyne, NE2 3PA

Director12 November 2003Active
158 Scrogg Road, Walker, Newcastle Upon Tyne, NE6 3AT

Director07 March 1996Active
3 East View, Seaton Delaval, Whitley Bay, NE25 0PN

Director03 June 1998Active
131, Kentmere Avenue, Newcastle Upon Tyne, United Kingdom, NE6 4HH

Director19 March 2008Active
53 Greenford Road, Walker, Newcastle Upon Tyne, NE6 3TL

Director07 March 1996Active
45 Woodbine Road, Newcastle Upon Tyne, NE3 1DE

Director04 December 1996Active
32, Heaton Road, Newcastle Upon Tyne, England, NE6 1SD

Director09 January 2018Active
Ouseburn Community Centre, Mowbray Street, Newcastle Upon Tyne, United Kingdom, NE6 5PA

Director15 August 2017Active
36 Ravenswood Road, Heaton, Newcastle Upon Tyne, NE6 5TU

Director31 March 2006Active
161 Regent Farm Road, Gosforth, Newcastle Upon Tyne, NE3 3HE

Director22 November 2006Active
2 Heathdale Gardens, Newcastle Upon Tyne, NE7 7QR

Director12 February 2004Active
3 Norfolk Way, Dumpling Hall, Newcastle Upon Tyne, NE15 7QX

Director12 November 2003Active
1 Noel Terrace, Winlaton Mill, Blaydon, NE21 6SD

Director26 January 2005Active
14 Melrose Avenue, Monk Seaton, Whitley Bay, NE25 8BA

Director16 October 2006Active
14 Welbeck Green, Newcastle Upon Tyne, NE6 2QH

Director30 June 1998Active
23 St Peters Road, Byker, Newcastle Upon Tyne, NE6 2FW

Director03 July 2002Active
1 Balliol Gardens, Bento Park Road, Newcastle Upon Tyne, NE7 7LT

Director20 December 2002Active
19 Breton Road, Newcastle, NE1 2JH

Director20 November 2002Active
2 Lanercost Drive, Newcastle Upon Tyne, NE5 2DE

Director03 June 1998Active
4 Renwick Street Walker, Newcastle Upon Tyne, NE6 2JE

Director12 November 2003Active
Ouseburn Community Centre, Mowbray Street, Newcastle Upon Tyne, United Kingdom, NE6 5PA

Director28 January 2016Active
28 Melton Avenue, Newcastle Upon Tyne, NE6 3BH

Director03 July 2001Active
3 Eastfield Terrace, Benton, North Tyneside, NE12 8BA

Director20 November 2002Active
Ouseburn Community Centre, Mowbray Street, Newcastle Upon Tyne, United Kingdom, NE6 5PA

Director24 August 2011Active
37 Kingsley Place, Newcastle Upon Tyne, NE6 5AN

Director03 June 1998Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Accounts with accounts type micro entity.

Download
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2023-09-18Resolution

Resolution.

Download
2023-09-18Change of constitution

Statement of companys objects.

Download
2023-09-18Incorporation

Memorandum articles.

Download
2023-07-27Persons with significant control

Notification of a person with significant control.

Download
2023-07-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-25Mortgage

Mortgage satisfy charge full.

Download
2023-04-06Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Change account reference date company previous extended.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Address

Change registered office address company with date old address new address.

Download
2021-06-16Address

Change registered office address company with date old address new address.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Address

Change registered office address company with date old address new address.

Download
2020-03-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.