This company is commonly known as Rainham Food Bank. The company was founded 10 years ago and was given the registration number 08813701. The firm's registered office is in RAINHAM. You can find them at 35 A New Road, , Rainham, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | RAINHAM FOOD BANK |
---|---|---|
Company Number | : | 08813701 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 A New Road, Rainham, England, RM13 8DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 First Floor, Mick Fury House, Lowen Close, Rainham, England, RM13 8HT | Secretary | 21 October 2023 | Active |
Unit 5 First Floor, Mick Fury House, Lowen Close, Rainham, England, RM13 8HT | Director | 01 November 2014 | Active |
Unit 5 First Floor, Mick Fury House, Lowen Close, Rainham, England, RM13 8HT | Director | 27 December 2019 | Active |
140, Chaucer Road, Gillingham, England, ME7 5LU | Director | 18 October 2018 | Active |
Unit 5 First Floor, Mick Fury House, Lowen Close, Rainham, England, RM13 8HT | Director | 28 April 2023 | Active |
Unit 5 First Floor, Mick Fury House, Lowen Close, Rainham, England, RM13 8HT | Director | 04 September 2019 | Active |
Unit 5 First Floor, Mick Fury House, Lowen Close, Rainham, England, RM13 8HT | Director | 28 April 2023 | Active |
Unit 5 First Floor, Mick Fury House, Lowen Close, Rainham, England, RM13 8HT | Director | 13 December 2013 | Active |
Unit 5 First Floor, Mick Fury House, Lowen Close, Rainham, England, RM13 8HT | Secretary | 13 December 2013 | Active |
St John's Personage Vicarate, South End Road, Rainham, England, RM13 7XT | Director | 18 October 2018 | Active |
35 A, New Road, Rainham, England, RM13 8DR | Director | 27 April 2017 | Active |
36, Blake Close, Rainham, United Kingdom, RM13 8BE | Director | 27 April 2014 | Active |
36, Blake Close, Rainham, United Kingdom, RM13 8BE | Director | 13 December 2013 | Active |
35 A, New Road, Rainham, England, RM13 8DR | Director | 18 February 2015 | Active |
Unit 5 First Floor, Mick Fury House, Lowen Close, Rainham, England, RM13 8HT | Director | 13 December 2013 | Active |
Rev Kevin John Browning | ||
Notified on | : | 27 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5 First Floor, Mick Fury House, Lowen Close, Rainham, England, RM13 8HT |
Nature of control | : |
|
Pastor Aloysius Christopher Peter | ||
Notified on | : | 04 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Dale Close, South Ockendon, England, RM15 5DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Officers | Appoint person secretary company with name date. | Download |
2023-10-31 | Officers | Appoint person director company with name date. | Download |
2023-10-31 | Officers | Appoint person director company with name date. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Officers | Termination secretary company with name termination date. | Download |
2023-03-28 | Address | Change registered office address company with date old address new address. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-20 | Address | Change registered office address company with date old address new address. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-26 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2019-12-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-30 | Officers | Appoint person director company with name date. | Download |
2019-12-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-12-27 | Officers | Appoint person director company with name date. | Download |
2019-12-27 | Officers | Termination director company with name termination date. | Download |
2019-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.