UKBizDB.co.uk

RAINHAM FOOD BANK

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:35 A New Road, Rainham, England, RM13 8DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 First Floor, Mick Fury House, Lowen Close, Rainham, England, RM13 8HT

Secretary21 October 2023Active
Unit 5 First Floor, Mick Fury House, Lowen Close, Rainham, England, RM13 8HT

Director01 November 2014Active
Unit 5 First Floor, Mick Fury House, Lowen Close, Rainham, England, RM13 8HT

Director27 December 2019Active
140, Chaucer Road, Gillingham, England, ME7 5LU

Director18 October 2018Active
Unit 5 First Floor, Mick Fury House, Lowen Close, Rainham, England, RM13 8HT

Director28 April 2023Active
Unit 5 First Floor, Mick Fury House, Lowen Close, Rainham, England, RM13 8HT

Director04 September 2019Active
Unit 5 First Floor, Mick Fury House, Lowen Close, Rainham, England, RM13 8HT

Director28 April 2023Active
Unit 5 First Floor, Mick Fury House, Lowen Close, Rainham, England, RM13 8HT

Director13 December 2013Active
Unit 5 First Floor, Mick Fury House, Lowen Close, Rainham, England, RM13 8HT

Secretary13 December 2013Active
St John's Personage Vicarate, South End Road, Rainham, England, RM13 7XT

Director18 October 2018Active
35 A, New Road, Rainham, England, RM13 8DR

Director27 April 2017Active
36, Blake Close, Rainham, United Kingdom, RM13 8BE

Director27 April 2014Active
36, Blake Close, Rainham, United Kingdom, RM13 8BE

Director13 December 2013Active
35 A, New Road, Rainham, England, RM13 8DR

Director18 February 2015Active
Unit 5 First Floor, Mick Fury House, Lowen Close, Rainham, England, RM13 8HT

Director13 December 2013Active

People with Significant Control

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:
  • Voting rights 50 to 75 percent
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Officers

Appoint person secretary company with name date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-31Officers

Termination secretary company with name termination date.

Download
2023-03-28Address

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

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Address

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

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Accounts

Accounts amended with accounts type total exemption full.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2019-12-30Persons with significant control

Notification of a person with significant control.

Download
2019-12-30Officers

Appoint person director company with name date.

Download
2019-12-27Persons with significant control

Notification of a person with significant control.

Download
2019-12-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-27Officers

Appoint person director company with name date.

Download
2019-12-27Officers

Termination director company with name termination date.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.