UKBizDB.co.uk

THE FRIENDLY FOOD CLUB LIMITED

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

This company is commonly known as The Friendly Food Club Limited. The company was founded 10 years ago and was given the registration number 08753845. The firm's registered office is in DRIMPTON. You can find them at 2 Spearmead, , Drimpton, Dorset. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE FRIENDLY FOOD CLUB LIMITED
Company Number:08753845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2013
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:2 Spearmead, Drimpton, Dorset, DT8 3RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Townsend Community Centre, Jewell Road, Bournemouth, England, BH8 0LT

Director28 March 2022Active
Townsend Community Centre, Jewell Road, Bournemouth, BH8 0LT

Director05 May 2014Active
Townsend Community Centre, Jewell Road, Bournemouth, BH8 0LT

Director29 July 2022Active
Townsend Community Centre, Jewell Road, Bournemouth, BH8 0LT

Secretary28 January 2017Active
2 Netherhay Farm, Netherhay, Baminster, England, DT8 3RH

Director28 March 2022Active
2, Spearmead, Drimpton, United Kingdom, DT8 3RW

Director31 October 2016Active
2 Spearmead, 2 Spearmead, Drimpton, Beaminster, England, DT8 3RW

Director25 January 2022Active
2, Spearmead, Drimpton, United Kingdom, DT8 3RW

Director30 October 2013Active
Haworth, Fairfield Road, Blandford, United Kingdom, DT11 7BZ

Director31 October 2016Active

People with Significant Control

Ms Angela Gould
Notified on:30 August 2022
Status:Active
Date of birth:March 1973
Nationality:British
Address:Townsend Community Centre, Jewell Road, Bournemouth, BH8 0LT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Guy Justin Patterson
Notified on:30 August 2022
Status:Active
Date of birth:July 1953
Nationality:British
Address:Townsend Community Centre, Jewell Road, Bournemouth, BH8 0LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander Mcpherson Gibbons
Notified on:06 April 2016
Status:Active
Date of birth:July 1939
Nationality:British
Address:Townsend Community Centre, Jewell Road, Bournemouth, BH8 0LT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Heath
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:Townsend Community Centre, Jewell Road, Bournemouth, BH8 0LT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-20Resolution

Resolution.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Incorporation

Memorandum articles.

Download
2023-01-11Resolution

Resolution.

Download
2023-01-03Change of constitution

Statement of companys objects.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-11Officers

Change person director company with change date.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-04-11Officers

Termination secretary company with name termination date.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-04-06Accounts

Change account reference date company previous extended.

Download
2022-04-06Address

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

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-26Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.