London
WC1B 5HA
Director Name | Mr Gareth Luke Sefton John |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2009(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Patrick Forbes |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2016(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Sean Michael Haley |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Miss Samantha Louise Scott |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2017(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mrs Laura Ellen Brimacombe |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2018(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr David Forbes |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2022(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Head Of Operations For Business Development |
Country of Residence | Scotland |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Paul Marcin Anstey |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(18 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Duncan Graham Palmer |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2023(18 years, 3 months after company formation) |
Appointment Duration | 10 months |
Role | Human Resources Director |
Country of Residence | Scotland |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mrs Sharon Elizabeth O'Brien |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(18 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Jennifer Anne Wilson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Marketing Director |
Correspondence Address | Flat 9 Oak House 52 Holmesdale Road Teddington Middlesex TW11 9NJ |
Director Name | Mrs Debra Jayne White |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Comany Director |
Country of Residence | United Kingdom |
Correspondence Address | High Low Farm Clarke Lane Langley Macclesfield SK11 0NE |
Director Name | Mr Philip David Hooper |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Martin John Archer |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Grove Road Knowle Solihull West Midlands B93 0PL |
Director Name | Mr Andrew James De Vine Patrick |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastwood House Chalk Lane East Horsley Surrey KT24 6TH |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Rebecca Catherine Symon |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(3 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2017) |
Role | Communications Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Ms Rachel Sarah Booth |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 April 2008(3 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 June 2008) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 4 Bury Farm Court Pegsdon Shillington Hertfordshire SG5 3LA |
Director Name | Mrs Natalie Bickford |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Lisa Crawley |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Jeremy Dicks |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Philip Richard Andrew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(6 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mrs Margot Slattery |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 2013(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Harbhajan Singh Brar |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Neil Daniel Murray |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 November 2015(10 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Lee Brittain |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Anita Wilson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Niamh Cray |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2016(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Chris Barnes |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Gregory Gil Ghislain Jennings |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2017(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 December 2018) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Simon Keith McCluskey |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2017(12 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 15 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Nicholas James Byrom |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2018(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Stuart William Winters |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 December 2019(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Website | www.sodexofoundation.org/hunger_us/default.asp |
---|---|
Telephone | 01438 341400 |
Telephone region | Stevenage |
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £488,316 |
Net Worth | £52,861 |
Cash | £201,206 |
Current Liabilities | £171,372 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 1 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
3 September 2020 | Accounts for a small company made up to 31 August 2019 (24 pages) |
---|---|
29 April 2020 | Termination of appointment of Niamh Cray as a director on 20 December 2019 (1 page) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
6 January 2020 | Appointment of Mr Stuart William Winters as a director on 20 December 2019 (2 pages) |
4 September 2019 | Auditor's resignation (1 page) |
8 April 2019 | Accounts for a small company made up to 31 August 2018 (25 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
22 January 2019 | Termination of appointment of Gregory Gil Ghislain Jennings as a director on 21 December 2018 (1 page) |
22 January 2019 | Termination of appointment of Anita Wilson as a director on 7 December 2017 (1 page) |
22 January 2019 | Appointment of Mrs Laura Ellen Brimacombe as a director on 11 December 2018 (2 pages) |
15 January 2019 | Appointment of Mr Nicholas James Byrom as a director on 12 December 2018 (2 pages) |
6 June 2018 | Accounts for a small company made up to 31 August 2017 (24 pages) |
3 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
15 November 2017 | Appointment of Mr Simon Keith Mccluskey as a director on 14 September 2017 (2 pages) |
15 November 2017 | Appointment of Mr Simon Keith Mccluskey as a director on 14 September 2017 (2 pages) |
28 September 2017 | Appointment of Miss Samantha Louise Scott as a director on 14 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Gregory Gil Ghislain Jennings as a director on 14 September 2017 (2 pages) |
28 September 2017 | Appointment of Miss Samantha Louise Scott as a director on 14 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Gregory Gil Ghislain Jennings as a director on 14 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Chris Barnes as a director on 14 July 2017 (1 page) |
28 September 2017 | Termination of appointment of Lee Brittain as a director on 31 August 2017 (1 page) |
28 September 2017 | Termination of appointment of Chris Barnes as a director on 14 July 2017 (1 page) |
28 September 2017 | Termination of appointment of Lee Brittain as a director on 31 August 2017 (1 page) |
6 June 2017 | Full accounts made up to 31 August 2016 (18 pages) |
6 June 2017 | Full accounts made up to 31 August 2016 (18 pages) |
6 April 2017 | Termination of appointment of Rebecca Catherine Symon as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Rebecca Catherine Symon as a director on 31 March 2017 (1 page) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
7 September 2016 | Appointment of Niamh Cray as a director on 1 September 2016 (2 pages) |
7 September 2016 | Appointment of Niamh Cray as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Philip David Hooper as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Harbhajan Singh Brar as a director on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Chris Barnes as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Harbhajan Singh Brar as a director on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Chris Barnes as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Neil Daniel Murray as a director on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Anita Wilson as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Neil Daniel Murray as a director on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Anita Wilson as a director on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Mr Sean Michael Haley as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Margot Slattery as a director on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Mr Sean Michael Haley as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Margot Slattery as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Philip David Hooper as a director on 31 August 2016 (1 page) |
27 April 2016 | Full accounts made up to 31 August 2015 (17 pages) |
27 April 2016 | Full accounts made up to 31 August 2015 (17 pages) |
5 April 2016 | Annual return made up to 1 April 2016 no member list (7 pages) |
5 April 2016 | Annual return made up to 1 April 2016 no member list (7 pages) |
5 April 2016 | Appointment of Mr Lee Brittain as a director on 14 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Patrick Forbes as a director on 14 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Patrick Forbes as a director on 14 March 2016 (2 pages) |
12 November 2015 | Appointment of Mr Neil Daniel Murray as a director on 10 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Debra Jayne White as a director on 10 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Debra Jayne White as a director on 10 November 2015 (1 page) |
12 November 2015 | Appointment of Mr Neil Daniel Murray as a director on 10 November 2015 (2 pages) |
6 June 2015 | Company name changed sodexo foundation\certificate issued on 06/06/15
|
6 June 2015 | Change of name notice (2 pages) |
6 June 2015 | Change of name notice (2 pages) |
6 June 2015 | NE01 (2 pages) |
6 June 2015 | NE01 (2 pages) |
6 June 2015 | Company name changed sodexo foundation\certificate issued on 06/06/15
|
8 April 2015 | Annual return made up to 1 April 2015 no member list (6 pages) |
8 April 2015 | Annual return made up to 1 April 2015 no member list (6 pages) |
8 April 2015 | Annual return made up to 1 April 2015 no member list (6 pages) |
24 March 2015 | Full accounts made up to 31 August 2014 (17 pages) |
24 March 2015 | Full accounts made up to 31 August 2014 (17 pages) |
1 October 2014 | Termination of appointment of Jeremy Dicks as a director on 31 August 2014 (1 page) |
1 October 2014 | Termination of appointment of Jeremy Dicks as a director on 31 August 2014 (1 page) |
22 May 2014 | Full accounts made up to 31 August 2013 (17 pages) |
22 May 2014 | Full accounts made up to 31 August 2013 (17 pages) |
9 April 2014 | Annual return made up to 1 April 2014 no member list (7 pages) |
9 April 2014 | Annual return made up to 1 April 2014 no member list (7 pages) |
9 April 2014 | Annual return made up to 1 April 2014 no member list (7 pages) |
10 June 2013 | Full accounts made up to 31 August 2012 (17 pages) |
10 June 2013 | Full accounts made up to 31 August 2012 (17 pages) |
3 April 2013 | Annual return made up to 1 April 2013 no member list (7 pages) |
3 April 2013 | Annual return made up to 1 April 2013 no member list (7 pages) |
3 April 2013 | Annual return made up to 1 April 2013 no member list (7 pages) |
1 February 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
1 February 2013 | Appointment of Mr Harbhajan Singh Brar as a director (2 pages) |
1 February 2013 | Appointment of Mrs Margot Slattery as a director (2 pages) |
1 February 2013 | Appointment of Mr Harbhajan Singh Brar as a director (2 pages) |
1 February 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
1 February 2013 | Appointment of Mrs Margot Slattery as a director (2 pages) |
11 October 2012 | Termination of appointment of Natalie Bickford as a director (1 page) |
11 October 2012 | Termination of appointment of Natalie Bickford as a director (1 page) |
6 August 2012 | Appointment of Debra Jayne White as a director (2 pages) |
6 August 2012 | Appointment of Debra Jayne White as a director (2 pages) |
31 May 2012 | Full accounts made up to 31 August 2011 (17 pages) |
31 May 2012 | Full accounts made up to 31 August 2011 (17 pages) |
3 May 2012 | Termination of appointment of Lisa Crawley as a director (1 page) |
3 May 2012 | Termination of appointment of Lisa Crawley as a director (1 page) |
3 April 2012 | Register inspection address has been changed from C/O Legal Department the Merchant Centre New Street Square London EC4A 3BF England (1 page) |
3 April 2012 | Annual return made up to 1 April 2012 no member list (7 pages) |
3 April 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 April 2012 (2 pages) |
3 April 2012 | Register inspection address has been changed from C/O Legal Department the Merchant Centre New Street Square London EC4A 3BF England (1 page) |
3 April 2012 | Annual return made up to 1 April 2012 no member list (7 pages) |
3 April 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 April 2012 (2 pages) |
3 April 2012 | Annual return made up to 1 April 2012 no member list (7 pages) |
23 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
23 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
10 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
10 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
8 November 2011 | Statement of company's objects (2 pages) |
8 November 2011 | Memorandum and Articles of Association (10 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Memorandum and Articles of Association (10 pages) |
8 November 2011 | Statement of company's objects (2 pages) |
8 November 2011 | Resolutions
|
7 June 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 7 June 2011 (1 page) |
19 May 2011 | Full accounts made up to 31 August 2010 (17 pages) |
19 May 2011 | Full accounts made up to 31 August 2010 (17 pages) |
11 April 2011 | Annual return made up to 1 April 2011 no member list (7 pages) |
11 April 2011 | Annual return made up to 1 April 2011 no member list (7 pages) |
11 April 2011 | Annual return made up to 1 April 2011 no member list (7 pages) |
6 January 2011 | Appointment of Mr Jeremy Dicks as a director (2 pages) |
6 January 2011 | Appointment of Mr Jeremy Dicks as a director (2 pages) |
11 May 2010 | Full accounts made up to 31 August 2009 (22 pages) |
11 May 2010 | Full accounts made up to 31 August 2009 (22 pages) |
8 April 2010 | Director's details changed for Mr Philip David Hooper on 1 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 April 2010 (2 pages) |
8 April 2010 | Director's details changed for David Mulcahy on 1 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Philip David Hooper on 1 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 1 April 2010 no member list (6 pages) |
8 April 2010 | Director's details changed for Rebecca Catherine Symon on 1 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Lisa Crawley on 1 April 2010 (2 pages) |
8 April 2010 | Director's details changed for David Mulcahy on 1 April 2010 (2 pages) |
8 April 2010 | Director's details changed for David Mulcahy on 1 April 2010 (2 pages) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Director's details changed for Mr Gareth Luke Sefton John on 1 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Gareth Luke Sefton John on 1 April 2010 (2 pages) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Director's details changed for Mr Aidan Joseph Connolly on 1 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Natalie Bickford on 1 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 1 April 2010 no member list (6 pages) |
8 April 2010 | Annual return made up to 1 April 2010 no member list (6 pages) |
8 April 2010 | Director's details changed for Rebecca Catherine Symon on 1 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Lisa Crawley on 1 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Aidan Joseph Connolly on 1 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Natalie Bickford on 1 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Aidan Joseph Connolly on 1 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Gareth Luke Sefton John on 1 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Philip David Hooper on 1 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Natalie Bickford on 1 April 2010 (2 pages) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Director's details changed for Rebecca Catherine Symon on 1 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Lisa Crawley on 1 April 2010 (2 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
24 June 2009 | Full accounts made up to 31 August 2008 (17 pages) |
24 June 2009 | Full accounts made up to 31 August 2008 (17 pages) |
18 June 2009 | Director appointed gareth luke sefton john (1 page) |
18 June 2009 | Director appointed gareth luke sefton john (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from solar house stevenage leisure park kings way, stevenage hertfordshire SG1 2UA (1 page) |
2 April 2009 | Annual return made up to 01/04/09 (4 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from solar house stevenage leisure park kings way, stevenage hertfordshire SG1 2UA (1 page) |
2 April 2009 | Annual return made up to 01/04/09 (4 pages) |
29 July 2008 | Director appointed lisa crawley (1 page) |
29 July 2008 | Director appointed lisa crawley (1 page) |
29 July 2008 | Director appointed david mulcahy (1 page) |
29 July 2008 | Director appointed david mulcahy (1 page) |
10 June 2008 | Appointment terminated director rachel booth (1 page) |
10 June 2008 | Appointment terminated director rachel booth (1 page) |
17 April 2008 | Director appointed rachel sarah booth (1 page) |
17 April 2008 | Director appointed rebecca catherine symon (1 page) |
17 April 2008 | Director appointed natalie bickford (1 page) |
17 April 2008 | Director appointed rachel sarah booth (1 page) |
17 April 2008 | Director appointed natalie bickford (1 page) |
17 April 2008 | Director appointed rebecca catherine symon (1 page) |
4 April 2008 | Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/02/2008 (2 pages) |
4 April 2008 | Annual return made up to 01/04/08 (2 pages) |
4 April 2008 | Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/02/2008 (2 pages) |
4 April 2008 | Annual return made up to 01/04/08 (2 pages) |
3 April 2008 | Appointment terminated director andrew patrick (1 page) |
3 April 2008 | Appointment terminated director andrew patrick (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Full accounts made up to 31 August 2007 (15 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Full accounts made up to 31 August 2007 (15 pages) |
25 January 2008 | Company name changed sodexho foundation\certificate issued on 25/01/08 (2 pages) |
25 January 2008 | Company name changed sodexho foundation\certificate issued on 25/01/08 (2 pages) |
2 April 2007 | Annual return made up to 01/04/07 (2 pages) |
2 April 2007 | Annual return made up to 01/04/07 (2 pages) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
7 February 2007 | Full accounts made up to 31 August 2006 (15 pages) |
7 February 2007 | Full accounts made up to 31 August 2006 (15 pages) |
20 January 2007 | Resolutions
|
20 January 2007 | Resolutions
|
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Annual return made up to 01/04/06 (2 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Annual return made up to 01/04/06 (2 pages) |
23 June 2005 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
23 June 2005 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
1 April 2005 | Incorporation (24 pages) |
1 April 2005 | Incorporation (24 pages) |