Company NameSodexo Stop Hunger Foundation
Company StatusActive
Company Number05410855
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 April 2005(19 years ago)
Previous NamesSodexho Foundation and Sodexo Foundation

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDavid Mulcahy
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed23 July 2008(3 years, 3 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Gareth Luke Sefton John
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2009(4 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Patrick Forbes
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2016(10 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Sean Michael Haley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(11 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMiss Samantha Louise Scott
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(12 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Laura Ellen Brimacombe
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(13 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr David Forbes
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleHead Of Operations For Business Development
Country of ResidenceScotland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Paul Marcin Anstey
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(18 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Duncan Graham Palmer
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2023(18 years, 3 months after company formation)
Appointment Duration10 months
RoleHuman Resources Director
Country of ResidenceScotland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Sharon Elizabeth O'Brien
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(18 years, 6 months after company formation)
Appointment Duration6 months, 1 week
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed01 April 2005(same day as company formation)
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameJennifer Anne Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleMarketing Director
Correspondence AddressFlat 9 Oak House
52 Holmesdale Road
Teddington
Middlesex
TW11 9NJ
Director NameMrs Debra Jayne White
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleComany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Low Farm
Clarke Lane
Langley
Macclesfield
SK11 0NE
Director NameMr Philip David Hooper
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMartin John Archer
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address86 Grove Road
Knowle
Solihull
West Midlands
B93 0PL
Director NameMr Andrew James De Vine Patrick
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastwood House
Chalk Lane
East Horsley
Surrey
KT24 6TH
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameRebecca Catherine Symon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(3 years after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2017)
RoleCommunications Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMs Rachel Sarah Booth
Date of BirthMarch 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed17 April 2008(3 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 June 2008)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address4 Bury Farm Court
Pegsdon
Shillington
Hertfordshire
SG5 3LA
Director NameMrs Natalie Bickford
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 11 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameLisa Crawley
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Jeremy Dicks
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(5 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Philip Richard Andrew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(6 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Margot Slattery
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed24 January 2013(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Harbhajan Singh Brar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Neil Daniel Murray
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed10 November 2015(10 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Lee Brittain
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(10 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameAnita Wilson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameNiamh Cray
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2016(11 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameChris Barnes
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(11 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Gregory Gil Ghislain Jennings
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 2018)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Simon Keith McCluskey
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(12 years, 5 months after company formation)
Appointment Duration6 years (resigned 15 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Nicholas James Byrom
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Stuart William Winters
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 2019(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA

Contact

Websitewww.sodexofoundation.org/hunger_us/default.asp
Telephone01438 341400
Telephone regionStevenage

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£488,316
Net Worth£52,861
Cash£201,206
Current Liabilities£171,372

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return1 April 2024 (3 weeks, 2 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

3 September 2020Accounts for a small company made up to 31 August 2019 (24 pages)
29 April 2020Termination of appointment of Niamh Cray as a director on 20 December 2019 (1 page)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
6 January 2020Appointment of Mr Stuart William Winters as a director on 20 December 2019 (2 pages)
4 September 2019Auditor's resignation (1 page)
8 April 2019Accounts for a small company made up to 31 August 2018 (25 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
22 January 2019Termination of appointment of Gregory Gil Ghislain Jennings as a director on 21 December 2018 (1 page)
22 January 2019Termination of appointment of Anita Wilson as a director on 7 December 2017 (1 page)
22 January 2019Appointment of Mrs Laura Ellen Brimacombe as a director on 11 December 2018 (2 pages)
15 January 2019Appointment of Mr Nicholas James Byrom as a director on 12 December 2018 (2 pages)
6 June 2018Accounts for a small company made up to 31 August 2017 (24 pages)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
15 November 2017Appointment of Mr Simon Keith Mccluskey as a director on 14 September 2017 (2 pages)
15 November 2017Appointment of Mr Simon Keith Mccluskey as a director on 14 September 2017 (2 pages)
28 September 2017Appointment of Miss Samantha Louise Scott as a director on 14 September 2017 (2 pages)
28 September 2017Appointment of Mr Gregory Gil Ghislain Jennings as a director on 14 September 2017 (2 pages)
28 September 2017Appointment of Miss Samantha Louise Scott as a director on 14 September 2017 (2 pages)
28 September 2017Appointment of Mr Gregory Gil Ghislain Jennings as a director on 14 September 2017 (2 pages)
28 September 2017Termination of appointment of Chris Barnes as a director on 14 July 2017 (1 page)
28 September 2017Termination of appointment of Lee Brittain as a director on 31 August 2017 (1 page)
28 September 2017Termination of appointment of Chris Barnes as a director on 14 July 2017 (1 page)
28 September 2017Termination of appointment of Lee Brittain as a director on 31 August 2017 (1 page)
6 June 2017Full accounts made up to 31 August 2016 (18 pages)
6 June 2017Full accounts made up to 31 August 2016 (18 pages)
6 April 2017Termination of appointment of Rebecca Catherine Symon as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Rebecca Catherine Symon as a director on 31 March 2017 (1 page)
6 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
7 September 2016Appointment of Niamh Cray as a director on 1 September 2016 (2 pages)
7 September 2016Appointment of Niamh Cray as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Philip David Hooper as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Harbhajan Singh Brar as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Chris Barnes as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Harbhajan Singh Brar as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Chris Barnes as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Neil Daniel Murray as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Anita Wilson as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Neil Daniel Murray as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Anita Wilson as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Mr Sean Michael Haley as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Margot Slattery as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Sean Michael Haley as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Margot Slattery as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Philip David Hooper as a director on 31 August 2016 (1 page)
27 April 2016Full accounts made up to 31 August 2015 (17 pages)
27 April 2016Full accounts made up to 31 August 2015 (17 pages)
5 April 2016Annual return made up to 1 April 2016 no member list (7 pages)
5 April 2016Annual return made up to 1 April 2016 no member list (7 pages)
5 April 2016Appointment of Mr Lee Brittain as a director on 14 March 2016 (2 pages)
5 April 2016Appointment of Mr Patrick Forbes as a director on 14 March 2016 (2 pages)
5 April 2016Appointment of Mr Patrick Forbes as a director on 14 March 2016 (2 pages)
12 November 2015Appointment of Mr Neil Daniel Murray as a director on 10 November 2015 (2 pages)
12 November 2015Termination of appointment of Debra Jayne White as a director on 10 November 2015 (1 page)
12 November 2015Termination of appointment of Debra Jayne White as a director on 10 November 2015 (1 page)
12 November 2015Appointment of Mr Neil Daniel Murray as a director on 10 November 2015 (2 pages)
6 June 2015Company name changed sodexo foundation\certificate issued on 06/06/15
  • RES15 ‐ Change company name resolution on 2015-05-11
(3 pages)
6 June 2015Change of name notice (2 pages)
6 June 2015Change of name notice (2 pages)
6 June 2015NE01 (2 pages)
6 June 2015NE01 (2 pages)
6 June 2015Company name changed sodexo foundation\certificate issued on 06/06/15
  • RES15 ‐ Change company name resolution on 2015-05-11
(3 pages)
8 April 2015Annual return made up to 1 April 2015 no member list (6 pages)
8 April 2015Annual return made up to 1 April 2015 no member list (6 pages)
8 April 2015Annual return made up to 1 April 2015 no member list (6 pages)
24 March 2015Full accounts made up to 31 August 2014 (17 pages)
24 March 2015Full accounts made up to 31 August 2014 (17 pages)
1 October 2014Termination of appointment of Jeremy Dicks as a director on 31 August 2014 (1 page)
1 October 2014Termination of appointment of Jeremy Dicks as a director on 31 August 2014 (1 page)
22 May 2014Full accounts made up to 31 August 2013 (17 pages)
22 May 2014Full accounts made up to 31 August 2013 (17 pages)
9 April 2014Annual return made up to 1 April 2014 no member list (7 pages)
9 April 2014Annual return made up to 1 April 2014 no member list (7 pages)
9 April 2014Annual return made up to 1 April 2014 no member list (7 pages)
10 June 2013Full accounts made up to 31 August 2012 (17 pages)
10 June 2013Full accounts made up to 31 August 2012 (17 pages)
3 April 2013Annual return made up to 1 April 2013 no member list (7 pages)
3 April 2013Annual return made up to 1 April 2013 no member list (7 pages)
3 April 2013Annual return made up to 1 April 2013 no member list (7 pages)
1 February 2013Termination of appointment of Philip Andrew as a director (1 page)
1 February 2013Appointment of Mr Harbhajan Singh Brar as a director (2 pages)
1 February 2013Appointment of Mrs Margot Slattery as a director (2 pages)
1 February 2013Appointment of Mr Harbhajan Singh Brar as a director (2 pages)
1 February 2013Termination of appointment of Philip Andrew as a director (1 page)
1 February 2013Appointment of Mrs Margot Slattery as a director (2 pages)
11 October 2012Termination of appointment of Natalie Bickford as a director (1 page)
11 October 2012Termination of appointment of Natalie Bickford as a director (1 page)
6 August 2012Appointment of Debra Jayne White as a director (2 pages)
6 August 2012Appointment of Debra Jayne White as a director (2 pages)
31 May 2012Full accounts made up to 31 August 2011 (17 pages)
31 May 2012Full accounts made up to 31 August 2011 (17 pages)
3 May 2012Termination of appointment of Lisa Crawley as a director (1 page)
3 May 2012Termination of appointment of Lisa Crawley as a director (1 page)
3 April 2012Register inspection address has been changed from C/O Legal Department the Merchant Centre New Street Square London EC4A 3BF England (1 page)
3 April 2012Annual return made up to 1 April 2012 no member list (7 pages)
3 April 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 April 2012 (2 pages)
3 April 2012Register inspection address has been changed from C/O Legal Department the Merchant Centre New Street Square London EC4A 3BF England (1 page)
3 April 2012Annual return made up to 1 April 2012 no member list (7 pages)
3 April 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 April 2012 (2 pages)
3 April 2012Annual return made up to 1 April 2012 no member list (7 pages)
23 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
23 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
10 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
10 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
8 November 2011Statement of company's objects (2 pages)
8 November 2011Memorandum and Articles of Association (10 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 November 2011Memorandum and Articles of Association (10 pages)
8 November 2011Statement of company's objects (2 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 7 June 2011 (1 page)
19 May 2011Full accounts made up to 31 August 2010 (17 pages)
19 May 2011Full accounts made up to 31 August 2010 (17 pages)
11 April 2011Annual return made up to 1 April 2011 no member list (7 pages)
11 April 2011Annual return made up to 1 April 2011 no member list (7 pages)
11 April 2011Annual return made up to 1 April 2011 no member list (7 pages)
6 January 2011Appointment of Mr Jeremy Dicks as a director (2 pages)
6 January 2011Appointment of Mr Jeremy Dicks as a director (2 pages)
11 May 2010Full accounts made up to 31 August 2009 (22 pages)
11 May 2010Full accounts made up to 31 August 2009 (22 pages)
8 April 2010Director's details changed for Mr Philip David Hooper on 1 April 2010 (2 pages)
8 April 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 April 2010 (2 pages)
8 April 2010Director's details changed for David Mulcahy on 1 April 2010 (2 pages)
8 April 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Philip David Hooper on 1 April 2010 (2 pages)
8 April 2010Annual return made up to 1 April 2010 no member list (6 pages)
8 April 2010Director's details changed for Rebecca Catherine Symon on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Lisa Crawley on 1 April 2010 (2 pages)
8 April 2010Director's details changed for David Mulcahy on 1 April 2010 (2 pages)
8 April 2010Director's details changed for David Mulcahy on 1 April 2010 (2 pages)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Director's details changed for Mr Gareth Luke Sefton John on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Gareth Luke Sefton John on 1 April 2010 (2 pages)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Director's details changed for Mr Aidan Joseph Connolly on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Natalie Bickford on 1 April 2010 (2 pages)
8 April 2010Annual return made up to 1 April 2010 no member list (6 pages)
8 April 2010Annual return made up to 1 April 2010 no member list (6 pages)
8 April 2010Director's details changed for Rebecca Catherine Symon on 1 April 2010 (2 pages)
8 April 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Lisa Crawley on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Aidan Joseph Connolly on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Natalie Bickford on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Aidan Joseph Connolly on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Gareth Luke Sefton John on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Philip David Hooper on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Natalie Bickford on 1 April 2010 (2 pages)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Director's details changed for Rebecca Catherine Symon on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Lisa Crawley on 1 April 2010 (2 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 June 2009Full accounts made up to 31 August 2008 (17 pages)
24 June 2009Full accounts made up to 31 August 2008 (17 pages)
18 June 2009Director appointed gareth luke sefton john (1 page)
18 June 2009Director appointed gareth luke sefton john (1 page)
2 April 2009Registered office changed on 02/04/2009 from solar house stevenage leisure park kings way, stevenage hertfordshire SG1 2UA (1 page)
2 April 2009Annual return made up to 01/04/09 (4 pages)
2 April 2009Registered office changed on 02/04/2009 from solar house stevenage leisure park kings way, stevenage hertfordshire SG1 2UA (1 page)
2 April 2009Annual return made up to 01/04/09 (4 pages)
29 July 2008Director appointed lisa crawley (1 page)
29 July 2008Director appointed lisa crawley (1 page)
29 July 2008Director appointed david mulcahy (1 page)
29 July 2008Director appointed david mulcahy (1 page)
10 June 2008Appointment terminated director rachel booth (1 page)
10 June 2008Appointment terminated director rachel booth (1 page)
17 April 2008Director appointed rachel sarah booth (1 page)
17 April 2008Director appointed rebecca catherine symon (1 page)
17 April 2008Director appointed natalie bickford (1 page)
17 April 2008Director appointed rachel sarah booth (1 page)
17 April 2008Director appointed natalie bickford (1 page)
17 April 2008Director appointed rebecca catherine symon (1 page)
4 April 2008Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/02/2008 (2 pages)
4 April 2008Annual return made up to 01/04/08 (2 pages)
4 April 2008Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/02/2008 (2 pages)
4 April 2008Annual return made up to 01/04/08 (2 pages)
3 April 2008Appointment terminated director andrew patrick (1 page)
3 April 2008Appointment terminated director andrew patrick (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Full accounts made up to 31 August 2007 (15 pages)
31 January 2008Director resigned (1 page)
31 January 2008Full accounts made up to 31 August 2007 (15 pages)
25 January 2008Company name changed sodexho foundation\certificate issued on 25/01/08 (2 pages)
25 January 2008Company name changed sodexho foundation\certificate issued on 25/01/08 (2 pages)
2 April 2007Annual return made up to 01/04/07 (2 pages)
2 April 2007Annual return made up to 01/04/07 (2 pages)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
7 February 2007Full accounts made up to 31 August 2006 (15 pages)
7 February 2007Full accounts made up to 31 August 2006 (15 pages)
20 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Annual return made up to 01/04/06 (2 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Annual return made up to 01/04/06 (2 pages)
23 June 2005Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
23 June 2005Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
1 April 2005Incorporation (24 pages)
1 April 2005Incorporation (24 pages)