Company NameEaling Foodbank
Company StatusActive
Company Number08611832
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 July 2013(10 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameRev Warren Ian McNeil
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2016(2 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleBaptist Minister
Country of ResidenceEngland
Correspondence Address65 Tawny Close
West Ealing
London
W13 9LX
Director NameRev Julia Jagannath
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleChurch Of England Clergy
Country of ResidenceEngland
Correspondence Address65 Tawny Close
West Ealing
London
W13 9LX
Director NameMs Karina Atwal
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(7 years, 8 months after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Tawny Close
West Ealing
London
W13 9LX
Director NameRev Jeremy Richard Granville Hyde
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(7 years, 8 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence Address65 Tawny Close
West Ealing
London
W13 9LX
Director NameMs Grace Bernadette Nartey
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address65 Tawny Close
West Ealing
London
W13 9LX
Director NameMr Keryn Shepherd
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed13 March 2024(10 years, 8 months after company formation)
Appointment Duration2 weeks, 2 days
RoleTrustee
Country of ResidenceEngland
Correspondence Address65 Tawny Close
West Ealing
London
W13 9LX
Director NameRev Suva Lianne Catford
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleMethodist Minister
Country of ResidenceEngland
Correspondence Address3 Ellison Gardens
Southall
Middlesex
UB2 4EW
Director NameRev Elizabeth Jane Moody
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleClergy
Country of ResidenceEngland
Correspondence Address3 Ellison Gardens
Southall
Middlesex
UB2 4EW
Director NameMr Niyi Olasimbo Murele
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Ellison Gardens
Southall
Middlesex
UB2 4EW
Director NameLinda Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleChurch Leader Business Account
Country of ResidenceEngland
Correspondence AddressSt Mellitus Hall 1 Church Road
London
W7 3BB
Director NameRev Francis Gerard Mitchell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleRc Priest
Country of ResidenceEngland
Correspondence AddressSt Mellitus Hall 1 Church Road
London
W7 3BB
Director NameRev'D Christopher Ramsay
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressSt Mellitus Hall 1 Church Road
London
W7 3BB
Director NameMrs Yvonne Ho
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 May 2020)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressSt Mellitus Hall 1 Church Road
London
W7 3BB
Director NameDeacon Lemia Nkwelah
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2020)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressSt Mellitus Hall 1 Church Road
London
W7 3BB
Director NameMrs Theresa Effuah Sam
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2023)
RoleReligious Minister
Country of ResidenceEngland
Correspondence AddressSt Mellitus Hall 1 Church Road
London
W7 3BB

Contact

Websitewww.ealing.foodbank.org.uk

Location

Registered Address65 Tawny Close
West Ealing
London
W13 9LX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Financials

Year2014
Turnover£30,248
Net Worth£21,626
Cash£22,971
Current Liabilities£1,345

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Filing History

30 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
8 July 2020Termination of appointment of Francis Gerard Mitchell as a director on 29 June 2020 (1 page)
8 July 2020Termination of appointment of Lemia Nkwelah as a director on 29 June 2020 (1 page)
5 June 2020Termination of appointment of Yvonne Ho as a director on 29 May 2020 (1 page)
14 May 2020Appointment of Mrs Theresa Effuah Sam as a director on 11 May 2020 (2 pages)
8 April 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
5 December 2019Termination of appointment of Linda Ward as a director on 25 November 2019 (1 page)
2 December 2019Appointment of Rev Julia Jagannath as a director on 25 November 2019 (2 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (14 pages)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
5 March 2018Appointment of Deacon Lemia Nkwelah as a director on 19 February 2018 (2 pages)
28 February 2018Registered office address changed from 51a St. Marys Road Ealing London W5 5RG England to St Mellitus Hall 1 Church Road London W7 3BB on 28 February 2018 (1 page)
20 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
19 April 2017Appointment of Mrs Yvonne Ho as a director on 7 March 2017 (2 pages)
19 April 2017Appointment of Mrs Yvonne Ho as a director on 7 March 2017 (2 pages)
23 November 2016Total exemption full accounts made up to 31 July 2016 (13 pages)
23 November 2016Total exemption full accounts made up to 31 July 2016 (13 pages)
5 August 2016Director's details changed for Reverend Christopher Ramsay on 31 July 2016 (2 pages)
5 August 2016Director's details changed for Reverend Francis Gerard Mitchell on 31 July 2016 (2 pages)
5 August 2016Director's details changed for Reverend Francis Gerard Mitchell on 31 July 2016 (2 pages)
5 August 2016Director's details changed for Linda Ward on 31 July 2016 (2 pages)
5 August 2016Director's details changed for Reverend Christopher Ramsay on 31 July 2016 (2 pages)
5 August 2016Director's details changed for Reverend Warren Ian Mcneil on 1 August 2016 (2 pages)
5 August 2016Director's details changed for Linda Ward on 31 July 2016 (2 pages)
5 August 2016Director's details changed for Reverend Warren Ian Mcneil on 1 August 2016 (2 pages)
3 August 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
3 August 2016Appointment of Reverend Warren Ian Mcneil as a director on 12 May 2016 (2 pages)
3 August 2016Termination of appointment of Niyi Olasimbo Murele as a director on 31 July 2016 (1 page)
3 August 2016Termination of appointment of Niyi Olasimbo Murele as a director on 31 July 2016 (1 page)
3 August 2016Termination of appointment of Elizabeth Jane Moody as a director on 31 July 2016 (1 page)
3 August 2016Appointment of Reverend Warren Ian Mcneil as a director on 12 May 2016 (2 pages)
3 August 2016Registered office address changed from 3 Ellison Gardens Southall Middlesex UB2 4EW to 51a St. Marys Road Ealing London W5 5RG on 3 August 2016 (1 page)
3 August 2016Registered office address changed from 3 Ellison Gardens Southall Middlesex UB2 4EW to 51a St. Marys Road Ealing London W5 5RG on 3 August 2016 (1 page)
3 August 2016Termination of appointment of Suva Lianne Catford as a director on 31 July 2016 (1 page)
3 August 2016Termination of appointment of Elizabeth Jane Moody as a director on 31 July 2016 (1 page)
3 August 2016Termination of appointment of Suva Lianne Catford as a director on 31 July 2016 (1 page)
3 August 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
22 April 2016Total exemption full accounts made up to 31 July 2015 (13 pages)
22 April 2016Total exemption full accounts made up to 31 July 2015 (13 pages)
28 August 2015Annual return made up to 16 July 2015 no member list (7 pages)
28 August 2015Annual return made up to 16 July 2015 no member list (7 pages)
15 April 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
15 April 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
21 July 2014Annual return made up to 16 July 2014 no member list (7 pages)
21 July 2014Annual return made up to 16 July 2014 no member list (7 pages)
26 February 2014Memorandum and Articles of Association (11 pages)
26 February 2014Memorandum and Articles of Association (11 pages)
3 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2014Statement of company's objects (2 pages)
3 February 2014Statement of company's objects (2 pages)
16 July 2013Incorporation (33 pages)
16 July 2013Incorporation (33 pages)