Company NameThe Hunger Project UK
Company StatusActive
Company Number09583057
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 May 2015(8 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Monique Marieke Surridge
Date of BirthDecember 1977 (Born 46 years ago)
NationalityDutch
StatusCurrent
Appointed07 September 2017(2 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleTourism Consultant
Country of ResidenceEngland
Correspondence Address7 Bell Yard 7 Bell Yard
London
WC2A 2JR
Director NameMrs Mandakini Lakhani
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(3 years after company formation)
Appointment Duration5 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Bell Yard 7 Bell Yard
London
WC2A 2JR
Secretary NameElspeth Cox
StatusCurrent
Appointed06 November 2020(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address7 Bell Yard 7 Bell Yard
London
WC2A 2JR
Director NameMrs Joanna Claire Elliott
Date of BirthMay 1977 (Born 46 years ago)
NationalityAustralian
StatusCurrent
Appointed12 April 2021(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard 7 Bell Yard
London
WC2A 2JR
Director NameMr Robert James Fernandez
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish,American
StatusCurrent
Appointed28 November 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Bell Yard 7 Bell Yard
London
WC2A 2JR
Director NameMr Paul Joseph Harbard
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Bell Yard 7 Bell Yard
London
WC2A 2JR
Director NameSandra Olubunkunola Popoola - Nee Osunkoya
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2015(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5 566 Chiswick High Road
London
Chiswick Park Chiswick
W4 5YF
Director NameMs Amber Ruth Fraser
Date of BirthMay 1985 (Born 38 years ago)
NationalityCanadian
StatusResigned
Appointed09 May 2015(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressBuilding 5 566 Chiswick High Road
London
Chiswick Park Chiswick
W4 5YF
Director NameMrs Merilee Elizabeth Karr
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish,American
StatusResigned
Appointed09 May 2015(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5 566 Chiswick High Road
London
Chiswick Park Chiswick
W4 5YF
Director NameMiss Judith Harris Pollock
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2015(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard 7 Bell Yard
London
WC2A 2JR
Director NameMr Robert James Shepherd
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard 7 Bell Yard
London
WC2A 2JR
Secretary NameElspeth Cox
StatusResigned
Appointed09 May 2015(same day as company formation)
RoleCompany Director
Correspondence AddressBuilding 5 566 Chiswick High Road
London
Chiswick Park Chiswick
W4 5YF
Director NameMrs Irena Tullis
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(1 year, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 January 2024)
RoleHomemaker
Country of ResidenceEngland
Correspondence Address7 Bell Yard 7 Bell Yard
London
WC2A 2JR
Secretary NameMr Md Ashiqul Amin Khan
StatusResigned
Appointed03 September 2018(3 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 May 2019)
RoleCompany Director
Correspondence AddressBuilding 5 566 Chiswick High Road
London
Chiswick Park Chiswick
W4 5YF

Contact

Websitewww.thehungerproject.co.uk

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

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 Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Filing History

23 August 2023Secretary's details changed for Elspeth Cox on 22 August 2023 (1 page)
21 August 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
4 May 2023Director's details changed for Mrs Mandakini Lakhani on 4 May 2023 (2 pages)
1 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
1 December 2022Appointment of Mr Robert James Fernandez as a director on 28 November 2022 (2 pages)
1 December 2022Appointment of Mr Paul Joseph Harbard as a director on 28 November 2022 (2 pages)
6 October 2022Total exemption full accounts made up to 31 December 2021 (25 pages)
15 July 2022Memorandum and Articles of Association (22 pages)
15 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
10 May 2022Register inspection address has been changed from Judith Pollock, 84 Kelmscott Road London SW11 6PT England to 14 C/O Elspeth Cox, Apt 14 Discovery House Juniper Drive London SW18 1UY (1 page)
6 May 2022Director's details changed for Mrs Manda Lakhani on 6 May 2022 (2 pages)
22 March 2022Termination of appointment of Robert James Shepherd as a director on 21 March 2022 (1 page)
22 March 2022Director's details changed for Mrs Joanna Claire Elliott on 20 March 2022 (2 pages)
22 March 2022Termination of appointment of Judith Harris Pollock as a director on 21 March 2022 (1 page)
4 January 2022Registered office address changed from Jmj Associates Building 5 566 Chiswick High Road London Chiswick Park Chiswick W4 5YF to 7 Bell Yard 7 Bell Yard London WC2A 2JR on 4 January 2022 (1 page)
24 September 2021Total exemption full accounts made up to 31 December 2020 (24 pages)
28 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 August 2021Memorandum and Articles of Association (22 pages)
9 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
23 April 2021Appointment of Ms Joanna Claire Elliott as a director on 12 April 2021 (2 pages)
10 November 2020Secretary's details changed for Elspeth Cox on 8 November 2020 (1 page)
8 November 2020Appointment of Elspeth Cox as a secretary on 6 November 2020 (2 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (25 pages)
9 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (22 pages)
19 May 2019Termination of appointment of Md Ashiqul Amin Khan as a secretary on 10 May 2019 (1 page)
14 May 2019Register inspection address has been changed from C/O Elspeth Cox J413 Du Cane Court Balham High Road London SW17 7JX England to Judith Pollock, 84 Kelmscott Road London SW11 6PT (1 page)
13 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (20 pages)
26 September 2018Appointment of Mr Md Ashiqul Amin Khan as a secretary on 3 September 2018 (2 pages)
24 May 2018Appointment of Mrs Manda Lakhani as a director on 11 May 2018 (2 pages)
24 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
3 March 2018Termination of appointment of Elspeth Cox as a secretary on 28 February 2018 (1 page)
26 September 2017Total exemption full accounts made up to 31 December 2016 (23 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (23 pages)
20 September 2017Termination of appointment of Merilee Elizabeth Karr as a director on 7 September 2017 (1 page)
20 September 2017Termination of appointment of Merilee Elizabeth Karr as a director on 7 September 2017 (1 page)
20 September 2017Appointment of Ms Monique Marieke Surridge as a director on 7 September 2017 (2 pages)
20 September 2017Appointment of Ms Monique Marieke Surridge as a director on 7 September 2017 (2 pages)
20 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
20 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
17 March 2017Director's details changed for Mrs Irena Tullos on 14 March 2017 (2 pages)
17 March 2017Termination of appointment of Amber Ruth Fraser as a director on 14 March 2017 (1 page)
17 March 2017Appointment of Mrs Irena Tullos as a director on 14 March 2017 (2 pages)
17 March 2017Termination of appointment of Amber Ruth Fraser as a director on 14 March 2017 (1 page)
17 March 2017Appointment of Mrs Irena Tullos as a director on 14 March 2017 (2 pages)
17 March 2017Director's details changed for Mrs Irena Tullos on 14 March 2017 (2 pages)
18 December 2016Director's details changed for Ms Merilee Elizabeth Karr on 3 December 2016 (2 pages)
18 December 2016Director's details changed for Ms Merilee Elizabeth Karr on 3 December 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (9 pages)
13 October 2016Full accounts made up to 31 December 2015 (9 pages)
31 May 2016Annual return made up to 9 May 2016 no member list (5 pages)
31 May 2016Annual return made up to 9 May 2016 no member list (5 pages)
10 November 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
10 November 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
7 October 2015Termination of appointment of Sandra Olubunkunola Popoola - Nee Osunkoya as a director on 5 October 2015 (1 page)
7 October 2015Termination of appointment of Sandra Olubunkunola Popoola - Nee Osunkoya as a director on 5 October 2015 (1 page)
7 October 2015Termination of appointment of Sandra Olubunkunola Popoola - Nee Osunkoya as a director on 5 October 2015 (1 page)
18 September 2015Register(s) moved to registered inspection location C/O Elspeth Cox J413 Du Cane Court Balham High Road London SW17 7JX (1 page)
18 September 2015Register(s) moved to registered inspection location C/O Elspeth Cox J413 Du Cane Court Balham High Road London SW17 7JX (1 page)
18 September 2015Register inspection address has been changed to C/O Elspeth Cox J413 Du Cane Court Balham High Road London SW17 7JX (1 page)
18 September 2015Register inspection address has been changed to C/O Elspeth Cox J413 Du Cane Court Balham High Road London SW17 7JX (1 page)
9 May 2015Incorporation (42 pages)
9 May 2015Incorporation (42 pages)