Company NameFeed Our Communities Cic
DirectorEmma Elizabeth Boswell
Company StatusActive
Company Number11157388
CategoryCommunity Interest Company
Incorporation Date18 January 2018(6 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section PEducation
SIC 85600Educational support services

Directors

Director NameEmma Elizabeth Boswell
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTwelve Quays House Egerton Wharf
Wirrall
CH41 1LD
Wales
Director NameGraham Bee
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVoluntary Action Rotherham The Spectrum Coke Hill
Rotherham
South Yorkshire
S60 2HX
Director NameGraham Kirk
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressVoluntary Action Rotherham The Spectrum Coke Hill
Rotherham
South Yorkshire
S60 2HX
Director NameColleen Ashton
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressVoluntary Action Rotherham The Spectrum Coke Hill
Rotherham
South Yorkshire
S60 2HX
Director NameMiss Ann Louise Knight
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(1 year, 6 months after company formation)
Appointment Duration1 month (resigned 15 September 2019)
RoleFundraising Director
Country of ResidenceEngland
Correspondence AddressVoluntary Action Rotherham The Spectrum Coke Hill
Rotherham
South Yorkshire
S60 2HX
Director NameMiss Elizabeth Ann Gornall
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 January 2021)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressTwelve Quays House Egerton Wharf
Wirrall
CH41 1LD
Wales
Director NameMiss Michelle Lynn Cawley
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2020(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 2022)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressTwelve Quays House Egerton Wharf
Wirrall
CH41 1LD
Wales
Director NameMr Wayne Andrew Richards
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2021(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Twelve Quays House Egerton Wharf
Birkenhead
CH41 1LD
Wales

Location

Registered AddressTwelve Quays House
Egerton Wharf
Wirrall
CH41 1LD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Filing History

11 January 2021Termination of appointment of Elizabeth Ann Gornall as a director on 11 January 2021 (1 page)
11 January 2021Appointment of Miss Michelle Lynn Cawley as a director on 21 March 2020 (2 pages)
11 January 2021Termination of appointment of Colleen Ashton as a director on 11 January 2021 (1 page)
8 January 2021Confirmation statement made on 17 January 2020 with no updates (3 pages)
21 December 2020Registered office address changed from Voluntary Action Rotherham the Spectrum Coke Hill Rotherham South Yorkshire S60 2HX to Twelve Quays House Egerton Wharf Wirrall CH41 1LD on 21 December 2020 (2 pages)
8 October 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
3 April 2020Termination of appointment of Graham Kirk as a director on 2 February 2020 (1 page)
5 December 2019Termination of appointment of Ann Louise Knight as a director on 15 September 2019 (1 page)
27 November 2019Micro company accounts made up to 31 January 2019 (12 pages)
19 August 2019Director's details changed for Graham Kirk on 16 August 2019 (2 pages)
19 August 2019Director's details changed for Emma Elizabeth Boswell on 16 August 2019 (2 pages)
16 August 2019Termination of appointment of Michelle Cawley as a director on 8 August 2019 (1 page)
16 August 2019Appointment of Miss Ann Louise Knight as a director on 16 August 2019 (2 pages)
16 August 2019Director's details changed for Emma Elizabeth Boswell on 16 August 2019 (2 pages)
16 August 2019Appointment of Miss Elizabeth Ann Gornall as a director on 16 August 2019 (2 pages)
16 August 2019Director's details changed for Colleen Ashton on 16 August 2019 (2 pages)
16 August 2019Director's details changed for Graham Kirk on 16 August 2019 (2 pages)
16 August 2019Director's details changed for Graham Kirk on 16 August 2019 (2 pages)
1 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
12 June 2018Termination of appointment of Graham Bee as a director on 9 March 2018 (1 page)
18 January 2018Incorporation of a Community Interest Company (64 pages)