Company NameWell-Fed (Services) Limited
Company StatusActive
Company Number12222834
CategoryPrivate Limited Company
Incorporation Date23 September 2019(4 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Robert Davison
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Rowleys Park Evans Way
Shotton
Flintshire
CH5 1QJ
Wales
Director NameMr Paul Thomas McGrady
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 1, Rowleys Park Evans Way
Shotton
Flintshire
CH5 1QJ
Wales
Director NameMr Barry O'Doherty
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Rowleys Park Evans Way
Shotton
Flintshire
CH5 1QJ
Wales
Director NameMiss Jennifer Ann Griffiths
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(3 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks
RoleHead Of Housing Services
Country of ResidenceWales
Correspondence AddressUnit 1, Rowleys Park Evans Way
Shotton
Flintshire
CH5 1QJ
Wales
Director NameMrs Jennifer Griffiths
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(3 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2023)
RoleBenefits Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Rowleys Park Evans Way
Shotton
Flintshire
CH5 1QJ
Wales
Director NameMs Susie Lunt
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 31 January 2023)
RoleSenior Manager Social Services
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Rowleys Park Evans Way
Shotton
Flintshire
CH5 1QJ
Wales
Director NameMrs Suzanne Mazzone
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2023)
RoleHead Of Income And Service Improvement
Country of ResidenceWales
Correspondence AddressUnit 1, Rowleys Park Evans Way
Shotton
Flintshire
CH5 1QJ
Wales

Location

Registered AddressUnit 1, Rowleys Park
Evans Way
Shotton
Flintshire
CH5 1QJ
Wales
ConstituencyAlyn and Deeside
ParishShotton
WardShotton East
Built Up AreaBuckley

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 September 2023 (7 months, 4 weeks ago)
Next Return Due6 October 2024 (4 months, 2 weeks from now)

Filing History

2 February 2024Appointment of Miss Jennifer Ann Griffiths as a director on 30 June 2023 (2 pages)
31 January 2024Termination of appointment of Susie Lunt as a director on 31 January 2023 (1 page)
31 January 2024Termination of appointment of Suzanne Mazzone as a director on 30 June 2023 (1 page)
31 January 2024Termination of appointment of Jennifer Griffiths as a director on 1 December 2023 (1 page)
31 January 2024Total exemption full accounts made up to 30 April 2023 (12 pages)
11 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
28 October 2022Confirmation statement made on 22 September 2022 with updates (4 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
25 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
16 November 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
28 April 2020Notification of a person with significant control statement (2 pages)
28 April 2020Current accounting period shortened from 30 September 2020 to 30 April 2020 (1 page)
28 January 2020Appointment of Mr Barry O'doherty as a director on 6 January 2020 (2 pages)
28 January 2020Cessation of Robert Davison as a person with significant control on 6 January 2020 (1 page)
28 January 2020Director's details changed for Mr Robert Davison on 28 January 2020 (2 pages)
28 January 2020Appointment of Mr. Paul Thomas Mcgrady as a director on 6 January 2020 (2 pages)
14 January 2020Appointment of Mrs Suzanne Mazzone as a director on 6 January 2020 (2 pages)
13 January 2020Appointment of Ms Susie Lunt as a director on 6 January 2020 (2 pages)
13 January 2020Appointment of Mrs Jennifer Griffiths as a director on 6 January 2020 (2 pages)
23 September 2019Incorporation
Statement of capital on 2019-09-23
  • GBP 1
(29 pages)