Food Nation Cic NEWCASTLE UPON TYNE


Founded in 1996, Food Nation Cic, classified under reg no. 03169228 is an active company. Currently registered at Ouseburn Community Centre NE6 5PA, Newcastle Upon Tyne the company has been in the business for twenty eight years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31. Since 2015/03/23 Food Nation Cic is no longer carrying the name Food Nation North East C.i.c.

The firm has 3 directors, namely Robert W., Joanna-Louise L. and Jamie S.. Of them, Jamie S. has been with the company the longest, being appointed on 24 August 2011 and Robert W. has been with the company for the least time - from 14 September 2015. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Food Nation Cic Address / Contact

Office Address Ouseburn Community Centre
Office Address2 Mowbray Street
Town Newcastle Upon Tyne
Post code NE6 5PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03169228
Date of Incorporation Thu, 7th Mar 1996
Industry Other human health activities
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (47 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Robert W.

Position: Director

Appointed: 14 September 2015

Joanna-Louise L.

Position: Director

Appointed: 22 June 2015

Jamie S.

Position: Director

Appointed: 24 August 2011

Chris J.

Position: Director

Appointed: 09 January 2018

Resigned: 11 March 2020

Kay J.

Position: Director

Appointed: 15 August 2017

Resigned: 20 May 2022

Simon P.

Position: Director

Appointed: 28 January 2016

Resigned: 01 August 2021

Laura R.

Position: Director

Appointed: 24 August 2011

Resigned: 29 March 2022

John S.

Position: Director

Appointed: 11 November 2009

Resigned: 24 August 2011

Linda W.

Position: Director

Appointed: 19 March 2008

Resigned: 24 August 2011

Brenda H.

Position: Director

Appointed: 19 March 2008

Resigned: 02 February 2010

Sandra L.

Position: Director

Appointed: 22 November 2006

Resigned: 10 January 2007

Clare M.

Position: Director

Appointed: 16 October 2006

Resigned: 11 November 2009

Nicholas K.

Position: Director

Appointed: 31 March 2006

Resigned: 06 March 2012

Jennifer L.

Position: Secretary

Appointed: 16 February 2005

Resigned: 10 January 2007

Gina M.

Position: Director

Appointed: 26 January 2005

Resigned: 10 March 2007

Sandra W.

Position: Director

Appointed: 08 March 2004

Resigned: 19 March 2008

Jennifer L.

Position: Director

Appointed: 12 February 2004

Resigned: 19 March 2008

Jo W.

Position: Director

Appointed: 12 February 2004

Resigned: 09 August 2004

Richard P.

Position: Director

Appointed: 12 November 2003

Resigned: 19 March 2008

Kate B.

Position: Director

Appointed: 12 November 2003

Resigned: 26 January 2005

Pauline L.

Position: Director

Appointed: 12 November 2003

Resigned: 05 January 2005

Lee M.

Position: Director

Appointed: 20 December 2002

Resigned: 26 January 2005

Kirsty R.

Position: Director

Appointed: 20 November 2002

Resigned: 20 July 2004

Harold N.

Position: Director

Appointed: 20 November 2002

Resigned: 14 July 2005

Joanne S.

Position: Director

Appointed: 20 November 2002

Resigned: 12 March 2004

Judith M.

Position: Director

Appointed: 03 July 2002

Resigned: 24 August 2011

Jeremy C.

Position: Secretary

Appointed: 03 July 2002

Resigned: 26 January 2005

Elizabeth R.

Position: Director

Appointed: 03 July 2001

Resigned: 12 November 2002

David W.

Position: Director

Appointed: 03 July 2000

Resigned: 12 November 2002

Sandra W.

Position: Secretary

Appointed: 16 September 1998

Resigned: 12 November 2002

Joyce M.

Position: Director

Appointed: 30 June 1998

Resigned: 12 November 2002

Glenn P.

Position: Director

Appointed: 03 June 1998

Resigned: 13 July 2001

Wendy R.

Position: Director

Appointed: 03 June 1998

Resigned: 24 October 2000

Avril G.

Position: Director

Appointed: 03 June 1998

Resigned: 01 March 2001

Vera B.

Position: Director

Appointed: 03 June 1998

Resigned: 12 November 2002

Julie I.

Position: Director

Appointed: 04 December 1996

Resigned: 12 February 1998

Dorothy B.

Position: Director

Appointed: 07 March 1996

Resigned: 12 November 2002

Sandra W.

Position: Director

Appointed: 07 March 1996

Resigned: 12 November 2002

Elizabeth H.

Position: Director

Appointed: 07 March 1996

Resigned: 12 November 2002

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 1996

Resigned: 07 March 1996

Frances D.

Position: Director

Appointed: 07 March 1996

Resigned: 04 December 1997

Frances D.

Position: Secretary

Appointed: 07 March 1996

Resigned: 16 September 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Robert W. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Joanna-Louise L. This PSC and has 25-50% voting rights. The third one is James S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Robert W.

Notified on 1 August 2021
Nature of control: 25-50% voting rights

Joanna-Louise L.

Notified on 1 August 2021
Nature of control: 25-50% voting rights

James S.

Notified on 1 January 2017
Nature of control: 25-50% voting rights

Company previous names

Food Nation North East C.i.c March 23, 2015
East End Health C.i.c April 26, 2012
East End Health August 24, 2011
East End Community Health Project January 28, 2008
Walker Health Project May 22, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/07/31
filed on: 23rd, April 2024
Free Download (13 pages)

Company search