Whole School Meals C.i.c. DEAL


Whole School Meals C.i.c. is a community interest company situated at Almond House Betteshanger Road, Betteshanger, Deal CT14 0EN. Incorporated on 2006-02-24, this 18-year-old company is run by 8 directors.
Director David M., appointed on 18 January 2022. Director Victoria A., appointed on 28 September 2021. Director Rosemary C., appointed on 30 April 2019.
The company is officially classified as "other food services" (SIC code: 56290). According to CH information there was a change of name on 2013-08-09 and their previous name was Whole School Meals Limited.
The latest confirmation statement was sent on 2023-03-19 and the deadline for the next filing is 2024-04-02. What is more, the annual accounts were filed on 28 February 2023 and the next filing should be sent on 30 November 2024.

Whole School Meals C.i.c. Address / Contact

Office Address Almond House Betteshanger Road
Office Address2 Betteshanger
Town Deal
Post code CT14 0EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05721609
Date of Incorporation Fri, 24th Feb 2006
Industry Other food services
End of financial Year 28th February
Company age 18 years old
Account next due date Sat, 30th Nov 2024 (220 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

David M.

Position: Director

Appointed: 18 January 2022

Victoria A.

Position: Director

Appointed: 28 September 2021

Rosemary C.

Position: Director

Appointed: 30 April 2019

Julia H.

Position: Director

Appointed: 15 July 2014

Carolyn C.

Position: Director

Appointed: 03 December 2013

Joanne H.

Position: Director

Appointed: 18 January 2011

Stephanie H.

Position: Director

Appointed: 24 February 2006

Gillian C.

Position: Director

Appointed: 24 February 2006

Jeffery T.

Position: Director

Appointed: 17 January 2017

Resigned: 23 March 2018

Katherine L.

Position: Director

Appointed: 03 December 2013

Resigned: 29 March 2019

Tracey T.

Position: Director

Appointed: 03 December 2013

Resigned: 29 January 2020

Colin S.

Position: Director

Appointed: 03 December 2013

Resigned: 15 July 2014

Mark O.

Position: Secretary

Appointed: 01 June 2011

Resigned: 11 May 2017

Timothy S.

Position: Director

Appointed: 10 May 2011

Resigned: 19 October 2022

Jeffrey S.

Position: Director

Appointed: 25 January 2011

Resigned: 20 January 2012

Eileen P.

Position: Director

Appointed: 23 January 2007

Resigned: 24 July 2007

Lesley O.

Position: Director

Appointed: 04 July 2006

Resigned: 29 July 2007

Christine E.

Position: Director

Appointed: 04 July 2006

Resigned: 29 July 2007

Mark O.

Position: Director

Appointed: 24 February 2006

Resigned: 02 November 2009

Andrew H.

Position: Secretary

Appointed: 24 February 2006

Resigned: 31 March 2011

Elena C.

Position: Director

Appointed: 24 February 2006

Resigned: 23 January 2007

Dmcs Directors Limited

Position: Nominee Director

Appointed: 24 February 2006

Resigned: 24 February 2006

Andrew H.

Position: Director

Appointed: 24 February 2006

Resigned: 15 October 2007

Patrick H.

Position: Director

Appointed: 24 February 2006

Resigned: 15 July 2014

Jane L.

Position: Director

Appointed: 24 February 2006

Resigned: 26 April 2012

Dmcs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 2006

Resigned: 24 February 2006

Company previous names

Whole School Meals August 9, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 16th, August 2023
Free Download (20 pages)

Company search

Advertisements