Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CAMBRIDGE CITY FOODBANK
Company Information for

THE CAMBRIDGE CITY FOODBANK

2 ORWELL HOUSE, COWLEY ROAD, CAMBRIDGE, CB4 0PP,
Company Registration Number
08175815
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Cambridge City Foodbank
THE CAMBRIDGE CITY FOODBANK was founded on 2012-08-10 and has its registered office in Cambridge. The organisation's status is listed as "Active". The Cambridge City Foodbank is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE CAMBRIDGE CITY FOODBANK
 
Legal Registered Office
2 ORWELL HOUSE
COWLEY ROAD
CAMBRIDGE
CB4 0PP
Other companies in CB4
 
Filing Information
Company Number 08175815
Company ID Number 08175815
Date formed 2012-08-10
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 10:30:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CAMBRIDGE CITY FOODBANK
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE CAMBRIDGE CITY FOODBANK

Current Directors
Officer Role Date Appointed
CHRISTOPHER GEOFFREY BROWN
Company Secretary 2018-07-01
CHRISTOPHER GEOFFREY BROWN
Director 2017-06-06
NEIL BASSETT EMERY
Director 2014-03-11
ANDREW CHISHOLM JACKMAN
Director 2017-06-06
STUART PAUL JOHNSON
Director 2014-03-11
BARBARA ANN KETTEL
Director 2012-08-10
DAVID ANTHONY LIVESEY
Director 2012-08-10
SARAH ANN REYNOLDS
Director 2017-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY LIVESEY
Company Secretary 2017-06-06 2018-07-01
SHEILA BALCHIN
Company Secretary 2014-09-09 2017-06-06
SHEILA BALCHIN
Director 2014-03-11 2017-06-06
CHRISTINA TRESILIAN BARRY
Director 2012-08-10 2017-06-06
DOROTHY JANE BETTS
Director 2014-03-11 2017-06-06
TREVOR THORN
Director 2014-03-11 2016-09-29
GARRY PATRICK MCDERMOTT
Director 2014-03-11 2016-07-31
DAVID ANTHONY LIVESEY
Company Secretary 2012-08-10 2014-09-09
SHEILA BARRI STUART
Director 2012-08-10 2014-09-09
ANDREW ADAMS
Director 2012-08-10 2013-10-07
MICHAEL SHAW BECKETT
Director 2012-08-10 2013-04-06
HELEN MARY ELIZABETH EVANS
Director 2012-08-10 2013-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER GEOFFREY BROWN CB4 LIMITED Director 2005-04-22 CURRENT 2005-04-19 Dissolved 2014-10-28
NEIL BASSETT EMERY EIGHTS MANAGEMENT COMPANY LIMITED Director 2018-02-02 CURRENT 1996-07-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19APPOINTMENT TERMINATED, DIRECTOR STUART PAUL JOHNSON
2024-03-05Director's details changed for Mr Alfred Sunil Muthunathan on 2023-09-28
2024-03-05Director's details changed for Ms Joanne Funk on 2023-11-06
2023-12-04DIRECTOR APPOINTED MS NICOLA CAMERON PEARSON
2023-08-16CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-03-2230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-10APPOINTMENT TERMINATED, DIRECTOR JOANNE CAMPBELL PRESTON
2023-03-10APPOINTMENT TERMINATED, DIRECTOR SUSAN O'BRIEN
2022-12-18DIRECTOR APPOINTED DR LIAM LOFTUS
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN COURTENAY SARKIES
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-05-14AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08AP01DIRECTOR APPOINTED MRS DEBORAH MAUREEN HARGREAVES
2021-02-07CH01Director's details changed for Mr Richard Keith Johnson on 2021-02-05
2021-02-07AP01DIRECTOR APPOINTED MR RICHARD KEITH JOHNSON
2021-02-06AP01DIRECTOR APPOINTED DR PETER JOHN COURTENAY SARKIES
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BASSETT EMERY
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN KETTEL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-06-06AP03Appointment of Dr David Anthony Livesey as company secretary on 2020-06-06
2020-06-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANN REYNOLDS
2020-06-06TM02Termination of appointment of Christopher Geoffrey Brown on 2020-06-06
2020-04-24AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-29AP01DIRECTOR APPOINTED DR SUSAN O'BRIEN
2020-02-28AP01DIRECTOR APPOINTED MR MARTIN RUSSELL EVANS
2020-02-26AP01DIRECTOR APPOINTED MS JOANNE CAMPBELL PRESTON
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-03-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11AP01DIRECTOR APPOINTED MR STEPHEN THORNTON
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHISHOLM JACKMAN
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-07-10AP03Appointment of Mr Christopher Geoffrey Brown as company secretary on 2018-07-01
2018-07-02TM02Termination of appointment of David Anthony Livesey on 2018-07-01
2018-04-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-07-20CH01Director's details changed for Mrs Sarah Anne Reynolds on 2017-06-06
2017-06-19CH01Director's details changed for Mr Andrew Chisholm Jackson on 2017-06-19
2017-06-13AP01DIRECTOR APPOINTED MR CHRISTOPHER GEOFFREY BROWN
2017-06-13AP01DIRECTOR APPOINTED MRS SARAH ANNE REYNOLDS
2017-06-12AP01DIRECTOR APPOINTED MR ANDREW CHISHOLM JACKSON
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY BETTS
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA BALCHIN
2017-06-12TM02Termination of appointment of Sheila Balchin on 2017-06-06
2017-06-12AP03Appointment of Dr David Anthony Livesey as company secretary on 2017-06-06
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BARRY
2017-05-12AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-29RP04TM01Second filing for the termination of Trevor Thorn
2016-11-29ANNOTATIONClarification
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR THORN
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GARRY PATRICK MCDERMOTT
2016-03-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-10AR0110/08/15 ANNUAL RETURN FULL LIST
2015-04-21AA30/09/14 TOTAL EXEMPTION FULL
2015-01-28AP03SECRETARY APPOINTED SHEILA BALCHIN
2015-01-28TM02APPOINTMENT TERMINATED, SECRETARY DAVID LIVESEY
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA STUART
2014-08-10AR0110/08/14 NO MEMBER LIST
2014-04-29AP01DIRECTOR APPOINTED MISS DOROTHY JANE BETTS
2014-04-25AP01DIRECTOR APPOINTED MR TREVOR THORN
2014-04-17AP01DIRECTOR APPOINTED MR GARRY PATRICK MCDERMOTT
2014-04-16AP01DIRECTOR APPOINTED DR STUART PAUL JOHNSON
2014-04-16AP01DIRECTOR APPOINTED MRS SHEILA BALCHIN
2014-04-15AP01DIRECTOR APPOINTED MR NEIL BASSETT EMERY
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ADAMS
2014-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-10-01AA01PREVEXT FROM 31/08/2013 TO 30/09/2013
2013-08-12AR0110/08/13 NO MEMBER LIST
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA TRESILIAN BARRY / 12/08/2013
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA BARRI STUART / 12/08/2013
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ANTHONY LIVESEY / 12/08/2013
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN KETTEL / 12/08/2013
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ADAMS / 12/08/2013
2013-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / DR DAVID ANTHONY LIVESEY / 12/08/2013
2013-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 14 ALPHA TERRACE TRUMPINGTON CAMBRIDGE CAMBRIDGESHIRE CB2 9HT
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR HELEN EVANS
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BECKETT
2013-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to THE CAMBRIDGE CITY FOODBANK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CAMBRIDGE CITY FOODBANK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 2013-04-10 Outstanding CAMBRIDGE CITY COUNCIL
RENT DEPOSIT AGREEMENT 2013-04-10 Outstanding CAMBRIDGE CITY COUNCIL
Intangible Assets
Patents
We have not found any records of THE CAMBRIDGE CITY FOODBANK registering or being granted any patents
Domain Names
We do not have the domain name information for THE CAMBRIDGE CITY FOODBANK
Trademarks
We have not found any records of THE CAMBRIDGE CITY FOODBANK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CAMBRIDGE CITY FOODBANK. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88100 - Social work activities without accommodation for the elderly and disabled) as THE CAMBRIDGE CITY FOODBANK are:

Outgoings
Business Rates/Property Tax
No properties were found where THE CAMBRIDGE CITY FOODBANK is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CAMBRIDGE CITY FOODBANK any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CAMBRIDGE CITY FOODBANK any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.