Background WavePink WaveYellow Wave

FOOD FOR THE HUNGRY UK (02394988)

FOOD FOR THE HUNGRY UK (02394988) is an active UK company. incorporated on 14 June 1989. with registered office in Norwich. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. FOOD FOR THE HUNGRY UK has been registered for 36 years. Current directors include ALQASSIS, Tanas Emil, SIBANDA, Ethel, VISO, Mark Anthony.

Company Number
02394988
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 June 1989
Age
36 years
Address
15 Palace Street, Norwich, NR3 1RT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALQASSIS, Tanas Emil, SIBANDA, Ethel, VISO, Mark Anthony
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOD FOR THE HUNGRY UK

FOOD FOR THE HUNGRY UK is an active company incorporated on 14 June 1989 with the registered office located in Norwich. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. FOOD FOR THE HUNGRY UK was registered 36 years ago.(SIC: 88990)

Status

active

Active since 36 years ago

Company No

02394988

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

36 Years

Incorporated 14 June 1989

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Full Accounts

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

15 Palace Street Norwich, NR3 1RT,

Previous Addresses

C/O Nigel Wordingham Ltd the Old Reading Room 5 Recorder Road Norwich Norfolk NR1 1NR
From: 14 June 1989To: 12 November 2014
Timeline

16 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Jun 89
Director Joined
Jan 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 18
Director Joined
Oct 20
Director Joined
Jul 21
Director Left
Apr 22
Director Left
May 22
Director Joined
Mar 23
Director Left
Dec 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Apr 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

ALQASSIS, Tanas Emil

Active
Palace Street, NorwichNR3 1RT
Born June 1968
Director
Appointed 01 Apr 2024

SIBANDA, Ethel

Active
Palace Street, NorwichNR3 1RT
Born January 1980
Director
Appointed 08 Apr 2024

VISO, Mark Anthony

Active
Palace Street, NorwichNR3 1RT
Born December 1963
Director
Appointed 21 Oct 2020

CANHAM, Stephen

Resigned
Higher Marley Road, ExmouthEX8 5DT
Secretary
Appointed 31 May 2009
Resigned 31 May 2022

HERBERT, Simon Paul

Resigned
9 Station Road, LidlingtonMK43 0SA
Secretary
Appointed 07 Jun 2004
Resigned 01 Jun 2009

JOSTEN, Martin

Resigned
Latchmoor Way, Gerrards CrossSL9 8LZ
Secretary
Appointed 01 Jun 2022
Resigned 31 Mar 2024

MEACOCK, Patricia

Resigned
373b Dereham Road, Norwich
Secretary
Appointed 14 Aug 1995
Resigned 07 Jun 2004

POULTON, Iris Joan

Resigned
22 St Michael At Pleas, NorwichNR3 1EP
Secretary
Appointed N/A
Resigned 14 Aug 1995

BICKNELL, Nigel Mark

Resigned
Windsor Lane, Gt MissendenHP16 0DP
Born August 1947
Director
Appointed 31 May 2009
Resigned 28 Oct 2021

BUTE, Stanley Francis

Resigned
Otters, SouthamptonSO17 1RN
Born May 1936
Director
Appointed 08 Sept 2000
Resigned 01 Sept 2002

CANHAM, Stephen

Resigned
Higher Marley Road, ExmouthEX8 5DT
Born May 1956
Director
Appointed 31 May 2009
Resigned 31 May 2022

CORNELIUS, Paul Lewis

Resigned
47 Burgess Wood Road South, BeaconsfieldHP9 1EL
Born February 1958
Director
Appointed 30 May 2007
Resigned 27 Apr 2008

DIAMOND, Richard Geoffrey Colin, Rev Capt

Resigned
209a Priory Road, SouthamptonSO17 2LR
Born May 1949
Director
Appointed 23 May 2002
Resigned 22 Aug 2003

DUKE, Rosemary Lesley

Resigned
18 Abbotts Way, SouthamptonSO17 1NS
Born April 1945
Director
Appointed 13 Aug 2002
Resigned 01 Jun 2009

FINDLAY, Margaret

Resigned
The Garden House, GillinghamME7 5JA
Born December 1969
Director
Appointed 08 Sept 2000
Resigned 12 Dec 2005

GARNER, Thea Charlotte

Resigned
Herons Way, WokingGU24 0NS
Born December 1995
Director
Appointed 23 Oct 2015
Resigned 01 Feb 2018

HERBERT, Simon Paul

Resigned
Ashpole Avenue, BedfordMK43 9ED
Born March 1964
Director
Appointed 08 Oct 2004
Resigned 01 Apr 2024

HOAG, Randall Leigh

Resigned
17435 N 46th Street, PhoenixFOREIGN
Born July 1957
Director
Appointed 24 May 2001
Resigned 28 Aug 2006

HOBBS, Elise Katherine

Resigned
Windmill House, AltonGU34 2SL
Born May 1934
Director
Appointed 25 Oct 1996
Resigned 23 Oct 1998

HORTON, John

Resigned
36 Stourton Avenue, FelthamTW13 6LG
Born August 1949
Director
Appointed N/A
Resigned 13 Nov 1992

JOSTEN, Martin

Resigned
Latchmoor Way, Gerrards CrossSL9 8LZ
Born August 1949
Director
Appointed 14 Oct 2016
Resigned 31 Mar 2024

KAYOMBO, Rudo

Resigned
Les Battands Avenue, Lubumbashi
Born December 1968
Director
Appointed 24 Jun 2021
Resigned 20 Dec 2023

KELLY, Gillian Patricia

Resigned
4 Reliance Way, OxfordOX4 2FU
Born February 1958
Director
Appointed 19 Apr 2004
Resigned 01 Jun 2009

MARSDEN, John David

Resigned
102 East Parade, YorkYO31 7YH
Born May 1955
Director
Appointed 25 Oct 1996
Resigned 27 May 1999

MAWDITT, Peter William

Resigned
Bradley Drive, MalvernWR14 1JS
Born May 1953
Director
Appointed 20 Mar 2023
Resigned 01 Apr 2024

MAWDITT, Peter William

Resigned
Old Moor Lane, High WycombeHP10 0ND
Born May 1953
Director
Appointed 31 May 2009
Resigned 14 Oct 2016

PEROWNE, John Florian Canning

Resigned
The White House, NorwichNR14 7DW
Born August 1942
Director
Appointed N/A
Resigned 24 Jul 2000

PLUMPTRE, Robert Aubrey

Resigned
Warren Cottage Longworth, AbingdonOX13 5HQ
Born November 1931
Director
Appointed 13 Nov 1992
Resigned 01 Jun 2009

POULTON, Nigel James

Resigned
55 Hawthorn Spinney, YorkYO31 9JQ
Born February 1958
Director
Appointed 08 Sept 2000
Resigned 20 Apr 2002

VESTRI, Gregory

Resigned
9836 Westminster Glen Avenue, Austin
Born October 1963
Director
Appointed 20 Oct 2006
Resigned 01 Jun 2009

WILSON, Bryan John

Resigned
Mulberry House, Bognor RegisPO21 3AQ
Born February 1930
Director
Appointed N/A
Resigned 03 Oct 2008

YAMAMORI, Tetsunao

Resigned
12910 N 95 Nr Way, Arizona 85260FOREIGN
Born November 1937
Director
Appointed N/A
Resigned 24 May 2001
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 October 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Resolution
27 January 2024
RESOLUTIONSResolutions
Memorandum Articles
27 January 2024
MAMA
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
4 November 2008
287Change of Registered Office
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
363aAnnual Return
Legacy
3 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
8 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288cChange of Particulars
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 April 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Legacy
7 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
8 November 2002
288cChange of Particulars
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 2002
AAAnnual Accounts
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288cChange of Particulars
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
10 March 1997
363sAnnual Return (shuttle)
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
15 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Legacy
31 August 1995
288288
Legacy
31 August 1995
288288
Accounts With Accounts Type Full
30 March 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1993
AAAnnual Accounts
Legacy
24 January 1993
288288
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1992
AAAnnual Accounts
Legacy
16 January 1992
363sAnnual Return (shuttle)
Legacy
15 January 1992
287Change of Registered Office
Accounts With Accounts Type Full
11 May 1991
AAAnnual Accounts
Legacy
4 February 1991
363aAnnual Return
Legacy
23 April 1990
288288
Legacy
23 April 1990
224224
Legacy
30 August 1989
288288
Legacy
19 July 1989
288288
Legacy
19 July 1989
288288
Incorporation Company
14 June 1989
NEWINCIncorporation