Background WavePink WaveYellow Wave

NOURISH CONTRACT CATERING LIMITED (04953033)

NOURISH CONTRACT CATERING LIMITED (04953033) is an active UK company. incorporated on 4 November 2003. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. NOURISH CONTRACT CATERING LIMITED has been registered for 22 years. Current directors include HAMMOND, Mark Robert, MURPHY, Rebekah Louise, MURPHY, Ryan Joseph and 3 others.

Company Number
04953033
Status
active
Type
ltd
Incorporated
4 November 2003
Age
22 years
Address
Unit 27 Metro Business Centre, London, SE26 5BW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
HAMMOND, Mark Robert, MURPHY, Rebekah Louise, MURPHY, Ryan Joseph, MURPHY, Stephen, PARKINSON, Deborah, RYAN MURPHY, Annette
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOURISH CONTRACT CATERING LIMITED

NOURISH CONTRACT CATERING LIMITED is an active company incorporated on 4 November 2003 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. NOURISH CONTRACT CATERING LIMITED was registered 22 years ago.(SIC: 56290)

Status

active

Active since 22 years ago

Company No

04953033

LTD Company

Age

22 Years

Incorporated 4 November 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

THE CHILDREN'S DINING COMPANY LIMITED
From: 1 April 2010To: 18 July 2013
THE CONTRACT DINING COMPANY LIMITED
From: 4 November 2003To: 1 April 2010
Contact
Address

Unit 27 Metro Business Centre Kangley Brisge Road London, SE26 5BW,

Previous Addresses

, Unit 16 Metro Business Centre Kangley Bridge Road, Sydenham, London, SE26 5BW
From: 4 November 2003To: 13 March 2015
Timeline

18 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Left
May 10
Director Left
May 10
Loan Secured
Oct 14
Loan Secured
Dec 14
Share Issue
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
New Owner
Sept 17
Director Joined
Nov 23
Director Left
Nov 23
Funding Round
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
New Owner
Apr 25
Funding Round
Apr 25
Loan Cleared
May 25
Loan Cleared
Jun 25
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

HAMMOND, Mark Robert

Active
Metro Business Centre, LondonSE26 5BW
Born November 1979
Director
Appointed 27 Nov 2023

MURPHY, Rebekah Louise

Active
Metro Business Centre, LondonSE26 5BW
Born March 1995
Director
Appointed 30 Sept 2024

MURPHY, Ryan Joseph

Active
Metro Business Centre, LondonSE26 5BW
Born October 1999
Director
Appointed 30 Sept 2024

MURPHY, Stephen

Active
87 Coper Cope Road, BeckenhamBR3 1NR
Born September 1966
Director
Appointed 30 Sept 2005

PARKINSON, Deborah

Active
Metro Business Centre, LondonSE26 5BW
Born May 1966
Director
Appointed 08 Jan 2016

RYAN MURPHY, Annette

Active
87 Copers Cope Road, BeckenhamBR3 1NR
Born February 1968
Director
Appointed 30 Sept 2005

WINN, Leslie Michael

Resigned
Bridgeside, StaplehurstTN12 0ED
Secretary
Appointed 04 Nov 2003
Resigned 01 Apr 2010

AILES, Suzanne

Resigned
Metro Business Centre, LondonSE26 5BW
Born December 1961
Director
Appointed 08 Jan 2016
Resigned 27 Nov 2023

WINN, Anne Marie

Resigned
Bridgeside, StaplehurstTN12 0ED
Born May 1955
Director
Appointed 04 Nov 2003
Resigned 01 Apr 2010

WINN, Leslie Michael

Resigned
Bridgeside, StaplehurstTN12 0ED
Born July 1954
Director
Appointed 30 Sept 2005
Resigned 01 Apr 2010

Persons with significant control

2

Mr Mark Robert Hammond

Active
Kangley Bridge Road, LondonSE26 5BW
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2025

Annette Ryan Murphy

Active
Copers Cope Road, BeckenhamBR3 1NR
Born February 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2025
MR04Satisfaction of Charge
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 April 2025
PSC01Notification of Individual PSC
Capital Variation Of Rights Attached To Shares
24 March 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 March 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
24 March 2025
RESOLUTIONSResolutions
Resolution
24 March 2025
RESOLUTIONSResolutions
Memorandum Articles
24 March 2025
MAMA
Accounts With Accounts Type Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Resolution
18 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 January 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
27 December 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 September 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Resolution
14 January 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 January 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
17 December 2014
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Sail Address Company With New Address
16 December 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Certificate Change Of Name Company
18 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 July 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Termination Secretary Company With Name
11 May 2010
TM02Termination of Secretary
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Certificate Change Of Name Company
1 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 April 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Legacy
31 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
1 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
3 May 2006
287Change of Registered Office
Legacy
10 January 2006
363aAnnual Return
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
5 November 2004
225Change of Accounting Reference Date
Resolution
10 January 2004
RESOLUTIONSResolutions
Resolution
10 January 2004
RESOLUTIONSResolutions
Resolution
10 January 2004
RESOLUTIONSResolutions
Incorporation Company
4 November 2003
NEWINCIncorporation