Background WavePink WaveYellow Wave

BEYOND FOOD FOUNDATION (07012686)

BEYOND FOOD FOUNDATION (07012686) is an active UK company. incorporated on 8 September 2009. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. BEYOND FOOD FOUNDATION has been registered for 16 years. Current directors include CATLING, David James, EDWARDS, Christopher Russell, HATCH, Oliver Felix and 5 others.

Company Number
07012686
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 September 2009
Age
16 years
Address
6th Floor 9 Appold Street 6th Floor, London, EC2A 2AP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CATLING, David James, EDWARDS, Christopher Russell, HATCH, Oliver Felix, HINE, Marcus Nigel, ISADORA, Isadora, MACEACHERN, Ian James Alan, MAZZA, Alessandro Carlo, OAKLEY SMITH, Ian Christopher
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEYOND FOOD FOUNDATION

BEYOND FOOD FOUNDATION is an active company incorporated on 8 September 2009 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. BEYOND FOOD FOUNDATION was registered 16 years ago.(SIC: 85590)

Status

active

Active since 16 years ago

Company No

07012686

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

Age

16 Years

Incorporated 8 September 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

BEYOND BOYLE FOUNDATION
From: 8 September 2009To: 19 April 2010
Contact
Address

6th Floor 9 Appold Street 6th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

Floor 1, the Fire Station 139 Tooley Street London SE1 2HZ England
From: 19 February 2021To: 9 July 2025
Brigade Bar & Bistro 139 Tooley Street London SE1 2HZ England
From: 24 June 2020To: 19 February 2021
C/O Brigade Bar & Bistro 2nd Floor, 139 Tooley Street Tooley Street London SE1 2HZ
From: 6 March 2015To: 24 June 2020
3Rd Floor the Fire Station 139 Tooley Street London SE1 2HZ
From: 26 October 2012To: 6 March 2015
86 West Street Dormansland Lingfield Surrey RH7 6QS
From: 17 March 2011To: 26 October 2012
by the Tower Byward Street London EC3R 5BJ
From: 8 September 2009To: 17 March 2011
Timeline

43 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Sept 10
Director Left
Nov 10
Director Left
Sept 11
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Nov 15
Director Left
Aug 18
Director Joined
Sept 18
Owner Exit
May 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Jul 20
Director Joined
Nov 20
Director Joined
Apr 21
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Dec 23
Director Left
May 24
Director Left
May 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

9 Active
20 Resigned

HATCH, Oliver Felix

Active
6th Floor, LondonEC2A 2AP
Secretary
Appointed 10 Mar 2020

CATLING, David James

Active
6th Floor, LondonEC2A 2AP
Born November 1969
Director
Appointed 18 Nov 2025

EDWARDS, Christopher Russell

Active
6th Floor, LondonEC2A 2AP
Born October 1973
Director
Appointed 11 Jul 2024

HATCH, Oliver Felix

Active
6th Floor, LondonEC2A 2AP
Born July 1950
Director
Appointed 10 Mar 2020

HINE, Marcus Nigel

Active
6th Floor, LondonEC2A 2AP
Born September 1960
Director
Appointed 01 Jun 2023

ISADORA, Isadora

Active
6th Floor, LondonEC2A 2AP
Born July 1985
Director
Appointed 10 Mar 2020

MACEACHERN, Ian James Alan

Active
6th Floor, LondonEC2A 2AP
Born February 1979
Director
Appointed 06 Oct 2020

MAZZA, Alessandro Carlo

Active
6th Floor, LondonEC2A 2AP
Born September 1981
Director
Appointed 10 Mar 2020

OAKLEY SMITH, Ian Christopher

Active
6th Floor, LondonEC2A 2AP
Born January 1964
Director
Appointed 06 Sept 2024

GOOD, Sean

Resigned
139 Tooley Street, LondonSE1 2HZ
Secretary
Appointed 09 Sept 2019
Resigned 10 Mar 2020

HARRIS, Gregory John

Resigned
Tooley Street, LondonSE1 2HZ
Secretary
Appointed 05 Jan 2015
Resigned 31 Dec 2015

LOCK, Rachel

Resigned
Floor 139, LondonSE1 2HZ
Secretary
Appointed 02 May 2012
Resigned 05 Jan 2015

ANGUS, Michael

Resigned
Tooley Street, LondonSE1 2HZ
Born May 1970
Director
Appointed 19 Apr 2012
Resigned 16 Jul 2018

BOYLE, Simon Richard Andrew

Resigned
86 West Street, DormanslandRH7 6QS
Born May 1972
Director
Appointed 08 Sept 2009
Resigned 30 Sept 2013

BRETTLE, Thomas

Resigned
Mildmay Road London, LondonN1 4PT
Born September 1966
Director
Appointed 07 Jun 2010
Resigned 10 Mar 2020

CUMMINS, Henu

Resigned
Floor The Fire Station, LondonSE1 2HZ
Born December 1984
Director
Appointed 19 Apr 2012
Resigned 05 Sept 2013

DUCKER, Peter Graham

Resigned
Floor The Fire Station, LondonSE1 2HZ
Born June 1953
Director
Appointed 19 Apr 2012
Resigned 05 Sept 2013

GOLDING, Stephen Edward

Resigned
Byward Street, LondonEC3R 5BJ
Born October 1956
Director
Appointed 06 Apr 2010
Resigned 01 Nov 2010

JENKINS, Louise

Resigned
139 Tooley Street, LondonSE1 2HZ
Born October 1970
Director
Appointed 13 Oct 2023
Resigned 19 Sept 2024

MALONE, Sean Kevin

Resigned
139 Tooley Street, LondonSE1 2HZ
Born June 1965
Director
Appointed 10 Mar 2020
Resigned 04 Dec 2023

MILES, Martin William

Resigned
139 Tooley Street, LondonSE1 2HZ
Born July 1951
Director
Appointed 10 Mar 2020
Resigned 01 Jun 2023

MILES, Philip Howard

Resigned
6th Floor, LondonEC2A 2AP
Born August 1971
Director
Appointed 10 Mar 2020
Resigned 27 Jan 2026

PUREWAL, Parwinder Singh

Resigned
139 Tooley Street, LondonSE1 2HZ
Born June 1959
Director
Appointed 20 Apr 2021
Resigned 03 May 2024

RAFFEL, Andreas, Dr

Resigned
Tooley Street, LondonSE1 2HZ
Born November 1958
Director
Appointed 19 Apr 2012
Resigned 06 Oct 2015

RICHARDSON, Philip

Resigned
139 Tooley Street, LondonSE1 2HZ
Born May 1970
Director
Appointed 28 Aug 2018
Resigned 03 May 2024

SELWAY, Luke

Resigned
West Street, LingfieldRH7 6QS
Born March 1978
Director
Appointed 06 Apr 2010
Resigned 01 Jan 2012

SIVETER, Philip Gordon

Resigned
Hurricane Way, ReadingRG5 4UH
Born August 1976
Director
Appointed 06 Apr 2010
Resigned 11 Apr 2013

SMAIL, David Stephen Delaval

Resigned
Eatons Farm, AshurstBN44 3AP
Born March 1963
Director
Appointed 08 Sept 2009
Resigned 22 Jun 2010

WRIGHT, Philip Duncan

Resigned
Tooley Street, LondonSE1 2HZ
Born October 1953
Director
Appointed 19 Apr 2012
Resigned 07 Apr 2020

Persons with significant control

1

0 Active
1 Ceased

Ms Victoria Boaden

Ceased
Tooley Street, LondonSE1 2HZ
Born July 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 May 2019
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
13 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
15 April 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
24 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 October 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
2 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2015
AR01AR01
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Auditors Resignation Company
20 November 2012
AUDAUD
Annual Return Company With Made Up Date No Member List
29 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
2 May 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
2 May 2012
AP03Appointment of Secretary
Accounts Amended With Accounts Type Full
5 April 2012
AAMDAAMD
Gazette Filings Brought Up To Date
4 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Gazette Notice Compulsary
3 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
30 September 2011
AR01AR01
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 September 2010
AR01AR01
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 April 2010
AA01Change of Accounting Reference Date
Memorandum Articles
19 April 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 April 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Incorporation Company
8 September 2009
NEWINCIncorporation