Background WavePink WaveYellow Wave

CARDIFF FOODBANK (07107789)

CARDIFF FOODBANK (07107789) is an active UK company. incorporated on 17 December 2009. with registered office in Cardiff. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CARDIFF FOODBANK has been registered for 16 years. Current directors include BADAT, Karen Lesley, JOHNES, Christopher Brian, LYNN, Margaret Louise and 3 others.

Company Number
07107789
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 December 2009
Age
16 years
Address
Unit G Cardiff Bay Business Centre, Cardiff, CF24 5BS
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BADAT, Karen Lesley, JOHNES, Christopher Brian, LYNN, Margaret Louise, PALMER, Craig Jonathan, Dr, ROBINSON, Fiona Margaret, TAYLOR-NAYAR, Gauri Rosebind
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDIFF FOODBANK

CARDIFF FOODBANK is an active company incorporated on 17 December 2009 with the registered office located in Cardiff. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CARDIFF FOODBANK was registered 16 years ago.(SIC: 94990)

Status

active

Active since 16 years ago

Company No

07107789

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

Age

16 Years

Incorporated 17 December 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

Unit G Cardiff Bay Business Centre Titan Road Cardiff, CF24 5BS,

Previous Addresses

Unit N5 Cardiff Bay Business Centre Titan Road Cardiff CF24 5EJ
From: 7 October 2013To: 27 December 2021
6 Erw Wen Rhiwbina Cardiff CF14 6JW
From: 17 December 2009To: 7 October 2013
Timeline

32 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Nov 10
Director Left
May 12
Director Left
Jul 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Dec 13
Director Left
Aug 14
Director Left
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Feb 18
Director Left
Nov 19
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Nov 21
Owner Exit
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Mar 24
Director Left
Dec 24
Director Left
Dec 24
0
Funding
27
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

BADAT, Karen Lesley

Active
Cardiff Bay Business Centre, CardiffCF24 5BS
Born October 1962
Director
Appointed 15 Dec 2022

JOHNES, Christopher Brian

Active
Cardiff Bay Business Centre, CardiffCF24 5BS
Born April 1967
Director
Appointed 15 Dec 2022

LYNN, Margaret Louise

Active
Cardiff Bay Business Centre, CardiffCF24 5BS
Born April 1962
Director
Appointed 15 Dec 2022

PALMER, Craig Jonathan, Dr

Active
Cardiff Bay Business Centre, CardiffCF24 5BS
Born July 1977
Director
Appointed 15 Dec 2022

ROBINSON, Fiona Margaret

Active
Cardiff Bay Business Centre, CardiffCF24 5BS
Born March 1962
Director
Appointed 15 Dec 2022

TAYLOR-NAYAR, Gauri Rosebind

Active
Cardiff Bay Business Centre, CardiffCF24 5BS
Born January 1966
Director
Appointed 15 Dec 2022

ALLEYNE, Cynthia Maureen

Resigned
Cardiff Bay Business Centre, CardiffCF24 5BS
Born October 1959
Director
Appointed 15 Dec 2022
Resigned 25 Oct 2024

ASHTON-DAVIES, Julie Ann

Resigned
Cardiff Bay Business Centre, CardiffCF24 5BS
Born April 1959
Director
Appointed 04 Nov 2010
Resigned 16 Dec 2022

DAVIS, Nicholas John Stratton

Resigned
Cardiff Bay Business Centre, CardiffCF24 5EJ
Born December 1959
Director
Appointed 01 May 2017
Resigned 07 Oct 2019

HALLETT, Stephen Charles

Resigned
Erw Wen, CardiffCF14 6JW
Born October 1951
Director
Appointed 17 Dec 2009
Resigned 19 Apr 2012

HATCH, Simon

Resigned
Cardiff Bay Business Centre, CardiffCF24 5EJ
Born June 1973
Director
Appointed 02 Aug 2013
Resigned 31 Jul 2017

HICKS, Stephen Dominic

Resigned
Cardiff Bay Business Centre, CardiffCF24 5BS
Born March 1967
Director
Appointed 12 Oct 2021
Resigned 20 Mar 2024

HURRELL, Bruce Lindsay

Resigned
Cardiff Bay Business Centre, CardiffCF24 5BS
Born December 1970
Director
Appointed 25 Jan 2018
Resigned 13 Dec 2024

PALMER, Warren

Resigned
Cardiff Bay Business Centre, CardiffCF24 5EJ
Born November 1969
Director
Appointed 02 Aug 2013
Resigned 31 Mar 2017

PURCELL, Ian Geoffrey

Resigned
Cardiff Bay Business Centre, CardiffCF24 5EJ
Born May 1965
Director
Appointed 17 Dec 2009
Resigned 14 Nov 2013

PURCELL, Karen Nicola

Resigned
Cardiff Bay Business Centre, CardiffCF24 5EJ
Born January 1962
Director
Appointed 17 Dec 2009
Resigned 01 Sept 2013

SANDERS, Eleanor

Resigned
Cardiff Bay Business Centre, CardiffCF24 5EJ
Born February 1956
Director
Appointed 02 Aug 2013
Resigned 27 Sept 2021

STEWART, James Gareth

Resigned
Erw Wen, CardiffCF14 6JW
Born June 1965
Director
Appointed 17 Dec 2009
Resigned 09 May 2013

TUGWELL, Mark Andrew

Resigned
Cardiff Bay Business Centre, CardiffCF24 5EJ
Born July 1972
Director
Appointed 17 Dec 2009
Resigned 05 Apr 2014

Persons with significant control

3

0 Active
3 Ceased

Mrs Julie Ashton-Davies

Ceased
Cardiff Bay Business Centre, CardiffCF24 5BS
Born April 1959

Nature of Control

Significant influence or control as trust
Notified 23 Dec 2016
Ceased 16 Dec 2022

Mrs Eleanor Sanders

Ceased
Cardiff Bay Business Centre, CardiffCF24 5EJ
Born February 1956

Nature of Control

Significant influence or control as trust
Notified 23 Dec 2016
Ceased 27 Sept 2021

Mr Warren Palmer

Ceased
Cardiff Bay Business Centre, CardiffCF24 5EJ
Born November 1963

Nature of Control

Significant influence or control as trust
Notified 23 Dec 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 January 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 December 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
13 January 2011
AR01AR01
Miscellaneous
7 January 2011
MISCMISC
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Incorporation Company
17 December 2009
NEWINCIncorporation