Background WavePink WaveYellow Wave

BEYOND FOOD COMMUNITY INTEREST COMPANY (07543890)

BEYOND FOOD COMMUNITY INTEREST COMPANY (07543890) is an active UK company. incorporated on 25 February 2011. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. BEYOND FOOD COMMUNITY INTEREST COMPANY has been registered for 15 years. Current directors include BRITTEN, Wendy Selena, HUNT, Simon David.

Company Number
07543890
Status
active
Type
ltd
Incorporated
25 February 2011
Age
15 years
Address
1 Embankment Place, London, WC2N 6RH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BRITTEN, Wendy Selena, HUNT, Simon David
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEYOND FOOD COMMUNITY INTEREST COMPANY

BEYOND FOOD COMMUNITY INTEREST COMPANY is an active company incorporated on 25 February 2011 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. BEYOND FOOD COMMUNITY INTEREST COMPANY was registered 15 years ago.(SIC: 56101)

Status

active

Active since 15 years ago

Company No

07543890

LTD Company

Age

15 Years

Incorporated 25 February 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

FIRE STATION OPERATING COMPANY COMMUNITY INTEREST COMPANY
From: 16 March 2016To: 6 April 2016
FIRE STATION OPERATING COMPANY LIMITED
From: 25 February 2011To: 16 March 2016
Contact
Address

1 Embankment Place London, WC2N 6RH,

Previous Addresses

PO Box 67238 10-18 Union Street London SE1P 4DL
From: 25 February 2011To: 19 December 2017
Timeline

30 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jan 17
Director Joined
Jan 17
Funding Round
Dec 17
Director Joined
Feb 18
Director Left
Oct 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Mar 21
Director Joined
Aug 21
Director Joined
Jan 22
Director Left
Apr 22
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jan 25
Director Left
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

PATTERSON, Philip

Active
1 Embankment Place, LondonWC2N 6RH
Secretary
Appointed 17 Oct 2018

BRITTEN, Wendy Selena

Active
Embankment Place, LondonWC2N 6RH
Born December 1980
Director
Appointed 31 Dec 2025

HUNT, Simon David

Active
Embankment Place, LondonWC2N 6RH
Born November 1974
Director
Appointed 01 Sept 2024

CLAPHAM, Valda Mary

Resigned
Embankment Place, LondonWC2N 6RH
Secretary
Appointed 01 Jan 2014
Resigned 20 Nov 2015

THOMPSON, Samantha

Resigned
Embankment Place, LondonWC2N 6RH
Secretary
Appointed 20 Nov 2015
Resigned 06 Sept 2017

BAGLEY, Gaenor Anne

Resigned
Embankment Place, LondonWC2N 6RH
Born December 1964
Director
Appointed 21 Jan 2013
Resigned 30 Sept 2018

BLACKHAM, Rosemary Katherine

Resigned
1 Embankment Place, LondonWC2N 6RH
Born January 1967
Director
Appointed 06 Dec 2017
Resigned 30 Jun 2024

CODY, Emma Jane

Resigned
Embankment Place, LondonWC2N 6RH
Born July 1983
Director
Appointed 01 Jul 2024
Resigned 31 Dec 2025

COLLIER-KEYWOOD, Richard David

Resigned
Embankment Place, LondonWC2N 6RH
Born July 1961
Director
Appointed 25 Feb 2011
Resigned 26 Jan 2017

HINTON, Laura

Resigned
1 Embankment Place, LondonWC2N 6RH
Born August 1972
Director
Appointed 01 Sept 2024
Resigned 30 Sept 2025

HUNT, Warwick Ean

Resigned
Embankment Place, LondonWC2N 6RH
Born October 1962
Director
Appointed 01 Oct 2013
Resigned 31 Mar 2022

JONATHAN, Owen Richard

Resigned
Embankment Place, LondonWC2N 6RH
Born August 1952
Director
Appointed 25 Feb 2011
Resigned 31 Dec 2012

KAIL, Andrew

Resigned
7 More London, LondonSE1 2RT
Born March 1969
Director
Appointed 26 Jan 2017
Resigned 31 Jan 2021

KENMIR, David Forbes

Resigned
1 Embankment Place, LondonWC2N 6RH
Born June 1963
Director
Appointed 09 Apr 2019
Resigned 30 Jun 2024

PERFECT, Danielle

Resigned
Embankment Place, LondonWC2N 6RH
Born July 1971
Director
Appointed 01 Jan 2014
Resigned 01 Apr 2016

REEVE, Christopher Andrew

Resigned
Embankment Place, LondonWC2N 6RH
Born August 1967
Director
Appointed 29 Jul 2021
Resigned 31 Dec 2024

REEVES, Roger Paul

Resigned
Embankment Place, LondonWC2N 6RH
Born June 1950
Director
Appointed 25 Feb 2011
Resigned 22 Feb 2016

THOMAS, Marissa Charlotte Michelle

Resigned
1 Embankment Place, LondonWC2N 6RH
Born October 1969
Director
Appointed 01 Jan 2022
Resigned 31 Aug 2024

TILSON, Keith

Resigned
Embankment Place, LondonWC2N 6RH
Born February 1955
Director
Appointed 25 Feb 2011
Resigned 30 Sept 2013

WRIGHT, Philip Duncan

Resigned
Embankment Place, LondonWC2N 6RH
Born October 1953
Director
Appointed 01 Apr 2016
Resigned 15 Jun 2019

Persons with significant control

1

Embankment Place, LondonWC2N 6RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Resolution
20 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Certificate Change Of Name Company
6 April 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Person Secretary Company With Change Date
21 March 2016
CH03Change of Secretary Details
Change Of Name Community Interest Company
16 March 2016
CICCONCICCON
Certificate Change Of Name Company
16 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 March 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 November 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 March 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Account Reference Date Company Current Extended
15 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2011
NEWINCIncorporation