Background WavePink WaveYellow Wave

THE HACKNEY FOODBANK (07877042)

THE HACKNEY FOODBANK (07877042) is an active UK company. incorporated on 9 December 2011. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c. and 1 other business activities. THE HACKNEY FOODBANK has been registered for 14 years. Current directors include BENITEZ, Miriam Carrion, BETHEL, Tim, BOISSON, Mark and 8 others.

Company Number
07877042
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 December 2011
Age
14 years
Address
Wally Foster Community Centre Wally Foster Community Centre, London, E9 5QB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BENITEZ, Miriam Carrion, BETHEL, Tim, BOISSON, Mark, FORREST, Sarah Victoria, HABIB, Fatima Mohamed, HOPKINS, Anneliese Frances, JOHNSON, Michael Charles Vaughan, MAHONEY, Thomas Lee, PILE, Christopher David, PRZYBYSZEWSKA-DEMUREN, Kamila Dagny, WILKINSON, Katharine Sarah
SIC Codes
88990, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HACKNEY FOODBANK

THE HACKNEY FOODBANK is an active company incorporated on 9 December 2011 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c. and 1 other business activity. THE HACKNEY FOODBANK was registered 14 years ago.(SIC: 88990, 94990)

Status

active

Active since 14 years ago

Company No

07877042

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

Age

14 Years

Incorporated 9 December 2011

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 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Wally Foster Community Centre Wally Foster Community Centre Homerton Road London, E9 5QB,

Previous Addresses

Florence Bennett Centre St. John's Estate Cherbury Street London N1 6TL England
From: 3 March 2017To: 1 May 2024
St John's Church Pitfield Street London N1 6NP United Kingdom
From: 20 December 2016To: 3 March 2017
St Mary's Community Centre 5, Defoe Road Stoke Newington London N16 0EP
From: 23 September 2014To: 20 December 2016
The Vicarage St Matthias Church Wordsworth Road London N16 8DD
From: 1 November 2013To: 23 September 2014
54 Ivy Street Hoxton London N1 5JE
From: 9 December 2011To: 1 November 2013
Timeline

56 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
May 12
Director Joined
May 13
Director Joined
Dec 14
Director Left
Jul 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Sept 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Dec 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Jan 20
Director Left
Mar 20
Director Left
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
May 21
Director Left
Jan 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jun 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Joined
Aug 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BENITEZ, Miriam Carrion

Active
Homerton Road, LondonE9 5QB
Born August 1971
Director
Appointed 04 Dec 2025

BETHEL, Tim

Active
Wally Foster Community Centre, LondonE9 5QB
Born August 1979
Director
Appointed 19 Jan 2023

BOISSON, Mark

Active
Wally Foster Community Centre, LondonE9 5QB
Born April 1957
Director
Appointed 07 Apr 2021

FORREST, Sarah Victoria

Active
Wally Foster Community Centre, LondonE9 5QB
Born February 1987
Director
Appointed 15 Jul 2024

HABIB, Fatima Mohamed

Active
Homerton Road, LondonE9 5QB
Born December 1965
Director
Appointed 10 Oct 2024

HOPKINS, Anneliese Frances

Active
Homerton Road, LondonE9 5QB
Born August 1976
Director
Appointed 04 Dec 2025

JOHNSON, Michael Charles Vaughan

Active
Wally Foster Community Centre, LondonE9 5QB
Born June 1951
Director
Appointed 20 May 2020

MAHONEY, Thomas Lee

Active
Wally Foster Community Centre, LondonE9 5QB
Born March 1991
Director
Appointed 04 Dec 2025

PILE, Christopher David

Active
Wally Foster Community Centre, LondonE9 5QB
Born November 1979
Director
Appointed 19 Jan 2023

PRZYBYSZEWSKA-DEMUREN, Kamila Dagny

Active
Wally Foster Community Centre, LondonE9 5QB
Born December 1990
Director
Appointed 26 Jan 2024

WILKINSON, Katharine Sarah

Active
Wally Foster Community Centre, LondonE9 5QB
Born January 1965
Director
Appointed 19 Jan 2023

LARGE, Andrew

Resigned
Ivy Street, LondonN1 5JE
Secretary
Appointed 09 Dec 2011
Resigned 31 Aug 2015

ANDERSON, Fiona

Resigned
Bridge Wharf, SurreyKT16 8JQ
Born August 1977
Director
Appointed 17 Jan 2024
Resigned 21 Jan 2026

ATKINSON, Adam Edward Garnier, The Right Reverend

Resigned
St Peter's Close, LondonE2 7AE
Born July 1967
Director
Appointed 09 Dec 2011
Resigned 30 Dec 2014

AVAN-NOMAYO, Efe Osarhiere Temitope

Resigned
St. John's Estate, LondonN1 6TL
Born August 1980
Director
Appointed 28 Nov 2016
Resigned 23 Oct 2020

BELL, Susan Josephine

Resigned
St. John's Estate, LondonN1 6TL
Born November 1966
Director
Appointed 23 Jan 2019
Resigned 03 Jul 2022

BREWER, John Stephen

Resigned
St. John's Estate, LondonN1 6TL
Born June 1953
Director
Appointed 29 Feb 2016
Resigned 09 Jul 2018

CLARK, Imogen Rebecca Frances

Resigned
St. John's Estate, LondonN1 6TL
Born July 1966
Director
Appointed 06 Nov 2020
Resigned 23 Jun 2023

DALY CAIRN, Feona

Resigned
St. John's Estate, LondonN1 6TL
Born November 1965
Director
Appointed 20 Dec 2020
Resigned 31 Dec 2022

DANIELS, Nanette

Resigned
St. John's Estate, LondonN1 6TL
Born November 1980
Director
Appointed 17 May 2021
Resigned 07 Dec 2023

FOSSIEZ, Loic

Resigned
St. John's Estate, LondonN1 6TL
Born September 1974
Director
Appointed 03 Jun 2019
Resigned 17 Jan 2021

GOUGH, Alexandra Elizabeth

Resigned
Meadow Road, LondonSW9 1QB
Born February 1973
Director
Appointed 26 Sept 2014
Resigned 11 Nov 2019

HABIB, Fatima Mohamed

Resigned
Homerton Road, LondonE9 5QB
Born December 1965
Director
Appointed 05 Dec 2024
Resigned 21 Jan 2026

HALE, Simon Mark, Mr.

Resigned
Lordship Road, HackneyN16 0QP
Born April 1983
Director
Appointed 09 Feb 2024
Resigned 08 Jan 2025

HARRIS, Mark Thomas

Resigned
Selwyn Road, LondonE3 5EA
Born October 1972
Director
Appointed 09 Dec 2011
Resigned 12 Jan 2012

HEWETT, Michael Richard

Resigned
George Lane, LondonE18 1BD
Born July 1956
Director
Appointed 09 Dec 2011
Resigned 05 Apr 2012

HUNTER, Graham Alexander Wells, Revd

Resigned
Crondall Street, LondonN1 6PT
Born April 1978
Director
Appointed 02 Feb 2015
Resigned 10 Dec 2018

JONES, Andrew

Resigned
Pitfield Street, LondonN1 6NP
Born July 1964
Director
Appointed 12 Jan 2012
Resigned 01 Dec 2015

LAMBERT, David Joseph, Fr

Resigned
Wordsworth Road, Stoke NewingtonN16 8DD
Born October 1966
Director
Appointed 09 Dec 2011
Resigned 26 Apr 2012

LARGE, Andrew Sydney

Resigned
Ivy Street, LondonN1 5JE
Born June 1961
Director
Appointed 09 Dec 2011
Resigned 24 Apr 2015

LLOYD, Zachary

Resigned
St. John's Estate, LondonN1 6TL
Born July 1994
Director
Appointed 11 Jun 2019
Resigned 31 Jul 2021

LONG, Catherine Rachel

Resigned
Pitfield Street, LondonN1 6NP
Born October 1968
Director
Appointed 29 Feb 2016
Resigned 13 Jan 2020

MOULES, Helen Nicole

Resigned
Salmon Lane, LondonE14 7NA
Born December 1971
Director
Appointed 08 Mar 2013
Resigned 13 Mar 2017

OBRIEN, Caroline

Resigned
Wally Foster Community Centre, LondonE9 5QB
Born August 1981
Director
Appointed 06 Nov 2020
Resigned 31 Dec 2025

SMITH, Michael John, Major

Resigned
New North Road, HoxtonN1 6TG
Born January 1951
Director
Appointed 09 Dec 2011
Resigned 29 Feb 2012

Persons with significant control

2

Stoke Newington Church Street, LondonN16 9ES

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 21 Jan 2026
Hemsworth Street, LondonN1 5LF

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 21 Jan 2026
Fundings
Financials
Latest Activities

Filing History

115

Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
21 January 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 January 2026
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2025
AAAnnual Accounts
Memorandum Articles
13 August 2025
MAMA
Resolution
30 July 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
29 July 2025
CC04CC04
Legacy
15 April 2025
ANNOTATIONANNOTATION
Legacy
15 April 2025
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Memorandum Articles
1 March 2022
MAMA
Resolution
23 February 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Memorandum Articles
28 January 2020
MAMA
Resolution
28 January 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
28 January 2020
CC04CC04
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Resolution
26 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Statement Of Companys Objects
20 August 2019
CC04CC04
Appoint Person Director Company With Name Date
18 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
15 December 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 December 2014
AR01AR01
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 December 2013
AR01AR01
Change Sail Address Company
13 December 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Statement Of Companys Objects
15 November 2012
CC04CC04
Memorandum Articles
15 November 2012
MEM/ARTSMEM/ARTS
Resolution
15 November 2012
RESOLUTIONSResolutions
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Incorporation Company
9 December 2011
NEWINCIncorporation