Background WavePink WaveYellow Wave

NOURISH COMMUNITY FOODBANK LIMITED (08303764)

NOURISH COMMUNITY FOODBANK LIMITED (08303764) is an active UK company. incorporated on 22 November 2012. with registered office in Tunbridge Wells. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. NOURISH COMMUNITY FOODBANK LIMITED has been registered for 13 years. Current directors include GWINNELL, Sally Georgina, LOWE, Matthew, PACKER, Vivienne Barbara Ruth and 5 others.

Company Number
08303764
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 November 2012
Age
13 years
Address
Unit 5 Kingstanding Way, Tunbridge Wells, TN2 3UP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GWINNELL, Sally Georgina, LOWE, Matthew, PACKER, Vivienne Barbara Ruth, PURANIK, Suneeta, ROY, Bryony, SMITH, Susan Lisa, TOFTS, Adrian, VINCENT, Simon Paul
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOURISH COMMUNITY FOODBANK LIMITED

NOURISH COMMUNITY FOODBANK LIMITED is an active company incorporated on 22 November 2012 with the registered office located in Tunbridge Wells. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. NOURISH COMMUNITY FOODBANK LIMITED was registered 13 years ago.(SIC: 88990)

Status

active

Active since 13 years ago

Company No

08303764

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 22 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (8 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

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Unit 5 Kingstanding Way Tunbridge Wells, TN2 3UP,

Previous Addresses

Heathervale House 2-4 Vale Avenue Tunbridge Wells TN1 1DJ England
From: 14 November 2019To: 12 July 2021
3 Thomson Snell & Passmore Llp 3 Lonsdale Gardens Tunbridge Wells TN1 1NX England
From: 8 April 2019To: 14 November 2019
C/O Alisa Sweeney Thomson Snell & Passmore Llp 3 Lonsdale Gardens Tunbridge Wells Kent United Kingdom
From: 28 October 2016To: 8 April 2019
C/O Mr Simon Leney, Cripps Harries Hall Llp Wallside House 12 Mount Ephraim Tunbridge Wells Kent TN1 1EG
From: 3 January 2014To: 28 October 2016
Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT
From: 22 November 2012To: 3 January 2014
Timeline

63 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Oct 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Mar 21
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Apr 22
Director Left
May 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
May 23
Director Joined
May 23
Director Joined
Jun 23
Director Left
Nov 23
Director Left
Jan 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
May 24
Director Joined
Sept 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Nov 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

GWINNELL, Sally Georgina

Active
Kingstanding Way, Tunbridge WellsTN2 3UP
Born August 1973
Director
Appointed 01 Jun 2025

LOWE, Matthew

Active
Kingstanding Way, Tunbridge WellsTN2 3UP
Born October 1971
Director
Appointed 18 May 2023

PACKER, Vivienne Barbara Ruth

Active
Kingstanding Way, Tunbridge WellsTN2 3UP
Born January 1948
Director
Appointed 06 Feb 2019

PURANIK, Suneeta

Active
Kingstanding Way, Tunbridge WellsTN2 3UP
Born May 1971
Director
Appointed 14 Mar 2024

ROY, Bryony

Active
Shandon Close, Tunbridge WellsTN2 3RE
Born February 1978
Director
Appointed 22 Feb 2022

SMITH, Susan Lisa

Active
Rotherfield Lane, MayfieldTN20 6ET
Born August 1950
Director
Appointed 26 Feb 2018

TOFTS, Adrian

Active
Kingstanding Way, Tunbridge WellsTN2 3UP
Born February 1968
Director
Appointed 01 Aug 2014

VINCENT, Simon Paul

Active
Meadow Hill Road, Tunbridge WellsTN1 1SQ
Born February 1972
Director
Appointed 18 Nov 2020

ASH, Rebecca

Resigned
Lonsdale Gardens, Tunbridge Wells
Born August 1982
Director
Appointed 01 Jan 2015
Resigned 01 Apr 2016

CONROY, Adrian

Resigned
Newlands, Tunbridge WellsTN3 0DB
Born May 1967
Director
Appointed 26 Jul 2022
Resigned 01 Nov 2025

HAINES, Paul

Resigned
Kingstanding Way, Tunbridge WellsTN2 3UP
Born February 1979
Director
Appointed 01 Sept 2013
Resigned 31 Aug 2022

HANHAM, Elaine

Resigned
Kingstanding Way, Tunbridge WellsTN2 3UP
Born September 1965
Director
Appointed 13 Mar 2024
Resigned 01 May 2025

HARDINGHAM, Richard

Resigned
12 Mount Ephraim, Tunbridge WellsTN1 1EG
Born September 1946
Director
Appointed 30 Apr 2013
Resigned 17 Mar 2014

HILL, Nicola Gail

Resigned
Dorset Road, Tunbridge WellsTN2 5AP
Born March 1974
Director
Appointed 18 Oct 2020
Resigned 14 May 2023

HOLROYD, Martin James, Kenneth

Resigned
Lonsdale Gardens, Tunbridge Wells
Born July 1971
Director
Appointed 01 May 2015
Resigned 27 Apr 2017

JOHNSON, Olga

Resigned
2-4 Vale Avenue, Tunbridge WellsTN1 1DJ
Born December 1945
Director
Appointed 22 Nov 2012
Resigned 31 Mar 2021

JONES, Graham Alfred

Resigned
Withyham, HartfieldTN7 4BH
Born February 1952
Director
Appointed 22 Sept 2016
Resigned 30 Mar 2019

JORDAN, Anne ('Annie') Elizabeth

Resigned
Mountfield Gardens, Tunbridge WellsTN1 1SJ
Born January 1963
Director
Appointed 22 Feb 2022
Resigned 14 Nov 2023

LEANING, Christopher Richard

Resigned
Kingstanding Way, Tunbridge WellsTN2 3UP
Born August 1944
Director
Appointed 26 Nov 2018
Resigned 26 Apr 2022

LINDOP, Helen

Resigned
Lonsdale Gardens, Tunbridge Wells
Born March 1957
Director
Appointed 22 Nov 2012
Resigned 21 Mar 2017

MACDONALD, Marianne Collette

Resigned
2-4 Vale Avenue, Tunbridge WellsTN1 1DJ
Born August 1967
Director
Appointed 01 Aug 2015
Resigned 27 Jan 2020

MANSFIELD, Nancy Jane

Resigned
2-4 Vale Avenue, Tunbridge WellsTN1 1DJ
Born August 1987
Director
Appointed 26 Nov 2018
Resigned 27 Jan 2020

MARS, Jane

Resigned
Lonsdale Gardens, Tunbridge Wells
Born July 1965
Director
Appointed 01 Aug 2014
Resigned 01 Aug 2016

MEPHAM, Lynne Elizabeth

Resigned
Bramble Close, TonbridgeTN11 9HQ
Born March 1959
Director
Appointed 26 Jul 2022
Resigned 30 Apr 2024

O'HARA, Islay Mary

Resigned
Birchetts Avenue, Tunbridge WellsTN3 0EH
Born September 1968
Director
Appointed 28 Jul 2016
Resigned 30 Sept 2019

RAINE, Sarah Janet

Resigned
Delves Avenue, Tunbridge WellsTN2 5DP
Born July 1973
Director
Appointed 29 Oct 2018
Resigned 19 Jan 2019

READER, Simon William Gordon

Resigned
Springwell Road, TonbridgeTN9 2LJ
Born July 1979
Director
Appointed 01 Oct 2020
Resigned 25 May 2022

ROBSON, David Simon

Resigned
Kingstanding Way, Tunbridge WellsTN2 3UP
Born July 1966
Director
Appointed 15 May 2023
Resigned 16 Jan 2024

SNYDER, Adam George

Resigned
Lonsdale Gardens, Tunbridge Wells
Born December 1980
Director
Appointed 01 Jan 2015
Resigned 01 Aug 2016

STONE, Carol Rosemary

Resigned
Lonsdale Gardens, Tunbridge Wells
Born October 1962
Director
Appointed 17 Mar 2014
Resigned 29 Mar 2018

SWEENEY, Alisa

Resigned
Lonsdale Gardens, Tunbridge Wells
Born September 1968
Director
Appointed 01 Jan 2015
Resigned 31 Dec 2017

WANLESS, Carole

Resigned
12 Mount Ephraim, Tunbridge WellsTN1 1EG
Born April 1955
Director
Appointed 22 Nov 2012
Resigned 31 Mar 2015

WELLER, Michael David

Resigned
Kingstanding Way, Tunbridge WellsTN2 3UP
Born April 1962
Director
Appointed 12 Mar 2024
Resigned 06 Feb 2026

WILLIAMS, Richard Lloyd

Resigned
Kingstanding Way, Tunbridge WellsTN2 3UP
Born May 1964
Director
Appointed 01 Oct 2024
Resigned 06 Feb 2026

WILSON, Carol

Resigned
Kingstanding Way, Tunbridge WellsTN2 3UP
Born December 1942
Director
Appointed 01 Apr 2014
Resigned 25 Jan 2022
Fundings
Financials
Latest Activities

Filing History

100

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Second Filing Of Director Appointment With Name
20 September 2024
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 December 2015
AR01AR01
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 January 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Memorandum Articles
29 October 2013
MEM/ARTSMEM/ARTS
Resolution
29 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Statement Of Companys Objects
29 October 2013
CC04CC04
Incorporation Company
22 November 2012
NEWINCIncorporation