Background WavePink WaveYellow Wave

WHITEFOOT AND DOWNHAM COMMUNITY FOOD PLUS PROJECT LIMITED (08780285)

WHITEFOOT AND DOWNHAM COMMUNITY FOOD PLUS PROJECT LIMITED (08780285) is an active UK company. incorporated on 18 November 2013. with registered office in Orpington. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. WHITEFOOT AND DOWNHAM COMMUNITY FOOD PLUS PROJECT LIMITED has been registered for 12 years. Current directors include DELL, David Peter, LOFTHOUSE, Matthew Peter, MARK, Kennedy Uzochukwu.

Company Number
08780285
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 November 2013
Age
12 years
Address
The Walnuts Unit 8, Orpington, BR6 0TW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DELL, David Peter, LOFTHOUSE, Matthew Peter, MARK, Kennedy Uzochukwu
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEFOOT AND DOWNHAM COMMUNITY FOOD PLUS PROJECT LIMITED

WHITEFOOT AND DOWNHAM COMMUNITY FOOD PLUS PROJECT LIMITED is an active company incorporated on 18 November 2013 with the registered office located in Orpington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. WHITEFOOT AND DOWNHAM COMMUNITY FOOD PLUS PROJECT LIMITED was registered 12 years ago.(SIC: 88990)

Status

active

Active since 12 years ago

Company No

08780285

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 18 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

The Walnuts Unit 8 The Walnuts Orpington, BR6 0TW,

Previous Addresses

1 Churchdown Bromley BR1 5PS
From: 26 July 2015To: 1 November 2023
Whitefoot Lane Christian Centre 480 Whitefoot Lane Downham London BR1 5SE
From: 18 November 2013To: 26 July 2015
Timeline

27 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Feb 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Left
May 22
Director Left
Jul 22
Director Joined
Dec 22
Director Left
Sept 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Jan 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

DELL, David Peter

Active
Unit 8, OrpingtonBR6 0TW
Born December 1955
Director
Appointed 01 Nov 2023

LOFTHOUSE, Matthew Peter

Active
480 Whitefoot Lane, BromleyBR1 5SE
Born February 1982
Director
Appointed 18 Nov 2013

MARK, Kennedy Uzochukwu

Active
Whitefoot Terrace, BromleyBR1 5SH
Born October 1972
Director
Appointed 08 Oct 2021

BREDEMEAR, Martin

Resigned
Whitefoot Lane, BromleyBR1 5SE
Born January 1946
Director
Appointed 31 Jan 2017
Resigned 01 Nov 2023

BREDEMEAR, Martin

Resigned
480 Whitefoot Lane, DownhamBR1 5SE
Born January 1946
Director
Appointed 18 Nov 2013
Resigned 05 Feb 2016

BROWN, David, Pastor

Resigned
Undercliff Road, LondonSE13 7TT
Born October 1959
Director
Appointed 10 Jan 2014
Resigned 05 Oct 2016

DABY, Donald

Resigned
480 Whitefoot Lane, BromleyBR1 5SE
Born September 1969
Director
Appointed 18 Nov 2013
Resigned 31 Jan 2017

DABY, Janet Jessica

Resigned
480 Whitefoot Lane, BromleyBR1 5SE
Born December 1970
Director
Appointed 18 Nov 2013
Resigned 14 Jul 2018

GARFORTH, Michael Russell

Resigned
Unit 8, OrpingtonBR6 0TW
Born April 1958
Director
Appointed 01 Nov 2023
Resigned 12 Jan 2025

HARWOOD, Peter James

Resigned
Churchdown, BromleyBR1 5PS
Born July 1974
Director
Appointed 01 Feb 2020
Resigned 10 Sept 2021

JUNAID, Andrew Fatai Abdul Adebisi

Resigned
Ridgeway Drive, BromleyBR1 5DG
Born July 1967
Director
Appointed 10 Jan 2014
Resigned 08 Jul 2022

LECK, Stuart David, Rev

Resigned
Unit 8, OrpingtonBR6 0TW
Born July 1962
Director
Appointed 18 Nov 2013
Resigned 01 Nov 2023

LENZI, Marco

Resigned
Churchdown, BromleyBR1 5PS
Born July 1952
Director
Appointed 05 Feb 2016
Resigned 16 Sept 2016

MILLER, Lurliene, Revd Dr

Resigned
Churchdown, BromleyBR1 5PS
Born September 1959
Director
Appointed 10 Sept 2021
Resigned 01 Nov 2023

POWELL, Kim Amanda

Resigned
Whitefoot Lane, BromleyBR1 5SF
Born February 1970
Director
Appointed 14 Jul 2018
Resigned 21 May 2022

SUIT, Miranda Elizabeth

Resigned
Churchdown, BromleyBR1 5PS
Born May 1954
Director
Appointed 06 Dec 2022
Resigned 11 Sept 2023

TAYLOR, Darren John

Resigned
Rose Way, LondonSE12 8DN
Born February 1972
Director
Appointed 10 Jan 2014
Resigned 05 Feb 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Incorporation Company
18 November 2013
NEWINCIncorporation