Background WavePink WaveYellow Wave

CATERED LIMITED (09355912)

CATERED LIMITED (09355912) is an active UK company. incorporated on 15 December 2014. with registered office in Plymouth. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. CATERED LIMITED has been registered for 11 years. Current directors include FRANCIS-MCLEOD, Carina, GOLDEN, Holly Leanne Barbara, HARDINGHAM, Andrew Keith and 3 others.

Company Number
09355912
Status
active
Type
ltd
Incorporated
15 December 2014
Age
11 years
Address
Ballard House, Plymouth, PL1 3BJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
FRANCIS-MCLEOD, Carina, GOLDEN, Holly Leanne Barbara, HARDINGHAM, Andrew Keith, KOLINSKY MORGAN, Isabelle, LEWIS, Carys, LEWIS-COLE, Peter James
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATERED LIMITED

CATERED LIMITED is an active company incorporated on 15 December 2014 with the registered office located in Plymouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. CATERED LIMITED was registered 11 years ago.(SIC: 56290)

Status

active

Active since 11 years ago

Company No

09355912

LTD Company

Age

11 Years

Incorporated 15 December 2014

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 27 March 2026 (1 month 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

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Ballard House West Hoe Road Plymouth, PL1 3BJ,

Previous Addresses

Windsor House Tavistock Road Plymouth PL6 5UF
From: 15 December 2014To: 5 May 2022
Timeline

44 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Apr 15
Funding Round
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Feb 16
Director Joined
Feb 16
Funding Round
Mar 16
Funding Round
Mar 16
Director Joined
Dec 16
Director Left
Dec 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Funding Round
May 19
Director Left
Jul 20
Director Joined
Nov 20
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Dec 21
Director Left
Aug 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Oct 23
Director Left
Apr 24
Director Joined
Mar 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
4
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

FRANCIS-MCLEOD, Carina

Active
College Road, PlymouthPL2 1NS
Born June 1975
Director
Appointed 16 Dec 2022

GOLDEN, Holly Leanne Barbara

Active
West Hoe Road, PlymouthPL1 3BJ
Born January 1991
Director
Appointed 06 May 2021

HARDINGHAM, Andrew Keith

Active
Tavistock Road, PlymouthPL6 5UF
Born October 1958
Director
Appointed 19 Nov 2015

KOLINSKY MORGAN, Isabelle

Active
West Hoe Road, PlymouthPL1 3BJ
Born February 1981
Director
Appointed 05 Mar 2025

LEWIS, Carys

Active
Citadel Road, PlymouthPL1 3AY
Born July 1969
Director
Appointed 16 Dec 2022

LEWIS-COLE, Peter James

Active
Bernice Terrace, PlymouthPL4 7HW
Born July 1988
Director
Appointed 16 Dec 2022

BARTLETT, Olivia Jean Alison

Resigned
Eden Valley Gardens, PlymouthPL6 8EE
Born July 1992
Director
Appointed 16 Dec 2022
Resigned 01 Oct 2025

BELLAMY, Jane Rae

Resigned
Cockington Close, PlymouthPL6 8RF
Born November 1961
Director
Appointed 15 Dec 2014
Resigned 31 Aug 2018

BRINKWORTH, Tina Louise

Resigned
West Hoe Road, PlymouthPL1 3BJ
Born September 1970
Director
Appointed 06 May 2021
Resigned 06 Dec 2022

COE, Malcolm Nicholas

Resigned
Ballard House, PlymouthPL1 3BJ
Born August 1965
Director
Appointed 15 Dec 2014
Resigned 22 Jan 2015

DUGGAN, Kevin

Resigned
Trelawney Avenue, PlymouthPL5 1RH
Born January 1965
Director
Appointed 10 Dec 2016
Resigned 06 May 2021

GILLETT, Sarah Louise

Resigned
Martinsgate Building, PlymouthPL4 0AT
Born January 1974
Director
Appointed 15 Dec 2014
Resigned 05 Feb 2016

HARWOOD, Judith Anne

Resigned
Tavistock Road, PlymouthPL6 5UF
Born March 1961
Director
Appointed 15 Dec 2014
Resigned 08 Oct 2022

HILL, Elizabeth Ann

Resigned
Hyde Park Road, PlymouthPL3 4RF
Born May 1961
Director
Appointed 15 Dec 2014
Resigned 31 May 2021

JORDAN, Sara Elizabeth

Resigned
Bodmin Road, PlymouthPL5 4DZ
Born July 1963
Director
Appointed 02 Sept 2019
Resigned 21 Oct 2022

KENNEDY, Bernadette

Resigned
237 Bramley Road, PlymouthPL3 6BP
Born February 1961
Director
Appointed 03 Dec 2018
Resigned 02 Oct 2023

LLEWELLYN, Joanne Mary

Resigned
Widey Lane, PlymouthPL6 5JS
Born April 1978
Director
Appointed 16 Dec 2022
Resigned 31 Mar 2024

MADDISON, David Vernon

Resigned
College Of St Mark & St John, PlymouthPL6 8BH
Born September 1960
Director
Appointed 19 Nov 2015
Resigned 31 Aug 2018

MARSH, Richard Ian

Resigned
Collingwood Road, PlymouthPL1 5PA
Born October 1964
Director
Appointed 21 Jan 2016
Resigned 12 Dec 2018

MOWER, Simon

Resigned
Hemerdon Heights, PlymouthPL7 2EU
Born June 1963
Director
Appointed 15 Dec 2014
Resigned 02 Jul 2015

NASH, Peter Stephen

Resigned
University St Mark & St John, PlymouthPL6 6BH
Born December 1955
Director
Appointed 15 Dec 2014
Resigned 26 Nov 2015

PEARCE, Bradley Francis

Resigned
Tavistock Road, PlymouthPL6 5UF
Born April 1964
Director
Appointed 15 Dec 2014
Resigned 01 Oct 2025

RYDER, Sarah Victoria

Resigned
St Peter's Road, PlymouthPL5 3DL
Born December 1974
Director
Appointed 03 Sept 2018
Resigned 17 Jul 2020

THOMAS, Jonathan Evan

Resigned
Cambridge Road, PlymouthPL2 1PU
Born May 1963
Director
Appointed 15 Dec 2014
Resigned 31 Aug 2018

TOMPKINS, Cathryn Shelley

Resigned
Miller Way, PlymouthPL6 8UN
Born October 1970
Director
Appointed 15 Dec 2014
Resigned 06 Oct 2018

TREWIN, Mark Thomas

Resigned
Mutley Plain, PlymouthPL4 6LF
Born November 1971
Director
Appointed 06 Dec 2022
Resigned 01 Oct 2025

TUSTAIN, Sarah Jane

Resigned
Plympton Hill, PlymouthPL7 1UB
Born November 1968
Director
Appointed 03 Dec 2018
Resigned 31 Aug 2022

WALLACE, James Brace

Resigned
College Road, PlymouthPL2 1NS
Born April 1959
Director
Appointed 15 Dec 2014
Resigned 30 Sept 2017

Persons with significant control

2

Plymouth City Council

Active
71 New George Street, PlymouthPL1 2AA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
129 Derriford Road, PlymouthPL6 8BH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Small
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
13 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2019
AAAnnual Accounts
Legacy
7 June 2019
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
6 June 2019
RP04SH01RP04SH01
Resolution
5 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 December 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 November 2015
SH01Allotment of Shares
Resolution
27 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Incorporation Company
15 December 2014
NEWINCIncorporation