Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOOD FOR THOUGHT MERSEYSIDE LIMITED
Company Information for

FOOD FOR THOUGHT MERSEYSIDE LIMITED

Gilmour Infants School Southbank Road, Garston, Liverpool, L19 9AR,
Company Registration Number
05455926
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Food For Thought Merseyside Ltd
FOOD FOR THOUGHT MERSEYSIDE LIMITED was founded on 2005-05-18 and has its registered office in Liverpool. The organisation's status is listed as "Active". Food For Thought Merseyside Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FOOD FOR THOUGHT MERSEYSIDE LIMITED
 
Legal Registered Office
Gilmour Infants School Southbank Road
Garston
Liverpool
L19 9AR
Other companies in L25
 
Filing Information
Company Number 05455926
Company ID Number 05455926
Date formed 2005-05-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-18
Return next due 2025-06-01
Type of accounts SMALL
Last Datalog update: 2024-05-21 15:17:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOOD FOR THOUGHT MERSEYSIDE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CARDEN
Company Secretary 2005-05-18
MICHELLE BEARD
Director 2018-01-24
MARTIN BURKE
Director 2018-04-12
MARK HILTON
Director 2018-03-07
CHRISTOPHER JOHN MCDONALD
Director 2018-03-07
ROHIT NAIK
Director 2018-03-07
TRACY O'NEILL
Director 2018-01-24
PAULA ROBERTS
Director 2018-04-13
ROBERT SIMPSON
Director 2018-04-12
MATHEW JOHN WHITE
Director 2018-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE ANN KIRK
Director 2018-01-24 2018-03-07
JANET MARGARET POTTER
Director 2018-01-24 2018-03-07
MICHELLE BEARD
Director 2015-01-21 2018-01-24
ALISON LOUISE BURBAGE
Director 2008-09-24 2018-01-24
MARTIN BURKE
Director 2012-02-02 2018-01-24
CHRISTINE ANN KIRK
Director 2005-06-29 2018-01-24
MARGARET PATRICIA MELIA
Director 2005-06-29 2018-01-24
ROHIT NAIK
Director 2012-02-03 2018-01-24
TRACY O'NEILL
Director 2015-01-21 2018-01-24
JANET MARGARET POTTER
Director 2005-06-29 2018-01-24
PAULA ROBERTS
Director 2015-01-21 2018-01-24
ROBERT SIMPSON
Director 2015-01-21 2018-01-24
MATHEW JOHN WHITE
Director 2012-01-25 2018-01-24
JANETTE ELAINE WALKER
Director 2015-01-21 2017-10-20
ALAN PRICE
Director 2005-06-29 2013-03-20
JUDITH JACKSON
Director 2008-09-24 2012-02-03
ANTHONY BUCKLEY
Director 2010-05-18 2012-01-27
MICHAEL CARDEN
Director 2005-05-18 2008-04-01
JERRY SPENCER
Director 2005-05-18 2005-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN MCDONALD SOUTH WEST GRID FOR LEARNING TRUST Director 2015-06-04 CURRENT 2005-10-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21Director's details changed for Mrs Alison Wheeler on 2024-03-12
2024-05-21Appointment of Alice Holding as company secretary on 2024-03-20
2024-05-21APPOINTMENT TERMINATED, DIRECTOR DANIEL REEVES
2024-05-21APPOINTMENT TERMINATED, DIRECTOR ROHIT NAIK
2024-05-21CONFIRMATION STATEMENT MADE ON 18/05/24, WITH NO UPDATES
2023-12-08APPOINTMENT TERMINATED, DIRECTOR REBECCA JAIN DEAN
2023-06-06CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-02-10DIRECTOR APPOINTED MS WENDY WALTERS
2023-02-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-08DIRECTOR APPOINTED DANIEL REEVES
2022-09-08DIRECTOR APPOINTED MRS. BERNADETTE ANN LEE
2022-09-08AP01DIRECTOR APPOINTED DANIEL REEVES
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-06-08AP01DIRECTOR APPOINTED MR DAVID THOMAS DELANEY
2022-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BURKE
2021-04-21AP01DIRECTOR APPOINTED MRS REBECCA JAIN DEAN
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PAULA ROBERTS
2021-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-05-30CH01Director's details changed for Mr Mark Richard Hilton on 2019-04-30
2019-01-08RES01ADOPT ARTICLES 08/01/19
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/18 FROM Belle Vale Primary School Besford Road Liverpool Merseyside L25 2QF
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR TRACY O'NEILL
2018-11-08AP03Appointment of Mr Thomas Lambeth as company secretary on 2018-07-18
2018-11-08TM02Termination of appointment of Michael Carden on 2018-07-18
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-04-23AP01DIRECTOR APPOINTED MRS. PAULA ROBERTS
2018-04-12AP01DIRECTOR APPOINTED MR ROBERT SIMPSON
2018-04-12AP01DIRECTOR APPOINTED MR. MARTIN BURKE
2018-03-16AP01DIRECTOR APPOINTED MR. ROHIT NAIK
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE KIRK
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JANET POTTER
2018-03-16AP01DIRECTOR APPOINTED MR. MARK HILTON
2018-03-16AP01DIRECTOR APPOINTED MR. CHRISTOPHER JOHN MCDONALD
2018-02-11AP01DIRECTOR APPOINTED MS TRACY O'NEILL
2018-02-11AP01DIRECTOR APPOINTED MRS JANET MARGARET POTTER
2018-02-11AP01DIRECTOR APPOINTED MRS CHRISTINE ANN KIRK
2018-02-11AP01DIRECTOR APPOINTED MS MICHELLE BEARD
2018-02-11AP01DIRECTOR APPOINTED MR MATHEW JOHN WHITE
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE BEARD
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BURBAGE
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BURKE
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE KIRK
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MELIA
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROHIT NAIK
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR TRACY O'NEILL
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JANET POTTER
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PAULA ROBERTS
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROB SIMPSON
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW WHITE
2018-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE WALKER
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA ROBERTS / 18/05/2017
2017-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MARGARET POTTER / 18/05/2017
2017-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROHIT NAIK / 18/05/2017
2017-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET PATRICIA MELIA / 18/05/2017
2017-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE KIRK / 18/05/2017
2017-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON LOUISE BURBAGE / 18/05/2017
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-03AR0118/05/16 NO MEMBER LIST
2016-04-06RES0120/01/2016
2016-02-22MEM/ARTSARTICLES OF ASSOCIATION
2015-12-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-18AR0118/05/15 NO MEMBER LIST
2015-03-09AP01DIRECTOR APPOINTED MS PAULA ROBERTS
2015-02-03AP01DIRECTOR APPOINTED MR. ROB SIMPSON
2015-01-23AP01DIRECTOR APPOINTED MS. MICHELLE BEARD
2015-01-22AP01DIRECTOR APPOINTED MS JANETTE ELAINE WALKER
2015-01-22AP01DIRECTOR APPOINTED MS TRACY O'NEILL
2014-12-20AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-04AR0118/05/14 NO MEMBER LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-10AR0118/05/13 NO MEMBER LIST
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PRICE
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-13AR0118/05/12 NO MEMBER LIST
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH JACKSON
2012-02-07AP01DIRECTOR APPOINTED MR ROHIT NAIK
2012-02-03AP01DIRECTOR APPOINTED MR. MATHEW JOHN WHITE
2012-02-02AP01DIRECTOR APPOINTED MR. MARTIN BURKE
2012-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CARDEN / 02/02/2012
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUCKLEY
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-08AR0118/05/11 NO MEMBER LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-04AP01DIRECTOR APPOINTED MR ANTHONY BUCKLEY
2010-08-02AR0118/05/10 NO MEMBER LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PRICE / 18/05/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MARGARET POTTER / 18/05/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET PATRICIA MELIA / 18/05/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE KIRK / 18/05/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON LOUISE BURBAGE / 18/05/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH JACKSON / 18/05/2010
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-20363aANNUAL RETURN MADE UP TO 18/05/09
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-04363aANNUAL RETURN MADE UP TO 18/05/08
2008-11-04288aDIRECTOR APPOINTED ALISON LOUISE BURBAGE
2008-11-04288aDIRECTOR APPOINTED JUDITH JACKSON
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CARDEN
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-16363sANNUAL RETURN MADE UP TO 18/05/07
2007-03-24225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2007-03-20AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-07-21363sANNUAL RETURN MADE UP TO 18/05/06
2006-06-06225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06
2006-05-18287REGISTERED OFFICE CHANGED ON 18/05/06 FROM: LEE BALLEY MILLENIUM CENTRE CHILDWALL VALLEY ROAD LIVERPOOL MERSEYSIDE L25 2RJ
2005-07-25288aNEW DIRECTOR APPOINTED
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-13288bDIRECTOR RESIGNED
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-13288aNEW DIRECTOR APPOINTED
2005-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to FOOD FOR THOUGHT MERSEYSIDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOOD FOR THOUGHT MERSEYSIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOOD FOR THOUGHT MERSEYSIDE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services

Creditors
Creditors Due After One Year 2012-04-01 £ 13,685
Creditors Due Within One Year 2012-04-01 £ 191,622

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOOD FOR THOUGHT MERSEYSIDE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 246,681
Current Assets 2012-04-01 £ 288,199
Debtors 2012-04-01 £ 41,518
Fixed Assets 2012-04-01 £ 175
Shareholder Funds 2012-04-01 £ 83,067
Tangible Fixed Assets 2012-04-01 £ 175

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOOD FOR THOUGHT MERSEYSIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOOD FOR THOUGHT MERSEYSIDE LIMITED
Trademarks
We have not found any records of FOOD FOR THOUGHT MERSEYSIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOOD FOR THOUGHT MERSEYSIDE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56290 - Other food services) as FOOD FOR THOUGHT MERSEYSIDE LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where FOOD FOR THOUGHT MERSEYSIDE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOOD FOR THOUGHT MERSEYSIDE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOOD FOR THOUGHT MERSEYSIDE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.