About

Registered Number: 09594675
Date of Incorporation: 16/05/2015 (9 years and 11 months ago)
Company Status: Active
Registered Address: 47 Cleveland Street, Doncaster, DN1 3DS,

 

Having been setup in 2015, The Real Junk Food Project Doncaster C.I.C has its registered office in Doncaster, it's status in the Companies House registry is set to "Active". The Real Junk Food Project Doncaster C.I.C has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAHILL, Fiona 16 May 2015 - 1
COLDWELL, Carol Ann 22 February 2017 06 July 2018 1
DRAPER, Warren 16 May 2015 21 May 2016 1
HALES, Ben 24 October 2018 17 June 2020 1
HARRISON, Louise 07 June 2016 22 February 2017 1
HIRST, Josephine Anne 16 May 2015 18 June 2015 1
HOWRAM, Melanie 12 February 2020 01 May 2020 1
LOVETT, Jody 03 November 2016 31 January 2017 1
RENWICK, Christine 01 November 2015 13 April 2016 1
SHORE, Rita Margaret 24 October 2017 23 October 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 08 July 2020
TM01 - Termination of appointment of director 19 June 2020
CS01 - N/A 03 June 2020
TM01 - Termination of appointment of director 18 May 2020
AP01 - Appointment of director 20 March 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 17 April 2019
CH01 - Change of particulars for director 09 April 2019
PSC04 - N/A 09 April 2019
AD01 - Change of registered office address 20 December 2018
AP01 - Appointment of director 02 November 2018
TM01 - Termination of appointment of director 30 October 2018
TM01 - Termination of appointment of director 18 July 2018
TM01 - Termination of appointment of director 13 July 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 08 March 2018
AP01 - Appointment of director 02 November 2017
CS01 - N/A 02 June 2017
AP01 - Appointment of director 30 March 2017
TM01 - Termination of appointment of director 30 March 2017
TM01 - Termination of appointment of director 30 March 2017
AA - Annual Accounts 17 February 2017
AP01 - Appointment of director 10 November 2016
AD01 - Change of registered office address 07 September 2016
AP01 - Appointment of director 28 June 2016
TM01 - Termination of appointment of director 06 June 2016
AR01 - Annual Return 31 May 2016
TM01 - Termination of appointment of director 13 April 2016
AP01 - Appointment of director 07 April 2016
TM01 - Termination of appointment of director 30 June 2015
CICINC - N/A 16 May 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.