THE SCHOOL LUNCH COMPANY LTD

Register to unlock more data on OkredoRegister

THE SCHOOL LUNCH COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08309953

Incorporation date

27/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

78 York Street, London W1H 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2022)
dot icon17/03/2026
Registered office address changed from Coal Exchange Building Mount Stuart Square Cardiff CF10 5FQ Wales to 78 York Street London W1H 1DP on 2026-03-17
dot icon10/03/2026
Appointment of Mr Darren Christian Burnell as a director on 2026-03-10
dot icon10/03/2026
Cessation of Hsg Facilities Management Limited as a person with significant control on 2026-03-10
dot icon10/03/2026
Termination of appointment of Ashley John Govier as a director on 2026-03-10
dot icon10/03/2026
Notification of Darren Christian Burnell as a person with significant control on 2026-03-10
dot icon25/02/2026
Compulsory strike-off action has been discontinued
dot icon24/02/2026
Total exemption full accounts made up to 2024-08-31
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon28/10/2025
Compulsory strike-off action has been suspended
dot icon28/10/2025
Satisfaction of charge 083099530002 in full
dot icon21/10/2025
Registered office address changed from Tcs Education Catering Ltd Kent Space, Fleet House Springhead Enterprise Park, Springhead Road Gravesend DA11 8HJ England to Coal Exchange Building Mount Stuart Square Cardiff CF10 5FQ on 2025-10-21
dot icon28/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon13/08/2025
Director's details changed for Mr Ashley John Govier on 2024-04-17
dot icon30/10/2024
Compulsory strike-off action has been discontinued
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon25/10/2024
Compulsory strike-off action has been suspended
dot icon24/10/2024
Total exemption full accounts made up to 2023-08-31
dot icon30/08/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon25/04/2024
Change of details for Hsg Facilities Management Limited as a person with significant control on 2024-04-20
dot icon25/04/2024
Director's details changed for Mr Ashley John Govier on 2024-04-20
dot icon02/04/2024
Registered office address changed from The Coal Exchange Hotel Mount Stuart Square Cardiff CF10 5FQ Wales to Tcs Education Catering Ltd Kent Space, Fleet House Springhead Enterprise Park, Springhead Road Gravesend DA11 8HJ on 2024-04-02
dot icon19/03/2024
Registered office address changed from T107, Titan House Cardiff Bay Business Centre, Lewis Road Cardiff CF24 5BS Wales to The Coal Exchange Hotel Mount Stuart Square Cardiff CF10 5FQ on 2024-03-19
dot icon27/10/2023
Satisfaction of charge 083099530001 in full
dot icon05/10/2023
Registered office address changed from Unit a Fulmar House Beignon Close Cardiff CF24 5PB Wales to T107, Titan House Cardiff Bay Business Centre, Lewis Road Cardiff CF24 5BS on 2023-10-05
dot icon27/09/2023
Registration of charge 083099530002, created on 2023-09-19
dot icon25/08/2023
Confirmation statement made on 2023-08-25 with updates
dot icon18/08/2023
Second filing of Confirmation Statement dated 2022-11-27
dot icon24/06/2023
Registered office address changed from Unit a Fulmar House Beignon Close Cardiff Cardiff CF24 5PB United Kingdom to Unit a Fulmar House Beignon Close Cardiff CF24 5PB on 2023-06-24
dot icon23/06/2023
Registered office address changed from Hexagon House, Unit 21 Avenue 4, Station Lane Witney OX28 4BN England to Unit a Fulmar House Beignon Close Cardiff Cardiff CF24 5PB on 2023-06-23
dot icon30/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon09/12/2022
Registered office address changed from The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY England to Hexagon House, Unit 21 Avenue 4, Station Lane Witney OX28 4BN on 2022-12-09
dot icon05/12/2022
Registration of charge 083099530001, created on 2022-12-05
dot icon10/11/2022
Appointment of Mr Ashley John Govier as a director on 2022-11-01
dot icon10/11/2022
Notification of Hsg Facilities Management Limited as a person with significant control on 2022-11-01
dot icon09/11/2022
Termination of appointment of Yvonne Maxine Horne as a director on 2022-11-01
dot icon09/11/2022
Termination of appointment of Leslie Redhead as a director on 2022-11-01
dot icon09/11/2022
Cessation of Yvonne Maxine Horne as a person with significant control on 2022-11-01
dot icon09/11/2022
Cessation of Leslie Redhead as a person with significant control on 2022-11-01
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

180
2022
change arrow icon0 % *

* during past year

Cash in Bank

£361,303.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
180
332.70K
-
0.00
361.30K
-
2022
180
332.70K
-
0.00
361.30K
-

Employees

2022

Employees

180 Ascended- *

Net Assets(GBP)

332.70K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

361.30K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redhead, Leslie
Director
11/02/2013 - 01/11/2022
-
Govier, Ashley John
Director
01/11/2022 - 10/03/2026
47
Burnell, Darren
Director
10/03/2026 - Present
14
Harrison, Adrian Charles
Director
27/11/2012 - 03/11/2017
10
Horne, Yvonne Maxine
Director
01/08/2013 - 01/11/2022
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About THE SCHOOL LUNCH COMPANY LTD

THE SCHOOL LUNCH COMPANY LTD is an(a) Active company incorporated on 27/11/2012 with the registered office located at 78 York Street, London W1H 1DP. There is currently 1 active director according to the latest confirmation statement. Number of employees 180 according to last financial statements.

Frequently Asked Questions

What is the current status of THE SCHOOL LUNCH COMPANY LTD?

toggle

THE SCHOOL LUNCH COMPANY LTD is currently Active. It was registered on 27/11/2012 .

Where is THE SCHOOL LUNCH COMPANY LTD located?

toggle

THE SCHOOL LUNCH COMPANY LTD is registered at 78 York Street, London W1H 1DP.

What does THE SCHOOL LUNCH COMPANY LTD do?

toggle

THE SCHOOL LUNCH COMPANY LTD operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does THE SCHOOL LUNCH COMPANY LTD have?

toggle

THE SCHOOL LUNCH COMPANY LTD had 180 employees in 2022.

What is the latest filing for THE SCHOOL LUNCH COMPANY LTD?

toggle

The latest filing was on 17/03/2026: Registered office address changed from Coal Exchange Building Mount Stuart Square Cardiff CF10 5FQ Wales to 78 York Street London W1H 1DP on 2026-03-17.