Company NameDeals On Meals Cic
Company StatusActive
Company Number13813176
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 December 2021(2 years, 4 months ago)
Previous NameMagical Bubblesuds Community Interest Company

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Corrina Mulholland
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2023(1 year, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodgate House 5c Wood Street
Gateshead
Tyne And Wear
NE11 9NP
Director NameMrs Stephanie Smith
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2023(1 year, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodgate House 5c Wood Street
Gateshead
Tyne And Wear
NE11 9NP
Director NameMrs Jayne Irene Lapsley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(1 year, 10 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodgate House 5c Wood Street
Gateshead
Tyne And Wear
NE11 9NP
Director NameMs Lisa Towner
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(1 year, 10 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodgate House 5c Wood Street
Gateshead
Tyne And Wear
NE11 9NP
Director NameMs Dianne Elizabeth Holliday
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2021(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressCompany's Registered Office Greenside
Ryton
NE40 4BQ
Director NameMrs Clair Grant
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2022(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 21 October 2023)
RoleCommunity Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Cowen Road
Blaydon Business Centre
Blaydon-On-Tyne
NE21 5TW
Director NameMrs Joanne Lisa Harrison
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2022(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 21 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Cowen Road
Blaydon Business Centre
Blaydon-On-Tyne
NE21 5TW
Director NameMrs Sarah Anne Stevenson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2022(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 21 October 2023)
RoleHealth Visitor
Country of ResidenceUnited Kingdom
Correspondence AddressCompany's Registered Office Greenside
Ryton
NE40 4BQ
Director NameMrs Ann Graham
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2022(10 months, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 21 October 2023)
RoleLocal Government Manager/Careers Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Cowen Road
Blaydon Business Centre
Blaydon-On-Tyne
NE21 5TW

Location

Registered AddressWoodgate House
5c Wood Street
Gateshead
Tyne And Wear
NE11 9NP
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardDunston Hill and Whickham East
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Filing History

4 December 2023Registered office address changed from Unit 19 Cowen Road Blaydon Business Centre Blaydon-on-Tyne NE21 5TW England to Woodgate House 5C Wood Street Gateshead Tyne and Wear NE11 9NP on 4 December 2023 (1 page)
1 November 2023Company name changed magical bubblesuds COMMUNITY INTEREST COMPANY\certificate issued on 01/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-21
(3 pages)
1 November 2023Termination of appointment of Sarah Anne Stevenson as a director on 21 October 2023 (1 page)
1 November 2023Termination of appointment of Joanne Lisa Harrison as a director on 21 October 2023 (1 page)
1 November 2023Appointment of Mrs Stephanie Smith as a director on 21 October 2023 (2 pages)
1 November 2023Termination of appointment of Ann Graham as a director on 21 October 2023 (1 page)
1 November 2023Appointment of Ms Lisa Towner as a director on 1 November 2023 (2 pages)
1 November 2023Termination of appointment of Clair Grant as a director on 21 October 2023 (1 page)
1 November 2023Termination of appointment of Dianne Elizabeth Holliday as a director on 21 October 2023 (1 page)
1 November 2023Appointment of Mrs Jayne Irene Lapsley as a director on 1 November 2023 (2 pages)
1 November 2023Appointment of Mrs Corrina Mulholland as a director on 21 October 2023 (2 pages)
20 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
4 April 2023Notification of a person with significant control statement (2 pages)
21 December 2022Confirmation statement made on 21 December 2022 with updates (3 pages)
26 November 2022Cessation of Dianne Elizabeth Holliday as a person with significant control on 26 November 2022 (1 page)
26 November 2022Cessation of Joanne Lisa Harrison as a person with significant control on 26 November 2022 (1 page)
26 November 2022Cessation of Clair Grant as a person with significant control on 26 November 2022 (1 page)
26 November 2022Cessation of Sarah Ann Stevenson as a person with significant control on 26 November 2022 (1 page)
28 October 2022Appointment of Mrs Ann Graham as a director on 27 October 2022 (2 pages)
27 October 2022Notification of Joanne Harrison as a person with significant control on 27 October 2022 (2 pages)
27 October 2022Notification of Clair Grant as a person with significant control on 27 October 2022 (2 pages)
27 October 2022Notification of Sarah Ann Stevenson as a person with significant control on 27 October 2022 (2 pages)
27 October 2022Change of details for Miss Dianne Elizabeth Holliday as a person with significant control on 27 October 2022 (2 pages)
13 September 2022Registered office address changed from C/O Skg Business Services Ltd Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ United Kingdom to Unit 19 Cowen Road Blaydon Business Centre Blaydon-on-Tyne NE21 5TW on 13 September 2022 (1 page)
25 February 2022Registered office address changed from 7-8 Delta Bank Road 7-8 Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ England to C/O Skg Business Services Ltd Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ on 25 February 2022 (1 page)
23 February 2022Registered office address changed from Company's Registered Office Greenside Ryton NE40 4BQ United Kingdom to 7-8 Delta Bank Road 7-8 Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ on 23 February 2022 (1 page)
21 February 2022Appointment of Mrs Joanne Lisa Harrison as a director on 8 February 2022 (2 pages)
21 February 2022Appointment of Mrs Clair Grant as a director on 8 February 2022 (2 pages)
21 February 2022Director's details changed for Mrs Sarah Stevenson on 8 February 2022 (2 pages)
21 February 2022Appointment of Mrs Sarah Stevenson as a director on 8 February 2022 (2 pages)
22 December 2021Incorporation of a Community Interest Company (31 pages)