Company NameThe Football Association Premier League Medical Care Scheme Limited
Company StatusActive
Company Number03169433
CategoryPrivate Limited Company
Incorporation Date8 March 1996(28 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAlan Hodson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1997(1 year after company formation)
Appointment Duration27 years, 1 month
RoleChartered Physiotherapist Head
Country of ResidenceEngland
Correspondence AddressBrunel Building 57 North Wharf Road
London
W2 1HQ
Director NameMr Peter David Godfrey McCormick
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2016(20 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel Building 57 North Wharf Road
London
W2 1HQ
Director NameMr Richard Ian Skirrow
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(23 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel Building 57 North Wharf Road
London
W2 1HQ
Director NameMr Michael Foster
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(3 months, 3 weeks after company formation)
Appointment Duration20 years, 1 month (resigned 26 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Gloucester Place
London
W1U 8PL
Director NameAlan Keith Bennett
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(3 months, 3 weeks after company formation)
Appointment Duration23 years (resigned 09 July 2019)
RoleCon
Country of ResidenceUnited Kingdom
Correspondence Address30 Gloucester Place
London
W1U 8PL
Secretary NameMr Michael Foster
NationalityBritish
StatusResigned
Appointed28 June 1996(3 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 06 August 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Harvey Orchard
Beaconsfield
Buckinghamshire
HP9 1TH
Secretary NameAlison Catherine O'Dowd
NationalityBritish
StatusResigned
Appointed06 August 2002(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 2005)
RoleCompany Director
Correspondence Address48 High Street
Whitchurch
Aylesbury
Buckinghamshire
HP22 4JS
Secretary NameAmanda Jane Purdon
NationalityBritish
StatusResigned
Appointed11 May 2005(9 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 February 2013)
RoleSolicitor
Correspondence Address30 Gloucester Place
London
W1U 8PL
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitepremierleague.com
Email address[email protected]

Location

Registered AddressBrunel Building
57 North Wharf Road
London
W2 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Football Association Premier League LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

21 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
21 March 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
29 April 2022Accounts for a dormant company made up to 31 July 2021 (8 pages)
11 April 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
29 April 2021Accounts for a dormant company made up to 31 July 2020 (8 pages)
1 April 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
27 April 2020Director's details changed for Mr Richard Ian Skirrow on 18 December 2019 (2 pages)
27 April 2020Change of details for Football Association Premier League Ltd as a person with significant control on 18 December 2019 (2 pages)
27 April 2020Registered office address changed from 30 Gloucester Place London W1U 8PL to Brunel Building 57 North Wharf Road London W2 1HQ on 27 April 2020 (1 page)
27 April 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
16 July 2019Appointment of Mr Richard Ian Skirrow as a director on 9 July 2019 (2 pages)
16 July 2019Termination of appointment of Alan Keith Bennett as a director on 9 July 2019 (1 page)
3 May 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
6 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
7 July 2018Compulsory strike-off action has been discontinued (1 page)
5 July 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
29 March 2018Change of details for Football Association Premier League Ltd as a person with significant control on 22 March 2018 (2 pages)
29 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
4 May 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
30 August 2016Termination of appointment of Michael Foster as a director on 26 July 2016 (1 page)
30 August 2016Termination of appointment of Michael Foster as a director on 26 July 2016 (1 page)
30 August 2016Appointment of Mr Peter David Godfrey Mccormick as a director on 26 July 2016 (2 pages)
30 August 2016Termination of appointment of Michael Foster as a director on 26 July 2016 (1 page)
30 August 2016Appointment of Mr Peter David Godfrey Mccormick as a director on 26 July 2016 (2 pages)
30 August 2016Termination of appointment of Michael Foster as a director on 26 July 2016 (1 page)
22 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
22 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
11 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
11 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 May 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
20 May 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
22 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
15 April 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
15 April 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
25 February 2013Termination of appointment of Amanda Purdon as a secretary (1 page)
25 February 2013Termination of appointment of Amanda Purdon as a secretary (1 page)
21 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (7 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (7 pages)
23 May 2011Director's details changed for Alan Keith Bennett on 8 March 2011 (2 pages)
23 May 2011Director's details changed for Mr Michael Foster on 8 March 2011 (2 pages)
23 May 2011Director's details changed for Alan Keith Bennett on 8 March 2011 (2 pages)
23 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
23 May 2011Secretary's details changed for Amanda Jane Purdon on 8 March 2011 (1 page)
23 May 2011Director's details changed for Alan Keith Bennett on 8 March 2011 (2 pages)
23 May 2011Secretary's details changed for Amanda Jane Purdon on 8 March 2011 (1 page)
23 May 2011Director's details changed for Mr Michael Foster on 8 March 2011 (2 pages)
23 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
23 May 2011Director's details changed for Alan Hodson on 8 March 2011 (2 pages)
23 May 2011Director's details changed for Mr Michael Foster on 8 March 2011 (2 pages)
23 May 2011Director's details changed for Alan Hodson on 8 March 2011 (2 pages)
23 May 2011Director's details changed for Alan Hodson on 8 March 2011 (2 pages)
23 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
23 May 2011Secretary's details changed for Amanda Jane Purdon on 8 March 2011 (1 page)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
4 May 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
4 May 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
21 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Alan Keith Bennett on 8 March 2010 (2 pages)
21 April 2010Director's details changed for Alan Keith Bennett on 8 March 2010 (2 pages)
21 April 2010Director's details changed for Alan Keith Bennett on 8 March 2010 (2 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
2 July 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
2 July 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
29 April 2009Return made up to 08/03/09; full list of members (4 pages)
29 April 2009Location of debenture register (1 page)
29 April 2009Location of register of members (1 page)
29 April 2009Registered office changed on 29/04/2009 from 30 gloucester place london W1U 8PL (1 page)
29 April 2009Location of register of members (1 page)
29 April 2009Registered office changed on 29/04/2009 from 30 gloucester place london W1U 8PL (1 page)
29 April 2009Return made up to 08/03/09; full list of members (4 pages)
29 April 2009Location of debenture register (1 page)
12 August 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
12 August 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
9 May 2008Return made up to 08/03/08; full list of members (4 pages)
9 May 2008Return made up to 08/03/08; full list of members (4 pages)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
3 May 2007Return made up to 08/03/07; full list of members (7 pages)
3 May 2007Return made up to 08/03/07; full list of members (7 pages)
21 June 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 June 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 June 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
6 June 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
1 February 2006Registered office changed on 01/02/06 from: 11 connaught place london W2 2ET (1 page)
1 February 2006New secretary appointed (2 pages)
1 February 2006New secretary appointed (2 pages)
1 February 2006Registered office changed on 01/02/06 from: 11 connaught place london W2 2ET (1 page)
12 July 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
12 July 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
21 April 2005Return made up to 08/03/05; full list of members (7 pages)
21 April 2005Return made up to 08/03/05; full list of members (7 pages)
25 May 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
25 May 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
2 April 2004Return made up to 08/03/04; full list of members (7 pages)
2 April 2004Return made up to 08/03/04; full list of members (7 pages)
8 May 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
8 May 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
14 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
6 June 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
6 June 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
13 March 2002Return made up to 08/03/02; full list of members (7 pages)
13 March 2002Return made up to 08/03/02; full list of members (7 pages)
4 June 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
4 June 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
8 March 2001Return made up to 08/03/01; full list of members (7 pages)
8 March 2001Return made up to 08/03/01; full list of members (7 pages)
24 August 2000Full accounts made up to 31 July 1999 (5 pages)
24 August 2000Full accounts made up to 31 July 1999 (5 pages)
30 March 2000Return made up to 08/03/00; full list of members (7 pages)
30 March 2000Return made up to 08/03/00; full list of members (7 pages)
30 June 1999Full accounts made up to 31 July 1998 (6 pages)
30 June 1999Full accounts made up to 31 July 1998 (6 pages)
26 March 1999Return made up to 08/03/99; no change of members (4 pages)
26 March 1999Return made up to 08/03/99; no change of members (4 pages)
4 March 1998Return made up to 08/03/98; no change of members (4 pages)
4 March 1998Return made up to 08/03/98; no change of members (4 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
16 February 1998Full accounts made up to 31 July 1997 (6 pages)
16 February 1998Full accounts made up to 31 July 1997 (6 pages)
11 April 1997Return made up to 08/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 April 1997Return made up to 08/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 February 1997Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
3 February 1997Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
2 September 1996Company name changed burginhall 883 LIMITED\certificate issued on 03/09/96 (2 pages)
2 September 1996Company name changed burginhall 883 LIMITED\certificate issued on 03/09/96 (2 pages)
28 August 1996Secretary resigned (1 page)
28 August 1996Secretary resigned (1 page)
28 August 1996Director resigned (1 page)
28 August 1996New secretary appointed;new director appointed (2 pages)
28 August 1996Director resigned (2 pages)
28 August 1996Director resigned (2 pages)
28 August 1996New director appointed (1 page)
28 August 1996New director appointed (1 page)
28 August 1996Director resigned (1 page)
28 August 1996New secretary appointed;new director appointed (2 pages)
4 July 1996Registered office changed on 04/07/96 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)
4 July 1996Registered office changed on 04/07/96 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)
4 July 1996Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
4 July 1996Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
8 March 1996Incorporation (20 pages)
8 March 1996Incorporation (20 pages)