Company NameThe Football Foundation
Company StatusActive
Company Number03876305
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 November 1999(24 years, 5 months ago)
Previous NameThe Football Trust Charitable Trust

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Peter David Godfrey McCormick Obe
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2008(8 years, 11 months after company formation)
Appointment Duration15 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrunel Building 57 North Wharf Road
Paddington
London
W2 1HQ
Director NameMr John David Pearce
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(18 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Annandale Avenue
Bognor Regis
PO21 2EX
Director NameMiss Jemima Chloe Bird
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(18 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleChief Executive/Founder
Country of ResidenceEngland
Correspondence AddressHello Finch Limited, 2 Floor Woodside House Low La
Horsforth
Leeds
LS18 5NY
Director NameMr Tim Hollingsworth
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSport England 21 Bloomsbury Street
London
WC1B 3HF
Director NameMr Mark William Bullingham
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed18 September 2019(19 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Football Association Wembley Stadium
Wembley
HA9 0WS
Director NameMr Martin Richard Glenn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(20 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWembley Stadium Wembley Park
London
HA9 0WS
Secretary NameMs Jennie Goodman
StatusCurrent
Appointed01 February 2020(20 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressWembley Stadium Wembley Park
London
HA9 0WS
Director NameKaren Taylor
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(20 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleHead Of Operations Fulham Fc
Country of ResidenceEngland
Correspondence AddressUnit 40 Barwell Business Park
Leatherhead Road
Chessington
KT9 2NY
Director NameMs Elena Katherine Narozanski
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2021(21 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleSpecial Advisor
Country of ResidenceEngland
Correspondence AddressWembley Stadium Wembley Park
London
HA9 0WS
Director NameMr Richard James Masters
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(24 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBrunel Building 57 North Wharf Road
Paddington
London
W2 1HQ
Director NameMichael Graeme Cunnah
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Parkview
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9BE
Director NameSir Thomas Finney
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(same day as company formation)
RoleRetired
Correspondence AddressShangri-La 4 Hengate
Fulwood
Preston
Lancashire
PR2 8LR
Director NameMr Peter Arthur Lee
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address51 Ullswater Drive
Tilehurst
Reading
RG31 6RS
Director NameThomas Pendry
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(same day as company formation)
RoleMember Of Parliament Peer Of T
Correspondence AddressAlice House
Old Road
Stalybridge
Cheshire
SK15 2RG
Secretary NameMr Peter Arthur Lee
NationalityBritish
StatusResigned
Appointed12 November 1999(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address51 Ullswater Drive
Tilehurst
Reading
RG31 6RS
Director NameSir Trevor Brooking
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(5 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 02 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCramond
Mill Hill Shenfield
Brentwood
Essex
CM15 8EU
Director NameAdam Alexander Crozier
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(5 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 February 2001)
RoleCeo Of Fa
Correspondence Address41 Manor Road
Teddington
Middlesex
TW11 8AA
Director NameSir David Gerald Richards
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(5 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 23 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Bents Road
Ecclesall
Sheffield
South Yorkshire
S11 9RL
Director NameMr Richard Craig Scudamore
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(5 months, 2 weeks after company formation)
Appointment Duration18 years, 7 months (resigned 12 December 2018)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Premier League 30 Gloucester Place
London
W1U 8PL
Director NameMr Francis Davison Pattison
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 November 2002)
RoleSolicitor
Correspondence AddressGlenroy
60 Front Street
Stanhope
Durham
DL13 2UE
Director NameMr Roger Francis Burden
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(3 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 12 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Bournside Road
Cheltenham
Gloucestershire
GL51 3AL
Wales
Director NameProf Anthony Giddens
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 17 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Bourne Street
London
SW1W 8JR
Secretary NameMr Robert William Booker
NationalityBritish
StatusResigned
Appointed24 May 2006(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2010)
RoleDirector Of Finance
Correspondence AddressWhittington House 19-30 Alfred Place
London
WC1E 7EA
Director NameMr Richard George Caborn
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(8 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 September 2017)
RoleConsultant, Rgc Consulting
Country of ResidenceEngland
Correspondence Address29 Quarry Vale Road
Sheffield
South Yorkshire
S12 3EB
Director NameMr Jonathan Patrick Bracebridge Hall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(8 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2015)
RoleDirector/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office
68 The Street Puttenham
Guildford
Surrey
GU3 1AU
Director NameMr Clive Richard Sherling
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLincoln House, Woodside Hill
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9TF
Secretary NameMr Peter Fitzboydon
StatusResigned
Appointed01 April 2010(10 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2014)
RoleCompany Director
Correspondence AddressWhittington House 19-30 Alfred Place
London
WC1E 7EA
Director NameMr Gary Andrew Hoffman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(12 years after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2019)
RoleChief Executive Of Bank
Country of ResidenceEngland
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMr David McDermott
StatusResigned
Appointed01 August 2014(14 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2018)
RoleCompany Director
Correspondence AddressThe Football Foundation 19-30 Alfred Place
London
WC1E 7EA
Director NameMs Rona Chester
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(14 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address21 Bloomsbury Street
London
WC1B 3HF
Director NameMr Martin Richard Glenn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(15 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 September 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Football Association Wembley Stadium
Wembley
Middlesex
HA9 0WS
Director NameMs Charlotte Ann Leslie
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(18 years after company formation)
Appointment Duration3 years, 3 months (resigned 04 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConservative Middle East Council 55 Tufton Street
London
SW1P 3QL
Director NameMs Clair Jennifer Price
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(18 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 September 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSport England Bloomsbury Street
London
WC1B 3HF
Secretary NameMr Rupen Shah
StatusResigned
Appointed01 October 2018(18 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2020)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameMr William Morris Bush
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(19 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 February 2024)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressBrunel Building 57 North Wharf Road
Paddington
London
W2 1HQ

Contact

Websitefootballfoundation.org.uk
Telephone0845 3454555
Telephone regionUnknown

Location

Registered AddressWembley Stadium
Wembley Park
London
HA9 0WS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£32,689,000
Net Worth£13,050,000
Cash£49,884,000
Current Liabilities£44,701,000

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

5 September 2018Delivered on: 11 September 2018
Persons entitled: The Football Foundation

Classification: A registered charge
Particulars: The freehold property land on the west side of lodge lane, liverpool registered at the land registry under title number MS532502 and includes any buildings facility and equipment thereon.
Outstanding

Filing History

17 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
13 November 2023Group of companies' accounts made up to 31 May 2023 (53 pages)
24 January 2023Change of details for Mr Martin Glenn as a person with significant control on 16 January 2023 (2 pages)
23 January 2023Director's details changed for Mr Martin Richard Glenn on 16 January 2023 (2 pages)
23 January 2023Change of details for Mr Peter David Godfrey Mccormick Obe as a person with significant control on 16 January 2023 (2 pages)
23 January 2023Change of details for Mr Tim Hollingsworth as a person with significant control on 16 January 2023 (2 pages)
23 January 2023Registered office address changed from Wembley Stadium Wembley Park Wembley London HA9 0FA England to Wembley Stadium Wembley Park London HA9 0WS on 23 January 2023 (1 page)
23 January 2023Secretary's details changed for Ms Jennie Goodman on 16 January 2023 (1 page)
22 December 2022Director's details changed for Mr Martin Richard Glenn on 22 December 2022 (2 pages)
22 December 2022Director's details changed for Ms Elena Katherine Narozanski on 22 December 2022 (2 pages)
21 December 2022Registered office address changed from 10 Eastbourne Terrace London W2 6LG England to Wembley Stadium Wembley Park Wembley London HA9 0FA on 21 December 2022 (1 page)
21 December 2022Registered office address changed from Wembley Stadium Wembley Park Wembley London HA9 0FA England to Wembley Stadium Wembley Park Wembley London HA9 0FA on 21 December 2022 (1 page)
18 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
13 October 2022Group of companies' accounts made up to 31 May 2022 (48 pages)
6 December 2021Group of companies' accounts made up to 31 May 2021 (47 pages)
12 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
17 March 2021Appointment of Ms Elena Katherine Narozanski as a director on 4 March 2021 (2 pages)
12 March 2021Termination of appointment of Charlotte Ann Leslie as a director on 4 March 2021 (1 page)
12 March 2021Cessation of Charlotte Ann Leslie as a person with significant control on 4 March 2021 (1 page)
12 March 2021Notification of Elena Katherine Narozanski as a person with significant control on 4 March 2021 (2 pages)
12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
10 November 2020Auditor's resignation (2 pages)
9 October 2020Notification of Karen Taylor as a person with significant control on 16 September 2020 (2 pages)
9 October 2020Appointment of Karen Taylor as a director on 16 September 2020 (2 pages)
6 October 2020Group of companies' accounts made up to 31 May 2020 (38 pages)
6 August 2020Resolutions
  • RES13 ‐ Ex officio trustee shall remain in office 21/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 August 2020Memorandum and Articles of Association (16 pages)
10 February 2020Appointment of Ms Jennie Goodman as a secretary on 1 February 2020 (2 pages)
10 February 2020Director's details changed for Mr William Morris Bush on 1 February 2020 (2 pages)
10 February 2020Change of details for Mr William Bush as a person with significant control on 1 February 2020 (2 pages)
10 February 2020Director's details changed for Mr Peter David Godfrey Mccormick Obe on 1 February 2020 (2 pages)
10 February 2020Termination of appointment of Rupen Shah as a secretary on 31 January 2020 (1 page)
6 January 2020Termination of appointment of Gary Andrew Hoffman as a director on 31 December 2019 (1 page)
6 January 2020Cessation of Gary Andrew Hoffman as a person with significant control on 31 December 2019 (1 page)
6 January 2020Notification of Martin Glenn as a person with significant control on 1 January 2020 (2 pages)
6 January 2020Appointment of Mr Martin Glenn as a director on 1 January 2020 (2 pages)
14 November 2019Change of details for Mr Peter David Godfrey Mccormick Obe as a person with significant control on 12 November 2019 (2 pages)
12 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
1 October 2019Group of companies' accounts made up to 31 May 2019 (34 pages)
24 September 2019Notification of Mark Bullingham as a person with significant control on 18 September 2019 (2 pages)
24 September 2019Termination of appointment of Martin Richard Glenn as a director on 18 September 2019 (1 page)
24 September 2019Appointment of Mr Mark William Bullingham as a director on 18 September 2019 (2 pages)
24 September 2019Cessation of Martin Richard Glenn as a person with significant control on 18 September 2019 (1 page)
22 March 2019S1096 Court Order to Rectify (1 page)
26 February 2019Director's details changed for Mr William Bush on 25 February 2019 (2 pages)
26 February 2019Notification of William Bush as a person with significant control on 25 February 2019 (2 pages)
26 February 2019Appointment of Mr William Bush as a director on 25 February 2019 (2 pages)
25 February 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 January 2019Change of details for Mr Peter David Godfrey Mccormick Obe as a person with significant control on 11 January 2019 (2 pages)
13 December 2018Termination of appointment of Richard Craig Scudamore as a director on 12 December 2018 (1 page)
13 December 2018Notification of Tim Hollingsworth as a person with significant control on 11 December 2018 (2 pages)
13 December 2018Appointment of Mr Tim Hollingsworth as a director on 11 December 2018 (2 pages)
13 December 2018Cessation of Richard Craig Scudamore as a person with significant control on 12 December 2018 (1 page)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
2 October 2018Cessation of Clair Jennifer Price Cbe as a person with significant control on 19 September 2018 (1 page)
2 October 2018Appointment of Mr Rupen Shah as a secretary on 1 October 2018 (2 pages)
2 October 2018Termination of appointment of Clair Jennifer Price Cbe as a director on 19 September 2018 (1 page)
2 October 2018Termination of appointment of David Mcdermott as a secretary on 30 September 2018 (1 page)
25 September 2018Group of companies' accounts made up to 31 May 2018 (35 pages)
20 August 2018Registered office address changed from Whittington House 19-30 Alfred Place London WC1E 7EA to 10 Eastbourne Terrace London W2 6LG on 20 August 2018 (1 page)
31 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
26 July 2018Director's details changed for Mr Gary Andrew Hoffman on 20 July 2018 (2 pages)
20 July 2018Change of details for Ms Jemima Chloe Bird as a person with significant control on 20 July 2018 (2 pages)
20 July 2018Director's details changed for Mr Gary Andrew Hoffman on 19 July 2018 (2 pages)
20 July 2018Appointment of Ms Jemima Chloe Bird as a director on 11 July 2018 (2 pages)
20 July 2018Change of details for Ms Jemima Chloe Bird as a person with significant control on 19 July 2018 (2 pages)
19 July 2018Director's details changed for Mr Peter David Godfrey Mccormick Obe on 19 July 2018 (2 pages)
19 July 2018Change of details for Ms Charlotte Ann Leslie as a person with significant control on 19 July 2018 (2 pages)
19 July 2018Change of details for Mr Peter David Godfrey Mccormick Obe as a person with significant control on 19 July 2018 (2 pages)
19 July 2018Director's details changed for Ms Charlotte Ann Leslie on 19 July 2018 (2 pages)
19 July 2018Change of details for Ms Clair Jennifer Price Cbe as a person with significant control on 19 July 2018 (2 pages)
19 July 2018Director's details changed for Ms Clair Jennifer Price Cbe on 19 July 2018 (2 pages)
19 July 2018Change of details for Mr Martin Richard Glenn as a person with significant control on 19 July 2018 (2 pages)
19 July 2018Change of details for Ms Jemima Chloe Bird as a person with significant control on 19 July 2018 (2 pages)
17 July 2018Notification of Jemima Chloe Bird as a person with significant control on 11 July 2018 (2 pages)
9 March 2018Change of details for Ms Clair Jennifer Price Cbe as a person with significant control on 8 March 2018 (2 pages)
9 March 2018Change of details for Mr Peter David Godfrey Mccormick Obe as a person with significant control on 8 March 2018 (2 pages)
8 March 2018Notification of John David Pearce as a person with significant control on 27 February 2018 (2 pages)
8 March 2018Appointment of Mr John David Pearce as a director on 27 February 2018 (2 pages)
18 December 2017Notification of Charlotte Ann Leslie as a person with significant control on 11 December 2017 (2 pages)
18 December 2017Notification of Charlotte Ann Leslie as a person with significant control on 11 December 2017 (2 pages)
15 December 2017Termination of appointment of Roger Francis Burden as a director on 12 December 2017 (1 page)
15 December 2017Cessation of Roger Francis Burden as a person with significant control on 12 December 2017 (1 page)
15 December 2017Cessation of Roger Francis Burden as a person with significant control on 12 December 2017 (1 page)
15 December 2017Termination of appointment of Roger Francis Burden as a director on 12 December 2017 (1 page)
30 November 2017Change of details for Mr Peter David Godfrey Mccormick Obe as a person with significant control on 29 November 2017 (2 pages)
30 November 2017Change of details for Mr Peter David Godfrey Mccormick Obe as a person with significant control on 29 November 2017 (2 pages)
29 November 2017Notification of Clair Jennifer Price Cbe as a person with significant control on 29 November 2017 (2 pages)
29 November 2017Appointment of Ms Clair Jennifer Price Cbe as a director on 29 November 2017 (2 pages)
29 November 2017Termination of appointment of Rona Chester as a director on 29 November 2017 (1 page)
29 November 2017Cessation of Rona Chester as a person with significant control on 29 November 2017 (1 page)
29 November 2017Cessation of Rona Chester as a person with significant control on 29 November 2017 (1 page)
29 November 2017Appointment of Ms Clair Jennifer Price Cbe as a director on 29 November 2017 (2 pages)
29 November 2017Notification of Clair Jennifer Price Cbe as a person with significant control on 29 November 2017 (2 pages)
29 November 2017Termination of appointment of Rona Chester as a director on 29 November 2017 (1 page)
21 November 2017Change of details for Mr Peter David Godfrey Mccormick Obe as a person with significant control on 20 November 2017 (2 pages)
21 November 2017Change of details for Mr Peter David Godfrey Mccormick Obe as a person with significant control on 20 November 2017 (2 pages)
21 November 2017Change of details for Mr Peter David Godfrey Mccormick Obe as a person with significant control on 20 November 2017 (2 pages)
21 November 2017Change of details for Mr Peter David Godfrey Mccormick Obe as a person with significant control on 20 November 2017 (2 pages)
21 November 2017Change of details for Mr Martin Richard Glenn as a person with significant control on 20 November 2017 (2 pages)
21 November 2017Change of details for Mr Martin Richard Glenn as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Martin Richard Glenn on 20 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Martin Richard Glenn on 20 November 2017 (2 pages)
20 November 2017Appointment of Ms Charlotte Ann Leslie as a director on 16 November 2017 (2 pages)
20 November 2017Appointment of Ms Charlotte Ann Leslie as a director on 16 November 2017 (2 pages)
16 November 2017Cessation of Richard George Caborn as a person with significant control on 20 September 2017 (1 page)
16 November 2017Cessation of Richard George Caborn as a person with significant control on 20 September 2017 (1 page)
16 November 2017Termination of appointment of Richard George Caborn as a director on 20 September 2017 (1 page)
16 November 2017Termination of appointment of Richard George Caborn as a director on 20 September 2017 (1 page)
12 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
30 September 2017Group of companies' accounts made up to 31 May 2017 (39 pages)
30 September 2017Group of companies' accounts made up to 31 May 2017 (39 pages)
21 April 2017Director's details changed for Mr Peter David Godfrey Mccormick on 20 April 2017 (3 pages)
21 April 2017Director's details changed for Mr Peter David Godfrey Mccormick on 20 April 2017 (3 pages)
2 December 2016Director's details changed for Mr Richard Craig Scudamore on 2 December 2016 (2 pages)
2 December 2016Confirmation statement made on 12 November 2016 with updates (10 pages)
2 December 2016Director's details changed for Mr Richard Craig Scudamore on 2 December 2016 (2 pages)
21 October 2016Director's details changed for Ms Rhona Chester on 21 October 2016 (2 pages)
21 October 2016Director's details changed for Ms Rhona Chester on 21 October 2016 (2 pages)
9 October 2016Group of companies' accounts made up to 31 May 2016 (43 pages)
9 October 2016Group of companies' accounts made up to 31 May 2016 (43 pages)
12 November 2015Appointment of Ms Rhona Chester as a director on 17 September 2014 (2 pages)
12 November 2015Director's details changed for Mr Richard Craig Scudamore on 26 March 2015 (2 pages)
12 November 2015Director's details changed for Mr Richard Craig Scudamore on 26 March 2015 (2 pages)
12 November 2015Annual return made up to 12 November 2015 no member list (9 pages)
12 November 2015Annual return made up to 12 November 2015 no member list (9 pages)
12 November 2015Appointment of Ms Rhona Chester as a director on 17 September 2014 (2 pages)
21 October 2015Group of companies' accounts made up to 31 May 2015 (42 pages)
21 October 2015Group of companies' accounts made up to 31 May 2015 (42 pages)
11 August 2015Termination of appointment of Jonathan Patrick Bracebridge Hall as a director on 31 July 2015 (1 page)
11 August 2015Appointment of Mr Martin Glenn as a director on 31 July 2015 (2 pages)
11 August 2015Appointment of Mr Martin Glenn as a director on 31 July 2015 (2 pages)
11 August 2015Termination of appointment of Jonathan Patrick Bracebridge Hall as a director on 31 July 2015 (1 page)
8 December 2014Termination of appointment of Philip John Smith as a director on 22 May 2014 (1 page)
8 December 2014Termination of appointment of Philip John Smith as a director on 22 May 2014 (1 page)
8 December 2014Annual return made up to 12 November 2014 no member list (8 pages)
8 December 2014Annual return made up to 12 November 2014 no member list (8 pages)
30 October 2014Group of companies' accounts made up to 31 May 2014 (42 pages)
30 October 2014Group of companies' accounts made up to 31 May 2014 (42 pages)
15 August 2014Appointment of Mr David Mcdermott as a secretary on 1 August 2014 (2 pages)
15 August 2014Appointment of Mr David Mcdermott as a secretary on 1 August 2014 (2 pages)
15 August 2014Appointment of Mr David Mcdermott as a secretary on 1 August 2014 (2 pages)
14 August 2014Termination of appointment of Peter Fitzboydon as a secretary on 1 August 2014 (1 page)
14 August 2014Termination of appointment of Peter Fitzboydon as a secretary on 1 August 2014 (1 page)
14 August 2014Termination of appointment of Peter Fitzboydon as a secretary on 1 August 2014 (1 page)
5 December 2013Annual return made up to 12 November 2013 no member list (8 pages)
5 December 2013Annual return made up to 12 November 2013 no member list (8 pages)
12 November 2013Group of companies' accounts made up to 31 May 2013 (42 pages)
12 November 2013Group of companies' accounts made up to 31 May 2013 (42 pages)
7 January 2013Annual return made up to 12 November 2012 no member list (8 pages)
7 January 2013Annual return made up to 12 November 2012 no member list (8 pages)
10 October 2012Group of companies' accounts made up to 31 May 2012 (39 pages)
10 October 2012Group of companies' accounts made up to 31 May 2012 (39 pages)
16 February 2012Group of companies' accounts made up to 31 May 2011 (40 pages)
16 February 2012Group of companies' accounts made up to 31 May 2011 (40 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 January 2012Annual return made up to 12 November 2011 no member list (7 pages)
4 January 2012Annual return made up to 12 November 2011 no member list (7 pages)
18 November 2011Appointment of Mr Gary Andrew Hoffman as a director (2 pages)
18 November 2011Appointment of Mr Gary Andrew Hoffman as a director (2 pages)
21 June 2011Termination of appointment of Clive Sherling as a director (1 page)
21 June 2011Termination of appointment of Clive Sherling as a director (1 page)
27 January 2011Group of companies' accounts made up to 31 May 2010 (41 pages)
27 January 2011Group of companies' accounts made up to 31 May 2010 (41 pages)
16 November 2010Termination of appointment of Robert Booker as a secretary (1 page)
16 November 2010Annual return made up to 12 November 2010 no member list (8 pages)
16 November 2010Annual return made up to 12 November 2010 no member list (8 pages)
16 November 2010Director's details changed for Rt Hon Richard George Caborn on 12 April 2010 (2 pages)
16 November 2010Director's details changed for Rt Hon Richard George Caborn on 12 April 2010 (2 pages)
16 November 2010Termination of appointment of Robert Booker as a secretary (1 page)
6 May 2010Appointment of Mr Peter Fitzboydon as a secretary (1 page)
6 May 2010Appointment of Mr Peter Fitzboydon as a secretary (1 page)
29 January 2010Group of companies' accounts made up to 31 May 2009 (46 pages)
29 January 2010Group of companies' accounts made up to 31 May 2009 (46 pages)
19 November 2009Annual return made up to 12 November 2009 no member list (6 pages)
19 November 2009Annual return made up to 12 November 2009 no member list (6 pages)
17 November 2009Secretary's details changed for Robert William Booker on 19 October 2009 (1 page)
17 November 2009Director's details changed for Mr Richard Craig Scudamore on 12 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Philip John Smith on 12 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Clive Richard Sherling on 12 November 2009 (2 pages)
17 November 2009Director's details changed for Roger Francis Burden on 12 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Philip John Smith on 12 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Jonathan Patrick Bracebridge Hall on 12 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Richard Craig Scudamore on 12 November 2009 (2 pages)
17 November 2009Secretary's details changed for Robert William Booker on 19 October 2009 (1 page)
17 November 2009Director's details changed for Rt Hon Richard George Caborn on 12 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Peter David Godfrey Mccormick on 12 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Clive Richard Sherling on 12 November 2009 (2 pages)
17 November 2009Registered office address changed from Whittington House 19-30 Alfred Place London WC1E 7EA on 17 November 2009 (1 page)
17 November 2009Registered office address changed from Whittington House 19-30 Alfred Place London WC1E 7EA on 17 November 2009 (1 page)
17 November 2009Director's details changed for Mr Peter David Godfrey Mccormick on 12 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Jonathan Patrick Bracebridge Hall on 12 November 2009 (2 pages)
17 November 2009Director's details changed for Rt Hon Richard George Caborn on 12 November 2009 (2 pages)
17 November 2009Director's details changed for Roger Francis Burden on 12 November 2009 (2 pages)
12 November 2009Registered office address changed from 30 Gloucester Place London W1U 8FF on 12 November 2009 (1 page)
12 November 2009Registered office address changed from 30 Gloucester Place London W1U 8FF on 12 November 2009 (1 page)
19 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 August 2009Memorandum and Articles of Association (5 pages)
19 August 2009Memorandum and Articles of Association (5 pages)
19 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 August 2009Director appointed mr clive richard sherling (2 pages)
10 August 2009Director appointed mr clive richard sherling (2 pages)
30 June 2009Director appointed mr jonathan patrick bracebridge hall (2 pages)
30 June 2009Director appointed mr jonathan patrick bracebridge hall (2 pages)
29 June 2009Appointment terminated director david triesman (1 page)
29 June 2009Appointment terminated director david triesman (1 page)
24 February 2009Group of companies' accounts made up to 31 May 2008 (42 pages)
24 February 2009Group of companies' accounts made up to 31 May 2008 (42 pages)
2 December 2008Director appointed mr peter david godfrey mccormick (1 page)
2 December 2008Director appointed mr peter david godfrey mccormick (1 page)
21 November 2008Appointment terminated director anthony giddens (1 page)
21 November 2008Annual return made up to 12/11/08 (3 pages)
21 November 2008Annual return made up to 12/11/08 (3 pages)
21 November 2008Appointment terminated director david richards (1 page)
21 November 2008Director appointed mr philip john smith (1 page)
21 November 2008Appointment terminated director anthony giddens (1 page)
21 November 2008Director appointed mr philip john smith (1 page)
21 November 2008Appointment terminated director david richards (1 page)
5 August 2008Director appointed rt hon richard george caborn (1 page)
5 August 2008Director appointed rt hon richard george caborn (1 page)
4 August 2008Director appointed lord david maxim triesman (1 page)
4 August 2008Appointment terminated director geoffrey thompson (1 page)
4 August 2008Appointment terminated director geoffrey thompson (1 page)
4 August 2008Director appointed lord david maxim triesman (1 page)
11 February 2008Group of companies' accounts made up to 31 May 2007 (39 pages)
11 February 2008Group of companies' accounts made up to 31 May 2007 (39 pages)
30 November 2007Annual return made up to 12/11/07 (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Annual return made up to 12/11/07 (2 pages)
16 March 2007Group of companies' accounts made up to 31 May 2006 (32 pages)
16 March 2007Group of companies' accounts made up to 31 May 2006 (32 pages)
22 November 2006Annual return made up to 12/11/06 (2 pages)
22 November 2006Secretary resigned (1 page)
22 November 2006Annual return made up to 12/11/06 (2 pages)
22 November 2006Secretary resigned (1 page)
23 June 2006New secretary appointed (1 page)
23 June 2006New secretary appointed (1 page)
3 April 2006Group of companies' accounts made up to 31 May 2005 (27 pages)
3 April 2006Group of companies' accounts made up to 31 May 2005 (27 pages)
13 January 2006Registered office changed on 13/01/06 from: 25 soho square london W1D 4FF (1 page)
13 January 2006Registered office changed on 13/01/06 from: 25 soho square london W1D 4FF (1 page)
5 January 2006New director appointed (1 page)
5 January 2006New director appointed (1 page)
9 December 2005Annual return made up to 12/11/05 (2 pages)
9 December 2005Annual return made up to 12/11/05 (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
1 February 2005Annual return made up to 12/11/04 (2 pages)
1 February 2005Annual return made up to 12/11/04 (2 pages)
23 December 2004Group of companies' accounts made up to 31 May 2004 (24 pages)
23 December 2004Group of companies' accounts made up to 31 May 2004 (24 pages)
24 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2004Memorandum and Articles of Association (16 pages)
24 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2004Memorandum and Articles of Association (16 pages)
2 April 2004Group of companies' accounts made up to 31 May 2003 (24 pages)
2 April 2004Group of companies' accounts made up to 31 May 2003 (24 pages)
2 December 2003Annual return made up to 12/11/03 (5 pages)
2 December 2003Annual return made up to 12/11/03 (5 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
31 December 2002Group of companies' accounts made up to 31 May 2002 (21 pages)
31 December 2002Group of companies' accounts made up to 31 May 2002 (21 pages)
28 November 2002Annual return made up to 12/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2002Annual return made up to 12/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
5 September 2002Memorandum and Articles of Association (18 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2002Memorandum and Articles of Association (18 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2002Full accounts made up to 31 May 2001 (18 pages)
3 April 2002Full accounts made up to 31 May 2001 (18 pages)
11 December 2001Annual return made up to 12/11/01 (5 pages)
11 December 2001Annual return made up to 12/11/01 (5 pages)
29 June 2001Full accounts made up to 31 May 2000 (20 pages)
29 June 2001Full accounts made up to 31 May 2000 (20 pages)
14 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
14 March 2001Memorandum and Articles of Association (6 pages)
14 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
14 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
14 March 2001Memorandum and Articles of Association (6 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Annual return made up to 12/11/00 (5 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Annual return made up to 12/11/00 (5 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
3 January 2001Registered office changed on 03/01/01 from: 1 waterhouse square 138-142 holborn london EC1N 2ST (1 page)
3 January 2001Registered office changed on 03/01/01 from: 1 waterhouse square 138-142 holborn london EC1N 2ST (1 page)
7 November 2000Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page)
7 November 2000Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page)
5 May 2000Memorandum and Articles of Association (21 pages)
5 May 2000Memorandum and Articles of Association (21 pages)
5 May 2000Memorandum and Articles of Association (21 pages)
5 May 2000Memorandum and Articles of Association (21 pages)
28 April 2000Company name changed the football trust charitable tr ust\certificate issued on 28/04/00 (2 pages)
28 April 2000Company name changed the football trust charitable tr ust\certificate issued on 28/04/00 (2 pages)
12 November 1999Incorporation (32 pages)
12 November 1999Incorporation (32 pages)