Company NameWest Ham United Foundation
Company StatusActive
Company Number05731045
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 March 2006(18 years, 1 month ago)
Previous NamesWest Ham United In The Community and West Ham United Community Sports Trust

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Benjamin Illingworth
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2013(6 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoleyn Ground Green Street
London
E13 9AZ
Director NameMr Andrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2013(6 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBoleyn Ground Green Street
London
E13 9AZ
Director NameMs Marie Sylvia Gabriel
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2013(6 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleChair East London NHS Foundation Trust
Country of ResidenceEngland
Correspondence Address60a Albatross Close
Off Woolwich Manor Way
London
E6 5NX
Secretary NameMr Andrew John Mollett
StatusCurrent
Appointed23 January 2013(6 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressBoleyn Ground Green Street
London
E13 9AZ
Director NameMr Jeremy Crook
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(8 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60a Albatross Close
Off Woolwich Manor Way
London
E6 5NX
Director NameMr Henri Brandman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2015(9 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address60a Albatross Close
Off Woolwich Manor Way
London
E6 5NX
Director NameMs Jackie Ferdinand
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(12 years after company formation)
Appointment Duration6 years, 1 month
RoleHead Of Safeguarding
Country of ResidenceEngland
Correspondence Address60a Albatross Close
Off Woolwich Manor Way
London
E6 5NX
Director NameMr Jeffrey Christopher Hayes
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60a Albatross Close
Off Woolwich Manor Way
London
E6 5NX
Director NameMr Roger William Reade
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address18 Middlefield Road
Bessacar
Doncaster
DN4 7EB
Director NameMr David Philip Palmer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address69 Saxon Way
Bourne
Lincolnshire
PE10 9QY
Director NameAlison Jane Lovett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleAssistant To Chairman
Correspondence AddressThe Willows
Cooksmill Green
Essex
CM1 3SH
Director NameNicholas Igoe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleFinance Director
Correspondence Address2 The Meadow
Chislehurst
Kent
BR7 6AA
Secretary NameNicholas Igoe
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleFinance Director
Correspondence Address2 The Meadow
Chislehurst
Kent
BR7 6AA
Director NameScott Ian Duxbury
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(10 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 25 January 2010)
RoleLawyer
Correspondence AddressQueens Cottage
Stortford Road
Dunmow
Essex
CM6 1QS
Director NameMr Simon Christopher Parkinson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Chase Green Avenue
Enfield
Middlesex
EN2 8EA
Director NameFiona Miley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20c Queensdown Road
London
E5 8NN
Director NameMr Raymond Gerlach
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wanstead Place
London
E11 2SW
Director NameHelen Tranter
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 13 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Duncombe Road
Bengeo
Hertfordshire
SG14 3DA
Director NameUnmesh Desai
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(6 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cheltenham Gardens
London
E6 3DH
Director NameMrs Tara Warren
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 March 2014)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressBoleyn Ground
Green Street
Upton Park
London
E13 9AZ
Director NameMr Joseph Francis Lyons
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(7 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2013)
RoleHead Of Community
Country of ResidenceEngland
Correspondence AddressBoleyn Ground
Green Street
Upton Park
London
E13 9AZ
Director NameMr Michael David Kerr
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(8 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 May 2014)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressBoleyn Ground
Green Street
Upton Park
London
E13 9AZ
Director NameMr Richard Ernest Gooding
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(8 years after company formation)
Appointment Duration2 years (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60a Albatross Close
Off Woolwich Manor Way
London
E6 5NX
Director NameMr Angus Kinnear
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 June 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address60a Albatross Close
Off Woolwich Manor Way
London
E6 5NX

Contact

Websitewesthamunited.co.uk

Location

Registered Address60a Albatross Close
Off Woolwich Manor Way
London
E6 5NX
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBeckton
Built Up AreaGreater London

Financials

Year2014
Turnover£1,365,487
Net Worth-£143,818
Cash£124,686
Current Liabilities£581,634

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 Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

27 May 2023Group of companies' accounts made up to 31 May 2022 (34 pages)
6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
3 March 2023Termination of appointment of Benjamin Illingworth as a director on 1 March 2023 (1 page)
6 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
2 February 2022Group of companies' accounts made up to 31 May 2021 (33 pages)
8 June 2021Group of companies' accounts made up to 31 May 2020 (30 pages)
9 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
2 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
24 February 2020Group of companies' accounts made up to 31 May 2019 (30 pages)
19 December 2019Appointment of Mr Jeffrey Christopher Hayes as a director on 19 December 2019 (2 pages)
19 December 2019Termination of appointment of Unmesh Desai as a director on 19 December 2019 (1 page)
7 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
5 January 2019Group of companies' accounts made up to 31 May 2018 (33 pages)
9 May 2018Amended group of companies' accounts made up to 31 May 2017 (32 pages)
29 March 2018Amended group of companies' accounts made up to 31 May 2017 (31 pages)
20 March 2018Appointment of Ms Jackie Ferdinand as a director on 16 March 2018 (2 pages)
14 March 2018Amended group of companies' accounts made up to 31 May 2017 (31 pages)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
6 March 2018Group of companies' accounts made up to 31 May 2017 (18 pages)
9 June 2017Termination of appointment of Angus Kinnear as a director on 9 June 2017 (1 page)
9 June 2017Termination of appointment of Richard Ernest Gooding as a director on 14 March 2016 (1 page)
9 June 2017Termination of appointment of Richard Ernest Gooding as a director on 14 March 2016 (1 page)
9 June 2017Termination of appointment of Angus Kinnear as a director on 9 June 2017 (1 page)
7 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
7 February 2017Full accounts made up to 31 May 2016 (27 pages)
7 February 2017Full accounts made up to 31 May 2016 (27 pages)
8 July 2016Registered office address changed from Boleyn Ground Green Street Upton Park London E13 9AZ to 60a Albatross Close Off Woolwich Manor Way London E6 5NX on 8 July 2016 (1 page)
8 July 2016Registered office address changed from Boleyn Ground Green Street Upton Park London E13 9AZ to 60a Albatross Close Off Woolwich Manor Way London E6 5NX on 8 July 2016 (1 page)
11 March 2016Annual return made up to 6 March 2016 no member list (8 pages)
11 March 2016Annual return made up to 6 March 2016 no member list (8 pages)
6 January 2016Full accounts made up to 31 May 2015 (20 pages)
6 January 2016Full accounts made up to 31 May 2015 (20 pages)
15 December 2015Appointment of Mr Henri Brandman as a director on 14 December 2015 (2 pages)
15 December 2015Appointment of Mr Henri Brandman as a director on 14 December 2015 (2 pages)
6 March 2015Annual return made up to 6 March 2015 no member list (7 pages)
6 March 2015Annual return made up to 6 March 2015 no member list (7 pages)
6 March 2015Annual return made up to 6 March 2015 no member list (7 pages)
27 January 2015Company name changed west ham united community sports trust\certificate issued on 27/01/15
  • RES15 ‐ Change company name resolution on 2014-12-03
  • RES15 ‐ Change company name resolution on 2014-12-03
(3 pages)
27 January 2015NE01 filed (2 pages)
27 January 2015NE01 filed (2 pages)
27 January 2015Company name changed west ham united community sports trust\certificate issued on 27/01/15
  • RES15 ‐ Change company name resolution on 2014-12-03
  • RES15 ‐ Change company name resolution on 2014-12-03
(3 pages)
19 January 2015Full accounts made up to 31 May 2014 (19 pages)
19 January 2015Full accounts made up to 31 May 2014 (19 pages)
16 January 2015Change of name notice (2 pages)
16 January 2015Change of name notice (2 pages)
28 November 2014Director's details changed for Mr Angus Kerr on 23 July 2014 (2 pages)
28 November 2014Director's details changed for Mr Angus Kerr on 23 July 2014 (2 pages)
7 October 2014Termination of appointment of Michael David Kerr as a director on 31 May 2014 (1 page)
7 October 2014Appointment of Mr Angus Kerr as a director on 23 July 2014 (2 pages)
7 October 2014Appointment of Mr Angus Kerr as a director on 23 July 2014 (2 pages)
7 October 2014Termination of appointment of Michael David Kerr as a director on 31 May 2014 (1 page)
11 March 2014Annual return made up to 6 March 2014 no member list (7 pages)
11 March 2014Annual return made up to 6 March 2014 no member list (7 pages)
11 March 2014Annual return made up to 6 March 2014 no member list (7 pages)
11 March 2014Appointment of Mr Richard Ernest Gooding as a director (2 pages)
11 March 2014Appointment of Mr Richard Ernest Gooding as a director (2 pages)
10 March 2014Appointment of Mr Michael David Kerr as a director (2 pages)
10 March 2014Termination of appointment of Tara Warren as a director (1 page)
10 March 2014Termination of appointment of Tara Warren as a director (1 page)
10 March 2014Appointment of Mr Michael David Kerr as a director (2 pages)
10 March 2014Appointment of Mr Jeremy Crook as a director (2 pages)
10 March 2014Appointment of Mr Jeremy Crook as a director (2 pages)
3 March 2014Full accounts made up to 31 May 2013 (20 pages)
3 March 2014Full accounts made up to 31 May 2013 (20 pages)
5 December 2013Termination of appointment of Joseph Lyons as a director (1 page)
5 December 2013Termination of appointment of Joseph Lyons as a director (1 page)
10 September 2013Appointment of Mr Joseph Francis Lyons as a director (2 pages)
10 September 2013Appointment of Mr Joseph Francis Lyons as a director (2 pages)
13 March 2013Annual return made up to 6 March 2013 no member list (7 pages)
13 March 2013Annual return made up to 6 March 2013 no member list (7 pages)
13 March 2013Annual return made up to 6 March 2013 no member list (7 pages)
5 March 2013Full accounts made up to 31 May 2012 (21 pages)
5 March 2013Full accounts made up to 31 May 2012 (21 pages)
1 March 2013Appointment of Ms Marie Gabriel as a director (2 pages)
1 March 2013Appointment of Ms Marie Gabriel as a director (2 pages)
25 February 2013Appointment of Mrs Tara Warren as a director (2 pages)
25 February 2013Appointment of Mrs Tara Warren as a director (2 pages)
19 February 2013Termination of appointment of Simon Parkinson as a director (1 page)
19 February 2013Appointment of Mr Benjamin Illingworth as a director (2 pages)
19 February 2013Appointment of Mr Andrew John Mollett as a secretary (2 pages)
19 February 2013Termination of appointment of Simon Parkinson as a director (1 page)
19 February 2013Termination of appointment of Ray Gerlach as a director (1 page)
19 February 2013Appointment of Mr Benjamin Illingworth as a director (2 pages)
19 February 2013Appointment of Mr Andrew John Mollett as a secretary (2 pages)
19 February 2013Termination of appointment of Ray Gerlach as a director (1 page)
19 February 2013Appointment of Mr Andrew John Mollett as a director (2 pages)
19 February 2013Appointment of Mr Andrew John Mollett as a director (2 pages)
22 October 2012Termination of appointment of Nicholas Igoe as a secretary (2 pages)
22 October 2012Termination of appointment of Nicholas Igoe as a secretary (2 pages)
16 October 2012Termination of appointment of Nicholas Igoe as a director (2 pages)
16 October 2012Termination of appointment of Nicholas Igoe as a director (2 pages)
1 August 2012Appointment of Unmesh Desai as a director (3 pages)
1 August 2012Appointment of Unmesh Desai as a director (3 pages)
13 July 2012Termination of appointment of Helen Tranter as a director (1 page)
13 July 2012Termination of appointment of Helen Tranter as a director (1 page)
9 March 2012Annual return made up to 6 March 2012 no member list (6 pages)
9 March 2012Annual return made up to 6 March 2012 no member list (6 pages)
9 March 2012Annual return made up to 6 March 2012 no member list (6 pages)
1 March 2012Full accounts made up to 31 May 2011 (20 pages)
1 March 2012Full accounts made up to 31 May 2011 (20 pages)
17 March 2011Annual return made up to 6 March 2011 no member list (6 pages)
17 March 2011Annual return made up to 6 March 2011 no member list (6 pages)
17 March 2011Annual return made up to 6 March 2011 no member list (6 pages)
1 March 2011Full accounts made up to 31 May 2010 (19 pages)
1 March 2011Full accounts made up to 31 May 2010 (19 pages)
19 October 2010Termination of appointment of Fiona Miley as a director (2 pages)
19 October 2010Termination of appointment of Fiona Miley as a director (2 pages)
18 June 2010Appointment of Helen Tranter as a director (3 pages)
18 June 2010Appointment of Helen Tranter as a director (3 pages)
21 May 2010Director's details changed for Simon Parkinson on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Fiona Miley on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Ray Gerlach on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Simon Parkinson on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Ray Gerlach on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Ray Gerlach on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Fiona Miley on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 6 March 2010 no member list (4 pages)
21 May 2010Annual return made up to 6 March 2010 no member list (4 pages)
21 May 2010Director's details changed for Simon Parkinson on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 6 March 2010 no member list (4 pages)
21 May 2010Director's details changed for Fiona Miley on 1 October 2009 (2 pages)
22 April 2010Current accounting period extended from 27 May 2010 to 31 May 2010 (2 pages)
22 April 2010Current accounting period extended from 27 May 2010 to 31 May 2010 (2 pages)
7 April 2010Full accounts made up to 31 May 2009 (17 pages)
7 April 2010Full accounts made up to 31 May 2009 (17 pages)
6 April 2010Company name changed west ham united in the community\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
6 April 2010Company name changed west ham united in the community\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
6 April 2010Change of name notice (2 pages)
6 April 2010Change of name notice (2 pages)
23 February 2010Previous accounting period shortened from 28 May 2009 to 27 May 2009 (1 page)
23 February 2010Previous accounting period shortened from 28 May 2009 to 27 May 2009 (1 page)
3 February 2010Termination of appointment of Scott Duxbury as a director (2 pages)
3 February 2010Termination of appointment of Scott Duxbury as a director (2 pages)
24 August 2009Full accounts made up to 28 May 2008 (15 pages)
24 August 2009Full accounts made up to 28 May 2008 (15 pages)
22 May 2009Accounting reference date shortened from 29/05/2008 to 28/05/2008 (1 page)
22 May 2009Accounting reference date shortened from 29/05/2008 to 28/05/2008 (1 page)
27 April 2009Director appointed ray gerlach (2 pages)
27 April 2009Director appointed ray gerlach (2 pages)
27 April 2009Director appointed fiona miley (2 pages)
27 April 2009Director appointed fiona miley (2 pages)
27 March 2009Accounting reference date shortened from 31/05/2008 to 29/05/2008 (1 page)
27 March 2009Accounting reference date shortened from 31/05/2008 to 29/05/2008 (1 page)
19 March 2009Annual return made up to 06/03/09 (3 pages)
19 March 2009Annual return made up to 06/03/09 (3 pages)
20 August 2008Appointment terminate, director and secretary david philip palmer logged form (1 page)
20 August 2008Appointment terminate, director and secretary david philip palmer logged form (1 page)
19 March 2008Annual return made up to 06/03/08 (3 pages)
19 March 2008Annual return made up to 06/03/08 (3 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
7 January 2008Full accounts made up to 31 May 2007 (15 pages)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 January 2008Full accounts made up to 31 May 2007 (15 pages)
11 December 2007Memorandum and Articles of Association (15 pages)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 December 2007Memorandum and Articles of Association (15 pages)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
15 May 2007Annual return made up to 06/03/07 (5 pages)
15 May 2007Annual return made up to 06/03/07 (5 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
17 October 2006Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
17 October 2006Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
6 March 2006Incorporation (27 pages)
6 March 2006Incorporation (27 pages)