Company NameThe Chelsea Players' Trust
Company StatusActive
Company Number06148015
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 March 2007(17 years, 1 month ago)
Previous NameThe Chelsea Past Players' Trust

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Richard Damian King
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2011(4 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Director NameMr Neil Bath
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(12 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Director NameLord Daniel William Finkelstein
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(15 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleJournalist And Writer
Country of ResidenceEngland
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Secretary NameMuckle Secretary Limited (Corporation)
StatusCurrent
Appointed31 August 2015(8 years, 5 months after company formation)
Appointment Duration8 years, 8 months
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Richard Damian King
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rosemary Gate
Esher Park Avenue
Esher
Surrey
KT10 9NZ
Director NameMr Anthony Henry Reeves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleChairman/Company Director
Country of ResidenceEngland
Correspondence AddressSpur Lodge
142 Upper Richmond Road West
London
SW14 8DS
Director NameMr Alec James Stewart
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosemount
Crampshaw Lane
Ashtead
Surrey
KT21 2UJ
Director NameMr Raymond Colin Wilkins
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleFootball Coach
Country of ResidenceEngland
Correspondence AddressLaurel House 1 The Laurels
Water Lane
Cobham
Surrey
KT11 2TA
Director NameMr Alan Leslie Shaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Director NameMr Christopher Ian Alexander
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Secretary NameMr Alan Leslie Shaw
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Director NameMs Emma Louise Wilkinson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(3 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 September 2017)
RoleHead Of Communications And Community Affairs
Country of ResidenceEngland
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Director NameMr Bruce Michael Buck
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2011(3 years, 12 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Director NameMr Graeme Pierrer Le Saux
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 11 September 2015)
RoleRetired Sportsman
Country of ResidenceSwitzerland
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Director NameMichael Ahamefula Emenalo
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNigerian
StatusResigned
Appointed17 September 2015(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 November 2017)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Director NameMr Petr Cech
Date of BirthMay 1982 (Born 42 years ago)
NationalityCzech
StatusResigned
Appointed16 October 2019(12 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Director NameMr John Richard Devine
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2019(12 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Director NameMr Paul Ramos
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2019(12 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 February 2023)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
Director NameMiss Emma Carol Hayes
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2019(12 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS

Contact

Websitewww.chelseafc.co.uk

Location

Registered AddressStamford Bridge Ground
Fulham Road
London
SW6 1HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£67,088
Cash£115,680
Current Liabilities£48,592

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

21 March 2023Total exemption full accounts made up to 30 June 2022 (15 pages)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
17 February 2023Appointment of Lord Daniel Finkelstein as a director on 8 February 2023 (2 pages)
8 February 2023Termination of appointment of Paul Ramos as a director on 8 February 2023 (1 page)
11 October 2022Termination of appointment of Petr Cech as a director on 30 June 2022 (1 page)
11 October 2022Termination of appointment of John Richard Devine as a director on 14 September 2022 (1 page)
4 July 2022Termination of appointment of Bruce Michael Buck as a director on 30 June 2022 (1 page)
17 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
12 May 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
16 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
27 February 2020Appointment of Ms Emma Hayes as a director on 16 October 2019 (2 pages)
11 February 2020Appointment of Mr Petr Cech as a director on 16 October 2019 (2 pages)
11 February 2020Appointment of Mr Neil Bath as a director on 16 October 2019 (2 pages)
6 February 2020Form NE01 filed (2 pages)
6 February 2020Company name changed the chelsea past players' trust\certificate issued on 06/02/20
  • CONNOT ‐ Change of name notice
(3 pages)
31 January 2020Appointment of Mr John Richard Devine as a director on 16 October 2019 (2 pages)
31 January 2020Appointment of Mr Paul Ramos as a director on 16 October 2019 (2 pages)
29 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-16
(1 page)
5 April 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
12 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
14 November 2018Notification of Chelsea Fc Foundation as a person with significant control on 5 December 2017 (2 pages)
14 November 2018Cessation of Chelsea Fc Plc as a person with significant control on 5 December 2017 (1 page)
1 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
7 March 2018Termination of appointment of Christopher Ian Alexander as a director on 24 November 2017 (1 page)
7 March 2018Termination of appointment of Michael Ahamefula Emenalo as a director on 24 November 2017 (1 page)
21 September 2017Termination of appointment of Emma Louise Wilkinson as a director on 4 September 2017 (1 page)
21 September 2017Termination of appointment of Emma Louise Wilkinson as a director on 4 September 2017 (1 page)
18 July 2017Termination of appointment of Emma Louise Wilkinson as a director on 10 July 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
9 March 2016Annual return made up to 9 March 2016 no member list (5 pages)
9 March 2016Annual return made up to 9 March 2016 no member list (5 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 October 2015Appointment of Michael Ahamefula Emenalo as a director on 17 September 2015 (2 pages)
23 October 2015Appointment of Michael Ahamefula Emenalo as a director on 17 September 2015 (2 pages)
16 September 2015Termination of appointment of a director (1 page)
16 September 2015Termination of appointment of Graeme Pierrer Le Saux as a director on 11 September 2015 (1 page)
16 September 2015Termination of appointment of a director (1 page)
16 September 2015Termination of appointment of Graeme Pierrer Le Saux as a director on 11 September 2015 (1 page)
8 September 2015Termination of appointment of Alan Leslie Shaw as a director on 31 August 2015 (1 page)
8 September 2015Appointment of Muckle Secretary Limited as a secretary on 31 August 2015 (2 pages)
8 September 2015Termination of appointment of Alan Leslie Shaw as a secretary on 31 August 2015 (1 page)
8 September 2015Termination of appointment of Alan Leslie Shaw as a director on 31 August 2015 (1 page)
8 September 2015Appointment of Muckle Secretary Limited as a secretary on 31 August 2015 (2 pages)
8 September 2015Termination of appointment of Alan Leslie Shaw as a secretary on 31 August 2015 (1 page)
11 March 2015Annual return made up to 9 March 2015 no member list (5 pages)
11 March 2015Annual return made up to 9 March 2015 no member list (5 pages)
11 March 2015Annual return made up to 9 March 2015 no member list (5 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 March 2014Director's details changed for Mr Bruce Michael Buck on 9 March 2014 (2 pages)
11 March 2014Director's details changed for Mr Bruce Michael Buck on 9 March 2014 (2 pages)
11 March 2014Annual return made up to 9 March 2014 no member list (5 pages)
11 March 2014Annual return made up to 9 March 2014 no member list (5 pages)
11 March 2014Director's details changed for Mr Bruce Michael Buck on 9 March 2014 (2 pages)
11 March 2014Annual return made up to 9 March 2014 no member list (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 March 2013Annual return made up to 9 March 2013 no member list (5 pages)
12 March 2013Annual return made up to 9 March 2013 no member list (5 pages)
12 March 2013Annual return made up to 9 March 2013 no member list (5 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 March 2012Register inspection address has been changed (1 page)
9 March 2012Annual return made up to 9 March 2012 no member list (5 pages)
9 March 2012Register(s) moved to registered inspection location (1 page)
9 March 2012Register(s) moved to registered inspection location (1 page)
9 March 2012Register inspection address has been changed (1 page)
9 March 2012Annual return made up to 9 March 2012 no member list (5 pages)
9 March 2012Annual return made up to 9 March 2012 no member list (5 pages)
16 May 2011Appointment of Mr Richard Damian King as a director (2 pages)
16 May 2011Appointment of Mr Richard Damian King as a director (2 pages)
16 May 2011Appointment of Mr Graeme Pierrer Le Saux as a director (2 pages)
16 May 2011Appointment of Mr Graeme Pierrer Le Saux as a director (2 pages)
12 April 2011Secretary's details changed for Mr Alan Leslie Shaw on 12 April 2011 (1 page)
12 April 2011Appointment of Mr Bruce Michael Buck as a director (2 pages)
12 April 2011Director's details changed for Mr Alan Leslie Shaw on 12 April 2011 (2 pages)
12 April 2011Appointment of Mr Bruce Michael Buck as a director (2 pages)
12 April 2011Annual return made up to 9 March 2011 no member list (3 pages)
12 April 2011Appointment of Ms Emma Louise Wilkinson as a director (2 pages)
12 April 2011Secretary's details changed for Mr Alan Leslie Shaw on 12 April 2011 (1 page)
12 April 2011Annual return made up to 9 March 2011 no member list (3 pages)
12 April 2011Annual return made up to 9 March 2011 no member list (3 pages)
12 April 2011Director's details changed for Mr Alan Leslie Shaw on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Christopher Ian Alexander on 12 April 2011 (2 pages)
12 April 2011Appointment of Ms Emma Louise Wilkinson as a director (2 pages)
12 April 2011Director's details changed for Mr Christopher Ian Alexander on 12 April 2011 (2 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175 conflict of interests 25/01/2011
(3 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175 conflict of interests 25/01/2011
(3 pages)
8 November 2010Termination of appointment of Alec Stewart as a director (1 page)
8 November 2010Termination of appointment of Anthony Reeves as a director (1 page)
8 November 2010Termination of appointment of Alec Stewart as a director (1 page)
8 November 2010Termination of appointment of Raymond Wilkins as a director (1 page)
8 November 2010Termination of appointment of Anthony Reeves as a director (1 page)
8 November 2010Termination of appointment of Richard King as a director (1 page)
8 November 2010Termination of appointment of Bruce Buck as a director (1 page)
8 November 2010Termination of appointment of Richard King as a director (1 page)
8 November 2010Termination of appointment of Bruce Buck as a director (1 page)
8 November 2010Termination of appointment of Raymond Wilkins as a director (1 page)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 March 2010Director's details changed for Raymond Colin Wilkins on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 9 March 2010 no member list (6 pages)
19 March 2010Director's details changed for Mr Richard King on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 9 March 2010 no member list (6 pages)
19 March 2010Annual return made up to 9 March 2010 no member list (6 pages)
19 March 2010Director's details changed for Raymond Colin Wilkins on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Richard King on 19 March 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
3 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
2 June 2009Annual return made up to 09/03/09 (11 pages)
2 June 2009Annual return made up to 09/03/09 (11 pages)
28 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
28 January 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
28 January 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
28 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
7 April 2008Annual return made up to 09/03/08 (4 pages)
7 April 2008Annual return made up to 09/03/08 (4 pages)
9 March 2007Incorporation (33 pages)
9 March 2007Incorporation (33 pages)