Company NameQPR In The Community Trust
Company StatusActive
Company Number06703178
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 September 2008(15 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr John Richard Devine
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLoftus Road Stadium South Africa Road
London
W12 7PJ
Secretary NameAndrew Evans
NationalityBritish
StatusCurrent
Appointed19 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoftus Road Stadium South Africa Road
London
W12 7PA
Director NameMr Kevin David McGrath
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(5 years, 12 months after company formation)
Appointment Duration9 years, 7 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressLoftus Road Stadium South Africa Road
London
W12 7PJ
Director NameMr Charles Leo Hoos
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed28 September 2015(7 years after company formation)
Appointment Duration8 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressLoftus Road Stadium South Africa Road
London
W12 7PJ
Director NameMs Joanna Patricia Kennedy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2016(7 years, 7 months after company formation)
Appointment Duration8 years
RoleCharity CEO
Country of ResidenceEngland
Correspondence AddressLoftus Road Stadium South Africa Road
London
W12 7PJ
Director NameMr Ruben Emir Gnanalingam
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityMalaysian
StatusCurrent
Appointed25 April 2016(7 years, 7 months after company formation)
Appointment Duration8 years
RoleEntrepreneur
Country of ResidenceMalaysia
Correspondence AddressLoftus Road Stadium South Africa Road
London
W12 7PJ
Director NameMr Mohammed Khaliel
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(7 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoftus Road Stadium South Africa Road
London
W12 7PJ
Director NameMr Andrew Sinton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(10 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleClub Ambassador
Country of ResidenceUnited Kingdom
Correspondence AddressKiyan Prince Foundation Stadium South Africa Road
London
W12 7PJ
Director NameFrancesca Smith
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(11 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressJack Tizard School South Africa Road
London
Greater London
W12 7PA
Director NameMr Roy Andrew Ledgister
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address4 Wimpole Street
London
W1G 9SH
Director NameMr Gavin Stephen Taylor
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Hanover Place
London
E3 4QD
Director NameAntony Lillis
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleElected Councillor
Country of ResidenceEngland
Correspondence AddressFlat 5
36 Greyhound Road
London
W6 8NX
Director NameAlasdair Fraser Russell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLoftus Road Stadium South Africa Road
London
W12 7PJ
Director NameMr Amit Bhatia
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed03 October 2008(2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 2016)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BU
Director NameLord Terence Burns
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 16 April 2013)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address13 North Avenue
Ealing
W13 8AP
Director NameMr Charles Saradiyal Lerwill Wijeratna
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(1 year, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 December 2010)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address18 Dunworth Mews
London
W11 1LE
Director NameIshan Saksena
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 September 2014)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address30 Duke Of York Square
London
SW3 4LZ
Director NameMr Richard William Atterbury
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(1 year, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 January 2016)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address12 Roedean Cresent
London
SW15 5JU
Director NameMr Euan James Inglis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(5 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 May 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLoftus Road Stadium South Africa Road
London
W12 7PJ
Director NameMr Philip Charles William Beard
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(5 years, 12 months after company formation)
Appointment Duration1 year (resigned 28 September 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLoftus Road Stadium South Africa Road
London
W12 7PJ

Contact

Websitewww.qprcommunitytrust.co.uk
Telephone020 87402509
Telephone regionLondon

Location

Registered AddressLoftus Road Stadium
South Africa Road
London
W12 7PJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£610,826
Net Worth£54,584
Cash£61,404
Current Liabilities£172,831

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

3 March 2023Accounts for a small company made up to 31 May 2022 (24 pages)
19 October 2022Appointment of Mr Roy Andrew Ledgister as a director on 29 July 2022 (2 pages)
19 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
18 October 2022Termination of appointment of Euan James Inglis as a director on 23 May 2022 (1 page)
13 June 2022Memorandum and Articles of Association (30 pages)
13 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 June 2022Group of companies' accounts made up to 31 May 2021 (24 pages)
31 May 2022Registered office address changed from Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ England to Loftus Road Stadium South Africa Road London W12 7PJ on 31 May 2022 (1 page)
15 March 2022Director's details changed for Mr John Richard Devine on 15 March 2022 (2 pages)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
19 August 2021Group of companies' accounts made up to 31 May 2020 (24 pages)
11 December 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
30 January 2020Group of companies' accounts made up to 31 May 2019 (24 pages)
11 December 2019Appointment of Francesca Smith as a director on 12 November 2019 (2 pages)
16 October 2019Appointment of Mr Andrew Sinton as a director on 14 December 2018 (2 pages)
8 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
20 June 2019Registered office address changed from The Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ England to Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ on 20 June 2019 (1 page)
14 June 2019Registered office address changed from The Kiyan Prince Foundation Stadium South Africa Road London Please Select... W12 7PJ England to The Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ on 14 June 2019 (1 page)
13 June 2019Registered office address changed from Loftus Road Stadium South Africa Road London W12 7PJ to The Kiyan Prince Foundation Stadium South Africa Road London Please Select... W12 7PJ on 13 June 2019 (1 page)
1 April 2019Group of companies' accounts made up to 31 May 2018 (23 pages)
8 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
27 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
27 February 2018Group of companies' accounts made up to 31 May 2017 (23 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 March 2017Group of companies' accounts made up to 31 May 2016 (22 pages)
6 March 2017Group of companies' accounts made up to 31 May 2016 (22 pages)
8 February 2017Termination of appointment of Amit Bhatia as a director on 1 February 2016 (1 page)
8 February 2017Termination of appointment of Richard William Atterbury as a director on 26 January 2016 (1 page)
8 February 2017Termination of appointment of Amit Bhatia as a director on 1 February 2016 (1 page)
8 February 2017Termination of appointment of Richard William Atterbury as a director on 26 January 2016 (1 page)
6 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
27 May 2016Appointment of Mr Mohammed Khaliel as a director on 25 April 2016 (2 pages)
27 May 2016Appointment of Ms Joanna Patricia Kennedy as a director on 24 April 2016 (2 pages)
27 May 2016Appointment of Ms Joanna Patricia Kennedy as a director on 24 April 2016 (2 pages)
27 May 2016Appointment of Mr Ruben Emir Gnanalingam as a director on 25 April 2016 (2 pages)
27 May 2016Appointment of Mr Mohammed Khaliel as a director on 25 April 2016 (2 pages)
27 May 2016Appointment of Mr Ruben Emir Gnanalingam as a director on 25 April 2016 (2 pages)
29 February 2016Group of companies' accounts made up to 31 May 2015 (19 pages)
29 February 2016Group of companies' accounts made up to 31 May 2015 (19 pages)
20 October 2015Annual return made up to 6 October 2015 no member list (6 pages)
20 October 2015Annual return made up to 6 October 2015 no member list (6 pages)
20 October 2015Annual return made up to 6 October 2015 no member list (6 pages)
19 October 2015Director's details changed for Mr Amit Bhatia on 5 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Amit Bhatia on 5 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Amit Bhatia on 5 October 2015 (2 pages)
1 October 2015Appointment of Mr Charles Leo Hoos as a director on 28 September 2015 (2 pages)
1 October 2015Appointment of Mr Charles Leo Hoos as a director on 28 September 2015 (2 pages)
30 September 2015Termination of appointment of Philip Charles William Beard as a director on 28 September 2015 (1 page)
30 September 2015Termination of appointment of Philip Charles William Beard as a director on 28 September 2015 (1 page)
19 May 2015Auditor's resignation (1 page)
19 May 2015Auditor's resignation (1 page)
11 March 2015Group of companies' accounts made up to 31 May 2014 (19 pages)
11 March 2015Group of companies' accounts made up to 31 May 2014 (19 pages)
23 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 October 2014Annual return made up to 6 October 2014 no member list (7 pages)
20 October 2014Annual return made up to 6 October 2014 no member list (7 pages)
20 October 2014Annual return made up to 6 October 2014 no member list (7 pages)
30 September 2014Appointment of Mr Kevin David Mcgrath as a director on 15 September 2014 (2 pages)
30 September 2014Appointment of Mr Euan James Inglis as a director on 15 September 2014 (2 pages)
30 September 2014Appointment of Mr Euan James Inglis as a director on 15 September 2014 (2 pages)
30 September 2014Appointment of Mr Philip Charles William Beard as a director on 15 September 2014 (2 pages)
30 September 2014Appointment of Mr Kevin David Mcgrath as a director on 15 September 2014 (2 pages)
30 September 2014Appointment of Mr Philip Charles William Beard as a director on 15 September 2014 (2 pages)
29 September 2014Termination of appointment of Alasdair Fraser Russell as a director on 15 September 2014 (1 page)
29 September 2014Termination of appointment of Alasdair Fraser Russell as a director on 15 September 2014 (1 page)
29 September 2014Termination of appointment of Ishan Saksena as a director on 15 September 2014 (1 page)
29 September 2014Termination of appointment of Ishan Saksena as a director on 15 September 2014 (1 page)
10 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(35 pages)
10 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(35 pages)
26 February 2014Group of companies' accounts made up to 31 May 2013 (19 pages)
26 February 2014Group of companies' accounts made up to 31 May 2013 (19 pages)
5 November 2013Annual return made up to 6 October 2013 no member list (7 pages)
5 November 2013Annual return made up to 6 October 2013 no member list (7 pages)
5 November 2013Registered office address changed from Loftus Road Stadium South Africa Road London W12 7PA on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Loftus Road Stadium South Africa Road London W12 7PA on 5 November 2013 (1 page)
5 November 2013Annual return made up to 6 October 2013 no member list (7 pages)
5 November 2013Registered office address changed from Loftus Road Stadium South Africa Road London W12 7PA on 5 November 2013 (1 page)
17 April 2013Termination of appointment of Lord Burns as a director (1 page)
17 April 2013Termination of appointment of Lord Burns as a director (1 page)
14 February 2013Group of companies' accounts made up to 31 May 2012 (19 pages)
14 February 2013Group of companies' accounts made up to 31 May 2012 (19 pages)
1 November 2012Director's details changed for Lord Terence Burns on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Ishan Saksena on 1 November 2012 (2 pages)
1 November 2012Annual return made up to 6 October 2012 no member list (8 pages)
1 November 2012Annual return made up to 6 October 2012 no member list (8 pages)
1 November 2012Director's details changed for Alasdair Fraser Russell on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Lord Terence Burns on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Alasdair Fraser Russell on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Lord Terence Burns on 1 November 2012 (2 pages)
1 November 2012Annual return made up to 6 October 2012 no member list (8 pages)
1 November 2012Director's details changed for Ishan Saksena on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Ishan Saksena on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Alasdair Fraser Russell on 1 November 2012 (2 pages)
2 March 2012Full accounts made up to 31 May 2011 (19 pages)
2 March 2012Full accounts made up to 31 May 2011 (19 pages)
6 October 2011Annual return made up to 6 October 2011 no member list (8 pages)
6 October 2011Annual return made up to 6 October 2011 no member list (8 pages)
6 October 2011Annual return made up to 6 October 2011 no member list (8 pages)
5 October 2011Director's details changed for Amit Bathia on 5 October 2011 (2 pages)
5 October 2011Termination of appointment of Gavin Taylor as a director (1 page)
5 October 2011Director's details changed for Amit Bathia on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Amit Bathia on 5 October 2011 (2 pages)
5 October 2011Termination of appointment of Gavin Taylor as a director (1 page)
17 December 2010Termination of appointment of Charles Wijeratna as a director (1 page)
17 December 2010Termination of appointment of Charles Wijeratna as a director (1 page)
2 December 2010Full accounts made up to 31 May 2010 (17 pages)
2 December 2010Full accounts made up to 31 May 2010 (17 pages)
30 September 2010Annual return made up to 19 September 2010 no member list (10 pages)
30 September 2010Annual return made up to 19 September 2010 no member list (10 pages)
23 June 2010Appointment of Richard William Atterbury as a director (2 pages)
23 June 2010Appointment of Richard William Atterbury as a director (2 pages)
23 June 2010Appointment of Ishan Saksena as a director (2 pages)
23 June 2010Appointment of Ishan Saksena as a director (2 pages)
22 March 2010Appointment of Charles Saradiyal Lerwill Wijeratna as a director (2 pages)
22 March 2010Appointment of Charles Saradiyal Lerwill Wijeratna as a director (2 pages)
11 February 2010Full accounts made up to 31 May 2009 (15 pages)
11 February 2010Full accounts made up to 31 May 2009 (15 pages)
21 January 2010Appointment of Lord Terence Burns as a director (1 page)
21 January 2010Appointment of Lord Terence Burns as a director (1 page)
5 November 2009Annual return made up to 19 September 2009 (5 pages)
5 November 2009Termination of appointment of Antony Lillis as a director (1 page)
5 November 2009Annual return made up to 19 September 2009 (5 pages)
5 November 2009Termination of appointment of Antony Lillis as a director (1 page)
3 November 2009Secretary's details changed for Andrew Evans on 2 November 2009 (1 page)
3 November 2009Secretary's details changed for Andrew Evans on 2 November 2009 (1 page)
3 November 2009Secretary's details changed for Andrew Evans on 2 November 2009 (1 page)
10 November 2008Location of register of members (1 page)
10 November 2008Accounting reference date shortened from 30/09/2009 to 31/05/2009 (1 page)
10 November 2008Accounting reference date shortened from 30/09/2009 to 31/05/2009 (1 page)
10 November 2008Location of register of members (1 page)
13 October 2008Director appointed amit bathia (2 pages)
13 October 2008Director appointed amit bathia (2 pages)
19 September 2008Incorporation (28 pages)
19 September 2008Incorporation (28 pages)