Company NameTottenham Hotspur Women Football Club Limited
Company StatusActive
Company Number10863537
CategoryPrivate Limited Company
Incorporation Date12 July 2017(6 years, 9 months ago)
Previous NamesTottenham Hotspur Ladies Football Club Ltd and Tottenham Hotspur Football Club Women Limited

Business Activity

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

Directors

Director NameMs Rebecca Anne Caplehorn
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilywhite House 782 High Road
Tottenham
London
N17 0BX
Director NameMr Matthew John Collecott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilywhite House 782 High Road
Tottenham
London
N17 0BX
Director NameMrs Donna-Maria Cullen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilywhite House High Road
Tottenham
London
N17 0BX
Director NameMr Daniel Philip Levy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilywhite House 782 High Road
Tottenham
London
N17 0BX
Secretary NameMr Matthew John Collecott
StatusCurrent
Appointed17 June 2019(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressLilywhite House High Road
Tottenham
London
N17 0BX
Director NameMrs June Maria Clarke
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressTottenham Hotspur Training Ground Hotspur Way
Enfield
EN2 9AP
Director NameMiss Valerie Marie Weaver
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTottenham Hotspur Training Ground Hotspur Way
Enfield
EN2 9AP

Location

Registered AddressLilywhite House 782 High Road
Tottenham
London
N17 0BX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

4 December 2020Full accounts made up to 30 June 2020 (18 pages)
21 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
31 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-29
(3 pages)
25 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
24 June 2019Notification of Tottenham Hotspur Limited as a person with significant control on 24 May 2019 (2 pages)
18 June 2019Appointment of Mr Daniel Philip Levy as a director on 17 June 2019 (2 pages)
18 June 2019Registered office address changed from Tottenham Hotspur Training Ground Hotspur Way Enfield EN2 9AP United Kingdom to Lilywhite House 782 High Road Tottenham London N17 0BX on 18 June 2019 (1 page)
17 June 2019Termination of appointment of June Maria Clarke as a director on 17 June 2019 (1 page)
17 June 2019Appointment of Mr Matthew John Collecott as a director on 17 June 2019 (2 pages)
17 June 2019Cessation of Valerie Marie Weaver as a person with significant control on 24 May 2019 (1 page)
17 June 2019Appointment of Mr Matthew John Collecott as a secretary on 17 June 2019 (2 pages)
17 June 2019Cessation of June Maria Clarke as a person with significant control on 24 May 2019 (1 page)
17 June 2019Termination of appointment of Valerie Marie Weaver as a director on 17 June 2019 (1 page)
17 June 2019Appointment of Ms Rebecca Anne Caplehorn as a director on 17 June 2019 (2 pages)
17 June 2019Appointment of Mrs Donna-Maria Cullen as a director on 17 June 2019 (2 pages)
12 April 2019Accounts for a small company made up to 30 June 2018 (6 pages)
20 March 2019Notification of June Maria Clarke as a person with significant control on 12 July 2017 (2 pages)
11 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-06
(2 pages)
11 October 2018Change of name notice (2 pages)
5 September 2018Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
24 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
12 July 2017Incorporation
Statement of capital on 2017-07-12
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
12 July 2017Incorporation
Statement of capital on 2017-07-12
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)