Company NameThe National Football Trust
Company StatusActive
Company Number11535526
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 August 2018(5 years, 7 months ago)
Previous NameThe London Football Trust

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Christopher Bunting
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(1 month after company formation)
Appointment Duration5 years, 6 months
RoleAssistant Director Of Leisure Services
Country of ResidenceEngland
Correspondence AddressWembley Stadium Wembley Park
Wembley
London
HA9 0WS
Director NameMr Andrew Gordon Parrott
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWembley Stadium Wembley Park
Wembley
London
HA9 0WS
Director NameMr Kevin John Mills
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleSport England Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWembley Stadium Wembley Park
Wembley
London
HA9 0WS
Director NameMr James Thomas Charles Kendall
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWembley Stadium Wembley Park
Wembley
London
HA9 0WS
Director NameMr David John Gallagher
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWembley Stadium Wembley Park
Wembley
London
HA9 0WS
Director NameMs Hayley James
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCharity CEO
Country of ResidenceEngland
Correspondence AddressWembley Stadium Wembley Park
Wembley
London
HA9 0WS
Director NameMr Paul Joseph Williamson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleMajor Sports Ticketing Specialist
Country of ResidenceEngland
Correspondence AddressWembley Stadium Wembley Park
Wembley
London
HA9 0WS
Director NameMrs Khilna Shah
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(5 years, 6 months after company formation)
Appointment Duration1 month, 1 week
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWembley Stadium Wembley Park
Wembley
London
HA9 0WS
Director NamePam Shores
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(5 years, 6 months after company formation)
Appointment Duration1 month, 1 week
RoleAccountant And Non-Exec Director
Country of ResidenceEngland
Correspondence AddressWembley Stadium Wembley Park
Wembley
London
HA9 0WS
Secretary NameMuckle Secretary Limited (Corporation)
StatusCurrent
Appointed24 August 2018(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne Wear
NE1 4BF
Director NameMs Carol Isherwood
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2018(same day as company formation)
RoleSenior Regional Manager Sports
Country of ResidenceUnited Kingdom
Correspondence Address11 Hurlingham Business Park Sulivan Road
Fulham
London
SW6 3DU
Director NameMr Alkit Dineshkumar Patel
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2018(same day as company formation)
RoleSports Administrator
Country of ResidenceUnited Kingdom
Correspondence Address11 Hurlingham Business Park Sulivan Road
Fulham
London
SW6 3DU
Director NameMr Brendan Joseph Walshe
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(1 month after company formation)
Appointment Duration2 years (resigned 12 October 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameMr Michael Evans
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 2020)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameMrs Caroline Mary McRoyall
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(1 month after company formation)
Appointment Duration2 years, 12 months (resigned 23 September 2021)
RoleIndependent Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameMr Andrew David Morton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(1 month after company formation)
Appointment Duration2 years, 12 months (resigned 23 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameMr Christopher Ian Pringle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(7 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 September 2021)
RoleRegional Manager For The Football Association
Country of ResidenceEngland
Correspondence Address10 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameMr Jason Paul Kilby
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2020(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameMs Sally Ann Lockyer
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2020(2 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 September 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSurrey Fa Meadowbank Ground
Mill Lane
Dorking
Surrey
RH4 1DH

Location

Registered AddressWembley Stadium Wembley Park
Wembley
London
HA9 0WS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Filing History

13 October 2020Termination of appointment of Brendan Joseph Walshe as a director on 12 October 2020 (1 page)
13 October 2020Appointment of Ms Sally Ann Lockyer as a director on 12 October 2020 (2 pages)
2 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
14 August 2020Termination of appointment of Michael Evans as a director on 8 July 2020 (1 page)
9 June 2020Appointment of Mr Jason Paul Kilby as a director on 30 May 2020 (2 pages)
23 October 2019Termination of appointment of Carol Isherwood as a director on 2 October 2019 (1 page)
4 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
3 September 2019Notification of a person with significant control statement (2 pages)
3 September 2019Cessation of Carol Isherwood as a person with significant control on 28 September 2018 (1 page)
3 September 2019Cessation of Alkit Dineshkumar Patel as a person with significant control on 28 September 2018 (1 page)
30 July 2019Director's details changed for Mrs Caroline Mary Mcroyall on 19 February 2019 (2 pages)
8 April 2019Appointment of Mr Christopher Ian Pringle as a director on 26 March 2019 (2 pages)
5 December 2018Termination of appointment of Alkit Dineshkumar Patel as a director on 5 December 2018 (1 page)
2 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
17 October 2018Appointment of Mr Andrew David Morton as a director on 28 September 2018 (2 pages)
17 October 2018Appointment of Mr Christopher Bunting as a director on 28 September 2018 (2 pages)
17 October 2018Appointment of Mrs Caroline Mary Mcroyall as a director on 28 September 2018 (2 pages)
17 October 2018Appointment of Mr Brendan Joseph Walshe as a director on 28 September 2018 (2 pages)
17 October 2018Appointment of Mr Michael Evans as a director on 28 September 2018 (2 pages)
16 October 2018Register inspection address has been changed from Time Central 32 Gallowgate Newcastle upon Tyneq Tyne and Wear NE1 4BF United Kingdom to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
16 October 2018Registered office address changed from 11 Hurlingham Business Park Sulivan Road Fulham London SW6 3DU to 10 Eastbourne Terrace Paddington London W2 6LG on 16 October 2018 (1 page)
16 October 2018Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyneq Tyne and Wear NE1 4BF (1 page)
16 October 2018Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyneq Tyne and Wear NE1 4BF (1 page)
24 August 2018Incorporation (75 pages)