BRENTFORD FC COMMUNITY SPORTS TRUST
Overview
Company Name | BRENTFORD FC COMMUNITY SPORTS TRUST |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 05602833 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRENTFORD FC COMMUNITY SPORTS TRUST?
- Educational support services (85600) / Education
- Other human health activities (86900) / Human health and social work activities
- Other sports activities (93199) / Arts, entertainment and recreation
Where is BRENTFORD FC COMMUNITY SPORTS TRUST located?
Registered Office Address | Underwood House 1a Thomas Layton Way TW8 0SB Brentford Middx England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BRENTFORD FC COMMUNITY SPORTS TRUST?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BRENTFORD FC COMMUNITY SPORTS TRUST?
Last Confirmation Statement Made Up To | Oct 09, 2025 |
---|---|
Next Confirmation Statement Due | Oct 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 09, 2024 |
Overdue | No |
What are the latest filings for BRENTFORD FC COMMUNITY SPORTS TRUST?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Iain George Preston as a director on Apr 21, 2025 | 2 pages | AP01 | ||
Appointment of Mr Modi Abdoul as a director on Apr 21, 2025 | 2 pages | AP01 | ||
Appointment of Dr Sharon Wright as a director on Apr 21, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2024 | 43 pages | AA | ||
Confirmation statement made on Oct 09, 2024 with updates | 3 pages | CS01 | ||
Registered office address changed from 1a Underwood House 1a Thomas Layton Way Brentford Middx TW8 0SB England to Underwood House 1a Thomas Layton Way Brentford Middx TW8 0SB on Oct 09, 2024 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2023 | 39 pages | AA | ||
Confirmation statement made on Oct 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 36 pages | AA | ||
Confirmation statement made on Oct 17, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nity Raj on Sep 26, 2022 | 2 pages | CH01 | ||
Appointment of Mr Nity Raj as a director on Aug 19, 2022 | 2 pages | AP01 | ||
Registered office address changed from Gunnersbury Park Sports Hub Gunnersbury Park Sports Hub Popes Lane London W3 8LQ England to 1a Underwood House 1a Thomas Layton Way Brentford Middx TW8 0SB on Aug 01, 2022 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Oct 17, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Eileen De Souza as a director on Sep 23, 2021 | 1 pages | TM01 | ||
Registered office address changed from Half Acre House, 37 Half Acre Brentford Middlesex TW8 8BH to Gunnersbury Park Sports Hub Gunnersbury Park Sports Hub Popes Lane London W3 8LQ on Dec 08, 2020 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2020 | 36 pages | AA | ||
Confirmation statement made on Oct 20, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 20, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 35 pages | AA | ||
Director's details changed for Mrs Anita Ralli on Aug 12, 2019 | 2 pages | CH01 | ||
Appointment of Ms Marcella Eileen Phelan as a director on Jul 31, 2019 | 2 pages | AP01 | ||
Director's details changed for Mr Karl Adrian Reynolds on Aug 01, 2019 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2018 | 35 pages | AA | ||
Who are the officers of BRENTFORD FC COMMUNITY SPORTS TRUST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MONTAGUE, Jacqueline Clair | Secretary | 1a Thomas Layton Way TW8 0SB Brentford Underwood House Middx England | 158961870001 | |||||||
ABDOUL, Modi | Director | 1a Thomas Layton Way TW8 0SB Brentford Underwood House Middx England | England | British | Trustee | 295584370001 | ||||
BURGESS, Brian Robert | Director | 15 Hunter Road Wimbledon SW20 8NZ London | United Kingdom | British | Director | 79943240001 | ||||
CUDMORE, John Lawrence | Director | 70 Mill Hill Road W3 8JJ London | England | British | Director Of Human Resources, Retired | 91445390001 | ||||
DOBIE, Ian | Director | 1a Thomas Layton Way TW8 0SB Brentford Underwood House Middx England | England | British | Property Developer | 242935830001 | ||||
GAMMON, Christopher John | Director | 1a Thomas Layton Way TW8 0SB Brentford Underwood House Middx England | England | British | Company Director | 78799480002 | ||||
KERR, Donald Gilbert | Director | Crown Road TW1 3ER Twickenham 70 Middlesex | United Kingdom | British | None | 22605340001 | ||||
PHELAN, Marcella Eileen | Director | Half Acre TW8 8BH Brentford 37 England | England | British | Retired | 26882990002 | ||||
PRESTON, Iain George | Director | 1a Thomas Layton Way TW8 0SB Brentford Underwood House Middx England | England | British | Trustee | 310239380001 | ||||
RAJ, Nityajit Saidev | Director | Underwood House 1a Thomas Layton Way TW8 0SB Brentford 1a Middx England | United Kingdom | British | Director | 135296050001 | ||||
RALLI, Anita | Director | 1a Thomas Layton Way TW8 0SB Brentford Underwood House Middx England | England | British | Policy, Advocacy & Government Affairs Manager | 237684460002 | ||||
REYNOLDS, Karl Adrian | Director | 1a Thomas Layton Way TW8 0SB Brentford Underwood House Middx England | United Kingdom | British | Charity Vice-President | 187862450002 | ||||
WRIGHT, Sharon, Dr | Director | 1a Thomas Layton Way TW8 0SB Brentford Underwood House Middx England | England | British | Trustee | 335394870001 | ||||
WB COMPANY SECRETARIES LIMITED | Secretary | 1 St James Gate NE99 1YQ Newcastle Upon Tyne Tyne & Wear | 37945630014 | |||||||
CALLEN, Stephen Gibson | Director | 14 St Pauls Road TW9 2HH Richmond Surrey | England | British | Company Director | 1530360001 | ||||
FULLER, Brian Ernest | Director | 16 Stanley Road HA6 1RG Northwood Middlesex | British | Director | 108456750001 | |||||
HATCHER, Stuart Reginald | Director | 36 Pelton Road Greenwich SE10 9PQ London | British | Solicitor | 108456740001 | |||||
HODKINSON, Steven Robert, Professor | Director | 58 Barkers Lane M33 6SD Sale Cheshire | United Kingdom | British | Director | 10066330001 | ||||
MCGLASHAN, John | Director | 7 Rex Avenue TW15 2DA Ashford Middlesex | United Kingdom | British | Company Director | 25456110001 | ||||
PALMER, David Philip | Director | 69 Saxon Way PE10 9QY Bourne Lincolnshire | England | British | Company Director | 54839310002 | ||||
SLEDGER, Stephen Paul | Director | 23 Higher Green KT17 3BB Epsom Surrey | England | British | Procurement Manager | 127289510001 | ||||
SOUZA, Eileen De | Director | 3 St Ann's Mews 5 Warwick Gardens N4 1JS London | Wales | British | Solicitor | 124023530001 | ||||
YOUNG, Neil | Director | Half Acre House, 37 Half Acre Brentford TW8 8BH Middlesex | United Kingdom | British | University Sports Director | 177661570001 |
What are the latest statements on persons with significant control for BRENTFORD FC COMMUNITY SPORTS TRUST?
Notified On | Ceased On | Statement |
---|---|---|
Oct 20, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0