BRENTFORD FC COMMUNITY SPORTS TRUST

BRENTFORD FC COMMUNITY SPORTS TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRENTFORD FC COMMUNITY SPORTS TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05602833
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for BRENTFORD FC COMMUNITY SPORTS TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BRENTFORD FC COMMUNITY SPORTS TRUST?

    Last Confirmation Statement Made Up ToOct 09, 2025
    Next Confirmation Statement DueOct 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2024
    OverdueNo

    What are the latest filings for BRENTFORD FC COMMUNITY SPORTS TRUST?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Iain George Preston as a director on Apr 21, 2025

    2 pagesAP01

    Appointment of Mr Modi Abdoul as a director on Apr 21, 2025

    2 pagesAP01

    Appointment of Dr Sharon Wright as a director on Apr 21, 2025

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2024

    43 pagesAA

    Confirmation statement made on Oct 09, 2024 with updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a small company made up to Mar 31, 2023

    39 pagesAA

    Confirmation statement made on Oct 17, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    36 pagesAA

    Confirmation statement made on Oct 17, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Nity Raj on Sep 26, 2022

    2 pagesCH01

    Appointment of Mr Nity Raj as a director on Aug 19, 2022

    2 pagesAP01

    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 pagesAD01

    Accounts for a small company made up to Mar 31, 2021

    33 pagesAA

    Confirmation statement made on Oct 17, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Eileen De Souza as a director on Sep 23, 2021

    1 pagesTM01

    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 pagesAD01

    Accounts for a small company made up to Mar 31, 2020

    36 pagesAA

    Confirmation statement made on Oct 20, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 20, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    35 pagesAA

    Director's details changed for Mrs Anita Ralli on Aug 12, 2019

    2 pagesCH01

    Appointment of Ms Marcella Eileen Phelan as a director on Jul 31, 2019

    2 pagesAP01

    Director's details changed for Mr Karl Adrian Reynolds on Aug 01, 2019

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2018

    35 pagesAA

    Who are the officers of BRENTFORD FC COMMUNITY SPORTS TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONTAGUE, Jacqueline Clair
    1a Thomas Layton Way
    TW8 0SB Brentford
    Underwood House
    Middx
    England
    Secretary
    1a Thomas Layton Way
    TW8 0SB Brentford
    Underwood House
    Middx
    England
    158961870001
    ABDOUL, Modi
    1a Thomas Layton Way
    TW8 0SB Brentford
    Underwood House
    Middx
    England
    Director
    1a Thomas Layton Way
    TW8 0SB Brentford
    Underwood House
    Middx
    England
    EnglandBritishTrustee295584370001
    BURGESS, Brian Robert
    15 Hunter Road
    Wimbledon
    SW20 8NZ London
    Director
    15 Hunter Road
    Wimbledon
    SW20 8NZ London
    United KingdomBritishDirector79943240001
    CUDMORE, John Lawrence
    70 Mill Hill Road
    W3 8JJ London
    Director
    70 Mill Hill Road
    W3 8JJ London
    EnglandBritishDirector Of Human Resources, Retired91445390001
    DOBIE, Ian
    1a Thomas Layton Way
    TW8 0SB Brentford
    Underwood House
    Middx
    England
    Director
    1a Thomas Layton Way
    TW8 0SB Brentford
    Underwood House
    Middx
    England
    EnglandBritishProperty Developer242935830001
    GAMMON, Christopher John
    1a Thomas Layton Way
    TW8 0SB Brentford
    Underwood House
    Middx
    England
    Director
    1a Thomas Layton Way
    TW8 0SB Brentford
    Underwood House
    Middx
    England
    EnglandBritishCompany Director78799480002
    KERR, Donald Gilbert
    Crown Road
    TW1 3ER Twickenham
    70
    Middlesex
    Director
    Crown Road
    TW1 3ER Twickenham
    70
    Middlesex
    United KingdomBritishNone22605340001
    PHELAN, Marcella Eileen
    Half Acre
    TW8 8BH Brentford
    37
    England
    Director
    Half Acre
    TW8 8BH Brentford
    37
    England
    EnglandBritishRetired26882990002
    PRESTON, Iain George
    1a Thomas Layton Way
    TW8 0SB Brentford
    Underwood House
    Middx
    England
    Director
    1a Thomas Layton Way
    TW8 0SB Brentford
    Underwood House
    Middx
    England
    EnglandBritishTrustee310239380001
    RAJ, Nityajit Saidev
    Underwood House
    1a Thomas Layton Way
    TW8 0SB Brentford
    1a
    Middx
    England
    Director
    Underwood House
    1a Thomas Layton Way
    TW8 0SB Brentford
    1a
    Middx
    England
    United KingdomBritishDirector135296050001
    RALLI, Anita
    1a Thomas Layton Way
    TW8 0SB Brentford
    Underwood House
    Middx
    England
    Director
    1a Thomas Layton Way
    TW8 0SB Brentford
    Underwood House
    Middx
    England
    EnglandBritishPolicy, Advocacy & Government Affairs Manager237684460002
    REYNOLDS, Karl Adrian
    1a Thomas Layton Way
    TW8 0SB Brentford
    Underwood House
    Middx
    England
    Director
    1a Thomas Layton Way
    TW8 0SB Brentford
    Underwood House
    Middx
    England
    United KingdomBritishCharity Vice-President187862450002
    WRIGHT, Sharon, Dr
    1a Thomas Layton Way
    TW8 0SB Brentford
    Underwood House
    Middx
    England
    Director
    1a Thomas Layton Way
    TW8 0SB Brentford
    Underwood House
    Middx
    England
    EnglandBritishTrustee335394870001
    WB COMPANY SECRETARIES LIMITED
    1 St James Gate
    NE99 1YQ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    1 St James Gate
    NE99 1YQ Newcastle Upon Tyne
    Tyne & Wear
    37945630014
    CALLEN, Stephen Gibson
    14 St Pauls Road
    TW9 2HH Richmond
    Surrey
    Director
    14 St Pauls Road
    TW9 2HH Richmond
    Surrey
    EnglandBritishCompany Director1530360001
    FULLER, Brian Ernest
    16 Stanley Road
    HA6 1RG Northwood
    Middlesex
    Director
    16 Stanley Road
    HA6 1RG Northwood
    Middlesex
    BritishDirector108456750001
    HATCHER, Stuart Reginald
    36 Pelton Road
    Greenwich
    SE10 9PQ London
    Director
    36 Pelton Road
    Greenwich
    SE10 9PQ London
    BritishSolicitor108456740001
    HODKINSON, Steven Robert, Professor
    58 Barkers Lane
    M33 6SD Sale
    Cheshire
    Director
    58 Barkers Lane
    M33 6SD Sale
    Cheshire
    United KingdomBritishDirector10066330001
    MCGLASHAN, John
    7 Rex Avenue
    TW15 2DA Ashford
    Middlesex
    Director
    7 Rex Avenue
    TW15 2DA Ashford
    Middlesex
    United KingdomBritishCompany Director25456110001
    PALMER, David Philip
    69 Saxon Way
    PE10 9QY Bourne
    Lincolnshire
    Director
    69 Saxon Way
    PE10 9QY Bourne
    Lincolnshire
    EnglandBritishCompany Director54839310002
    SLEDGER, Stephen Paul
    23 Higher Green
    KT17 3BB Epsom
    Surrey
    Director
    23 Higher Green
    KT17 3BB Epsom
    Surrey
    EnglandBritishProcurement Manager127289510001
    SOUZA, Eileen De
    3 St Ann's Mews
    5 Warwick Gardens
    N4 1JS London
    Director
    3 St Ann's Mews
    5 Warwick Gardens
    N4 1JS London
    WalesBritishSolicitor124023530001
    YOUNG, Neil
    Half Acre House, 37 Half Acre
    Brentford
    TW8 8BH Middlesex
    Director
    Half Acre House, 37 Half Acre
    Brentford
    TW8 8BH Middlesex
    United KingdomBritishUniversity Sports Director177661570001

    What are the latest statements on persons with significant control for BRENTFORD FC COMMUNITY SPORTS TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 20, 2016The 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