SHEFFIELD UNITED COMMUNITY FOUNDATION LTD
Overview
| Company Name | SHEFFIELD UNITED COMMUNITY FOUNDATION LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06736385 |
| 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 SHEFFIELD UNITED COMMUNITY FOUNDATION LTD?
- Sports and recreation education (85510) / Education
- Activities of sport clubs (93120) / Arts, entertainment and recreation
Where is SHEFFIELD UNITED COMMUNITY FOUNDATION LTD located?
| Registered Office Address | SHEFFIELD UNITED FOOTBALL CLUB Bramall Lane Cherry Street S2 4SU Sheffield South Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHEFFIELD UNITED COMMUNITY FOUNDATION LTD?
| Company Name | From | Until |
|---|---|---|
| THE UNITED INITIATIVE | Oct 29, 2008 | Oct 29, 2008 |
What are the latest accounts for SHEFFIELD UNITED COMMUNITY FOUNDATION LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for SHEFFIELD UNITED COMMUNITY FOUNDATION LTD?
| Last Confirmation Statement Made Up To | Oct 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 28, 2025 |
| Overdue | No |
What are the latest filings for SHEFFIELD UNITED COMMUNITY FOUNDATION LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gary Saville as a director on Mar 27, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Neil Wragg as a director on Jul 07, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Chadwick as a director on Jun 03, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Aug 31, 2024 | 23 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2024 with updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Aaron Little as a director on Sep 17, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Fielder as a director on Sep 17, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Deborah Andrew as a director on Sep 16, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Hancock as a director on Sep 11, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nick Sheppard as a director on Jun 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gill Valentine as a director on Jun 18, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Lynn Clarke as a director on Jun 11, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Aug 31, 2023 | 23 pages | AA | ||||||||||
Termination of appointment of Lauren Casey Louise Jones as a director on Apr 10, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Delroy Wesley Hall as a director on Dec 21, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vicki Anderson as a director on Nov 28, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Aug 31, 2022 | 23 pages | AA | ||||||||||
Termination of appointment of Subhashis Basu as a director on Jan 24, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Reem Bint Abdullah Bin Mosaad Bin Abdulaziz Al Saud as a director on Dec 24, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Lauren Jones as a director on Jun 30, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Aug 31, 2021 | 24 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of SHEFFIELD UNITED COMMUNITY FOUNDATION LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDREW, Deborah | Director | Cherry Street S2 4SU Sheffield Bramall Lane South Yorkshire | England | British | 327165760001 | |||||
| BAKER, Darren | Director | Cherry Street S2 4SU Sheffield Bramall Lane South Yorkshire | England | British | 182893130002 | |||||
| CHADWICK, Andrew | Director | Cherry Street S2 4SU Sheffield Bramall Lane South Yorkshire | England | British | 336495850001 | |||||
| CLARKE, Lynn | Director | Cherry Street S2 4SU Sheffield Bramall Lane South Yorkshire | England | British | 39290230003 | |||||
| FIELDER, Paul Michael | Director | Cherry Street S2 4SU Sheffield Bramall Lane South Yorkshire | England | British | 128973090003 | |||||
| FLOWER, Peter Sydney | Director | Cherry Street S2 4SU Sheffield Bramall Lane South Yorkshire | England | British | 122640390001 | |||||
| HANCOCK, Stephen | Director | Cherry Street S2 4SU Sheffield Bramall Lane South Yorkshire | England | British | 327072120001 | |||||
| LITTLE, Aaron | Director | Cherry Street S2 4SU Sheffield Bramall Lane South Yorkshire | England | British | 327280970001 | |||||
| MONTEIRO, Mark Dominic | Director | Cherry Street S2 4SU Sheffield Bramall Lane South Yorkshire | England | British | 207050980001 | |||||
| SHEPPARD, Nick | Director | Cherry Street S2 4SU Sheffield Bramall Lane South Yorkshire | England | British | 324197880001 | |||||
| SIMPSON-LYONS, Brett Jon | Director | Cherry Street S2 4SU Sheffield Bramall Lane South Yorkshire | United Kingdom | British | 223250990001 | |||||
| WRAGG, Jonathan Neil | Director | Cherry Street S2 4SU Sheffield Bramall Lane South Yorkshire | United Kingdom | British | 337714650001 | |||||
| BURNS, Craig | Secretary | Cherry Street S2 4SU Sheffield Bramall Lane South Yorkshire | 163638210001 | |||||||
| CAPPER, Simon | Secretary | 3 The Gowans Sutton On The Forest YO61 1DL York North Yorkshire | British | 118147580001 | ||||||
| HARROP, David | Secretary | Cherry Street S2 4SU Sheffield Bramall Lane South Yorkshire | 153054580001 | |||||||
| POOLE, Richard | Secretary | Cherry Street S2 4SU Sheffield Bramall Lane South Yorkshire | 192534660001 | |||||||
| AGANA, Patrick Anthony | Director | 10 Shrogswood Road Sitwell Park S60 4BY Rotherham The Willows South Yorkshire | British | 134254850001 | ||||||
| ANDERSON, Vicki | Director | Cherry Street S2 4SU Sheffield Bramall Lane South Yorkshire | England | British | 275923480001 | |||||
| ARGALL, Simon Neil | Director | Main Street West Stockwith DN10 4HB Doncaster Walnut Lodge South Yorkshire United Kingdom | England | British | 135482050001 | |||||
| BASU, Subhashis, Dr | Director | Cherry Street S2 4SU Sheffield Bramall Lane South Yorkshire | United Kingdom | British | 223269430001 | |||||
| BIN KHALID AL SAUD, Musaad, H.H. Prince | Director | Cherry Street S2 4SU Sheffield Bramall Lane South Yorkshire | England | Saudi Arabian | 272312010001 | |||||
| BINT ABDULLAH BIN MOSAAD BIN ABDULAZIZ AL SAUD, Reem, Princess | Director | Cherry Street S2 4SU Sheffield Bramall Lane South Yorkshire | England | Saudi Arabian | 281820850001 | |||||
| BIRKS, Andrew John | Director | Cherry Street S2 4SU Sheffield Bramall Lane South Yorkshire | United Kingdom | British | 165698510002 | |||||
| BLUNDELL, Michael Anthony | Director | Cherry Street S2 4SU Sheffield Bramall Lane South Yorkshire | United Kingdom | British | 163563250001 | |||||
| BROWN, Steven Mark | Director | Cherry Street S2 4SU Sheffield Bramall Lane South Yorkshire | United Kingdom | British | 94288800001 | |||||
| BURNS, Craig | Director | Cherry Street S2 4SU Sheffield Bramall Lane South Yorkshire | England | British | 167991320001 | |||||
| CABORN, Richard George | Director | Quarry Vale Road S12 3EB Sheffield 29 South Yorkshire | England | British | 19964460001 | |||||
| DEB, Sipra, Dr | Director | Millhouses Lane S11 9HY Sheffield 325 England | United Kingdom | British | 153188080001 | |||||
| FORD, Jane | Director | Cherry Street S2 4SU Sheffield Bramall Lane South Yorkshire | England | British | 233345470001 | |||||
| HALL, Delroy Wesley, Dr | Director | Cherry Street S2 4SU Sheffield Bramall Lane South Yorkshire | England | British | 66082940002 | |||||
| HARROP, David Anthony | Director | Cherry Street S2 4SU Sheffield Bramall Lane South Yorkshire | England | British | 160187290001 | |||||
| HEMSLEY, Edward John Orton | Director | Summerfield Road S18 2GZ Dronfield 38 Derbyshire | United Kingdom | British | 134254860001 | |||||
| HEUGH, David | Director | Cherry Street S2 4SU Sheffield Bramall Lane South Yorkshire | United Kingdom | British | 6483920004 | |||||
| JONES, Lauren Casey Louise | Director | Cherry Street S2 4SU Sheffield Bramall Lane South Yorkshire | England | British | 298423570001 | |||||
| JOSEPH, Thomas Robert | Director | Cherry Street S2 4SU Sheffield Bramall Lane South Yorkshire | England | British | 259481640001 |
Who are the persons with significant control of SHEFFIELD UNITED COMMUNITY FOUNDATION LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Darren Baker | Dec 15, 2017 | Cherry Street S2 4SU Sheffield Sheffield United Community Foundation England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Miss Suzanne Claire Liversidge | Oct 28, 2016 | Cherry Street Bramall Lane S2 4SU Sheffield Sheffield United Fc England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Michael Anthony Blundell | Oct 28, 2016 | Sheffield United Fc Bramall Lane S2 4SU Sheffield Bramall Lane South Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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