SHREWSBURY TOWN FOOTBALL CLUB FOUNDATION - SHREWSBURY
Company Profile | Company Filings |
Overview
SHREWSBURY TOWN FOOTBALL CLUB FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SHREWSBURY UNITED KINGDOM and has the status: Active.
SHREWSBURY TOWN FOOTBALL CLUB FOUNDATION was incorporated 15 years ago on 09/06/2008 and has the registered number: 06614473. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
SHREWSBURY TOWN FOOTBALL CLUB FOUNDATION was incorporated 15 years ago on 09/06/2008 and has the registered number: 06614473. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
SHREWSBURY TOWN FOOTBALL CLUB FOUNDATION - SHREWSBURY
This company is listed in the following categories:
93199 - Other sports activities
93199 - Other sports activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
MONTGOMERY WATERS MEADOW
SHREWSBURY
SHROPSHIRE
SY2 6ST
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
SHREWSBURY TOWN IN THE COMMUNITY (until 21/04/2022)
SHREWSBURY TOWN IN THE COMMUNITY (until 21/04/2022)
SHREWSBURY TOWN FC COMMUNITY SPORTS TRUST (until 08/07/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/06/2023 | 23/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS JOHN JONES | Jan 1971 | British | Director | 2016-01-07 | CURRENT |
MR ROBERT RYAN JERVIS | Jul 1949 | British | Director | 2015-03-19 | CURRENT |
MR JOSEPH MICHAEL MASI | Aug 1985 | British | Director | 2023-02-24 | CURRENT |
MR MARLON MILLER | Jan 1975 | British | Director | 2021-08-20 | CURRENT |
DR LEANNE RIMMER | Jun 1989 | British | Director | 2023-02-24 | CURRENT |
HOWARD TREVOR THORNE | Sep 1954 | British | Director | 2019-02-19 | CURRENT |
LYN DIANE TOWERS | Nov 1959 | British | Director | 2023-12-22 | CURRENT |
MR DAVID EDWARDS | Feb 1986 | Welsh | Director | 2019-11-19 | CURRENT |
MR PETER ANDREW BROPHY | Apr 1973 | British | Director | 2023-05-19 | CURRENT |
MARK EDWARD BRAMALL | Jan 1980 | British | Director | 2016-05-17 | CURRENT |
MR CHRISTOPHER MATTHEWS | Nov 1956 | British | Director | 2017-03-28 UNTIL 2018-11-20 | RESIGNED |
WB COMPANY SECRETARIES LIMITED | Corporate Secretary | 2008-06-09 UNTIL 2008-09-23 | RESIGNED | ||
MR JOHN RELISH | Oct 1953 | British | Director | 2012-01-01 UNTIL 2012-02-29 | RESIGNED |
MRS AMANDA JILLIAN THORN | Feb 1963 | British | Director | 2014-11-27 UNTIL 2021-02-16 | RESIGNED |
MR STEPHEN AUSTIN WAIN | Aug 1966 | British | Director | 2015-03-19 UNTIL 2016-06-21 | RESIGNED |
MR STEPHEN HUGH WELLBELOVED | Jan 1964 | British | Director | 2009-07-27 UNTIL 2009-10-01 | RESIGNED |
MR JOHN DEAN GRICE | Sep 1975 | British | Director | 2011-01-01 UNTIL 2011-12-31 | RESIGNED |
MR MICHAEL DAVID PARRY | Nov 1948 | British | Secretary | 2008-09-23 UNTIL 2014-07-08 | RESIGNED |
MR MATTHEW ROBERT WILLIAMS | Oct 1974 | British | Director | 2014-07-08 UNTIL 2016-01-07 | RESIGNED |
MR JAMES HUW DOLPHIN | Sep 1966 | British | Director | 2017-03-28 UNTIL 2019-11-19 | RESIGNED |
MR JAMES CLARKE HUGHES | Jun 1973 | British | Director | 2014-07-08 UNTIL 2019-11-19 | RESIGNED |
MRS KAREN ANN HOY | Feb 1960 | British | Director | 2017-03-28 UNTIL 2021-11-26 | RESIGNED |
MR JOHN RELISH | Oct 1953 | British | Director | 2008-06-09 UNTIL 2011-06-01 | RESIGNED |
MR MICHAEL DAVID PARRY | Nov 1948 | British | Director | 2008-06-09 UNTIL 2014-07-08 | RESIGNED |
MR ANDREW DAVID PUGH | Aug 1973 | British | Director | 2009-10-01 UNTIL 2014-07-09 | RESIGNED |
MRS ELEANOR DAWN JOHNSON | Feb 1969 | British | Director | 2019-11-19 UNTIL 2021-08-20 | RESIGNED |
MR JAMIE ROBINSON | Feb 1972 | British | Director | 2019-11-19 UNTIL 2022-07-20 | RESIGNED |
MR DAVID JOHN CROSBY | Apr 1966 | British | Director | 2021-06-22 UNTIL 2022-07-20 | RESIGNED |
MR BRIAN DOUGLAS CALDWELL | Feb 1969 | British | Director | 2018-11-20 UNTIL 2023-05-08 | RESIGNED |
ROBERT VICTOR BICKERTON | Mar 1959 | British | Director | 2008-06-09 UNTIL 2009-07-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Marlon Miller | 2021-08-20 | 1/1975 | Shrewsbury Shropshire | Significant influence or control |
Mr David John Crosby | 2021-06-22 | 4/1966 | Shrewsbury Shropshire | Significant influence or control |
Mr David Edwards | 2019-11-19 | 2/1986 | Shrewsbury Shropshire | Significant influence or control |
Mr Jamie Robinson | 2019-11-19 | 2/1972 | Shrewsbury Shropshire | Significant influence or control |
Mr Howard Trevor Thorne | 2019-02-19 | 9/1954 | Shrewsbury Shropshire | Significant influence or control |
Mr Brian Douglas Caldwell | 2018-11-20 - 2023-05-08 | 2/1969 | Shrewsbury Shropshire | Significant influence or control |
Mrs Karen Ann Hoy | 2017-03-28 - 2021-11-26 | 2/1960 | Shrewsbury Shropshire | Significant influence or control |
Mr James Huw Dolphin | 2017-03-28 - 2019-11-19 | 9/1966 | Shrewsbury Shropshire | Significant influence or control |
Mr Christopher Matthews | 2017-03-28 - 2018-11-20 | 11/1956 | Shrewsbury Shropshire | Significant influence or control |
Mrs Amanda Jillian Thorn | 2016-04-06 - 2021-02-16 | 2/1963 | Shrewsbury Shropshire | Significant influence or control |
Mr James Clarke Hughes | 2016-04-06 - 2019-11-19 | 6/1973 | Shrewsbury Shropshire | Significant influence or control |
Mr Mark Edward Bramall | 2016-04-06 | 1/1980 | Shrewsbury Shropshire | Significant influence or control |
Mr Robert Ryan Jervis | 2016-04-06 | 7/1949 | Shrewsbury Shropshire | Significant influence or control |
Mr Nicholas John Jones | 2016-04-06 | 1/1971 | Shrewsbury Shropshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SHREWSBURY TOWN IN THE COMMUNITY | 2019-03-22 | 30-06-2018 | £92,184 equity |
Micro-entity Accounts - SHREWSBURY TOWN IN THE COMMUNITY | 2018-03-28 | 30-06-2017 | £95,664 equity |
SHREWSBURY_TOWN_IN_THE__C - Accounts | 2017-03-29 | 30-06-2016 | £52,429 Cash £70,306 equity |
Abbreviated Company Accounts - SHREWSBURY TOWN IN THE COMMUNITY | 2016-03-03 | 30-06-2015 | £49,821 Cash £60,333 equity |
Abbreviated Company Accounts - SHREWSBURY TOWN FC COMMUNITY SPORTS TRUST | 2014-09-12 | 31-12-2013 | £24,462 Cash £26,645 equity |