This company is commonly known as Charity Football League Limited. The company was founded 11 years ago and was given the registration number 08144132. The firm's registered office is in OXFORD. You can find them at C/o Jacari, The Old Music Hall, 106-108 Cowley Road, Oxford, . This company's SIC code is 93199 - Other sports activities.
Name | : | CHARITY FOOTBALL LEAGUE LIMITED |
---|---|---|
Company Number | : | 08144132 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2012 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Jacari, The Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44 Cranham Street, Cranham Street, Oxford, England, OX2 6DD | Director | 29 November 2022 | Active |
Flat 25, Wyllen Close, London, England, E1 4HH | Director | 23 June 2022 | Active |
Flat 5, Stunell House, John Williams Close, London, England, SE14 5XD | Director | 19 October 2019 | Active |
Oxford Football League, 16-17 Turl Street, Oxford, Uk, OX1 3DH | Director | 24 June 2013 | Active |
5, Drayton Gardens, London, United Kingdom, SW10 9RY | Director | 16 July 2012 | Active |
Oxford Football League, 16-17 Turl Street, Oxford, Uk, OX1 3DH | Director | 24 June 2013 | Active |
Oxford Football League, 16-17 Turl Street, Oxford, United Kingdom, OX1 3DH | Director | 24 June 2013 | Active |
4, St. Johns Court, Brookwood, Woking, England, GU24 0AJ | Director | 14 January 2018 | Active |
1, Orchard Close, Lechlade, England, GL7 3EF | Director | 01 April 2020 | Active |
C/O Jacari, 16-17 Turl Street, Oxford, OX1 3DH | Director | 14 January 2018 | Active |
Jacari | ||
Notified on | : | 02 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7 Unity Street, Unity Street, Bristol, England, BS1 5HH |
Nature of control | : |
|
Mr Matthew Charles Lister | ||
Notified on | : | 27 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 25, Wyllen Close, London, England, E1 4HH |
Nature of control | : |
|
Mr Robert Bentil | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Jacari, The Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE |
Nature of control | : |
|
Ms Fleur Jamie Roussel-Ward | ||
Notified on | : | 11 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1995 |
Nationality | : | British |
Address | : | C/O Jacari, 16-17 Turl Street, Oxford, OX1 3DH |
Nature of control | : |
|
Mr Alexander Edward Jonathan Whitton | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16-17 Turl St, 16-17 Turl St, Oxford, England, OX1 3DH |
Nature of control | : |
|
Mr James Alexander Mark Dear | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Address | : | C/O Jacari, 16-17 Turl Street, Oxford, OX1 3DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-27 | Officers | Change person director company with change date. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Officers | Termination director company with name termination date. | Download |
2020-09-09 | Officers | Appoint person director company with name date. | Download |
2020-08-13 | Address | Change registered office address company with date old address new address. | Download |
2020-08-13 | Address | Change registered office address company with date old address new address. | Download |
2020-08-13 | Address | Change registered office address company with date old address new address. | Download |
2020-01-26 | Officers | Change person director company with change date. | Download |
2019-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.