UKBizDB.co.uk

CRAWLEY TOWN COMMUNITY FOUNDATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crawley Town Community Foundation. The company was founded 11 years ago and was given the registration number 08162820. The firm's registered office is in CRAWLEY. You can find them at The Peoples Pension Stadium, Winfield Way, Crawley, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:CRAWLEY TOWN COMMUNITY FOUNDATION
Company Number:08162820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2012
End of financial year:29 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:The Peoples Pension Stadium, Winfield Way, Crawley, England, RH11 9RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59 Woodwards, Crawley, England, RH11 9PJ

Director14 September 2022Active
The Peoples Pension Stadium, Winfield Way, Crawley, England, RH11 9RX

Director01 September 2021Active
The Peoples Pension Stadium, Winfield Way, Crawley, England, RH11 9RX

Director17 June 2020Active
The Peoples Pension Stadium, Winfield Way, Crawley, England, RH11 9RX

Director03 May 2023Active
The Checkatrade Stadium, Brighton Road, Crawley, England, RH11 9RX

Director13 July 2017Active
7, Brook Close, East Grinstead, England, RH19 3XZ

Director17 June 2020Active
The Checkatrade.Com Stadium, Brighton Road, Crawley, England, RH11 9RX

Director18 February 2016Active
Broadfield Stadium, Winfield Way, Crawley, RH11 9RX

Director31 July 2012Active
The Checkatrade.Com Stadium, Brighton Road, Crawley, RH11 9RX

Director06 November 2013Active
59 Woodwards, Crawley, England, RH11 9PJ

Director14 March 2018Active
Apartment 9, 71 Richmond Walk, Mayflower Marina, Plymouth, England, PL1 4DQ

Director01 July 2014Active
The Peoples Pension Stadium, Winfield Way, Crawley, England, RH11 9RX

Director31 July 2012Active
7 Guinevere Road, Ifield, Crawley, England, RH11 0PE

Director16 February 2017Active
The Peoples Pension Stadium, Winfield Way, Crawley, England, RH11 9RX

Director17 June 2020Active
46 Goffs Park Road, Southgate, Crawley, England, RH11 8AY

Director27 November 2014Active
The Peoples Pension Stadium, Winfield Way, Crawley, England, RH11 9RX

Director31 July 2012Active
The Checkatrade.Com Stadium, Brighton Road, Crawley, England, RH11 9RX

Director29 July 2016Active
The Checkatrade.Com Stadium, Brighton Road, Crawley, England, RH11 9RX

Director31 July 2012Active
Broadfield Stadium, Winfield Way, Crawley, United Kingdom, RH11 9HR

Director31 July 2012Active
Checkatrade Stadium, Winfield Way, Crawley, England, RH11 9RX

Director19 July 2018Active
66, Hillmead, Crawley, England, RH11 8RR

Director01 July 2014Active
The Checkatrade.Com Stadium, Brighton Road, Crawley, England, RH11 9RX

Director31 July 2012Active
Checkatrade Stadium, Winfield Way, Crawley, England, RH11 9RX

Director19 July 2018Active

People with Significant Control

Mrs Sonia Mitchinson
Notified on:29 July 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:The Checkatrade.Com Stadium, Brighton Road, Crawley, England, RH11 9RX
Nature of control:
  • Significant influence or control
Mr Matthew William Turner
Notified on:06 April 2016
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:The Checkatrade.Com Stadium, Brighton Road, Crawley, England, RH11 9RX
Nature of control:
  • Significant influence or control
Mr Alan Stewart Foot
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:The Checkatrade.Com Stadium, Brighton Road, Crawley, England, RH11 9RX
Nature of control:
  • Significant influence or control
Mr Bharat Lukka
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:The Checkatrade.Com Stadium, Brighton Road, Crawley, England, RH11 9RX
Nature of control:
  • Significant influence or control
Mr Victor Barry Marley
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:England
Address:The Checkatrade.Com Stadium, Brighton Road, Crawley, England, RH11 9RX
Nature of control:
  • Significant influence or control
Mrs Kelly Susan Derham
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:The Checkatrade.Com Stadium, Brighton Road, Crawley, England, RH11 9RX
Nature of control:
  • Significant influence or control
Mr Brian Quinn
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:Irish
Country of residence:United Kingdom
Address:Broadfield Stadium Winfield Way, Crawley, United Kingdom, RH11 9HR
Nature of control:
  • Significant influence or control
Mr Will Bower
Notified on:06 April 2016
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:England
Address:The Checkatrade.Com Stadium, Brighton Road, Crawley, England, RH11 9RX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-03-11Officers

Appoint person director company with name date.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-28Address

Change registered office address company with date old address new address.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.