UKBizDB.co.uk

GILLINGHAM FOOTBALL CLUB COMMUNITY TRUST LTD.

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

This company is commonly known as Gillingham Football Club Community Trust Ltd.. The company was founded 15 years ago and was given the registration number 06614785. The firm's registered office is in GILLINGHAM. You can find them at Priestfield Stadium, Redfern Avenue, Gillingham, Kent. This company's SIC code is 85600 - Educational support services.

Company Information

Name:GILLINGHAM FOOTBALL CLUB COMMUNITY TRUST LTD.
Company Number:06614785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 June 2008
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Priestfield Stadium, Redfern Avenue, Gillingham, Kent, ME7 4DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Priestfield Stadium, Redfern Avenue, Gillingham, England, ME7 4DD

Director13 September 2023Active
Priestfield Stadium, Redfern Avenue, Gillingham, United Kingdom, ME7 4DD

Director11 April 2022Active
Priestfield Stadium, Redfern Avenue, Gillingham, England, ME7 4DD

Director13 September 2023Active
Priestfield Stadium, Redfern Avenue, Gillingham, ME7 4DD

Secretary01 June 2017Active
Providence House, Providence Place, Islington, England, N1 0NT

Corporate Secretary31 October 2012Active
1 St James Gate, Newcastle Upon Tyne, NE99 1YQ

Corporate Secretary09 June 2008Active
Priestfield Stadium, Redfern Avenue, Gillingham, ME7 4DD

Director05 February 2018Active
Priestfield Stadium, Redfern Avenue, Gillingham, ME7 4DD

Director23 August 2011Active
Priestfield Stadium, Redfern Avenue, Gillingham, ME7 4DD

Director14 December 2017Active
17, Northwood Road, Whitstable, England, CT5 2ES

Director01 September 2016Active
Priestfield Stadium, Redfern Avenue, Gillingham, ME7 4DD

Director23 August 2011Active
Priestfield Stadium, Redfern Avenue, Gillingham, ME7 4DD

Director23 August 2011Active
Priestfield Stadium, Redfern Avenue, Gillingham, ME7 4DD

Director31 October 2017Active
1 North Stables, Historic Dockyard, Chatham, ME4 4TP

Director09 June 2008Active
Priestfield Stadium, Redfern Avenue, Gillingham, ME7 4DD

Director05 February 2018Active
14 Overmead, Sidcup, DA15 8DS

Director09 June 2008Active
Priestfield Stadium, Priestfield Road, Gillingham, ME7 4DD

Director31 March 2022Active
Villa 46, Street 4c Off Street 29a, Al Basha 3, United Arab Emirates,

Director09 June 2008Active
1, Hunsdon Close, Eastchurch, Sheerness, England, ME12 4AU

Director01 September 2016Active
Priestfield Stadium, Redfern Avenue, Gillingham, ME7 4DD

Director23 August 2011Active
Priestfield Stadium, Redfern Avenue, Gillingham, ME7 4DD

Director01 May 2016Active
The Bays, North Foreland Avenue, Broadstairs, United Kingdom, CT10 3QT

Director23 July 2010Active
The Bays, North Foreland Avenue, Broadstairs, CT10 3QT

Director09 June 2008Active

People with Significant Control

Gillingham Community Trust Limited
Notified on:31 August 2019
Status:Active
Country of residence:England
Address:Priestfield Stadium, Redfern Avenue, Gillingham, England, ME7 4DD
Nature of control:
  • Significant influence or control
Mr Paul Damien Philip Scally
Notified on:24 July 2019
Status:Active
Date of birth:October 1955
Nationality:British
Address:Priestfield Stadium, Redfern Avenue, Gillingham, ME7 4DD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Peter Robert Lloyd
Notified on:31 July 2018
Status:Active
Date of birth:July 1964
Nationality:British
Address:Priestfield Stadium, Redfern Avenue, Gillingham, ME7 4DD
Nature of control:
  • Significant influence or control as trust
Mr Paul Damien Phillip Scally
Notified on:01 June 2017
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:Hatcham Place, Long Mill Lane, Sevenoaks, England, TN15 8QA
Nature of control:
  • Significant influence or control
Mr David Brenton
Notified on:01 June 2017
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:4, Homefield Drive, Gillingham, England, ME8 8RS
Nature of control:
  • Significant influence or control
Mr Wayne Stuart Gough
Notified on:01 June 2017
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:17, Northwood Road, Whitstable, England, CT5 2ES
Nature of control:
  • Significant influence or control
Miss Gillian Jane Stewart
Notified on:01 June 2017
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:1, Hunsdon Close, Sheerness, England, ME12 4AU
Nature of control:
  • Significant influence or control
Mr Robin Wilkins
Notified on:01 June 2017
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:31, Harrow Dene, Broadstairs, England, CT10 2XF
Nature of control:
  • Significant influence or control
Ms Joy Gundry
Notified on:01 June 2017
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:4, Romany Road, Gillingham, England, ME8 6JH
Nature of control:
  • Significant influence or control
Mr John Arthur Sands
Notified on:01 June 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:14, Overmead, Sidcup, England, DA15 8DS
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Restoration

Administrative restoration company.

Download
2021-01-12Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-09-11Persons with significant control

Cessation of a person with significant control.

Download
2019-08-06Persons with significant control

Notification of a person with significant control.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-08-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.