This company is commonly known as Hampshire Fa Community Trust. The company was founded 18 years ago and was given the registration number 05564500. The firm's registered office is in BASINGSTOKE. You can find them at William Pickford House Winklebury Football Complex, Winklebury Way, Basingstoke, Hampshire. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | HAMPSHIRE FA COMMUNITY TRUST |
---|---|---|
Company Number | : | 05564500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2005 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | William Pickford House Winklebury Football Complex, Winklebury Way, Basingstoke, Hampshire, RG23 8BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Kipling Road, Eastleigh, SO50 9EG | Secretary | 01 April 2006 | Active |
William Pickford House, Winklebury Football Complex, Winklebury Way, Basingstoke, England, RG23 8BF | Director | 28 June 2012 | Active |
William Pickford House, Winklebury Football Complex, Winklebury Way, Basingstoke, RG23 8BF | Director | 18 June 2018 | Active |
William Pickford House, Winklebury Football Complex, Winklebury Way, Basingstoke, RG23 8BF | Director | 18 June 2018 | Active |
William Pickford House, Winklebury Football Complex, Winklebury Way, Basingstoke, RG23 8BF | Director | 22 June 2023 | Active |
William Pickford House, Winklebury Football Complex, Winklebury Way, Basingstoke, RG23 8BF | Director | 18 June 2018 | Active |
7, Hazel Avenue, Farnborough, England, GU14 0HA | Director | 04 March 2022 | Active |
4 Spinney Close, St Leonards, Ringwood, BH24 2RB | Secretary | 15 September 2005 | Active |
25 Smugglers Lane South, Highcliffe On Sea, Christchurch, BH23 4NG | Secretary | 13 January 2006 | Active |
William Pickford House, Winklebury Football Complex, Winklebury Way, Basingstoke, RG23 8BF | Director | 18 June 2018 | Active |
2, Kipling Road, Eastleigh, SO50 9EG | Director | 18 August 2008 | Active |
4 Southview Cottages, Watch Lane, Freefolk, Whitchurch, RG28 7QS | Director | 05 September 2008 | Active |
10, Meredun Close, Hursley, Winchester, United Kingdom, SO21 2JB | Director | 23 October 2008 | Active |
William Pickford House, Winklebury Football Complex, Winklebury Way, Basingstoke, RG23 8BF | Director | 15 January 2018 | Active |
22 Wasdale Close, Owlsmoor, Sandhurst, GU47 0YQ | Director | 05 September 2008 | Active |
4 Spinney Close, St Leonards, Ringwood, BH24 2RB | Director | 15 September 2005 | Active |
2 Cleveland Grove, Newbury, RG14 1XF | Director | 17 July 2006 | Active |
25 Blossom Close, Botley, Southampton, SO30 2FR | Director | 15 September 2005 | Active |
William Pickford House, Winklebury Football Complex, Winklebury Way, Basingstoke, RG23 8BF | Director | 18 June 2018 | Active |
25 Smugglers Lane South, Highcliffe On Sea, Christchurch, BH23 4NG | Director | 15 September 2005 | Active |
William Pickford House, Winklebury Football Complex, Winklebury Way, Basingstoke, England, RG23 8BF | Director | 21 July 2014 | Active |
William Pickford House, Winklebury Football Complex, Winklebury Way, Basingstoke, England, RG23 8BF | Director | 23 June 2011 | Active |
Woodbury House, Brockenhurst, SO42 7PA | Director | 05 September 2008 | Active |
William Pickford House, Winklebury Football Complex, Winklebury Way, Basingstoke, England, RG23 8BF | Director | 18 March 2010 | Active |
41 Hatch Lane, Old Basing, Basingstoke, RG24 7EB | Director | 01 November 2005 | Active |
Dagon House 53 Chineham Close, Fleet, GU51 1BE | Director | 18 August 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type small. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Change of name | Certificate change of name company. | Download |
2023-09-13 | Change of name | Change of name exemption. | Download |
2023-09-13 | Change of name | Change of name notice. | Download |
2023-06-29 | Accounts | Change account reference date company current shortened. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Gazette | Gazette filings brought up to date. | Download |
2022-06-08 | Accounts | Accounts with accounts type small. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-03-16 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type small. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Accounts | Change account reference date company current extended. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type small. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Officers | Appoint person director company with name date. | Download |
2018-06-18 | Officers | Appoint person director company with name date. | Download |
2018-06-18 | Officers | Appoint person director company with name date. | Download |
2018-06-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.