Warning: file_put_contents(c/87a0ff9e04df6719ad4db26a6eea1c8c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/ca3f3fd9129eb2d9a7eabbd5833b2a38.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Racecourse Community Foundation, LL11 2AH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE RACECOURSE COMMUNITY FOUNDATION

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

This company is commonly known as The Racecourse Community Foundation. The company was founded 15 years ago and was given the registration number 06931786. The firm's registered office is in WREXHAM. You can find them at The Racecourse Ground, Mold Road, Wrexham, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:THE RACECOURSE COMMUNITY FOUNDATION
Company Number:06931786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2009
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:The Racecourse Ground, Mold Road, Wrexham, LL11 2AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Racecourse Ground, Mold Road, Wrexham, United Kingdom, LL11 2AH

Director08 May 2019Active
The Racecourse Ground, Mold Road, Wrexham, United Kingdom, LL11 2AH

Director26 May 2021Active
The Racecourse Ground, Mold Road, Wrexham, United Kingdom, LL11 2AH

Director01 November 2021Active
The Racecourse Ground, Mold Road, Wrexham, United Kingdom, LL11 2AH

Director01 July 2013Active
The Racecourse Ground, Mold Road, Wrexham, Wales, LL11 2AH

Director01 July 2013Active
1, St James Gate, Newcastle Upon Tyne, United Kingdom, NE99 1YQ

Corporate Secretary11 June 2009Active
Lower Pentre, Llanfaredd, Builth Wells, LD2 3TE

Director11 June 2009Active
The Racecourse Ground, Mold Road, Wrexham, United Kingdom, LL11 2AH

Director01 July 2013Active
Race Course, Community Foundations, Molid Road, Wrexham, LL11 2AH

Director01 July 2013Active
The Racecourse Ground, Mold Road, Wrexham, United Kingdom, LL11 2AH

Director01 July 2014Active
14 Pant Y Rhedyn, Coed Hirwaun, Margam, SA13 2SZ

Director11 June 2009Active
25, Grosvenor Road, Wrexham, LL11 1BT

Director01 July 2013Active
The Racecourse Ground, Mold Road, Wrexham, Wales, LL11 2AH

Director23 September 2019Active
Wrexham Racecourse Stadium, Mold Road, Wrexham, Wales, LL11 2AW

Director01 July 2013Active
The Racecourse Ground, Mold Road, Wrexham, United Kingdom, LL11 2AH

Director06 September 2016Active
57, Erw Goch, Ruthin, LL15 1RS

Director23 November 2010Active
The Racecourse Ground, Mold Road, Wrexham, United Kingdom, LL11 2AH

Director19 August 2019Active
7, Briar Close, Cross Lanes, Wrexham, Wales, LL13 0QB

Director01 July 2013Active
10 Barnets Wood, Chepstow, NP16 5TN

Director11 June 2009Active
The Racecourse Ground, Mold Road, Wrexham, United Kingdom, LL11 2AH

Director23 November 2010Active

People with Significant Control

Mr Gavin Gruffydd Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Glyndwr University Racecourse Stadium, Mold Road, Wrexham, United Kingdom, LL11 2AH
Nature of control:
  • Right to appoint and remove directors
Mr Evan George Powell
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:Glyndwr University Racecourse Stadium, Mold Road, Wrexham, United Kingdom, LL11 2AH
Nature of control:
  • Right to appoint and remove directors
Mr Anthony Joel Lewis
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:Wales
Address:25 Grosvenor Road, Wrexham, Wales, LL11 1BT
Nature of control:
  • Right to appoint and remove directors
Myra Susan Redman
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:The Racecourse Ground, Mold Road, Wrexham, United Kingdom, LL11 2AH
Nature of control:
  • Right to appoint and remove directors
Alan Watkin
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:The Racecourse Ground, Mold Road, Wrexham, United Kingdom, LL11 2AH
Nature of control:
  • Right to appoint and remove directors
Mr Gavin Gruffydd Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Glyndwr University Racecourse Stadium, Mold Road, Wrexham, United Kingdom, LL11 2AH
Nature of control:
  • Right to appoint and remove directors
Mr Jonathan Robert Miller
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:Glyndwr University Racecourse Stadium, Mold Road, Wrexham, United Kingdom, LL11 2AH
Nature of control:
  • Right to appoint and remove directors
Ms Anita Clair Robinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:Glwyndwr University Racecourse Stadium, Mold Road, Wrexham, United Kingdom, LL11 2AH
Nature of control:
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2021-12-06Change of name

Certificate change of name company.

Download
2021-11-26Change of name

Change of name exemption.

Download
2021-11-16Change of name

Change of name notice.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-09-08Persons with significant control

Notification of a person with significant control statement.

Download
2020-06-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.