UKBizDB.co.uk

WATFORD FC'S COMMUNITY SPORTS & EDUCATION TRUST

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

This company is commonly known as Watford Fc's Community Sports & Education Trust. The company was founded 20 years ago and was given the registration number 04903645. The firm's registered office is in WATFORD. You can find them at Vicarage Road Stadium, Vicarage Road, Watford, Hertfordshire. This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:WATFORD FC'S COMMUNITY SPORTS & EDUCATION TRUST
Company Number:04903645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2003
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:Vicarage Road Stadium, Vicarage Road, Watford, Hertfordshire, WD18 0ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak House, Oakway, Studham, LU6 2PE

Secretary18 September 2003Active
130, Gammons Lane, Watford, England, WD24 5HY

Director19 July 2023Active
5, Ferndown Close, Basingstoke, England, RG22 4SE

Director19 July 2023Active
21, Bowmans Green, Watford, England, WD25 9UP

Director23 April 2019Active
Badger Dell 33, Chipperfield Road, Bovingdon, England, HP3 0JN

Director19 July 2023Active
Dunara, Chess Lane, Loudwater, Rickmansworth, England, WD3 4HR

Director18 May 2017Active
29, Sturdy Lane, Woburn Sands, Milton Keynes, England, MK17 8GD

Director19 April 2023Active
15, Widworthy Hayes, Hutton, Brentwood, England, CM13 2LN

Director19 April 2023Active
2 Rush Leys Court, Beningfield Drive, London Colney, St Albans, AL2 1GN

Director18 August 2004Active
124 Headstone Lane, Harrow, HA2 6JN

Director21 October 2008Active
1, Angell Drive, Market Harborough, England, LE16 9GJ

Director15 April 2015Active
158, Sandringham Road, Watford, England, WD24 7BJ

Director23 April 2019Active
2 Breakspeare Road, Abbots Langley, Watford, WD5 0EP

Director18 September 2003Active
28 New House Park, St Albans, AL1 1UQ

Director10 December 2003Active
Society Building, All Saints Street, London, England, N1 9RL

Director15 January 2013Active
7 Haydon Dell, Bushey, WD23 1DD

Director18 September 2003Active
62 Beningfield Drive, Napsbury Park, London Colney, AL2 1UX

Director22 January 2008Active
15, Queen Street, Chipperfield, Kings Langley, England, WD4 9BT

Director15 April 2015Active
48 Leavesden Court, Abbots Langley, Watford, WD5 0GT

Director01 March 2005Active
18, Melliss Avenue, Richmond, England, TW9 4BQ

Director07 February 2006Active
The Old Stables, 125 Strawberry Vale, Twickenham, TW1 4SJ

Director18 August 2004Active
69 Saxon Way, Bourne, PE10 9QY

Director01 May 2006Active
27 School Lane, Chalfont St Peter, Gerrards Cross, SL9 9AT

Director01 September 2006Active
18 Middlefield Road, Bessacar, Doncaster, DN4 7EB

Director19 May 2004Active
38, Bargrove Avenue, Hemel Hempstead, England, HP1 1QP

Director23 April 2019Active
The Possums 6c Eastbury Avenue, Northwood, HA6 3LG

Director18 September 2003Active
Barn House, Trebullett, Launceston, PL15 9QE

Director18 August 2004Active
Aldwick Hundred Craigweil Lane, Bognor Regis, PO21 4AN

Director07 February 2006Active
Ridge House, Toms Hill Road, Aldbury, HP23 5SD

Director18 September 2003Active
Vicarage Road Stadium, Vicarage Road, Watford, England, WD18 0ER

Director26 May 2010Active
40 Pepys Close, Ickenham, UB10 8NY

Director03 July 2007Active
The Hollies, Coxs Lane, Little Cransley, Broughton, NN14 1PQ

Director14 January 2009Active

People with Significant Control

Mr Simon James Macqueen
Notified on:19 September 2017
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:3, Hampden Way, Watford, England, WD17 4SS
Nature of control:
  • Significant influence or control
Mr Christopher James Norton
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:The Old Stables, 125 Strawberry Value, Twickenham, England, TW1 4SJ
Nature of control:
  • Significant influence or control
Mr Christopher John Luff
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:15, Queen Street, Kings Langley, England, WD4 9BT
Nature of control:
  • Significant influence or control
Professor Stuart Read Timperley
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:England
Address:3, Dorset Street, London, England, W14 4EF
Nature of control:
  • Significant influence or control
Mr Paul Anthony Clark
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:1, Angell Drive, Market Harborough, England, LE16 9GJ
Nature of control:
  • Significant influence or control
Mr Edmund James Coan
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:2, Breakspeare Road, Abbots Langley, England, WD5 0EP
Nature of control:
  • Significant influence or control
Mr Justin Paul Davis Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Victoria Cottage, 23 Crown Street, St. Albans, England, AL3 7JX
Nature of control:
  • Significant influence or control
Mrs Ruth Mary Ellis
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:7, Haydon Dell, Bushey, England, WD23 1DD
Nature of control:
  • Significant influence or control
Ms Heather Joan Baily
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:3, Harptree Court, Dorchester, England, DT1 3DN
Nature of control:
  • Significant influence or control
Mr Michael Richard Whitlam
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:40, Pepys Close, Uxbridge, England, UB10 8NY
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Change person director company with change date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-20Incorporation

Memorandum articles.

Download
2023-04-20Resolution

Resolution.

Download
2023-03-30Accounts

Accounts with accounts type group.

Download
2023-01-27Persons with significant control

Cessation of a person with significant control.

Download
2023-01-27Persons with significant control

Cessation of a person with significant control.

Download
2023-01-27Persons with significant control

Cessation of a person with significant control.

Download
2023-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-10-16Officers

Termination director company with name termination date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.