About

Registered Number: 06903318
Date of Incorporation: 12/05/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: The Hub, Proact Stadium Sheffield Road, Whittington Moor, Chesterfield, Derbyshire, S41 8NZ

 

Based in Chesterfield in Derbyshire, Chesterfield F.C. Community Trust was founded on 12 May 2009, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. This company has 10 directors listed as Whiteley, Peter, Cluxton, Neil, Cooper, Jane Ann, Goodwin, Michael Wiiliam, Johnson, Nick, Roberts, Paul Melvin, Simmonds, David, Melville, Michele, Temple Secretaries Limited, Melville, Michele in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLUXTON, Neil 27 September 2018 - 1
COOPER, Jane Ann 27 September 2018 - 1
GOODWIN, Michael Wiiliam 21 January 2016 - 1
JOHNSON, Nick 27 September 2018 - 1
ROBERTS, Paul Melvin 26 January 2017 - 1
SIMMONDS, David 26 January 2017 - 1
MELVILLE, Michele 26 January 2017 02 January 2018 1
Secretary Name Appointed Resigned Total Appointments
WHITELEY, Peter 23 May 2019 - 1
MELVILLE, Michele 30 July 2015 23 May 2019 1
TEMPLE SECRETARIES LIMITED 12 May 2009 12 May 2009 1

Filing History

Document Type Date
CS01 - N/A 16 May 2020
AA - Annual Accounts 23 April 2020
AP01 - Appointment of director 31 July 2019
CS01 - N/A 24 May 2019
AP03 - Appointment of secretary 24 May 2019
TM02 - Termination of appointment of secretary 24 May 2019
AP01 - Appointment of director 28 January 2019
AA - Annual Accounts 16 October 2018
AP01 - Appointment of director 06 October 2018
AP01 - Appointment of director 06 October 2018
AP01 - Appointment of director 06 October 2018
DISS40 - Notice of striking-off action discontinued 04 August 2018
CS01 - N/A 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 31 May 2017
TM01 - Termination of appointment of director 31 May 2017
AA - Annual Accounts 09 March 2017
AP01 - Appointment of director 06 February 2017
AP01 - Appointment of director 06 February 2017
AP01 - Appointment of director 06 February 2017
AP01 - Appointment of director 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 31 March 2016
AP01 - Appointment of director 29 February 2016
AR01 - Annual Return 30 July 2015
AP03 - Appointment of secretary 30 July 2015
TM02 - Termination of appointment of secretary 30 July 2015
TM01 - Termination of appointment of director 16 June 2015
AD01 - Change of registered office address 16 June 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 03 April 2014
MR01 - N/A 18 October 2013
MR01 - N/A 18 October 2013
MR01 - N/A 23 May 2013
MR01 - N/A 23 May 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH03 - Change of particulars for secretary 06 August 2010
AD01 - Change of registered office address 06 August 2010
AA01 - Change of accounting reference date 05 August 2010
288b - Notice of resignation of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
NEWINC - New incorporation documents 12 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2013 Outstanding

N/A

A registered charge 08 October 2013 Outstanding

N/A

A registered charge 22 May 2013 Outstanding

N/A

A registered charge 22 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.