About

Registered Number: 04908275
Date of Incorporation: 23/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 20-22 Broomfield House Broomfield Road, Elmstead, Colchester, CO7 7FD,

 

Based in Colchester, Football Careers Centre Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The current directors of this company are listed as Willis, Jon, Gant, Kelly, White, Claire at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIS, Jon 23 September 2003 - 1
GANT, Kelly 23 June 2015 14 December 2019 1
WHITE, Claire 23 September 2003 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AD01 - Change of registered office address 23 September 2020
TM01 - Termination of appointment of director 15 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 07 March 2017
AD01 - Change of registered office address 23 December 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 09 March 2016
CH01 - Change of particulars for director 07 March 2016
AP01 - Appointment of director 28 September 2015
AR01 - Annual Return 23 September 2015
CH01 - Change of particulars for director 23 September 2015
CH03 - Change of particulars for secretary 23 September 2015
AD01 - Change of registered office address 07 July 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 November 2013
AD01 - Change of registered office address 16 October 2013
AA - Annual Accounts 03 October 2013
AD01 - Change of registered office address 05 April 2013
AR01 - Annual Return 03 November 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 29 September 2011
CH01 - Change of particulars for director 27 July 2011
CH03 - Change of particulars for secretary 27 July 2011
AD01 - Change of registered office address 27 July 2011
DISS40 - Notice of striking-off action discontinued 22 February 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 21 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AA - Annual Accounts 30 September 2010
AA01 - Change of accounting reference date 30 June 2010
TM01 - Termination of appointment of director 22 December 2009
AA - Annual Accounts 10 November 2009
AR01 - Annual Return 08 November 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
363a - Annual Return 03 January 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 07 August 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 04 November 2004
287 - Change in situation or address of Registered Office 26 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.