About

Registered Number: 05564500
Date of Incorporation: 15/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: William Pickford House Winklebury Football Complex, Winklebury Way, Basingstoke, Hampshire, RG23 8BF

 

Based in Basingstoke, Hampshire, Hampshire Fa Community Trust was established in 2005. There are 13 directors listed as Buckland, Paul, Ridley, Susan Margaret, Taplin, Nicholas Peter, Cassar, Neil Anthony, Cole, Neil Robert, Godfrey, William, Hind, Linda Marion, Jones, Laurence Christopher, Moon, Roger Clinton, Oliver, Martin John, Osborne, Robin Graham, Taylor, Stuart Anthony, Ward, Edward John for this business at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLAND, Paul 18 June 2018 - 1
RIDLEY, Susan Margaret 18 June 2018 - 1
TAPLIN, Nicholas Peter 18 June 2018 - 1
CASSAR, Neil Anthony 18 August 2008 24 May 2013 1
COLE, Neil Robert 05 September 2008 14 January 2013 1
GODFREY, William 23 October 2008 03 September 2009 1
HIND, Linda Marion 15 January 2018 29 January 2018 1
JONES, Laurence Christopher 15 September 2005 31 October 2005 1
MOON, Roger Clinton 17 July 2006 17 March 2008 1
OLIVER, Martin John 15 September 2005 17 July 2006 1
OSBORNE, Robin Graham 15 September 2005 21 June 2014 1
TAYLOR, Stuart Anthony 18 March 2010 28 August 2012 1
WARD, Edward John 01 November 2005 21 March 2011 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA01 - Change of accounting reference date 02 April 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 21 September 2018
AP01 - Appointment of director 18 June 2018
AP01 - Appointment of director 18 June 2018
AP01 - Appointment of director 18 June 2018
AP01 - Appointment of director 18 June 2018
CH01 - Change of particulars for director 18 June 2018
AP01 - Appointment of director 18 June 2018
TM01 - Termination of appointment of director 18 June 2018
AA - Annual Accounts 11 June 2018
TM01 - Termination of appointment of director 06 February 2018
AP01 - Appointment of director 18 January 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 06 August 2014
TM01 - Termination of appointment of director 24 July 2014
AP01 - Appointment of director 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
AR01 - Annual Return 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
AA - Annual Accounts 19 July 2013
TM01 - Termination of appointment of director 07 May 2013
TM01 - Termination of appointment of director 07 May 2013
TM01 - Termination of appointment of director 07 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 17 September 2012
TM01 - Termination of appointment of director 17 September 2012
TM01 - Termination of appointment of director 04 July 2012
TM01 - Termination of appointment of director 02 July 2012
AP01 - Appointment of director 02 July 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 12 July 2011
AP01 - Appointment of director 24 June 2011
TM01 - Termination of appointment of director 22 March 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 16 September 2010
AP01 - Appointment of director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
363a - Annual Return 15 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
AA - Annual Accounts 29 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
287 - Change in situation or address of Registered Office 21 May 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 19 September 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 17 October 2006
287 - Change in situation or address of Registered Office 19 September 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
225 - Change of Accounting Reference Date 03 February 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
NEWINC - New incorporation documents 15 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.