About

Registered Number: 08589263
Date of Incorporation: 28/06/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: Villa Park Trinity Road, Aston, Birmingham, B6 6HE

 

Based in Birmingham, Aston Villa Foundation was registered on 28 June 2013, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Colville, Anthony, Jordan, Thomas Peter, Tyrrell, Paul, Price, Joanne Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLVILLE, Anthony 23 May 2018 - 1
JORDAN, Thomas Peter 04 April 2019 - 1
TYRRELL, Paul 01 February 2020 - 1
PRICE, Joanne Elizabeth 10 September 2014 07 September 2017 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 03 March 2020
AP01 - Appointment of director 04 February 2020
TM01 - Termination of appointment of director 04 February 2020
TM01 - Termination of appointment of director 04 February 2020
AP01 - Appointment of director 01 October 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 28 February 2019
AUD - Auditor's letter of resignation 04 December 2018
AP01 - Appointment of director 18 September 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 25 July 2018
TM01 - Termination of appointment of director 25 July 2018
CS01 - N/A 26 June 2018
TM01 - Termination of appointment of director 12 June 2018
AP01 - Appointment of director 23 May 2018
AA - Annual Accounts 15 February 2018
CC04 - Statement of companies objects 29 November 2017
PSC05 - N/A 23 November 2017
RESOLUTIONS - N/A 22 November 2017
TM01 - Termination of appointment of director 12 September 2017
CS01 - N/A 04 July 2017
PSC02 - N/A 04 July 2017
AP01 - Appointment of director 12 April 2017
AA - Annual Accounts 07 February 2017
AP01 - Appointment of director 10 August 2016
AR01 - Annual Return 27 July 2016
TM01 - Termination of appointment of director 12 July 2016
AP01 - Appointment of director 12 July 2016
AA - Annual Accounts 17 May 2016
AGREEMENT2 - N/A 09 March 2016
GUARANTEE2 - N/A 09 March 2016
TM01 - Termination of appointment of director 11 February 2016
CERTNM - Change of name certificate 16 October 2015
MISC - Miscellaneous document 16 October 2015
RESOLUTIONS - N/A 09 October 2015
CONNOT - N/A 09 October 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 15 April 2015
AP01 - Appointment of director 04 February 2015
AA01 - Change of accounting reference date 06 November 2014
TM01 - Termination of appointment of director 16 October 2014
AP01 - Appointment of director 15 October 2014
AP01 - Appointment of director 10 September 2014
TM01 - Termination of appointment of director 23 July 2014
AR01 - Annual Return 11 July 2014
CC04 - Statement of companies objects 18 July 2013
RESOLUTIONS - N/A 11 July 2013
CERTNM - Change of name certificate 09 July 2013
NEWINC - New incorporation documents 28 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.