ASTON VILLA FOUNDATION

Register to unlock more data on OkredoRegister

ASTON VILLA FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08589263

Incorporation date

28/06/2013

Size

Small

Contacts

Registered address

Registered address

Villa Park Trinity Road, Aston, Birmingham B6 6HECopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2013)
dot icon08/04/2026
Appointment of Mr Francesco Calvo as a director on 2026-04-08
dot icon17/03/2026
Termination of appointment of Anthony Colville as a director on 2026-03-13
dot icon10/12/2025
Accounts for a small company made up to 2025-06-30
dot icon23/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon26/03/2025
Accounts for a small company made up to 2024-06-30
dot icon25/03/2025
Termination of appointment of Kiran Sehmi Kenth as a director on 2025-03-13
dot icon24/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon17/04/2024
Termination of appointment of Paul Tyrrell as a director on 2024-04-16
dot icon29/02/2024
Full accounts made up to 2023-05-31
dot icon28/02/2024
Current accounting period extended from 2024-05-31 to 2024-06-30
dot icon10/11/2023
Appointment of Mr Richard Stevens as a director on 2023-11-07
dot icon09/11/2023
Appointment of Mr Benedict Hatton as a director on 2023-11-07
dot icon13/08/2023
Termination of appointment of Nicola Louise Ibbetson as a director on 2023-07-31
dot icon28/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon12/06/2023
Termination of appointment of Christian Mark Cecil Purslow as a director on 2023-06-12
dot icon31/03/2023
Full accounts made up to 2022-05-31
dot icon30/11/2022
Second filing for the appointment of Kiran Sehmi Kenth as a director
dot icon07/09/2022
Appointment of Ms Victoria Helen Wilkes as a director on 2022-08-25
dot icon07/09/2022
Termination of appointment of Thomas Peter Jordan as a director on 2022-08-25
dot icon28/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon11/04/2022
Accounts for a small company made up to 2021-05-31
dot icon28/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon09/06/2021
Accounts for a small company made up to 2020-05-31
dot icon04/11/2020
Appointment of Ms Kiran Sehmi Kenth as a director on 2020-10-22
dot icon03/11/2020
Appointment of Mrs Nicola Louise Ibbetson as a director on 2020-10-22
dot icon30/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon03/03/2020
Accounts for a small company made up to 2019-05-31
dot icon04/02/2020
Appointment of Mr Paul Tyrrell as a director on 2020-02-01
dot icon04/02/2020
Termination of appointment of Wesley Robert Edens as a director on 2020-02-01
dot icon04/02/2020
Termination of appointment of Nassef Sawiris as a director on 2020-02-01
dot icon01/10/2019
Appointment of Mr Thomas Peter Jordan as a director on 2019-04-04
dot icon02/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon28/02/2019
Accounts for a small company made up to 2018-05-31
dot icon04/12/2018
Auditor's resignation
dot icon18/09/2018
Appointment of Mr Christian Mark Cecil Purslow as a director on 2018-09-14
dot icon07/08/2018
Appointment of Mr Wesley Robert Edens as a director on 2018-07-25
dot icon25/07/2018
Appointment of Nassef Sawiris as a director on 2018-07-25
dot icon25/07/2018
Termination of appointment of Yanfang Gu as a director on 2018-07-25
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon12/06/2018
Termination of appointment of Keith Wyness as a director on 2018-06-12
dot icon23/05/2018
Appointment of Mr Anthony Colville as a director on 2018-05-23
dot icon15/02/2018
Accounts for a small company made up to 2017-05-31
dot icon29/11/2017
Statement of company's objects
dot icon23/11/2017
Change of details for Aston Villa Football Club Limited as a person with significant control on 2017-11-14
dot icon22/11/2017
Resolutions
dot icon12/09/2017
Termination of appointment of Joanne Elizabeth Price as a director on 2017-09-07
dot icon04/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon04/07/2017
Notification of Aston Villa Football Club Limited as a person with significant control on 2016-04-06
dot icon12/04/2017
Appointment of Miss Rachel Pavlou as a director on 2017-02-28
dot icon07/02/2017
Full accounts made up to 2016-05-31
dot icon10/08/2016
Appointment of Ms Yanfang Gu as a director on 2016-08-09
dot icon27/07/2016
Annual return made up to 2016-06-28 no member list
dot icon12/07/2016
Termination of appointment of Ravinder Masih as a director on 2016-07-12
dot icon12/07/2016
Appointment of Mr Keith Wyness as a director on 2016-07-12
dot icon17/05/2016
Full accounts made up to 2015-05-31
dot icon09/03/2016
Notice of agreement to exemption from audit of accounts for period ending 31/05/15
dot icon09/03/2016
Audit exemption statement of guarantee by parent company for period ending 31/05/15
dot icon11/02/2016
Termination of appointment of Robin Russell as a director on 2016-02-11
dot icon16/10/2015
Certificate of change of name
dot icon16/10/2015
Miscellaneous
dot icon09/10/2015
Resolutions
dot icon09/10/2015
Change of name notice
dot icon29/07/2015
Annual return made up to 2015-06-28 no member list
dot icon15/04/2015
Full accounts made up to 2014-05-31
dot icon04/02/2015
Appointment of Mr Pritesh Vrajlal Pattni as a director on 2015-02-04
dot icon06/11/2014
Previous accounting period shortened from 2014-06-30 to 2014-05-31
dot icon16/10/2014
Termination of appointment of Pritesh Vrajlal Pattni as a director on 2014-10-15
dot icon15/10/2014
Appointment of Mr Pritesh Vrajlal Pattni as a director on 2014-10-15
dot icon10/09/2014
Appointment of Ms Joanne Elizabeth Price as a director on 2014-09-10
dot icon23/07/2014
Termination of appointment of Paul John Faulkner as a director on 2014-07-18
dot icon11/07/2014
Annual return made up to 2014-06-28 no member list
dot icon18/07/2013
Statement of company's objects
dot icon11/07/2013
Resolutions
dot icon09/07/2013
Certificate of change of name
dot icon28/06/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

70
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,685,392.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
70
1.72M
-
2.38M
1.69M
-
2022
70
1.72M
-
2.38M
1.69M
-

Employees

2022

Employees

70 Ascended- *

Net Assets(GBP)

1.72M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

2.38M £Ascended- *

Cash in Bank(GBP)

1.69M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faulkner, Paul John
Director
28/06/2013 - 18/07/2014
27
Pattni, Pritesh Vrajlal
Director
15/10/2014 - 15/10/2014
12
Pattni, Pritesh Vrajlal
Director
04/02/2015 - Present
12
Purslow, Christian Mark Cecil
Director
14/09/2018 - 12/06/2023
44
Edens, Wesley Robert
Director
25/07/2018 - 01/02/2020
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

78
H.R. PHILPOT & SON (BARLEYLANDS) LIMITEDBarleylands Farmhouse, Barleylands Road, Billericay, Essex CM11 2UD
Active

Category:

Mixed farming

Comp. code:

00799344

Reg. date:

03/04/1964

Turnover:

-

No. of employees:

70
TENSOR SYSTEMS LIMITEDHail Weston House, Hail Weston, Huntingdon St Neots, Cambridgeshire PE19 5JY
Active

Category:

Manufacture of electronic industrial process control equipment

Comp. code:

02718543

Reg. date:

29/05/1992

Turnover:

-

No. of employees:

74
CRANFIELD AEROSPACE SOLUTIONS LIMITEDTrent House, (Part) 1st Floor University Way, Wharley End, Cranfield, Bedfordshire MK43 0AN
Active

Category:

Manufacture of air and spacecraft and related machinery

Comp. code:

02415720

Reg. date:

22/08/1989

Turnover:

-

No. of employees:

82
CHANGING LIVES TOGETHERUnit 12 Road Two, Winsford Industrial Estate, Winsford, Cheshire CW7 3QL
Active

Category:

Retail sale of other second-hand goods in stores (not incl. antiques)

Comp. code:

07400060

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

76
DIVA GIFT LTD1132 Silverstone Business Park Buckingham Road, Silverstone, Towcester NN12 8FU
Active

Category:

Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Comp. code:

11762822

Reg. date:

11/01/2019

Turnover:

-

No. of employees:

73

Description

copy info iconCopy

About ASTON VILLA FOUNDATION

ASTON VILLA FOUNDATION is an(a) Active company incorporated on 28/06/2013 with the registered office located at Villa Park Trinity Road, Aston, Birmingham B6 6HE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 70 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTON VILLA FOUNDATION?

toggle

ASTON VILLA FOUNDATION is currently Active. It was registered on 28/06/2013 .

Where is ASTON VILLA FOUNDATION located?

toggle

ASTON VILLA FOUNDATION is registered at Villa Park Trinity Road, Aston, Birmingham B6 6HE.

What does ASTON VILLA FOUNDATION do?

toggle

ASTON VILLA FOUNDATION operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ASTON VILLA FOUNDATION have?

toggle

ASTON VILLA FOUNDATION had 70 employees in 2022.

What is the latest filing for ASTON VILLA FOUNDATION?

toggle

The latest filing was on 08/04/2026: Appointment of Mr Francesco Calvo as a director on 2026-04-08.