BIRMINGHAM CITY FC FOUNDATION

Register to unlock more data on OkredoRegister

BIRMINGHAM CITY FC FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04077355

Incorporation date

25/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bcfc, St. Andrews Stadium, Birmingham, West Midlands B9 4RLCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2000)
dot icon26/03/2026
Full accounts made up to 2025-06-30
dot icon09/03/2026
Appointment of Mrs Nicola Jane Lloyd as a director on 2026-02-13
dot icon16/10/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon01/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon11/10/2024
Appointment of Mr Paul Martin Cadman as a director on 2024-04-22
dot icon11/10/2024
Appointment of Mr Sukhveer Athwal as a director on 2024-04-22
dot icon11/10/2024
Termination of appointment of Ian Dutton as a director on 2024-09-09
dot icon11/10/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/03/2024
Memorandum and Articles of Association
dot icon27/02/2024
Termination of appointment of Susan Ann Whitehouse as a director on 2024-02-23
dot icon27/02/2024
Termination of appointment of Michael John Wiseman as a director on 2023-12-15
dot icon27/02/2024
Termination of appointment of Christopher Alan Elliott as a director on 2024-01-31
dot icon16/02/2024
Memorandum and Articles of Association
dot icon16/02/2024
Resolutions
dot icon05/02/2024
Change of name notice
dot icon05/02/2024
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon05/02/2024
Certificate of change of name
dot icon02/02/2024
Appointment of Jeremy Dale as a director on 2024-01-11
dot icon31/01/2024
Appointment of Mr Rajeev Paranandi as a director on 2024-01-11
dot icon21/09/2023
Appointment of Mr Gary John Cook as a director on 2023-09-05
dot icon21/09/2023
Appointment of Mr Garry John Cook as a director on 2023-09-05
dot icon21/09/2023
Termination of appointment of Gary John Cook as a director on 2023-09-05
dot icon11/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon07/09/2023
Appointment of Christopher Alan Elliott as a director on 2023-07-17
dot icon11/07/2023
Director's details changed for Mrs Jacqueline Marie Maher on 2023-07-11
dot icon11/07/2023
Termination of appointment of Ciara Ann Gallagher as a director on 2023-04-04
dot icon04/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon07/09/2022
Director's details changed for Miss Susan Ann Whitehouse on 2022-09-07
dot icon28/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon27/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon27/09/2021
Director's details changed for Ms Ciara Ann Gallagher on 2021-09-27
dot icon27/09/2021
Director's details changed for Mr Michael John Wiseman on 2021-09-27
dot icon23/09/2021
Appointment of Mrs Jacqueline Marie Maher as a director on 2021-06-16
dot icon20/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon15/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon15/09/2020
Director's details changed for Susan Ann Whitehouse on 2020-09-15
dot icon15/09/2020
Director's details changed for Mr Ian Dutton on 2020-09-15
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/01/2020
Appointment of Ms Ciara Ann Gallagher as a director on 2019-12-03
dot icon22/10/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon08/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/01/2019
Appointment of Mr Ian Dutton as a director on 2018-11-22
dot icon28/01/2019
Termination of appointment of Roger William Lloyd as a director on 2018-12-21
dot icon14/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon14/09/2018
Appointment of Mr Steven Reed as a director on 2018-04-04
dot icon23/08/2018
Previous accounting period extended from 2017-12-31 to 2018-06-30
dot icon01/02/2018
Termination of appointment of Graeme Birch as a director on 2018-01-04
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon12/06/2017
Appointment of Susan Ann Whitehouse as a director on 2017-03-02
dot icon11/05/2017
Termination of appointment of Julia Shelton as a director on 2017-04-19
dot icon11/05/2017
Termination of appointment of Richard Michael Jerrom as a secretary on 2017-01-12
dot icon18/01/2017
Termination of appointment of Richard Michael Jerrom as a director on 2017-01-12
dot icon09/01/2017
Secretary's details changed for Mr Richard Micheal Jerrom on 2017-01-08
dot icon09/01/2017
Termination of appointment of Richard Michael Jerrom as a director on 2017-01-04
dot icon09/01/2017
Appointment of Mr Richard Micheal Jerrom as a secretary on 2016-09-01
dot icon05/01/2017
Appointment of Mr Roger William Lloyd as a director on 2016-11-29
dot icon04/01/2017
Termination of appointment of Alan Graham Jones as a director on 2016-12-15
dot icon09/10/2016
Appointment of Mr Richard Jerrom as a director on 2015-12-15
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon22/09/2016
Appointment of Mr Richard Jerrom as a director on 2015-12-11
dot icon22/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon15/09/2016
Termination of appointment of Gary Moore as a director on 2016-07-26
dot icon15/09/2016
Termination of appointment of Roger Arthur Bannister as a secretary on 2016-08-18
dot icon15/09/2016
Termination of appointment of Roger Arthur Bannister as a director on 2016-08-18
dot icon05/08/2016
Appointment of Gary Moore as a director on 2015-12-15
dot icon04/08/2016
Termination of appointment of Dean Holtham as a director on 2016-07-07
dot icon04/08/2016
Termination of appointment of Joanne Allsopp as a director on 2016-07-07
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon17/09/2015
Annual return made up to 2015-09-09 no member list
dot icon04/11/2014
Full accounts made up to 2013-12-31
dot icon03/11/2014
Annual return made up to 2014-09-09 no member list
dot icon05/12/2013
Director's details changed for Ms Joanne Allsopp on 2013-12-05
dot icon05/12/2013
Director's details changed for Julia Shelton on 2013-12-05
dot icon04/11/2013
Full accounts made up to 2012-12-31
dot icon31/10/2013
Annual return made up to 2013-09-09 no member list
dot icon18/09/2013
Miscellaneous
dot icon31/10/2012
Annual return made up to 2012-09-09 no member list
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon28/09/2012
Appointment of Mr Michael John Wiseman as a director
dot icon09/11/2011
Annual return made up to 2011-09-09 no member list
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon29/09/2010
Annual return made up to 2010-09-09 no member list
dot icon29/09/2010
Director's details changed for Roger Arthur Bannister on 2010-09-09
dot icon29/09/2010
Director's details changed for Joanne Allsopp on 2010-09-09
dot icon29/09/2010
Director's details changed for Dean Holtham on 2010-09-09
dot icon29/09/2010
Director's details changed for Alan Graham Jones on 2010-09-09
dot icon29/09/2010
Director's details changed for Julia Shelton on 2010-09-09
dot icon30/09/2009
Annual return made up to 09/09/09
dot icon30/09/2009
Registered office changed on 30/09/2009 from st. Andrews stadium birmingham west midlands B9 4NH
dot icon30/09/2009
Location of register of members
dot icon30/09/2009
Director's change of particulars / julia shelton / 01/05/2009
dot icon23/09/2009
Director appointed dean holtham
dot icon23/09/2009
Director appointed alan graham jones
dot icon23/09/2009
Director appointed graeme birch
dot icon14/09/2009
Full accounts made up to 2008-12-31
dot icon29/05/2009
Certificate of change of name
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon15/10/2008
Annual return made up to 09/09/08
dot icon15/10/2008
Location of register of members
dot icon14/10/2008
Appointment terminated secretary george davies (nominees) LIMITED
dot icon04/04/2008
Secretary appointed roger arthur bannister
dot icon02/04/2008
Registered office changed on 02/04/2008 from c/o george davies solicitors fountain court 68 fountain street manchester M2 2FB
dot icon02/04/2008
Appointment terminate, secretary george davies solicitors LLP logged form
dot icon05/12/2007
Secretary resigned;director resigned
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Resolutions
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon14/09/2007
Annual return made up to 09/09/07
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon22/09/2006
Annual return made up to 09/09/06
dot icon09/03/2006
Director resigned
dot icon09/03/2006
New director appointed
dot icon23/11/2005
New director appointed
dot icon17/11/2005
New secretary appointed;new director appointed
dot icon10/11/2005
Director's particulars changed
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon27/09/2005
Annual return made up to 09/09/05
dot icon04/03/2005
Director resigned
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon14/09/2004
Annual return made up to 25/09/04
dot icon05/01/2004
Annual return made up to 25/09/03
dot icon08/12/2003
Registered office changed on 08/12/03 from: birmingham city f c st andrews ground birmingham west midlands B9 4NH
dot icon05/12/2003
New director appointed
dot icon05/12/2003
New director appointed
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon26/09/2003
Director resigned
dot icon06/01/2003
Annual return made up to 25/09/02
dot icon29/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon03/05/2002
New director appointed
dot icon17/01/2002
Director resigned
dot icon15/01/2002
New director appointed
dot icon15/01/2002
New director appointed
dot icon15/01/2002
New director appointed
dot icon15/01/2002
Return made up to 25/09/01; amending return
dot icon19/11/2001
Annual return made up to 25/09/01
dot icon19/11/2001
Registered office changed on 19/11/01 from: 11 oxford court, bishopgate offlower mosley street manchester greater manchester M2 3WQ
dot icon28/10/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon25/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Martin Cadman
Director
22/04/2024 - Present
38
Birch, Graeme
Director
08/09/2009 - 04/01/2018
3
Holtham, Dean
Director
08/09/2009 - 07/07/2016
5
Dale, Jeremy
Director
11/01/2024 - Present
-
Winter, Julian
Director
25/09/2000 - 11/01/2002
44

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRMINGHAM CITY FC FOUNDATION

BIRMINGHAM CITY FC FOUNDATION is an(a) Active company incorporated on 25/09/2000 with the registered office located at Bcfc, St. Andrews Stadium, Birmingham, West Midlands B9 4RL. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM CITY FC FOUNDATION?

toggle

BIRMINGHAM CITY FC FOUNDATION is currently Active. It was registered on 25/09/2000 .

Where is BIRMINGHAM CITY FC FOUNDATION located?

toggle

BIRMINGHAM CITY FC FOUNDATION is registered at Bcfc, St. Andrews Stadium, Birmingham, West Midlands B9 4RL.

What does BIRMINGHAM CITY FC FOUNDATION do?

toggle

BIRMINGHAM CITY FC FOUNDATION operates in the Sports and recreation education (85.51 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM CITY FC FOUNDATION?

toggle

The latest filing was on 26/03/2026: Full accounts made up to 2025-06-30.