CHESTERFIELD F.C. COMMUNITY TRUST

Register to unlock more data on OkredoRegister

CHESTERFIELD F.C. COMMUNITY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06903318

Incorporation date

12/05/2009

Size

Full

Contacts

Registered address

Registered address

The Hub, Smh Group Stadium Sheffield Road, Whittington Moor, Chesterfield, Derbyshire S41 8NZCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2009)
dot icon11/04/2026
Full accounts made up to 2025-06-30
dot icon10/09/2025
Termination of appointment of Philip Andrew Kirk as a director on 2025-09-09
dot icon13/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon25/03/2025
Appointment of Ms Maria Christine Starkie as a director on 2025-03-21
dot icon25/03/2025
Appointment of Mr Matt Morris as a director on 2025-03-21
dot icon24/03/2025
Termination of appointment of William Terence Ward as a director on 2025-03-21
dot icon24/03/2025
Appointment of Dr David Mcardle as a director on 2025-03-21
dot icon23/03/2025
Full accounts made up to 2024-06-30
dot icon01/10/2024
Appointment of Mr Philip Andrew Kirk as a director on 2024-10-01
dot icon02/08/2024
Termination of appointment of Paul Melvin Roberts as a director on 2024-07-27
dot icon02/08/2024
Termination of appointment of Martin Edwin Thacker as a director on 2024-07-27
dot icon05/06/2024
Group of companies' accounts made up to 2023-06-30
dot icon13/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon01/05/2024
Registered office address changed from The Hub, Proact Stadium Sheffield Road Whittington Moor Chesterfield Derbyshire S41 8NZ to The Hub, Smh Group Stadium Sheffield Road Whittington Moor Chesterfield Derbyshire S41 8NZ on 2024-05-01
dot icon10/07/2023
Full accounts made up to 2022-06-30
dot icon24/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon10/06/2022
Full accounts made up to 2021-06-30
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon16/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/11/2020
Termination of appointment of Neil Cluxton as a director on 2020-11-19
dot icon16/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon23/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon31/07/2019
Appointment of Mr William Terence Ward as a director on 2019-07-24
dot icon24/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon24/05/2019
Appointment of Mr Peter Whiteley as a secretary on 2019-05-23
dot icon24/05/2019
Termination of appointment of Michele Melville as a secretary on 2019-05-23
dot icon28/01/2019
Appointment of Dr Paul Stankard as a director on 2019-01-23
dot icon16/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon06/10/2018
Appointment of Ms Jane Ann Cooper as a director on 2018-09-27
dot icon06/10/2018
Appointment of Mr Neil Cluxton as a director on 2018-09-27
dot icon06/10/2018
Appointment of Mr Nick Johnson as a director on 2018-09-27
dot icon04/08/2018
Compulsory strike-off action has been discontinued
dot icon02/08/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon02/08/2018
Termination of appointment of Michele Melville as a director on 2018-01-02
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon17/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon31/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon31/05/2017
Termination of appointment of Kay Adkins as a director on 2017-03-23
dot icon09/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/02/2017
Appointment of Mr Martin Edwin Thacker as a director on 2017-01-26
dot icon06/02/2017
Appointment of Mr David Simmonds as a director on 2017-01-26
dot icon06/02/2017
Appointment of Mr Paul Melvin Roberts as a director on 2017-01-26
dot icon06/02/2017
Appointment of Mrs Michele Melville as a director on 2017-01-26
dot icon06/02/2017
Termination of appointment of John Croot as a director on 2017-01-26
dot icon01/06/2016
Annual return made up to 2016-05-12 no member list
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/02/2016
Appointment of Mr Michael Wiiliam Goodwin as a director on 2016-01-21
dot icon30/07/2015
Annual return made up to 2015-05-12 no member list
dot icon30/07/2015
Appointment of Ms Michele Melville as a secretary on 2015-07-30
dot icon30/07/2015
Termination of appointment of Alan David Walters as a secretary on 2015-01-16
dot icon16/06/2015
Termination of appointment of Alan David Walters as a director on 2015-01-16
dot icon16/06/2015
Registered office address changed from B2Net Stadium 1866 Sheffield Road Whittington Moor Chesterfield Derbyshire S41 8NZ to The Hub, Proact Stadium Sheffield Road Whittington Moor Chesterfield Derbyshire S41 8NZ on 2015-06-16
dot icon09/06/2015
Total exemption full accounts made up to 2014-06-30
dot icon07/08/2014
Annual return made up to 2014-05-12 no member list
dot icon03/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon18/10/2013
Registration of charge 069033180003
dot icon18/10/2013
Registration of charge 069033180004
dot icon23/05/2013
Registration of charge 069033180001
dot icon23/05/2013
Registration of charge 069033180002
dot icon17/05/2013
Annual return made up to 2013-05-12 no member list
dot icon09/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon28/05/2012
Annual return made up to 2012-05-12 no member list
dot icon04/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon12/05/2011
Annual return made up to 2011-05-12 no member list
dot icon20/08/2010
Accounts for a dormant company made up to 2010-06-30
dot icon06/08/2010
Annual return made up to 2010-05-12 no member list
dot icon06/08/2010
Director's details changed for Mr Alan David Walters on 2010-05-12
dot icon06/08/2010
Director's details changed for John Croot on 2010-05-12
dot icon06/08/2010
Secretary's details changed for Mr Alan David Walters on 2010-05-12
dot icon06/08/2010
Registered office address changed from C/O Chesterfield Football Club the Recreation Ground Saltergate Chesterfield Derbyshire S40 4SX on 2010-08-06
dot icon05/08/2010
Previous accounting period extended from 2010-05-31 to 2010-06-30
dot icon02/06/2009
Appointment terminate, secretary temple secretaries LIMITED logged form
dot icon02/06/2009
Appointment terminate, director barbara kahan logged form
dot icon02/06/2009
Director and secretary appointed alan david walters
dot icon02/06/2009
Director appointed kay adkins
dot icon02/06/2009
Director appointed john croot
dot icon19/05/2009
Appointment terminated director barbara kahan
dot icon19/05/2009
Appointment terminated secretary temple secretaries LIMITED
dot icon12/05/2009
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
12/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Jane Ann
Director
27/09/2018 - Present
7
Ward, William Terence
Director
24/07/2019 - 21/03/2025
7
Kirk, Philip Andrew
Director
01/10/2024 - 09/09/2025
66
Thacker, Martin Edwin
Director
26/01/2017 - 27/07/2024
5
Stankard, Paul Christopher, Dr
Director
23/01/2019 - Present
1

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

2
ES FIRE PROTECTION LTD4 Narrowboat Close, Longford, Coventry CV6 6RD
Active

Category:

Construction of commercial buildings

Comp. code:

12212207

Reg. date:

17/09/2019

Turnover:

-

No. of employees:

100
DELAPRE ABBEY PRESERVATION TRUSTAbbey Cottage, Delapre Abbey, London Road, Northampton NN4 8AW
Active

Category:

Operation of historical sites and buildings and similar visitor attractions

Comp. code:

06005336

Reg. date:

21/11/2006

Turnover:

-

No. of employees:

143

Description

copy info iconCopy

About CHESTERFIELD F.C. COMMUNITY TRUST

CHESTERFIELD F.C. COMMUNITY TRUST is an(a) Active company incorporated on 12/05/2009 with the registered office located at The Hub, Smh Group Stadium Sheffield Road, Whittington Moor, Chesterfield, Derbyshire S41 8NZ. There are currently 9 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 CHESTERFIELD F.C. COMMUNITY TRUST?

toggle

CHESTERFIELD F.C. COMMUNITY TRUST is currently Active. It was registered on 12/05/2009 .

Where is CHESTERFIELD F.C. COMMUNITY TRUST located?

toggle

CHESTERFIELD F.C. COMMUNITY TRUST is registered at The Hub, Smh Group Stadium Sheffield Road, Whittington Moor, Chesterfield, Derbyshire S41 8NZ.

What does CHESTERFIELD F.C. COMMUNITY TRUST do?

toggle

CHESTERFIELD F.C. COMMUNITY TRUST operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CHESTERFIELD F.C. COMMUNITY TRUST?

toggle

The latest filing was on 11/04/2026: Full accounts made up to 2025-06-30.