DAGENHAM AND REDBRIDGE FC COMMUNITY TRUST

Register to unlock more data on OkredoRegister

DAGENHAM AND REDBRIDGE FC COMMUNITY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07416869

Incorporation date

22/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chigwell Construction Stadium, Victoria Road, Dagenham, Essex RM10 7XLCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2010)
dot icon21/04/2026
Appointment of Mr Alan Stephen Jeyes as a director on 2026-04-20
dot icon01/04/2026
Appointment of Mr John Yost Grabowski as a director on 2026-04-01
dot icon01/04/2026
Notification of John Yost Grabowski as a person with significant control on 2026-02-01
dot icon31/03/2026
Termination of appointment of Paul Victor Connew as a director on 2026-03-31
dot icon31/03/2026
Cessation of Stephen Roy Thompson as a person with significant control on 2026-03-31
dot icon31/03/2026
Termination of appointment of Stephen Roy Thompson as a director on 2026-03-31
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/11/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon15/08/2025
Termination of appointment of Thomas Samuel David Bailey as a director on 2025-05-02
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon07/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/10/2023
Director's details changed for Ms Jane Brown on 2023-10-11
dot icon17/10/2023
Director's details changed for Melvin John Wallace on 2023-10-11
dot icon17/10/2023
Director's details changed for Mr Paul Victor Connew on 2023-10-11
dot icon17/10/2023
Director's details changed for Carol Sheehan on 2023-10-11
dot icon17/10/2023
Director's details changed for Mr Stephen Roy Thompson on 2023-10-11
dot icon17/10/2023
Change of details for Stephen Roy Thompson as a person with significant control on 2023-10-11
dot icon17/10/2023
Director's details changed for Thomas Samuel David Bailey on 2023-10-11
dot icon17/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon03/05/2023
Change of details for Mr Christopher Pollard as a person with significant control on 2023-05-01
dot icon01/05/2023
Notification of Christopher Pollard as a person with significant control on 2023-05-01
dot icon11/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon02/12/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon14/11/2022
Cessation of Kathleen Margaret Dee as a person with significant control on 2022-09-14
dot icon14/11/2022
Cessation of Jane Brown as a person with significant control on 2017-09-25
dot icon18/10/2022
Appointment of Carol Sheehan as a director on 2022-09-14
dot icon18/10/2022
Appointment of Mr Paul Victor Connew as a director on 2022-09-14
dot icon18/10/2022
Appointment of Melvin John Wallace as a director on 2022-09-14
dot icon18/10/2022
Appointment of Thomas Samuel David Bailey as a director on 2022-09-14
dot icon18/10/2022
Termination of appointment of Kathleen Margaret Dee as a director on 2022-09-14
dot icon18/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/11/2021
Change of details for Ms Jane Brown as a person with significant control on 2021-09-21
dot icon24/11/2021
Director's details changed for Ms Jane Brown on 2021-09-21
dot icon12/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon23/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon13/09/2019
Director's details changed for Stephen Roy Thompson on 2019-09-12
dot icon13/09/2019
Change of details for Stephen Roy Thompson as a person with significant control on 2019-09-12
dot icon21/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon02/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon02/11/2018
Registered office address changed from London Borough of Barking & Dagenham Stadium Victoria Road Dagenham Essex RM10 7XL to Chigwell Construction Stadium Victoria Road Dagenham Essex RM10 7XL on 2018-11-02
dot icon02/11/2018
Termination of appointment of Deborah Ann Moore as a director on 2018-10-31
dot icon02/11/2018
Cessation of Deborah Ann Moore as a person with significant control on 2018-10-31
dot icon20/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon02/10/2017
Notification of Jane Brown as a person with significant control on 2017-09-25
dot icon02/10/2017
Appointment of Ms Jane Brown as a director on 2017-09-25
dot icon06/04/2017
Amended total exemption full accounts made up to 2016-06-30
dot icon04/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon20/12/2016
Confirmation statement made on 2016-10-22 with updates
dot icon15/12/2016
Termination of appointment of Norman Reginald James Moss as a director on 2016-09-09
dot icon30/06/2016
Total exemption full accounts made up to 2015-06-30
dot icon30/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon27/10/2015
Annual return made up to 2015-10-22 no member list
dot icon15/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon25/11/2014
Annual return made up to 2014-10-22 no member list
dot icon07/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon08/11/2013
Annual return made up to 2013-10-22 no member list
dot icon04/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon12/11/2012
Annual return made up to 2012-10-22 no member list
dot icon20/06/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-10-22
dot icon03/04/2012
Compulsory strike-off action has been discontinued
dot icon02/04/2012
Previous accounting period shortened from 2011-10-31 to 2011-06-30
dot icon02/04/2012
Annual return made up to 2011-10-22
dot icon28/02/2012
First Gazette notice for compulsory strike-off
dot icon05/01/2012
Termination of appointment of Wb Company Secretaries Limited as a secretary
dot icon22/10/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/10/2026
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
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
21.55K
-
0.00
23.77K
-
2022
10
26.69K
-
0.00
30.75K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Jane
Director
25/09/2017 - Present
2
WB COMPANY SECRETARIES LIMITED
Corporate Secretary
22/10/2010 - 15/12/2011
9
Moss, Norman Reginald James
Director
22/10/2010 - 09/09/2016
1
Connew, Paul Victor
Director
14/09/2022 - 31/03/2026
6
Thompson, Stephen Roy
Director
22/10/2010 - 31/03/2026
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DAGENHAM AND REDBRIDGE FC COMMUNITY TRUST

DAGENHAM AND REDBRIDGE FC COMMUNITY TRUST is an(a) Active company incorporated on 22/10/2010 with the registered office located at Chigwell Construction Stadium, Victoria Road, Dagenham, Essex RM10 7XL. There are currently 5 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 DAGENHAM AND REDBRIDGE FC COMMUNITY TRUST?

toggle

DAGENHAM AND REDBRIDGE FC COMMUNITY TRUST is currently Active. It was registered on 22/10/2010 .

Where is DAGENHAM AND REDBRIDGE FC COMMUNITY TRUST located?

toggle

DAGENHAM AND REDBRIDGE FC COMMUNITY TRUST is registered at Chigwell Construction Stadium, Victoria Road, Dagenham, Essex RM10 7XL.

What does DAGENHAM AND REDBRIDGE FC COMMUNITY TRUST do?

toggle

DAGENHAM AND REDBRIDGE FC COMMUNITY TRUST operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for DAGENHAM AND REDBRIDGE FC COMMUNITY TRUST?

toggle

The latest filing was on 21/04/2026: Appointment of Mr Alan Stephen Jeyes as a director on 2026-04-20.