Cliftonville Football And Athletic Club Limited CLIFTONVILLE STREET


Founded in 1912, Cliftonville Football And Athletic Club, classified under reg no. R0000145 is an active company. Currently registered at The Pavilion BT14 6LP, Cliftonville Street the company has been in the business for one hundred and twelve years. Its financial year was closed on Thursday 30th May and its latest financial statement was filed on 31st May 2022.

At the moment there are 7 directors in the the firm, namely Kieran H., David B. and Les C. and others. In addition one secretary - George W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cliftonville Football And Athletic Club Limited Address / Contact

Office Address The Pavilion
Office Address2 Solitude
Town Cliftonville Street
Post code BT14 6LP
Country of origin United Kingdom

Company Information / Profile

Registration Number R0000145
Date of Incorporation Mon, 1st Apr 1912
Industry Activities of sport clubs
Industry Operation of sports facilities
End of financial Year 30th May
Company age 112 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Kieran H.

Position: Director

Appointed: 02 November 2023

David B.

Position: Director

Appointed: 28 September 2023

Les C.

Position: Director

Appointed: 28 June 2023

Roisin L.

Position: Director

Appointed: 28 June 2023

Michael H.

Position: Director

Appointed: 28 June 2023

Joanne M.

Position: Director

Appointed: 25 November 2018

George W.

Position: Secretary

Appointed: 13 September 2017

Adrian K.

Position: Director

Appointed: 01 November 2008

Kevin C.

Position: Director

Appointed: 28 June 2023

Resigned: 29 July 2023

Paul M.

Position: Director

Appointed: 25 November 2018

Resigned: 28 September 2023

Stephen M.

Position: Secretary

Appointed: 26 November 2014

Resigned: 13 September 2017

George W.

Position: Director

Appointed: 07 June 2012

Resigned: 26 November 2014

George W.

Position: Secretary

Appointed: 07 June 2012

Resigned: 26 November 2014

Michael H.

Position: Director

Appointed: 30 September 2010

Resigned: 26 November 2014

Paul T.

Position: Secretary

Appointed: 25 June 2009

Resigned: 07 June 2012

Paul T.

Position: Director

Appointed: 25 June 2009

Resigned: 07 June 2012

Bronagh M.

Position: Director

Appointed: 25 June 2009

Resigned: 01 August 2019

David B.

Position: Director

Appointed: 01 November 2008

Resigned: 31 December 2018

Sean M.

Position: Secretary

Appointed: 01 November 2007

Resigned: 25 June 2009

Sean M.

Position: Director

Appointed: 01 November 2007

Resigned: 25 June 2009

John R.

Position: Director

Appointed: 31 January 2005

Resigned: 26 September 2019

Kevin J.

Position: Director

Appointed: 13 March 2003

Resigned: 28 April 2003

Noel O.

Position: Director

Appointed: 13 March 2003

Resigned: 18 August 2003

Eugene R.

Position: Director

Appointed: 13 March 2003

Resigned: 01 November 2007

Gerard B.

Position: Director

Appointed: 13 March 2003

Resigned: 15 March 2004

James M.

Position: Director

Appointed: 20 May 2002

Resigned: 13 March 2003

Gerald L.

Position: Director

Appointed: 08 September 2001

Resigned: 31 August 2021

Stephen M.

Position: Director

Appointed: 28 June 1999

Resigned: 13 September 2017

John C.

Position: Director

Appointed: 08 June 1998

Resigned: 13 March 2003

George C.

Position: Director

Appointed: 01 April 1912

Resigned: 04 June 1999

James B.

Position: Director

Appointed: 01 April 1912

Resigned: 13 March 2003

Michael B.

Position: Director

Appointed: 01 April 1912

Resigned: 13 March 2003

Raymond A.

Position: Director

Appointed: 01 April 1912

Resigned: 12 November 1997

Jim G.

Position: Director

Appointed: 01 April 1912

Resigned: 13 March 2003

Eugene R.

Position: Secretary

Appointed: 01 April 1912

Resigned: 01 November 2007

Gerard K.

Position: Director

Appointed: 01 April 1912

Resigned: 04 June 1999

Desmond K.

Position: Director

Appointed: 01 April 1912

Resigned: 13 March 2003

Joseph M.

Position: Director

Appointed: 01 April 1912

Resigned: 07 October 2002

Maurice M.

Position: Director

Appointed: 01 April 1912

Resigned: 13 March 2003

Hugh M.

Position: Director

Appointed: 01 April 1912

Resigned: 25 June 2009

John M.

Position: Director

Appointed: 01 April 1912

Resigned: 03 February 2003

Liam M.

Position: Director

Appointed: 01 April 1912

Resigned: 01 October 2005

Brendan R.

Position: Director

Appointed: 01 April 1912

Resigned: 13 March 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 7 names. As BizStats researched, there is George W. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is John R. This PSC has significiant influence or control over the company,. Moving on, there is Gerald L., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

George W.

Notified on 6 April 2016
Nature of control: significiant influence or control

John R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gerald L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Bronagh M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Adrian K.

Notified on 6 April 2016
Nature of control: significiant influence or control

David B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephen M.

Notified on 6 April 2016
Ceased on 13 September 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st May 2022
filed on: 1st, March 2023
Free Download (12 pages)

Company search

Advertisements