Aston Villa Foundation BIRMINGHAM


Aston Villa Foundation started in year 2013 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08589263. The Aston Villa Foundation company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Birmingham at Villa Park Trinity Road. Postal code: B6 6HE. Since 2015-10-16 Aston Villa Foundation is no longer carrying the name Villa In The Community.

The company has 8 directors, namely Richard S., Benedict H. and Victoria W. and others. Of them, Pritesh P. has been with the company the longest, being appointed on 4 February 2015 and Richard S. and Benedict H. have been with the company for the least time - from 7 November 2023. As of 28 April 2024, there were 12 ex directors - Nicola I., Thomas J. and others listed below. There were no ex secretaries.

Aston Villa Foundation Address / Contact

Office Address Villa Park Trinity Road
Office Address2 Aston
Town Birmingham
Post code B6 6HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08589263
Date of Incorporation Fri, 28th Jun 2013
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Richard S.

Position: Director

Appointed: 07 November 2023

Benedict H.

Position: Director

Appointed: 07 November 2023

Victoria W.

Position: Director

Appointed: 25 August 2022

Kiran K.

Position: Director

Appointed: 22 October 2020

Paul T.

Position: Director

Appointed: 01 February 2020

Anthony C.

Position: Director

Appointed: 23 May 2018

Rachel P.

Position: Director

Appointed: 28 February 2017

Pritesh P.

Position: Director

Appointed: 04 February 2015

Nicola I.

Position: Director

Appointed: 22 October 2020

Resigned: 31 July 2023

Thomas J.

Position: Director

Appointed: 04 April 2019

Resigned: 25 August 2022

Christian P.

Position: Director

Appointed: 14 September 2018

Resigned: 12 June 2023

Nassef S.

Position: Director

Appointed: 25 July 2018

Resigned: 01 February 2020

Wesley E.

Position: Director

Appointed: 25 July 2018

Resigned: 01 February 2020

Yanfang G.

Position: Director

Appointed: 09 August 2016

Resigned: 25 July 2018

Keith W.

Position: Director

Appointed: 12 July 2016

Resigned: 12 June 2018

Pritesh P.

Position: Director

Appointed: 15 October 2014

Resigned: 15 October 2014

Joanne P.

Position: Director

Appointed: 10 September 2014

Resigned: 07 September 2017

Paul F.

Position: Director

Appointed: 28 June 2013

Resigned: 18 July 2014

Robin R.

Position: Director

Appointed: 28 June 2013

Resigned: 11 February 2016

Ravinder M.

Position: Director

Appointed: 28 June 2013

Resigned: 12 July 2016

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Aston Villa Football Club Limited from Birmingham, England. The abovementioned PSC is classified as "a limited company", has 50,01-75% voting rights. The abovementioned PSC has 50,01-75% voting rights.

Aston Villa Football Club Limited

Aston Villa Football Club Trinity Road, Birmingham, B6 6HE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 3375789
Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Company previous names

Villa In The Community October 16, 2015
Villa In The Community July 9, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 206 1051 685 3922 006 831
Current Assets1 299 3601 859 508819 508
Debtors93 255174 116161 445
Net Assets Liabilities1 223 9771 717 8901 971 837
Property Plant Equipment10 6401 
Other
Charity Funds1 223 9771 717 8901 971 837
Charity Registration Number England Wales 1 152 8481 152 848
Cost Charitable Activity1 475 621728 794761 652
Costs Raising Funds30 23430 25734 415
Donations Legacies159 192169 092141 696
Expenditure1 505 8551 887 550761 652
Expenditure Material Fund 1 887 5501 685 513
Further Item Donations Legacies Component Total Donations Legacies159 192169 092141 696
Income Endowments1 558 3782 381 4632 701 113
Income From Charitable Activity1 399 186802 0862 559 417
Income Material Fund 2 381 463978 131
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses52 523493 913216 478
Accrued Liabilities34 27016 0943 199
Accumulated Depreciation Impairment Property Plant Equipment21 28031 919 
Amounts Owed To Group Undertakings 56 430123 958
Average Number Employees During Period647080
Bank Borrowings Overdrafts56 32369 09675 680
Bank Overdrafts56 32369 09675 680
Creditors86 024141 620196 441
Depreciation Expense Property Plant Equipment10 64010 639 
Fixed Assets10 64121
Investments Fixed Assets111
Investments In Group Undertakings11 
Net Assets Liabilities Subsidiaries1 5751 5221 503
Net Current Assets Liabilities1 213 3361 717 888820 707
Percentage Class Share Held In Subsidiary 100100
Prepayments 4 863 
Profit Loss Subsidiaries445319
Property Plant Equipment Gross Cost31 92031 920 
Staff Costs Employee Benefits Expense30 23430 25734 415
Total Assets Less Current Liabilities1 223 9771 717 8901 971 837
Trade Creditors Trade Payables4 569 2
Trade Debtors Trade Receivables61 760169 253161 445
Amounts Owed By Group Undertakings31 495  
Increase From Depreciation Charge For Year Property Plant Equipment 10 639 

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control Resolution
New director was appointed on 2023-11-07
filed on: 10th, November 2023
Free Download (2 pages)

Company search

Advertisements