Carshalton Athletic F.c. Limited CARSHALTON


Founded in 2004, Carshalton Athletic F.c, classified under reg no. 05316320 is an active company. Currently registered at War Memorial Sports Ground SM5 2PW, Carshalton the company has been in the business for twenty years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31.

The firm has 5 directors, namely Victoria M., Kelly R. and Claire D. and others. Of them, Paul D. has been with the company the longest, being appointed on 15 February 2008 and Victoria M. has been with the company for the least time - from 7 September 2022. Currently 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.

Carshalton Athletic F.c. Limited Address / Contact

Office Address War Memorial Sports Ground
Office Address2 Colston Avenue
Town Carshalton
Post code SM5 2PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05316320
Date of Incorporation Fri, 17th Dec 2004
Industry Other sports activities
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Victoria M.

Position: Director

Appointed: 07 September 2022

Kelly R.

Position: Director

Appointed: 30 April 2013

Claire D.

Position: Director

Appointed: 30 April 2013

Paul W.

Position: Director

Appointed: 18 January 2013

Paul D.

Position: Director

Appointed: 15 February 2008

Christopher B.

Position: Director

Appointed: 10 December 2015

Resigned: 28 November 2018

Frank T.

Position: Director

Appointed: 27 November 2009

Resigned: 18 January 2013

Natasha D.

Position: Secretary

Appointed: 01 January 2009

Resigned: 18 February 2015

Janet D.

Position: Secretary

Appointed: 13 June 2008

Resigned: 31 December 2008

Paul D.

Position: Secretary

Appointed: 15 February 2008

Resigned: 13 June 2008

Leslie W.

Position: Director

Appointed: 08 February 2006

Resigned: 15 February 2008

Harry D.

Position: Director

Appointed: 17 December 2004

Resigned: 30 November 2009

Roger S.

Position: Director

Appointed: 17 December 2004

Resigned: 29 November 2008

Leslie W.

Position: Secretary

Appointed: 17 December 2004

Resigned: 15 February 2008

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Paul D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand39 32296 236132 374211 631
Current Assets59 558118 184215 971246 796
Debtors13 50915 22176 87019 212
Net Assets Liabilities-182 228-220 687-141 86078 935
Other Debtors5 7175 60813 5324 271
Property Plant Equipment491 849450 353399 691379 690
Total Inventories6 7276 7276 72715 953
Other
Accumulated Amortisation Impairment Intangible Assets45 00045 00045 000 
Accumulated Depreciation Impairment Property Plant Equipment260 271319 672379 113447 902
Average Number Employees During Period50444146
Bank Borrowings Overdrafts 100 000100 00080 000
Creditors665 332681 598620 045416 856
Increase From Depreciation Charge For Year Property Plant Equipment 59 40159 44168 789
Intangible Assets Gross Cost45 00045 00045 000 
Net Current Assets Liabilities-8 74510 55878 494116 101
Other Creditors665 332581 598520 045336 856
Other Taxation Social Security Payable12 32418 1693 33022 119
Profit Loss51 522-38 45978 827220 795
Property Plant Equipment Gross Cost752 120770 025778 804827 592
Total Additions Including From Business Combinations Property Plant Equipment 17 9058 77948 788
Total Assets Less Current Liabilities483 104460 911478 185495 791
Trade Creditors Trade Payables41 08163 579125 24199 793
Trade Debtors Trade Receivables7 7929 61363 33814 941

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 23rd, February 2023
Free Download (12 pages)

Company search

Advertisements