Dorset County Football Association Limited POOLE


Founded in 1999, Dorset County Football Association, classified under reg no. 03721546 is an active company. Currently registered at County Ground Blandford Close BH15 4BF, Poole the company has been in the business for 25 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

At the moment there are 12 directors in the the firm, namely George P., Natasha A. and Hilary B. and others. In addition one secretary - Roger V. - 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.

Dorset County Football Association Limited Address / Contact

Office Address County Ground Blandford Close
Office Address2 Hamworthy
Town Poole
Post code BH15 4BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03721546
Date of Incorporation Fri, 26th Feb 1999
Industry Other sports activities
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

George P.

Position: Director

Appointed: 01 January 2024

Natasha A.

Position: Director

Appointed: 22 December 2023

Hilary B.

Position: Director

Appointed: 19 October 2023

Roger V.

Position: Secretary

Appointed: 24 August 2023

Roger V.

Position: Director

Appointed: 15 August 2023

David M.

Position: Director

Appointed: 23 September 2021

David C.

Position: Director

Appointed: 01 September 2021

Nigel S.

Position: Director

Appointed: 12 August 2021

David D.

Position: Director

Appointed: 05 September 2019

Wendy T.

Position: Director

Appointed: 01 September 2019

Andrew M.

Position: Director

Appointed: 06 June 2013

Stephen W.

Position: Director

Appointed: 01 July 2007

Christopher C.

Position: Director

Appointed: 01 April 2003

Elizabeth T.

Position: Director

Appointed: 12 August 2021

Resigned: 08 June 2023

Scott F.

Position: Director

Appointed: 21 February 2019

Resigned: 12 August 2021

Geoff T.

Position: Director

Appointed: 01 July 2017

Resigned: 31 December 2023

Douglas S.

Position: Director

Appointed: 09 June 2011

Resigned: 30 June 2017

Peter H.

Position: Director

Appointed: 21 June 2005

Resigned: 21 June 2012

Susan H.

Position: Secretary

Appointed: 01 April 2005

Resigned: 24 August 2023

Susan H.

Position: Director

Appointed: 01 April 2005

Resigned: 17 September 2023

John M.

Position: Director

Appointed: 11 June 2002

Resigned: 06 June 2013

Robert B.

Position: Director

Appointed: 12 June 2001

Resigned: 11 June 2002

Anita G.

Position: Director

Appointed: 01 June 2001

Resigned: 25 February 2002

Peter H.

Position: Secretary

Appointed: 01 August 2000

Resigned: 31 March 2005

David F.

Position: Director

Appointed: 22 June 2000

Resigned: 12 June 2001

Colin C.

Position: Director

Appointed: 30 September 1999

Resigned: 22 June 2000

Sue H.

Position: Secretary

Appointed: 01 April 1999

Resigned: 01 August 2000

Allen A.

Position: Director

Appointed: 01 April 1999

Resigned: 09 June 2011

Douglas S.

Position: Director

Appointed: 05 March 1999

Resigned: 01 July 2007

Peter H.

Position: Secretary

Appointed: 05 March 1999

Resigned: 01 April 1999

Geoffrey P.

Position: Director

Appointed: 05 March 1999

Resigned: 12 August 2021

Peter H.

Position: Director

Appointed: 05 March 1999

Resigned: 31 March 2005

Spencer M.

Position: Director

Appointed: 05 March 1999

Resigned: 12 August 2021

David M.

Position: Director

Appointed: 05 March 1999

Resigned: 07 June 2001

Robert F.

Position: Director

Appointed: 26 February 1999

Resigned: 05 March 1999

Serena H.

Position: Director

Appointed: 26 February 1999

Resigned: 05 March 1999

Karena V.

Position: Director

Appointed: 26 February 1999

Resigned: 05 March 1999

Karena V.

Position: Secretary

Appointed: 26 February 1999

Resigned: 05 March 1999

Christian W.

Position: Director

Appointed: 26 February 1999

Resigned: 05 March 1999

People with significant control

The register of PSCs that own or control the company consists of 5 names. As we established, there is Roger V. The abovementioned PSC. Another one in the persons with significant control register is Christopher C. This PSC has significiant influence or control over the company,. Then there is Susan H., who also meets the Companies House criteria to be listed as a PSC. This PSC .

Roger V.

Notified on 19 October 2023
Nature of control: right to appoint and remove directors

Christopher C.

Notified on 21 February 2019
Nature of control: significiant influence or control

Susan H.

Notified on 6 April 2016
Ceased on 24 August 2023
Nature of control: right to appoint and remove directors

Spencer M.

Notified on 6 April 2016
Ceased on 12 August 2021
Nature of control: 25-50% voting rights

Geoffrey P.

Notified on 6 April 2016
Ceased on 21 February 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand19 053157 426120 330160 443175 820
Current Assets48 242184 087150 713201 040289 777
Debtors29 18926 66130 38340 597113 957
Net Assets Liabilities577 593619 523661 428680 913690 224
Other Debtors21 80524 38527 41523 794 
Property Plant Equipment734 569673 605608 770545 183486 359
Other
Accumulated Depreciation Impairment Property Plant Equipment294 418356 355419 834482 553539 397
Administrative Expenses279 722543 867464 249507 747 
Average Number Employees During Period1818181620
Corporation Tax Payable421494750229 
Creditors397 926352 210319 146286 081253 017
Fixed Assets1 023 510879 033899 581837 882781 863
Increase From Depreciation Charge For Year Property Plant Equipment 61 93763 47962 71958 578
Investments Fixed Assets288 941205 427290 811292 699295 504
Net Current Assets Liabilities-47 99192 70080 993129 112161 378
Operating Profit Loss98939 81240 83118 509 
Other Creditors397 926352 210319 146286 081 
Other Disposals Property Plant Equipment 3 4073 4073 2133 606
Other Increase Decrease In Depreciation Impairment Property Plant Equipment    -1 734
Other Interest Receivable Similar Income Finance Income6662 5981 3301 205 
Other Investments Other Than Loans288 941205 427290 811292 699295 504
Other Operating Income Format1 42 03765 4139 887 
Other Taxation Social Security Payable10 1539 4098 3101 602 
Profit Loss1 52941 92941 90519 485 
Profit Loss On Ordinary Activities Before Tax1 65542 41142 16119 714 
Property Plant Equipment Gross Cost1 028 9871 029 9601 028 6041 027 7361 025 756
Tax Tax Credit On Profit Or Loss On Ordinary Activities126482256229 
Total Additions Including From Business Combinations Property Plant Equipment 4 3812 0512 3451 626
Total Assets Less Current Liabilities975 519971 732980 574966 994943 241
Trade Creditors Trade Payables3 6541 2431 8344 225 
Trade Debtors Trade Receivables7 3842 2762 96816 803 
Turnover Revenue280 711583 680439 667516 369 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2022
filed on: 20th, March 2023
Free Download (14 pages)

Company search