Plymouth Argyle Football In The Community Trust PLYMOUTH


Founded in 2009, Plymouth Argyle Football In The Community Trust, classified under reg no. 06797988 is an active company. Currently registered at Home Park PL2 3DQ, Plymouth the company has been in the business for fifteen years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

At present there are 11 directors in the the company, namely Claire B., Victoria H. and John E. and others. In addition one secretary - Joanne Y. - is with the firm. As of 18 April 2024, there were 19 ex directors - Joanna C., Michael D. and others listed below. There were no ex secretaries.

Plymouth Argyle Football In The Community Trust Address / Contact

Office Address Home Park
Town Plymouth
Post code PL2 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06797988
Date of Incorporation Wed, 21st Jan 2009
Industry Other sports activities
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Claire B.

Position: Director

Appointed: 06 October 2022

Victoria H.

Position: Director

Appointed: 29 April 2022

John E.

Position: Director

Appointed: 20 April 2022

Ingrid V.

Position: Director

Appointed: 20 April 2022

Ryan R.

Position: Director

Appointed: 12 December 2019

Philip S.

Position: Director

Appointed: 12 December 2019

Andrew P.

Position: Director

Appointed: 20 November 2019

John M.

Position: Director

Appointed: 05 October 2017

Paul B.

Position: Director

Appointed: 10 July 2017

Cindy D.

Position: Director

Appointed: 11 December 2015

Steven B.

Position: Director

Appointed: 27 February 2015

Joanne Y.

Position: Secretary

Appointed: 27 May 2011

Joanna C.

Position: Director

Appointed: 18 February 2020

Resigned: 09 November 2022

Michael D.

Position: Director

Appointed: 21 September 2018

Resigned: 01 August 2019

Jonathon B.

Position: Director

Appointed: 15 January 2016

Resigned: 22 September 2017

Steve P.

Position: Director

Appointed: 31 July 2015

Resigned: 30 September 2016

Nicholas M.

Position: Director

Appointed: 06 May 2015

Resigned: 15 July 2015

Martyn S.

Position: Director

Appointed: 11 September 2013

Resigned: 18 May 2018

Philip D.

Position: Director

Appointed: 14 February 2013

Resigned: 15 July 2015

Christopher S.

Position: Director

Appointed: 16 January 2013

Resigned: 27 February 2015

Gordon B.

Position: Director

Appointed: 12 July 2012

Resigned: 18 February 2020

Jason T.

Position: Director

Appointed: 28 March 2012

Resigned: 26 June 2015

Nicholas M.

Position: Director

Appointed: 28 March 2012

Resigned: 26 October 2012

Martin B.

Position: Director

Appointed: 28 March 2012

Resigned: 16 January 2013

John S.

Position: Director

Appointed: 18 January 2012

Resigned: 11 December 2015

David T.

Position: Director

Appointed: 13 July 2011

Resigned: 03 December 2020

Catherine W.

Position: Director

Appointed: 18 August 2009

Resigned: 17 June 2010

Tony C.

Position: Director

Appointed: 24 July 2009

Resigned: 18 November 2011

Kenneth J.

Position: Director

Appointed: 21 January 2009

Resigned: 18 April 2012

Michael D.

Position: Director

Appointed: 21 January 2009

Resigned: 24 July 2009

Paul B.

Position: Director

Appointed: 21 January 2009

Resigned: 03 December 2020

Wb Company Secretaries Limited

Position: Corporate Secretary

Appointed: 21 January 2009

Resigned: 30 September 2010

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is David T. This PSC has significiant influence or control over the company,.

David T.

Notified on 30 June 2016
Ceased on 29 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-30
Balance Sheet
Cash Bank On Hand1 095 1281 702 655
Current Assets1 302 2711 930 601
Debtors207 143227 946
Net Assets Liabilities1 295 3901 984 851
Other Debtors43 1812 855
Property Plant Equipment230 237218 186
Other
Audit Fees Expenses2 5002 500
Charitable Expenditure2 545 1672 136 716
Charity Funds1 295 3901 984 851
Charity Registration Number England Wales 1 128 906
Donations Legacies361 421683 432
Expenditure2 545 1672 136 716
Income Endowments2 559 3272 826 177
Income From Charitable Activities1 872 8421 432 552
Income From Other Trading Activities105 975273 062
Investment Income995
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses14 160689 461
Net Increase Decrease In Charitable Funds14 160689 461
Other Income218 990437 126
Accrued Liabilities Deferred Income221 076120 095
Accumulated Depreciation Impairment Property Plant Equipment211 046249 560
Additions Other Than Through Business Combinations Property Plant Equipment 42 302
Average Number Employees During Period11789
Cash Cash Equivalents Cash Flow Value1 095 1281 702 655
Creditors237 118163 936
Depreciation Expense Property Plant Equipment57 55254 353
Depreciation Rate Used For Property Plant Equipment 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 839
Disposals Property Plant Equipment 15 839
Future Minimum Lease Payments Under Non-cancellable Operating Leases20 6266 522
Gain Loss In Cash Flows From Change In Accrued Items14 599-5 104
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-248 239-59 182
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables433 996-29 699
Gain Loss On Disposals Property Plant Equipment10 7746 036
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation236 510607 527
Increase From Depreciation Charge For Year Property Plant Equipment 54 353
Interest Paid Classified As Operating Activities3 7553 596
Interest Payable Similar Charges Finance Costs3 7553 596
Interest Received Classified As Operating Activities995
Net Cash Flows From Used In Financing Activities-18 855 
Net Cash Flows From Used In Investing Activities-5 929-36 266
Net Cash Flows From Used In Operating Activities261 294643 793
Net Cash Generated From Operations264 950647 384
Net Current Assets Liabilities1 065 1531 766 665
Other Creditors2 6951 710
Other Interest Receivable Similar Income Finance Income995
Other Taxation Social Security Payable12 168 
Payments Finance Lease Liabilities Classified As Financing Activities18 855 
Pension Costs Defined Contribution Plan31 45633 649
Prepayments Accrued Income126 73456 904
Proceeds From Sales Property Plant Equipment18 4286 036
Property Plant Equipment Gross Cost441 283467 746
Purchase Property Plant Equipment24 35742 302
Social Security Costs80 64798 208
Staff Costs Employee Benefits Expense1 510 8201 568 022
Total Assets Less Current Liabilities1 295 3901 984 851
Trade Creditors Trade Payables1 17942 131
Trade Debtors Trade Receivables37 228168 187
Wages Salaries1 398 7171 436 165

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On November 30, 2023 director's details were changed
filed on: 30th, November 2023
Free Download (2 pages)

Company search

Advertisements