The Albion Foundation SMETHWICK


Founded in 2000, The Albion Foundation, classified under reg no. 04012682 is an active company. Currently registered at The Albion Foundation B67 7QY, Smethwick the company has been in the business for 24 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022. Since June 15, 2009 The Albion Foundation is no longer carrying the name West Bromwich Albion Community Programme.

At present there are 10 directors in the the company, namely Imran I., Samantha F. and Ian S. and others. In addition one secretary - Robert L. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Albion Foundation Address / Contact

Office Address The Albion Foundation
Office Address2 Ford Street
Town Smethwick
Post code B67 7QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04012682
Date of Incorporation Mon, 12th Jun 2000
Industry Other sports activities
Industry Educational support services
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Imran I.

Position: Director

Appointed: 25 September 2023

Samantha F.

Position: Director

Appointed: 01 September 2023

Ian S.

Position: Director

Appointed: 06 June 2022

Benjamin S.

Position: Director

Appointed: 01 October 2021

Paula B.

Position: Director

Appointed: 08 July 2020

Hitesh P.

Position: Director

Appointed: 08 July 2020

James O.

Position: Director

Appointed: 08 July 2020

John C.

Position: Director

Appointed: 28 August 2019

James V.

Position: Director

Appointed: 01 October 2018

Mark M.

Position: Director

Appointed: 12 March 2018

Robert L.

Position: Secretary

Appointed: 01 October 2009

Xu K.

Position: Director

Appointed: 01 October 2021

Resigned: 06 June 2022

Richard S.

Position: Director

Appointed: 12 March 2021

Resigned: 06 June 2022

Nicola R.

Position: Director

Appointed: 08 July 2020

Resigned: 15 January 2024

Peter B.

Position: Director

Appointed: 24 July 2018

Resigned: 27 March 2020

Lee C.

Position: Director

Appointed: 16 March 2018

Resigned: 30 June 2021

Simon K.

Position: Director

Appointed: 22 September 2017

Resigned: 06 March 2020

Preet G.

Position: Director

Appointed: 22 September 2017

Resigned: 08 July 2020

Simon T.

Position: Director

Appointed: 22 September 2017

Resigned: 16 June 2023

Brendon B.

Position: Director

Appointed: 22 September 2017

Resigned: 03 October 2018

Martin G.

Position: Director

Appointed: 01 January 2017

Resigned: 13 February 2018

Ninder J.

Position: Director

Appointed: 26 April 2016

Resigned: 30 June 2021

Pam C.

Position: Director

Appointed: 26 April 2016

Resigned: 01 August 2017

Martin S.

Position: Director

Appointed: 02 November 2015

Resigned: 22 October 2020

Simon C.

Position: Director

Appointed: 01 July 2013

Resigned: 01 November 2015

Anthony C.

Position: Director

Appointed: 30 November 2011

Resigned: 16 February 2016

Adrian W.

Position: Director

Appointed: 22 November 2011

Resigned: 30 September 2016

Richard G.

Position: Director

Appointed: 01 July 2010

Resigned: 25 April 2014

Thomas H.

Position: Director

Appointed: 01 July 2010

Resigned: 01 August 2017

Robert L.

Position: Director

Appointed: 20 October 2008

Resigned: 29 October 2010

Robert L.

Position: Secretary

Appointed: 20 October 2008

Resigned: 29 October 2010

Darren E.

Position: Director

Appointed: 07 March 2008

Resigned: 30 June 2010

Brendon B.

Position: Director

Appointed: 18 May 2007

Resigned: 05 November 2008

Stephen G.

Position: Director

Appointed: 18 May 2007

Resigned: 30 June 2010

John R.

Position: Director

Appointed: 05 September 2005

Resigned: 30 November 2007

Tom C.

Position: Director

Appointed: 04 May 2005

Resigned: 01 November 2015

Roy L.

Position: Director

Appointed: 07 February 2005

Resigned: 30 June 2010

Fraser F.

Position: Secretary

Appointed: 07 February 2005

Resigned: 31 August 2008

John E.

Position: Director

Appointed: 07 February 2005

Resigned: 23 November 2013

Mark J.

Position: Director

Appointed: 17 June 2004

Resigned: 31 December 2016

Michael O.

Position: Director

Appointed: 13 November 2002

Resigned: 19 December 2003

Dennis L.

Position: Director

Appointed: 15 May 2002

Resigned: 30 November 2007

Fraser F.

Position: Director

Appointed: 15 May 2002

Resigned: 31 December 2004

Mark A.

Position: Director

Appointed: 12 June 2000

Resigned: 25 June 2004

John E.

Position: Secretary

Appointed: 12 June 2000

Resigned: 07 February 2005

George Davies (nominees) Limited

Position: Corporate Secretary

Appointed: 12 June 2000

Resigned: 23 October 2017

People with significant control

The register of PSCs who own or control the company includes 6 names. As BizStats found, there is James V. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is James V. This PSC has significiant influence or control over the company,. The third one is Lee C., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

James V.

Notified on 11 December 2023
Nature of control: significiant influence or control

James V.

Notified on 28 March 2020
Ceased on 11 December 2023
Nature of control: significiant influence or control

Lee C.

Notified on 7 March 2020
Ceased on 30 June 2021
Nature of control: significiant influence or control

Peter B.

Notified on 24 July 2018
Ceased on 27 March 2020
Nature of control: significiant influence or control

Simon K.

Notified on 1 July 2018
Ceased on 6 March 2020
Nature of control: significiant influence or control

Martin G.

Notified on 14 December 2016
Ceased on 13 February 2018
Nature of control: significiant influence or control

Company previous names

West Bromwich Albion Community Programme June 15, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-30
Balance Sheet
Cash Bank On Hand710 045910 993950 815
Current Assets1 027 2051 158 6981 063 904
Debtors317 160247 705113 089
Net Assets Liabilities762 327865 516879 885
Other Debtors8 5564 5729 498
Property Plant Equipment72 72649 49664 744
Other
Charity Funds762 327865 516879 885
Charity Registration Number England Wales 1 081 9481 081 948
Cost Charitable Activity1 176 4411 669 8201 359 250
Donations Legacies108 367127 471139 993
Expenditure Material Fund 2 907 467 
Further Item Donations Legacies Component Total Donations Legacies108 367127 471139 993
Income Endowments2 822 7653 010 6562 457 601
Income From Charitable Activities2 664 8982 817 585 
Income From Charitable Activity1 176 4411 579 9381 195 466
Income From Other Trading Activities47 00062 45035 000
Income Material Fund 3 010 656 
Investment Income2 5003 1503 159
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses110 558103 18914 369
Net Increase Decrease In Charitable Funds110 558103 189 
Transfer To From Material Fund 100 000 
Accrued Liabilities39 73415 0599 776
Accrued Liabilities Deferred Income220 714270 566212 079
Accumulated Depreciation Impairment Property Plant Equipment170 211202 347245 587
Creditors337 604342 678248 763
Depreciation Expense Property Plant Equipment31 00034 13243 240
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 996 
Disposals Property Plant Equipment 1 996 
Future Minimum Lease Payments Under Non-cancellable Operating Leases13 01818 95615 527
Increase From Depreciation Charge For Year Property Plant Equipment 34 13243 240
Interest Income On Bank Deposits2 5003 1503 159
Net Current Assets Liabilities689 601816 020815 141
Other Creditors53 72648 66926 908
Property Plant Equipment Gross Cost242 937251 843310 331
Total Additions Including From Business Combinations Property Plant Equipment 10 90258 488
Total Assets Less Current Liabilities762 327865 516879 885
Trade Creditors Trade Payables23 4308 384 
Trade Debtors Trade Receivables308 604243 133103 591
Average Number Employees During Period 156118

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to August 31, 2022
filed on: 10th, June 2023
Free Download (33 pages)

Company search

Advertisements