The Sir Stanley Matthews Foundation GODALMING


Founded in 2001, The Sir Stanley Matthews Foundation, classified under reg no. 04137553 is an active company. Currently registered at 21 Franklin Court Franklin Court GU8 5US, Godalming the company has been in the business for twenty three years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has 8 directors, namely Paul H., Stanley M. and Alan B. and others. Of them, Robert G. has been with the company the longest, being appointed on 14 April 2003 and Paul H. has been with the company for the least time - from 10 August 2023. Currently 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 Sir Stanley Matthews Foundation Address / Contact

Office Address 21 Franklin Court Franklin Court
Office Address2 Wormley
Town Godalming
Post code GU8 5US
Country of origin United Kingdom

Company Information / Profile

Registration Number 04137553
Date of Incorporation Tue, 9th Jan 2001
Industry Other sports activities
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (70 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Paul H.

Position: Director

Appointed: 10 August 2023

Stanley M.

Position: Director

Appointed: 21 January 2019

Alan B.

Position: Director

Appointed: 11 December 2018

Samantha D.

Position: Director

Appointed: 05 December 2017

Amanda B.

Position: Director

Appointed: 05 December 2017

Jean G.

Position: Director

Appointed: 05 August 2015

Matthew G.

Position: Director

Appointed: 11 September 2014

Robert G.

Position: Director

Appointed: 14 April 2003

Philip D.

Position: Director

Appointed: 05 December 2017

Resigned: 07 September 2018

Emma B.

Position: Director

Appointed: 05 December 2017

Resigned: 04 June 2019

Victoria L.

Position: Director

Appointed: 05 December 2017

Resigned: 04 June 2019

Angela G.

Position: Director

Appointed: 11 April 2016

Resigned: 05 December 2017

Terrence P.

Position: Director

Appointed: 11 April 2016

Resigned: 05 December 2017

Robert H.

Position: Director

Appointed: 05 December 2011

Resigned: 06 April 2016

Emma B.

Position: Director

Appointed: 13 November 2006

Resigned: 17 March 2016

Victoria L.

Position: Director

Appointed: 13 November 2006

Resigned: 09 September 2013

Roger D.

Position: Director

Appointed: 13 November 2006

Resigned: 05 December 2017

Robert G.

Position: Secretary

Appointed: 14 April 2003

Resigned: 10 June 2015

Barry S.

Position: Director

Appointed: 19 February 2001

Resigned: 10 November 2003

Anthony W.

Position: Director

Appointed: 19 February 2001

Resigned: 05 February 2018

Jonathan F.

Position: Director

Appointed: 19 February 2001

Resigned: 01 July 2004

Deborah M.

Position: Director

Appointed: 19 February 2001

Resigned: 31 May 2010

David C.

Position: Director

Appointed: 19 February 2001

Resigned: 18 February 2003

Julie C.

Position: Secretary

Appointed: 19 February 2001

Resigned: 07 March 2003

Richard H.

Position: Secretary

Appointed: 09 January 2001

Resigned: 19 February 2001

Nigel J.

Position: Director

Appointed: 09 January 2001

Resigned: 09 April 2018

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Matthew G. The abovementioned PSC has significiant influence or control over the company,.

Matthew G.

Notified on 6 April 2016
Ceased on 31 May 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand   21 0915 808
Net Assets Liabilities161 341180 714175 839152 921133 316
Current Assets17 88641 13440 13421 091 
Other
Charity Funds  175 839152 921133 316
Charity Registration Number England Wales    1 092 803
Cost Charitable Activity   26 66835 705
Costs Raising Funds   6 742418
Donations Legacies   29 66710 500
Expenditure   22 05629 553
Expenditure Material Fund    10 445
Further Item Donations Legacies Component Total Donations Legacies   8 8448 581
Income Material Fund    10 500
Legacies   250 
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses   7 611277
Net Increase Decrease In Charitable Funds   22 9181 947
Other General Grants   20 57331 694
Transfer To From Material Fund    1 892
Accrued Liabilities    660
Accumulated Depreciation Impairment Property Plant Equipment   62 00065 875
Creditors    660
Depreciation Expense Property Plant Equipment   3 8753 875
Increase From Depreciation Charge For Year Property Plant Equipment    3 875
Net Current Assets Liabilities17 88641 13440 13421 09125 243
Property Plant Equipment Gross Cost   193 830 
Total Assets Less Current Liabilities161 341180 714175 839152 92119 882
Fixed Assets143 455139 580135 705131 830 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 28th, February 2024
Free Download (16 pages)

Company search