Watford Fc's Community Sports & Education Trust WATFORD


Watford Fc's Community Sports & Education Trust started in year 2003 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04903645. The Watford Fc's Community Sports & Education Trust company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Watford at Vicarage Road Stadium. Postal code: WD18 0ER.

At present there are 7 directors in the the company, namely Rosemary I., Kurshed D. and Hannah B. and others. In addition one secretary - Peter W. - is with the firm. As of 30 April 2024, there were 24 ex directors - Gayle C., Emma S. and others listed below. There were no ex secretaries.

Watford Fc's Community Sports & Education Trust Address / Contact

Office Address Vicarage Road Stadium
Office Address2 Vicarage Road
Town Watford
Post code WD18 0ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 04903645
Date of Incorporation Thu, 18th Sep 2003
Industry Sports and recreation education
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Rosemary I.

Position: Director

Appointed: 19 July 2023

Kurshed D.

Position: Director

Appointed: 19 July 2023

Hannah B.

Position: Director

Appointed: 19 July 2023

Iain T.

Position: Director

Appointed: 19 April 2023

Paul O.

Position: Director

Appointed: 19 April 2023

Martine G.

Position: Director

Appointed: 23 April 2019

Simon M.

Position: Director

Appointed: 18 May 2017

Peter W.

Position: Secretary

Appointed: 18 September 2003

Gayle C.

Position: Director

Appointed: 23 April 2019

Resigned: 19 April 2023

Emma S.

Position: Director

Appointed: 23 April 2019

Resigned: 10 October 2022

Christopher L.

Position: Director

Appointed: 15 April 2015

Resigned: 19 April 2023

Paul C.

Position: Director

Appointed: 15 April 2015

Resigned: 17 November 2022

Justin D.

Position: Director

Appointed: 15 January 2013

Resigned: 04 October 2023

Stuart T.

Position: Director

Appointed: 26 May 2010

Resigned: 19 April 2023

Julian W.

Position: Director

Appointed: 14 January 2009

Resigned: 08 June 2011

Heather B.

Position: Director

Appointed: 21 October 2008

Resigned: 30 April 2018

Michael J.

Position: Director

Appointed: 22 January 2008

Resigned: 14 October 2011

Michael W.

Position: Director

Appointed: 03 July 2007

Resigned: 13 April 2017

Louise P.

Position: Director

Appointed: 01 September 2006

Resigned: 19 January 2010

David P.

Position: Director

Appointed: 01 May 2006

Resigned: 30 November 2007

Christopher N.

Position: Director

Appointed: 07 February 2006

Resigned: 19 April 2023

Graham S.

Position: Director

Appointed: 07 February 2006

Resigned: 01 December 2008

James M.

Position: Director

Appointed: 01 March 2005

Resigned: 07 April 2006

Stephen S.

Position: Director

Appointed: 18 August 2004

Resigned: 17 March 2005

Mark A.

Position: Director

Appointed: 18 August 2004

Resigned: 12 December 2008

Christopher N.

Position: Director

Appointed: 18 August 2004

Resigned: 29 June 2005

Roger R.

Position: Director

Appointed: 19 May 2004

Resigned: 17 January 2007

Judith C.

Position: Director

Appointed: 10 December 2003

Resigned: 30 June 2007

Edmund C.

Position: Director

Appointed: 18 September 2003

Resigned: 19 April 2023

Ruth E.

Position: Director

Appointed: 18 September 2003

Resigned: 31 October 2016

Graham S.

Position: Director

Appointed: 18 September 2003

Resigned: 29 June 2005

Timothy S.

Position: Director

Appointed: 18 September 2003

Resigned: 29 June 2005

People with significant control

The list of persons with significant control who own or control the company includes 10 names. As BizStats researched, there is Stuart T. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Simon M. This PSC has significiant influence or control over the company,. The third one is Christopher L., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Stuart T.

Notified on 6 April 2016
Ceased on 26 January 2023
Nature of control: significiant influence or control

Simon M.

Notified on 19 September 2017
Ceased on 26 January 2023
Nature of control: significiant influence or control

Christopher L.

Notified on 6 April 2016
Ceased on 26 January 2023
Nature of control: significiant influence or control

Christopher N.

Notified on 6 April 2016
Ceased on 26 January 2023
Nature of control: significiant influence or control

Paul C.

Notified on 6 April 2016
Ceased on 19 September 2021
Nature of control: significiant influence or control

Edmund C.

Notified on 6 April 2016
Ceased on 19 September 2021
Nature of control: significiant influence or control

Justin D.

Notified on 6 April 2016
Ceased on 19 September 2021
Nature of control: significiant influence or control

Ruth E.

Notified on 6 April 2016
Ceased on 19 September 2018
Nature of control: significiant influence or control

Heather B.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: significiant influence or control

Michael W.

Notified on 6 April 2016
Ceased on 19 September 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Adoption of Articles of Association - resolution
filed on: 20th, April 2023
Free Download (1 page)

Company search

Advertisements