CHESTERFIELD F.C. COMMUNITY TRUST
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 8NZ

Company number 06903318
Status Active
Incorporation Date 12 May 2009
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE HUB, PROACT STADIUM SHEFFIELD ROAD, WHITTINGTON MOOR, CHESTERFIELD, DERBYSHIRE, S41 8NZ
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Mr Martin Edwin Thacker as a director on 26 January 2017; Appointment of Mr David Simmonds as a director on 26 January 2017. The most likely internet sites of CHESTERFIELD F.C. COMMUNITY TRUST are www.chesterfieldfccommunity.co.uk, and www.chesterfield-f-c-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Chesterfield F C Community Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06903318. Chesterfield F C Community Trust has been working since 12 May 2009. The present status of the company is Active. The registered address of Chesterfield F C Community Trust is The Hub Proact Stadium Sheffield Road Whittington Moor Chesterfield Derbyshire S41 8nz. The company`s financial liabilities are £31.58k. It is £-51.49k against last year. The cash in hand is £1.72k. It is £-6.2k against last year. And the total assets are £43.95k, which is £20.26k against last year. MELVILLE, Michele is a Secretary of the company. ADKINS, Kay is a Director of the company. GOODWIN, Michael Wiiliam is a Director of the company. MELVILLE, Michele is a Director of the company. ROBERTS, Paul Melvin is a Director of the company. SIMMONDS, David is a Director of the company. THACKER, Martin Edwin is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary WALTERS, Alan David has been resigned. Director CROOT, John has been resigned. Director KAHAN, Barbara Z has been resigned. Director WALTERS, Alan David has been resigned. The company operates in "Other sports activities".


chesterfield f.c. community Key Finiance

LIABILITIES £31.58k
-62%
CASH £1.72k
-79%
TOTAL ASSETS £43.95k
+85%
All Financial Figures

Current Directors

Secretary
MELVILLE, Michele
Appointed Date: 30 July 2015

Director
ADKINS, Kay
Appointed Date: 12 May 2009
59 years old

Director
GOODWIN, Michael Wiiliam
Appointed Date: 21 January 2016
68 years old

Director
MELVILLE, Michele
Appointed Date: 26 January 2017
61 years old

Director
ROBERTS, Paul Melvin
Appointed Date: 26 January 2017
64 years old

Director
SIMMONDS, David
Appointed Date: 26 January 2017
63 years old

Director
THACKER, Martin Edwin
Appointed Date: 26 January 2017
58 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 May 2009
Appointed Date: 12 May 2009

Secretary
WALTERS, Alan David
Resigned: 16 January 2015
Appointed Date: 12 May 2009

Director
CROOT, John
Resigned: 26 January 2017
Appointed Date: 12 May 2009
61 years old

Director
KAHAN, Barbara Z
Resigned: 12 May 2009
Appointed Date: 12 May 2009
94 years old

Director
WALTERS, Alan David
Resigned: 16 January 2015
Appointed Date: 12 May 2009
76 years old

CHESTERFIELD F.C. COMMUNITY TRUST Events

09 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Feb 2017
Appointment of Mr Martin Edwin Thacker as a director on 26 January 2017
06 Feb 2017
Appointment of Mr David Simmonds as a director on 26 January 2017
06 Feb 2017
Appointment of Mr Paul Melvin Roberts as a director on 26 January 2017
06 Feb 2017
Appointment of Mrs Michele Melville as a director on 26 January 2017
...
... and 31 more events
02 Jun 2009
Director appointed kay adkins
02 Jun 2009
Director appointed john croot
19 May 2009
Appointment terminated director barbara kahan
19 May 2009
Appointment terminated secretary temple secretaries LIMITED
12 May 2009
Incorporation

CHESTERFIELD F.C. COMMUNITY TRUST Charges

8 October 2013
Charge code 0690 3318 0004
Delivered: 18 October 2013
Status: Outstanding
Persons entitled: The Football Foundation
Description: The leasehold property of the ground and first floor at the…
8 October 2013
Charge code 0690 3318 0003
Delivered: 18 October 2013
Status: Outstanding
Persons entitled: The Football Foundation
Description: The leasehold property of the ground and first floor at the…
22 May 2013
Charge code 0690 3318 0002
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: The Charity Bank Limited
Description: Leasehold property known as ground and first floor…
22 May 2013
Charge code 0690 3318 0001
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: The Charity Bank Limited
Description: The leasehold property known as the ground and first floor…