PORT VALE FOOTBALL CLUB FOUNDATION

Port Vale Foundation Port Vale Foundation, Stoke-On-Trent, ST6 1AW, England
StatusACTIVE
Company No.09408894
Category
Incorporated27 Jan 2015
Age9 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

PORT VALE FOOTBALL CLUB FOUNDATION is an active with number 09408894. It was incorporated 9 years, 4 months, 5 days ago, on 27 January 2015. The company address is Port Vale Foundation Port Vale Foundation, Stoke-on-trent, ST6 1AW, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Address

Type: AD01

Old address: Port Vale Fc Foundation Trust Hamil Road Burslem Stoke-on-Trent ST6 1AW England

New address: Port Vale Foundation Hamil Road Stoke-on-Trent ST6 1AW

Change date: 2024-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Camilla Forrest

Termination date: 2024-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mrs Julie Sadler-Wright

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John Hancock

Appointment date: 2023-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mr Matthew James Parker

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mrs Lucy Camilla Forrest

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Richard Burgess

Appointment date: 2023-09-01

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jun 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA01

New date: 2023-08-31

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 02 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-02

Officer name: Colin Garlick

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip James Potts

Termination date: 2023-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2022

Action Date: 26 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip James Potts

Termination date: 2022-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-08

Officer name: Mrs Claire Louise Halket

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-08

Officer name: Tony Fradley

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Bloore

Termination date: 2022-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Wood

Termination date: 2020-07-06

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-08

Officer name: Mrs Carol Ann Shanahan

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-08

Officer name: Michael Francis Higgins

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Peter Whitehouse

Appointment date: 2020-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-27

Officer name: Mr Andrew James Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris John Taylor

Termination date: 2020-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-27

Officer name: Miss Keely Dawn Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Bloore

Appointment date: 2019-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-15

Officer name: Mr Philip James Potts

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-13

Officer name: Ms Rachel Beckett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Address

Type: AD01

New address: Port Vale Fc Foundation Trust Hamil Road Burslem Stoke-on-Trent ST6 1AW

Change date: 2018-01-23

Old address: Port Vale Fc Hamil Road Stoke on Trent ST6 1AW

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-09-06

Officer name: Mr Philip James Potts

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mr Christopher Wood

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mr Colin Garlick

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Ann Shanahan

Appointment date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mr Tony Fradley

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip James Potts

Appointment date: 2017-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Norman Smurthwaite

Cessation date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: Norman Smurthwaite

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip James Potts

Appointment date: 2017-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lorraine Smurthwaite

Termination date: 2017-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Incorporation company

Date: 27 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBINSPIRE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11161159
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLACK GLOBAL INVESTMENTS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11206240
Status:ACTIVE
Category:Private Limited Company

BRAND IN HAND LIMITED

UNITS 1-2 WARRIOR COURT,GOSPORT,PO12 1BS

Number:09509435
Status:ACTIVE
Category:Private Limited Company

LMH TRAVEL LTD

12 BEAUMONT COURT,KENNINGTON,OX1 5AL

Number:09700045
Status:ACTIVE
Category:Private Limited Company

SANDYS ROW SYNAGOGUE SPITALFIELDS LIMITED

BALFOUR HOUSE UNIT 206,NORTH FINCHLEY,N12 0BP

Number:07186887
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE FISHPOND MATLOCK LTD

C/O MILNER OFF ROAD LIMITED OLD ROAD,MATLOCK,DE4 2ER

Number:08856083
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source