Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLUB DONCASTER COMMUNITY SPORTS & EDUCATION FOUNDATION
Company Information for

CLUB DONCASTER COMMUNITY SPORTS & EDUCATION FOUNDATION

ECO-POWER STADIUM, STADIUM WAY, DONCASTER, DN4 5JW,
Company Registration Number
06442620
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Club Doncaster Community Sports & Education Foundation
CLUB DONCASTER COMMUNITY SPORTS & EDUCATION FOUNDATION was founded on 2007-12-03 and has its registered office in Doncaster. The organisation's status is listed as "Active". Club Doncaster Community Sports & Education Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CLUB DONCASTER COMMUNITY SPORTS & EDUCATION FOUNDATION
 
Legal Registered Office
ECO-POWER STADIUM
STADIUM WAY
DONCASTER
DN4 5JW
Other companies in DN4
 
Previous Names
DONCASTER ROVERS FC COMMUNITY SPORTS & EDUCATION FOUNDATION11/06/2014
Filing Information
Company Number 06442620
Company ID Number 06442620
Date formed 2007-12-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-09 04:46:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLUB DONCASTER COMMUNITY SPORTS & EDUCATION FOUNDATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLUB DONCASTER COMMUNITY SPORTS & EDUCATION FOUNDATION

Current Directors
Officer Role Date Appointed
RICHARD JAMES POOLE
Company Secretary 2016-04-20
GAVIN PAUL SAMUEL BALDWIN
Director 2012-04-20
NIGEL BREWSTER
Director 2009-11-25
NATALIE LOUISE SHAW
Director 2017-01-18
ALLAN STEWART
Director 2015-11-18
RUPERT JOHN SUCKLING
Director 2015-09-16
LINDA PATRICIA TULLY
Director 2016-11-16
ARTHUR JOHN WALLBANK
Director 2007-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ROBERT LORD
Director 2015-08-17 2018-04-18
JOANNE EMMA DRAPIER
Director 2016-02-24 2017-08-04
STUART ALAN HIGHFIELD
Director 2007-12-03 2017-04-19
PETER NORMAN
Director 2012-03-28 2016-09-19
ROGER WILLIAM READE
Director 2014-01-15 2016-06-30
LEE MARTIN FERRABY
Company Secretary 2015-09-16 2016-03-14
LIAM JOSEPH SCULLY
Company Secretary 2014-04-24 2015-09-16
NATHAN JOHN ATKINSON
Director 2013-05-08 2015-09-16
SUZANNE UTTLEY
Company Secretary 2007-12-03 2014-04-24
DAVID WILLIAM MORRIS
Director 2007-12-03 2013-03-06
TINA SLATER
Director 2009-11-25 2013-03-06
ANDREW GEORGE ISAACS
Director 2009-11-25 2012-01-19
ROGER WILLIAM READE
Director 2007-12-03 2010-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN PAUL SAMUEL BALDWIN DRFC PREMIER CLUB LIMITED Director 2014-03-14 CURRENT 2006-03-28 Dissolved 2016-07-19
GAVIN PAUL SAMUEL BALDWIN CLUB DONCASTER LIMITED Director 2014-02-25 CURRENT 2013-09-20 Active
GAVIN PAUL SAMUEL BALDWIN WINSTER VILLAGE SHOP ASSOCIATION LIMITED Director 2013-07-26 CURRENT 2005-01-10 Active
GAVIN PAUL SAMUEL BALDWIN DONCASTER CHAMBER OF COMMERCE AND ENTERPRISE Director 2012-12-17 CURRENT 1941-08-28 Active
GAVIN PAUL SAMUEL BALDWIN DONCASTER ROVERS LIMITED Director 2012-10-01 CURRENT 1999-03-24 Active
NIGEL BREWSTER MCBRIDE PARTNERS HUMAN CAPITAL LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active
NIGEL BREWSTER SOUTH YORKSHIRE COMMUNITY FOUNDATION LIMITED Director 2014-03-04 CURRENT 2011-02-28 Active
NIGEL BREWSTER CITYROAD LIMITED Director 2011-07-05 CURRENT 2003-07-23 Liquidation
ALLAN STEWART CLUB DONCASTER SPORTS COLLEGE C.I.C. Director 2017-09-19 CURRENT 2017-09-19 Active - Proposal to Strike off
ALLAN STEWART SELBY EDUCATIONAL TRUST Director 2016-01-13 CURRENT 2016-01-13 Active
RUPERT JOHN SUCKLING THE ASSOCIATION OF DIRECTORS OF PUBLIC HEALTH (UK) Director 2018-05-31 CURRENT 2013-03-18 Active
RUPERT JOHN SUCKLING IMPACT DONCASTER C.I.C. Director 2017-09-19 CURRENT 2017-09-19 Active
RUPERT JOHN SUCKLING WELL NORTH ENTERPRISES CIC Director 2017-05-26 CURRENT 2017-05-26 Active
RUPERT JOHN SUCKLING DARTS, DONCASTER COMMUNITY ARTS Director 2017-05-11 CURRENT 1996-02-29 Active
RUPERT JOHN SUCKLING DONCASTER CHILDREN'S SERVICES TRUST LIMITED Director 2015-06-24 CURRENT 2013-12-06 Active - Proposal to Strike off
LINDA PATRICIA TULLY YORKSHIRE SPORT FOUNDATION Director 2015-08-03 CURRENT 2011-05-13 Active
LINDA PATRICIA TULLY LPT ASSOCIATES LTD Director 2014-07-03 CURRENT 2014-07-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21APPOINTMENT TERMINATED, DIRECTOR ALLAN STEWART
2024-05-21Appointment of Mr Matt Evans as company secretary on 2024-05-10
2023-12-14Termination of appointment of Richard James Poole on 2023-12-06
2023-12-14CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-06-01SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-05-03APPOINTMENT TERMINATED, DIRECTOR JOANNE KACZMAREK
2022-12-16CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-12-16Director's details changed for Mrs Natalie Louise Shaw on 2022-12-16
2022-12-16CH01Director's details changed for Mrs Natalie Louise Shaw on 2022-12-16
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-08-30REGISTERED OFFICE CHANGED ON 30/08/22 FROM Keepmoat Stadium Stadium Way Doncaster DN4 5JW
2022-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/22 FROM Keepmoat Stadium Stadium Way Doncaster DN4 5JW
2022-08-09AAMDAmended small company accounts made up to 2021-08-31
2022-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-13CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-10-05AP01DIRECTOR APPOINTED MRS KAREN BEARDSLEY
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAUNDERS
2021-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BREWSTER
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-10-01CH01Director's details changed for Mr Nigel Brewster on 2020-10-01
2020-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 064426200001
2020-06-03AD02Register inspection address changed from 23 Grove Crescent South Boston Spa Wetherby LS23 6AY England to Hill House Whashton Richmond North Yorkshire DL11 7JP
2020-05-11AP01DIRECTOR APPOINTED MR LEE TILLMAN
2020-05-04AP01DIRECTOR APPOINTED MR CHRISTOPHER SAUNDERS
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT JOHN SUCKLING
2019-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR LINDA PATRICIA TULLY
2019-03-29AP01DIRECTOR APPOINTED MRS JOANNE KACZMAREK
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT LORD
2018-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-03-07AD02Register inspection address changed from 21 Rowanwood Gardens Gateshead NE11 0DP England to 23 Grove Crescent South Boston Spa Wetherby LS23 6AY
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE EMMA DRAPIER
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART ALAN HIGHFIELD
2017-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-02-01AP01DIRECTOR APPOINTED MRS NATALIE LOUISE SHAW
2016-12-15AD03Registers moved to registered inspection location of 21 Rowanwood Gardens Gateshead NE11 0DP
2016-12-15AD02Register inspection address changed to 21 Rowanwood Gardens Gateshead NE11 0DP
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-11-24AP01DIRECTOR APPOINTED MRS LINDA PATRICIA TULLY
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER NORMAN
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WILLIAM READE
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-04-26AP03Appointment of Mr Richard James Poole as company secretary on 2016-04-20
2016-04-04AP01DIRECTOR APPOINTED MRS JOANNE EMMA DRAPIER
2016-04-04TM02Termination of appointment of Lee Martin Ferraby on 2016-03-14
2015-12-16AR0103/12/15 ANNUAL RETURN FULL LIST
2015-12-15AD02Register inspection address changed from 64 Beechwood Gardens Gateshead Tyne and Wear NE11 0DA England to 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP
2015-12-14AD04Register(s) moved to registered office address Keepmoat Stadium Stadium Way Doncaster DN4 5JW
2015-12-10AP01DIRECTOR APPOINTED MR ALLAN STEWART
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN ATKINSON
2015-09-24TM02APPOINTMENT TERMINATED, SECRETARY LIAM SCULLY
2015-09-24AP03SECRETARY APPOINTED MR LEE MARTIN FERRABY
2015-09-21AP01DIRECTOR APPOINTED DR RUPERT SUCKLING
2015-09-21AP01DIRECTOR APPOINTED MR JAMES ROBERT LORD
2015-05-07AA31/08/14 TOTAL EXEMPTION FULL
2014-12-19RES01ADOPT ARTICLES 17/10/2014
2014-12-10AR0103/12/14 NO MEMBER LIST
2014-06-11RES15CHANGE OF NAME 23/04/2014
2014-06-11CERTNMCOMPANY NAME CHANGED DONCASTER ROVERS FC COMMUNITY SPORTS & EDUCATION FOUNDATION CERTIFICATE ISSUED ON 11/06/14
2014-06-11MISCNE01
2014-06-02RES15CHANGE OF NAME 23/04/2014
2014-06-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-09AP03SECRETARY APPOINTED MR LIAM JOSEPH SCULLY
2014-05-09TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE UTTLEY
2014-05-01AA31/08/13 TOTAL EXEMPTION FULL
2014-02-17AP01DIRECTOR APPOINTED MR ROGER WILLIAM READE
2013-12-19AR0103/12/13 NO MEMBER LIST
2013-05-30AP01DIRECTOR APPOINTED MR NATHAN JOHN ATKINSON
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS
2013-04-22AA01CURREXT FROM 30/06/2013 TO 31/08/2013
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR TINA SLATER
2013-02-13AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-04AR0103/12/12 NO MEMBER LIST
2012-04-26AP01DIRECTOR APPOINTED MR GAVIN PAUL SAMUEL BALDWIN
2012-04-10AP01DIRECTOR APPOINTED MR PETER NORMAN
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ISAACS
2012-01-27AA30/06/11 TOTAL EXEMPTION FULL
2011-12-22AR0103/12/11 NO MEMBER LIST
2011-12-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-12-21AD02SAIL ADDRESS CREATED
2011-02-11RES13COMPANY BUSINESS 02/02/2011
2011-02-11AA30/06/10 TOTAL EXEMPTION FULL
2010-12-10AR0103/12/10 NO MEMBER LIST
2010-10-08AP01DIRECTOR APPOINTED MRS TINA SLATER
2010-10-08AP01DIRECTOR APPOINTED MR NIGEL BREWSTER
2010-10-08AP01DIRECTOR APPOINTED MR ANDREW GEORGE ISAACS
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER READE
2010-03-23AA30/06/09 TOTAL EXEMPTION FULL
2010-03-03AR0103/12/09 NO MEMBER LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JOHN WALLBANK / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM READE / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORRIS / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ALAN HIGHFIELD / 03/03/2010
2009-03-17363aANNUAL RETURN MADE UP TO 03/12/08
2009-03-11AA30/06/08 PARTIAL EXEMPTION
2008-04-08225CURRSHO FROM 31/12/2008 TO 30/06/2008
2008-04-08Accounting reference date shortened from 31/12/2008 to 30/06/2008
2007-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to CLUB DONCASTER COMMUNITY SPORTS & EDUCATION FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLUB DONCASTER COMMUNITY SPORTS & EDUCATION FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CLUB DONCASTER COMMUNITY SPORTS & EDUCATION FOUNDATION's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLUB DONCASTER COMMUNITY SPORTS & EDUCATION FOUNDATION

Intangible Assets
Patents
We have not found any records of CLUB DONCASTER COMMUNITY SPORTS & EDUCATION FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for CLUB DONCASTER COMMUNITY SPORTS & EDUCATION FOUNDATION
Trademarks
We have not found any records of CLUB DONCASTER COMMUNITY SPORTS & EDUCATION FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLUB DONCASTER COMMUNITY SPORTS & EDUCATION FOUNDATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as CLUB DONCASTER COMMUNITY SPORTS & EDUCATION FOUNDATION are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where CLUB DONCASTER COMMUNITY SPORTS & EDUCATION FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLUB DONCASTER COMMUNITY SPORTS & EDUCATION FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLUB DONCASTER COMMUNITY SPORTS & EDUCATION FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.