Company Information for DAGENHAM AND REDBRIDGE FC COMMUNITY TRUST
CHIGWELL CONSTRUCTION STADIUM, VICTORIA ROAD, DAGENHAM, ESSEX, RM10 7XL,
|
Company Registration Number
07416869
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
DAGENHAM AND REDBRIDGE FC COMMUNITY TRUST | |
Legal Registered Office | |
CHIGWELL CONSTRUCTION STADIUM VICTORIA ROAD DAGENHAM ESSEX RM10 7XL Other companies in RM10 | |
Charity Number | 1141511 |
---|---|
Charity Address | DAGENHAM & REDBRIDGE FOOTBALL CLUB , VICTORIA ROAD , DAGENHAM , ESSEX, RM10 7XL |
Charter |
Company Number | 07416869 | |
---|---|---|
Company ID Number | 07416869 | |
Date formed | 2010-10-22 | |
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 | 30/06/2023 | |
Account next due | 29/03/2025 | |
Latest return | 22/10/2015 | |
Return next due | 19/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 18:43:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANE BROWN |
||
KATHLEEN MARGARET DEE |
||
DEBORAH ANN MOORE |
||
STEPHEN ROY THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORMAN REGINALD JAMES MOSS |
Director | ||
WB COMPANY SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAGENHAM AND REDBRIDGE FOOTBALL CLUB LIMITED | Director | 2007-03-02 | CURRENT | 2007-03-02 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Ms Jane Brown on 2023-10-11 | ||
Director's details changed for Melvin John Wallace on 2023-10-11 | ||
Director's details changed for Mr Paul Victor Connew on 2023-10-11 | ||
Director's details changed for Carol Sheehan on 2023-10-11 | ||
Director's details changed for Mr Stephen Roy Thompson on 2023-10-11 | ||
Change of details for Stephen Roy Thompson as a person with significant control on 2023-10-11 | ||
Director's details changed for Thomas Samuel David Bailey on 2023-10-11 | ||
CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES | ||
Change of details for Mr Christopher Pollard as a person with significant control on 2023-05-01 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER POLLARD | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF KATHLEEN MARGARET DEE AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF KATHLEEN MARGARET DEE AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JANE BROWN AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JANE BROWN AS A PERSON OF SIGNIFICANT CONTROL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARGARET DEE | |
AP01 | DIRECTOR APPOINTED CAROL SHEEHAN | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Ms Jane Brown as a person with significant control on 2021-09-21 | |
CH01 | Director's details changed for Ms Jane Brown on 2021-09-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES | |
CH01 | Director's details changed for Stephen Roy Thompson on 2019-09-12 | |
PSC04 | Change of details for Stephen Roy Thompson as a person with significant control on 2019-09-12 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/18 FROM London Borough of Barking & Dagenham Stadium Victoria Road Dagenham Essex RM10 7XL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANN MOORE | |
PSC07 | CESSATION OF DEBORAH ANN MOORE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE BROWN | |
AP01 | DIRECTOR APPOINTED MS JANE BROWN | |
AAMD | Amended account full exemption | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN REGINALD JAMES MOSS | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/06/15 TO 29/06/15 | |
AR01 | 22/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2011-10-22 | |
ANNOTATION | Clarification | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA01 | PREVSHO FROM 31/10/2011 TO 30/06/2011 | |
AR01 | 22/10/11 | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WB COMPANY SECRETARIES LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.
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 DAGENHAM AND REDBRIDGE FC COMMUNITY TRUST
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as DAGENHAM AND REDBRIDGE FC COMMUNITY TRUST are:
VOLUNTARY ACTION WESTMINSTER | £ 528,093 |
BUCKINGHAMSHIRE ADVANTAGE | £ 203,322 |
TOGETHER COLLECTIVE | £ 173,085 |
CITIZENS ADVICE LIMITED | £ 168,571 |
WAI YIN SOCIETY | £ 164,497 |
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE | £ 161,513 |
HOME-START SHROPSHIRE LTD | £ 155,917 |
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED | £ 106,925 |
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP | £ 88,864 |
MENTORING AND BEFRIENDING FOUNDATION | £ 84,999 |
MAY GURNEY SOCIAL CLUB LTD. | £ 15,170,549 |
WEST MIDLANDS GROWTH COMPANY LIMITED | £ 11,556,387 |
YOUNG DEVON | £ 5,874,442 |
NEWCASTLE NE1 LIMITED | £ 5,506,098 |
CROYDON TOWN CENTRE BID LIMITED | £ 3,867,997 |
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION | £ 3,061,286 |
KENT COMMUNITY FOUNDATION | £ 2,979,400 |
VISIT BATH LTD | £ 2,714,250 |
NOTTINGHAM BID COMPANY LIMITED | £ 2,390,365 |
BRIGHTON & HOVE COMMUNITY WORKS | £ 2,376,053 |
MAY GURNEY SOCIAL CLUB LTD. | £ 15,170,549 |
WEST MIDLANDS GROWTH COMPANY LIMITED | £ 11,556,387 |
YOUNG DEVON | £ 5,874,442 |
NEWCASTLE NE1 LIMITED | £ 5,506,098 |
CROYDON TOWN CENTRE BID LIMITED | £ 3,867,997 |
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION | £ 3,061,286 |
KENT COMMUNITY FOUNDATION | £ 2,979,400 |
VISIT BATH LTD | £ 2,714,250 |
NOTTINGHAM BID COMPANY LIMITED | £ 2,390,365 |
BRIGHTON & HOVE COMMUNITY WORKS | £ 2,376,053 |
MAY GURNEY SOCIAL CLUB LTD. | £ 15,170,549 |
WEST MIDLANDS GROWTH COMPANY LIMITED | £ 11,556,387 |
YOUNG DEVON | £ 5,874,442 |
NEWCASTLE NE1 LIMITED | £ 5,506,098 |
CROYDON TOWN CENTRE BID LIMITED | £ 3,867,997 |
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION | £ 3,061,286 |
KENT COMMUNITY FOUNDATION | £ 2,979,400 |
VISIT BATH LTD | £ 2,714,250 |
NOTTINGHAM BID COMPANY LIMITED | £ 2,390,365 |
BRIGHTON & HOVE COMMUNITY WORKS | £ 2,376,053 |
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. |