Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNIVERSITY CAMPUS OF FOOTBALL BUSINESS LIMITED
Company Information for

UNIVERSITY CAMPUS OF FOOTBALL BUSINESS LIMITED

14th Floor 111 Piccadilly, 111 PICCADILLY, Manchester, M1 2HY,
Company Registration Number
07440042
Private Limited Company
Active

Company Overview

About University Campus Of Football Business Ltd
UNIVERSITY CAMPUS OF FOOTBALL BUSINESS LIMITED was founded on 2010-11-15 and has its registered office in Manchester. The organisation's status is listed as "Active". University Campus Of Football Business Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
UNIVERSITY CAMPUS OF FOOTBALL BUSINESS LIMITED
 
Legal Registered Office
14th Floor 111 Piccadilly
111 PICCADILLY
Manchester
M1 2HY
Other companies in BB10
 
Previous Names
UCFB COLLEGE OF FOOTBALL BUSINESS LIMITED24/10/2022
BFC COLLEGE OF FOOTBALL BUSINESS LIMITED25/02/2011
BFC AND BPP COLLEGE OF FOOTBALL BUSINESS LIMITED31/12/2010
Filing Information
Company Number 07440042
Company ID Number 07440042
Date formed 2010-11-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-29
Latest return 2023-11-15
Return next due 2024-11-29
Type of accounts GROUP
Last Datalog update: 2024-06-10 12:03:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIVERSITY CAMPUS OF FOOTBALL BUSINESS LIMITED
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 UNIVERSITY CAMPUS OF FOOTBALL BUSINESS LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILLIAM BANASZKIEWICZ
Director 2011-12-06
PAUL JOHN FLETCHER
Director 2011-02-09
BRENDAN FLOOD
Director 2011-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ALAN STUART WILSON
Director 2013-02-14 2017-07-18
ANNE MARIE SCHELAND
Director 2010-11-15 2011-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM BANASZKIEWICZ WHAT COLLEGE INTERNATIONAL LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
JOHN WILLIAM BANASZKIEWICZ FIRSTPOINT INTERNATIONAL LIMITED Director 2016-03-16 CURRENT 2016-03-04 Active
JOHN WILLIAM BANASZKIEWICZ UCFB COLLEGE OF FOOTBALL BUSINESS LIMITED Director 2015-11-30 CURRENT 2014-11-11 Active
JOHN WILLIAM BANASZKIEWICZ UCFB MANCHESTER LIMITED Director 2015-09-29 CURRENT 2015-09-16 Active
JOHN WILLIAM BANASZKIEWICZ UCFB HOLDINGS LIMITED Director 2014-03-28 CURRENT 2013-12-23 Active
JOHN WILLIAM BANASZKIEWICZ LONGSIDE PROPERTIES LIMITED Director 2013-06-07 CURRENT 2004-08-10 Active
JOHN WILLIAM BANASZKIEWICZ FREIGHT INVESTOR (HOLDINGS) LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active
JOHN WILLIAM BANASZKIEWICZ TURF MOOR PROPERTIES LIMITED Director 2012-12-20 CURRENT 2012-12-20 Dissolved 2017-06-13
JOHN WILLIAM BANASZKIEWICZ BURNLEY FC HOLDINGS LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
JOHN WILLIAM BANASZKIEWICZ UCFB WEMBLEY LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active
JOHN WILLIAM BANASZKIEWICZ CALDER HOUSE (BURNLEY) LIMITED Director 2011-12-06 CURRENT 2011-07-12 Dissolved 2017-12-19
JOHN WILLIAM BANASZKIEWICZ UCFB EDUCATION LIMITED Director 2011-12-06 CURRENT 2011-06-09 Active
JOHN WILLIAM BANASZKIEWICZ UCFB STUDENT ACCOMMODATION LIMITED Director 2011-12-06 CURRENT 2011-06-09 Active
JOHN WILLIAM BANASZKIEWICZ PENDLE MINING LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
JOHN WILLIAM BANASZKIEWICZ BURNLEY FOOTBALL & ATHLETIC COMPANY,LIMITED(THE) Director 2010-11-01 CURRENT 1897-09-29 Active
JOHN WILLIAM BANASZKIEWICZ FREIGHT COMMODITY SERVICES LIMITED Director 2009-09-24 CURRENT 2009-08-04 Active
PAUL JOHN FLETCHER STADIARENA HOLDINGS LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
PAUL JOHN FLETCHER UCFB COLLEGE OF FOOTBALL BUSINESS LIMITED Director 2015-11-30 CURRENT 2014-11-11 Active
PAUL JOHN FLETCHER UCFB MANCHESTER LIMITED Director 2015-09-29 CURRENT 2015-09-16 Active
PAUL JOHN FLETCHER UCFB HOLDINGS LIMITED Director 2014-03-28 CURRENT 2013-12-23 Active
PAUL JOHN FLETCHER UCFB WEMBLEY LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active
PAUL JOHN FLETCHER CALDER HOUSE (BURNLEY) LIMITED Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2017-12-19
PAUL JOHN FLETCHER UCFB EDUCATION LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
PAUL JOHN FLETCHER UCFB STUDENT ACCOMMODATION LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
PAUL JOHN FLETCHER STADIA ARENA CONSULTANTS LIMITED Director 2009-08-20 CURRENT 2009-08-18 Active
PAUL JOHN FLETCHER STADIARENA INDIA LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active - Proposal to Strike off
PAUL JOHN FLETCHER STADIARENA LIMITED Director 2008-11-25 CURRENT 2008-09-17 Active
PAUL JOHN FLETCHER STADIARENA IP (PF) LIMITED Director 2008-05-06 CURRENT 2008-05-06 Active
PAUL JOHN FLETCHER STADIARENA IP LIMITED Director 2007-11-20 CURRENT 2007-11-20 Active - Proposal to Strike off
BRENDAN FLOOD THE WALKING FOOTBALL ASSOCIATION LIMITED Director 2018-05-01 CURRENT 2016-11-15 Active
BRENDAN FLOOD BE VARSITY LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
BRENDAN FLOOD COLE WATERHOUSE (WEMBLEY) LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active
BRENDAN FLOOD WHAT COLLEGE INTERNATIONAL LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
BRENDAN FLOOD EDGE REAL ESTATE PROPERTY INVESTMENTS (BATLEY) LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
BRENDAN FLOOD UA MANCHESTER LTD Director 2017-11-17 CURRENT 2017-11-17 Active
BRENDAN FLOOD UA WEMBLEY LTD Director 2017-11-17 CURRENT 2017-11-17 Active
BRENDAN FLOOD FLOOD INVESTMENTS LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
BRENDAN FLOOD UCFB MANCHESTER ACADEMY LTD Director 2017-09-27 CURRENT 2017-09-27 Active
BRENDAN FLOOD E-VIEW PROPERTIES LIMITED Director 2017-06-26 CURRENT 2005-09-21 Active
BRENDAN FLOOD WHELDONE (INVESTMENTS) LIMITED Director 2017-06-26 CURRENT 2008-08-18 Active
BRENDAN FLOOD EDGE REAL ESTATE PROPERTY INVESTMENTS LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
BRENDAN FLOOD EPIL DEVELOPMENTS LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active
BRENDAN FLOOD COLE WATERHOUSE LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
BRENDAN FLOOD FIRSTPOINT INTERNATIONAL LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
BRENDAN FLOOD MOWBRAY ASSET MANAGEMENT LTD Director 2016-01-05 CURRENT 2016-01-05 Active
BRENDAN FLOOD SPECTRUM INVESTMENT MANAGEMENT LIMITED Director 2015-12-11 CURRENT 2009-09-04 Active
BRENDAN FLOOD UCFB COLLEGE OF FOOTBALL BUSINESS LIMITED Director 2015-11-30 CURRENT 2014-11-11 Active
BRENDAN FLOOD POWERLINKS NL LTD Director 2015-09-30 CURRENT 2015-09-30 Active
BRENDAN FLOOD UCFB MANCHESTER LIMITED Director 2015-09-29 CURRENT 2015-09-16 Active
BRENDAN FLOOD ADVERTISING & RETAIL TECHNOLOGY GROUP LIMITED Director 2015-05-01 CURRENT 2012-09-26 Active - Proposal to Strike off
BRENDAN FLOOD POWERLINKS MEDIA LIMITED Director 2015-05-01 CURRENT 2012-03-29 Active
BRENDAN FLOOD REAL ESTATE DEVELOPMENT PARTNERSHIPS LIMITED Director 2015-03-26 CURRENT 2010-03-24 Active
BRENDAN FLOOD REAL ESTATE INVESTMENT PARTNERSHIPS LIMITED Director 2015-03-26 CURRENT 2012-01-12 Active
BRENDAN FLOOD REAL ESTATE CAPITAL LIMITED Director 2015-03-26 CURRENT 2013-08-05 Active
BRENDAN FLOOD EDGE PROPERTY INVESTMENTS COMPANY LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
BRENDAN FLOOD EDGE PROPERTY INVESTMENTS HOLDINGS LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active
BRENDAN FLOOD EDGE PROPERTY INVESTMENTS LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
BRENDAN FLOOD UCFB HOLDINGS LIMITED Director 2014-03-28 CURRENT 2013-12-23 Active
BRENDAN FLOOD TURF MOOR PROPERTIES LIMITED Director 2014-03-03 CURRENT 2012-12-20 Dissolved 2017-06-13
BRENDAN FLOOD BURNLEY FC HOLDINGS LIMITED Director 2014-03-03 CURRENT 2012-12-18 Active
BRENDAN FLOOD LONGSIDE PROPERTIES LIMITED Director 2014-03-03 CURRENT 2004-08-10 Active
BRENDAN FLOOD BURNLEY FOOTBALL & ATHLETIC COMPANY,LIMITED(THE) Director 2014-03-03 CURRENT 1897-09-29 Active
BRENDAN FLOOD UCFB WEMBLEY BUCKS NEW LIMITED Director 2013-10-09 CURRENT 2013-10-09 Dissolved 2016-01-19
BRENDAN FLOOD MODUS SMETHWICK LIMITED Director 2013-06-28 CURRENT 2005-06-21 Dissolved 2016-05-17
BRENDAN FLOOD UCFB WEMBLEY LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active
BRENDAN FLOOD VIRTUAAPPS.COM LIMITED Director 2012-06-18 CURRENT 2009-11-13 Active
BRENDAN FLOOD CALDER HOUSE (BURNLEY) LIMITED Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2017-12-19
BRENDAN FLOOD UCFB EDUCATION LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
BRENDAN FLOOD UCFB STUDENT ACCOMMODATION LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
BRENDAN FLOOD BATLEY ESTATE COMPANY LIMITED Director 2011-03-22 CURRENT 2011-03-22 Liquidation
BRENDAN FLOOD JACKSONS ROW DEVELOPMENTS LIMITED Director 2010-11-09 CURRENT 2010-11-05 Active
BRENDAN FLOOD FIGUREVALUE LIMITED Director 2010-06-25 CURRENT 1994-05-06 Dissolved 2016-05-17
BRENDAN FLOOD EDGE PROPERTY ASSET MANAGEMENT LIMITED Director 2008-08-12 CURRENT 2008-08-11 Active
BRENDAN FLOOD BADGERCOURT INVESTMENTS (MEXBOROUGH) LIMITED Director 2007-04-26 CURRENT 2007-04-26 Dissolved 2015-10-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.14) LIMITED Director 2007-01-24 CURRENT 2007-01-24 Dissolved 2016-08-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.13) LIMITED Director 2007-01-24 CURRENT 2007-01-24 Dissolved 2016-08-06
BRENDAN FLOOD MODUS SOUTHPORT (NO.2) LIMITED Director 2007-01-08 CURRENT 2007-01-08 Dissolved 2015-08-04
BRENDAN FLOOD BADGERCOURT INVESTMENTS LIMITED Director 2006-07-07 CURRENT 2006-07-07 Dissolved 2015-10-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.11) LIMITED Director 2006-04-12 CURRENT 2006-04-12 Dissolved 2016-08-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.12) LIMITED Director 2006-04-12 CURRENT 2006-04-12 Dissolved 2016-08-06
BRENDAN FLOOD MODUS OMEGA HOLDINGS LIMITED Director 2006-03-10 CURRENT 2006-03-10 Dissolved 2014-04-01
BRENDAN FLOOD MODUS OMEGA LIMITED Director 2006-03-08 CURRENT 2006-03-08 Dissolved 2014-04-01
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.9) LIMITED Director 2006-02-22 CURRENT 2006-02-22 Dissolved 2016-08-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.10) LIMITED Director 2006-02-17 CURRENT 2006-02-17 Dissolved 2016-08-06
BRENDAN FLOOD MODUS MARKET HALLS LIMITED Director 2006-01-23 CURRENT 2006-01-23 Dissolved 2015-04-15
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.8) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.1) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.4) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.7) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.2) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.6) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.3) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.5) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA GENERAL PARTNER LIMITED Director 2005-12-06 CURRENT 2005-11-15 Liquidation
BRENDAN FLOOD E-STORE LIMITED Director 2005-12-02 CURRENT 2005-12-02 Active - Proposal to Strike off
BRENDAN FLOOD MANCHESTER LAND & BUILDINGS LIMITED Director 2004-12-01 CURRENT 2002-07-16 Dissolved 2014-04-22
BRENDAN FLOOD MODUS PJKI LIMITED Director 2004-02-20 CURRENT 2003-11-18 Liquidation
BRENDAN FLOOD MODUS (WINSFORD NOMINEES) LIMITED Director 2001-03-12 CURRENT 2001-03-07 Dissolved 2017-06-13
BRENDAN FLOOD MODUS (WINSFORD) LIMITED Director 2001-03-12 CURRENT 2001-03-07 Dissolved 2017-06-13
BRENDAN FLOOD NORTH BLUNTS NO 1 LIMITED Director 2000-04-26 CURRENT 2000-04-26 Dissolved 2018-05-15
BRENDAN FLOOD SPORTS ENTREPRENEURS LIMITED Director 2000-03-28 CURRENT 2000-03-28 Active

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
2023-11-22CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-04-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15DIRECTOR APPOINTED MARTYN JONES
2022-11-15DIRECTOR APPOINTED MARTYN JONES
2022-11-15AP01DIRECTOR APPOINTED MARTYN JONES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-10Memorandum articles filed
2022-11-10MEM/ARTSARTICLES OF ASSOCIATION
2022-10-24CERTNMCompany name changed ucfb college of football business LIMITED\certificate issued on 24/10/22
2022-10-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-10-24NM06Change of name with request to seek comments from relevant body
2022-10-17NM06Change of name with request to seek comments from relevant body
2022-10-11APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN FLETCHER
2022-10-11DIRECTOR APPOINTED MR JOHN ELWYN DAVIES
2022-10-11DIRECTOR APPOINTED MS SHARI REBEKA FRIEDMAN
2022-10-11AP01DIRECTOR APPOINTED MR JOHN ELWYN DAVIES
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN FLETCHER
2022-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/19 FROM National Squash Centre Rowsley Street Manchester M11 3FF England
2019-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/19 FROM National Squash Centre Rowsley Street Manchester M11 3FF England
2019-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALAN STUART WILSON
2017-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/17 FROM Turf Moor Harry Potts Way Burnley Lancashire BB10 4BX
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 1624.6
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 074400420003
2016-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 074400420004
2016-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074400420002
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074400420001
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1624.6
2015-11-25AR0115/11/15 ANNUAL RETURN FULL LIST
2015-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 1624.6
2014-11-19AR0115/11/14 ANNUAL RETURN FULL LIST
2014-09-02MEM/ARTSARTICLES OF ASSOCIATION
2014-02-18SH0113/02/14 STATEMENT OF CAPITAL GBP 1624.60
2013-12-19AR0115/11/13 ANNUAL RETURN FULL LIST
2013-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-07-03SH0121/06/13 STATEMENT OF CAPITAL GBP 1377.90
2013-05-10AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 074400420002
2013-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 074400420001
2013-02-14AP01DIRECTOR APPOINTED MR PHILIP ALAN STUART WILSON
2013-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2013 FROM SIGMA HOUSE LAKESIDE FESTIVAL WAY FESTIVAL PARK STOKE ON TRENT STAFFORDSHIRE ST1 5RY
2013-02-08AA01PREVSHO FROM 29/11/2012 TO 30/07/2012
2013-02-07AA30/11/11 TOTAL EXEMPTION SMALL
2013-01-30DISS40DISS40 (DISS40(SOAD))
2013-01-29GAZ1FIRST GAZETTE
2013-01-28AR0115/11/12 FULL LIST
2012-10-18SH0106/09/12 STATEMENT OF CAPITAL GBP 730.0
2012-07-27AA01PREVSHO FROM 30/11/2011 TO 29/11/2011
2012-01-25AP01DIRECTOR APPOINTED MR JOHN WILLIAM BANASZKIEWICZ
2012-01-16SH02SUB-DIVISION 06/12/11
2012-01-16RES01ADOPT ARTICLES 06/12/2011
2012-01-16RES13SHARES SUBDIVIDED 06/12/2011
2012-01-16SH0106/12/11 STATEMENT OF CAPITAL GBP 500
2011-12-13AR0115/11/11 FULL LIST
2011-03-21AP01DIRECTOR APPOINTED MR BRENDAN FLOOD
2011-03-21SH0108/03/11 STATEMENT OF CAPITAL GBP 100
2011-02-25RES15CHANGE OF NAME 18/02/2011
2011-02-25CERTNMCOMPANY NAME CHANGED BFC COLLEGE OF FOOTBALL BUSINESS LIMITED CERTIFICATE ISSUED ON 25/02/11
2011-02-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-14RES13COMPANY BUSINESS 09/02/2011
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNE SCHELAND
2011-02-14AP01DIRECTOR APPOINTED MR PAUL JOHN FLETCHER
2010-12-31RES15CHANGE OF NAME 21/12/2010
2010-12-31CERTNMCOMPANY NAME CHANGED BFC AND BPP COLLEGE OF FOOTBALL BUSINESS LIMITED CERTIFICATE ISSUED ON 31/12/10
2010-12-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UNIVERSITY CAMPUS OF FOOTBALL BUSINESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-29
Fines / Sanctions
No fines or sanctions have been issued against UNIVERSITY CAMPUS OF FOOTBALL BUSINESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-31 Outstanding CLOSE LEASING LIMITED
2016-08-31 Outstanding CLOSE LEASING LIMITED
2013-04-23 Outstanding CLOSE LEASING LIMITED
2013-04-23 Outstanding CLOSE LEASING LIMITED
Filed Financial Reports
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 UNIVERSITY CAMPUS OF FOOTBALL BUSINESS LIMITED

Intangible Assets
Patents
We have not found any records of UNIVERSITY CAMPUS OF FOOTBALL BUSINESS LIMITED registering or being granted any patents
Domain Names

UNIVERSITY CAMPUS OF FOOTBALL BUSINESS LIMITED owns 2 domain names.

icfr.co.uk   tfst.co.uk  

Trademarks
We have not found any records of UNIVERSITY CAMPUS OF FOOTBALL BUSINESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIVERSITY CAMPUS OF FOOTBALL BUSINESS LIMITED. 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 (85590 - Other education n.e.c.) as UNIVERSITY CAMPUS OF FOOTBALL BUSINESS LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where UNIVERSITY CAMPUS OF FOOTBALL BUSINESS LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyUCFB COLLEGE OF FOOTBALL BUSINESS LIMITEDEvent Date2013-01-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNIVERSITY CAMPUS OF FOOTBALL BUSINESS LIMITED 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 UNIVERSITY CAMPUS OF FOOTBALL BUSINESS LIMITED 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.