Active
Company Information for ASTON VILLA FOUNDATION
VILLA PARK TRINITY ROAD, ASTON, BIRMINGHAM, B6 6HE,
|
Company Registration Number
08589263
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||||
---|---|---|---|---|
ASTON VILLA FOUNDATION | ||||
Legal Registered Office | ||||
VILLA PARK TRINITY ROAD ASTON BIRMINGHAM B6 6HE Other companies in B6 | ||||
Previous Names | ||||
|
Company Number | 08589263 | |
---|---|---|
Company ID Number | 08589263 | |
Date formed | 2013-06-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 31/03/2025 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-07 02:52:38 |
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 |
---|---|---|
ANTHONY COLVILLE |
||
WESLEY ROBERT EDENS |
||
PRITESH VRAJLAL PATTNI |
||
RACHEL PAVLOU |
||
NASSEF SAWIRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YANFANG GU |
Director | ||
KEITH WYNESS |
Director | ||
JOANNE ELIZABETH PRICE |
Director | ||
RAVINDER MASIH |
Director | ||
ROBIN RUSSELL |
Director | ||
PRITESH VRAJLAL PATTNI |
Director | ||
PAUL JOHN FAULKNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRUX PORT TALBOT CIC | Director | 2017-05-19 | CURRENT | 2017-05-19 | Active - Proposal to Strike off | |
BIRMINGHAM OPERA COMPANY | Director | 2017-03-21 | CURRENT | 1984-09-24 | Active | |
ASTON VILLA LIMITED | Director | 2018-07-20 | CURRENT | 1896-01-18 | Active | |
HEALTH STATUS TECHNOLOGY CIC | Director | 2014-12-31 | CURRENT | 2014-12-31 | Active - Proposal to Strike off | |
THE BIRMINGHAM ORTHOPAEDIC CHARITY | Director | 2013-02-19 | CURRENT | 2002-04-09 | Active | |
ASTON VILLA FC LIMITED | Director | 2018-07-25 | CURRENT | 1990-05-17 | Active | |
ASTON VILLA FOOTBALL CLUB LIMITED | Director | 2018-07-25 | CURRENT | 1997-05-20 | Active | |
ASTON VILLA WOMEN'S FOOTBALL CLUB LIMITED | Director | 2018-07-25 | CURRENT | 2013-02-21 | Active | |
ASTON VILLA LIMITED | Director | 2018-07-25 | CURRENT | 1896-01-18 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/05/23 | ||
Current accounting period extended from 31/05/24 TO 30/06/24 | ||
APPOINTMENT TERMINATED, DIRECTOR NICOLA LOUISE IBBETSON | ||
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MARK CECIL PURSLOW | ||
FULL ACCOUNTS MADE UP TO 31/05/22 | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS PETER JORDAN | ||
DIRECTOR APPOINTED MS VICTORIA HELEN WILKES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/20 | |
AP01 | DIRECTOR APPOINTED MS KIRAN SEHMI KENTH | |
AP01 | DIRECTOR APPOINTED MRS NICOLA LOUISE IBBETSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/19 | |
AP01 | DIRECTOR APPOINTED MR PAUL TYRRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NASSEF SAWIRIS | |
AP01 | DIRECTOR APPOINTED MR THOMAS PETER JORDAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/18 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN MARK CECIL PURSLOW | |
AP01 | DIRECTOR APPOINTED MR WESLEY ROBERT EDENS | |
AP01 | DIRECTOR APPOINTED NASSEF SAWIRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YANFANG GU | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH WYNESS | |
AP01 | DIRECTOR APPOINTED MR ANTHONY COLVILLE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
CC04 | Statement of company's objects | |
PSC05 | Change of details for Aston Villa Football Club Limited as a person with significant control on 2017-11-14 | |
RES01 | ADOPT ARTICLES 22/11/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE ELIZABETH PRICE | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES | |
PSC02 | Notification of Aston Villa Football Club Limited as a person with significant control on 2016-04-06 | |
AP01 | DIRECTOR APPOINTED MISS RACHEL PAVLOU | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
AP01 | DIRECTOR APPOINTED MS YANFANG GU | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAVINDER MASIH | |
AP01 | DIRECTOR APPOINTED MR KEITH WYNESS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN RUSSELL | |
RES15 | CHANGE OF NAME 22/09/2015 | |
CERTNM | COMPANY NAME CHANGED VILLA IN THE COMMUNITY CERTIFICATE ISSUED ON 16/10/15 | |
MISC | NE01 | |
RES15 | CHANGE OF NAME 22/09/2015 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 28/06/15 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
AP01 | DIRECTOR APPOINTED MR PRITESH VRAJLAL PATTNI | |
AA01 | PREVSHO FROM 30/06/2014 TO 31/05/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRITESH PATTNI | |
AP01 | DIRECTOR APPOINTED MR PRITESH VRAJLAL PATTNI | |
AP01 | DIRECTOR APPOINTED MS JOANNE ELIZABETH PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FAULKNER | |
AR01 | 28/06/14 NO MEMBER LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 02/07/2013 | |
NE01 | EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME | |
CERTNM | COMPANY NAME CHANGED VILLA IN THE COMMUNITY LIMITED CERTIFICATE ISSUED ON 09/07/13 | |
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 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ASTON VILLA FOUNDATION are:
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. |