Sir Matt Busby Way Old Trafford
Manchester
Lancashire
M16 0RA
Director Name | Mr Eamonn Holmes Obe |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2007(9 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Presenter |
Country of Residence | England |
Correspondence Address | Manchester United Foundation Sir Matt Busby Way Old Trafford Manchester Lancashire M16 0RA |
Director Name | Virginia Buckley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2007(9 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Journalist Broadcaster |
Country of Residence | England |
Correspondence Address | Manchester United Foundation Sir Matt Busby Way Old Trafford Manchester Lancashire M16 0RA |
Director Name | Mr John Michael Edelson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2007(9 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Manchester United Foundation Sir Matt Busby Way Old Trafford Manchester Lancashire M16 0RA |
Director Name | Mr David Samuel Maples |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2007(1 year after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Manchester United Foundation Sir Matt Busby Way Old Trafford Manchester Lancashire M16 0RA |
Director Name | Mr Tarun Kapur |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2010(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Executive Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Manchester United Foundation Sir Matt Busby Way Old Trafford Manchester Lancashire M16 0RA |
Director Name | Mr John Anthony Arnold |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2013(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Manchester United Foundation Sir Matt Busby Way Old Trafford Manchester Lancashire M16 0RA |
Director Name | Ms Collette Marie Roche |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Manchester United Foundation Sir Matt Busby Way Old Trafford Manchester Lancashire M16 0RA |
Director Name | Ms Lottie Birdsall Strong |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(17 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Other |
Country of Residence | England |
Correspondence Address | Manchester United Foundation Sir Matt Busby Way Old Trafford Manchester Lancashire M16 0RA |
Director Name | Mr Christopher Adel Aboel Saad |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(17 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Manchester United Foundation Sir Matt Busby Way Old Trafford Manchester Lancashire M16 0RA |
Director Name | Mrs Monica Shafaq |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(17 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | CEO |
Country of Residence | England |
Correspondence Address | Manchester United Foundation Sir Matt Busby Way Old Trafford Manchester Lancashire M16 0RA |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 September 2007(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 7 months |
Correspondence Address | Brabners Llp Horton House Exchange Flags Liverpool Merseyside L2 3YL |
Director Name | David Alan Gill |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | Chief Executive Manchester Uni |
Country of Residence | United Kingdom |
Correspondence Address | Manchester United Ltd Sir Matt Busby Way Old Trafford Manchester M16 0RA |
Director Name | Kenneth Merrett |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | Club Secretary Manchester Unit |
Correspondence Address | Woodlea House 15b Burfield Drive Appleton Warrington WA4 5DB |
Director Name | Philip Charles Townsend |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | Director Of Communications Man |
Country of Residence | United Kingdom |
Correspondence Address | Manchester United Foundation Sir Matt Busby Way Old Trafford Manchester Lancashire M16 0RA |
Director Name | Nicholas Wayne Humby |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | Manchester United Plc Sir Matt Busby Way Old Trafford Manchester M16 0RA |
Director Name | Mr Denis Joseph Irwin |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 2007(9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester United Foundation Sir Matt Busby Way Old Trafford Manchester Lancashire M16 0RA |
Director Name | Gary Alexander Neville |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2007(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 July 2008) |
Role | Professional Footballer |
Correspondence Address | Apt 1202 1 Deansgate Manchester M3 1AZ |
Director Name | Lord Herman George Ouseley |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 February 2016) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Manchester United Foundation Sir Matt Busby Way Old Trafford Manchester Lancashire M16 0RA |
Director Name | Mrs Katherine Helen Cowell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 September 2012) |
Role | Chairperson |
Country of Residence | England |
Correspondence Address | The Nook 1 Bridgefield Avenue Wilmslow Cheshire SK9 2JS |
Director Name | Mr Michael James Bolingbroke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Manchester United Foundation Sir Matt Busby Way Old Trafford Manchester Lancashire M16 0RA |
Director Name | Mr Richard Neil Arnold |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 June 2023) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester United Foundation Sir Matt Busby Way Old Trafford Manchester Lancashire M16 0RA |
Secretary Name | Jc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Website | www.mufoundation.org |
---|---|
Telephone | 0161 8816767 |
Telephone region | Manchester |
Registered Address | Manchester United Foundation Sir Matt Busby Way Old Trafford Manchester Lancashire M16 0RA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,771,220 |
Net Worth | £2,434,777 |
Cash | £3,135,053 |
Current Liabilities | £1,042,218 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
---|---|
22 March 2017 | Group of companies' accounts made up to 30 June 2016 (38 pages) |
22 June 2016 | Annual return made up to 13 June 2016 no member list (6 pages) |
4 April 2016 | Termination of appointment of Herman George Ouseley as a director on 28 February 2016 (1 page) |
4 April 2016 | Termination of appointment of Denis Joseph Irwin as a director on 29 February 2016 (1 page) |
22 March 2016 | Group of companies' accounts made up to 30 June 2015 (31 pages) |
30 June 2015 | Director's details changed for Dennis Irwin on 29 June 2015 (2 pages) |
30 June 2015 | Annual return made up to 13 June 2015 no member list (7 pages) |
29 June 2015 | Secretary's details changed for Brabners Secretaries Limited on 26 June 2015 (1 page) |
29 June 2015 | Director's details changed for Philip Charles Townsend on 29 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Lord Herman George Ouseley on 29 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Thomas Paul Richard Bloxham on 29 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr David Samuel Maples on 29 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Viginia Buckley on 29 June 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr John Michael Edelson on 17 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Eamonn Holmes on 17 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Viginia Buckley on 17 April 2015 (2 pages) |
15 April 2015 | Group of companies' accounts made up to 30 June 2014 (29 pages) |
9 July 2014 | Annual return made up to 13 June 2014 no member list (12 pages) |
13 May 2014 | Termination of appointment of Michael Bolingbroke as a director (1 page) |
2 April 2014 | Group of companies' accounts made up to 30 June 2013 (28 pages) |
4 February 2014 | Appointment of Richard Arnold as a director (3 pages) |
29 January 2014 | Resolutions
|
29 January 2014 | Memorandum and Articles of Association (25 pages) |
24 January 2014 | Appointment of Mr John Anthony Arnold as a director (4 pages) |
24 October 2013 | Appointment of Michael James Bolingbroke as a director (3 pages) |
9 August 2013 | Termination of appointment of David Gill as a director (2 pages) |
9 July 2013 | Annual return made up to 13 June 2013 no member list (12 pages) |
27 March 2013 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
11 January 2013 | Termination of appointment of Katherine Cowell as a director (2 pages) |
4 July 2012 | Annual return made up to 13 June 2012 no member list (13 pages) |
2 April 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
14 June 2011 | Secretary's details changed for Brabners Secretaries Limited on 13 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 13 June 2011 no member list (13 pages) |
13 June 2011 | Director's details changed for Philip Charles Townsend on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Viginia Buckley on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Dennis Irwin on 13 June 2011 (2 pages) |
20 April 2011 | Director's details changed for Viginia Buckley on 1 April 2011 (3 pages) |
20 April 2011 | Director's details changed for Philip Charles Townsend on 4 April 2011 (3 pages) |
20 April 2011 | Director's details changed for Viginia Buckley on 1 April 2011 (3 pages) |
20 April 2011 | Director's details changed for Philip Charles Townsend on 4 April 2011 (3 pages) |
5 April 2011 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
26 January 2011 | Appointment of Kathrine Helen Cowell as a director (3 pages) |
14 July 2010 | Annual return made up to 13 June 2010 (22 pages) |
4 June 2010 | Appointment of Cbe Tarun Kapur as a director (3 pages) |
7 April 2010 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
15 September 2009 | Director appointed lord herman ouseley (2 pages) |
13 July 2009 | Annual return made up to 13/06/09 (8 pages) |
13 July 2009 | Appointment terminated director gary neville (1 page) |
12 March 2009 | Group of companies' accounts made up to 30 June 2008 (23 pages) |
29 December 2008 | Memorandum and Articles of Association (14 pages) |
29 December 2008 | Resolutions
|
14 July 2008 | Annual return made up to 13/06/08 (8 pages) |
25 January 2008 | Full accounts made up to 30 June 2007 (22 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
13 July 2007 | Annual return made up to 13/06/07 (7 pages) |
22 May 2007 | New director appointed (5 pages) |
14 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (3 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | Director resigned (1 page) |
20 March 2007 | Resolutions
|
20 March 2007 | Memorandum and Articles of Association (14 pages) |
10 March 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (2 pages) |
17 November 2006 | Secretary's particulars changed (1 page) |
8 August 2006 | New director appointed (2 pages) |
7 August 2006 | Resolutions
|
13 June 2006 | Incorporation (30 pages) |