Company NameManchester United Foundation
Company StatusActive
Company Number05845172
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 June 2006(17 years, 10 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Thomas Paul Richard Bloxham
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2007(9 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester United Foundation
Sir Matt Busby Way Old Trafford
Manchester
Lancashire
M16 0RA
Director NameMr Eamonn Holmes Obe
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2007(9 months after company formation)
Appointment Duration17 years, 1 month
RolePresenter
Country of ResidenceEngland
Correspondence AddressManchester United Foundation
Sir Matt Busby Way Old Trafford
Manchester
Lancashire
M16 0RA
Director NameVirginia Buckley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2007(9 months after company formation)
Appointment Duration17 years, 1 month
RoleJournalist Broadcaster
Country of ResidenceEngland
Correspondence AddressManchester United Foundation
Sir Matt Busby Way Old Trafford
Manchester
Lancashire
M16 0RA
Director NameMr John Michael Edelson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2007(9 months after company formation)
Appointment Duration17 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressManchester United Foundation
Sir Matt Busby Way Old Trafford
Manchester
Lancashire
M16 0RA
Director NameMr David Samuel Maples
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2007(1 year after company formation)
Appointment Duration16 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressManchester United Foundation
Sir Matt Busby Way Old Trafford
Manchester
Lancashire
M16 0RA
Director NameMr Tarun Kapur
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(3 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleExecutive Headteacher
Country of ResidenceUnited Kingdom
Correspondence AddressManchester United Foundation
Sir Matt Busby Way Old Trafford
Manchester
Lancashire
M16 0RA
Director NameMr John Anthony Arnold
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2013(7 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressManchester United Foundation
Sir Matt Busby Way Old Trafford
Manchester
Lancashire
M16 0RA
Director NameMs Collette Marie Roche
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(12 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressManchester United Foundation
Sir Matt Busby Way Old Trafford
Manchester
Lancashire
M16 0RA
Director NameMs Lottie Birdsall Strong
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(17 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleOther
Country of ResidenceEngland
Correspondence AddressManchester United Foundation
Sir Matt Busby Way Old Trafford
Manchester
Lancashire
M16 0RA
Director NameMr Christopher Adel Aboel Saad
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(17 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleBarrister
Country of ResidenceEngland
Correspondence AddressManchester United Foundation
Sir Matt Busby Way Old Trafford
Manchester
Lancashire
M16 0RA
Director NameMrs Monica Shafaq
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(17 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCEO
Country of ResidenceEngland
Correspondence AddressManchester United Foundation
Sir Matt Busby Way Old Trafford
Manchester
Lancashire
M16 0RA
Secretary NameBrabners Secretaries Limited (Corporation)
StatusCurrent
Appointed20 September 2007(1 year, 3 months after company formation)
Appointment Duration16 years, 7 months
Correspondence AddressBrabners Llp Horton House
Exchange Flags
Liverpool
Merseyside
L2 3YL
Director NameDavid Alan Gill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleChief Executive Manchester Uni
Country of ResidenceUnited Kingdom
Correspondence AddressManchester United Ltd
Sir Matt Busby Way Old Trafford
Manchester
M16 0RA
Director NameKenneth Merrett
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleClub Secretary Manchester Unit
Correspondence AddressWoodlea House 15b Burfield Drive
Appleton
Warrington
WA4 5DB
Director NamePhilip Charles Townsend
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleDirector Of Communications Man
Country of ResidenceUnited Kingdom
Correspondence AddressManchester United Foundation
Sir Matt Busby Way Old Trafford
Manchester
Lancashire
M16 0RA
Director NameNicholas Wayne Humby
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(1 month, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressManchester United Plc
Sir Matt Busby Way Old Trafford
Manchester
M16 0RA
Director NameMr Denis Joseph Irwin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed16 March 2007(9 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester United Foundation
Sir Matt Busby Way Old Trafford
Manchester
Lancashire
M16 0RA
Director NameGary Alexander Neville
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2007(9 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 2008)
RoleProfessional Footballer
Correspondence AddressApt 1202
1 Deansgate
Manchester
M3 1AZ
Director NameLord Herman George Ouseley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(3 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 2016)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressManchester United Foundation
Sir Matt Busby Way Old Trafford
Manchester
Lancashire
M16 0RA
Director NameMrs Katherine Helen Cowell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 14 September 2012)
RoleChairperson
Country of ResidenceEngland
Correspondence AddressThe Nook 1 Bridgefield Avenue
Wilmslow
Cheshire
SK9 2JS
Director NameMr Michael James Bolingbroke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressManchester United Foundation
Sir Matt Busby Way Old Trafford
Manchester
Lancashire
M16 0RA
Director NameMr Richard Neil Arnold
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(7 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 June 2023)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester United Foundation
Sir Matt Busby Way Old Trafford
Manchester
Lancashire
M16 0RA
Secretary NameJc Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Contact

Websitewww.mufoundation.org
Telephone0161 8816767
Telephone regionManchester

Location

Registered AddressManchester United Foundation
Sir Matt Busby Way Old Trafford
Manchester
Lancashire
M16 0RA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,771,220
Net Worth£2,434,777
Cash£3,135,053
Current Liabilities£1,042,218

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
22 March 2017Group of companies' accounts made up to 30 June 2016 (38 pages)
22 June 2016Annual return made up to 13 June 2016 no member list (6 pages)
4 April 2016Termination of appointment of Herman George Ouseley as a director on 28 February 2016 (1 page)
4 April 2016Termination of appointment of Denis Joseph Irwin as a director on 29 February 2016 (1 page)
22 March 2016Group of companies' accounts made up to 30 June 2015 (31 pages)
30 June 2015Director's details changed for Dennis Irwin on 29 June 2015 (2 pages)
30 June 2015Annual return made up to 13 June 2015 no member list (7 pages)
29 June 2015Secretary's details changed for Brabners Secretaries Limited on 26 June 2015 (1 page)
29 June 2015Director's details changed for Philip Charles Townsend on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Lord Herman George Ouseley on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Thomas Paul Richard Bloxham on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Mr David Samuel Maples on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Viginia Buckley on 29 June 2015 (2 pages)
24 April 2015Director's details changed for Mr John Michael Edelson on 17 April 2015 (2 pages)
24 April 2015Director's details changed for Eamonn Holmes on 17 April 2015 (2 pages)
24 April 2015Director's details changed for Viginia Buckley on 17 April 2015 (2 pages)
15 April 2015Group of companies' accounts made up to 30 June 2014 (29 pages)
9 July 2014Annual return made up to 13 June 2014 no member list (12 pages)
13 May 2014Termination of appointment of Michael Bolingbroke as a director (1 page)
2 April 2014Group of companies' accounts made up to 30 June 2013 (28 pages)
4 February 2014Appointment of Richard Arnold as a director (3 pages)
29 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 January 2014Memorandum and Articles of Association (25 pages)
24 January 2014Appointment of Mr John Anthony Arnold as a director (4 pages)
24 October 2013Appointment of Michael James Bolingbroke as a director (3 pages)
9 August 2013Termination of appointment of David Gill as a director (2 pages)
9 July 2013Annual return made up to 13 June 2013 no member list (12 pages)
27 March 2013Group of companies' accounts made up to 30 June 2012 (27 pages)
11 January 2013Termination of appointment of Katherine Cowell as a director (2 pages)
4 July 2012Annual return made up to 13 June 2012 no member list (13 pages)
2 April 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
14 June 2011Secretary's details changed for Brabners Secretaries Limited on 13 June 2011 (2 pages)
14 June 2011Annual return made up to 13 June 2011 no member list (13 pages)
13 June 2011Director's details changed for Philip Charles Townsend on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Viginia Buckley on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Dennis Irwin on 13 June 2011 (2 pages)
20 April 2011Director's details changed for Viginia Buckley on 1 April 2011 (3 pages)
20 April 2011Director's details changed for Philip Charles Townsend on 4 April 2011 (3 pages)
20 April 2011Director's details changed for Viginia Buckley on 1 April 2011 (3 pages)
20 April 2011Director's details changed for Philip Charles Townsend on 4 April 2011 (3 pages)
5 April 2011Group of companies' accounts made up to 30 June 2010 (26 pages)
26 January 2011Appointment of Kathrine Helen Cowell as a director (3 pages)
14 July 2010Annual return made up to 13 June 2010 (22 pages)
4 June 2010Appointment of Cbe Tarun Kapur as a director (3 pages)
7 April 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
15 September 2009Director appointed lord herman ouseley (2 pages)
13 July 2009Annual return made up to 13/06/09 (8 pages)
13 July 2009Appointment terminated director gary neville (1 page)
12 March 2009Group of companies' accounts made up to 30 June 2008 (23 pages)
29 December 2008Memorandum and Articles of Association (14 pages)
29 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 July 2008Annual return made up to 13/06/08 (8 pages)
25 January 2008Full accounts made up to 30 June 2007 (22 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed (2 pages)
21 August 2007New director appointed (2 pages)
13 July 2007Annual return made up to 13/06/07 (7 pages)
22 May 2007New director appointed (5 pages)
14 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
17 April 2007New director appointed (3 pages)
17 April 2007New director appointed (2 pages)
17 April 2007Director resigned (1 page)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 March 2007Memorandum and Articles of Association (14 pages)
10 March 2007Director resigned (1 page)
13 February 2007Director resigned (2 pages)
17 November 2006Secretary's particulars changed (1 page)
8 August 2006New director appointed (2 pages)
7 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 June 2006Incorporation (30 pages)