Company NameUniversity Campus Of Football Business Limited
Company StatusActive
Company Number07440042
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 years, 5 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2011(3 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14th Floor 111 Piccadilly
Manchester
M1 2HY
Director NameMr John William Banaszkiewicz
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2011(1 year after company formation)
Appointment Duration12 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14th Floor 111 Piccadilly
Manchester
M1 2HY
Director NameMr John Elwyn Davies
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUcfb 14th Floor 111 Piccadilly
Manchester
M1 2HY
Director NameMs Shari Rebeka Friedman
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleEducation Management
Country of ResidenceEngland
Correspondence AddressUcfb 14th Floor 111 Piccadilly
Manchester
M1 2HY
Director NameMartyn Jones
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleProfessor
Country of ResidenceEngland
Correspondence AddressUcfb 14th Floor 111 Piccadilly
Manchester
M1 2HY
Director NameMrs Anne Marie Scheland
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed15 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSigma House Lakeside Festival Way
Festival Park
Stoke On Trent
Staffordshire
ST1 5RY
Director NameMr Paul John Fletcher
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(2 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 05 October 2022)
RoleChief Executive And Consultant
Country of ResidenceEngland
Correspondence Address14th Floor 111 Piccadilly
Manchester
M1 2HY
Director NameMr Philip Alan Stuart Wilson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(2 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF

Contact

Websiteucfb.com
Email address[email protected]
Telephone0161 2759833
Telephone regionManchester

Location

Registered Address14th Floor 111 Piccadilly
Manchester
M1 2HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

16.2k at £0.1Ucfb Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,268,045
Cash£24,611
Current Liabilities£1,813,279

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due22 July 2024 (2 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End29 July

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months from now)

Charges

31 August 2016Delivered on: 5 September 2016
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: All assets debenture including land.
Outstanding
31 August 2016Delivered on: 5 September 2016
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
18 April 2013Delivered on: 23 April 2013
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 April 2013Delivered on: 23 April 2013
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: A/N. notification of addition to or amendment of charge.
Outstanding

Filing History

16 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
7 April 2020Group of companies' accounts made up to 31 July 2019 (35 pages)
25 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
27 September 2019Registered office address changed from National Squash Centre Rowsley Street Manchester M11 3FF England to 14th Floor 111 Piccadilly Manchester M1 2HY on 27 September 2019 (1 page)
11 April 2019Accounts for a small company made up to 31 July 2018 (15 pages)
19 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
15 February 2018Accounts for a small company made up to 31 July 2017 (15 pages)
21 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
21 July 2017Termination of appointment of Philip Alan Stuart Wilson as a director on 18 July 2017 (1 page)
21 July 2017Termination of appointment of Philip Alan Stuart Wilson as a director on 18 July 2017 (1 page)
16 February 2017Accounts for a small company made up to 31 July 2016 (8 pages)
16 February 2017Accounts for a small company made up to 31 July 2016 (8 pages)
3 February 2017Registered office address changed from Turf Moor Harry Potts Way Burnley Lancashire BB10 4BX to National Squash Centre Rowsley Street Manchester M11 3FF on 3 February 2017 (1 page)
3 February 2017Registered office address changed from Turf Moor Harry Potts Way Burnley Lancashire BB10 4BX to National Squash Centre Rowsley Street Manchester M11 3FF on 3 February 2017 (1 page)
22 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
5 September 2016Registration of charge 074400420003, created on 31 August 2016 (24 pages)
5 September 2016Registration of charge 074400420003, created on 31 August 2016 (24 pages)
5 September 2016Registration of charge 074400420004, created on 31 August 2016 (52 pages)
5 September 2016Registration of charge 074400420004, created on 31 August 2016 (52 pages)
16 March 2016Accounts for a small company made up to 31 July 2015 (7 pages)
16 March 2016Accounts for a small company made up to 31 July 2015 (7 pages)
9 March 2016Satisfaction of charge 074400420002 in full (3 pages)
9 March 2016Satisfaction of charge 074400420001 in full (3 pages)
9 March 2016Satisfaction of charge 074400420002 in full (3 pages)
9 March 2016Satisfaction of charge 074400420001 in full (3 pages)
9 March 2016Satisfaction of charge 074400420001 in full (1 page)
9 March 2016Satisfaction of charge 074400420002 in full (1 page)
25 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,624.6
(6 pages)
25 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,624.6
(6 pages)
17 April 2015Accounts for a small company made up to 31 July 2014 (7 pages)
17 April 2015Accounts for a small company made up to 31 July 2014 (7 pages)
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,624.6
(7 pages)
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,624.6
(7 pages)
2 September 2014Memorandum and Articles of Association (12 pages)
2 September 2014Memorandum and Articles of Association (12 pages)
18 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 1,624.60
(5 pages)
18 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 1,624.60
(5 pages)
19 December 2013Annual return made up to 15 November 2013 with a full list of shareholders (7 pages)
19 December 2013Annual return made up to 15 November 2013 with a full list of shareholders (7 pages)
10 December 2013Accounts for a small company made up to 31 July 2013 (7 pages)
10 December 2013Accounts for a small company made up to 31 July 2013 (7 pages)
3 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 1,377.90
(7 pages)
3 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 1,377.90
(7 pages)
10 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 April 2013Registration of charge 074400420002 (36 pages)
23 April 2013Registration of charge 074400420001 (26 pages)
23 April 2013Registration of charge 074400420002 (36 pages)
23 April 2013Registration of charge 074400420001 (26 pages)
14 February 2013Registered office address changed from Sigma House Lakeside Festival Way Festival Park Stoke on Trent Staffordshire ST1 5RY on 14 February 2013 (1 page)
14 February 2013Appointment of Mr Philip Alan Stuart Wilson as a director (2 pages)
14 February 2013Registered office address changed from Sigma House Lakeside Festival Way Festival Park Stoke on Trent Staffordshire ST1 5RY on 14 February 2013 (1 page)
14 February 2013Appointment of Mr Philip Alan Stuart Wilson as a director (2 pages)
8 February 2013Previous accounting period shortened from 29 November 2012 to 30 July 2012 (1 page)
8 February 2013Previous accounting period shortened from 29 November 2012 to 30 July 2012 (1 page)
7 February 2013Total exemption small company accounts made up to 30 November 2011 (7 pages)
7 February 2013Total exemption small company accounts made up to 30 November 2011 (7 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
28 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
18 October 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 730.0
(4 pages)
18 October 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 730.0
(4 pages)
18 October 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 730.0
(4 pages)
27 July 2012Previous accounting period shortened from 30 November 2011 to 29 November 2011 (1 page)
27 July 2012Previous accounting period shortened from 30 November 2011 to 29 November 2011 (1 page)
25 January 2012Appointment of Mr John William Banaszkiewicz as a director (2 pages)
25 January 2012Appointment of Mr John William Banaszkiewicz as a director (2 pages)
16 January 2012Resolutions
  • RES13 ‐ Shares subdivided 06/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
16 January 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 500
(4 pages)
16 January 2012Sub-division of shares on 6 December 2011 (5 pages)
16 January 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 500
(4 pages)
16 January 2012Sub-division of shares on 6 December 2011 (5 pages)
16 January 2012Sub-division of shares on 6 December 2011 (5 pages)
16 January 2012Resolutions
  • RES13 ‐ Shares subdivided 06/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
16 January 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 500
(4 pages)
13 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
21 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 100
(4 pages)
21 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 100
(4 pages)
21 March 2011Appointment of Mr Brendan Flood as a director (3 pages)
21 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 100
(4 pages)
21 March 2011Appointment of Mr Brendan Flood as a director (3 pages)
25 February 2011Change of name notice (2 pages)
25 February 2011Company name changed bfc college of football business LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-02-18
(2 pages)
25 February 2011Change of name notice (2 pages)
25 February 2011Company name changed bfc college of football business LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-02-18
(2 pages)
14 February 2011Termination of appointment of Anne Scheland as a director (2 pages)
14 February 2011Appointment of Mr Paul John Fletcher as a director (3 pages)
14 February 2011Resolutions
  • RES13 ‐ Company business 09/02/2011
(1 page)
14 February 2011Appointment of Mr Paul John Fletcher as a director (3 pages)
14 February 2011Resolutions
  • RES13 ‐ Company business 09/02/2011
(1 page)
14 February 2011Termination of appointment of Anne Scheland as a director (2 pages)
31 December 2010Company name changed bfc and bpp college of football business LIMITED\certificate issued on 31/12/10
  • RES15 ‐ Change company name resolution on 2010-12-21
(2 pages)
31 December 2010Change of name notice (2 pages)
31 December 2010Company name changed bfc and bpp college of football business LIMITED\certificate issued on 31/12/10
  • RES15 ‐ Change company name resolution on 2010-12-21
(2 pages)
31 December 2010Change of name notice (2 pages)
15 November 2010Incorporation (30 pages)
15 November 2010Incorporation (30 pages)