Company NameAltrincham Football Club Community Sports Limited
Company StatusActive
Company Number07990575
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 March 2012(12 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 93199Other sports activities

Directors

Director NameKaren Margaret Rowley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAltrincham Football Club Moss Lane
Altrincham
Cheshire
WA15 8AP
Director NameMr Anthony Frederick Charles Collier
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2015(3 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAltrincham Football Club Moss Lane
Altrincham
Cheshire
WA15 8AP
Director NameMr Grahame Philip Rowley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed24 May 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressAltrincham Football Club Moss Lane
Altrincham
Cheshire
WA15 8AP
Director NameMrs Samantha Justine Mackenzie
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(10 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAltrincham Football Club Moss Lane
Altrincham
Cheshire
WA15 8AP
Director NameStephen John Busby
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RolePe Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAltrincham Football Club Moss Lane
Altrincham
Cheshire
WA15 8AP
Director NameNigel Anthony Colin Bunce
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(11 years, 3 months after company formation)
Appointment Duration10 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressAltrincham Football Club Moss Lane
Altrincham
Cheshire
WA15 8AP
Secretary NameNigel Anthony Colin Bunce
StatusCurrent
Appointed26 June 2023(11 years, 3 months after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence AddressAltrincham Football Club Moss Lane
Altrincham
Cheshire
WA15 8AP
Director NameMr Neil Peter Faulkner
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence AddressAltrincham Football Club Moss Lane
Altrincham
Cheshire
WA15 8AP
Director NameCarole Mary Nash
Date of BirthDecember 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAltrincham Football Club Moss Lane
Altrincham
Cheshire
WA15 8AP
Director NameFred Ronald Nash
Date of BirthJuly 1931 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAltrincham Football Club Moss Lane
Altrincham
Cheshire
WA15 8AP
Secretary NameIan Peter Foster
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressAltrincham Football Club Moss Lane
Altrincham
Cheshire
WA15 8AP
Director NameMr Ian Peter Foster
Date of BirthMarch 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed15 October 2013(1 year, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 August 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAltrincham Football Club Moss Lane
Altrincham
Cheshire
WA15 8AP
Secretary NameMr Geoffrey David Morris
StatusResigned
Appointed15 October 2013(1 year, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 September 2022)
RoleCompany Director
Correspondence AddressAltrincham Football Club Moss Lane
Altrincham
Cheshire
WA15 8AP
Director NameMr Geoffrey David Morris
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(3 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 12 September 2022)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressAltrincham Football Club Moss Lane
Altrincham
Cheshire
WA15 8AP
Director NameMr Philip Taylor
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 22 January 2018)
RoleNHS Administrator
Country of ResidenceEngland
Correspondence Address8 Abbotsford Grove
Timperley
Altrincham
Cheshire
WA14 5AZ
Director NameMr Noel Steven Shield
Date of BirthDecember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed22 January 2018(5 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 November 2021)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAltrincham Football Club Moss Lane
Altrincham
Cheshire
WA15 8AP
Director NameMrs Sarah Margaret Kelly
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2023(11 years after company formation)
Appointment Duration1 day (resigned 14 March 2023)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressAltrincham Football Club Moss Lane
Altrincham
Cheshire
WA15 8AP

Contact

Telephone0161 9281045
Telephone regionManchester

Location

Registered AddressAltrincham Football Club
Moss Lane
Altrincham
Cheshire
WA15 8AP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£77,962
Net Worth£55,408
Cash£51,430
Current Liabilities£2,161

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

18 June 2020Termination of appointment of Fred Ronald Nash as a director on 11 November 2019 (1 page)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
20 March 2020Current accounting period extended from 31 May 2020 to 31 August 2020 (1 page)
18 February 2020Total exemption full accounts made up to 31 May 2019 (21 pages)
17 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (22 pages)
20 June 2018Appointment of Mr Noel Steven Shields as a director on 22 January 2018 (2 pages)
20 June 2018Director's details changed for Mr Noel Steven Shields on 20 June 2018 (2 pages)
19 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
19 June 2018Termination of appointment of Philip Taylor as a director on 22 January 2018 (1 page)
24 November 2017Total exemption full accounts made up to 31 May 2017 (19 pages)
24 November 2017Total exemption full accounts made up to 31 May 2017 (19 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
8 November 2016Total exemption full accounts made up to 31 May 2016 (18 pages)
8 November 2016Total exemption full accounts made up to 31 May 2016 (18 pages)
1 July 2016Director's details changed for Carole Mary Nash on 1 October 2015 (2 pages)
1 July 2016Annual return made up to 10 June 2016 no member list (6 pages)
1 July 2016Director's details changed for Fred Ronald Nash on 1 October 2015 (2 pages)
1 July 2016Director's details changed for Fred Ronald Nash on 1 October 2015 (2 pages)
1 July 2016Annual return made up to 10 June 2016 no member list (6 pages)
1 July 2016Director's details changed for Carole Mary Nash on 1 October 2015 (2 pages)
26 February 2016Total exemption full accounts made up to 31 May 2015 (14 pages)
26 February 2016Total exemption full accounts made up to 31 May 2015 (14 pages)
30 June 2015Annual return made up to 10 June 2015 no member list (7 pages)
30 June 2015Annual return made up to 10 June 2015 no member list (7 pages)
29 June 2015Appointment of Mr Anthony Frederick Charles Collier as a director on 12 May 2015 (2 pages)
29 June 2015Director's details changed for Fres Ronald Nash on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Fres Ronald Nash on 29 June 2015 (2 pages)
29 June 2015Appointment of Mr Anthony Frederick Charles Collier as a director on 12 May 2015 (2 pages)
29 June 2015Appointment of Mr Geoffrey David Morris as a director on 12 May 2015 (2 pages)
29 June 2015Appointment of Mr Geoffrey David Morris as a director on 12 May 2015 (2 pages)
24 June 2015Appointment of Mr Philip Taylor as a director on 12 May 2015 (2 pages)
24 June 2015Appointment of Mr Philip Taylor as a director on 12 May 2015 (2 pages)
19 June 2015Termination of appointment of Neil Peter Faulkner as a director on 12 May 2015 (1 page)
19 June 2015Termination of appointment of Neil Peter Faulkner as a director on 12 May 2015 (1 page)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (12 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (12 pages)
7 July 2014Appointment of Mr Geoffrey David Morris as a secretary (2 pages)
7 July 2014Annual return made up to 10 June 2014 no member list (4 pages)
7 July 2014Appointment of Mr Geoffrey David Morris as a secretary (2 pages)
7 July 2014Termination of appointment of Ian Foster as a secretary (1 page)
7 July 2014Annual return made up to 10 June 2014 no member list (4 pages)
7 July 2014Appointment of Mr Ian Peter Foster as a director (2 pages)
7 July 2014Appointment of Mr Ian Peter Foster as a director (2 pages)
7 July 2014Termination of appointment of Ian Foster as a secretary (1 page)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 October 2013Statement of company's objects (2 pages)
21 October 2013Memorandum and Articles of Association (26 pages)
21 October 2013Memorandum and Articles of Association (26 pages)
21 October 2013Statement of company's objects (2 pages)
19 June 2013Annual return made up to 10 June 2013 (16 pages)
19 June 2013Annual return made up to 10 June 2013 (16 pages)
29 May 2013Current accounting period extended from 31 March 2013 to 31 May 2013 (3 pages)
29 May 2013Current accounting period extended from 31 March 2013 to 31 May 2013 (3 pages)
14 March 2012Incorporation (32 pages)
14 March 2012Incorporation (32 pages)