Company NameManchester City Women's Football Club Limited
Company StatusActive
Company Number08570537
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameKhaldoon Khalifa Al Mubarak
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityEmirati
StatusCurrent
Appointed14 June 2013(same day as company formation)
RoleChairman
Country of ResidenceUnited Arab Emirates
Correspondence AddressEtihad Stadium Etihad Campus
Manchester
M11 3FF
Director NameMartin Lee Edelman
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed14 June 2013(same day as company formation)
RoleStrategic Advisor
Country of ResidenceUnited States
Correspondence AddressEtihad Stadium Etihad Campus
Manchester
M11 3FF
Director NameAlberto Galassi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed14 June 2013(same day as company formation)
RoleChief Executive
Country of ResidenceItaly
Correspondence AddressEtihad Stadium Etihad Campus
Manchester
M11 3FF
Director NameMr Simon Pearce
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressEtihad Stadium Etihad Campus
Manchester
M11 3FF
Director NameMr John Theodore Macbeath
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEtihad Stadium Etihad Campus
Manchester
M11 3FF
Secretary NameSimon Richard Cliff
StatusCurrent
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressEtihad Stadium Etihad Campus
Manchester
M11 3FF
Director NameMohamed Mubarak Al Mazrouei
Date of BirthNovember 1977 (Born 46 years ago)
NationalityEmirati
StatusResigned
Appointed14 June 2013(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Arab Emirates
Correspondence AddressEtihad Stadium Etihad Campus
Manchester
M11 3FF

Contact

Telephone0161 2236065
Telephone regionManchester

Location

Registered AddressCity Football Hq
400 Ashton New Road
Manchester
M11 4TQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1m at £1City Football Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£49,000
Net Worth£416,000
Cash£274,000
Current Liabilities£130,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

21 July 2021Delivered on: 22 July 2021
Persons entitled: Barclays Bank PLC as Administrative Agent and Collateral Agent

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

20 July 2017Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
3 March 2017Full accounts made up to 31 May 2016 (21 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000,001
(9 pages)
28 June 2016Director's details changed for John Theodore Macbeth on 28 June 2016 (2 pages)
1 March 2016Full accounts made up to 31 May 2015 (16 pages)
21 August 2015Registered office address changed from Etihad Stadium Etihad Campus Manchester M11 3FF to City Football Hq 400 Ashton New Road Manchester M11 4TQ on 21 August 2015 (1 page)
27 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000,001
(9 pages)
27 July 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 1,000,001
(3 pages)
24 December 2014Full accounts made up to 31 May 2014 (17 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
17 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 500,001
(3 pages)
17 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 500,001
(3 pages)
15 July 2014Annual return made up to 14 June 2014 with a full list of shareholders (9 pages)
18 July 2013Current accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
14 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(37 pages)