Company NameTranmere Rovers In The Community
Company StatusActive
Company Number05940852
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 September 2006(17 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Nicola Claire Palios
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2015(8 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleFootball Club Vice Chairman
Country of ResidenceEngland
Correspondence AddressThe Community Department Tranmere Rovers Football
Prenton Park Prenton Road West
Birkenhead Wirral
CH42 9PY
Wales
Director NameMr Martyn James Best
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(9 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDocument Direct The Plaza
100 Old Hall Street
Liverpool
Merseyside
L3 9QJ
Secretary NameMr Martyn James Best
StatusCurrent
Appointed10 August 2018(11 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressThe Community Department
Tranmere Rovers Football Club
Prenton Park Prenton Road West
Birkenhead Wirral
CH42 9PY
Wales
Director NameMr Paul Andrew Thompson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(15 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Community Department
Tranmere Rovers Football Club
Prenton Park Prenton Road West
Birkenhead Wirral
CH42 9PY
Wales
Director NameMr Stuart Brady
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(15 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Community Department
Tranmere Rovers Football Club
Prenton Park Prenton Road West
Birkenhead Wirral
CH42 9PY
Wales
Director NameMr Ibrahim Zabil Syed
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(16 years after company formation)
Appointment Duration1 year, 6 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Community Department
Tranmere Rovers Football Club
Prenton Park Prenton Road West
Birkenhead Wirral
CH42 9PY
Wales
Director NameAnthony John Adams
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleDental Surgeon
Correspondence AddressFlat4 Delavor
Noctorum Lane
Prenton Wirral
Merseyside
CH43 9UF
Wales
Director NameMr Michael Horton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Arran Avenue
Ellesmere Port
South Wirral
CH65 9JE
Wales
Director NameMr Roger William Reade
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address18 Middlefield Road
Bessacar
Doncaster
DN4 7EB
Director NameDennis Leman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleRegional Director
Correspondence AddressFlat 9 Morningside
15 Highgate Road
Altrincham
Cheshire
WA14 4QZ
Secretary NameDennis Leman
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleAdministrator
Correspondence AddressFlat 9 Morningside
15 Highgate Road
Altrincham
Cheshire
WA14 4QZ
Director NameMrs Susan Bencheikh
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(9 months, 2 weeks after company formation)
Appointment Duration11 years (resigned 02 July 2018)
RoleProprieter
Country of ResidenceUnited Kingdom
Correspondence AddressBirman Lodge
2 Coppice Grove
Greasby
Merseyside
CH49 3GX
Wales
Secretary NameMr Richard John Hughes
NationalityBritish
StatusResigned
Appointed01 December 2007(1 year, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Redstone Close
Hoylake
Wirral
CH47 5AL
Wales
Director NameMaureen June Dunford
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address31 Hunts Field Close
Lymm
Cheshire
WA13 0SS
Director NameMiss Dawn Michelle Tolcher
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2008(2 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 July 2018)
RoleDevelopment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Community Department Tranmere Rovers Football
Prenton Park, Prenton Road West
Birkenhead
Wirral
CH42 9PY
Wales
Director NameMr Simon Barrigan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2011)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address21 Wood Heath Way
Eastham
Wirral
Merseyside
CH62 0BQ
Wales
Director NameMr Michael Robert Lawrence
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2011(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 January 2016)
RoleWirral Youth Engagement Sergent
Country of ResidenceEngland
Correspondence Address8 Coppice Grange
Wirral
Merseyside
CH46 6ED
Wales
Director NameMrs Emma Clare Parker-Goff
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2012(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gascott Cottages
Church Lane
Neston
Cheshire
CH64 9UT
Wales
Director NameMiss Natalie Linda Lythgoe
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(8 years after company formation)
Appointment Duration12 months (resigned 07 October 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressCalday Grange Grammar School Grammar School Lane
Wirral
Merseyside
CH48 8GG
Wales
Director NameMr Roy Allan Newey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 July 2018)
RoleChairman
Country of ResidenceEngland
Correspondence Address28 School Lane
Hartford
Northwich
Cheshire
CW8 1PE
Director NameMr David Al Haldithi
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Community Department
Tranmere Rovers Football Club
Prenton Park Prenton Road West
Birkenhead Wirral
CH42 9PY
Wales
Director NameMr Michael John Turner
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(11 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 March 2022)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressThe Community Department
Tranmere Rovers Football Club
Prenton Park Prenton Road West
Birkenhead Wirral
CH42 9PY
Wales
Director NameMr Rob Jackson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(11 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 June 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Community Department
Tranmere Rovers Football Club
Prenton Park Prenton Road West
Birkenhead Wirral
CH42 9PY
Wales
Director NameMs Janice Monty
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(11 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 October 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Community Department
Tranmere Rovers Football Club
Prenton Park Prenton Road West
Birkenhead Wirral
CH42 9PY
Wales

Contact

Websitewww.tranmererovers.co.uk

Location

Registered AddressThe Community Department
Tranmere Rovers Football Club
Prenton Park Prenton Road West
Birkenhead Wirral
CH42 9PY
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardPrenton
Built Up AreaBirkenhead

Financials

Year2013
Turnover£233,912
Net Worth£32,624
Cash£33,612
Current Liabilities£4,143

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

24 July 2023Termination of appointment of Rob Jackson as a director on 2 June 2022 (1 page)
22 April 2023Total exemption full accounts made up to 30 June 2022 (20 pages)
31 January 2023Appointment of Mr Ibrahim Zabil Syed as a director on 1 October 2022 (2 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 30 June 2021 (23 pages)
31 March 2022Appointment of Mr Stuart Brady as a director on 28 January 2022 (2 pages)
31 March 2022Termination of appointment of Michael John Turner as a director on 17 March 2022 (1 page)
31 March 2022Appointment of Mr Paul Andrew Thompson as a director on 28 January 2022 (2 pages)
31 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 30 June 2020 (20 pages)
1 February 2021Change of details for Mrs Nicola Claire Palios as a person with significant control on 2 February 2020 (2 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
1 February 2021Notification of Janice Monty as a person with significant control on 2 July 2018 (2 pages)
1 December 2020Memorandum and Articles of Association (8 pages)
1 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 May 2020Total exemption full accounts made up to 30 June 2019 (18 pages)
23 March 2020Appointment of Mr Michael John Turner as a director on 2 July 2018 (2 pages)
3 February 2020Director's details changed for Mrs Nicola Claire Palios on 31 January 2020 (2 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
3 February 2020Change of details for Mrs Nicola Claire Palios as a person with significant control on 31 January 2020 (2 pages)
3 February 2020Director's details changed for Mrs Nicola Claire Palios on 31 January 2020 (2 pages)
13 January 2020Termination of appointment of David Al Haldithi as a director on 9 January 2020 (1 page)
4 April 2019Total exemption full accounts made up to 30 June 2018 (18 pages)
1 February 2019Appointment of Ms Janice Monty as a director on 2 July 2018 (2 pages)
1 February 2019Appointment of Mr Rob Jackson as a director on 2 July 2018 (2 pages)
1 February 2019Cessation of Roy Allan Newey as a person with significant control on 2 July 2018 (1 page)
1 February 2019Appointment of Mr David Al Haldithi as a director on 2 July 2018 (2 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
1 February 2019Cessation of Dawn Michelle Tolcher as a person with significant control on 2 July 2018 (1 page)
15 January 2019Termination of appointment of Susan Bencheikh as a director on 2 July 2018 (1 page)
15 January 2019Appointment of Mr Martyn James Best as a secretary on 10 August 2018 (2 pages)
15 January 2019Termination of appointment of Dawn Michelle Tolcher as a director on 2 July 2018 (1 page)
15 January 2019Termination of appointment of Roy Allan Newey as a director on 2 July 2018 (1 page)
5 April 2018Total exemption full accounts made up to 30 June 2017 (17 pages)
20 February 2018Change of details for Mrs Nicola Claire Palios as a person with significant control on 20 February 2018 (2 pages)
20 February 2018Director's details changed for Mrs Nicola Claire Palios on 20 February 2018 (2 pages)
20 February 2018Director's details changed for Dawn Michelle Tolcher on 20 February 2018 (2 pages)
20 February 2018Change of details for Mr Roy Allen Newey as a person with significant control on 20 February 2018 (2 pages)
20 February 2018Director's details changed for Mr Martyn James Best on 20 February 2018 (2 pages)
20 February 2018Change of details for Mr Martyn James Best as a person with significant control on 20 February 2018 (2 pages)
19 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (16 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (16 pages)
28 March 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
15 April 2016Appointment of Mr Roy Allan Newey as a director on 26 February 2016 (2 pages)
15 April 2016Appointment of Mr Roy Allan Newey as a director on 26 February 2016 (2 pages)
15 April 2016Appointment of Mr Martyn James Best as a director on 26 February 2016 (2 pages)
15 April 2016Appointment of Mr Martyn James Best as a director on 26 February 2016 (2 pages)
13 April 2016Termination of appointment of Michael Robert Lawrence as a director on 4 January 2016 (1 page)
13 April 2016Termination of appointment of Michael Robert Lawrence as a director on 4 January 2016 (1 page)
12 April 2016Total exemption full accounts made up to 30 June 2015 (15 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (15 pages)
11 February 2016Annual return made up to 31 January 2016 no member list (4 pages)
11 February 2016Director's details changed for Dawn Michelle Tolcher on 31 January 2016 (2 pages)
11 February 2016Annual return made up to 31 January 2016 no member list (4 pages)
11 February 2016Director's details changed for Dawn Michelle Tolcher on 31 January 2016 (2 pages)
11 December 2015Termination of appointment of Natalie Linda Lythgoe as a director on 7 October 2015 (1 page)
11 December 2015Termination of appointment of Natalie Linda Lythgoe as a director on 7 October 2015 (1 page)
31 July 2015Termination of appointment of Richard John Hughes as a secretary on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Richard John Hughes as a secretary on 31 July 2015 (1 page)
5 May 2015Appointment of Mrs Nicola Claire Palios as a director on 29 April 2015 (2 pages)
5 May 2015Appointment of Mrs Nicola Claire Palios as a director on 29 April 2015 (2 pages)
9 April 2015Termination of appointment of Michael Horton as a director on 7 March 2015 (1 page)
9 April 2015Termination of appointment of Michael Horton as a director on 7 March 2015 (1 page)
9 April 2015Termination of appointment of Michael Horton as a director on 7 March 2015 (1 page)
19 March 2015Total exemption full accounts made up to 30 June 2014 (15 pages)
19 March 2015Total exemption full accounts made up to 30 June 2014 (15 pages)
10 February 2015Annual return made up to 31 January 2015 no member list (7 pages)
10 February 2015Annual return made up to 31 January 2015 no member list (7 pages)
9 February 2015Appointment of Miss Natalie Linda Lythgoe as a director on 8 October 2014 (2 pages)
9 February 2015Appointment of Miss Natalie Linda Lythgoe as a director on 8 October 2014 (2 pages)
9 February 2015Appointment of Miss Natalie Linda Lythgoe as a director on 8 October 2014 (2 pages)
3 February 2015Termination of appointment of Emma Parker-Goff as a director on 27 May 2014 (1 page)
3 February 2015Termination of appointment of Emma Parker-Goff as a director on 27 May 2014 (1 page)
4 February 2014Annual return made up to 31 January 2014 no member list (7 pages)
4 February 2014Annual return made up to 31 January 2014 no member list (7 pages)
6 December 2013Total exemption full accounts made up to 30 June 2013 (15 pages)
6 December 2013Total exemption full accounts made up to 30 June 2013 (15 pages)
19 February 2013Total exemption full accounts made up to 30 June 2012 (16 pages)
19 February 2013Total exemption full accounts made up to 30 June 2012 (16 pages)
11 February 2013Annual return made up to 31 January 2013 no member list (7 pages)
11 February 2013Annual return made up to 31 January 2013 no member list (7 pages)
16 January 2013Appointment of Mr Michael Robert Lawrence as a director (2 pages)
16 January 2013Appointment of Mr Michael Robert Lawrence as a director (2 pages)
15 January 2013Termination of appointment of Maureen Dunford as a director (1 page)
15 January 2013Termination of appointment of Maureen Dunford as a director (1 page)
27 March 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
21 February 2012Annual return made up to 31 January 2012 no member list (7 pages)
21 February 2012Termination of appointment of Simon Barrigan as a director (1 page)
21 February 2012Annual return made up to 31 January 2012 no member list (7 pages)
21 February 2012Termination of appointment of Simon Barrigan as a director (1 page)
21 February 2012Appointment of Mrs Emma Parker-Goff as a director (2 pages)
21 February 2012Appointment of Mrs Emma Parker-Goff as a director (2 pages)
14 February 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
14 February 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
7 February 2011Annual return made up to 31 January 2011 no member list (7 pages)
7 February 2011Annual return made up to 31 January 2011 no member list (7 pages)
13 October 2010Director's details changed for Dawn Michelle Tolcher on 20 September 2010 (2 pages)
13 October 2010Annual return made up to 20 September 2010 no member list (7 pages)
13 October 2010Annual return made up to 20 September 2010 no member list (7 pages)
13 October 2010Director's details changed for Dawn Michelle Tolcher on 20 September 2010 (2 pages)
30 March 2010Previous accounting period shortened from 31 December 2009 to 30 June 2009 (3 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
30 March 2010Previous accounting period shortened from 31 December 2009 to 30 June 2009 (3 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
17 November 2009Full accounts made up to 31 December 2008 (14 pages)
17 November 2009Full accounts made up to 31 December 2008 (14 pages)
29 September 2009Annual return made up to 20/09/09 (3 pages)
29 September 2009Annual return made up to 20/09/09 (3 pages)
5 March 2009Director appointed simon barrigan (2 pages)
5 March 2009Director appointed simon barrigan (2 pages)
15 January 2009Director appointed dawn tolcher (2 pages)
15 January 2009Director appointed dawn tolcher (2 pages)
8 January 2009Appointment terminated director anthony adams (1 page)
8 January 2009Appointment terminated director anthony adams (1 page)
5 December 2008Annual return made up to 20/09/08 (3 pages)
5 December 2008Annual return made up to 20/09/08 (3 pages)
8 September 2008Director appointed maureen june dunford (2 pages)
8 September 2008Appointment terminated director roger reade (1 page)
8 September 2008Director appointed maureen june dunford (2 pages)
8 September 2008Appointment terminated director roger reade (1 page)
17 July 2008Partial exemption accounts made up to 31 December 2007 (14 pages)
17 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
17 July 2008Partial exemption accounts made up to 31 December 2007 (14 pages)
17 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
22 December 2007New secretary appointed (2 pages)
22 December 2007New secretary appointed (2 pages)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2007Secretary resigned;director resigned (1 page)
5 December 2007Secretary resigned;director resigned (1 page)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2007Annual return made up to 20/09/07 (5 pages)
28 November 2007Annual return made up to 20/09/07 (5 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
23 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 September 2006Incorporation (21 pages)
20 September 2006Incorporation (21 pages)