Company NameChester Fc Community Trust Limited
Company StatusActive
Company Number08191197
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 August 2012(11 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr David Richard Evans
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester Football Club Bumpers Lane
Chester
CH1 4LT
Wales
Director NameMr Paul Bodman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(2 years after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester Football Club Bumpers Lane
Chester
CH1 4LT
Wales
Director NameMr Michael James Vickers
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(2 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressChester Football Club Bumpers Lane
Chester
CH1 4LT
Wales
Director NameMr Martin James Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2016(3 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressChester Football Club Bumpers Lane
Chester
CH1 4LT
Wales
Director NameMrs Susan Winifred Pearson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2016(3 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester Football Club Bumpers Lane
Chester
CH1 4LT
Wales
Director NameMr Christopher Gordon Robertson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceWales
Correspondence AddressChester Football Club Bumpers Lane
Chester
CH1 4LT
Wales
Director NameMr Michael Kevin Day
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(9 years, 12 months after company formation)
Appointment Duration1 year, 8 months
RoleWeb Designer Photography
Country of ResidenceEngland
Correspondence AddressChester Football Club Bumpers Lane
Chester
CH1 4LT
Wales
Director NameMichael James Vickers
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester Footbal Club Bumpers Lane
Chester
Cheshire
CH1 4LT
Wales
Director NameMr Richard Charles Lynes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 August 2013)
RoleRetired
Country of ResidenceWales
Correspondence Address36 Well House Drive
Penymynydd
Flintshire
CH4 0LB
Wales
Director NameMs Gillian Denise O'Hare
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(8 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 December 2013)
RoleStrategic Lead
Country of ResidenceEngland
Correspondence AddressChester Footbal Club Bumpers Lane
Chester
Cheshire
CH1 4LT
Wales
Director NameMr Gordon Patrick Reay
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed16 May 2013(8 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 2015)
RoleStudent Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChester Football Club Bumpers Lane
Chester
CH1 4LT
Wales
Director NameMr Mark Darren Howell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(1 year, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 December 2013)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressChester Footbal Club Bumpers Lane
Chester
Cheshire
CH1 4LT
Wales
Director NameMr Michael Kevin Day
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 10 January 2020)
RoleWeb Designer Photography
Country of ResidenceEngland
Correspondence AddressChester Football Club Bumpers Lane
Chester
CH1 4LT
Wales
Director NameMr Malcolm Guy Lister
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(2 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2019)
RoleMinister Of Religion
Country of ResidenceWales
Correspondence AddressChester Football Club Bumpers Lane
Chester
CH1 4LT
Wales
Director NameMr John Stanley Martin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(3 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester Football Club Bumpers Lane
Chester
CH1 4LT
Wales

Contact

Telephone0808 1007701
Telephone regionFreephone

Location

Registered AddressChester Football Club
Bumpers Lane
Chester
CH1 4LT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Financials

Year2014
Net Worth£24,961
Cash£26,950
Current Liabilities£1,989

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

26 March 2024Total exemption full accounts made up to 31 May 2023 (19 pages)
22 September 2023Termination of appointment of Paul Bodman as a director on 30 August 2023 (1 page)
16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 May 2022 (18 pages)
28 September 2022Director's details changed for Mr Michael James Vickers on 5 September 2022 (2 pages)
31 August 2022Appointment of Mr Michael Kevin Day as a director on 17 August 2022 (2 pages)
30 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 May 2021 (18 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 31 May 2020 (18 pages)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (18 pages)
15 January 2020Termination of appointment of Michael Kevin Day as a director on 10 January 2020 (1 page)
27 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
25 July 2019Termination of appointment of Malcolm Guy Lister as a director on 31 May 2019 (1 page)
25 July 2019Appointment of Mr Christopher Gordon Robertson as a director on 31 May 2019 (2 pages)
25 April 2019Director's details changed for Mr Martin James Williams on 23 April 2019 (2 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (20 pages)
4 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
27 July 2017Statement of company's objects (2 pages)
27 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
27 July 2017Statement of company's objects (2 pages)
27 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
7 February 2017Termination of appointment of John Stanley Martin as a director on 17 January 2017 (1 page)
7 February 2017Termination of appointment of John Stanley Martin as a director on 17 January 2017 (1 page)
24 August 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
29 July 2016Appointment of Mr John Stanley Martin as a director on 29 July 2016 (2 pages)
29 July 2016Appointment of Mr John Stanley Martin as a director on 29 July 2016 (2 pages)
2 June 2016Appointment of Mrs Susan Winifred Pearson as a director on 16 April 2016 (2 pages)
2 June 2016Appointment of Mrs Susan Winifred Pearson as a director on 16 April 2016 (2 pages)
7 March 2016Appointment of Mr Malcolm Guy Lister as a director on 1 August 2015 (2 pages)
7 March 2016Appointment of Mr Michael James Vickers as a director on 1 August 2015 (2 pages)
7 March 2016Appointment of Mr Malcolm Guy Lister as a director on 1 August 2015 (2 pages)
7 March 2016Appointment of Mr Martin James Williams as a director on 4 March 2016 (2 pages)
7 March 2016Appointment of Mr Michael James Vickers as a director on 1 August 2015 (2 pages)
7 March 2016Appointment of Mr Martin James Williams as a director on 4 March 2016 (2 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
25 August 2015Annual return made up to 24 August 2015 no member list (3 pages)
25 August 2015Annual return made up to 24 August 2015 no member list (3 pages)
6 August 2015Termination of appointment of Gordon Patrick Reay as a director on 20 July 2015 (1 page)
6 August 2015Termination of appointment of Gordon Patrick Reay as a director on 20 July 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 September 2014Appointment of Mr Michael Kevin Day as a director on 1 September 2014 (2 pages)
18 September 2014Appointment of Mr Michael Kevin Day as a director on 1 September 2014 (2 pages)
18 September 2014Appointment of Mr Michael Kevin Day as a director on 1 September 2014 (2 pages)
17 September 2014Appointment of Mr Paul Bodman as a director on 1 September 2014 (2 pages)
17 September 2014Appointment of Mr Paul Bodman as a director on 1 September 2014 (2 pages)
17 September 2014Appointment of Mr Paul Bodman as a director on 1 September 2014 (2 pages)
16 September 2014Director's details changed for Mr Gordon Patrick Raey on 16 September 2014 (2 pages)
16 September 2014Registered office address changed from Chester Footbal Club Bumpers Lane Chester Cheshire CH1 4LT to Chester Football Club Bumpers Lane Chester CH1 4LT on 16 September 2014 (1 page)
16 September 2014Director's details changed for Mr Gordon Patrick Raey on 16 September 2014 (2 pages)
16 September 2014Annual return made up to 24 August 2014 no member list (2 pages)
16 September 2014Registered office address changed from Chester Footbal Club Bumpers Lane Chester Cheshire CH1 4LT to Chester Football Club Bumpers Lane Chester CH1 4LT on 16 September 2014 (1 page)
16 September 2014Annual return made up to 24 August 2014 no member list (2 pages)
27 May 2014Termination of appointment of Michael Vickers as a director (1 page)
27 May 2014Termination of appointment of Michael Vickers as a director (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 December 2013Termination of appointment of Mark Howell as a director (1 page)
18 December 2013Termination of appointment of Mark Howell as a director (1 page)
18 December 2013Termination of appointment of Gillian O'hare as a director (1 page)
18 December 2013Termination of appointment of Gillian O'hare as a director (1 page)
23 October 2013Appointment of Mr Mark Darren Howell as a director (2 pages)
23 October 2013Appointment of Mr Mark Darren Howell as a director (2 pages)
16 September 2013Annual return made up to 24 August 2013 no member list (3 pages)
16 September 2013Annual return made up to 24 August 2013 no member list (3 pages)
12 September 2013Termination of appointment of Richard Lynes as a director (1 page)
12 September 2013Termination of appointment of Richard Lynes as a director (1 page)
4 June 2013Appointment of Ms Gillian Denise O'hare as a director (2 pages)
4 June 2013Appointment of Ms Gillian Denise O'hare as a director (2 pages)
23 May 2013Appointment of Mr Gordon Patrick Raey as a director (2 pages)
23 May 2013Appointment of Mr Gordon Patrick Raey as a director (2 pages)
26 April 2013Appointment of Mr Richard Charles Lynes as a director (2 pages)
26 April 2013Appointment of Mr Richard Charles Lynes as a director (2 pages)
16 April 2013Current accounting period shortened from 31 August 2013 to 31 May 2013 (3 pages)
16 April 2013Current accounting period shortened from 31 August 2013 to 31 May 2013 (3 pages)
24 August 2012Incorporation (30 pages)
24 August 2012Incorporation (30 pages)