Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIRMINGHAM CITY FC FOUNDATION
Company Information for

BIRMINGHAM CITY FC FOUNDATION

BCFC, ST. ANDREWS STADIUM, BIRMINGHAM, WEST MIDLANDS, B9 4RL,
Company Registration Number
04077355
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Birmingham City Fc Foundation
BIRMINGHAM CITY FC FOUNDATION was founded on 2000-09-25 and has its registered office in Birmingham. The organisation's status is listed as "Active". Birmingham City Fc Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BIRMINGHAM CITY FC FOUNDATION
 
Legal Registered Office
BCFC
ST. ANDREWS STADIUM
BIRMINGHAM
WEST MIDLANDS
B9 4RL
Other companies in B9
 
Previous Names
BIRMINGHAM CITY FOOTBALL CLUB COMMUNITY TRUST05/02/2024
BIRMINGHAM CITY F.C. FOOTBALL IN THE COMMUNITY04/06/2009
Charity Registration
Charity Number 1086631
Charity Address 83 STATION ROAD, CROPSTON, LEICESTER, LE7 7HG
Charter THE CHARITY'S ACTIVITIES ARE TO ASSIST IN THE EDUCATION OF THE CHILDREN ATTENDING SCHOOLS WITHIN THE BIRMINGHAM AND SURROUNDING AREA THROUGH THE USE OF THE GAME OF FOOTBALL AND OTHER SPORTS ACTIVITIES AS EDUCATIONAL TOOLS.
Filing Information
Company Number 04077355
Company ID Number 04077355
Date formed 2000-09-25
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:38:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIRMINGHAM CITY FC FOUNDATION

Current Directors
Officer Role Date Appointed
GRAEME BIRCH
Director 2009-09-08
ROGER WILLIAM LLOYD
Director 2016-11-29
SUSAN ANN WHITEHOUSE
Director 2017-03-02
MICHAEL JOHN WISEMAN
Director 2011-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA SHELTON
Director 2003-03-13 2017-04-19
RICHARD MICHAEL JERROM
Company Secretary 2016-09-01 2017-01-12
RICHARD MICHAEL JERROM
Director 2015-12-11 2017-01-12
RICHARD MICHAEL JERROM
Director 2015-12-15 2017-01-04
ALAN GRAHAM JONES
Director 2009-09-08 2016-12-15
ROGER ARTHUR BANNISTER
Company Secretary 2008-03-01 2016-08-18
ROGER ARTHUR BANNISTER
Director 2005-10-19 2016-08-18
GARY MOORE
Director 2015-12-15 2016-07-26
JOANNE ALLSOPP
Director 2003-06-10 2016-07-07
DEAN HOLTHAM
Director 2009-09-08 2016-07-07
GEORGE DAVIES (NOMINEES) LIMITED
Company Secretary 2000-09-25 2008-03-01
JOHN RELISH
Company Secretary 2005-10-19 2007-11-30
ROGER WILLIAM READE
Director 2006-02-22 2007-11-30
JOHN RELISH
Director 2005-10-19 2007-11-30
DENNIS LEMAN
Director 2001-07-12 2006-02-22
FRASER PETER FOSTER
Director 2002-02-18 2005-02-25
ALAN GRAHAM JONES
Director 2001-07-12 2003-03-13
BRIAN EASTICK
Director 2001-07-12 2002-04-23
JULIAN WINTER
Director 2000-09-25 2002-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME BIRCH MANOR INVESTMENTS (BIRMINGHAM) LIMITED Director 2010-05-06 CURRENT 2010-05-06 Active - Proposal to Strike off
GRAEME BIRCH BIRMINGHAM CAR AUCTIONS LIMITED Director 1999-06-09 CURRENT 1985-12-11 Liquidation
MICHAEL JOHN WISEMAN METAL PACKAGING INTERNATIONAL LIMITED Director 2005-04-01 CURRENT 2004-07-23 Active
MICHAEL JOHN WISEMAN HAUNCH LANE DEVELOPMENTS LIMITED Director 1991-09-05 CURRENT 1987-03-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-02Memorandum articles filed
2024-02-27APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN WHITEHOUSE
2024-02-27APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WISEMAN
2024-02-27APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALAN ELLIOTT
2024-02-16Memorandum articles filed
2024-02-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-05NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-02-05Name change exemption from using 'limited' or 'cyfyngedig'
2024-02-05Company name changed birmingham city football club community trust\certificate issued on 05/02/24
2024-02-02DIRECTOR APPOINTED JEREMY DALE
2024-01-31DIRECTOR APPOINTED MR RAJEEV PARANANDI
2023-09-21DIRECTOR APPOINTED MR GARY JOHN COOK
2023-09-21DIRECTOR APPOINTED MR GARRY JOHN COOK
2023-09-21APPOINTMENT TERMINATED, DIRECTOR GARY JOHN COOK
2023-09-11CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-09-07DIRECTOR APPOINTED CHRISTOPHER ALAN ELLIOTT
2023-07-11Director's details changed for Mrs Jacqueline Marie Maher on 2023-07-11
2023-07-11APPOINTMENT TERMINATED, DIRECTOR CIARA ANN GALLAGHER
2023-04-0430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-09-07Director's details changed for Miss Susan Ann Whitehouse on 2022-09-07
2022-09-07CH01Director's details changed for Miss Susan Ann Whitehouse on 2022-09-07
2022-02-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-09-27CH01Director's details changed for Mr Michael John Wiseman on 2021-09-27
2021-09-23AP01DIRECTOR APPOINTED MRS JACQUELINE MARIE MAHER
2020-12-20AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-09-15CH01Director's details changed for Mr Ian Dutton on 2020-09-15
2020-03-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09AP01DIRECTOR APPOINTED MS CIARA ANN GALLAGHER
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-04-08AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28AP01DIRECTOR APPOINTED MR IAN DUTTON
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WILLIAM LLOYD
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-09-14AP01DIRECTOR APPOINTED MR STEVEN REED
2018-08-23AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME BIRCH
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2017-06-12AP01DIRECTOR APPOINTED SUSAN ANN WHITEHOUSE
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIA SHELTON
2017-05-11TM02Termination of appointment of Richard Michael Jerrom on 2017-01-12
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL JERROM
2017-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD MICHEAL JERROM on 2017-01-08
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL JERROM
2017-01-09AP03Appointment of Mr Richard Micheal Jerrom as company secretary on 2016-09-01
2017-01-05AP01DIRECTOR APPOINTED MR ROGER WILLIAM LLOYD
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GRAHAM JONES
2016-10-09AP01DIRECTOR APPOINTED MR RICHARD JERROM
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-22AP01DIRECTOR APPOINTED MR RICHARD JERROM
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY MOORE
2016-09-15TM02Termination of appointment of Roger Arthur Bannister on 2016-08-18
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BANNISTER
2016-08-05AP01DIRECTOR APPOINTED GARY MOORE
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DEAN HOLTHAM
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ALLSOPP
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-17AR0109/09/15 NO MEMBER LIST
2014-11-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-03AR0109/09/14 NO MEMBER LIST
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA SHELTON / 05/12/2013
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE ALLSOPP / 05/12/2013
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-31AR0109/09/13 NO MEMBER LIST
2013-09-18MISCSECTION 519 CA 2006
2012-10-31AR0109/09/12 NO MEMBER LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-28AP01DIRECTOR APPOINTED MR MICHAEL JOHN WISEMAN
2011-11-09AR0109/09/11 NO MEMBER LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-29AR0109/09/10 NO MEMBER LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA SHELTON / 09/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRAHAM JONES / 09/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN HOLTHAM / 09/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ARTHUR BANNISTER / 09/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ALLSOPP / 09/09/2010
2009-09-30363aANNUAL RETURN MADE UP TO 09/09/09
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM ST. ANDREWS STADIUM BIRMINGHAM WEST MIDLANDS B9 4NH
2009-09-30353LOCATION OF REGISTER OF MEMBERS
2009-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / JULIA SHELTON / 01/05/2009
2009-09-23288aDIRECTOR APPOINTED DEAN HOLTHAM
2009-09-23288aDIRECTOR APPOINTED ALAN GRAHAM JONES
2009-09-23288aDIRECTOR APPOINTED GRAEME BIRCH
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-29CERTNMCOMPANY NAME CHANGED BIRMINGHAM CITY F.C. FOOTBALL IN THE COMMUNITY CERTIFICATE ISSUED ON 04/06/09
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-15363aANNUAL RETURN MADE UP TO 09/09/08
2008-10-15353LOCATION OF REGISTER OF MEMBERS
2008-10-14288bAPPOINTMENT TERMINATED SECRETARY GEORGE DAVIES (NOMINEES) LIMITED
2008-04-04288aSECRETARY APPOINTED ROGER ARTHUR BANNISTER
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM C/O GEORGE DAVIES SOLICITORS FOUNTAIN COURT 68 FOUNTAIN STREET MANCHESTER M2 2FB
2008-04-02288bAPPOINTMENT TERMINATE, SECRETARY GEORGE DAVIES SOLICITORS LLP LOGGED FORM
2007-12-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-05288bDIRECTOR RESIGNED
2007-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-14363sANNUAL RETURN MADE UP TO 09/09/07
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-22363sANNUAL RETURN MADE UP TO 09/09/06
2006-03-09288bDIRECTOR RESIGNED
2006-03-09288aNEW DIRECTOR APPOINTED
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-10288cDIRECTOR'S PARTICULARS CHANGED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-27363sANNUAL RETURN MADE UP TO 09/09/05
2005-03-04288bDIRECTOR RESIGNED
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-14363sANNUAL RETURN MADE UP TO 25/09/04
2004-01-05363sANNUAL RETURN MADE UP TO 25/09/03
2003-12-08287REGISTERED OFFICE CHANGED ON 08/12/03 FROM: BIRMINGHAM CITY F C ST ANDREWS GROUND BIRMINGHAM WEST MIDLANDS B9 4NH
2003-12-05288aNEW DIRECTOR APPOINTED
2003-12-05288aNEW DIRECTOR APPOINTED
2003-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-26288bDIRECTOR RESIGNED
2003-01-06363(288)DIRECTOR RESIGNED
2003-01-06363sANNUAL RETURN MADE UP TO 25/09/02
2002-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-03288aNEW DIRECTOR APPOINTED
2002-01-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85510 - Sports and recreation education

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities



Licences & Regulatory approval
We could not find any licences issued to BIRMINGHAM CITY FC FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIRMINGHAM CITY FC FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIRMINGHAM CITY FC FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.209
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.039

This shows the max and average number of mortgages for companies with the same SIC code of 85510 - Sports and recreation education

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIRMINGHAM CITY FC FOUNDATION

Intangible Assets
Patents
We have not found any records of BIRMINGHAM CITY FC FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for BIRMINGHAM CITY FC FOUNDATION
Trademarks
We have not found any records of BIRMINGHAM CITY FC FOUNDATION registering or being granted any trademarks
Income
Government Income

Government spend with BIRMINGHAM CITY FC FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2014-07-15 GBP £-450 Reimbursements & Contributions
Solihull Metropolitan Borough Council 2014-07-15 GBP £450 Reimbursements & Contributions
Solihull Metropolitan Borough Council 2014-07-15 GBP £-300 Reimbursements & Contributions
Solihull Metropolitan Borough Council 2014-07-15 GBP £-300 Reimbursements & Contributions
Solihull Metropolitan Borough Council 2014-07-15 GBP £300 Reimbursements & Contributions
Solihull Metropolitan Borough Council 2014-07-15 GBP £-450 Reimbursements & Contributions
Solihull Metropolitan Borough Council 2013-04-22 GBP £300 Professional Fees
Solihull Metropolitan Borough Council 2013-04-22 GBP £450 Professional Fees
Solihull Metropolitan Borough Council 2012-10-22 GBP £1,020 Professional Fees
Solihull Metropolitan Borough Council 2011-10-04 GBP £742 Capitation

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BIRMINGHAM CITY FC FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRMINGHAM CITY FC FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIRMINGHAM CITY FC FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.