Background WavePink WaveYellow Wave

THE WEMBLEY CHARITABLE FOUNDATION (02202737)

THE WEMBLEY CHARITABLE FOUNDATION (02202737) is an active UK company. incorporated on 4 December 1987. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE WEMBLEY CHARITABLE FOUNDATION has been registered for 38 years. Current directors include BURROWS, Mark Paul, MCDERMOTT, Richard James.

Company Number
02202737
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 December 1987
Age
38 years
Address
Wembley Stadium, London, HA9 0WS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BURROWS, Mark Paul, MCDERMOTT, Richard James
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WEMBLEY CHARITABLE FOUNDATION

THE WEMBLEY CHARITABLE FOUNDATION is an active company incorporated on 4 December 1987 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE WEMBLEY CHARITABLE FOUNDATION was registered 38 years ago.(SIC: 88990)

Status

active

Active since 38 years ago

Company No

02202737

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 4 December 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

CRYSTAL SONG LIMITED
From: 4 December 1987To: 17 March 1989
Contact
Address

Wembley Stadium Wembley London, HA9 0WS,

Timeline

22 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Dec 87
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
May 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jan 18
Director Left
Sept 18
Director Joined
Sept 18
Owner Exit
Aug 22
Owner Exit
Aug 22
New Owner
Sept 22
New Owner
Sept 22
New Owner
Sept 22
Owner Exit
Dec 24
Director Left
Dec 24
0
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

MCDERMOTT, Richard James

Active
WembleyHA9 0WS
Secretary
Appointed 09 Sept 2015

BURROWS, Mark Paul

Active
Wembley Stadium, LondonHA9 0WS
Born December 1969
Director
Appointed 07 Sept 2018

MCDERMOTT, Richard James

Active
WembleyHA9 0WS
Born March 1971
Director
Appointed 09 Sept 2015

MASLIN, Roger

Resigned
Juniper Cottage, MarlowSL7 3LU
Secretary
Appointed 14 Sept 1999
Resigned 02 Oct 2015

MCGRATH, Michael Joseph

Resigned
20 Blakeden Drive, EsherKT10 0JR
Secretary
Appointed N/A
Resigned 14 Sept 1999

BATES, Kenneth William

Resigned
The Penthouse, Chelsea Village Hotel, LondonSW6 1HS
Born December 1931
Director
Appointed 14 Sept 1999
Resigned 20 Nov 2002

COPPIN, Alan Charles

Resigned
Briar Hedge, Bourne EndSL8 5RE
Born June 1950
Director
Appointed 02 Oct 1995
Resigned 30 Sept 1998

CREAN, Maurice Andrew

Resigned
Wembley Stadium, LondonHA9 0WS
Born February 1965
Director
Appointed 09 Sept 2015
Resigned 08 Apr 2016

CUNNAH, Michael Graeme

Resigned
Bradcutts Lane, Cookham DeauSL6 9AA
Born February 1958
Director
Appointed 20 Nov 2002
Resigned 15 Dec 2006

HARRINGTON, Julie Anne

Resigned
Wembley, LondonHA9 0WS
Born April 1969
Director
Appointed 09 Sept 2015
Resigned 31 May 2017

HORNE, Alexander James

Resigned
Wembley Stadium, LondonHA9 0WS
Born July 1972
Director
Appointed 12 Dec 2006
Resigned 30 Jan 2015

JONES, Simon

Resigned
Wembley Stadium, LondonHA9 0WS
Born December 1974
Director
Appointed 02 Dec 2016
Resigned 01 Dec 2023

MASLIN, Roger

Resigned
Juniper Cottage, MarlowSL7 3LU
Born August 1961
Director
Appointed 14 Sept 1999
Resigned 02 Oct 2015

MCCRINDLE, Alexander Campbell

Resigned
Hawthorne House, ReadingRG30 3XL
Born June 1946
Director
Appointed N/A
Resigned 30 Jun 1995

MORRISON, Bruce Anthony

Resigned
3 Chapel Row, TonbridgeTN12 7LD
Born December 1961
Director
Appointed 02 Oct 1995
Resigned 14 Sept 1999

MURRAY, Frederick Alan

Resigned
65 Salisbury Road, CarshaltonSM5 2HA
Born October 1940
Director
Appointed N/A
Resigned 14 Dec 1993

PALMER, Christopher Neil

Resigned
49 Gassiot Road, LondonSW17 8LB
Born October 1961
Director
Appointed 14 Sept 1999
Resigned 20 Nov 2002

POTTER, Michael Skelton

Resigned
41 Bushey Hall Road, BusheyWD23 2EE
Born December 1956
Director
Appointed 02 Oct 1995
Resigned 31 Mar 1999

POULTER, Matthew John

Resigned
Wembley Stadium, LondonHA9 0WS
Born September 1986
Director
Appointed 09 Dec 2016
Resigned 15 Jan 2018

SIMMONDS, Geoffrey Roy

Resigned
Edgetide
Born January 1929
Director
Appointed N/A
Resigned 16 Oct 1995

SWORDY, Peter Alan

Resigned
Wembley, LondonHA9 0WS
Born October 1962
Director
Appointed 20 Nov 2002
Resigned 01 Apr 2014

WINDER, Simon Paul

Resigned
Wembley, LondonHA9 0WS
Born May 1973
Director
Appointed 09 Sept 2015
Resigned 02 Dec 2016

WOLFSON, Brian Gordon, Sir

Resigned
44 Welbeck Street, LondonNW1 5SN
Born August 1935
Director
Appointed N/A
Resigned 02 Oct 1995

Persons with significant control

5

2 Active
3 Ceased

Mr Richard James Mcdermott

Active
WembleyHA9 0WS
Born March 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Sept 2022

Mr Mark Paul Burrows

Active
Wembley Stadium, LondonHA9 0WS
Born December 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Sept 2018

Mr Simon Jones

Ceased
Wembley Stadium, LondonHA9 0WS
Born December 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Dec 2016
Ceased 01 Dec 2023

Ms Julie Anne Harrington

Ceased
Wembley, LondonHA9 0WS
Born April 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2017

Mr Simon Paul Winder

Ceased
Wembley, LondonHA9 0WS
Born May 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Dec 2016
Fundings
Financials
Latest Activities

Filing History

141

Change To A Person With Significant Control
21 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 November 2015
TM02Termination of Secretary
Resolution
19 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288cChange of Particulars
Legacy
21 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
16 October 2007
287Change of Registered Office
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
21 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
287Change of Registered Office
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
5 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1997
AAAnnual Accounts
Legacy
9 December 1996
363sAnnual Return (shuttle)
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
2 November 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
14 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
21 December 1993
288288
Legacy
14 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
13 February 1993
225(1)225(1)
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
27 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Legacy
6 December 1991
363b363b
Legacy
28 October 1991
288288
Legacy
4 July 1991
363aAnnual Return
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363363
Memorandum Articles
21 March 1989
MAMA
Certificate Change Of Name Company
16 March 1989
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
19 January 1989
MEM/ARTSMEM/ARTS
Resolution
6 October 1988
RESOLUTIONSResolutions
Legacy
15 September 1988
288288
Legacy
20 May 1988
287Change of Registered Office
Legacy
20 May 1988
288288
Incorporation Company
4 December 1987
NEWINCIncorporation