Background WavePink WaveYellow Wave

NOTTINGHAM FOREST WOMEN’S FOOTBALL CLUB LIMITED (03730065)

NOTTINGHAM FOREST WOMEN’S FOOTBALL CLUB LIMITED (03730065) is an active UK company. incorporated on 10 March 1999. with registered office in Nottinghamshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. NOTTINGHAM FOREST WOMEN’S FOOTBALL CLUB LIMITED has been registered for 27 years. Current directors include MULHOLLAND, Craig, TAYLOR, Wendy Jane, TONKS, Sukvinder Kaur.

Company Number
03730065
Status
active
Type
ltd
Incorporated
10 March 1999
Age
27 years
Address
The City Ground, Nottinghamshire, NG2 5FJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
MULHOLLAND, Craig, TAYLOR, Wendy Jane, TONKS, Sukvinder Kaur
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTINGHAM FOREST WOMEN’S FOOTBALL CLUB LIMITED

NOTTINGHAM FOREST WOMEN’S FOOTBALL CLUB LIMITED is an active company incorporated on 10 March 1999 with the registered office located in Nottinghamshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. NOTTINGHAM FOREST WOMEN’S FOOTBALL CLUB LIMITED was registered 27 years ago.(SIC: 93120)

Status

active

Active since 27 years ago

Company No

03730065

LTD Company

Age

27 Years

Incorporated 10 March 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

NOTTINGHAM FOREST FOOTBALL ACADEMY LIMITED
From: 26 March 1999To: 4 June 2019
CASTLEGATE 114 LIMITED
From: 10 March 1999To: 26 March 1999
Contact
Address

The City Ground Nottingham Nottinghamshire, NG2 5FJ,

Timeline

30 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Aug 13
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
May 17
Director Joined
May 17
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Apr 20
Director Left
Aug 20
Director Joined
Mar 21
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Jun 23
Director Left
Jul 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Sept 24
Director Left
Dec 24
Loan Secured
Dec 24
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

MULHOLLAND, Craig

Active
The City Ground, NottinghamshireNG2 5FJ
Born December 1977
Director
Appointed 29 Aug 2025

TAYLOR, Wendy Jane

Active
The City Ground, NottinghamshireNG2 5FJ
Born February 1976
Director
Appointed 01 Jul 2024

TONKS, Sukvinder Kaur

Active
The City Ground, NottinghamshireNG2 5FJ
Born November 1978
Director
Appointed 29 Aug 2025

PELLING, John David

Resigned
The City Ground, NottinghamshireNG2 5FJ
Secretary
Appointed 30 Mar 1999
Resigned 14 Feb 2013

TAYLOR, John Joseph

Resigned
The City Ground, NottinghamshireNG2 5FJ
Secretary
Appointed 01 Aug 2019
Resigned 05 Jul 2023

TILLY, David William

Resigned
14 Parkhouse Gates, NottinghamNG3 5LX
Secretary
Appointed 10 Mar 1999
Resigned 30 Mar 1999

AL HASAWI, Fawaz Mubarah Abdulaztz

Resigned
The City Ground, NottinghamshireNG2 5FJ
Born October 1968
Director
Appointed 07 Aug 2014
Resigned 07 Aug 2014

AL-HASAWI, Fawaz Mubarak Abdulaziz

Resigned
The City Ground, NottinghamshireNG2 5FJ
Born October 1968
Director
Appointed 07 Aug 2014
Resigned 18 May 2017

BANCROFT, Polly Louise

Resigned
19f, 1180 Rolle
Born November 1984
Director
Appointed 01 Aug 2019
Resigned 14 Aug 2020

BARNES, Eric Malcolm

Resigned
148 Chapel Lane, NottinghamNG15 9DJ
Born October 1932
Director
Appointed 30 Mar 1999
Resigned 10 Apr 1999

BILLIARD, Lee John

Resigned
The City Ground, NottinghamshireNG2 5FJ
Born September 1979
Director
Appointed 01 Aug 2019
Resigned 31 Mar 2020

BLATHERWICK, Iain Peter

Resigned
72 Loughborough Road, NottinghamNG2 7JJ
Born June 1967
Director
Appointed 10 Mar 1999
Resigned 30 Mar 1999

CARTLEDGE, Thomas

Resigned
The City Ground, NottinghamshireNG2 5FJ
Born June 1979
Director
Appointed 01 Jul 2024
Resigned 26 Nov 2024

COOK, David

Resigned
The City Ground, NottinghamshireNG2 5FJ
Born January 1980
Director
Appointed 01 Aug 2019
Resigned 31 Jan 2022

DOVE, Reginald Wilfred

Resigned
Burgage Suite, SouthwellNG25 0ER
Born June 1943
Director
Appointed 09 Apr 1999
Resigned 27 Jul 2004

FAIRHALL, Robert Arthur

Resigned
5 Raibank Gardens, NottinghamNG5 4HG
Born September 1932
Director
Appointed 09 Apr 1999
Resigned 22 Jul 2008

FARR, Timothy Hordern

Resigned
The City Ground, NottinghamshireNG2 5FJ
Born September 1957
Director
Appointed 29 Apr 2002
Resigned 07 Aug 2014

GORDON, Samantha

Resigned
The City Ground, NottinghamshireNG2 5FJ
Born December 1971
Director
Appointed 18 May 2017
Resigned 01 Aug 2019

HEMMINGS, Chloe Roxanne

Resigned
The City Ground, NottinghamshireNG2 5FJ
Born October 1991
Director
Appointed 04 Feb 2022
Resigned 22 Jun 2023

PELLING, John David

Resigned
The City Ground, NottinghamshireNG2 5FJ
Born February 1964
Director
Appointed 09 Apr 1999
Resigned 14 Feb 2013

ROUSHDI, Roushdi Taymour Karim

Resigned
The City Ground, NottinghamshireNG2 5FJ
Born February 1993
Director
Appointed 04 Feb 2022
Resigned 30 Jun 2024

SOAR, Philip William

Resigned
5 Kings Court, NottinghamNG1 1HS
Born June 1947
Director
Appointed 30 Mar 1999
Resigned 10 Apr 1999

TAYLOR, John Joseph

Resigned
The City Ground, NottinghamshireNG2 5FJ
Born April 1981
Director
Appointed 01 Aug 2019
Resigned 05 Jul 2023

TONKS, Sukvinder Kaur

Resigned
The City Ground, NottinghamshireNG2 5FJ
Born November 1975
Director
Appointed 04 Mar 2021
Resigned 01 Jul 2024

Persons with significant control

1

Pavilion Road, NottinghamNG2 5FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2025
AAAnnual Accounts
Memorandum Articles
10 January 2025
MAMA
Resolution
10 January 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2019
AP01Appointment of Director
Resolution
4 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Dormant
20 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Termination Director Company
8 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Auditors Resignation Company
4 August 2014
AUDAUD
Gazette Filings Brought Up To Date
30 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Termination Secretary Company With Name
4 August 2013
TM02Termination of Secretary
Termination Director Company With Name
4 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Dormant
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Dormant
25 February 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2009
AAAnnual Accounts
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 2007
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 2006
AAAnnual Accounts
Legacy
5 October 2005
403aParticulars of Charge Subject to s859A
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 2005
AAAnnual Accounts
Legacy
16 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 March 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 2003
AAAnnual Accounts
Legacy
23 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288cChange of Particulars
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
31 May 2001
395Particulars of Mortgage or Charge
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
88(2)R88(2)R
Resolution
9 August 1999
RESOLUTIONSResolutions
Resolution
9 August 1999
RESOLUTIONSResolutions
Legacy
9 August 1999
123Notice of Increase in Nominal Capital
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
287Change of Registered Office
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
225Change of Accounting Reference Date
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
88(2)R88(2)R
Certificate Change Of Name Company
25 March 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 March 1999
NEWINCIncorporation