Background WavePink WaveYellow Wave

WALSALL FC FOUNDATION (04077345)

WALSALL FC FOUNDATION (04077345) is an active UK company. incorporated on 25 September 2000. with registered office in Walsall. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. WALSALL FC FOUNDATION has been registered for 25 years. Current directors include CHAMBERS, Adam Craig, CHAMBERS, James Ashley, GOODMAN, Don and 6 others.

Company Number
04077345
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 September 2000
Age
25 years
Address
Bescot Stadium, Walsall, WS1 4SA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CHAMBERS, Adam Craig, CHAMBERS, James Ashley, GOODMAN, Don, JUDSON, Robert, LANE, Susan Janet, MILLARD, Anthony Livingstone, PERRY, Garry, STURGESS, Pete, WHITTAKER, Graham Alfred
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALSALL FC FOUNDATION

WALSALL FC FOUNDATION is an active company incorporated on 25 September 2000 with the registered office located in Walsall. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. WALSALL FC FOUNDATION was registered 25 years ago.(SIC: 93290)

Status

active

Active since 25 years ago

Company No

04077345

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 25 September 2000

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 3 April 2025 (11 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 25 September 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

WALSALL F.C. COMMUNITY PROGRAMME
From: 25 September 2000To: 27 July 2022
Contact
Address

Bescot Stadium Bescot Crescent Walsall, WS1 4SA,

Previous Addresses

Walsall Fc Bescot Crescent Walsall WS1 4SA England
From: 15 July 2025To: 10 October 2025
The Poundland Bescot Stadium Bescot Crescent Walsall West Midlands WS1 4SA England
From: 28 September 2022To: 15 July 2025
Banks's Stadium Bescot Crescent Walsall West Midlands WS1 4SA
From: 25 September 2000To: 28 September 2022
Timeline

40 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Oct 10
Director Joined
Dec 11
Director Joined
Nov 12
Director Joined
Oct 13
Director Left
Nov 14
Director Left
Sept 15
Director Joined
Aug 17
Director Joined
Aug 17
New Owner
Oct 17
New Owner
Oct 17
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Owner Exit
Oct 20
New Owner
Oct 20
New Owner
Oct 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Apr 21
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Left
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Sept 22
Owner Exit
Sept 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Sept 25
0
Funding
26
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

28

10 Active
18 Resigned

DAVY, Adam

Active
Bescot Crescent, WalsallWS1 4SA
Secretary
Appointed 01 Aug 2013

CHAMBERS, Adam Craig

Active
Bescot Crescent, WalsallWS1 4SA
Born November 1980
Director
Appointed 04 Sept 2019

CHAMBERS, James Ashley

Active
Bescot Crescent, WalsallWS1 4SA
Born November 1980
Director
Appointed 08 Mar 2017

GOODMAN, Don

Active
Bescot Crescent, WalsallWS1 4SA
Born May 1966
Director
Appointed 14 Dec 2022

JUDSON, Robert

Active
Bescot Crescent, WalsallWS1 4SA
Born July 1983
Director
Appointed 10 Mar 2021

LANE, Susan Janet

Active
Bescot Crescent, WalsallWS1 4SA
Born February 1949
Director
Appointed 29 Nov 2007

MILLARD, Anthony Livingstone

Active
Bescot Crescent, WalsallWS1 4SA
Born November 1968
Director
Appointed 04 Sept 2019

PERRY, Garry

Active
Bescot Crescent, WalsallWS1 4SA
Born February 1976
Director
Appointed 13 Sept 2023

STURGESS, Pete

Active
Bescot Crescent, WalsallWS1 4SA
Born September 1954
Director
Appointed 13 Sept 2023

WHITTAKER, Graham Alfred

Active
Bescot Crescent, WalsallWS1 4SA
Born August 1956
Director
Appointed 16 Mar 2022

KEARNS, Michael Joseph

Resigned
55 Portland Road, AldridgeWS9 8NU
Secretary
Appointed 29 Nov 2007
Resigned 20 Jun 2013

RELISH, John

Resigned
84 Cae Perllan Road, NewportNP20 3FU
Secretary
Appointed 10 Oct 2005
Resigned 30 Nov 2007

GEORGE DAVIES (NOMINEES) LIMITED

Resigned
Fountain Court, ManchesterM2 2FB
Corporate secretary
Appointed 25 Sept 2000
Resigned 20 Mar 2006

ADSHEAD, Brian John

Resigned
Bescot Crescent, WalsallWS1 4SA
Born March 1956
Director
Appointed 08 Mar 2017
Resigned 20 Jul 2024

BILLS, Amy

Resigned
Bescot Crescent, WalsallWS1 4SA
Born June 1989
Director
Appointed 04 Sept 2019
Resigned 14 Sept 2022

BOND, Nigel Clive

Resigned
Banks's Stadium, WalsallWS1 4SA
Born September 1954
Director
Appointed 27 Feb 2008
Resigned 13 Mar 2019

CLARKE, Arthur Gary, Cllr

Resigned
Harlech Road, WalsallWV12 5SQ
Born May 1932
Director
Appointed 30 Nov 2011
Resigned 01 Jan 2015

FOSTER, Fraser Peter

Resigned
Belinda House, PilsleySH5 8BQ
Born January 1972
Director
Appointed 18 Feb 2002
Resigned 07 Mar 2005

GAMBLE, Stefan

Resigned
Banks's Stadium, WalsallWS1 4SA
Born March 1975
Director
Appointed 29 Nov 2007
Resigned 16 Mar 2022

HILL, Wesley

Resigned
Bescot Crescent, WalsallWS1 4SA
Born May 1991
Director
Appointed 14 Dec 2022
Resigned 24 Sept 2025

KEARNS, Michael Joseph

Resigned
Bescot Crescent, WalsallWS1 4SA
Born November 1950
Director
Appointed 20 Jun 2013
Resigned 06 Mar 2024

LEMAN, Dennis

Resigned
Flat 9 Morningside, AltrinchamWA14 4QZ
Born December 1954
Director
Appointed 10 Sept 2001
Resigned 30 Nov 2007

MOLE, Daniel Scott

Resigned
Bescot Crescent, WalsallWS1 4SA
Born December 1979
Director
Appointed 13 Oct 2010
Resigned 16 Mar 2022

PERCIVAL, Benjamin Francis

Resigned
Edgbaston Drive, Stoke-On-TrentST4 8FJ
Born October 1973
Director
Appointed 07 Mar 2012
Resigned 09 Jul 2014

RELISH, John

Resigned
84 Cae Perllan Road, NewportNP20 3FU
Born October 1953
Director
Appointed 10 Oct 2005
Resigned 30 Nov 2007

TISDALE, Richard Edward

Resigned
Banks's Stadium, WalsallWS1 4SA
Born January 1947
Director
Appointed 10 Sept 2001
Resigned 15 Jun 2022

WHALLEY, Kenneth Roy

Resigned
Banks's Stadium, WalsallWS1 4SA
Born November 1946
Director
Appointed 10 Sept 2001
Resigned 13 Mar 2019

WINTER, Julian

Resigned
73 Norton Park Road, SheffieldS8 8GR
Born September 1965
Director
Appointed 25 Sept 2000
Resigned 11 Jan 2002

Persons with significant control

12

4 Active
8 Ceased

Mr Anthony Livingstone Millard

Active
Bescot Crescent, WalsallWS1 4SA
Born November 1968

Nature of Control

Significant influence or control
Notified 04 Sept 2020

Miss Amy Bills

Ceased
Bescot Crescent, WalsallWS1 4SA
Born June 1989

Nature of Control

Significant influence or control
Notified 04 Sept 2019
Ceased 14 Sept 2022

Mr Adam Craig Chambers

Active
Bescot Crescent, WalsallWS1 4SA
Born November 1980

Nature of Control

Significant influence or control
Notified 04 Sept 2019

Mr Brian John Adshead

Ceased
Bescot Crescent, WalsallWS1 4SA
Born March 1956

Nature of Control

Significant influence or control
Notified 08 Mar 2017
Ceased 20 Jul 2024

Mr James Ashley Chambers

Active
Bescot Crescent, WalsallWS1 4SA
Born November 1980

Nature of Control

Significant influence or control
Notified 08 Mar 2017

Mr Michael Joseph Kearns

Ceased
Bescot Crescent, WalsallWS1 4SA
Born November 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Mar 2024

Mr Richard Edward Tisdale

Ceased
Banks's Stadium, WalsallWS1 4SA
Born January 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jun 2022

Mr Stefan Gamble

Ceased
Banks's Stadium, WalsallWS1 4SA
Born March 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Mar 2022

Daniel Scott Mole

Ceased
Banks's Stadium, WalsallWS1 4SA
Born December 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Mar 2022

Nigel Clive Bond

Ceased
Banks's Stadium, WalsallWS1 4SA
Born September 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Mar 2019

Mr Kenneth Roy Whalley

Ceased
Banks's Stadium, WalsallWS1 4SA
Born November 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Mar 2019

Ms Susan Janet Lane

Active
Bescot Crescent, WalsallWS1 4SA
Born February 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
27 July 2022
NE01NE01
Resolution
1 July 2022
RESOLUTIONSResolutions
Change Of Name Notice
1 July 2022
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2015
AR01AR01
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2014
AR01AR01
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2013
AR01AR01
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Termination Secretary Company With Name
16 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2012
AR01AR01
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 July 2010
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
22 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2009
AR01AR01
Legacy
23 February 2009
363aAnnual Return
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
30 September 2008
AAAnnual Accounts
Memorandum Articles
10 March 2008
MEM/ARTSMEM/ARTS
Resolution
10 March 2008
RESOLUTIONSResolutions
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
287Change of Registered Office
Resolution
5 December 2007
RESOLUTIONSResolutions
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
1 November 2007
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
3 November 2006
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 June 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2002
AAAnnual Accounts
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
19 November 2001
287Change of Registered Office
Legacy
28 September 2001
225Change of Accounting Reference Date
Incorporation Company
25 September 2000
NEWINCIncorporation