Background WavePink WaveYellow Wave

BIRMINGHAM CITY FC FOUNDATION (04077355)

BIRMINGHAM CITY FC FOUNDATION (04077355) is an active UK company. incorporated on 25 September 2000. with registered office in Birmingham. The company operates in the Education sector, engaged in sports and recreation education and 1 other business activities. BIRMINGHAM CITY FC FOUNDATION has been registered for 25 years. Current directors include ATHWAL, Sukhveer Singh, CADMAN, Paul Martin, COOK, Garry John and 5 others.

Company Number
04077355
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 September 2000
Age
25 years
Address
Bcfc, Birmingham, B9 4RL
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
ATHWAL, Sukhveer Singh, CADMAN, Paul Martin, COOK, Garry John, DALE, Jeremy, LLOYD, Nicola Jane, MAHER, Jacqueline Marie, PARANANDI, Rajeev, Mr. , REED, Steven
SIC Codes
85510, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRMINGHAM CITY FC FOUNDATION

BIRMINGHAM CITY FC FOUNDATION is an active company incorporated on 25 September 2000 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in sports and recreation education and 1 other business activity. BIRMINGHAM CITY FC FOUNDATION was registered 25 years ago.(SIC: 85510, 93199)

Status

active

Active since 25 years ago

Company No

04077355

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

Age

25 Years

Incorporated 25 September 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

BIRMINGHAM CITY FOOTBALL CLUB COMMUNITY TRUST
From: 4 June 2009To: 5 February 2024
BIRMINGHAM CITY F.C. FOOTBALL IN THE COMMUNITY
From: 25 September 2000To: 4 June 2009
Contact
Address

Bcfc St. Andrews Stadium Birmingham, B9 4RL,

Timeline

35 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Sept 12
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
May 17
Director Joined
Jun 17
Director Left
Jan 18
Director Joined
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 20
Director Joined
Sept 21
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Jan 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Mar 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ATHWAL, Sukhveer Singh

Active
St. Andrews Stadium, BirminghamB9 4RL
Born November 1977
Director
Appointed 22 Apr 2024

CADMAN, Paul Martin

Active
St. Andrews Stadium, BirminghamB9 4RL
Born November 1966
Director
Appointed 22 Apr 2024

COOK, Garry John

Active
St. Andrews Stadium, BirminghamB9 4RL
Born March 1962
Director
Appointed 05 Sept 2023

DALE, Jeremy

Active
The Carriage House, MaidstoneME15 6YE
Born November 1964
Director
Appointed 11 Jan 2024

LLOYD, Nicola Jane

Active
St. Andrews Stadium, BirminghamB9 4RL
Born December 1965
Director
Appointed 13 Feb 2026

MAHER, Jacqueline Marie

Active
St. Andrews Stadium, BirminghamB9 4RL
Born May 1966
Director
Appointed 16 Jun 2021

PARANANDI, Rajeev, Mr.

Active
St. Andrews Stadium, BirminghamB9 4RL
Born July 1976
Director
Appointed 11 Jan 2024

REED, Steven

Active
St. Andrews Stadium, BirminghamB9 4RL
Born January 1981
Director
Appointed 04 Apr 2018

BANNISTER, Roger Arthur

Resigned
83 Station Road, LeicesterLE7 7HG
Secretary
Appointed 01 Mar 2008
Resigned 18 Aug 2016

JERROM, Richard Michael

Resigned
St. Andrews Stadium, BirminghamB9 4RL
Secretary
Appointed 01 Sept 2016
Resigned 12 Jan 2017

RELISH, John

Resigned
84 Cae Perllan Road, NewportNP20 3FU
Secretary
Appointed 19 Oct 2005
Resigned 30 Nov 2007

GEORGE DAVIES (NOMINEES) LIMITED

Resigned
Fountain Court, ManchesterM2 2FB
Corporate secretary
Appointed 25 Sept 2000
Resigned 01 Mar 2008

ALLSOPP, Joanne

Resigned
St. Andrews Stadium, BirminghamB9 4RL
Born June 1976
Director
Appointed 10 Jun 2003
Resigned 07 Jul 2016

BANNISTER, Roger Arthur

Resigned
83 Station Road, LeicesterLE7 7HG
Born February 1947
Director
Appointed 19 Oct 2005
Resigned 18 Aug 2016

BIRCH, Graeme

Resigned
44 Manor Road, SolihullB91 2BL
Born March 1961
Director
Appointed 08 Sept 2009
Resigned 04 Jan 2018

COOK, Gary John

Resigned
St. Andrews Stadium, BirminghamB9 4RL
Born March 1962
Director
Appointed 05 Sept 2023
Resigned 05 Sept 2023

DUTTON, Ian

Resigned
St. Andrews Stadium, BirminghamB9 4RL
Born July 1984
Director
Appointed 22 Nov 2018
Resigned 09 Sept 2024

EASTICK, Brian

Resigned
10 School House Mews, Henley In ArdenB95 5BP
Born January 1951
Director
Appointed 12 Jul 2001
Resigned 23 Apr 2002

ELLIOTT, Christopher Alan

Resigned
St. Andrews Stadium, BirminghamB9 4RL
Born December 1959
Director
Appointed 17 Jul 2023
Resigned 31 Jan 2024

FOSTER, Fraser Peter

Resigned
Belinda House, PilsleySH5 8BQ
Born January 1972
Director
Appointed 18 Feb 2002
Resigned 25 Feb 2005

GALLAGHER, Ciara Ann

Resigned
St. Andrews Stadium, BirminghamB9 4RL
Born October 1991
Director
Appointed 03 Dec 2019
Resigned 04 Apr 2023

HOLTHAM, Dean

Resigned
Ascote Lane, SolihullB90 1TP
Born September 1963
Director
Appointed 08 Sept 2009
Resigned 07 Jul 2016

JERROM, Richard Michael

Resigned
St. Andrews Stadium, BirminghamB9 4NH
Born March 1946
Director
Appointed 15 Dec 2015
Resigned 04 Jan 2017

JERROM, Richard Michael

Resigned
7 Back Lane, Henley-In-ArdenB95 5SS
Born March 1946
Director
Appointed 11 Dec 2015
Resigned 12 Jan 2017

JONES, Alan Graham

Resigned
Glenelg Mews, WalsallWS5 3LG
Born April 1943
Director
Appointed 08 Sept 2009
Resigned 15 Dec 2016

JONES, Alan Graham

Resigned
2 Highgate Avenue, WalsallWS1 3BH
Born April 1943
Director
Appointed 12 Jul 2001
Resigned 13 Mar 2003

LEMAN, Dennis

Resigned
Flat 9 Morningside, AltrinchamWA14 4QZ
Born December 1954
Director
Appointed 12 Jul 2001
Resigned 22 Feb 2006

LLOYD, Roger William

Resigned
St. Andrews Stadium, BirminghamB9 4RL
Born December 1962
Director
Appointed 29 Nov 2016
Resigned 21 Dec 2018

MOORE, Gary

Resigned
St Andrews Stadium, BirminghamB9 4NH
Born May 1963
Director
Appointed 15 Dec 2015
Resigned 26 Jul 2016

READE, Roger William

Resigned
18 Middlefield Road, DoncasterDN4 7EB
Born July 1956
Director
Appointed 22 Feb 2006
Resigned 30 Nov 2007

RELISH, John

Resigned
84 Cae Perllan Road, NewportNP20 3FU
Born October 1953
Director
Appointed 19 Oct 2005
Resigned 30 Nov 2007

SHELTON, Julia

Resigned
St. Andrews Stadium, BirminghamB9 4RL
Born February 1973
Director
Appointed 13 Mar 2003
Resigned 19 Apr 2017

WHITEHOUSE, Susan Ann

Resigned
St Andrews Stadium, BirminghamB9 4RL
Born May 1961
Director
Appointed 02 Mar 2017
Resigned 23 Feb 2024

WINTER, Julian

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

WISEMAN, Michael John

Resigned
Drawbridge Cottages, SolihullB94 6AP
Born August 1955
Director
Appointed 09 Nov 2011
Resigned 15 Dec 2023
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Full
26 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Memorandum Articles
2 March 2024
MAMA
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Resolution
16 February 2024
RESOLUTIONSResolutions
Memorandum Articles
16 February 2024
MAMA
Certificate Change Of Name Company
5 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
5 February 2024
NE01NE01
Change Of Name Notice
5 February 2024
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
23 August 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
9 January 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2013
AR01AR01
Miscellaneous
18 September 2013
MISCMISC
Annual Return Company With Made Up Date No Member List
31 October 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 November 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Legacy
30 September 2009
363aAnnual Return
Legacy
30 September 2009
287Change of Registered Office
Legacy
30 September 2009
353353
Legacy
30 September 2009
288cChange of Particulars
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Certificate Change Of Name Company
29 May 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
353353
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
287Change of Registered Office
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Resolution
5 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
8 December 2003
287Change of Registered Office
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2003
AAAnnual Accounts
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2002
AAAnnual Accounts
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
19 November 2001
287Change of Registered Office
Legacy
28 October 2001
225Change of Accounting Reference Date
Incorporation Company
25 September 2000
NEWINCIncorporation