Background WavePink WaveYellow Wave

BLACKBURN ROVERS COMMUNITY TRUST (05904736)

BLACKBURN ROVERS COMMUNITY TRUST (05904736) is an active UK company. incorporated on 14 August 2006. with registered office in Blackburn. The company operates in the Education sector, engaged in sports and recreation education and 2 other business activities. BLACKBURN ROVERS COMMUNITY TRUST has been registered for 19 years. Current directors include BATESON, Maureen, PARK, Denise, PATEL, Uwais and 3 others.

Company Number
05904736
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 August 2006
Age
19 years
Address
Ewood Park, Blackburn, BB2 4JF
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
BATESON, Maureen, PARK, Denise, PATEL, Uwais, TALBOT, Lynsey, TAYLOR, Gordon, WATSON, Philip Stuart
SIC Codes
85510, 85590, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKBURN ROVERS COMMUNITY TRUST

BLACKBURN ROVERS COMMUNITY TRUST is an active company incorporated on 14 August 2006 with the registered office located in Blackburn. The company operates in the Education sector, specifically engaged in sports and recreation education and 2 other business activities. BLACKBURN ROVERS COMMUNITY TRUST was registered 19 years ago.(SIC: 85510, 85590, 93199)

Status

active

Active since 19 years ago

Company No

05904736

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

Age

19 Years

Incorporated 14 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Ewood Park Nuttall Street Blackburn, BB2 4JF,

Timeline

26 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Jun 11
Director Joined
Jun 11
Director Left
May 12
Director Joined
Sept 12
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Oct 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
May 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Dec 18
Director Joined
Mar 23
Director Left
Feb 24
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

WELDON, Samantha

Active
Ewood Park, BlackburnBB2 4JF
Secretary
Appointed 26 Nov 2024

BATESON, Maureen

Active
Ewood Park, BlackburnBB2 4JF
Born March 1949
Director
Appointed 13 Dec 2016

PARK, Denise

Active
Ewood Park, BlackburnBB2 4JF
Born April 1971
Director
Appointed 26 Nov 2024

PATEL, Uwais

Active
Ewood Park, BlackburnBB2 4JF
Born June 1990
Director
Appointed 19 Jul 2018

TALBOT, Lynsey

Active
Ewood Park, BlackburnBB2 4JF
Born March 1975
Director
Appointed 26 Sept 2016

TAYLOR, Gordon

Active
Ewood Park, BlackburnBB2 4JF
Born December 1944
Director
Appointed 26 Nov 2024

WATSON, Philip Stuart

Active
Ewood Park, BlackburnBB2 4JF
Born February 1946
Director
Appointed 27 Sept 2016

GOODMAN, Martin

Resigned
37 Woodcrest, BlackburnBB1 9PR
Secretary
Appointed 14 Aug 2006
Resigned 04 Aug 2011

AGNEW, Paul

Resigned
Ewood Park, BlackburnBB2 4JF
Born July 1957
Director
Appointed 13 Aug 2012
Resigned 03 Jun 2013

CHESTON, Michael Anthony

Resigned
Ewood Park, BlackburnBB2 4JF
Born July 1961
Director
Appointed 01 Jul 2014
Resigned 20 Feb 2024

CROPPER, Fraser Brunel Nicholas

Resigned
Ewood Park, BlackburnBB2 4JF
Born June 1966
Director
Appointed 01 Mar 2023
Resigned 12 Jun 2025

FINN, Thomas Martin

Resigned
Pyethorn Farmhouse Whalley Road, BlackburnBB1 9LF
Born April 1956
Director
Appointed 14 Aug 2006
Resigned 27 May 2011

HUNT, Paul Stephen

Resigned
Ewood Park, BlackburnBB2 4JF
Born June 1971
Director
Appointed 08 Jun 2011
Resigned 18 May 2012

KINLOCH, Gillian Margaret

Resigned
Linden Lee, MellorBB2 7QB
Born September 1960
Director
Appointed 14 Aug 2006
Resigned 01 Jan 2013

READE, Roger William

Resigned
18 Middlefield Road, DoncasterDN4 7EB
Born July 1956
Director
Appointed 14 Aug 2006
Resigned 30 Nov 2007

ROOT, George Robert

Resigned
Brooklands 7 Brambles Close, ClitheroeBB7 9BF
Born April 1943
Director
Appointed 14 Aug 2006
Resigned 26 Nov 2024

SHAW, Derek

Resigned
Ewood Park, BlackburnBB2 4JF
Born August 1957
Director
Appointed 01 May 2013
Resigned 11 May 2016

SILK, Karen

Resigned
Ewood Park, BlackburnBB2 4JF
Born March 1958
Director
Appointed 01 May 2013
Resigned 30 Sept 2013

SILVESTER, Ian David

Resigned
Ewood Park, BlackburnBB2 4JF
Born March 1963
Director
Appointed 01 Jul 2014
Resigned 05 Dec 2018

WAGGOTT, Steven

Resigned
Ewood Park, BlackburnBB2 4JF
Born June 1954
Director
Appointed 05 Jan 2018
Resigned 18 Jun 2025

Persons with significant control

1

Nuttall Street, BlackburnBB2 4JF

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2014
AR01AR01
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
23 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Resolution
23 March 2009
RESOLUTIONSResolutions
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Full
11 June 2008
AAAnnual Accounts
Legacy
20 May 2008
225Change of Accounting Reference Date
Resolution
5 December 2007
RESOLUTIONSResolutions
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
363aAnnual Return
Incorporation Company
14 August 2006
NEWINCIncorporation