Background WavePink WaveYellow Wave

TRANMERE ROVERS IN THE COMMUNITY (05940852)

TRANMERE ROVERS IN THE COMMUNITY (05940852) is an active UK company. incorporated on 20 September 2006. with registered office in Prenton Park Prenton Road West. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. TRANMERE ROVERS IN THE COMMUNITY has been registered for 19 years. Current directors include BEST, Martyn James, BRADY, Stuart, DAVIES, George James, Cllr and 3 others.

Company Number
05940852
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 September 2006
Age
19 years
Address
The Community Department, Prenton Park Prenton Road West, CH42 9PY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BEST, Martyn James, BRADY, Stuart, DAVIES, George James, Cllr, MELLOR, Adam, PALIOS, Nicola Claire, SYED, Ibrahim Zabil
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANMERE ROVERS IN THE COMMUNITY

TRANMERE ROVERS IN THE COMMUNITY is an active company incorporated on 20 September 2006 with the registered office located in Prenton Park Prenton Road West. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. TRANMERE ROVERS IN THE COMMUNITY was registered 19 years ago.(SIC: 88990)

Status

active

Active since 19 years ago

Company No

05940852

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

Age

19 Years

Incorporated 20 September 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

The Community Department Tranmere Rovers Football Club Prenton Park Prenton Road West, CH42 9PY,

Timeline

36 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Apr 15
Director Joined
May 15
Director Left
Dec 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 20
Director Joined
Mar 20
New Owner
Jan 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Jan 23
Director Left
Jul 23
Owner Exit
Mar 24
Director Left
Mar 24
Owner Exit
Nov 24
New Owner
Feb 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Mar 26
0
Funding
29
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

BEST, Martyn James

Active
The Community Department, Prenton Park Prenton Road WestCH42 9PY
Secretary
Appointed 10 Aug 2018

BEST, Martyn James

Active
The Plaza, LiverpoolL3 9QJ
Born November 1956
Director
Appointed 26 Feb 2016

BRADY, Stuart

Active
The Community Department, Prenton Park Prenton Road WestCH42 9PY
Born March 1975
Director
Appointed 28 Jan 2022

DAVIES, George James, Cllr

Active
The Community Department, Prenton Park Prenton Road WestCH42 9PY
Born October 1945
Director
Appointed 23 Mar 2026

MELLOR, Adam

Active
The Community Department, Prenton Park Prenton Road WestCH42 9PY
Born July 1985
Director
Appointed 15 May 2025

PALIOS, Nicola Claire

Active
Tranmere Rovers Football Club, Prenton Park Prenton Road WestCH42 9PY
Born June 1967
Director
Appointed 29 Apr 2015

SYED, Ibrahim Zabil

Active
The Community Department, Prenton Park Prenton Road WestCH42 9PY
Born October 1983
Director
Appointed 01 Oct 2022

HUGHES, Richard John

Resigned
15 Redstone Close, HoylakeCH47 5AL
Secretary
Appointed 01 Dec 2007
Resigned 31 Jul 2015

LEMAN, Dennis

Resigned
Flat 9 Morningside, AltrinchamWA14 4QZ
Secretary
Appointed 20 Sept 2006
Resigned 30 Nov 2007

ADAMS, Anthony John

Resigned
Flat4 Delavor, Prenton WirralCH43 9UF
Born March 1944
Director
Appointed 20 Sept 2006
Resigned 13 Oct 2008

AL HALDITHI, David

Resigned
The Community Department, Prenton Park Prenton Road WestCH42 9PY
Born February 1972
Director
Appointed 02 Jul 2018
Resigned 09 Jan 2020

BARRIGAN, Simon

Resigned
21 Wood Heath Way, WirralCH62 0BQ
Born February 1970
Director
Appointed 27 Feb 2009
Resigned 31 Oct 2011

BENCHEIKH, Susan

Resigned
Birman Lodge, GreasbyCH49 3GX
Born January 1953
Director
Appointed 05 Jul 2007
Resigned 02 Jul 2018

DUNFORD, Maureen June

Resigned
31 Hunts Field Close, LymmWA13 0SS
Born June 1951
Director
Appointed 03 Sept 2008
Resigned 01 Feb 2012

HORTON, Michael

Resigned
11 Arran Avenue, South WirralCH65 9JE
Born September 1953
Director
Appointed 20 Sept 2006
Resigned 07 Mar 2015

JACKSON, Rob

Resigned
The Community Department, Prenton Park Prenton Road WestCH42 9PY
Born July 1953
Director
Appointed 02 Jul 2018
Resigned 02 Jun 2022

LAWRENCE, Michael Robert

Resigned
Coppice Grange, WirralCH46 6ED
Born February 1967
Director
Appointed 03 Jul 2011
Resigned 04 Jan 2016

LEMAN, Dennis

Resigned
Flat 9 Morningside, AltrinchamWA14 4QZ
Born December 1954
Director
Appointed 20 Sept 2006
Resigned 30 Nov 2007

LYTHGOE, Natalie Linda

Resigned
Grammar School Lane, WirralCH48 8GG
Born November 1984
Director
Appointed 08 Oct 2014
Resigned 07 Oct 2015

MONTY, Janice

Resigned
The Community Department, Prenton Park Prenton Road WestCH42 9PY
Born March 1956
Director
Appointed 02 Jul 2018
Resigned 12 Oct 2023

NEWEY, Roy Allan

Resigned
School Lane, NorthwichCW8 1PE
Born September 1960
Director
Appointed 26 Feb 2016
Resigned 02 Jul 2018

PARKER-GOFF, Emma Clare

Resigned
Gascott Cottages, NestonCH64 9UT
Born October 1976
Director
Appointed 21 Jan 2012
Resigned 27 May 2014

READE, Roger William

Resigned
18 Middlefield Road, DoncasterDN4 7EB
Born July 1956
Director
Appointed 20 Sept 2006
Resigned 03 Sept 2008

THOMPSON, Paul Andrew

Resigned
The Community Department, Prenton Park Prenton Road WestCH42 9PY
Born June 1969
Director
Appointed 28 Jan 2022
Resigned 12 Sept 2024

TOLCHER, Dawn Michelle

Resigned
Tranmere Rovers Football Club, BirkenheadCH42 9PY
Born September 1980
Director
Appointed 01 Dec 2008
Resigned 02 Jul 2018

TURNER, Michael John

Resigned
The Community Department, Prenton Park Prenton Road WestCH42 9PY
Born August 1955
Director
Appointed 02 Jul 2018
Resigned 17 Mar 2022

Persons with significant control

6

2 Active
4 Ceased

Mr Stuart Brady

Active
The Community Department, Prenton Park Prenton Road WestCH42 9PY
Born March 1975

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Feb 2025

Ms Janice Monty

Ceased
Tranmere Rovers Football Club, Prenton Park Prenton Road WestCH42 9PY
Born March 1956

Nature of Control

Significant influence or control
Notified 02 Jul 2018
Ceased 12 Oct 2023

Mr Martyn James Best

Ceased
100 Old Hall Street, LiverpoolL3 9QJ
Born November 1956

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 04 Nov 2024

Miss Dawn Michelle Tolcher

Ceased
The Community Department, Prenton Park Prenton Road WestCH42 9PY
Born September 1980

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 02 Jul 2018

Mr Roy Allan Newey

Ceased
School Lane, NorthwichCW8 1PE
Born September 1960

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 02 Jul 2018

Mrs Nicola Claire Palios

Active
Tranmere Rovers Football Club, BirkenheadCH42 9PY
Born June 1967

Nature of Control

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

Filing History

104

Accounts With Accounts Type Total Exemption Full
10 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2021
PSC01Notification of Individual PSC
Memorandum Articles
1 December 2020
MAMA
Resolution
1 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Change To A Person With Significant Control
3 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
17 July 2008
AAAnnual Accounts
Legacy
17 July 2008
225Change of Accounting Reference Date
Legacy
22 December 2007
288aAppointment of Director or Secretary
Resolution
5 December 2007
RESOLUTIONSResolutions
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
363sAnnual Return (shuttle)
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Resolution
23 April 2007
RESOLUTIONSResolutions
Incorporation Company
20 September 2006
NEWINCIncorporation