Background WavePink WaveYellow Wave

EXETER CITY COMMUNITY TRUST (06053326)

EXETER CITY COMMUNITY TRUST (06053326) is an active UK company. incorporated on 15 January 2007. with registered office in Exeter. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 2 other business activities. EXETER CITY COMMUNITY TRUST has been registered for 19 years. Current directors include DAVEY, Holly, DAVEY, Matthew Lee, GOODES, Paul James and 4 others.

Company Number
06053326
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 January 2007
Age
19 years
Address
St James Park, Exeter, EX4 6PX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
DAVEY, Holly, DAVEY, Matthew Lee, GOODES, Paul James, HASSAN, Karime Mohammed Charles, KIRK, David Gerard, MARSH, Richard Wynford, TRURAN, Sanjana
SIC Codes
55900, 85510, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXETER CITY COMMUNITY TRUST

EXETER CITY COMMUNITY TRUST is an active company incorporated on 15 January 2007 with the registered office located in Exeter. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 2 other business activities. EXETER CITY COMMUNITY TRUST was registered 19 years ago.(SIC: 55900, 85510, 93120)

Status

active

Active since 19 years ago

Company No

06053326

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

Age

19 Years

Incorporated 15 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

EXETER CITY FOOTBALL IN THE COMMUNITY
From: 15 January 2007To: 17 August 2017
Contact
Address

St James Park Stadium Way Exeter, EX4 6PX,

Previous Addresses

St James Park St James Road Exeter Devon EX4 6PX
From: 15 January 2007To: 12 June 2015
Timeline

49 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
May 11
Director Joined
Oct 11
Director Joined
Apr 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Jul 13
Director Joined
Feb 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Aug 17
Director Joined
Jun 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Mar 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Nov 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Dec 22
Director Joined
May 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Dec 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

BARRETT, William David Paul, Dr

Active
Stadium Way, ExeterEX4 6PX
Secretary
Appointed 19 Apr 2024

DAVEY, Holly

Active
Stadium Way, ExeterEX4 6PX
Born July 1978
Director
Appointed 19 Sept 2023

DAVEY, Matthew Lee

Active
Franklyn Drive, ExeterEX2 9HR
Born March 1977
Director
Appointed 17 Nov 2020

GOODES, Paul James

Active
1 Babbage Way, Exeter
Born September 1965
Director
Appointed 19 Sept 2018

HASSAN, Karime Mohammed Charles

Active
Stadium Way, ExeterEX4 6PX
Born April 1962
Director
Appointed 07 Oct 2025

KIRK, David Gerard

Active
Barnfield Crescent, ExeterEX1 1QT
Born July 1966
Director
Appointed 26 Jan 2021

MARSH, Richard Wynford

Active
Stadium Way, ExeterEX4 6PX
Born August 1963
Director
Appointed 17 Sept 2019

TRURAN, Sanjana

Active
Barnfield Crescent, ExeterEX1 1QT
Born January 1969
Director
Appointed 08 Dec 2022

KNIGHT, Richard

Resigned
Stadium Way, ExeterEX4 6PX
Secretary
Appointed 15 May 2015
Resigned 19 Apr 2024

LEES, Jennifer

Resigned
49 Polsloe Road, ExeterEX1 2DS
Secretary
Appointed 30 Nov 2009
Resigned 24 Mar 2015

RICHARDSON, David Joseph

Resigned
44 Whitchurch Avenue, ExeterEX2 5NT
Secretary
Appointed 15 Jan 2007
Resigned 24 Aug 2009

BOSWORTH, Robert

Resigned
Hele Road, ExeterEX4 4JS
Born September 1975
Director
Appointed 03 May 2012
Resigned 18 Sept 2018

COARD, David Compton

Resigned
Stadium Way, ExeterEX4 6PX
Born September 1950
Director
Appointed 27 Oct 2011
Resigned 15 Sept 2020

CRIDLAND, Graham John

Resigned
Grenadier Road, ExeterEX1 3LH
Born October 1968
Director
Appointed 16 Jul 2013
Resigned 15 Sept 2020

DAVIS, Elaine Anne

Resigned
Stadium Way, ExeterEX4 6PX
Born April 1951
Director
Appointed 17 Sept 2019
Resigned 20 Sept 2022

DIXON, Jennifer Elizabeth

Resigned
Stadium Way, ExeterEX4 6PX
Born July 1973
Director
Appointed 26 Sept 2024
Resigned 07 Oct 2025

GILL, Christopher John

Resigned
Stadium Way, ExeterEX4 6PX
Born May 1947
Director
Appointed 02 Feb 2012
Resigned 15 Sept 2020

HARRISON, Clive

Resigned
Stadium Way, ExeterEX4 6PX
Born March 1962
Director
Appointed 26 Sept 2024
Resigned 07 Oct 2025

HAYES, Barry Hugh

Resigned
Stadium Way, ExeterEX4 6PX
Born February 1959
Director
Appointed 26 Jan 2021
Resigned 14 Sept 2021

HILL, Catherine

Resigned
Steeple Drive, ExeterEX2 8FL
Born August 1976
Director
Appointed 22 Jan 2015
Resigned 20 May 2020

HODGKINS, Jemma Anne

Resigned
Stadium Way, ExeterEX4 6PX
Born January 1989
Director
Appointed 21 Dec 2017
Resigned 20 Sept 2022

MORRISH, Paul Stephen

Resigned
Ty Hafan, ExeterEX4 4RW
Born December 1965
Director
Appointed 15 Jan 2007
Resigned 03 May 2012

MORSHEAD, Ross

Resigned
Exeter College, ExeterEX4 3SR
Born January 1982
Director
Appointed 05 Mar 2019
Resigned 24 Feb 2026

MURRAY, Nick

Resigned
Stadium Way, ExeterEX4 6PX
Born April 1981
Director
Appointed 19 Sept 2018
Resigned 20 May 2020

NEWBERY-JONES, Craig, Dr

Resigned
Queensway, Newton AbbotTQ12 4BN
Born July 1987
Director
Appointed 20 Sept 2022
Resigned 07 Oct 2025

RICHARDS, Amy Imogen

Resigned
Stadium Way, ExeterEX4 6PX
Born April 1985
Director
Appointed 17 Nov 2020
Resigned 20 Sept 2022

RICHARDSON, David Joseph

Resigned
44 Whitchurch Avenue, ExeterEX2 5NT
Born September 1943
Director
Appointed 15 Jan 2007
Resigned 01 Jul 2008

ROTHWELL, Andrew

Resigned
Stadium Way, ExeterEX4 6PX
Born May 1956
Director
Appointed 26 Sept 2024
Resigned 24 Feb 2026

SHERWOOD, Kealey Anne

Resigned
Harts Lane, ExeterEX1 3RD
Born March 1976
Director
Appointed 16 Mar 2011
Resigned 09 Dec 2014

TAGG, Julian Francis

Resigned
Rolls Bridge House, ExeterEX2 9SU
Born October 1956
Director
Appointed 15 Jan 2007
Resigned 26 Sept 2024

TEARLE, Ian Paul

Resigned
Stadium Way, ExeterEX4 6PX
Born December 1954
Director
Appointed 03 May 2012
Resigned 24 Jul 2017

WEILER, Martin John

Resigned
North Avenue, ExeterEX1 2DU
Born May 1954
Director
Appointed 16 Jan 2014
Resigned 20 May 2019
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
28 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Resolution
11 February 2022
RESOLUTIONSResolutions
Memorandum Articles
11 February 2022
MAMA
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Resolution
29 August 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Resolution
23 August 2017
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 August 2017
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 August 2017
MISCMISC
Resolution
24 April 2017
RESOLUTIONSResolutions
Change Of Name Notice
20 April 2017
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2015
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Statement Of Companys Objects
11 March 2014
CC04CC04
Appoint Person Director Company With Name Date
22 February 2014
AP01Appointment of Director
Memorandum Articles
4 February 2014
MEM/ARTSMEM/ARTS
Resolution
4 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Memorandum Articles
23 August 2012
MEM/ARTSMEM/ARTS
Resolution
23 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 January 2012
AR01AR01
Appoint Person Director Company With Name Date
27 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
14 April 2010
AR01AR01
Appoint Person Secretary Company With Name
16 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
21 January 2008
363aAnnual Return
Incorporation Company
15 January 2007
NEWINCIncorporation