Background WavePink WaveYellow Wave

RADCLIFFE BOROUGH COMMUNITY TRUST LIMITED (06113654)

RADCLIFFE BOROUGH COMMUNITY TRUST LIMITED (06113654) is an active UK company. incorporated on 19 February 2007. with registered office in Radcliffe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RADCLIFFE BOROUGH COMMUNITY TRUST LIMITED has been registered for 19 years. Current directors include LOFTHOUSE, Peter John, MCCABE, Marcus Anthony, QUARMBY, Billy Rhys.

Company Number
06113654
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 February 2007
Age
19 years
Address
Radcliffe Borough Football Club, Radcliffe, M26 3PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LOFTHOUSE, Peter John, MCCABE, Marcus Anthony, QUARMBY, Billy Rhys
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADCLIFFE BOROUGH COMMUNITY TRUST LIMITED

RADCLIFFE BOROUGH COMMUNITY TRUST LIMITED is an active company incorporated on 19 February 2007 with the registered office located in Radcliffe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RADCLIFFE BOROUGH COMMUNITY TRUST LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06113654

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 19 February 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 18 February 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 4 March 2026
For period ending 18 February 2026

Previous Company Names

RADCLIFFE BOROUGH FOOTBALL IN THE COMMUNITY
From: 19 February 2007To: 26 January 2012
Contact
Address

Radcliffe Borough Football Club Stainton Park Pilkinton Road Radcliffe, M26 3PE,

Timeline

16 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
May 20
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Oct 24
Director Left
Mar 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

LOFTHOUSE, Peter John

Active
Radcliffe Borough Football Club, RadcliffeM26 3PE
Born March 1967
Director
Appointed 29 Apr 2016

MCCABE, Marcus Anthony

Active
Radcliffe Borough Football Club, RadcliffeM26 3PE
Born May 1972
Director
Appointed 01 Jun 2024

QUARMBY, Billy Rhys

Active
Radcliffe Borough Football Club, RadcliffeM26 3PE
Born July 1993
Director
Appointed 31 Oct 2024

FIELDING, Graham Ernest

Resigned
384 Walkden Road, WorsleyM28 2QJ
Secretary
Appointed 17 Mar 2008
Resigned 05 Mar 2009

GLENDON, Kevin

Resigned
Outwood Drive, CheadleSK8 3QQ
Secretary
Appointed 22 Mar 2010
Resigned 29 Apr 2016

GLENDON, Kevin William

Resigned
42 Outwood Drive, CheadleSK8 3QQ
Secretary
Appointed 19 Feb 2007
Resigned 17 Mar 2008

CHALMERS, David Arthur

Resigned
Grange Avenue, ManchesterM19 2FZ
Born December 1944
Director
Appointed 30 Apr 2012
Resigned 29 Apr 2016

FIELDING, Graham Ernest

Resigned
384 Walkden Road, WorsleyM28 2QJ
Born March 1946
Director
Appointed 17 Mar 2008
Resigned 30 Apr 2012

GLENDON, Kevin William

Resigned
Outwood Drive, CheadleSK8 3QQ
Born June 1961
Director
Appointed 22 Mar 2010
Resigned 30 Apr 2012

GLENDON, Kevin William

Resigned
42 Outwood Drive, CheadleSK8 3QQ
Born June 1961
Director
Appointed 19 Feb 2007
Resigned 17 Mar 2008

LOFTHOUSE, Peter John

Resigned
Wyndham Avenue, ManchesterM27 6PY
Born March 1967
Director
Appointed 22 Mar 2010
Resigned 30 Apr 2012

LOFTHOUSE, Peter John

Resigned
11 Wyndham Avenue, ManchesterM27 6PY
Born March 1967
Director
Appointed 19 Feb 2007
Resigned 17 Mar 2008

MANNING, Bernard Francis

Resigned
Market Square, CongletonCW12 1ET
Born November 1960
Director
Appointed 06 May 2016
Resigned 03 Mar 2025

MCCABE, Kaden

Resigned
Radcliffe Borough Football Club, RadcliffeM26 3PE
Born October 1997
Director
Appointed 01 May 2020
Resigned 01 Jun 2024

MURGATROYD, David

Resigned
Leyland Lane, South RibblePR26 8HA
Born September 1949
Director
Appointed 19 Feb 2007
Resigned 22 Mar 2010
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 November 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
9 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 April 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
27 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Termination Secretary Company
6 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
27 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 June 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
23 February 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 January 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Memorandum Articles
4 August 2010
MEM/ARTSMEM/ARTS
Resolution
28 May 2010
RESOLUTIONSResolutions
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
26 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
5 March 2009
288cChange of Particulars
Legacy
5 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
31 March 2008
225Change of Accounting Reference Date
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Incorporation Company
19 February 2007
NEWINCIncorporation