Background WavePink WaveYellow Wave

READING FC COMMUNITY TRUST (06333232)

READING FC COMMUNITY TRUST (06333232) is an active UK company. incorporated on 3 August 2007. with registered office in Reading. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. READING FC COMMUNITY TRUST has been registered for 18 years. Current directors include BATTH, Parvindar Singh, CARDER, Keith, COUPE, Neil Anthony and 5 others.

Company Number
06333232
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 August 2007
Age
18 years
Address
Select Car Leasing Stadium, Reading, RG2 0FL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BATTH, Parvindar Singh, CARDER, Keith, COUPE, Neil Anthony, EVANS, Jackie, GOMARSALL, Samual, HALL, Diane, PRICE, Fiona, TOW, Andy
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

READING FC COMMUNITY TRUST

READING FC COMMUNITY TRUST is an active company incorporated on 3 August 2007 with the registered office located in Reading. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. READING FC COMMUNITY TRUST was registered 18 years ago.(SIC: 93199)

Status

active

Active since 18 years ago

Company No

06333232

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

Age

18 Years

Incorporated 3 August 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Select Car Leasing Stadium Junction 11, M4 Reading, RG2 0FL,

Previous Addresses

Madejski Stadium Junction 11, M4 Reading Berkshire RG2 0FL
From: 3 August 2007To: 3 August 2021
Timeline

45 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Jan 13
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
May 16
Director Joined
May 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Aug 18
Director Left
Nov 18
Director Left
Mar 19
Director Left
Jun 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Mar 21
Director Joined
Jul 21
Director Left
Feb 23
Director Left
Feb 23
Director Left
Apr 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Aug 25
Director Left
Nov 25
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

8 Active
22 Resigned

BATTH, Parvindar Singh

Active
Junction 11, M4, ReadingRG2 0FL
Born September 1950
Director
Appointed 01 Oct 2020

CARDER, Keith

Active
The Henrys, ThatchamRG18 4LR
Born July 1981
Director
Appointed 20 Mar 2026

COUPE, Neil Anthony

Active
Junction 11, M4, ReadingRG2 0FL
Born October 1967
Director
Appointed 14 Aug 2017

EVANS, Jackie

Active
Highdown Hill Road, ReadingRG4 8QR
Born May 1965
Director
Appointed 01 Jul 2024

GOMARSALL, Samual

Active
Austin Street, LondonE2 7NB
Born November 1994
Director
Appointed 01 Feb 2025

HALL, Diane

Active
Junction 11, M4, ReadingRG2 0FL
Born September 1960
Director
Appointed 08 Jun 2018

PRICE, Fiona

Active
1 Station Tenacy, ReadingRG10 9NE
Born October 1972
Director
Appointed 30 Sept 2025

TOW, Andy

Active
Select Car Leasing Stadium, ReadingRG2 0FL
Born May 1966
Director
Appointed 01 Mar 2023

BWB SECRETARIAL LIMITED

Resigned
Cannon Street, LondonEC4M 6YH
Corporate secretary
Appointed 03 Aug 2007
Resigned 01 Dec 2025

ANTHONY, Dianna

Resigned
Junction 11, M4, ReadingRG2 0FL
Born May 1972
Director
Appointed 09 Mar 2018
Resigned 13 Feb 2023

BRADLEY, Mark

Resigned
Junction 11, M4, ReadingRG2 0FL
Born December 1979
Director
Appointed 28 Feb 2021
Resigned 24 Nov 2023

CARTER, James Jabez

Resigned
Junction 11, M4, ReadingRG2 0FL
Born August 1976
Director
Appointed 08 Sept 2017
Resigned 27 Oct 2021

CONNOLLY, Gary

Resigned
Junction 11, M4, ReadingRG2 0FL
Born June 1966
Director
Appointed 12 Jul 2021
Resigned 27 Feb 2023

COOKE, Symon James

Resigned
Select Car Leasing Stadium, ReadingRG2 0FL
Born August 1970
Director
Appointed 01 Sept 2022
Resigned 30 Oct 2025

COULDRICK, Andrew John

Resigned
Junction 11, M4, ReadingRG2 0FL
Born March 1962
Director
Appointed 01 Apr 2016
Resigned 02 Jun 2017

CROSBY, David John

Resigned
Junction 11, M4, ReadingRG2 0FL
Born April 1966
Director
Appointed 22 Jun 2018
Resigned 10 Jun 2020

DARVALL, Simon John

Resigned
4 Willow Gardens, ReadingRG31 6ZZ
Born October 1960
Director
Appointed 02 Oct 2007
Resigned 02 Jun 2017

DOUGALL, Graham Keith

Resigned
Bacombe Rise, WendoverHP22 6EL
Born July 1946
Director
Appointed 02 Oct 2007
Resigned 11 Apr 2016

DOWNS, David Richard

Resigned
Midfield 99 Long Lane, ReadingRG31 6YW
Born November 1941
Director
Appointed 02 Oct 2007
Resigned 25 Mar 2026

GOURLAY, Ronald

Resigned
Junction 11, M4, ReadingRG2 0FL
Born September 1961
Director
Appointed 09 Mar 2018
Resigned 14 Nov 2018

HEAFORD, Tina

Resigned
Junction 11, M4, ReadingRG2 0FL
Born February 1961
Director
Appointed 15 Mar 2016
Resigned 26 Jun 2017

HOLLIDAY, Richard Eric

Resigned
Junction 11, M4, ReadingRG2 0FL
Born July 1961
Director
Appointed 01 Aug 2012
Resigned 08 Jun 2018

HUSSAIN, Syed

Resigned
Select Car Leasing Stadium, ReadingRG2 0FL
Born November 1962
Director
Appointed 01 Mar 2023
Resigned 01 Sept 2024

LEWIS, Amy Laura

Resigned
Junction 11, M4, ReadingRG2 0FL
Born January 1982
Director
Appointed 09 Jan 2015
Resigned 26 Feb 2016

ODELL, Graham Peter

Resigned
Select Car Leasing Stadium, ReadingRG2 0FL
Born October 1976
Director
Appointed 01 Mar 2024
Resigned 01 Aug 2025

PARKER, Craig George

Resigned
Junction 11, M4, ReadingRG2 0FL
Born September 1986
Director
Appointed 15 Mar 2016
Resigned 08 Oct 2020

REANEY, Andrew Mark

Resigned
Junction 11, M4, ReadingRG2 0FL
Born July 1967
Director
Appointed 09 Jan 2015
Resigned 29 Sept 2024

ROACH, Stuart Graham

Resigned
Junction 11, M4, ReadingRG2 0FL
Born December 1969
Director
Appointed 12 Dec 2017
Resigned 29 Mar 2019

STABLER, Bryan

Resigned
Junction 11, M4, ReadingRG2 0FL
Born April 1957
Director
Appointed 03 Aug 2007
Resigned 14 Apr 2023

WOOD-SMITH, Ian Michael

Resigned
Sycamores, ReadingRG8 9QT
Born March 1959
Director
Appointed 02 Oct 2007
Resigned 02 Jun 2008

Persons with significant control

1

Junction 11, M4, ReadingRG2 0FL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Aug 2016
Fundings
Financials
Latest Activities

Filing History

101

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts Amended With Accounts Type Small
17 January 2019
AAMDAAMD
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2013
AR01AR01
Accounts With Accounts Type Full
12 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 August 2012
AR01AR01
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 August 2011
AR01AR01
Accounts With Accounts Type Full
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
18 August 2009
353353
Legacy
18 August 2009
287Change of Registered Office
Legacy
18 August 2009
190190
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Legacy
19 November 2008
225Change of Accounting Reference Date
Legacy
2 September 2008
363aAnnual Return
Legacy
19 June 2008
288bResignation of Director or Secretary
Memorandum Articles
6 November 2007
MEM/ARTSMEM/ARTS
Resolution
6 November 2007
RESOLUTIONSResolutions
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288cChange of Particulars
Incorporation Company
3 August 2007
NEWINCIncorporation