Background WavePink WaveYellow Wave

SWINDON TOWN FC COMMUNITY FOUNDATION (06366200)

SWINDON TOWN FC COMMUNITY FOUNDATION (06366200) is an active UK company. incorporated on 10 September 2007. with registered office in Swindon. The company operates in the Education sector, engaged in sports and recreation education. SWINDON TOWN FC COMMUNITY FOUNDATION has been registered for 18 years. Current directors include BROWN, Caroline, CRAIG, Wendy, FRASER, Kirsteen Susan and 4 others.

Company Number
06366200
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 September 2007
Age
18 years
Address
Foundation Park, Swindon, SN1 2FD
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
BROWN, Caroline, CRAIG, Wendy, FRASER, Kirsteen Susan, HUTCHES, Keith, PARKER, Richard, WILKINS, Andrew, WILLIAMS, Anthony John
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWINDON TOWN FC COMMUNITY FOUNDATION

SWINDON TOWN FC COMMUNITY FOUNDATION is an active company incorporated on 10 September 2007 with the registered office located in Swindon. The company operates in the Education sector, specifically engaged in sports and recreation education. SWINDON TOWN FC COMMUNITY FOUNDATION was registered 18 years ago.(SIC: 85510)

Status

active

Active since 18 years ago

Company No

06366200

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

Age

18 Years

Incorporated 10 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

SWINDON TOWN FOOTBALL IN THE COMMUNITY TRUST
From: 10 September 2007To: 12 March 2019
Contact
Address

Foundation Park County Ground Lane Swindon, SN1 2FD,

Previous Addresses

County Ground County Road Swindon SN1 2ED England
From: 6 August 2018To: 27 July 2020
571 Fishponds Road Fishponds Bristol BS16 3AF
From: 10 September 2007To: 6 August 2018
Timeline

29 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Aug 15
Director Joined
Oct 17
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Mar 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
Jan 19
Director Left
Jul 22
Owner Exit
Jul 22
Loan Secured
Nov 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Director Left
Apr 24
Director Joined
Feb 26
0
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

FRASER, Kirsteen

Active
County Ground Lane, SwindonSN1 2FD
Secretary
Appointed 15 Apr 2014

BROWN, Caroline

Active
County Ground Lane, SwindonSN1 2FD
Born June 1970
Director
Appointed 15 May 2018

CRAIG, Wendy

Active
County Ground Lane, SwindonSN1 2FD
Born June 1964
Director
Appointed 15 Oct 2017

FRASER, Kirsteen Susan

Active
County Ground Lane, SwindonSN1 2FD
Born February 1974
Director
Appointed 26 Jun 2012

HUTCHES, Keith

Active
County Ground Lane, SwindonSN1 2FD
Born April 1965
Director
Appointed 20 Dec 2022

PARKER, Richard

Active
County Ground Lane, SwindonSN1 2FD
Born June 1974
Director
Appointed 20 Dec 2022

WILKINS, Andrew

Active
County Ground Lane, SwindonSN1 2FD
Born October 1969
Director
Appointed 29 May 2018

WILLIAMS, Anthony John

Active
County Ground Lane, SwindonSN1 2FD
Born September 1951
Director
Appointed 26 Feb 2026

FRASER, Kirsteen Susan

Resigned
Fishponds Road, BristolBS16 3AF
Secretary
Appointed 16 Apr 2014
Resigned 30 Sept 2014

RELISH, John

Resigned
84 Cae Perllan Road, NewportNP20 3FU
Secretary
Appointed 13 Sept 2007
Resigned 15 Apr 2014

STONE, Janet

Resigned
571 Fishponds Road, BristolBS16 3AF
Secretary
Appointed 10 Sept 2007
Resigned 12 Sept 2007

BRAMMER, Kirsty Nicole

Resigned
Percy Street, OxfordOX4 3AD
Born November 1983
Director
Appointed 29 Jan 2009
Resigned 01 Feb 2012

BUNCE, Roger

Resigned
65 Blandy Avenue, AbingdonOX13 5DA
Born September 1964
Director
Appointed 10 Sept 2007
Resigned 09 Jul 2015

COOK, Marcus Richard David

Resigned
47 Purley Road, SwindonSN4 0HA
Born July 1960
Director
Appointed 29 Jan 2009
Resigned 20 Dec 2022

DEUCHAR, Andrew Gilchrist

Resigned
Tockenham Wick, SwindonSN4 7PQ
Born June 1955
Director
Appointed 26 Jun 2012
Resigned 30 Jun 2015

GOW, Matt

Resigned
County Ground Lane, SwindonSN1 2FD
Born March 1967
Director
Appointed 19 Mar 2018
Resigned 29 Mar 2024

GRAY, Sandra Ann

Resigned
34 Larkhill, WantageOX12 8HA
Born June 1953
Director
Appointed 10 Sept 2007
Resigned 18 Aug 2008

JOHNSON, Derrick Martin

Resigned
Fishponds Road, BristolBS16 3AF
Born March 1974
Director
Appointed 13 Jun 2013
Resigned 01 Jan 2018

RELISH, John

Resigned
84 Cae Perllan Road, NewportNP20 3FU
Born October 1953
Director
Appointed 10 Sept 2007
Resigned 15 Apr 2014

SAUNDERS, Marie

Resigned
Fishponds Road, BristolBS16 3AF
Born January 1987
Director
Appointed 01 Jan 2012
Resigned 31 Dec 2012

SAUNDERS, Marie

Resigned
Grosvenor Road, SwindonSN1 4LT
Born January 1987
Director
Appointed 18 Aug 2008
Resigned 31 Dec 2012

SPEARMAN, John Michael

Resigned
Highcroft, WitneyOX8 6UT
Born January 1929
Director
Appointed 10 Sept 2007
Resigned 26 Jul 2022

TANNOCK, Christopher Michael

Resigned
Fishponds Road, BristolBS16 3AF
Born June 1982
Director
Appointed 31 Jan 2013
Resigned 19 Jun 2013

Persons with significant control

4

1 Active
3 Ceased

Mr Marcus Richard David Cook

Ceased
County Ground Lane, SwindonSN1 2FD
Born July 1960

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Ceased 20 Dec 2022

Mr John Michael Spearman

Ceased
County Ground Lane, SwindonSN1 2FD
Born January 1929

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Ceased 12 Jul 2021

Mr Derrick Martin Johnson

Ceased
Fishponds Road, BristolBS16 3AF
Born March 1974

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Ceased 01 Jan 2018

Mrs Kirsteen Susan Fraser

Active
County Ground Lane, SwindonSN1 2FD
Born February 1974

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 October 2021
RESOLUTIONSResolutions
Memorandum Articles
11 October 2021
MAMA
Memorandum Articles
11 October 2021
MAMA
Statement Of Companys Objects
11 October 2021
CC04CC04
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Resolution
11 August 2020
RESOLUTIONSResolutions
Memorandum Articles
11 August 2020
MAMA
Memorandum Articles
11 August 2020
MAMA
Statement Of Companys Objects
11 August 2020
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
27 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 July 2020
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Resolution
12 March 2019
RESOLUTIONSResolutions
Miscellaneous
12 March 2019
MISCMISC
Resolution
19 February 2019
RESOLUTIONSResolutions
Change Of Name Notice
19 February 2019
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Resolution
4 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
8 October 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
11 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 October 2013
AR01AR01
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2011
AR01AR01
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
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 October 2009
AR01AR01
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
225Change of Accounting Reference Date
Legacy
17 April 2008
287Change of Registered Office
Resolution
22 November 2007
RESOLUTIONSResolutions
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Incorporation Company
10 September 2007
NEWINCIncorporation