Background WavePink WaveYellow Wave

MACCLESFIELD FC COMMUNITY SPORTS TRUST LTD (06469186)

MACCLESFIELD FC COMMUNITY SPORTS TRUST LTD (06469186) is an active UK company. incorporated on 10 January 2008. with registered office in Macclesfield. The company operates in the Education sector, engaged in sports and recreation education and 2 other business activities. MACCLESFIELD FC COMMUNITY SPORTS TRUST LTD has been registered for 18 years. Current directors include AINSWORTH, Roy Edward, BIRCH, Patrick John, JONES, Julian Alexander and 4 others.

Company Number
06469186
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 January 2008
Age
18 years
Address
Leasing.Com Stadium, Macclesfield, SK11 7SP
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
AINSWORTH, Roy Edward, BIRCH, Patrick John, JONES, Julian Alexander, MANNION, Nicholas Peter, RADLEY, Susan Joy, RANCE, Michael John, WHITE, John Gareth
SIC Codes
85510, 93199, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACCLESFIELD FC COMMUNITY SPORTS TRUST LTD

MACCLESFIELD FC COMMUNITY SPORTS TRUST LTD is an active company incorporated on 10 January 2008 with the registered office located in Macclesfield. The company operates in the Education sector, specifically engaged in sports and recreation education and 2 other business activities. MACCLESFIELD FC COMMUNITY SPORTS TRUST LTD was registered 18 years ago.(SIC: 85510, 93199, 96040)

Status

active

Active since 18 years ago

Company No

06469186

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 10 January 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 January 2026 (2 months 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

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

MACCLESFIELD TOWN (COMMUNITY SPORTS TRUST) LIMITED
From: 10 January 2008To: 21 April 2021
Contact
Address

Leasing.Com Stadium London Road Macclesfield, SK11 7SP,

Previous Addresses

Moss Rose Ground London Road Macclesfield Cheshire SK11 7SP
From: 10 January 2008To: 29 April 2021
Timeline

12 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Jul 21
Director Joined
Jul 22
Director Left
Sept 22
Director Left
May 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

AINSWORTH, Roy Edward

Active
London Road, MacclesfieldSK11 7SP
Born March 1955
Director
Appointed 14 Nov 2025

BIRCH, Patrick John

Active
London Road, MacclesfieldSK11 7SP
Born October 1963
Director
Appointed 14 Nov 2025

JONES, Julian Alexander

Active
London Road, MacclesfieldSK11 7SP
Born February 1970
Director
Appointed 13 Nov 2025

MANNION, Nicholas Peter

Active
London Road, MacclesfieldSK11 7SP
Born April 1962
Director
Appointed 13 Nov 2025

RADLEY, Susan Joy

Active
Church Lane, KnutsfordWA16 7RD
Born January 1965
Director
Appointed 20 May 2021

RANCE, Michael John

Active
28 Marlborough Drive, MacclesfieldSK10 2JY
Born April 1946
Director
Appointed 24 Feb 2009

WHITE, John Gareth

Active
London Road, MacclesfieldSK11 7SP
Born April 1959
Director
Appointed 13 Nov 2025

CASH, Alan

Resigned
Moss Rose Ground, MacclesfieldSK11 7SP
Secretary
Appointed 01 Jul 2010
Resigned 29 Dec 2020

NELSON, Patrick Anthony

Resigned
1 Burbage Heights, BuxtonSK17 6YU
Secretary
Appointed 24 Feb 2009
Resigned 08 Feb 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Jan 2008
Resigned 10 Jan 2008

CASH, Alan

Resigned
London Road, MacclesfieldSK11 7SP
Born January 1932
Director
Appointed 01 Jan 2010
Resigned 22 Sept 2022

NELSON, Patrick Anthony

Resigned
1 Burbage Heights, BuxtonSK17 6YU
Born July 1960
Director
Appointed 24 Feb 2009
Resigned 08 Feb 2010

TURNER, Jeremy Peter

Resigned
Sutton Close, MacclesfieldSK11 7RW
Born January 1959
Director
Appointed 21 Jul 2022
Resigned 07 May 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Jan 2008
Resigned 10 Jan 2008
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Resolution
21 April 2021
RESOLUTIONSResolutions
Change Of Name Notice
27 February 2021
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
29 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2012
AR01AR01
Accounts Amended With Made Up Date
25 February 2011
AAMDAAMD
Annual Return Company With Made Up Date No Member List
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 October 2010
AP03Appointment of Secretary
Change Constitution Enactment
5 May 2010
CC05CC05
Statement Of Companys Objects
5 May 2010
CC04CC04
Memorandum Articles
5 May 2010
MEM/ARTSMEM/ARTS
Resolution
5 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 April 2010
AR01AR01
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Gazette Filings Brought Up To Date
27 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
26 February 2010
AAAnnual Accounts
Gazette Notice Compulsary
9 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 April 2009
363aAnnual Return
Legacy
21 March 2009
288bResignation of Director or Secretary
Legacy
21 March 2009
288bResignation of Director or Secretary
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
288aAppointment of Director or Secretary
Incorporation Company
10 January 2008
NEWINCIncorporation