Background WavePink WaveYellow Wave

YEOVIL TOWN COMMUNITY SPORTS TRUST LIMITED (06494609)

YEOVIL TOWN COMMUNITY SPORTS TRUST LIMITED (06494609) is an active UK company. incorporated on 5 February 2008. with registered office in Yeovil. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. YEOVIL TOWN COMMUNITY SPORTS TRUST LIMITED has been registered for 18 years. Current directors include HARRIS, Johanna, LINNEY, David William, ROBINS, Stuart Alan and 1 others.

Company Number
06494609
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 February 2008
Age
18 years
Address
Huish Park, Yeovil, BA22 8YF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARRIS, Johanna, LINNEY, David William, ROBINS, Stuart Alan, STARNES, Martyn John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YEOVIL TOWN COMMUNITY SPORTS TRUST LIMITED

YEOVIL TOWN COMMUNITY SPORTS TRUST LIMITED is an active company incorporated on 5 February 2008 with the registered office located in Yeovil. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. YEOVIL TOWN COMMUNITY SPORTS TRUST LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06494609

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 5 February 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 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

22 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

Huish Park Lufton Way Yeovil, BA22 8YF,

Timeline

29 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Jun 11
Director Joined
Apr 12
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Apr 14
Director Left
May 14
Director Joined
Jun 15
Director Joined
Jan 16
Director Left
Dec 16
Director Left
Aug 17
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Jun 20
Director Left
Dec 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 24
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

HARRIS, Johanna

Active
Huish Park, YeovilBA22 8YF
Born November 1967
Director
Appointed 16 Mar 2023

LINNEY, David William

Active
Huish Park, YeovilBA22 8YF
Born September 1961
Director
Appointed 22 Mar 2023

ROBINS, Stuart Alan

Active
Huish Park, YeovilBA22 8YF
Born August 1957
Director
Appointed 31 Jan 2023

STARNES, Martyn John

Active
Huish Park, YeovilBA22 8YF
Born March 1955
Director
Appointed 31 Jan 2023

BRADLEY, Sara Dawn

Resigned
Lufton Way, YeovilBA22 8YF
Secretary
Appointed 29 Aug 2013
Resigned 20 Jun 2022

LEE, William David

Resigned
4 Court Gardens, Marston MagnaBA22 8DF
Secretary
Appointed 05 Feb 2008
Resigned 29 Aug 2013

ALLINSON, Stephen Paul

Resigned
Lower Wiltown, LangportTA10 0AD
Born February 1959
Director
Appointed 03 Aug 2013
Resigned 08 Dec 2016

CHAMBERLAIN, Alan Victor

Resigned
Huish Park, YeovilBA22 8YF
Born August 1944
Director
Appointed 03 Jun 2011
Resigned 26 Sept 2019

CRITTENDEN, Nicholas John

Resigned
Huish Park, YeovilBA22 8YF
Born November 1978
Director
Appointed 26 Sept 2019
Resigned 31 Jan 2023

DOVER, John Norman

Resigned
The Jays, Lyme RegisDT7 3EX
Born December 1946
Director
Appointed 05 Feb 2008
Resigned 17 Aug 2017

EVANS, John

Resigned
Huish Park, YeovilBA22 8YF
Born July 1961
Director
Appointed 01 Sept 2015
Resigned 26 Sept 2019

FRY, John Richard

Resigned
Elmdon, East PennardBA4 6RW
Born January 1941
Director
Appointed 05 Feb 2008
Resigned 17 Jun 2021

HANN, Matt

Resigned
Huish Park, YeovilBA22 8YF
Born November 1985
Director
Appointed 26 Sept 2019
Resigned 08 Dec 2020

HOCKLEY, Anthony Peter

Resigned
Huish Park, YeovilBA22 8YF
Born April 1946
Director
Appointed 19 Mar 2015
Resigned 31 Jan 2023

LEE, William David

Resigned
4 Court Gardens, Marston MagnaBA22 8DF
Born April 1943
Director
Appointed 05 Feb 2008
Resigned 25 Mar 2014

MILLS, David Christopher

Resigned
Glastonbory Court, YeovilBA21 3TN
Born February 1966
Director
Appointed 29 Aug 2013
Resigned 17 Jun 2021

POPE, Errol

Resigned
Huish Park, YeovilBA22 8YF
Born February 1967
Director
Appointed 01 Jun 2020
Resigned 31 Jan 2023

PRIESTNALL, Scott Martin

Resigned
Huish Park, YeovilBA22 8YF
Born June 1981
Director
Appointed 26 Sept 2019
Resigned 27 Sept 2023

STARNES, Martyn John

Resigned
Huish Park, YeovilBA22 8YF
Born March 1955
Director
Appointed 05 Apr 2012
Resigned 02 Aug 2013
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
12 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
18 March 2013
AR01AR01
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
26 March 2012
RP04RP04
Annual Return Company With Made Up Date
5 March 2012
AR01AR01
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
26 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 December 2009
AA01Change of Accounting Reference Date
Legacy
6 April 2009
363aAnnual Return
Resolution
20 January 2009
RESOLUTIONSResolutions
Legacy
8 April 2008
288cChange of Particulars
Incorporation Company
5 February 2008
NEWINCIncorporation