Background WavePink WaveYellow Wave

DERBY COUNTY COMMUNITY TRUST (06498920)

DERBY COUNTY COMMUNITY TRUST (06498920) is an active UK company. incorporated on 11 February 2008. with registered office in Derby. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. DERBY COUNTY COMMUNITY TRUST has been registered for 18 years. Current directors include ATWAL, Baljinder Singh, ELLIS, Philip, EVANS, Michael Scott and 6 others.

Company Number
06498920
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 February 2008
Age
18 years
Address
14 Pride Point Drive, Derby, DE24 8BX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ATWAL, Baljinder Singh, ELLIS, Philip, EVANS, Michael Scott, GERVER, Richard Mark, JACKSON, Dean Nathan, MORRIS, Rachel Susan, PEARCE, Stephen Anthony, ROBERTS, Paul Raymond, SPENDLOVE, Dawn Marie
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERBY COUNTY COMMUNITY TRUST

DERBY COUNTY COMMUNITY TRUST is an active company incorporated on 11 February 2008 with the registered office located in Derby. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. DERBY COUNTY COMMUNITY TRUST was registered 18 years ago.(SIC: 93120)

Status

active

Active since 18 years ago

Company No

06498920

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

Age

18 Years

Incorporated 11 February 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

DERBY COUNTY IN THE COMMUNITY
From: 11 February 2008To: 14 January 2013
Contact
Address

14 Pride Point Drive Pride Park Derby, DE24 8BX,

Previous Addresses

Pride Park Stadium Pride Park Derby Derbyshire DE24 8XL
From: 11 February 2010To: 9 January 2018
Pride Park Stadium Pride Park Derby Derbyshire DE24 8XL
From: 21 December 2009To: 11 February 2010
Moor Farm Training Centre Morley Road Oakwood Derby Derbyshire DE21 4TB
From: 11 February 2008To: 21 December 2009
Timeline

42 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Jan 10
Director Left
May 10
Director Left
May 10
Director Joined
Aug 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jun 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Aug 14
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Left
Aug 15
Director Left
Aug 17
Director Left
Aug 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Sept 23
Director Left
Sept 23
Director Left
Dec 23
Director Left
Mar 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Dec 24
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ATWAL, Baljinder Singh

Active
Pride Point Drive, DerbyDE24 8BX
Born December 1972
Director
Appointed 12 May 2022

ELLIS, Philip

Active
Pride Point Drive, DerbyDE24 8BX
Born November 1965
Director
Appointed 13 Dec 2017

EVANS, Michael Scott

Active
Lansdowne Close, BuryBL0 9WE
Born May 1968
Director
Appointed 07 Aug 2024

GERVER, Richard Mark

Active
Birchway Grove, DerbyDE23 3UR
Born January 1969
Director
Appointed 07 Aug 2024

JACKSON, Dean Nathan

Active
Station Road, DerbyDE3 9FN
Born August 1970
Director
Appointed 07 Aug 2024

MORRIS, Rachel Susan

Active
Pride Point Drive, DerbyDE24 8BX
Born October 1965
Director
Appointed 12 May 2022

PEARCE, Stephen Anthony

Active
Pride Point Drive, DerbyDE24 8BX
Born September 1980
Director
Appointed 26 Sept 2013

ROBERTS, Paul Raymond

Active
St. Andrews Road, SheffieldS11 9AL
Born August 1969
Director
Appointed 26 Feb 2020

SPENDLOVE, Dawn Marie

Active
Coalfield Close, Sutton-In-AshfieldNG17 1JR
Born May 1973
Director
Appointed 07 Aug 2024

PILKINGTON, Edward Grant

Resigned
Friar Lane, NottinghamNG1 6EB
Secretary
Appointed 01 Jun 2011
Resigned 03 Jun 2020

FB SECRETARY LIMITED

Resigned
St Michael's Lane, DerbyDE1 3HQ
Corporate secretary
Appointed 07 Oct 2008
Resigned 01 Jun 2011

WB COMPANY SECRETARIES LIMITED

Resigned
Moor Farm Training Centre, DerbyDE21 4TB
Corporate secretary
Appointed 11 Feb 2008
Resigned 07 Oct 2008

ALDRED, Darren

Resigned
Summercroft Close, GolborneWA3 3WL
Born February 1967
Director
Appointed 30 Mar 2009
Resigned 19 Aug 2009

ATWAL, Jagdev Singh

Resigned
St Marys Wharf, DerbyDE1 3AB
Born May 1965
Director
Appointed 30 Sept 2011
Resigned 01 Mar 2017

BRITTEN, Nicholas David

Resigned
Pride Point Drive, DerbyDE24 8BX
Born December 1970
Director
Appointed 13 Dec 2017
Resigned 07 Aug 2024

BROWN, Keely Dawn

Resigned
Mill Street, RocesterST14 5JX
Born July 1976
Director
Appointed 07 Oct 2008
Resigned 12 Sept 2018

BUNYAN, Andrew

Resigned
Friary Street, DerbyDE1 1AN
Born April 1956
Director
Appointed 30 Sept 2011
Resigned 15 Jul 2015

CRITCHLEY, Brett

Resigned
Mallard Way, DerbyDE24 8GX
Born September 1974
Director
Appointed 30 Sept 2011
Resigned 01 Jan 2017

FLACK, Andrew

Resigned
Eaton House 10 Trowels Lane, DerbyDE22 3LS
Born January 1951
Director
Appointed 30 Mar 2009
Resigned 05 Aug 2011

GLICK, Thomas Allen

Resigned
Pride Park, DerbyDE24 8XL
Born November 1968
Director
Appointed 01 Apr 2008
Resigned 17 Aug 2012

HALL, Steven James

Resigned
Meadow Road, DerbyDE21 2BH
Born August 1966
Director
Appointed 07 Dec 2009
Resigned 06 Dec 2023

HARRISON, Tracy Denise

Resigned
Pride Point Drive, DerbyDE24 8BX
Born August 1967
Director
Appointed 12 Jul 2017
Resigned 07 Mar 2024

HART, Carol Ann, Cllr

Resigned
High Lane East, IlkestonDE7 6HZ
Born August 1941
Director
Appointed 01 May 2011
Resigned 07 Aug 2024

HASTIE, Catherine Helen

Resigned
Pride Point Drive, DerbyDE24 8BX
Born January 1968
Director
Appointed 12 May 2022
Resigned 06 Sept 2023

JOY, David

Resigned
Gladstone Street, Stoke On TrentST4 6JG
Born April 1957
Director
Appointed 30 Mar 2009
Resigned 14 Apr 2013

KHALED, Tanvir

Resigned
233 Sinfin Lane, DerbyDE24 9GL
Born June 1976
Director
Appointed 11 Feb 2008
Resigned 13 Apr 2010

LEATT, David Leslie

Resigned
5 Abbey Lane, DerbyDE22 1DG
Born May 1958
Director
Appointed 11 Feb 2008
Resigned 29 Nov 2016

PHILLIPS, Darren James

Resigned
Rectory Lane, DerbyDE21 5LL
Born June 1978
Director
Appointed 30 Mar 2009
Resigned 18 Feb 2014

PILKINGTON, Edward Grant

Resigned
Quarry Road, IlkestonDE7 6DJ
Born June 1970
Director
Appointed 11 Feb 2008
Resigned 03 Jun 2020

RUSSELL, John David

Resigned
11 Nether Park Drive, DerbyDE22 2TR
Born June 1959
Director
Appointed 11 Feb 2008
Resigned 30 Mar 2009

SEWELL, Sharon

Resigned
Pride Point Drive, DerbyDE24 8BX
Born July 1970
Director
Appointed 01 Apr 2013
Resigned 03 Jun 2020

SLATER, John Rory

Resigned
6 Moorside Lane, BelperDE56 0TW
Born March 1960
Director
Appointed 11 Feb 2008
Resigned 30 Mar 2009

STERLING, Peter Robert

Resigned
Hedgerows, Quarndon DerbyDE22 5JR
Born December 1959
Director
Appointed 11 Feb 2008
Resigned 07 Oct 2020

STEVENSON, Jeanette Louise

Resigned
Pride Point Drive, DerbyDE24 8BX
Born January 1984
Director
Appointed 12 May 2022
Resigned 18 Sept 2023

TAYLOR, Leon

Resigned
Paterson Avenue, DerbyDE21 6RP
Born February 1975
Director
Appointed 30 Mar 2009
Resigned 29 Mar 2022
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Memorandum Articles
22 April 2024
MAMA
Statement Of Companys Objects
22 April 2024
CC04CC04
Resolution
22 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Memorandum Articles
1 May 2019
MAMA
Resolution
1 May 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
27 March 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Resolution
15 December 2014
RESOLUTIONSResolutions
Resolution
18 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
8 July 2013
AR01AR01
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2013
AAAnnual Accounts
Certificate Change Of Name Company
14 January 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
14 January 2013
MISCMISC
Change Of Name Notice
28 December 2012
CONNOTConfirmation Statement Notification
Resolution
13 December 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date
22 June 2012
AR01AR01
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
22 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 July 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date
22 July 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date
10 May 2010
AR01AR01
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
363aAnnual Return
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
5 April 2008
225Change of Accounting Reference Date
Incorporation Company
11 February 2008
NEWINCIncorporation