Background WavePink WaveYellow Wave

TORQUAY UNITED COMMUNITY SPORTS TRUST LTD (06618877)

TORQUAY UNITED COMMUNITY SPORTS TRUST LTD (06618877) is an active UK company. incorporated on 12 June 2008. with registered office in Torquay. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. TORQUAY UNITED COMMUNITY SPORTS TRUST LTD has been registered for 17 years. Current directors include BAKER, Simon John Donne, DICKINSON, Robert James, JORDAN, Anthony and 2 others.

Company Number
06618877
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 June 2008
Age
17 years
Address
Torquay United Afc, Torquay, TQ1 3PS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BAKER, Simon John Donne, DICKINSON, Robert James, JORDAN, Anthony, SHELLEY, Jonathan Peter, WILSON, Simon James Ross
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORQUAY UNITED COMMUNITY SPORTS TRUST LTD

TORQUAY UNITED COMMUNITY SPORTS TRUST LTD is an active company incorporated on 12 June 2008 with the registered office located in Torquay. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. TORQUAY UNITED COMMUNITY SPORTS TRUST LTD was registered 17 years ago.(SIC: 93120)

Status

active

Active since 17 years ago

Company No

06618877

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 12 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

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 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

TORQUAY UNITED FC COMMUNITY SPORTS AND EDUCATION TRUST
From: 12 June 2008To: 8 September 2016
Contact
Address

Torquay United Afc Plainmoor Torquay, TQ1 3PS,

Previous Addresses

Sigma House Oak View Close Torquay Devon TQ2 7FF United Kingdom
From: 6 July 2010To: 20 February 2013
58 the Terrace Torquay Devon TQ1 1DE England
From: 12 June 2008To: 6 July 2010
Timeline

22 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
May 10
Director Left
Oct 10
Director Joined
Jul 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Jun 16
Director Left
Jun 16
New Owner
Jun 17
Director Joined
Oct 19
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Jul 23
New Owner
Jul 23
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BAKER, Simon John Donne

Active
Cornworthy, TotnesTQ9 7ES
Born May 1953
Director
Appointed 12 Jun 2008

DICKINSON, Robert James

Active
Plainmoor, TorquayTQ1 3PS
Born July 1972
Director
Appointed 01 Aug 2024

JORDAN, Anthony

Active
Plainmoor, TorquayTQ1 3PS
Born June 1965
Director
Appointed 05 Jan 2015

SHELLEY, Jonathan Peter

Active
12a Church End Road, Newton AbbotTQ12 5LD
Born March 1957
Director
Appointed 12 Jun 2008

WILSON, Simon James Ross

Active
81a East Street, Newton AbbotTQ13 7AL
Born March 1955
Director
Appointed 15 Feb 2010

POUNTNEY, Christine Margaret

Resigned
Herbert Rd, TorquayTQ2 6RW
Secretary
Appointed 01 Feb 2009
Resigned 01 Jan 2016

WB COMPANY SECRETARIES LIMITED

Resigned
1 St James Gate, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 12 Jun 2008
Resigned 29 Jan 2009

BREED, Stephen

Resigned
Warbro Road, TorquayTQ1 3PS
Born April 1975
Director
Appointed 01 Jan 2016
Resigned 30 Apr 2016

EDWARDS, George Albert

Resigned
Plainmoor, TorquayTQ1 3PS
Born November 1962
Director
Appointed 17 Oct 2019
Resigned 01 Jun 2024

HARGREAVES, Christopher

Resigned
Plainmoor, TorquayTQ1 3PS
Born May 1972
Director
Appointed 06 Oct 2014
Resigned 01 Aug 2015

KANE, Lyndsey Jane

Resigned
Plainmoor, TorquayTQ1 3PS
Born September 1970
Director
Appointed 09 Feb 2012
Resigned 05 Jan 2015

KIRKMAN, Colin, Dr

Resigned
Poltimore Court, PoltimoreEX4 0AG
Born October 1960
Director
Appointed 01 Jan 2011
Resigned 29 Nov 2011

O'DWYER, James

Resigned
Ocean Court, TorquayTQ1 2BZ
Born February 1976
Director
Appointed 12 Jun 2008
Resigned 15 May 2016

POUNTNEY, Christine Margaret

Resigned
Shorton Road, PaigntonTQ3 1RG
Born April 1956
Director
Appointed 01 Jan 2016
Resigned 29 Jun 2022

POUNTNEY, Mark Jonathan

Resigned
Shorton Road, PaigntonTQ3 1RG
Born December 1955
Director
Appointed 12 Jun 2008
Resigned 29 Jun 2022

PRINCE, Francis Anthony

Resigned
York Road, Babbacombe TorquayTQ1 3SG
Born January 1949
Director
Appointed 12 Jun 2008
Resigned 23 Mar 2009

STEWART, Michael Thomas Hovenden

Resigned
Windmill Road, PaigntonTQ3 1BP
Born October 1952
Director
Appointed 12 Jun 2008
Resigned 30 Sept 2010

TITCHARD, Mark Stephen

Resigned
Belfield Way, PaigntonTQ3 1NY
Born July 1986
Director
Appointed 12 Jun 2008
Resigned 23 Mar 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony Jordan

Active
Plainmoor, TorquayTQ1 3PS
Born June 1965

Nature of Control

Significant influence or control as trust
Notified 29 Jun 2022

Mrs Christine Margaret Pountney

Ceased
Plainmoor, TorquayTQ1 3PS
Born April 1956

Nature of Control

Significant influence or control as trust
Notified 01 Jul 2016
Ceased 29 Jun 2022
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 February 2017
AAAnnual Accounts
Resolution
8 September 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 July 2016
AR01AR01
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 March 2011
AAAnnual Accounts
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 May 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 April 2010
AAAnnual Accounts
Resolution
25 March 2010
RESOLUTIONSResolutions
Resolution
25 March 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
10 March 2010
AA01Change of Accounting Reference Date
Legacy
10 July 2009
363aAnnual Return
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
287Change of Registered Office
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Incorporation Company
12 June 2008
NEWINCIncorporation