Background WavePink WaveYellow Wave

PRESTON NORTH END COMMUNITY AND EDUCATION TRUST (06627591)

PRESTON NORTH END COMMUNITY AND EDUCATION TRUST (06627591) is an active UK company. incorporated on 23 June 2008. with registered office in Preston. The company operates in the Education sector, engaged in sports and recreation education and 2 other business activities. PRESTON NORTH END COMMUNITY AND EDUCATION TRUST has been registered for 17 years. Current directors include ABBOTT, Kevin Mark, BUTTERWORTH, Emma Clare, GRAY, Bryan Mark and 3 others.

Company Number
06627591
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 June 2008
Age
17 years
Address
Preston Northend Football Club Sir Tom Finney Way, Preston, PR1 6RU
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
ABBOTT, Kevin Mark, BUTTERWORTH, Emma Clare, GRAY, Bryan Mark, HOUNSLEA, Doreen Patricia, RHODES, Benjamin David Philip, WILSON, Paula
SIC Codes
85510, 93199, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTON NORTH END COMMUNITY AND EDUCATION TRUST

PRESTON NORTH END COMMUNITY AND EDUCATION TRUST is an active company incorporated on 23 June 2008 with the registered office located in Preston. The company operates in the Education sector, specifically engaged in sports and recreation education and 2 other business activities. PRESTON NORTH END COMMUNITY AND EDUCATION TRUST was registered 17 years ago.(SIC: 85510, 93199, 96040)

Status

active

Active since 17 years ago

Company No

06627591

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

Age

17 Years

Incorporated 23 June 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 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

THE SIR TOM FINNEY FOUNDATION
From: 23 June 2008To: 25 November 2016
Contact
Address

Preston Northend Football Club Sir Tom Finney Way Deepdale Preston, PR1 6RU,

Timeline

19 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Apr 10
Director Left
Jul 13
Director Left
Sept 14
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Oct 18
Director Joined
Feb 23
Director Joined
Aug 23
Director Left
Jan 24
Director Left
Feb 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

ABBOTT, Kevin Mark

Active
Sycamore Close, PrestonPR4 3UW
Secretary
Appointed 11 Sept 2014

ABBOTT, Kevin Mark

Active
Sir Tom Finney Way, PrestonPR1 6RU
Born June 1973
Director
Appointed 17 Jan 2017

BUTTERWORTH, Emma Clare

Active
Sir Tom Finney Way, PrestonPR1 6RU
Born December 1977
Director
Appointed 19 Sept 2024

GRAY, Bryan Mark

Active
Hunsonby, PenrithCA10 1PN
Born June 1953
Director
Appointed 23 Jun 2008

HOUNSLEA, Doreen Patricia

Active
Stocks Court, ChorleyPR7 5JN
Born February 1960
Director
Appointed 22 Jun 2018

RHODES, Benjamin David Philip

Active
Blackpool Road, PrestonPR3 0UB
Born January 1977
Director
Appointed 23 Jun 2008

WILSON, Paula

Active
Coleman Drive, LancasterLA1 3FQ
Born January 1968
Director
Appointed 07 Aug 2023

NEWSHAM, Paul Charles

Resigned
Stricklands Lane, PrestonPR1 9XU
Secretary
Appointed 23 Jun 2008
Resigned 11 Sept 2014

ASQUITH, Sharon

Resigned
Aldwych Drive, PrestonPR2 1SL
Born March 1966
Director
Appointed 22 Jun 2018
Resigned 25 Jan 2024

COUPLAND, Zafar

Resigned
Sir Tom Finney Way, PrestonPR1 6RU
Born March 1961
Director
Appointed 22 Sept 2022
Resigned 23 Jan 2025

DALEY, Stephen

Resigned
Lancaster Road, PrestonPR1 2RL
Born June 1976
Director
Appointed 22 Jun 2018
Resigned 19 Oct 2018

HAMILTON, Adrian Barry, Dr

Resigned
Alderley Heights, LancasterLA1 2HR
Born September 1969
Director
Appointed 22 Jun 2018
Resigned 01 Dec 2025

NEWSHAM, Paul Charles

Resigned
High Trees House, PrestonPR1 9XU
Born July 1965
Director
Appointed 23 Jun 2008
Resigned 11 Sept 2014

RAMSDALE, Dean

Resigned
Sir Tom Finney Way, PrestonPR1 6RU
Born June 1966
Director
Appointed 27 Jan 2010
Resigned 30 Jun 2013

SENIOR, Malcolm Woodhouse

Resigned
Hunters Gate, LancasterLA1 5BX
Born July 1932
Director
Appointed 23 Jun 2008
Resigned 27 Mar 2009

TOPPING, Ian

Resigned
Bilsborrow Lane, PrestonPR3 0RN
Born June 1963
Director
Appointed 22 Jun 2018
Resigned 23 May 2023

WOODHOUSE, Malcolm John

Resigned
Brettargh Drive, LancasterLA1 5BN
Born August 1956
Director
Appointed 23 Jun 2008
Resigned 17 Jan 2017
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Resolution
28 May 2025
RESOLUTIONSResolutions
Memorandum Articles
16 May 2025
MAMA
Resolution
16 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
25 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2020
AAAnnual Accounts
Memorandum Articles
21 November 2019
MAMA
Resolution
21 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
6 September 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Certificate Change Of Name Company
25 November 2016
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 November 2016
MISCMISC
Resolution
11 November 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
24 June 2016
AR01AR01
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2015
AR01AR01
Change Person Secretary Company With Change Date
23 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
11 July 2009
288bResignation of Director or Secretary
Memorandum Articles
23 June 2009
MEM/ARTSMEM/ARTS
Resolution
23 June 2009
RESOLUTIONSResolutions
Incorporation Company
23 June 2008
NEWINCIncorporation