Background WavePink WaveYellow Wave

PALACE FOR LIFE FOUNDATION (06664142)

PALACE FOR LIFE FOUNDATION (06664142) is an active UK company. incorporated on 5 August 2008. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. PALACE FOR LIFE FOUNDATION has been registered for 17 years. Current directors include APPLEYARD, Charlotte, CHEESEMAN, Amanda Jane, CLARK, Paul Andrew and 10 others.

Company Number
06664142
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 August 2008
Age
17 years
Address
Selhurst Park Stadium, London, SE25 6PU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
APPLEYARD, Charlotte, CHEESEMAN, Amanda Jane, CLARK, Paul Andrew, CLEAL, Paul Mukala Monekosso, DAY, Kevin Hunter, FLEMMING, Alisa, FULLER, Stephanie Michelle, HUGHES, Vanya, MCINTOSH, Neil, OJUMU, Lekan, ROWLANDS, Jack, SMITH, Mark Andrew, WEBBER, Barry Charles
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALACE FOR LIFE FOUNDATION

PALACE FOR LIFE FOUNDATION is an active company incorporated on 5 August 2008 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. PALACE FOR LIFE FOUNDATION was registered 17 years ago.(SIC: 93199)

Status

active

Active since 17 years ago

Company No

06664142

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

Age

17 Years

Incorporated 5 August 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 6 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

CRYSTALPALACE FC FOUNDATION
From: 2 March 2011To: 19 June 2017
CRYSTAL PALACE FC COMMUNITY SPORTS TRUST
From: 5 August 2008To: 2 March 2011
Contact
Address

Selhurst Park Stadium Holmesdale Road London, SE25 6PU,

Timeline

34 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Aug 11
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Aug 15
Director Left
Nov 15
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Nov 20
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Oct 22
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

13 Active
14 Resigned

APPLEYARD, Charlotte

Active
Holmesdale Road, LondonSE25 6PU
Born June 1982
Director
Appointed 18 Sept 2025

CHEESEMAN, Amanda Jane

Active
Holmesdale Road, LondonSE25 6PU
Born February 1962
Director
Appointed 21 May 2019

CLARK, Paul Andrew

Active
Holmesdale Road, LondonSE25 6PU
Born May 1962
Director
Appointed 01 Sept 2017

CLEAL, Paul Mukala Monekosso

Active
Holmesdale Road, LondonSE25 6PU
Born May 1966
Director
Appointed 21 Jan 2022

DAY, Kevin Hunter

Active
Holmesdale Road, LondonSE25 6PU
Born May 1961
Director
Appointed 06 Mar 2017

FLEMMING, Alisa

Active
Westminster Avenue, Thornton HeathCR7 8BS
Born April 1979
Director
Appointed 23 Jul 2020

FULLER, Stephanie Michelle

Active
Holmesdale Road, LondonSE25 6PU
Born March 1970
Director
Appointed 01 Sept 2017

HUGHES, Vanya

Active
Holmesdale Road, LondonSE25 6PU
Born June 1978
Director
Appointed 27 Feb 2020

MCINTOSH, Neil

Active
Holmesdale Road, LondonSE25 6PU
Born February 1974
Director
Appointed 01 Sept 2017

OJUMU, Lekan

Active
Darcy Road, LondonSW16 4UA
Born September 1983
Director
Appointed 18 Sept 2025

ROWLANDS, Jack

Active
7 Longfellow Close, HorshamRH12 5PT
Born May 1982
Director
Appointed 18 Sept 2025

SMITH, Mark Andrew

Active
The Warren, AshteadKT21 2SN
Born December 1971
Director
Appointed 18 Sept 2025

WEBBER, Barry Charles

Active
Holmesdale Road, LondonSE25 6PU
Born March 1977
Director
Appointed 06 Mar 2018

NH CORPORATE APPOINTMENTS LIMITED

Resigned
Johnston Road, Woodford GreenIG8 0XA
Corporate secretary
Appointed 27 Jun 2011
Resigned 24 Dec 2013

WB COMPANY SECRETARIES LIMITED

Resigned
1 St James Gate, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 05 Aug 2008
Resigned 27 Jun 2011

BROWETT, Stephen John

Resigned
Holmesdale Road, LondonSE25 6PU
Born December 1959
Director
Appointed 26 Mar 2012
Resigned 15 Jan 2018

DOUBLE, Christine

Resigned
Holmesdale Road, LondonSE25 6PU
Born January 1963
Director
Appointed 01 Sept 2010
Resigned 27 Feb 2020

GROVES, David John

Resigned
Holmesdale Road, LondonSE25 6PU
Born February 1966
Director
Appointed 05 Aug 2008
Resigned 22 Oct 2015

JORDAN, Dominic

Resigned
Marlpit Farmhouse, EdenbridgeTN8 6BA
Born June 1970
Director
Appointed 05 Aug 2008
Resigned 02 Feb 2010

MCGOVERN, Fergus

Resigned
Holmesdale Road, LondonSE25 6PU
Born June 1965
Director
Appointed 01 Aug 2010
Resigned 07 Aug 2015

MCGOVERN, Fergus Michael

Resigned
White Lodge, PurleyCR8 3HJ
Born May 1965
Director
Appointed 05 Aug 2008
Resigned 23 Jan 2009

O'CONNELL, Stephen John

Resigned
Holmesdale Road, LondonSE25 6PU
Born September 1956
Director
Appointed 25 Apr 2013
Resigned 01 Jun 2020

OSIKOYA, Mark Jonathan

Resigned
Holmesdale Road, LondonSE25 6PU
Born August 1972
Director
Appointed 01 Sept 2017
Resigned 02 Dec 2021

OTUNG, Yama

Resigned
Holmesdale Road, LondonSE25 6PU
Born February 1989
Director
Appointed 01 Sept 2017
Resigned 27 Feb 2020

RYAN, Joseph Edmond

Resigned
Holmesdale Road, LondonSE25 6PU
Born January 1963
Director
Appointed 01 Aug 2010
Resigned 27 Jul 2011

STANNETT, Gary

Resigned
Holmesdale Road, LondonSE25 6PU
Born March 1969
Director
Appointed 01 Aug 2010
Resigned 06 Mar 2017

WARNER, Edmond William

Resigned
Holmesdale Road, LondonSE25 6PU
Born August 1963
Director
Appointed 06 Mar 2017
Resigned 03 Dec 2024
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Resolution
5 September 2025
RESOLUTIONSResolutions
Memorandum Articles
5 September 2025
MAMA
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Resolution
10 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Resolution
19 June 2017
RESOLUTIONSResolutions
Miscellaneous
19 June 2017
MISCMISC
Resolution
19 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
19 May 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 September 2015
AR01AR01
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2014
AAAnnual Accounts
Miscellaneous
4 January 2014
MISCMISC
Annual Return Company With Made Up Date No Member List
30 September 2013
AR01AR01
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2011
AR01AR01
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
2 September 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 September 2011
TM02Termination of Secretary
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Certificate Change Of Name Company
2 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 March 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
1 October 2010
AR01AR01
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 November 2009
AA01Change of Accounting Reference Date
Legacy
2 September 2009
363aAnnual Return
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
225Change of Accounting Reference Date
Incorporation Company
5 August 2008
NEWINCIncorporation