Background WavePink WaveYellow Wave

POMPEY IN THE COMMUNITY (06676203)

POMPEY IN THE COMMUNITY (06676203) is an active UK company. incorporated on 19 August 2008. with registered office in Portsmouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. POMPEY IN THE COMMUNITY has been registered for 17 years. Current directors include CARLIN, Daniel James, CHANNER, Darren Spencer, CULLEN, Andrew Paul and 12 others.

Company Number
06676203
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 August 2008
Age
17 years
Address
Pompey Study Centre, Portsmouth, PO4 8TB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CARLIN, Daniel James, CHANNER, Darren Spencer, CULLEN, Andrew Paul, DUNKLEY, Neil, GRANT, Peter Jonathan, HENSON, Miles Anthony, JONES, Dominic Edward, MADDOX, Joyce Margaret, MARSTON, Christopher John, MEHTA, Bobby Shailesh, MORAN, Jamie Paul, PERCIVAL, Elizabeth Melanie Anne, SANDERCOCK, Janice Rose, STAMP, Trent, TOPHAM, Bernadette Jane
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POMPEY IN THE COMMUNITY

POMPEY IN THE COMMUNITY is an active company incorporated on 19 August 2008 with the registered office located in Portsmouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. POMPEY IN THE COMMUNITY was registered 17 years ago.(SIC: 93199)

Status

active

Active since 17 years ago

Company No

06676203

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

Age

17 Years

Incorporated 19 August 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

POMPEY SPORTS AND EDUCATION FOUNDATION
From: 19 August 2008To: 2 October 2012
Contact
Address

Pompey Study Centre Anson Road Portsmouth, PO4 8TB,

Previous Addresses

, C/O C/O Portsmouth Football Club, Fratton Park Frogmore Road, Southsea, Hampshire, PO4 8RA, England
From: 15 February 2011To: 19 December 2012
, Portsmouth Football Club Rodney Road, Portsmouth, Hampshire, PO4 8SX
From: 19 August 2008To: 15 February 2011
Timeline

77 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Mar 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Nov 14
Director Left
May 15
Director Joined
May 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Feb 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Sept 18
Director Left
Nov 18
Director Left
Feb 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Secured
Mar 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Feb 22
Director Left
Jan 23
Director Left
Jan 23
Loan Secured
Oct 23
Director Left
Nov 23
Director Left
Feb 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
Loan Secured
Jul 24
Director Joined
Dec 24
Director Left
Nov 25
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
73
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

CARLIN, Daniel James

Active
Anson Road, PortsmouthPO4 8TB
Born September 1979
Director
Appointed 10 Jun 2024

CHANNER, Darren Spencer

Active
Anson Road, PortsmouthPO4 8TB
Born May 1967
Director
Appointed 11 Feb 2026

CULLEN, Andrew Paul

Active
Anson Road, PortsmouthPO4 8TB
Born July 1961
Director
Appointed 30 Jul 2021

DUNKLEY, Neil

Active
Anson Road, PortsmouthPO4 8TB
Born April 1973
Director
Appointed 24 Jan 2020

GRANT, Peter Jonathan

Active
Anson Road, PortsmouthPO4 8TB
Born March 1957
Director
Appointed 26 Jun 2024

HENSON, Miles Anthony

Active
Anson Road, PortsmouthPO4 8TB
Born March 1963
Director
Appointed 19 Jul 2019

JONES, Dominic Edward

Active
Anson Road, PortsmouthPO4 8TB
Born August 1977
Director
Appointed 11 Jun 2024

MADDOX, Joyce Margaret

Active
Anson Road, PortsmouthPO4 8TB
Born February 1952
Director
Appointed 10 Jun 2024

MARSTON, Christopher John

Active
Anson Road, PortsmouthPO4 8TB
Born December 1956
Director
Appointed 10 Feb 2026

MEHTA, Bobby Shailesh

Active
Anson Road, PortsmouthPO4 8TB
Born September 1979
Director
Appointed 26 Jun 2024

MORAN, Jamie Paul

Active
Anson Road, PortsmouthPO4 8TB
Born February 1977
Director
Appointed 11 Jun 2024

PERCIVAL, Elizabeth Melanie Anne

Active
Anson Road, PortsmouthPO4 8TB
Born August 1963
Director
Appointed 10 Jun 2024

SANDERCOCK, Janice Rose

Active
Anson Road, PortsmouthPO4 8TB
Born April 1963
Director
Appointed 21 Feb 2026

STAMP, Trent

Active
Anson Road, PortsmouthPO4 8TB
Born April 1970
Director
Appointed 25 Jun 2019

TOPHAM, Bernadette Jane

Active
Anson Road, PortsmouthPO4 8TB
Born April 1961
Director
Appointed 25 Jun 2019

WB COMPANY SECRETARIES LIMITED

Resigned
1 St James Gate, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 19 Aug 2008
Resigned 26 Oct 2011

AHMED, Forhad

Resigned
Anson Road, PortsmouthPO4 8TB
Born June 1984
Director
Appointed 25 Jan 2018
Resigned 19 Feb 2024

ATKINS, Zenna Lucy Claire, Dr

Resigned
Frogmore Road, SouthseaPO4 8RA
Born September 1965
Director
Appointed 30 Oct 2009
Resigned 15 Dec 2011

BROWN, Ashley Corbyn

Resigned
Anson Road, PortsmouthPO4 8TB
Born May 1969
Director
Appointed 12 Sept 2013
Resigned 31 May 2017

BURGESS, Christian Albert Eliot

Resigned
Anson Road, PortsmouthPO4 8TB
Born October 1991
Director
Appointed 06 Feb 2018
Resigned 13 Jul 2020

CARTER, Bronwin Mary

Resigned
Anson Road, PortsmouthPO4 8TB
Born April 1951
Director
Appointed 26 Nov 2013
Resigned 30 Jun 2017

CATLIN, Mark Stephen

Resigned
Anson Road, PortsmouthPO4 8TB
Born November 1965
Director
Appointed 16 Jan 2020
Resigned 27 Jul 2021

EDMONDSON-JONES, John Paul

Resigned
Frogmore Road, SouthseaPO4 8RA
Born March 1954
Director
Appointed 15 Dec 2011
Resigned 11 Jul 2012

FRAMPTON, Stephen Dale

Resigned
Anson Road, PortsmouthPO4 8TB
Born May 1958
Director
Appointed 15 Dec 2011
Resigned 11 Nov 2023

GILDER, Christopher John

Resigned
Anson Road, PortsmouthPO4 8TB
Born November 1959
Director
Appointed 12 Jul 2024
Resigned 07 Jan 2026

GREENWOOD, Mark

Resigned
Anson Road, PortsmouthPO4 8TB
Born October 1955
Director
Appointed 24 Jan 2020
Resigned 18 Jan 2023

HARTLEY, Melvin Stuart

Resigned
Anson Road, PortsmouthPO4 8TB
Born August 1964
Director
Appointed 30 Apr 2013
Resigned 16 Jul 2020

HEATH, Martina Anna-Marie

Resigned
Anson Road, PortsmouthPO4 8TB
Born May 1977
Director
Appointed 26 Nov 2013
Resigned 01 Jun 2016

JOHNSTON, Stephen Mark

Resigned
Anson Road, PortsmouthPO4 8TB
Born February 1958
Director
Appointed 05 Jul 2018
Resigned 05 Jul 2019

JONES, Jackie Ita Petula

Resigned
Anson Road, PortsmouthPO4 8TB
Born January 1950
Director
Appointed 30 Apr 2013
Resigned 11 Nov 2018

JOUY, Philippe Daniel, Jacques, Mr.

Resigned
Anson Road, PortsmouthPO4 8TB
Born September 1966
Director
Appointed 23 Jun 2011
Resigned 15 Feb 2013

KEELER, Robin Philip

Resigned
5 Castle Avenue, HavantPO9 2RY
Born June 1959
Director
Appointed 19 Aug 2008
Resigned 06 Apr 2009

LAMPITT, David Robert William

Resigned
Anson Road, PortsmouthPO4 8TB
Born July 1974
Director
Appointed 04 Feb 2011
Resigned 12 Sept 2013

LEE, Alison Patricia

Resigned
Anson Road, PortsmouthPO4 8TB
Born February 1969
Director
Appointed 23 Jun 2011
Resigned 10 Nov 2025

MANNING-COOPER, Joanna

Resigned
Anson Road, PortsmouthPO4 8TB
Born October 1970
Director
Appointed 27 Jun 2014
Resigned 02 Jan 2017
Fundings
Financials
Latest Activities

Filing History

136

Appoint Person Director Company With Name Date
21 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Accounts With Accounts Type Group
4 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Accounts With Accounts Type Group
7 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Accounts With Accounts Type Group
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 May 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
3 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Accounts With Accounts Type Group
25 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Accounts With Accounts Type Group
21 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
1 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Accounts With Accounts Type Group
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2015
AR01AR01
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Accounts With Accounts Type Group
9 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 August 2014
AR01AR01
Accounts With Accounts Type Group
28 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date
16 September 2013
AR01AR01
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 August 2013
AR01AR01
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Termination Director Company
6 March 2013
TM01Termination of Director
Accounts With Accounts Type Group
28 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 October 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 September 2012
AR01AR01
Gazette Filings Brought Up To Date
20 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
19 June 2012
AAAnnual Accounts
Gazette Notice Compulsary
29 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Termination Secretary Company With Name
26 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 August 2011
AR01AR01
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Accounts With Accounts Type Group
2 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 September 2010
AR01AR01
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
5 March 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
16 September 2008
225Change of Accounting Reference Date
Incorporation Company
19 August 2008
NEWINCIncorporation