Background WavePink WaveYellow Wave

CARLISLE UNITED FC COMMUNITY SPORTS TRUST (06731387)

CARLISLE UNITED FC COMMUNITY SPORTS TRUST (06731387) is an active UK company. incorporated on 23 October 2008. with registered office in Carlisle. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. CARLISLE UNITED FC COMMUNITY SPORTS TRUST has been registered for 17 years. Current directors include BROUGH, Helen, CLIBBENS, Nigel, DAWSON, Helen Jane and 5 others.

Company Number
06731387
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 October 2008
Age
17 years
Address
Brunton Park, Carlisle, CA1 1LL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BROUGH, Helen, CLIBBENS, Nigel, DAWSON, Helen Jane, GORDON, Andrew, HASTINGS, Gordon James, NICHOLSON, Jemma Anne, PIATAK, Alice Corrine, SMITH, Stephen Peter
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLISLE UNITED FC COMMUNITY SPORTS TRUST

CARLISLE UNITED FC COMMUNITY SPORTS TRUST is an active company incorporated on 23 October 2008 with the registered office located in Carlisle. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. CARLISLE UNITED FC COMMUNITY SPORTS TRUST was registered 17 years ago.(SIC: 93120)

Status

active

Active since 17 years ago

Company No

06731387

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

Age

17 Years

Incorporated 23 October 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 July 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

CARLISLE UNITED FC FOOTBALL IN THE COMMUNITY
From: 23 October 2008To: 24 June 2013
Contact
Address

Brunton Park Warwick Road Carlisle, CA1 1LL,

Timeline

26 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Jun 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Aug 17
Director Left
Apr 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Aug 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
May 21
Director Left
May 21
Director Left
Aug 22
Director Left
Nov 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

BROUGH, Helen

Active
Warwick Road, CarlisleCA1 1LL
Born March 1980
Director
Appointed 05 Oct 2023

CLIBBENS, Nigel

Active
Warwick Road, CarlisleCA1 1LL
Born March 1968
Director
Appointed 20 Mar 2024

DAWSON, Helen Jane

Active
Warwick Road, CarlisleCA1 1LL
Born July 1976
Director
Appointed 24 Jan 2024

GORDON, Andrew

Active
Thursby, CarlisleCA5 6PA
Born July 1967
Director
Appointed 26 Feb 2019

HASTINGS, Gordon James

Active
Warwick Road, CarlisleCA1 1LL
Born May 1968
Director
Appointed 21 Apr 2021

NICHOLSON, Jemma Anne

Active
CarlisleCA2 4DJ
Born March 1983
Director
Appointed 23 Jul 2018

PIATAK, Alice Corrine

Active
Warwick Road, CarlisleCA1 1LL
Born November 1994
Director
Appointed 20 Mar 2024

SMITH, Stephen Peter

Active
Longburgh, CarlisleCA5 6AF
Born July 1957
Director
Appointed 03 Aug 2017

AISTON, Lisa Michelle

Resigned
Warwick Road, CarlisleCA1 1LL
Secretary
Appointed 26 Feb 2019
Resigned 23 Jan 2020

MCKNIGHT, Sarah Louise

Resigned
Aglionby, CarlisleCA4 8AQ
Secretary
Appointed 09 Dec 2008
Resigned 01 Apr 2018

SCOTT, Samantha Ann

Resigned
Warwick Road, CarlisleCA1 1LL
Secretary
Appointed 23 Jan 2020
Resigned 28 Feb 2020

WB COMPANY SECRETARIES LIMITED

Resigned
1 St James Gate, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 23 Oct 2008
Resigned 09 Dec 2008

BROUGH, Helen

Resigned
Warwick Road, CarlisleCA1 1LL
Born March 1980
Director
Appointed 04 Oct 2023
Resigned 04 Oct 2023

HALL, Andrew

Resigned
Little Corby, CarlisleCA4 8QY
Born May 1968
Director
Appointed 26 Mar 2018
Resigned 10 Jan 2024

KAVENEY, Kathryn Susan

Resigned
Sycamore Lane, CarlisleCA1 3TW
Born June 1968
Director
Appointed 13 Dec 2016
Resigned 14 Apr 2022

KING, Philip

Resigned
Horsley, Newcastle Upon TyneNE15 0NL
Born February 1984
Director
Appointed 13 Dec 2016
Resigned 26 Mar 2018

MITCHELL, James

Resigned
Newfield Drive, CarlisleCA3 0AF
Born May 1946
Director
Appointed 23 Oct 2008
Resigned 21 Nov 2022

PATTISON, Steven

Resigned
33 Crown Road, CarlisleCA2 7QQ
Born December 1954
Director
Appointed 23 Oct 2008
Resigned 10 Jan 2024

ROBERTSON, Graeme James

Resigned
CarlisleCA2 7PZ
Born October 1961
Director
Appointed 22 Aug 2018
Resigned 21 Apr 2021

SCOWCROFT, Brian Kenneth

Resigned
Winster, WindermereLA23 3NU
Born January 1956
Director
Appointed 23 Oct 2008
Resigned 15 Jun 2015

SUDDART, Rachel Jane

Resigned
Great CliftonCA14 1BF
Born June 1976
Director
Appointed 13 Dec 2016
Resigned 19 Feb 2019

Persons with significant control

2

0 Active
2 Ceased

Mr James Mitchell

Ceased
Kingstown, CarlisleCA3 0AF
Born May 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Steven Pattison

Ceased
CarlisleCA2 7QQ
Born December 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Change Account Reference Date Company Current Extended
23 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 March 2019
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
20 March 2019
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 December 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
28 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2015
AR01AR01
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2013
AR01AR01
Certificate Change Of Name Company
24 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 June 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
20 November 2009
AR01AR01
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Legacy
12 February 2009
288cChange of Particulars
Legacy
30 December 2008
225Change of Accounting Reference Date
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Incorporation Company
23 October 2008
NEWINCIncorporation