Background WavePink WaveYellow Wave

UNITED IN THE COMMUNITY (06772188)

UNITED IN THE COMMUNITY (06772188) is an active UK company. incorporated on 12 December 2008. with registered office in Hereford. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. UNITED IN THE COMMUNITY has been registered for 17 years. Current directors include CHEASLEY, Russell Andrew, OLEKSY, Christopher, PREEDY, Caroline Rose.

Company Number
06772188
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 December 2008
Age
17 years
Address
Victoria Park, Hereford, HR1 1AW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CHEASLEY, Russell Andrew, OLEKSY, Christopher, PREEDY, Caroline Rose
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED IN THE COMMUNITY

UNITED IN THE COMMUNITY is an active company incorporated on 12 December 2008 with the registered office located in Hereford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. UNITED IN THE COMMUNITY was registered 17 years ago.(SIC: 93199)

Status

active

Active since 17 years ago

Company No

06772188

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

Age

17 Years

Incorporated 12 December 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 21 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

HEREFORD UNITED IN THE COMMUNITY TRUST
From: 12 December 2008To: 28 May 2014
Contact
Address

Victoria Park Field Grove View Hereford, HR1 1AW,

Previous Addresses

Edgar Street Athletic Stadium Blackfriars Street Hereford HR4 9JU England
From: 21 May 2018To: 3 March 2026
Sycamore House Rectory Road Hampton Bishop Hereford HR1 4JU England
From: 2 March 2016To: 21 May 2018
Twin Kilns Yarkhill Hereford Herefordshire HR1 3TD
From: 16 January 2015To: 2 March 2016
Hereford United Football Club Edgar Street Athletic Ground Hereford Herefordshire HR4 9JU
From: 12 December 2008To: 16 January 2015
Timeline

30 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Dec 08
Director Left
May 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
May 12
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
May 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Sept 15
Director Left
Oct 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jan 17
Director Left
Sept 17
Director Joined
Mar 18
Director Left
May 18
Director Left
May 18
Director Joined
Feb 20
Director Left
Mar 21
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CHEASLEY, Russell Andrew

Active
Leigh Street, HerefordHR4 9PD
Born September 1969
Director
Appointed 28 Feb 2018

OLEKSY, Christopher

Active
St Paul Road, HerefordHR1 1SR
Born April 1983
Director
Appointed 22 Jan 2020

PREEDY, Caroline Rose

Active
Broad Leys Crescent, HerefordHR2 7RT
Born September 1959
Director
Appointed 29 Jun 2016

WB COMPANY SECRETARIES LIMITED

Resigned
St James' Gate, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 12 Dec 2008
Resigned 01 Sept 2011

EDWARDS, Mark William

Resigned
Bowley Lane, HerefordHR1 3LF
Born August 1961
Director
Appointed 12 Dec 2008
Resigned 05 May 2010

ELLAM, Robert James

Resigned
Rectory Road, HerefordHR1 4JU
Born September 1952
Director
Appointed 01 Jul 2015
Resigned 04 May 2018

FENNESSY, Joan Gwendoline

Resigned
8 Folly Lane, HerefordHR1 1LY
Born February 1942
Director
Appointed 12 Dec 2008
Resigned 04 Jun 2010

FRITH, Christopher William, Dr

Resigned
Lugwardine, HerefordHR1 4AL
Born December 1957
Director
Appointed 01 Jul 2015
Resigned 09 Oct 2015

HALL, Christopher James

Resigned
HR1
Born August 1966
Director
Appointed 21 May 2010
Resigned 12 Sept 2015

KEYTE, David

Resigned
Edgar Street Athletic Ground, HerefordHR4 9JU
Born July 1954
Director
Appointed 18 Aug 2010
Resigned 18 Mar 2014

NENADICH, Nicklas Price

Resigned
Yarkhill, HerefordHR1 3TD
Born February 1956
Director
Appointed 27 Feb 2012
Resigned 02 Mar 2016

PRITCHARD, Robert John

Resigned
Townsend, RuardeanGL17 9TR
Born April 1947
Director
Appointed 18 Mar 2014
Resigned 01 May 2015

RATCLIFFE, Justin

Resigned
The Willows, DymockGL18 2AY
Born May 1964
Director
Appointed 01 Jul 2015
Resigned 29 Jun 2016

RICHARDSON, Veronica Mary

Resigned
Mortimers Cross, LeominsterHR6 9PD
Born July 1948
Director
Appointed 12 Dec 2008
Resigned 11 Dec 2011

RUSSON, Timothy William

Resigned
Edgar Street Athletic Ground, HerefordHR4 9JU
Born June 1953
Director
Appointed 18 Aug 2010
Resigned 22 May 2012

SYMONDS, Lee Roland

Resigned
Bredon Drive, HerefordHR4 0TN
Born July 1979
Director
Appointed 22 Dec 2016
Resigned 15 Mar 2021

TURNER, Graham John

Resigned
Carey Court, HerefordHR2 6NE
Born October 1947
Director
Appointed 12 Dec 2008
Resigned 04 Jun 2010

VAUGHAN, Nicholas Louis

Resigned
West Hill, LondonSW15 2UF
Born April 1984
Director
Appointed 18 Mar 2014
Resigned 01 Sept 2017

WALKDEN, Ruth Margaret

Resigned
Canon Pyon Road, HerefordHR4 7RB
Born June 1955
Director
Appointed 02 Mar 2016
Resigned 04 May 2018
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
21 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 December 2015
AR01AR01
Change Person Director Company With Change Date
10 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
22 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 May 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 May 2014
MISCMISC
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Resolution
24 April 2014
RESOLUTIONSResolutions
Change Of Name Notice
24 April 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2014
AR01AR01
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 March 2013
AAAnnual Accounts
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 January 2010
AR01AR01
Legacy
18 September 2009
225Change of Accounting Reference Date
Incorporation Company
12 December 2008
NEWINCIncorporation