Background WavePink WaveYellow Wave

THE PREMIER LEAGUE CHARITABLE FUND (07331384)

THE PREMIER LEAGUE CHARITABLE FUND (07331384) is an active UK company. incorporated on 30 July 2010. with registered office in London. The company operates in the Education sector, engaged in sports and recreation education and 1 other business activities. THE PREMIER LEAGUE CHARITABLE FUND has been registered for 15 years. Current directors include DAVIES, Christine Ann, MCKAY, Gail, MOLANGO, Maheta Matteo and 4 others.

Company Number
07331384
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 July 2010
Age
15 years
Address
Brunel Building Premier League Charitable Fund, London, W2 1HQ
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
DAVIES, Christine Ann, MCKAY, Gail, MOLANGO, Maheta Matteo, NEYLON, Amanda Susan, PARROTT, Andrew Gordon, POUND, Krista, SUMNER, Clare Louise
SIC Codes
85510, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PREMIER LEAGUE CHARITABLE FUND

THE PREMIER LEAGUE CHARITABLE FUND is an active company incorporated on 30 July 2010 with the registered office located in London. The company operates in the Education sector, specifically engaged in sports and recreation education and 1 other business activity. THE PREMIER LEAGUE CHARITABLE FUND was registered 15 years ago.(SIC: 85510, 96040)

Status

active

Active since 15 years ago

Company No

07331384

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

Age

15 Years

Incorporated 30 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Brunel Building Premier League Charitable Fund 57 North Wharf Road London, W2 1HQ,

Previous Addresses

, the F a Premier League 30 Gloucester Place, London, Greater London, W1U 8PL
From: 30 July 2010To: 15 January 2020
Timeline

33 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jun 12
Director Joined
Aug 12
Director Left
Oct 14
Director Joined
Feb 17
Director Left
Mar 17
Director Joined
Mar 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
New Owner
Aug 18
New Owner
Jul 19
Director Left
Jan 22
Director Left
May 22
Director Joined
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
May 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
Director Joined
Dec 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Sept 25
Director Joined
Feb 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
25
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

DAVIES, Christine Ann

Active
Premier League Charitable Fund, LondonW2 1HQ
Born November 1951
Director
Appointed 26 Sept 2017

MCKAY, Gail

Active
Premier League Charitable Fund, LondonW2 1HQ
Born June 1974
Director
Appointed 26 Sept 2017

MOLANGO, Maheta Matteo

Active
Premier League Charitable Fund, LondonW2 1HQ
Born July 1982
Director
Appointed 21 Jul 2022

NEYLON, Amanda Susan

Active
Premier League Charitable Fund, LondonW2 1HQ
Born July 1975
Director
Appointed 11 Jul 2025

PARROTT, Andrew Gordon

Active
Premier League Charitable Fund, LondonW2 1HQ
Born October 1979
Director
Appointed 11 Dec 2024

POUND, Krista

Active
Premier League Charitable Fund, LondonW2 1HQ
Born January 1973
Director
Appointed 27 Jan 2026

SUMNER, Clare Louise

Active
Premier League Charitable Fund, LondonW2 1HQ
Born September 1972
Director
Appointed 10 May 2024

BARNES, David Bobby

Resigned
10 Bow Lane, LondonEC4M 9AL
Born December 1962
Director
Appointed 06 Oct 2011
Resigned 20 May 2022

BUSH, William Morris

Resigned
30 Gloucester Place, LondonW1U 8PL
Born October 1951
Director
Appointed 30 Jul 2010
Resigned 15 Jul 2024

COFFEY, Therese Anna, Dr

Resigned
Of Commons, LondonSW1A 0AA
Born November 1971
Director
Appointed 05 Jul 2012
Resigned 08 Sept 2014

FINN, Thomas Martin

Resigned
Premier League Charitable Fund, LondonW2 1HQ
Born April 1956
Director
Appointed 06 Oct 2011
Resigned 03 Jan 2022

GODWIN, Timothy John

Resigned
Premier League Charitable Fund, LondonW2 1HQ
Born August 1959
Director
Appointed 01 Mar 2017
Resigned 14 Aug 2025

JOUSSEMET, Emma

Resigned
30 Gloucester Place, LondonW1U 8PL
Born August 1967
Director
Appointed 24 Jan 2017
Resigned 14 Mar 2017

NEWMAN, Jerry

Resigned
Premier League Charitable Fund, LondonW2 1HQ
Born June 1981
Director
Appointed 11 Jul 2025
Resigned 09 Mar 2026

SCUDAMORE, Richard Craig

Resigned
30 Gloucester Place, LondonW1U 8PL
Born August 1959
Director
Appointed 30 Jul 2010
Resigned 31 May 2012

SHAH, Rupen

Resigned
Premier League Charitable Fund, LondonW2 1HQ
Born January 1985
Director
Appointed 28 Sept 2022
Resigned 27 Jun 2024

THORNE, Toni Eleanor

Resigned
Premier League Charitable Fund, LondonW2 1HQ
Born December 1986
Director
Appointed 30 Sept 2022
Resigned 06 Mar 2026

Persons with significant control

6

2 Active
4 Ceased

Ms Clare Louise Sumner

Active
Premier League Charitable Fund, LondonW2 1HQ
Born September 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Jul 2024

Mr Richard James Masters

Active
Premier League Charitable Fund, LondonW2 1HQ
Born June 1966

Nature of Control

Right to appoint and remove directors
Notified 20 Mar 2019

Mr William Bush

Ceased
Premier League Charitable Fund, LondonW2 1HQ
Born October 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jul 2024

Mr David Bobby Barnes

Ceased
10 Bow Lane, LondonEC4M 9AL
Born December 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2017

Mr Thomas Martin Finn

Ceased
30 Gloucester Place, LondonW1U 8PL
Born April 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2017

Mr William Morris Bush

Ceased
30 Gloucester Place, LondonW1U 8PL
Born October 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Resolution
30 September 2024
RESOLUTIONSResolutions
Memorandum Articles
30 September 2024
MAMA
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Memorandum Articles
12 July 2024
MAMA
Resolution
10 July 2024
RESOLUTIONSResolutions
Resolution
10 July 2024
RESOLUTIONSResolutions
Resolution
10 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
8 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2015
AR01AR01
Accounts With Accounts Type Full
20 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 August 2014
AR01AR01
Accounts With Accounts Type Full
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2013
AR01AR01
Accounts With Accounts Type Full
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 August 2011
AR01AR01
Incorporation Company
30 July 2010
NEWINCIncorporation