Background WavePink WaveYellow Wave

DAGENHAM AND REDBRIDGE FC COMMUNITY TRUST (07416869)

DAGENHAM AND REDBRIDGE FC COMMUNITY TRUST (07416869) is an active UK company. incorporated on 22 October 2010. with registered office in Dagenham. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. DAGENHAM AND REDBRIDGE FC COMMUNITY TRUST has been registered for 15 years. Current directors include BROWN, Jane, GRABOWSKI, John Yost, SHEEHAN, Carol and 1 others.

Company Number
07416869
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 October 2010
Age
15 years
Address
Chigwell Construction Stadium, Dagenham, RM10 7XL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BROWN, Jane, GRABOWSKI, John Yost, SHEEHAN, Carol, WALLACE, Melvin John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAGENHAM AND REDBRIDGE FC COMMUNITY TRUST

DAGENHAM AND REDBRIDGE FC COMMUNITY TRUST is an active company incorporated on 22 October 2010 with the registered office located in Dagenham. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. DAGENHAM AND REDBRIDGE FC COMMUNITY TRUST was registered 15 years ago.(SIC: 94990)

Status

active

Active since 15 years ago

Company No

07416869

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

Age

15 Years

Incorporated 22 October 2010

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Chigwell Construction Stadium Victoria Road Dagenham, RM10 7XL,

Previous Addresses

London Borough of Barking & Dagenham Stadium Victoria Road Dagenham Essex RM10 7XL
From: 22 October 2010To: 2 November 2018
Timeline

20 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Dec 16
New Owner
Oct 17
Director Joined
Oct 17
Director Left
Nov 18
Owner Exit
Nov 18
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Nov 22
Owner Exit
Nov 22
New Owner
Apr 23
Director Left
Aug 25
Director Left
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BROWN, Jane

Active
Victoria Road, DagenhamRM10 7XL
Born November 1951
Director
Appointed 25 Sept 2017

GRABOWSKI, John Yost

Active
Victoria Road, DagenhamRM10 7XL
Born April 1989
Director
Appointed 01 Apr 2026

SHEEHAN, Carol

Active
Victoria Road, DagenhamRM10 7XL
Born February 1962
Director
Appointed 14 Sept 2022

WALLACE, Melvin John

Active
Victoria Road, DagenhamRM10 7XL
Born February 1945
Director
Appointed 14 Sept 2022

WB COMPANY SECRETARIES LIMITED

Resigned
St James Gate, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 22 Oct 2010
Resigned 15 Dec 2011

BAILEY, Thomas Samuel David

Resigned
Victoria Road, DagenhamRM10 7XL
Born September 1975
Director
Appointed 14 Sept 2022
Resigned 02 May 2025

CONNEW, Paul Victor

Resigned
Victoria Road, DagenhamRM10 7XL
Born May 1957
Director
Appointed 14 Sept 2022
Resigned 31 Mar 2026

DEE, Kathleen Margaret

Resigned
Victoria Road, DagenhamRM10 7XL
Born February 1963
Director
Appointed 22 Oct 2010
Resigned 14 Sept 2022

MOORE, Deborah Ann

Resigned
Victoria Road, DagenhamRM10 7XL
Born August 1964
Director
Appointed 22 Oct 2010
Resigned 31 Oct 2018

MOSS, Norman Reginald James

Resigned
Victoria Road, DagenhamRM10 7XL
Born May 1923
Director
Appointed 22 Oct 2010
Resigned 09 Sept 2016

THOMPSON, Stephen Roy

Resigned
Victoria Road, DagenhamRM10 7XL
Born December 1959
Director
Appointed 22 Oct 2010
Resigned 31 Mar 2026

Persons with significant control

7

2 Active
5 Ceased

Mr John Yost Grabowski

Active
Victoria Road, DagenhamRM10 7XL
Born April 1989

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Feb 2026

Mr Christopher Pollard

Active
Victoria Road, DagenhamRM10 7XL
Born January 1973

Nature of Control

Significant influence or control
Notified 01 May 2023

Ms Jane Brown

Ceased
Victoria Road, DagenhamRM10 7XL
Born November 1951

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 25 Sept 2017
Ceased 25 Sept 2017

Stephen Roy Thompson

Ceased
Victoria Road, DagenhamRM10 7XL
Born December 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2026

Kathleen Margaret Dee

Ceased
Victoria Road, DagenhamRM10 7XL
Born February 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Sept 2022

Deborah Ann Moore

Ceased
Victoria Road, DagenhamRM10 7XL
Born August 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2018

Norman Reginald James Moss

Ceased
Victoria Road, DagenhamRM10 7XL
Born May 1923

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Sept 2016
Fundings
Financials
Latest Activities

Filing History

70

Notification Of A Person With Significant Control
1 April 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 May 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 May 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
6 April 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
17 April 2012
RP04RP04
Gazette Filings Brought Up To Date
3 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Shortened
2 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
2 April 2012
AR01AR01
Gazette Notice Compulsary
28 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Incorporation Company
22 October 2010
NEWINCIncorporation