Background WavePink WaveYellow Wave

THE SIR BOBBY CHARLTON FOUNDATION (07574103)

THE SIR BOBBY CHARLTON FOUNDATION (07574103) is an active UK company. incorporated on 22 March 2011. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE SIR BOBBY CHARLTON FOUNDATION has been registered for 15 years. Current directors include BATEMAN, Jane Elizabeth, CECIL, Rupert Lawrence Amherst, CHARLTON, Norma, Lady and 3 others.

Company Number
07574103
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 March 2011
Age
15 years
Address
Bartle House, Manchester, M2 3WQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BATEMAN, Jane Elizabeth, CECIL, Rupert Lawrence Amherst, CHARLTON, Norma, Lady, CROSS, Stephen William, NIXON, Kate Victoria, SHIELS, John Thomas
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SIR BOBBY CHARLTON FOUNDATION

THE SIR BOBBY CHARLTON FOUNDATION is an active company incorporated on 22 March 2011 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE SIR BOBBY CHARLTON FOUNDATION was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

07574103

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

Age

15 Years

Incorporated 22 March 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

2 days overdue

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

THE SIR BOBBY CHARLTON FOUNDATION LIMITED
From: 20 June 2019To: 20 June 2019
FIND A BETTER WAY
From: 22 March 2011To: 20 June 2019
Contact
Address

Bartle House 9 Oxford Court Manchester, M2 3WQ,

Previous Addresses

Booths Hall Booths Park Chelford Road Knutsford Cheshire WA16 8GS United Kingdom
From: 6 April 2022To: 22 September 2025
Booths Hall Booths Hall, Booths Park Chelford Road Knutsford Cheshire WA16 8GS United Kingdom
From: 14 July 2020To: 6 April 2022
10 Queen Street Place London EC4R 1BE
From: 10 February 2015To: 14 July 2020
10 Queen Street Place London EC4R 1BE England
From: 10 February 2015To: 10 February 2015
2-6 Cannon Street London EC4M 6YH
From: 22 March 2011To: 10 February 2015
Timeline

28 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Jun 11
Director Left
Oct 13
Director Joined
Jan 14
Director Left
Feb 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Aug 15
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jul 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Sept 18
Director Joined
Jan 19
Director Joined
Jul 19
Owner Exit
Apr 23
Director Left
Apr 23
Director Joined
Oct 25
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

BATEMAN, Jane Elizabeth

Active
9 Oxford Court, ManchesterM2 3WQ
Born April 1965
Director
Appointed 01 Jul 2019

CECIL, Rupert Lawrence Amherst

Active
9 Oxford Court, ManchesterM2 3WQ
Born May 1967
Director
Appointed 17 Jan 2019

CHARLTON, Norma, Lady

Active
9 Oxford Court, ManchesterM2 3WQ
Born March 1940
Director
Appointed 17 Feb 2017

CROSS, Stephen William

Active
9 Oxford Court, ManchesterM2 3WQ
Born April 1964
Director
Appointed 10 Apr 2015

NIXON, Kate Victoria

Active
9 Oxford Court, ManchesterM2 3WQ
Born January 1978
Director
Appointed 15 Sept 2025

SHIELS, John Thomas

Active
9 Oxford Court, ManchesterM2 3WQ
Born July 1959
Director
Appointed 17 Feb 2017

LIVINGS, Richard Joseph

Resigned
Cannon Street, LondonEC4M 6YH
Secretary
Appointed 07 Apr 2011
Resigned 30 Apr 2013

BAILEY, Colin Gareth, Professor

Resigned
Queen Street Place, LondonEC4R 1BE
Born April 1967
Director
Appointed 04 Jan 2016
Resigned 27 Jan 2017

BAILEY, Colin Gareth, Prof

Resigned
Sackville Street Building The University, ManchesterM13 9PL
Born April 1967
Director
Appointed 22 Mar 2011
Resigned 23 Jul 2015

BALDWIN, Francis

Resigned
Victoria Business Park, BiddulphST8 7PL
Born May 1952
Director
Appointed 22 Mar 2011
Resigned 20 Jun 2016

CHARLTON, Robert, Sir

Resigned
Queen Street Place, LondonEC4R 1BE
Born October 1937
Director
Appointed 22 Mar 2011
Resigned 11 Sept 2018

COOKSON, Carl Henry

Resigned
Minshull Street, KnutsfordWA16 6HE
Born July 1958
Director
Appointed 13 May 2015
Resigned 10 Feb 2017

COOKSON, Lawrence

Resigned
Booths Park, KnutsfordWA16 8GS
Born March 1961
Director
Appointed 07 Mar 2016
Resigned 16 Dec 2016

DOHERTY, Thomas James

Resigned
Booths Park, KnutsfordWA16 8GS
Born October 1958
Director
Appointed 03 Jan 2017
Resigned 21 Mar 2023

EDEES, John

Resigned
Queen Street Place, LondonEC4R 1BE
Born June 1939
Director
Appointed 22 Mar 2011
Resigned 10 Feb 2017

JAMES, Karen Sandra

Resigned
Queen Street Place, LondonEC4R 1BE
Born November 1963
Director
Appointed 01 Jan 2014
Resigned 03 Mar 2016

LINAKER, Derek

Resigned
"The Hill", KnutsfordWA16 8NP
Born March 1940
Director
Appointed 22 Mar 2011
Resigned 16 Apr 2015

MCGILL, Elizabeth Jane

Resigned
Queen Street Place, LondonEC4R 1BE
Born February 1964
Director
Appointed 22 Mar 2011
Resigned 16 Apr 2015

MCGILL, Stephen

Resigned
Queen Street Place, LondonEC4R 1BE
Born February 1958
Director
Appointed 07 Apr 2011
Resigned 22 Jan 2016

SMYTH, Mary Murray

Resigned
Lancaster University, LancasterLA1 4YR
Born March 1949
Director
Appointed 22 Mar 2011
Resigned 17 May 2013

WHITE, Robert Anthony Edward

Resigned
Cannon Street, LondonEC4M 6YH
Born January 1964
Director
Appointed 22 Mar 2011
Resigned 10 Feb 2015

Persons with significant control

1

0 Active
1 Ceased

Mr Lucian Mcgrath

Ceased
Booths Park, KnutsfordWA16 8GS
Born October 1952

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 11 Apr 2016
Ceased 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Full
5 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
21 March 2025
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 April 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Full
8 June 2021
AAMDAAMD
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Certificate Change Of Name Company
20 June 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 June 2019
RESOLUTIONSResolutions
Auditors Resignation Company
7 May 2019
AUDAUD
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Resolution
9 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Accounts With Accounts Type Full
10 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 March 2014
AR01AR01
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
5 December 2013
TM02Termination of Secretary
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Resolution
20 January 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
29 November 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 June 2011
AP03Appointment of Secretary
Incorporation Company
22 March 2011
NEWINCIncorporation