Background WavePink WaveYellow Wave

THE PLAYERS FOUNDATION (08352024)

THE PLAYERS FOUNDATION (08352024) is an active UK company. incorporated on 8 January 2013. with registered office in Chester. The company operates in the Education sector, engaged in technical and vocational secondary education and 2 other business activities. THE PLAYERS FOUNDATION has been registered for 13 years. Current directors include BATSON, Brendon Martin, CLARE, Robert, CROOKS, Garth Anthony and 6 others.

Company Number
08352024
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 January 2013
Age
13 years
Address
20 Nicholas Street, Chester, CH1 2NX
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BATSON, Brendon Martin, CLARE, Robert, CROOKS, Garth Anthony, FARRELLY, Gareth Stephen, GRIFFITHS, Gareth John, HALLARD, Susan, Dr, PROTHERO, Martin Christopher, ROBERTSON, Harpreet, WALTERS, Jonathan
SIC Codes
85320, 85510, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PLAYERS FOUNDATION

THE PLAYERS FOUNDATION is an active company incorporated on 8 January 2013 with the registered office located in Chester. The company operates in the Education sector, specifically engaged in technical and vocational secondary education and 2 other business activities. THE PLAYERS FOUNDATION was registered 13 years ago.(SIC: 85320, 85510, 93199)

Status

active

Active since 13 years ago

Company No

08352024

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

Age

13 Years

Incorporated 8 January 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 February 2026 (1 month 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

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

THE PROFESSIONAL FOOTBALLERS' ASSOCIATION CHARITY
From: 8 January 2013To: 6 July 2022
Contact
Address

20 Nicholas Street Chester, CH1 2NX,

Previous Addresses

Brabners, Horton House Exchange Flags Liverpool L2 3YL England
From: 16 June 2022To: 2 April 2024
20 Oxford Court Bishopsgate Manchester Greater Manchester M2 3WQ
From: 8 January 2013To: 16 June 2022
Timeline

21 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Oct 15
Director Joined
May 18
Director Left
Nov 18
Director Left
Jan 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Jul 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Aug 24
Director Left
Jan 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Nov 25
Director Joined
Jan 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

9 Active
9 Resigned

BATSON, Brendon Martin

Active
Nicholas Street, ChesterCH1 2NX
Born February 1953
Director
Appointed 08 Jan 2013

CLARE, Robert

Active
Nicholas Street, ChesterCH1 2NX
Born February 1983
Director
Appointed 29 Jul 2025

CROOKS, Garth Anthony

Active
Nicholas Street, ChesterCH1 2NX
Born March 1958
Director
Appointed 08 Jan 2013

FARRELLY, Gareth Stephen

Active
Nicholas Street, ChesterCH1 2NX
Born August 1975
Director
Appointed 22 Dec 2025

GRIFFITHS, Gareth John

Active
Nicholas Street, ChesterCH1 2NX
Born April 1970
Director
Appointed 08 Jan 2013

HALLARD, Susan, Dr

Active
Nicholas Street, ChesterCH1 2NX
Born October 1963
Director
Appointed 28 Oct 2025

PROTHERO, Martin Christopher

Active
Nicholas Street, ChesterCH1 2NX
Born August 1960
Director
Appointed 14 Jun 2022

ROBERTSON, Harpreet

Active
Nicholas Street, ChesterCH1 2NX
Born August 1969
Director
Appointed 29 Jul 2025

WALTERS, Jonathan

Active
Nicholas Street, ChesterCH1 2NX
Born September 1983
Director
Appointed 12 Jun 2022

ELLION, Paul Marcellous

Resigned
Oxford Court, ManchesterM2 3WQ
Born March 1964
Director
Appointed 30 Sept 2015
Resigned 29 Nov 2018

ELLIOTT, Paul Marcellous

Resigned
Oxford Court, ManchesterM2 3WQ
Born March 1964
Director
Appointed 08 Jan 2013
Resigned 06 Mar 2013

MORGAN, Simon Charles

Resigned
Oxford Court, ManchesterM2 3WQ
Born September 1966
Director
Appointed 24 May 2018
Resigned 22 Jan 2020

NEWCOMBE, Jacqueline Ann

Resigned
Oxford Court, ManchesterM2 3WQ
Born July 1960
Director
Appointed 19 Feb 2021
Resigned 19 Aug 2024

POWELL, Christopher George Robin

Resigned
Oxford Court, ManchesterM2 3WQ
Born September 1969
Director
Appointed 08 Jan 2013
Resigned 04 Mar 2021

SHAFAQ, Monica

Resigned
Nicholas Street, ChesterCH1 2NX
Born December 1972
Director
Appointed 19 Feb 2021
Resigned 27 Dec 2024

TAYLOR, Gordon

Resigned
Oxford Court, ManchesterM2 3WQ
Born December 1944
Director
Appointed 08 Jan 2013
Resigned 30 Jun 2021

WEIR, David Gillespie

Resigned
Oxford Court, ManchesterM2 3WQ
Born May 1970
Director
Appointed 08 Jan 2013
Resigned 04 Mar 2021

WILSON, Darren Anthony, Ba (Hons) Fca

Resigned
Exchange Flags, LiverpoolL2 3YL
Born September 1971
Director
Appointed 08 Jan 2013
Resigned 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Resolution
14 July 2022
RESOLUTIONSResolutions
Memorandum Articles
14 July 2022
MAMA
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Certificate Change Of Name Company
6 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
6 July 2022
NE01NE01
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Resolution
16 June 2022
RESOLUTIONSResolutions
Change Of Name Notice
16 June 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Legacy
15 July 2021
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Memorandum Articles
18 June 2021
MAMA
Resolution
18 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2021
TM01Termination of Director
Memorandum Articles
3 March 2021
MAMA
Resolution
3 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Memorandum Articles
23 January 2018
MAMA
Memorandum Articles
23 January 2018
MAMA
Resolution
23 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 March 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Incorporation Company
8 January 2013
NEWINCIncorporation