Background WavePink WaveYellow Wave

ASTON VILLA FOUNDATION (08589263)

ASTON VILLA FOUNDATION (08589263) is an active UK company. incorporated on 28 June 2013. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ASTON VILLA FOUNDATION has been registered for 12 years. Current directors include CALVO, Francesco, HATTON, Benedict, PATTNI, Pritesh Vrajlal and 3 others.

Company Number
08589263
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 June 2013
Age
12 years
Address
Villa Park Trinity Road, Birmingham, B6 6HE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CALVO, Francesco, HATTON, Benedict, PATTNI, Pritesh Vrajlal, PAVLOU, Rachel, STEVENS, Richard, WILKES, Victoria Helen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTON VILLA FOUNDATION

ASTON VILLA FOUNDATION is an active company incorporated on 28 June 2013 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ASTON VILLA FOUNDATION was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08589263

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

Age

12 Years

Incorporated 28 June 2013

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 10 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

VILLA IN THE COMMUNITY
From: 9 July 2013To: 16 October 2015
VILLA IN THE COMMUNITY LIMITED
From: 28 June 2013To: 9 July 2013
Contact
Address

Villa Park Trinity Road Aston Birmingham, B6 6HE,

Timeline

34 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Feb 15
Director Left
Feb 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Joined
Apr 17
Director Left
Sept 17
Director Joined
May 18
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Joined
Sept 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jun 23
Director Left
Aug 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Apr 24
Director Left
Mar 25
Director Left
Mar 26
Director Joined
Apr 26
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

CALVO, Francesco

Active
Trinity Road, BirminghamB6 6HE
Born June 1977
Director
Appointed 08 Apr 2026

HATTON, Benedict

Active
Trinity Road, BirminghamB6 6HE
Born February 1969
Director
Appointed 07 Nov 2023

PATTNI, Pritesh Vrajlal

Active
Trinity Road, BirminghamB6 6HE
Born October 1967
Director
Appointed 04 Feb 2015

PAVLOU, Rachel

Active
Wembley, LondonSW1P 9EQ
Born July 1970
Director
Appointed 28 Feb 2017

STEVENS, Richard

Active
Trinity Road, BirminghamB6 6HE
Born November 1985
Director
Appointed 07 Nov 2023

WILKES, Victoria Helen

Active
Trinity Road, BirminghamB6 6HE
Born September 1965
Director
Appointed 25 Aug 2022

COLVILLE, Anthony

Resigned
Trinity Road, BirminghamB6 6HE
Born December 1983
Director
Appointed 23 May 2018
Resigned 13 Mar 2026

EDENS, Wesley Robert

Resigned
Trinity Road, BirminghamB6 6HE
Born October 1961
Director
Appointed 25 Jul 2018
Resigned 01 Feb 2020

FAULKNER, Paul John

Resigned
Trinity Road, BirminghamB6 6HE
Born August 1978
Director
Appointed 28 Jun 2013
Resigned 18 Jul 2014

GU, Yanfang

Resigned
Trinity Road, BirminghamB6 6HE
Born August 1977
Director
Appointed 09 Aug 2016
Resigned 25 Jul 2018

IBBETSON, Nicola Louise

Resigned
Trinity Road, BirminghamB6 6HE
Born March 1986
Director
Appointed 22 Oct 2020
Resigned 31 Jul 2023

JORDAN, Thomas Peter

Resigned
Trinity Road, BirminghamB6 6HE
Born September 1978
Director
Appointed 04 Apr 2019
Resigned 25 Aug 2022

KENTH, Kiran Sehmi

Resigned
Trinity Road, BirminghamB6 6HE
Born April 1979
Director
Appointed 22 Oct 2020
Resigned 13 Mar 2025

MASIH, Ravinder

Resigned
Trinity Road, BirminghamB6 6HE
Born December 1978
Director
Appointed 28 Jun 2013
Resigned 12 Jul 2016

PATTNI, Pritesh Vrajlal

Resigned
Trinity Road, BirminghamB6 6HE
Born October 1967
Director
Appointed 15 Oct 2014
Resigned 15 Oct 2014

PRICE, Joanne Elizabeth

Resigned
Trinity Road, BirminghamB6 6HE
Born June 1976
Director
Appointed 10 Sept 2014
Resigned 07 Sept 2017

PURSLOW, Christian Mark Cecil

Resigned
Trinity Road, BirminghamB6 6HE
Born December 1963
Director
Appointed 14 Sept 2018
Resigned 12 Jun 2023

RUSSELL, Robin

Resigned
Trinity Road, BirminghamB6 6HE
Born May 1954
Director
Appointed 28 Jun 2013
Resigned 11 Feb 2016

SAWIRIS, Nassef

Resigned
Trinity Road, BirminghamB6 6HE
Born January 1961
Director
Appointed 25 Jul 2018
Resigned 01 Feb 2020

TYRRELL, Paul

Resigned
Trinity Road, BirminghamB6 6HE
Born April 1966
Director
Appointed 01 Feb 2020
Resigned 16 Apr 2024

WYNESS, Keith

Resigned
Trinity Road, BirminghamB6 6HE
Born October 1956
Director
Appointed 12 Jul 2016
Resigned 12 Jun 2018

Persons with significant control

1

Trinity Road, BirminghamB6 6HE

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 February 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 February 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
30 November 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2019
AAAnnual Accounts
Auditors Resignation Company
4 December 2018
AUDAUD
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
15 February 2018
AAAnnual Accounts
Statement Of Companys Objects
29 November 2017
CC04CC04
Change To A Person With Significant Control
23 November 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
22 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 July 2016
AR01AR01
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Legacy
9 March 2016
AGREEMENT2AGREEMENT2
Legacy
9 March 2016
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Certificate Change Of Name Company
16 October 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 October 2015
MISCMISC
Resolution
9 October 2015
RESOLUTIONSResolutions
Change Of Name Notice
9 October 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
29 July 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 November 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 July 2014
AR01AR01
Statement Of Companys Objects
18 July 2013
CC04CC04
Resolution
11 July 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 July 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 June 2013
NEWINCIncorporation