Background WavePink WaveYellow Wave

PORT VALE FOOTBALL CLUB FOUNDATION (09408894)

PORT VALE FOOTBALL CLUB FOUNDATION (09408894) is an active UK company. incorporated on 27 January 2015. with registered office in Stoke-On-Trent. The company operates in the Education sector, engaged in sports and recreation education. PORT VALE FOOTBALL CLUB FOUNDATION has been registered for 11 years. Current directors include BROWN, Keely Dawn, BURGESS, Andrew Richard, HALKET, Claire Louise and 8 others.

Company Number
09408894
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 January 2015
Age
11 years
Address
Port Vale Foundation, Stoke-On-Trent, ST6 1AW
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
BROWN, Keely Dawn, BURGESS, Andrew Richard, HALKET, Claire Louise, HANCOCK, Matthew John, HUSSAIN, Ikram Awais, JONES, Michael, PARKER, Matthew James, SADLER-WRIGHT, Julie, SHANAHAN, Carol Ann, TAYLOR, Andrew James, WHITEHOUSE, Simon Peter
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORT VALE FOOTBALL CLUB FOUNDATION

PORT VALE FOOTBALL CLUB FOUNDATION is an active company incorporated on 27 January 2015 with the registered office located in Stoke-On-Trent. The company operates in the Education sector, specifically engaged in sports and recreation education. PORT VALE FOOTBALL CLUB FOUNDATION was registered 11 years ago.(SIC: 85510)

Status

active

Active since 11 years ago

Company No

09408894

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

Age

11 Years

Incorporated 27 January 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Port Vale Foundation Hamil Road Stoke-On-Trent, ST6 1AW,

Previous Addresses

Port Vale Fc Foundation Trust Hamil Road Burslem Stoke-on-Trent ST6 1AW England
From: 23 January 2018To: 31 January 2024
Port Vale Fc Hamil Road Stoke on Trent ST6 1AW
From: 27 January 2015To: 23 January 2018
Timeline

30 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Joined
May 18
Director Joined
Sept 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
May 20
Director Left
Jun 20
Director Left
Jul 20
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Dec 22
Director Left
Apr 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jan 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 26
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

11 Active
12 Resigned

BROWN, Keely Dawn

Active
Hamil Road, Stoke-On-TrentST6 1AW
Born July 1976
Director
Appointed 27 Apr 2020

BURGESS, Andrew Richard

Active
Hamil Road, Stoke-On-TrentST6 1AW
Born August 1981
Director
Appointed 01 Sept 2023

HALKET, Claire Louise

Active
Hamil Road, Stoke-On-TrentST6 1AW
Born July 1977
Director
Appointed 08 Jul 2022

HANCOCK, Matthew John

Active
Hamil Road, Stoke-On-TrentST6 1AW
Born April 1985
Director
Appointed 01 Jul 2023

HUSSAIN, Ikram Awais

Active
Hamil Road, Stoke-On-TrentST6 1AW
Born May 1998
Director
Appointed 31 May 2024

JONES, Michael

Active
Hamil Road, Stoke-On-TrentST6 1AW
Born January 1988
Director
Appointed 31 May 2024

PARKER, Matthew James

Active
Hamil Road, Stoke-On-TrentST6 1AW
Born December 1982
Director
Appointed 01 Sept 2023

SADLER-WRIGHT, Julie

Active
Hamil Road, Stoke-On-TrentST6 1AW
Born February 1968
Director
Appointed 01 Sept 2023

SHANAHAN, Carol Ann

Active
Hamil Road, Stoke-On-TrentST6 1AW
Born December 1957
Director
Appointed 01 Sept 2017

TAYLOR, Andrew James

Active
Hamil Road, Stoke-On-TrentST6 1AW
Born November 1982
Director
Appointed 27 Apr 2020

WHITEHOUSE, Simon Peter

Active
Hamil Road, Stoke-On-TrentST6 1AW
Born July 1972
Director
Appointed 27 Apr 2020

POTTS, Philip James

Resigned
Hamil Road, Stoke-On-TrentST6 1AW
Secretary
Appointed 01 Sept 2017
Resigned 20 Feb 2023

SMURTHWAITE, Lorraine

Resigned
Hamil Road, Stoke On TrentST6 1AW
Secretary
Appointed 27 Jan 2015
Resigned 01 Sept 2017

BECKETT, Rachel

Resigned
Hamil Road, Stoke-On-TrentST6 1AW
Born April 1971
Director
Appointed 13 Feb 2018
Resigned 31 Jan 2026

BLOORE, Jonathan

Resigned
Hamil Road, Stoke-On-TrentST6 1AW
Born April 1970
Director
Appointed 16 Sept 2019
Resigned 08 Jul 2022

FORREST, Lucy Camilla

Resigned
Hamil Road, Stoke-On-TrentST6 1AW
Born July 1976
Director
Appointed 01 Sept 2023
Resigned 15 Jan 2024

FRADLEY, Tony

Resigned
Hamil Road, Stoke-On-TrentST6 1AW
Born June 1949
Director
Appointed 01 Sept 2017
Resigned 08 Jul 2022

GARLICK, Colin

Resigned
Hamil Road, Stoke-On-TrentST6 1AW
Born May 1959
Director
Appointed 01 Sept 2017
Resigned 02 Apr 2023

HIGGINS, Michael Francis

Resigned
Hamil Road, Stoke-On-TrentST6 1AW
Born September 1945
Director
Appointed 27 Jan 2015
Resigned 08 Jun 2020

POTTS, Philip James

Resigned
Hamil Road, Stoke-On-TrentST6 1AW
Born April 1956
Director
Appointed 01 Sept 2017
Resigned 26 Nov 2022

SMURTHWAITE, Norman

Resigned
Hamil Road, Stoke On TrentST6 1AW
Born August 1960
Director
Appointed 27 Jan 2015
Resigned 01 Sept 2017

TAYLOR, Chris John

Resigned
Hamil Road, Stoke-On-TrentST6 1AW
Born February 1948
Director
Appointed 27 Jan 2015
Resigned 27 Apr 2020

WOOD, Christopher

Resigned
Hamil Road, Stoke-On-TrentST6 1AW
Born February 1959
Director
Appointed 01 Sept 2017
Resigned 06 Jul 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Norman Smurthwaite

Ceased
Main Street, LeicesterLE7 4UU
Born August 1960

Nature of Control

Right to appoint and remove directors
Notified 23 Apr 2016
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 October 2018
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 September 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Incorporation Company
27 January 2015
NEWINCIncorporation