Background WavePink WaveYellow Wave

AFC FYLDE COMMUNITY FOUNDATION (09411676)

AFC FYLDE COMMUNITY FOUNDATION (09411676) is an active UK company. incorporated on 28 January 2015. with registered office in Preston. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. AFC FYLDE COMMUNITY FOUNDATION has been registered for 11 years. Current directors include BRAMMALL, Christopher Mark, BYRNE, Geraldine, CALLAND, Lesley Ann and 5 others.

Company Number
09411676
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 January 2015
Age
11 years
Address
Fylde Sports And Education Centre Coronation Way, Preston, PR4 3JZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BRAMMALL, Christopher Mark, BYRNE, Geraldine, CALLAND, Lesley Ann, EDMUNDSON, David Martin Robert, FITZPATRICK, Thomas Michael, JACKSON, Kate, LANCASTER, Richard, THRELFALL, Michael
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFC FYLDE COMMUNITY FOUNDATION

AFC FYLDE COMMUNITY FOUNDATION is an active company incorporated on 28 January 2015 with the registered office located in Preston. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. AFC FYLDE COMMUNITY FOUNDATION was registered 11 years ago.(SIC: 93120)

Status

active

Active since 11 years ago

Company No

09411676

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

Age

11 Years

Incorporated 28 January 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Fylde Sports And Education Centre Coronation Way Wesham Preston, PR4 3JZ,

Previous Addresses

Docklands Dock Road Lytham St. Annes FY8 5AQ England
From: 13 June 2018To: 1 June 2021
Jubilee House East Beach Lytham St. Annes FY8 5FT England
From: 25 May 2018To: 13 June 2018
Docklands Dock Road Lytham St Annes Lancashire FY8 5AQ
From: 28 January 2015To: 25 May 2018
Timeline

24 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jul 15
Director Joined
Jun 18
Director Left
Jan 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Jan 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jul 22
Director Joined
Jul 23
Director Joined
Jan 24
0
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

BRAMMALL, Christopher Mark

Active
Coronation Way, PrestonPR4 3JZ
Born October 1972
Director
Appointed 01 Apr 2022

BYRNE, Geraldine

Active
Coronation Way, PrestonPR4 3JZ
Born October 1965
Director
Appointed 29 Jun 2023

CALLAND, Lesley Ann

Active
Maritime Way, PrestonPR2 2HT
Born May 1965
Director
Appointed 22 Dec 2021

EDMUNDSON, David Martin Robert

Active
Coronation Way, PrestonPR4 3JZ
Born September 1951
Director
Appointed 01 Apr 2022

FITZPATRICK, Thomas Michael

Active
Coronation Way, PrestonPR4 3JZ
Born February 1959
Director
Appointed 01 Apr 2022

JACKSON, Kate

Active
Coronation Way, PrestonPR4 3JZ
Born July 1977
Director
Appointed 15 Dec 2023

LANCASTER, Richard

Active
Coronation Way, PrestonPR4 3JZ
Born February 1956
Director
Appointed 17 Dec 2020

THRELFALL, Michael

Active
Coronation Way, PrestonPR4 3JZ
Born March 1955
Director
Appointed 28 Jan 2015

BOTTOMLEY, David Roger

Resigned
Coronation Way, PrestonPR4 3JZ
Born May 1960
Director
Appointed 01 Apr 2022
Resigned 23 May 2022

BURROWS, Simon Paul

Resigned
Dock Road, Lytham St. AnnesFY8 5AQ
Born January 1967
Director
Appointed 24 Jun 2015
Resigned 21 Nov 2019

CASTLE, Jonty

Resigned
Coronation Way, PrestonPR4 3JZ
Born April 1976
Director
Appointed 01 Aug 2020
Resigned 08 Oct 2021

HAYTHORNWAITE, David Alan

Resigned
Dock Road, Lytham St. AnnesFY8 5AQ
Born December 1953
Director
Appointed 28 Jan 2015
Resigned 27 Aug 2020

HUMPHREYS, Philip Alan

Resigned
Coronation Way, PrestonPR4 3JZ
Born May 1956
Director
Appointed 01 Aug 2020
Resigned 31 Mar 2022

MECHAN, James

Resigned
Dock Road, Lytham St. AnnesFY8 5AQ
Born May 1954
Director
Appointed 01 Jun 2018
Resigned 01 Mar 2020

PICTON, Eric

Resigned
Dock Road, Lytham St. AnnesFY8 5AQ
Born February 1942
Director
Appointed 28 Jan 2015
Resigned 01 Mar 2020

Persons with significant control

4

0 Active
4 Ceased

Mr David Alan Haythornthwaite

Ceased
Dock Road, Lytham St. AnnesFY8 5AQ
Born December 1953

Nature of Control

Significant influence or control as trust
Notified 28 Jan 2017
Ceased 01 Aug 2020

Mr Michael Threlfall

Ceased
Dock Road, Lytham St. AnnesFY8 5AQ
Born March 1955

Nature of Control

Significant influence or control as trust
Notified 28 Jan 2017
Ceased 01 Aug 2020

Mr Simon Paul Burrows

Ceased
Dock Road, Lytham St. AnnesFY8 5AQ
Born July 1969

Nature of Control

Significant influence or control as trust
Notified 28 Jan 2017
Ceased 01 Apr 2020

Mr Eric Picton

Ceased
Dock Road, Lytham St. AnnesFY8 5AQ
Born February 1942

Nature of Control

Significant influence or control as trust
Notified 28 Jan 2017
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
22 February 2023
AAMDAAMD
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
8 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Memorandum Articles
16 November 2016
MAMA
Resolution
16 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Incorporation Company
28 January 2015
NEWINCIncorporation