Background WavePink WaveYellow Wave

SUNDERLAND RCA FC LTD (09727909)

SUNDERLAND RCA FC LTD (09727909) is an active UK company. incorporated on 11 August 2015. with registered office in Sunderland. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SUNDERLAND RCA FC LTD has been registered for 10 years. Current directors include BELL, Paul, CARTER, Stephen John, FORREST, Mark Ian and 2 others.

Company Number
09727909
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 August 2015
Age
10 years
Address
5 Merryweather Rise, Sunderland, SR3 2NN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BELL, Paul, CARTER, Stephen John, FORREST, Mark Ian, KILNER, Jonathan Craig, WILSON, John Colin
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNDERLAND RCA FC LTD

SUNDERLAND RCA FC LTD is an active company incorporated on 11 August 2015 with the registered office located in Sunderland. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SUNDERLAND RCA FC LTD was registered 10 years ago.(SIC: 93120)

Status

active

Active since 10 years ago

Company No

09727909

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 11 August 2015

Size

N/A

Accounts

ARD: 1/6

Up to Date

10 months left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 2 May 2024 - 1 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 1 March 2027
Period: 2 June 2025 - 1 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 27 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

5 Merryweather Rise Sunderland, SR3 2NN,

Previous Addresses

Meadow Park Football Ground Beechbrooke Ryhope Sunderland SR2 0NZ England
From: 31 March 2022To: 5 March 2026
3 Rock Lodge Rd Sunderland SR6 9NX
From: 11 August 2015To: 31 March 2022
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Aug 18
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
May 25
Director Left
Aug 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

CARTER, Stephen John

Active
Merryweather Rise, SunderlandSR3 2NN
Secretary
Appointed 09 Sept 2025

BELL, Paul

Active
Merryweather Rise, SunderlandSR3 2NN
Born January 1974
Director
Appointed 22 Apr 2022

CARTER, Stephen John

Active
Merryweather Rise, SunderlandSR3 2NN
Born October 1981
Director
Appointed 13 Feb 2025

FORREST, Mark Ian

Active
Shipton Close, Boldon CollieryNE35 9JL
Born December 1989
Director
Appointed 07 Feb 2025

KILNER, Jonathan Craig

Active
Hill Street, SunderlandSR3 2DW
Born October 1983
Director
Appointed 10 Feb 2025

WILSON, John Colin

Active
Rock Lodge Road, SunderlandSR6 9NX
Born September 1954
Director
Appointed 11 Apr 2022

JONES, Robert William

Resigned
Beechbrooke, SunderlandSR2 0NZ
Secretary
Appointed 11 Apr 2022
Resigned 10 Sept 2025

WILSON, John Colin

Resigned
Rock Lodge Rd, SunderlandSR6 9NX
Secretary
Appointed 11 Aug 2015
Resigned 11 Apr 2022

DEFTY, Graham

Resigned
Beechbrooke, SunderlandSR2 0NZ
Born December 1943
Director
Appointed 11 Aug 2015
Resigned 08 Sept 2025

HILL, David

Resigned
Beechbrooke, SunderlandSR2 0NZ
Born January 1949
Director
Appointed 20 Apr 2022
Resigned 08 Sept 2025

JACKSON, William

Resigned
Rock Lodge Rd, SunderlandSR6 9NX
Born January 1949
Director
Appointed 11 Aug 2015
Resigned 09 Aug 2018

JONES, Robert William

Resigned
Beechbrooke, SunderlandSR2 0NZ
Born December 1953
Director
Appointed 11 Apr 2022
Resigned 09 Sept 2025

MCCARTHY, Colin

Resigned
Wild Oak Lane, TauntonTA3 7JT
Born September 1962
Director
Appointed 01 May 2025
Resigned 17 Aug 2025

MCKITTERICK, George

Resigned
Beechbrooke, SunderlandSR2 0NZ
Born August 1953
Director
Appointed 20 Apr 2022
Resigned 28 Nov 2022

RAMSHAW, David

Resigned
Beechbrooke, SunderlandSR2 0NZ
Born March 1959
Director
Appointed 11 Apr 2022
Resigned 23 Nov 2022

TAYLOR, Norman Thomas

Resigned
Beechbrooke, SunderlandSR2 0NZ
Born November 1945
Director
Appointed 20 Apr 2022
Resigned 29 Nov 2022

Persons with significant control

1

John Colin Wilson

Active
Rock Lodge Road, SunderlandSR6 9NX
Born September 1954

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 June 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2022
CS01Confirmation Statement
Statement Of Companys Objects
13 June 2022
CC04CC04
Resolution
13 June 2022
RESOLUTIONSResolutions
Memorandum Articles
13 June 2022
MAMA
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 April 2022
AP03Appointment of Secretary
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
Termination Secretary Company With Name Termination Date
12 April 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
8 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 October 2016
CS01Confirmation Statement
Incorporation Company
11 August 2015
NEWINCIncorporation