Background WavePink WaveYellow Wave

MIDDLESEX COMMUNITY FOOTBALL CENTRES LIMITED (11030567)

MIDDLESEX COMMUNITY FOOTBALL CENTRES LIMITED (11030567) is an active UK company. incorporated on 25 October 2017. with registered office in Northolt. The company operates in the Education sector, engaged in sports and recreation education. MIDDLESEX COMMUNITY FOOTBALL CENTRES LIMITED has been registered for 8 years. Current directors include ADIE, Andrew Mark Devonald, GROVER, Steven, MORTON, Andrew David and 3 others.

Company Number
11030567
Status
active
Type
ltd
Incorporated
25 October 2017
Age
8 years
Address
Middlesex Fa Rectory Park, Northolt, UB5 5FA
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
ADIE, Andrew Mark Devonald, GROVER, Steven, MORTON, Andrew David, ROBERTSON, Harpreet, SAUNDERS, Kayleigh Ann, TOINY, Philina Anesta Pamela
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLESEX COMMUNITY FOOTBALL CENTRES LIMITED

MIDDLESEX COMMUNITY FOOTBALL CENTRES LIMITED is an active company incorporated on 25 October 2017 with the registered office located in Northolt. The company operates in the Education sector, specifically engaged in sports and recreation education. MIDDLESEX COMMUNITY FOOTBALL CENTRES LIMITED was registered 8 years ago.(SIC: 85510)

Status

active

Active since 8 years ago

Company No

11030567

LTD Company

Age

8 Years

Incorporated 25 October 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2025 (1 year 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

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Middlesex Fa Rectory Park Ruislip Road Northolt, UB5 5FA,

Previous Addresses

39-41 Roxborough Road Harrow HA1 1NS United Kingdom
From: 25 October 2017To: 17 July 2018
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Mar 21
Director Joined
Mar 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Jan 23
Director Left
Jul 24
Director Left
Apr 25
Director Joined
Aug 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

SAUNDERS, Kayleigh Ann

Active
Rectory Park, NortholtUB5 5FA
Secretary
Appointed 09 Aug 2022

ADIE, Andrew Mark Devonald

Active
Rectory Park, NortholtUB5 5FA
Born December 1960
Director
Appointed 14 Mar 2022

GROVER, Steven

Active
Rectory Park, NortholtUB5 5FA
Born September 1955
Director
Appointed 25 Oct 2017

MORTON, Andrew David

Active
Rectory Park, NortholtUB5 5FA
Born December 1970
Director
Appointed 25 Oct 2017

ROBERTSON, Harpreet

Active
Rectory Park, NortholtUB5 5FA
Born August 1969
Director
Appointed 24 Feb 2021

SAUNDERS, Kayleigh Ann

Active
Rectory Park, NortholtUB5 5FA
Born August 1990
Director
Appointed 27 Nov 2025

TOINY, Philina Anesta Pamela

Active
Rectory Park, NortholtUB5 5FA
Born September 1965
Director
Appointed 01 Aug 2025

O'CONNOR, Leigh James

Resigned
Rectory Park, NortholtUB5 5FA
Secretary
Appointed 25 Oct 2017
Resigned 15 Aug 2022

DAVIES, John

Resigned
Rectory Park, NortholtUB5 5FA
Born February 1952
Director
Appointed 29 Jun 2022
Resigned 05 Jul 2024

ELLIOTT, Robert

Resigned
Rectory Park, NortholtUB5 5FA
Born December 1948
Director
Appointed 13 Sept 2018
Resigned 04 Dec 2025

SAUNDERS, Kayleigh Ann

Resigned
Rectory Park, NortholtUB5 5FA
Born August 1990
Director
Appointed 09 Aug 2022
Resigned 16 Aug 2022

STUPACK, Colin

Resigned
Rectory Park, NortholtUB5 5FA
Born June 1955
Director
Appointed 25 Oct 2017
Resigned 11 Jun 2018

TAYLOR, John Robert Winston

Resigned
Rectory Park, NortholtUB5 5FA
Born March 1965
Director
Appointed 25 Oct 2017
Resigned 26 Mar 2025

Persons with significant control

1

Rectory Park, RuislipUB5 5FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Small
29 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 October 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
13 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 August 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 April 2018
AA01Change of Accounting Reference Date
Resolution
12 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Incorporation Company
25 October 2017
NEWINCIncorporation