Background WavePink WaveYellow Wave

BRISTOL CITY WOMEN FOOTBALL CLUB LIMITED (11460716)

BRISTOL CITY WOMEN FOOTBALL CLUB LIMITED (11460716) is an active UK company. incorporated on 12 July 2018. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. BRISTOL CITY WOMEN FOOTBALL CLUB LIMITED has been registered for 7 years. Current directors include HAYNES, Hannah, KNIGHTS-HUME, Lisa Christine, LASKY, Brian and 2 others.

Company Number
11460716
Status
active
Type
ltd
Incorporated
12 July 2018
Age
7 years
Address
Ashton Gate Stadium, Bristol, BS3 2EJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
HAYNES, Hannah, KNIGHTS-HUME, Lisa Christine, LASKY, Brian, MALAVÉ, Mario, MARCY, Todd Richard
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL CITY WOMEN FOOTBALL CLUB LIMITED

BRISTOL CITY WOMEN FOOTBALL CLUB LIMITED is an active company incorporated on 12 July 2018 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. BRISTOL CITY WOMEN FOOTBALL CLUB LIMITED was registered 7 years ago.(SIC: 93120)

Status

active

Active since 7 years ago

Company No

11460716

LTD Company

Age

7 Years

Incorporated 12 July 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 October 2025 (5 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

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Ashton Gate Stadium Ashton Road Bristol, BS3 2EJ,

Previous Addresses

Ashton Gate Bristol BS3 2EJ United Kingdom
From: 12 July 2018To: 13 January 2023
Timeline

29 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Jun 19
Director Left
May 21
Director Left
May 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Nov 21
Director Joined
Jul 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jun 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Dec 23
Director Left
Oct 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Funding Round
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
1
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

HAYNES, Hannah

Active
Strand, LondonWC2R 1EA
Born November 1987
Director
Appointed 05 Dec 2025

KNIGHTS-HUME, Lisa Christine

Active
Ashton Road, BristolBS3 2EJ
Born February 1973
Director
Appointed 01 Dec 2018

LASKY, Brian

Active
West 42nd Street, New YorkNY 10036
Born February 1985
Director
Appointed 05 Dec 2025

MALAVÉ, Mario

Active
Strand, LondonWC2R 1EA
Born October 1992
Director
Appointed 05 Dec 2025

MARCY, Todd Richard

Active
West 42nd Street, New YorkNY 10036
Born August 1975
Director
Appointed 05 Dec 2025

ALEXANDER, Philip James

Resigned
Ashton Road, BristolBS3 2EJ
Born September 1962
Director
Appointed 01 Feb 2023
Resigned 20 Sept 2023

ASHTON, Mark Anthony

Resigned
BristolBS3 2EJ
Born October 1971
Director
Appointed 01 Dec 2018
Resigned 31 May 2021

BROWN, Frankie

Resigned
Ashton Road, BristolBS3 2EJ
Born October 1987
Director
Appointed 27 Jun 2022
Resigned 05 Dec 2025

GOULD, Richard Alan

Resigned
BristolBS3 2EJ
Born March 1970
Director
Appointed 14 Jun 2021
Resigned 31 Jan 2023

HADRILL, Rosie

Resigned
Ashton Road, BristolBS3 2EJ
Born March 1981
Director
Appointed 01 Jul 2021
Resigned 20 Sept 2023

HAMBLIN, Kevin John

Resigned
Ashton Road, BristolBS3 2EJ
Born June 1965
Director
Appointed 01 Dec 2018
Resigned 13 Dec 2023

JONES, Michael Justin

Resigned
Ashton Road, BristolBS3 2EJ
Born July 1967
Director
Appointed 01 Dec 2018
Resigned 30 Sept 2022

MARSHALL, Gavin Thomas

Resigned
BristolBS3 2EJ
Born April 1977
Director
Appointed 12 Jul 2018
Resigned 31 Oct 2025

PROBERT, Gary

Resigned
BristolBS3 2EJ
Born June 1983
Director
Appointed 01 Jul 2021
Resigned 31 Oct 2021

RAWCLIFFE, Thomas James

Resigned
Ashton Road, BristolBS3 2EJ
Born May 1989
Director
Appointed 20 Sept 2023
Resigned 05 Dec 2025

WERHUN, Luke James

Resigned
BristolBS3 2EJ
Born May 1983
Director
Appointed 01 Jun 2019
Resigned 31 May 2021

Persons with significant control

2

1 Active
1 Ceased
Strand, LondonWC2R 1EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2025
BristolBS3 2EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2018
Ceased 05 Dec 2025
Fundings
Financials
Latest Activities

Filing History

51

Resolution
29 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 December 2025
AP01Appointment of Director
Memorandum Articles
20 December 2025
MAMA
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
11 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Capital Allotment Shares
11 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 July 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
12 July 2018
NEWINCIncorporation