Background WavePink WaveYellow Wave

THE FOOTBALL SUPPORTERS' ASSOCIATION LIMITED (11660866)

THE FOOTBALL SUPPORTERS' ASSOCIATION LIMITED (11660866) is an active UK company. incorporated on 5 November 2018. with registered office in Sunderland. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE FOOTBALL SUPPORTERS' ASSOCIATION LIMITED has been registered for 7 years. Current directors include ALDERSON, Heather Josephine, BLOTT, Joseph Robert, GREATREX, Thomas James and 7 others.

Company Number
11660866
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 November 2018
Age
7 years
Address
4 Admiral Way, Sunderland, SR3 3XW
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ALDERSON, Heather Josephine, BLOTT, Joseph Robert, GREATREX, Thomas James, GREEN, Kristine Lisa, HILLYER, Timothy William, KEIG, Sarah, KEMPSON, Matthew Jeremy Mcdonagh, PAOUROS, Christina Andria, PATEL, Sachin, SEDDON, Christine Ann
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FOOTBALL SUPPORTERS' ASSOCIATION LIMITED

THE FOOTBALL SUPPORTERS' ASSOCIATION LIMITED is an active company incorporated on 5 November 2018 with the registered office located in Sunderland. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE FOOTBALL SUPPORTERS' ASSOCIATION LIMITED was registered 7 years ago.(SIC: 94990)

Status

active

Active since 7 years ago

Company No

11660866

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 5 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

THE UNIFIED FOOTBALL SUPPORTERS’ ORGANISATION LIMITED
From: 5 November 2018To: 25 February 2021
Contact
Address

4 Admiral Way Doxford International Business Park Sunderland, SR3 3XW,

Previous Addresses

1 Ashmore Terrace Stockton Road Sunderland Tyne and Wear SR2 7DE United Kingdom
From: 5 November 2018To: 2 March 2023
Timeline

60 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Director Joined
Mar 19
Owner Exit
Feb 20
New Owner
Feb 20
Owner Exit
Oct 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
New Owner
Mar 21
Director Joined
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Nov 23
Owner Exit
Nov 23
New Owner
Sept 24
Director Joined
Sept 24
New Owner
Sept 24
Director Joined
Sept 24
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Jun 25
0
Funding
30
Officers
29
Ownership
0
Accounts
Capital Table
People

Officers

23

11 Active
12 Resigned

CAVE, Nicola Carol

Active
Admiral Way, SunderlandSR3 3XW
Secretary
Appointed 25 Jun 2025

ALDERSON, Heather Josephine

Active
Admiral Way, SunderlandSR3 3XW
Born July 1964
Director
Appointed 19 Sept 2024

BLOTT, Joseph Robert

Active
Admiral Way, SunderlandSR3 3XW
Born February 1961
Director
Appointed 23 Aug 2023

GREATREX, Thomas James

Active
Admiral Way, SunderlandSR3 3XW
Born September 1974
Director
Appointed 05 Nov 2018

GREEN, Kristine Lisa

Active
Admiral Way, SunderlandSR3 3XW
Born July 1984
Director
Appointed 19 Sept 2024

HILLYER, Timothy William

Active
Admiral Way, SunderlandSR3 3XW
Born February 1959
Director
Appointed 01 Mar 2019

KEIG, Sarah

Active
Admiral Way, SunderlandSR3 3XW
Born December 1970
Director
Appointed 19 Sept 2024

KEMPSON, Matthew Jeremy Mcdonagh

Active
Admiral Way, SunderlandSR3 3XW
Born November 1977
Director
Appointed 25 Jun 2025

PAOUROS, Christina Andria

Active
Admiral Way, SunderlandSR3 3XW
Born September 1973
Director
Appointed 22 Nov 2018

PATEL, Sachin

Active
Admiral Way, SunderlandSR3 3XW
Born February 1981
Director
Appointed 22 Aug 2022

SEDDON, Christine Ann

Active
Admiral Way, SunderlandSR3 3XW
Born November 1961
Director
Appointed 23 Aug 2023

IRVING, Richard

Resigned
Admiral Way, SunderlandSR3 3XW
Secretary
Appointed 05 Nov 2018
Resigned 25 Jun 2025

CLARKE, Malcolm John, Dr

Resigned
Admiral Way, SunderlandSR3 3XW
Born June 1946
Director
Appointed 05 Nov 2018
Resigned 19 Sept 2024

DADY, Neil

Resigned
Admiral Way, SunderlandSR3 3XW
Born July 1959
Director
Appointed 22 Aug 2022
Resigned 19 Sept 2024

DAYKIN, Peter Allen

Resigned
Ashmore Terrace, SunderlandSR2 7DE
Born September 1975
Director
Appointed 22 Nov 2018
Resigned 22 Aug 2022

ELLIS, Roger Martin

Resigned
Admiral Way, SunderlandSR3 3XW
Born September 1954
Director
Appointed 22 Nov 2018
Resigned 19 Sept 2024

GREEN, Kristine Lisa

Resigned
Ashmore Terrace, SunderlandSR2 7DE
Born July 1984
Director
Appointed 04 Nov 2019
Resigned 06 Dec 2021

HIRST, Malcolm

Resigned
Ashmore Terrace, SunderlandSR2 7DE
Born March 1962
Director
Appointed 01 Feb 2021
Resigned 22 Aug 2022

O'HARA, Martin

Resigned
Ashmore Terrace, SunderlandSR2 7DE
Born February 1955
Director
Appointed 22 Nov 2018
Resigned 06 Dec 2021

PENNINGTON, David John

Resigned
Admiral Way, SunderlandSR3 3XW
Born November 1957
Director
Appointed 22 Nov 2018
Resigned 23 Aug 2023

SIMCOCK, Alison Marie

Resigned
Admiral Way, SunderlandSR3 3XW
Born April 1977
Director
Appointed 22 Nov 2018
Resigned 23 Aug 2023

WALLIS, Sian Mary

Resigned
Admiral Way, SunderlandSR3 3XW
Born November 1980
Director
Appointed 06 Dec 2021
Resigned 19 Sept 2024

WILKINSON, Antony

Resigned
Ashmore Terrace, SunderlandSR2 7DE
Born June 1961
Director
Appointed 06 Dec 2021
Resigned 20 Sept 2024

Persons with significant control

19

9 Active
10 Ceased

Mr Joseph Robert Blott

Active
Admiral Way, SunderlandSR3 3XW
Born February 1961

Nature of Control

Significant influence or control
Notified 19 Sept 2024

Ms Kristine Lisa Green

Active
Admiral Way, SunderlandSR3 3XW
Born July 1984

Nature of Control

Significant influence or control
Notified 19 Sept 2024

Mr Sachin Patel

Active
Admiral Way, SunderlandSR3 3XW
Born February 1981

Nature of Control

Significant influence or control
Notified 19 Sept 2024

Ms Christine Ann Seddon

Active
Admiral Way, SunderlandSR3 3XW
Born November 1961

Nature of Control

Significant influence or control as trust
Notified 19 Sept 2024

Ms Heather Josephine Alderson

Active
Admiral Way, SunderlandSR3 3XW
Born July 1964

Nature of Control

Significant influence or control
Notified 19 Sept 2024

Ms Sarah Keig

Active
Admiral Way, SunderlandSR3 3XW
Born December 1970

Nature of Control

Significant influence or control
Notified 19 Sept 2024

Mr Malcolm Hirst

Ceased
Ashmore Terrace, SunderlandSR2 7DE
Born March 1962

Nature of Control

Significant influence or control
Notified 02 Feb 2021
Ceased 22 Aug 2022

Ms Kristine Lisa Green

Ceased
Park Street, GrimsbyDN32 7NT
Born July 1984

Nature of Control

Significant influence or control
Notified 13 Feb 2020
Ceased 06 Dec 2021

Dr Malcolm John Clarke

Ceased
Admiral Way, SunderlandSR3 3XW
Born June 1946

Nature of Control

Significant influence or control
Notified 22 Nov 2018
Ceased 20 Sept 2024

Mr Roger Martin Ellis

Ceased
Admiral Way, SunderlandSR3 3XW
Born September 1954

Nature of Control

Significant influence or control
Notified 22 Nov 2018
Ceased 20 Sept 2024

Ms Alison Marie Simcock

Ceased
Admiral Way, SunderlandSR3 3XW
Born April 1977

Nature of Control

Significant influence or control
Notified 22 Nov 2018
Ceased 31 Oct 2023

Mr David John Penington

Ceased
Admiral Way, SunderlandSR3 3XW
Born November 1957

Nature of Control

Significant influence or control
Notified 22 Nov 2018
Ceased 31 Oct 2023

Mr Peter Allen Daykin

Ceased
Ashmore Terrace, SunderlandSR2 7DE
Born September 1975

Nature of Control

Significant influence or control
Notified 22 Nov 2018
Ceased 22 Aug 2022

Mr Martin O'Hara

Ceased
Ashmore Terrace, SunderlandSR2 7DE
Born February 1955

Nature of Control

Significant influence or control
Notified 22 Nov 2018
Ceased 06 Dec 2021

Ms Fiona Mcgee

Ceased
Ashmore Terrace, SunderlandSR2 7DE
Born April 1970

Nature of Control

Significant influence or control
Notified 22 Nov 2018
Ceased 01 Oct 2020

Mr Timothy Howell Hartley

Ceased
Ashmore Terrace, SunderlandSR2 7DE
Born May 1960

Nature of Control

Significant influence or control
Notified 22 Nov 2018
Ceased 13 Feb 2020

Mr Timothy William Hillyer

Active
Admiral Way, SunderlandSR3 3XW
Born February 1959

Nature of Control

Significant influence or control
Notified 22 Nov 2018

Ms Christina Andria Paouros

Active
Admiral Way, SunderlandSR3 3XW
Born September 1973

Nature of Control

Significant influence or control
Notified 22 Nov 2018

Mr Thomas James Greatrex

Active
Admiral Way, SunderlandSR3 3XW
Born September 1974

Nature of Control

Significant influence or control
Notified 22 Nov 2018
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Resolution
28 July 2025
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
26 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Memorandum Articles
24 March 2025
MAMA
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
20 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
20 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
9 March 2021
PSC01Notification of Individual PSC
Resolution
25 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2019
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
18 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Change To A Person With Significant Control
30 January 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 January 2019
PSC09Update to PSC Statements
Incorporation Company
5 November 2018
NEWINCIncorporation