Company NameHartlepool United Community Sports Foundation
Company StatusActive
Company Number06521371
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 March 2008(16 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Richard Tilling
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2012(4 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleHeadmaster
Country of ResidenceEngland
Correspondence AddressVictoria Park Clarence Road
Hartlepool
TS24 8BZ
Director NameMr Derek Curtis Robinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2012(4 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNew Garth House Upper Garth Gardens
Guisborough
Cleveland
TS14 6HA
Director NameMr Carl Jorgenson
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleSports Club Manager
Country of ResidenceEngland
Correspondence Address4 Gladstone Street Gladstone Street
Hartlepool
TS24 0PE
Director NameMr Raymond David Murphy
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(15 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks
RoleHufc Club Secretary
Country of ResidenceEngland
Correspondence AddressVictoria Park Clarence Road
Hartlepool
TS24 8BZ
Director NameMr Neil Nottingham
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(15 years, 4 months after company formation)
Appointment Duration9 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressVictoria Park Clarence Road
Hartlepool
TS24 8BZ
Director NameMr David Anthony Turner
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(15 years, 4 months after company formation)
Appointment Duration9 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressVictoria Park Clarence Road
Hartlepool
TS24 8BZ
Director NameMrs Sarah Louise Rowntree
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(15 years, 4 months after company formation)
Appointment Duration9 months
RoleHartlepool United Retail & Ticket Manager
Country of ResidenceEngland
Correspondence AddressVictoria Park Clarence Road
Hartlepool
TS24 8BZ
Director NameMr Russell John Green
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Langdale Drive
Ackworth
Pontefract
WF7 7PX
Director NameMr Stuart Fraser Drummond
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleMayor Of Hartlepool
Country of ResidenceEngland
Correspondence Address7 Greywood Close
Hartlepool
TS27 3QJ
Director NameMrs Maureen Jane Smith
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleClub Secretary
Country of ResidenceEngland
Correspondence Address2 North Drive
Hartlepool
Cleveland
TS26 8NG
Director NameMr Alan Stuart White
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleRetired Head Teacher
Country of ResidenceEngland
Correspondence Address8 Hare Cottage
Ellingstring
Ripon
North Yorkshire
HG4 4PW
Secretary NameMrs Maureen Jane Smith
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 North Drive
Hartlepool
Cleveland
TS26 8NG
Director NameMr Mark Richard Tilling
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 March 2016)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressVictoria Park Clarence Road
Hartlepool
Cleveland
TS24 8BZ
Director NameMr Dougal Bruce Swan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(5 years, 1 month after company formation)
Appointment Duration11 months (resigned 29 March 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVictoria Park Clarence Road
Hartlepool
Cleveland
TS24 8BZ
Director NameMiss Sarah Barnfather
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(6 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 December 2022)
RoleFootball Secretary
Country of ResidenceEngland
Correspondence AddressVictoria Park Clarence Road
Hartlepool
TS24 8BZ
Director NameMs Pamela Jane Duxbury
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(9 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 June 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Park Clarence Road
Hartlepool
TS24 8BZ
Director NameMiss Sarah Rowntree
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(10 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 July 2018)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address13 Brian Honour Avenue Hartlepool 13 Brian Honour
Hartlepool
TS24 8FP
Director NameMrs Sarah Louise Rowntree
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(10 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 July 2018)
RoleAdministration
Country of ResidenceEngland
Correspondence Address13 Brian Honour Avenue Hartlepool 13 Brian Honour
Hartlepool
TS24 8FP
Director NameMr Mark Maguire
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressVictoria Park Clarence Road
Hartlepool
TS24 8BZ
Director NameMr Stephen Hobin
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2022(14 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 March 2023)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVictoria Park Clarence Road
Hartlepool
TS24 8BZ

Contact

Websitewww.hartlepoolunited.co.uk
Email address[email protected]
Telephone01429 272584
Telephone regionHartlepool

Location

Registered AddressVictoria Park
Clarence Road
Hartlepool
TS24 8BZ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£156,115
Net Worth£10,347
Cash£9,418
Current Liabilities£6,987

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Filing History

15 March 2021Termination of appointment of Mark Maguire as a director on 1 June 2020 (1 page)
15 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 January 2020 (24 pages)
9 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (23 pages)
14 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
22 February 2019Director's details changed for Miss Sarah Lynn on 24 July 2016 (2 pages)
22 February 2019Appointment of Mr Mark Maguire as a director on 26 September 2018 (2 pages)
2 November 2018Total exemption full accounts made up to 31 January 2018 (19 pages)
13 August 2018Termination of appointment of Sarah Rowntree as a director on 23 July 2018 (1 page)
13 August 2018Termination of appointment of Pamela Jane Duxbury as a director on 14 June 2018 (1 page)
14 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
14 March 2018Registered office address changed from Northern Gas and Power Stadium Clarence Road Hartlepool TS24 8BZ England to Victoria Park Clarence Road Hartlepool TS24 8BZ on 14 March 2018 (1 page)
14 March 2018Appointment of Miss Sarah Rowntree as a director on 8 March 2018 (2 pages)
21 September 2017Total exemption full accounts made up to 31 January 2017 (21 pages)
21 September 2017Total exemption full accounts made up to 31 January 2017 (21 pages)
14 July 2017Appointment of Ms Pamela Jane Duxbury as a director on 1 July 2017 (2 pages)
14 July 2017Appointment of Ms Pamela Jane Duxbury as a director on 1 July 2017 (2 pages)
19 April 2017Registered office address changed from Victoria Park Clarence Road Hartlepool Cleveland TS24 8BZ to Northern Gas and Power Stadium Clarence Road Hartlepool TS24 8BZ on 19 April 2017 (1 page)
19 April 2017Registered office address changed from Victoria Park Clarence Road Hartlepool Cleveland TS24 8BZ to Northern Gas and Power Stadium Clarence Road Hartlepool TS24 8BZ on 19 April 2017 (1 page)
7 March 2017Termination of appointment of Russell John Green as a director on 6 September 2016 (1 page)
7 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
7 March 2017Termination of appointment of Russell John Green as a director on 6 September 2016 (1 page)
3 November 2016Total exemption full accounts made up to 31 January 2016 (21 pages)
3 November 2016Total exemption full accounts made up to 31 January 2016 (21 pages)
15 March 2016Appointment of Mr Mark Richard Tilling as a director on 10 September 2012 (2 pages)
15 March 2016Annual return made up to 3 March 2016 no member list (9 pages)
15 March 2016Appointment of Mr Mark Richard Tilling as a director on 10 September 2012 (2 pages)
15 March 2016Annual return made up to 3 March 2016 no member list (9 pages)
14 March 2016Termination of appointment of Mark Richard Tilling as a director on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Mark Richard Tilling as a director on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Mark Richard Tilling as a director on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Mark Richard Tilling as a director on 14 March 2016 (1 page)
13 November 2015Total exemption full accounts made up to 31 January 2015 (17 pages)
13 November 2015Total exemption full accounts made up to 31 January 2015 (17 pages)
11 May 2015Annual return made up to 3 March 2015 no member list (9 pages)
11 May 2015Annual return made up to 3 March 2015 no member list (9 pages)
11 May 2015Annual return made up to 3 March 2015 no member list (9 pages)
8 May 2015Termination of appointment of Dougal Bruce Swan as a director on 29 March 2014 (1 page)
8 May 2015Appointment of Miss Sarah Lynn as a director on 28 January 2015 (2 pages)
8 May 2015Termination of appointment of Dougal Bruce Swan as a director on 29 March 2014 (1 page)
8 May 2015Appointment of Miss Sarah Lynn as a director on 28 January 2015 (2 pages)
24 November 2014Total exemption full accounts made up to 31 January 2014 (16 pages)
24 November 2014Total exemption full accounts made up to 31 January 2014 (16 pages)
25 March 2014Appointment of Mr Mark Richard Tilling as a director (2 pages)
25 March 2014Annual return made up to 3 March 2014 no member list (8 pages)
25 March 2014Annual return made up to 3 March 2014 no member list (8 pages)
25 March 2014Appointment of Mr Dougal Bruce Swan as a director (2 pages)
25 March 2014Appointment of Mr Mark Richard Tilling as a director (2 pages)
25 March 2014Appointment of Mr Dougal Bruce Swan as a director (2 pages)
25 March 2014Annual return made up to 3 March 2014 no member list (8 pages)
25 October 2013Total exemption full accounts made up to 31 January 2013 (17 pages)
25 October 2013Total exemption full accounts made up to 31 January 2013 (17 pages)
22 March 2013Annual return made up to 3 March 2013 no member list (7 pages)
22 March 2013Termination of appointment of Alan White as a director (1 page)
22 March 2013Appointment of Mr Mark Richard Tilling as a director (2 pages)
22 March 2013Appointment of Mr Derek Curtis Robinson as a director (2 pages)
22 March 2013Annual return made up to 3 March 2013 no member list (7 pages)
22 March 2013Annual return made up to 3 March 2013 no member list (7 pages)
22 March 2013Appointment of Mr Derek Curtis Robinson as a director (2 pages)
22 March 2013Termination of appointment of Alan White as a director (1 page)
22 March 2013Appointment of Mr Mark Richard Tilling as a director (2 pages)
8 November 2012Total exemption full accounts made up to 31 January 2012 (18 pages)
8 November 2012Total exemption full accounts made up to 31 January 2012 (18 pages)
27 March 2012Annual return made up to 3 March 2012 no member list (6 pages)
27 March 2012Director's details changed for Mr Alan Stuart White on 26 March 2012 (3 pages)
27 March 2012Annual return made up to 3 March 2012 no member list (6 pages)
27 March 2012Annual return made up to 3 March 2012 no member list (6 pages)
27 March 2012Director's details changed for Mr Alan Stuart White on 26 March 2012 (3 pages)
28 September 2011Total exemption full accounts made up to 31 January 2011 (15 pages)
28 September 2011Total exemption full accounts made up to 31 January 2011 (15 pages)
28 March 2011Annual return made up to 3 March 2011 no member list (6 pages)
28 March 2011Annual return made up to 3 March 2011 no member list (6 pages)
28 March 2011Annual return made up to 3 March 2011 no member list (6 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (16 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (16 pages)
26 March 2010Director's details changed for Russ Green on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Russ Green on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mrs Maureen Jane Smith on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 3 March 2010 no member list (4 pages)
26 March 2010Director's details changed for Mrs Maureen Jane Smith on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Alan Stuart White on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Stuart Drummond on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Stuart Drummond on 26 March 2010 (2 pages)
26 March 2010Secretary's details changed for Maureen Jane Smith on 26 March 2010 (1 page)
26 March 2010Secretary's details changed for Maureen Jane Smith on 26 March 2010 (1 page)
26 March 2010Annual return made up to 3 March 2010 no member list (4 pages)
26 March 2010Annual return made up to 3 March 2010 no member list (4 pages)
26 March 2010Director's details changed for Alan Stuart White on 26 March 2010 (2 pages)
2 December 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
2 December 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
14 April 2009Annual return made up to 03/03/09 (5 pages)
14 April 2009Annual return made up to 03/03/09 (5 pages)
22 May 2008Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
22 May 2008Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
3 March 2008Incorporation (24 pages)
3 March 2008Incorporation (24 pages)