Company NameSunderland Association Football Club Women Limited
Company StatusActive
Company Number08729214
CategoryPrivate Limited Company
Incorporation Date11 October 2013(10 years, 5 months ago)
Previous NameSunderland Association Football Club Ladies Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Igor Levin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed19 February 2021(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Kyril Robert Leonid Louis-Dreyfus
Date of BirthDecember 1997 (Born 26 years ago)
NationalitySwiss
StatusCurrent
Appointed19 February 2021(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressStadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Patrick Julien Treuer
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySwiss
StatusCurrent
Appointed19 February 2021(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Maurice Joseph Alderson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMs Susan Bannon
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleSecretary Pa
Country of ResidenceUnited Kingdom
Correspondence AddressStadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMs Margaret Theresa Byrne
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressStadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Gary Hutchinson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleInternational Commercial Direc
Country of ResidenceEngland
Correspondence AddressStadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMrs Angela Lowes
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Secretary NameLois Kate Jarvis
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressStadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Per-Magnus Andersson
Date of BirthApril 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed03 December 2014(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 22 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Martin Edward Bain
Date of BirthJuly 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2016(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressStadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Charles Harry Finlayson Methven
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2018(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Stewart James Donald
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2018(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Secretary NameMs Angela Lowes
StatusResigned
Appointed18 July 2018(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 March 2021)
RoleCompany Director
Correspondence AddressStadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Anthony Joseph Davison
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 November 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Neil James Fox
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU

Contact

Websitesafc.com
Telephone0191 5515123
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressStadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months, 4 weeks from now)

Filing History

5 January 2021Termination of appointment of Neil James Fox as a director on 31 December 2020 (1 page)
13 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
31 July 2020Accounts for a small company made up to 31 July 2019 (9 pages)
12 December 2019Termination of appointment of Charles Harry Finlayson Methven as a director on 12 December 2019 (1 page)
7 November 2019Termination of appointment of Anthony Joseph Davison as a director on 7 November 2019 (1 page)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
29 April 2019Accounts for a small company made up to 31 July 2018 (16 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
10 September 2018Second filing for the termination of Lois Jarvis as a secretary (5 pages)
3 September 2018Appointment of Mr Anthony Joseph Davison as a director on 1 September 2018 (2 pages)
3 September 2018Appointment of Mr Neil James Fox as a director on 1 September 2018 (2 pages)
27 July 2018Termination of appointment of Lois Kate Jarvis as a secretary on 18 July 2018
  • ANNOTATION Clarification a second filed TM02 was registered on 10/09/2018.
(2 pages)
27 July 2018Appointment of Ms Angela Lowes as a secretary on 18 July 2018 (2 pages)
8 June 2018Appointment of Mr Stewart James Donald as a director on 26 May 2018 (2 pages)
8 June 2018Appointment of Mr Charles Harry Finlayson Methven as a director on 26 May 2018 (2 pages)
7 June 2018Termination of appointment of Per-Magnus Andersson as a director on 22 May 2018 (1 page)
4 June 2018Termination of appointment of Martin Edward Bain as a director on 22 May 2018 (1 page)
4 June 2018Termination of appointment of Per-Magnus Andersson as a director on 22 May 2018 (1 page)
3 May 2018Full accounts made up to 31 July 2017 (22 pages)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
30 May 2017Full accounts made up to 31 July 2016 (22 pages)
30 May 2017Full accounts made up to 31 July 2016 (22 pages)
3 January 2017Termination of appointment of Gary Hutchinson as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Gary Hutchinson as a director on 31 December 2016 (1 page)
19 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
20 July 2016Appointment of Mr Martin Edward Bain as a director on 1 July 2016 (2 pages)
20 July 2016Appointment of Mr Martin Edward Bain as a director on 1 July 2016 (2 pages)
29 April 2016Full accounts made up to 31 July 2015 (18 pages)
29 April 2016Full accounts made up to 31 July 2015 (18 pages)
15 March 2016Termination of appointment of Margaret Theresa Byrne as a director on 8 March 2016 (1 page)
15 March 2016Termination of appointment of Margaret Theresa Byrne as a director on 8 March 2016 (1 page)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(5 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(5 pages)
25 June 2015Termination of appointment of Maurice Joseph Alderson as a director on 25 June 2015 (1 page)
25 June 2015Termination of appointment of Maurice Joseph Alderson as a director on 25 June 2015 (1 page)
19 June 2015Termination of appointment of Susan Bannon as a director on 19 June 2015 (1 page)
19 June 2015Termination of appointment of Susan Bannon as a director on 19 June 2015 (1 page)
17 March 2015Full accounts made up to 31 July 2014 (18 pages)
17 March 2015Full accounts made up to 31 July 2014 (18 pages)
18 December 2014Appointment of Mr per-Magnus Andersson as a director on 3 December 2014 (2 pages)
18 December 2014Appointment of Mr per-Magnus Andersson as a director on 3 December 2014 (2 pages)
18 December 2014Appointment of Mr per-Magnus Andersson as a director on 3 December 2014 (2 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(5 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(5 pages)
12 November 2013Current accounting period shortened from 31 October 2014 to 31 July 2014 (1 page)
12 November 2013Current accounting period shortened from 31 October 2014 to 31 July 2014 (1 page)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)