ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The New Saints FC Foundation Limited

The New Saints FC Foundation Limited is an active company incorporated on 11 February 2013 with the registered office located in Oswestry, Shropshire. The New Saints FC Foundation Limited was registered 12 years ago.
Status
Active
Active since 11 years ago
Compulsory strike-off was discontinued 10 months ago
Company No
08398177
Private limited by guarantee without share capital
Age
12 years
Incorporated 11 February 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 February 2025 (6 months ago)
Next confirmation dated 15 February 2026
Due by 1 March 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2024
Due by 30 November 2025 (2 months remaining)
Contact
Address
Tns Building
Maesbury Road
Oswestry
Shropshire
SY10 8NR
United Kingdom
Address changed on 27 Feb 2025 (6 months ago)
Previous address was Hollis House Maesbury Road Oswestry Shropshire SY10 8NR
Telephone
01691663000
Email
Available in Endole App
People
Officers
4
Shareholders
-
Controllers (PSC)
3
Director • British • Lives in UK • Born in May 1967
Director • British • Lives in UK • Born in Jan 1963
Director • British
Director • Self Employed Project Manager & Funding Specialist • British • Lives in England • Born in Mar 1959
Miss Helen Margaret Harris
PSC • British • Lives in UK • Born in Jun 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The New Saints FC Limited
Helen Margaret Harris and are mutual people.
Active
Hog Parks Limited
Helen Margaret Harris and are mutual people.
Active
Netpmd Ltd
Helen Margaret Harris and Michael Keith Harris are mutual people.
Active
TNSFC Productions Limited
Helen Margaret Harris and Michael Keith Harris are mutual people.
Active
Hogs Plant And Equipment Hire Limited
Helen Margaret Harris and Michael Keith Harris are mutual people.
Active
Planet Hippo Internet Limited
Michael Keith Harris is a mutual person.
Active
Ubuntu Business Holdings Ltd
Helen Margaret Harris is a mutual person.
Active
Hogs Hollow Limited
Helen Margaret Harris is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Nov 2022
For period 30 Nov30 Nov 2022
Traded for 12 months
Cash in Bank
£33.49K
Increased by £28.4K (+558%)
Turnover
£250.63K
Decreased by £7.17K (-3%)
Employees
8
Increased by 4 (+100%)
Total Assets
£148.06K
Increased by £49.87K (+51%)
Total Liabilities
-£90.7K
Increased by £74.63K (+464%)
Net Assets
£57.36K
Decreased by £24.76K (-30%)
Debt Ratio (%)
61%
Increased by 44.89% (+274%)
Latest Activity
Registered Address Changed
6 Months Ago on 27 Feb 2025
Confirmation Submitted
6 Months Ago on 27 Feb 2025
Mrs Gillian Margaret Thornhill Jones (PSC) Details Changed
6 Months Ago on 15 Feb 2025
Mr Ian Martin Williams (PSC) Details Changed
6 Months Ago on 15 Feb 2025
Miss Helen Margaret Harris (PSC) Details Changed
6 Months Ago on 15 Feb 2025
Mr Michael Keith Harris Details Changed
6 Months Ago on 15 Feb 2025
Mr Ian Martin Williams Details Changed
6 Months Ago on 15 Feb 2025
Mrs Gillian Margaret Thornhill Jones Details Changed
6 Months Ago on 15 Feb 2025
Miss Helen Margaret Harris Details Changed
6 Months Ago on 15 Feb 2025
Compulsory Strike-Off Discontinued
10 Months Ago on 30 Oct 2024
Get Credit Report
Discover The New Saints FC Foundation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mrs Gillian Margaret Thornhill Jones as a person with significant control on 15 February 2025
Submitted on 27 Feb 2025
Director's details changed for Mr Ian Martin Williams on 15 February 2025
Submitted on 27 Feb 2025
Director's details changed for Miss Helen Margaret Harris on 15 February 2025
Submitted on 27 Feb 2025
Director's details changed for Mr Michael Keith Harris on 15 February 2025
Submitted on 27 Feb 2025
Change of details for Mr Ian Martin Williams as a person with significant control on 15 February 2025
Submitted on 27 Feb 2025
Confirmation statement made on 15 February 2025 with updates
Submitted on 27 Feb 2025
Registered office address changed from Hollis House Maesbury Road Oswestry Shropshire SY10 8NR to Tns Building Maesbury Road Oswestry Shropshire SY10 8NR on 27 February 2025
Submitted on 27 Feb 2025
Change of details for Miss Helen Margaret Harris as a person with significant control on 15 February 2025
Submitted on 27 Feb 2025
Director's details changed for Mrs Gillian Margaret Thornhill Jones on 15 February 2025
Submitted on 27 Feb 2025
Compulsory strike-off action has been discontinued
Submitted on 30 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year