Background WavePink WaveYellow Wave

THE PHOENIX AND CLAIRES COURT SPORTS CLUB LTD (01732758)

THE PHOENIX AND CLAIRES COURT SPORTS CLUB LTD (01732758) is an active UK company. incorporated on 20 June 1983. with registered office in Maidenhead. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. THE PHOENIX AND CLAIRES COURT SPORTS CLUB LTD has been registered for 42 years. Current directors include ENGELEN, Paul Alexander, FURLONGER, Terence Adrian, HARRIS, Martin Graham and 3 others.

Company Number
01732758
Status
active
Type
ltd
Incorporated
20 June 1983
Age
42 years
Address
The College, Claires Court, Maidenhead, SL6 6AW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ENGELEN, Paul Alexander, FURLONGER, Terence Adrian, HARRIS, Martin Graham, PASSEY, Paul Robert, PIDGEON, Nicholas James, WILDING, James Thomas
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PHOENIX AND CLAIRES COURT SPORTS CLUB LTD

THE PHOENIX AND CLAIRES COURT SPORTS CLUB LTD is an active company incorporated on 20 June 1983 with the registered office located in Maidenhead. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. THE PHOENIX AND CLAIRES COURT SPORTS CLUB LTD was registered 42 years ago.(SIC: 93120)

Status

active

Active since 42 years ago

Company No

01732758

LTD Company

Age

42 Years

Incorporated 20 June 1983

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 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

PHOENIX AND CLAIRES COURT SPORTS CLUB LIMITED(THE)
From: 24 October 1983To: 14 July 2016
RAINPURE LIMITED
From: 20 June 1983To: 24 October 1983
Contact
Address

The College, Claires Court Schools, 1 College Avenue Maidenhead, SL6 6AW,

Timeline

14 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Aug 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

HARRIS, Martin Graham

Active
139 Bridge Road, MaidenheadSL6 8NQ
Secretary
Appointed 01 Feb 2026

ENGELEN, Paul Alexander

Active
The College, Claires Court, MaidenheadSL6 6AW
Born November 1988
Director
Appointed 20 Feb 2026

FURLONGER, Terence Adrian

Active
Woodcote Road, ReadingRG4 7BB
Born February 1947
Director
Appointed 04 Mar 2010

HARRIS, Martin Graham

Active
Bridge Road, MaidenheadSL6 8NQ
Born June 1948
Director
Appointed 01 Nov 2015

PASSEY, Paul Robert

Active
The College, Claires Court, MaidenheadSL6 6AW
Born October 1981
Director
Appointed 20 Feb 2026

PIDGEON, Nicholas James

Active
Green Lane, MaidenheadSL6 3JR
Born February 1982
Director
Appointed 31 Oct 2020

WILDING, James Thomas

Active
Claires Court School, MaidenheadSL6 8TE
Born December 1953
Director
Appointed N/A

PORTER, Simon Kenneth

Resigned
13 Foster Road, LondonW4 4NY
Secretary
Appointed N/A
Resigned 26 Feb 2010

BROWN, Robert Taylor

Resigned
23 Allenby Road, MaidenheadSL6 5BE
Born February 1952
Director
Appointed N/A
Resigned 01 Jun 2005

FORMAN, Stuart Paul

Resigned
38 Beverley Gardens, MaidenheadSL6 6SN
Born October 1963
Director
Appointed 14 Dec 1997
Resigned 05 Mar 2001

HEWETT, Cecil Gerald

Resigned
Little Picket Church Road, MaidenheadSL6 9UH
Born November 1927
Director
Appointed N/A
Resigned 23 Apr 1993

MARSDEN, Stephen Hugh

Resigned
Watchfield Court, Sutton Court Road, LondonW4 4ND
Born November 1953
Director
Appointed 26 Feb 2010
Resigned 24 Jan 2017

MARSDEN, Stephen Hugh

Resigned
17 Brooke Gardens, Bishops StortfordCM23 5JF
Born November 1953
Director
Appointed 01 Jul 1993
Resigned 14 Dec 1997

NATHAN, Kenneth Alan

Resigned
The College, Claires Court, MaidenheadSL6 6AW
Born April 1963
Director
Appointed 24 Jan 2017
Resigned 31 Oct 2020

NEAL, Howard William

Resigned
36 Thames Crescent, MaidenheadSL6 8EY
Born December 1965
Director
Appointed 01 Jun 2005
Resigned 01 Aug 2016

PORTER, Simon Kenneth

Resigned
13 Foster Road, LondonW4 4NY
Born April 1944
Director
Appointed N/A
Resigned 26 Feb 2010

TURNER, Stephen Kenneth Charles

Resigned
20 Balmoral Close, SloughSL1 6JP
Born April 1960
Director
Appointed 05 Mar 2000
Resigned 04 Mar 2010

WILDING, David Francis

Resigned
Ridgeway, Maidenhead ThicketSL6 3QE
Born March 1926
Director
Appointed N/A
Resigned 01 Nov 2015

WILDING, Hugh St John

Resigned
29 Furze Platt Road, MaidenheadSL6 7NE
Born August 1952
Director
Appointed N/A
Resigned 20 Feb 2026
Fundings
Financials
Latest Activities

Filing History

120

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 February 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Resolution
14 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2015
AR01AR01
Appoint Person Director Company With Name Date
12 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Termination Secretary Company With Name
26 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 May 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
18 December 2008
190190
Legacy
28 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 June 2008
AAAnnual Accounts
Legacy
31 December 2007
363aAnnual Return
Legacy
31 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 September 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2006
AAAnnual Accounts
Legacy
25 August 2006
288cChange of Particulars
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 September 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 October 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2001
AAAnnual Accounts
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 October 2000
AAAnnual Accounts
Legacy
19 December 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 October 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 September 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
27 October 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 1996
AAAnnual Accounts
Legacy
14 December 1995
363sAnnual Return (shuttle)
Legacy
22 September 1995
288288
Accounts With Made Up Date
25 August 1995
AAAnnual Accounts
Legacy
13 December 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
29 November 1994
AUDAUD
Accounts With Made Up Date
21 June 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
5 August 1993
288288
Accounts With Made Up Date
23 June 1993
AAAnnual Accounts
Legacy
17 February 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 May 1992
AAAnnual Accounts
Legacy
14 January 1992
363x363x
Accounts With Made Up Date
5 June 1991
AAAnnual Accounts
Legacy
11 April 1991
363aAnnual Return
Accounts With Made Up Date
10 February 1991
AAAnnual Accounts
Resolution
23 January 1991
RESOLUTIONSResolutions
Accounts With Made Up Date
8 March 1990
AAAnnual Accounts
Legacy
16 February 1990
363363
Legacy
28 April 1989
363363
Accounts With Made Up Date
23 March 1989
AAAnnual Accounts
Accounts With Accounts Type Small
17 September 1987
AAAnnual Accounts
Legacy
17 September 1987
363363
Accounts With Accounts Type Small
16 June 1987
AAAnnual Accounts
Legacy
16 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87