Background WavePink WaveYellow Wave

THE BATH AND RACQUETS CLUB LIMITED (02143261)

THE BATH AND RACQUETS CLUB LIMITED (02143261) is an active UK company. incorporated on 30 June 1987. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. THE BATH AND RACQUETS CLUB LIMITED has been registered for 38 years. Current directors include CARING, Patricia, CARING, Richard Allan, ROBINSON, Christopher John.

Company Number
02143261
Status
active
Type
ltd
Incorporated
30 June 1987
Age
38 years
Address
26-28 Conway Street, London, W1T 6BQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
CARING, Patricia, CARING, Richard Allan, ROBINSON, Christopher John
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BATH AND RACQUETS CLUB LIMITED

THE BATH AND RACQUETS CLUB LIMITED is an active company incorporated on 30 June 1987 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. THE BATH AND RACQUETS CLUB LIMITED was registered 38 years ago.(SIC: 93120)

Status

active

Active since 38 years ago

Company No

02143261

LTD Company

Age

38 Years

Incorporated 30 June 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 5 January 2025 (1 year ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 January 2024 - 5 January 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 6 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

ALDERSOUND LIMITED
From: 30 June 1987To: 5 August 1987
Contact
Address

26-28 Conway Street London, W1T 6BQ,

Previous Addresses

C/O Alan Wong 26-28 Conway Street London W1T 6BQ England
From: 12 December 2016To: 14 July 2020
C/O Peter Silva 26-28 Conway Street London W1T 6BQ
From: 19 October 2014To: 12 December 2016
26-28 Conway Street London W1T 6BQ
From: 6 January 2014To: 19 October 2014
44 Hays Mews London W1J 5QB
From: 30 June 1987To: 6 January 2014
Timeline

22 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Jun 87
Director Joined
Dec 11
Director Left
Mar 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
Oct 14
Director Left
Oct 14
Loan Cleared
May 15
Director Joined
Jun 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jun 20
Director Left
Aug 20
Director Left
Oct 20
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Oct 22
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

ROBINSON, Christopher John

Active
Conway Street, LondonW1T 6BQ
Secretary
Appointed 15 Dec 2022

CARING, Patricia

Active
Conway Street, LondonW1T 6BQ
Born October 1981
Director
Appointed 04 Jul 2022

CARING, Richard Allan

Active
Conway Street, LondonW1T 6BQ
Born June 1948
Director
Appointed 07 Jun 2007

ROBINSON, Christopher John

Active
Conway Street, LondonW1T 6BQ
Born March 1969
Director
Appointed 15 Dec 2022

AFZAL, Humera

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 16 Aug 2022
Resigned 13 Dec 2022

BATHIA, Kamlesh

Resigned
154 Headstone Lane, North HarrowHA2 6JT
Secretary
Appointed 23 Jul 2001
Resigned 07 Jun 2007

COPPERTHWAITE, Lisa Maria

Resigned
17 Chapel House Street, LondonE14 3AS
Secretary
Appointed 07 Jun 2007
Resigned 30 Nov 2012

LAWRENCE, James Wyndham Stuart

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 01 Sept 2014
Resigned 04 Oct 2019

LITTLE, Scott

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 30 Nov 2012
Resigned 31 Aug 2014

ROBINSON, Christopher

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 04 Oct 2019
Resigned 16 Aug 2022

WYNN, Anthony William

Resigned
The Paddocks 1 Ashburnham Drive, High WycombeHP14 4UD
Secretary
Appointed N/A
Resigned 23 Jul 2001

AFZAL, Humera

Resigned
Conway Street, LondonW1T 6BQ
Born June 1977
Director
Appointed 16 Aug 2022
Resigned 13 Dec 2022

BATHIA, Kamlesh

Resigned
154 Headstone Lane, North HarrowHA2 6JT
Born April 1968
Director
Appointed 28 Jun 2007
Resigned 01 Oct 2007

BIRLEY, Marcus Oswald Hornby Lecky

Resigned
Thurloe Lodge 17 Thurloe Place, LondonSW7 2SA
Born May 1930
Director
Appointed N/A
Resigned 07 Jun 2007

CHADWYCK-HEALEY, Alice Rachel

Resigned
Cabul Road, LondonSW11 2PN
Born October 1977
Director
Appointed 03 Dec 2007
Resigned 28 Feb 2012

COWLEY, Nicholas Robert John

Resigned
Conway Street, LondonW1T 6BQ
Born May 1966
Director
Appointed 31 May 2016
Resigned 01 Jul 2020

HEARD, William John

Resigned
43 Pall Mall, LondonSW1Y 5JG
Born September 1952
Director
Appointed N/A
Resigned 07 Jun 2007

HOLBROOK, Jane Susan

Resigned
44 Hays MewsW1J 5QB
Born March 1964
Director
Appointed 01 Aug 2011
Resigned 30 Apr 2012

HOMAN, Vernon

Resigned
Conway Street, LondonW1T 6BQ
Born May 1964
Director
Appointed 07 Aug 2014
Resigned 04 Aug 2020

LAWRENCE, James Wyndham Stuart

Resigned
169 Oatland Drive, WeybridgeKT13 9JY
Born December 1970
Director
Appointed 07 Jun 2007
Resigned 04 Oct 2019

MACEACHERN, Ian James Alan

Resigned
Conway Street, LondonW1T 6BQ
Born February 1979
Director
Appointed 01 Sept 2014
Resigned 31 May 2016

NEWELL, Lilly

Resigned
Conway Street, LondonW1T 6BQ
Born March 1974
Director
Appointed 31 Aug 2012
Resigned 23 Sept 2020

ROBINSON, Christopher John

Resigned
Conway Street, LondonW1T 6BQ
Born March 1969
Director
Appointed 04 Oct 2019
Resigned 16 Aug 2022

SAID, Waric Rida

Resigned
Fifth Floor 49 Park Lane, LondonW1Y 4EQ
Born December 1939
Director
Appointed N/A
Resigned 15 Feb 1991

SHERRINGTON, James David

Resigned
Conway Street, LondonW1T 6BQ
Born September 1976
Director
Appointed 23 Jul 2012
Resigned 08 Aug 2014

Persons with significant control

1

Conway Street, LondonW1T 6BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2016
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2026
AAAnnual Accounts
Legacy
11 February 2026
PARENT_ACCPARENT_ACC
Legacy
11 February 2026
GUARANTEE2GUARANTEE2
Legacy
11 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Legacy
23 April 2025
GUARANTEE2GUARANTEE2
Legacy
23 April 2025
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
19 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2023
AAAnnual Accounts
Legacy
9 October 2023
PARENT_ACCPARENT_ACC
Legacy
9 October 2023
AGREEMENT2AGREEMENT2
Legacy
9 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change Person Director Company
13 February 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
29 April 2020
AAAnnual Accounts
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Memorandum Articles
21 January 2015
MAMA
Resolution
21 January 2015
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
6 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
20 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Appoint Person Secretary Company With Name
3 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
26 November 2012
AAAnnual Accounts
Memorandum Articles
26 November 2012
MEM/ARTSMEM/ARTS
Legacy
20 November 2012
MG02MG02
Resolution
19 November 2012
RESOLUTIONSResolutions
Legacy
14 November 2012
MG01MG01
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Account Reference Date Company Current Extended
17 September 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Legacy
22 July 2009
288cChange of Particulars
Legacy
31 March 2009
123Notice of Increase in Nominal Capital
Legacy
31 March 2009
88(2)Return of Allotment of Shares
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
9 April 2008
155(6)a155(6)a
Memorandum Articles
9 April 2008
MEM/ARTSMEM/ARTS
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
29 March 2008
363aAnnual Return
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Auditors Resignation Company
31 July 2007
AUDAUD
Legacy
20 July 2007
287Change of Registered Office
Legacy
11 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
27 June 2007
287Change of Registered Office
Legacy
27 June 2007
225Change of Accounting Reference Date
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Auditors Resignation Company
16 February 2006
AUDAUD
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2002
AAAnnual Accounts
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2001
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Legacy
1 March 1996
225(1)225(1)
Accounts With Accounts Type Full
19 January 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 January 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1993
AAAnnual Accounts
Legacy
10 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1992
AAAnnual Accounts
Legacy
16 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1991
AAAnnual Accounts
Legacy
28 March 1991
363aAnnual Return
Legacy
14 March 1991
288288
Accounts With Accounts Type Full
6 September 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Accounts With Accounts Type Full
19 May 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Legacy
2 March 1989
225(1)225(1)
Resolution
22 June 1988
RESOLUTIONSResolutions
Resolution
22 June 1988
RESOLUTIONSResolutions
Legacy
22 June 1988
123Notice of Increase in Nominal Capital
Legacy
7 June 1988
288288
Resolution
23 October 1987
RESOLUTIONSResolutions
Legacy
3 September 1987
288288
Legacy
11 August 1987
287Change of Registered Office
Certificate Change Of Name Company
4 August 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 June 1987
NEWINCIncorporation