Background WavePink WaveYellow Wave

BLUECOAT SPORTS (04384765)

BLUECOAT SPORTS (04384765) is an active UK company. incorporated on 1 March 2002. with registered office in Horsham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BLUECOAT SPORTS has been registered for 24 years. Current directors include APALOO, Christopher Edward, CURRIE, David Nigel, GODFREY, Thomas Allan Poynter and 3 others.

Company Number
04384765
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 March 2002
Age
24 years
Address
The Counting House, Christ's Hospital, West Sussex, Horsham, RH13 0YP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
APALOO, Christopher Edward, CURRIE, David Nigel, GODFREY, Thomas Allan Poynter, GUYER, Paul John, MACLEAN, James Alexander, SUMRA, Gurinder Singh
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUECOAT SPORTS

BLUECOAT SPORTS is an active company incorporated on 1 March 2002 with the registered office located in Horsham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BLUECOAT SPORTS was registered 24 years ago.(SIC: 93110)

Status

active

Active since 24 years ago

Company No

04384765

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 1 March 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

The Counting House, Christ's Hospital, West Sussex Christs Hospital Horsham, RH13 0YP,

Previous Addresses

C/O Helen Bell the Counting House Christ's Hospital School the Counting House Christ's Hospital West Sussex RH13 0YP
From: 17 April 2014To: 31 May 2018
the Counting House Christ's Hospital Horsham West Sussex RH13 7YP
From: 1 March 2002To: 17 April 2014
Timeline

27 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Feb 11
Director Left
Apr 14
Director Joined
Jan 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Aug 16
Director Left
Jan 17
Director Left
Mar 18
Director Joined
May 18
Director Joined
Aug 19
Director Joined
Jan 20
Director Left
Feb 20
Director Left
Jul 20
Director Joined
Dec 20
Director Left
Sept 21
Director Joined
Dec 21
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

DUGGAN, Jacqui

Active
Christs Hospital, HorshamRH13 0YP
Secretary
Appointed 05 Nov 2010

APALOO, Christopher Edward

Active
Christs Hospital, HorshamRH13 0YP
Born July 1985
Director
Appointed 18 Mar 2026

CURRIE, David Nigel

Active
Christs Hospital, HorshamRH13 0YP
Born July 1957
Director
Appointed 15 May 2018

GODFREY, Thomas Allan Poynter

Active
Christs Hospital, HorshamRH13 0YP
Born September 1965
Director
Appointed 01 Dec 2021

GUYER, Paul John

Active
Christs Hospital, HorshamRH13 0YP
Born February 1966
Director
Appointed 03 Aug 2019

MACLEAN, James Alexander

Active
Christs Hospital, HorshamRH13 0YP
Born February 1969
Director
Appointed 25 May 2016

SUMRA, Gurinder Singh

Active
Christs Hospital, HorshamRH13 0YP
Born February 1967
Director
Appointed 25 Nov 2022

EADES, Roger Paul

Resigned
4 Squirrel Wood, West ByfleetKT14 6PE
Secretary
Appointed 01 Mar 2002
Resigned 05 Nov 2010

LOWER, Michael Raymond Hamilton

Resigned
The Avenue, HorshamRH13 0LU
Secretary
Appointed 06 Jun 2008
Resigned 06 Jun 2008

L.C.I. SECRETARIES LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate secretary
Appointed 01 Mar 2002
Resigned 01 Mar 2002

BARTRAM, Peter Alan

Resigned
1 Ashurst Road, TadworthKT20 5ET
Born June 1940
Director
Appointed 01 Mar 2002
Resigned 01 Apr 2003

COIA, Stewart

Resigned
40 Copse Avenue, West WickhamBR4 9NR
Born January 1962
Director
Appointed 01 Mar 2002
Resigned 28 Sept 2015

DANIEL, Sloan

Resigned
Farthings Hill, HorshamRH12 1TS
Born April 1958
Director
Appointed 13 Sept 2007
Resigned 30 Jun 2017

DEARSLEY, Patrick Henry

Resigned
Christs Hospital, HorshamRH13 0YP
Born July 1952
Director
Appointed 14 Nov 2014
Resigned 11 Jun 2020

EADES, Roger Paul

Resigned
Christs Hospital, HorshamRH13 0YP
Born August 1943
Director
Appointed 05 Nov 2010
Resigned 09 Sept 2022

JACKSON, David John

Resigned
Crowhurst Crescent, StorringtonRH20 4QU
Born June 1950
Director
Appointed 01 Mar 2002
Resigned 15 Nov 2013

LOWER, Michael Raymond Hamilton

Resigned
The Avenue, HorshamRH13 0LU
Born July 1954
Director
Appointed 06 Jun 2008
Resigned 30 Sept 2010

LUGTON, Keith Stephen Haddington

Resigned
Christ's Hospital School, Christ's HospitalRH13 0YP
Born November 1943
Director
Appointed 20 May 2010
Resigned 30 Nov 2016

SCOTT, Sarah Abigail

Resigned
Christs Hospital, HorshamRH13 0YP
Born October 1966
Director
Appointed 27 Nov 2020
Resigned 17 Jan 2026

SHAFER, Fiona

Resigned
77 College Lane, HurstpierpointBN6 9AE
Born October 1965
Director
Appointed 08 Jul 2003
Resigned 01 Feb 2006

STONE OF BLACKHEATH, Vivienne Wendy, None

Resigned
Parkgate, LondonSE3 9XF
Born September 1947
Director
Appointed 08 Jul 2003
Resigned 19 May 2010

SUMRA, Gurinder Singh

Resigned
Christs Hospital, HorshamRH13 0YP
Born February 1967
Director
Appointed 06 Oct 2022
Resigned 06 Oct 2022

THOMSON, Ray

Resigned
15 Lemmington Way, HorshamRH12 5JG
Born July 1946
Director
Appointed 01 Mar 2002
Resigned 11 Dec 2002

WALTERS, Luke Wyndham George

Resigned
Christs Hospital, HorshamRH13 0YP
Born January 1977
Director
Appointed 05 Dec 2019
Resigned 18 Feb 2020

WILLDER, Keith Jeffery

Resigned
Horsham, HorshamRH13 0LJ
Born January 1955
Director
Appointed 04 Oct 2010
Resigned 17 Sept 2021

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate director
Appointed 01 Mar 2002
Resigned 01 Mar 2002

Persons with significant control

1

Christs Hospital, HorshamRH13 0YP

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Accounts With Accounts Type Full
27 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 March 2012
AR01AR01
Accounts With Accounts Type Full
13 March 2012
AAAnnual Accounts
Resolution
13 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
23 March 2011
AR01AR01
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
11 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 February 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 February 2010
AA01Change of Accounting Reference Date
Legacy
11 March 2009
363aAnnual Return
Legacy
11 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Full
17 March 2008
AAAnnual Accounts
Legacy
11 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Legacy
16 March 2007
288cChange of Particulars
Legacy
16 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2005
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
288cChange of Particulars
Legacy
15 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 March 2004
AAAnnual Accounts
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
363aAnnual Return
Resolution
2 January 2003
RESOLUTIONSResolutions
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
225Change of Accounting Reference Date
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Incorporation Company
1 March 2002
NEWINCIncorporation