BLUECOAT SPORTS

Register to unlock more data on OkredoRegister

BLUECOAT SPORTS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04384765

Incorporation date

01/03/2002

Size

Full

Contacts

Registered address

Registered address

The Counting House, Christ's Hospital, West Sussex, Christs Hospital, Horsham RH13 0YPCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2002)
dot icon20/03/2026
Appointment of Mr Christopher Edward Apaloo as a director on 2026-03-18
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon05/02/2026
Termination of appointment of Sarah Abigail Scott as a director on 2026-01-17
dot icon26/03/2025
Full accounts made up to 2024-08-31
dot icon18/04/2024
Full accounts made up to 2023-08-31
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon12/05/2023
Full accounts made up to 2022-08-31
dot icon01/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon05/01/2023
Appointment of Mr Gurinder Singh Sumra as a director on 2022-11-25
dot icon03/11/2022
Termination of appointment of Gurinder Singh Sumra as a director on 2022-10-06
dot icon02/11/2022
Appointment of Mr Gurinder Singh Sumra as a director on 2022-10-06
dot icon12/09/2022
Termination of appointment of Roger Paul Eades as a director on 2022-09-09
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon10/01/2022
Full accounts made up to 2021-08-31
dot icon07/12/2021
Appointment of Mr Thomas Allan Poynter Godfrey as a director on 2021-12-01
dot icon01/10/2021
Termination of appointment of Keith Jeffery Willder as a director on 2021-09-17
dot icon12/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon31/12/2020
Full accounts made up to 2020-08-31
dot icon17/12/2020
Appointment of Mrs Sarah Abigail Scott as a director on 2020-11-27
dot icon29/07/2020
Termination of appointment of Patrick Henry Dearsley as a director on 2020-06-11
dot icon12/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon18/02/2020
Termination of appointment of Luke Wyndham George Walters as a director on 2020-02-18
dot icon17/01/2020
Appointment of Mr Luke Wyndham George Walters as a director on 2019-12-05
dot icon19/12/2019
Full accounts made up to 2019-08-31
dot icon16/08/2019
Appointment of Mr Paul John Guyer as a director on 2019-08-03
dot icon12/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon03/01/2019
Full accounts made up to 2018-08-31
dot icon31/05/2018
Appointment of Mr David Nigel Currie as a director on 2018-05-15
dot icon31/05/2018
Registered office address changed from C/O Helen Bell the Counting House Christ's Hospital School the Counting House Christ's Hospital West Sussex RH13 0YP to The Counting House, Christ's Hospital, West Sussex Christs Hospital Horsham RH13 0YP on 2018-05-31
dot icon28/03/2018
Full accounts made up to 2017-08-31
dot icon14/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon02/03/2018
Termination of appointment of Sloan Daniel as a director on 2017-06-30
dot icon09/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon26/01/2017
Full accounts made up to 2016-08-31
dot icon23/01/2017
Termination of appointment of Keith Stephen Haddington Lugton as a director on 2016-11-30
dot icon21/08/2016
Appointment of James Maclean as a director on 2016-05-25
dot icon02/06/2016
Full accounts made up to 2015-08-31
dot icon15/03/2016
Annual return made up to 2016-03-01 no member list
dot icon15/03/2016
Termination of appointment of Stewart Coia as a director on 2015-09-28
dot icon15/03/2016
Termination of appointment of Stewart Coia as a director on 2015-09-28
dot icon11/03/2015
Annual return made up to 2015-03-01 no member list
dot icon27/01/2015
Full accounts made up to 2014-08-31
dot icon26/01/2015
Appointment of Patrick Henry Dearsley as a director on 2014-11-14
dot icon17/04/2014
Annual return made up to 2014-03-01 no member list
dot icon17/04/2014
Termination of appointment of David Jackson as a director
dot icon17/04/2014
Registered office address changed from the Counting House Christ's Hospital Horsham West Sussex RH13 7YP on 2014-04-17
dot icon28/01/2014
Full accounts made up to 2013-08-31
dot icon09/05/2013
Full accounts made up to 2012-08-31
dot icon14/03/2013
Annual return made up to 2013-03-01 no member list
dot icon13/03/2013
Director's details changed for Keith Jeffery Willder on 2012-12-01
dot icon16/03/2012
Annual return made up to 2012-03-01 no member list
dot icon13/03/2012
Full accounts made up to 2011-08-31
dot icon13/03/2012
Resolutions
dot icon23/03/2011
Annual return made up to 2011-03-01 no member list
dot icon18/02/2011
Appointment of Mr Roger Paul Eades as a director
dot icon11/02/2011
Termination of appointment of Roger Eades as a secretary
dot icon11/02/2011
Appointment of Mrs Jacqui Duggan as a secretary
dot icon13/01/2011
Full accounts made up to 2010-08-31
dot icon26/10/2010
Appointment of Keith Jeffery Willder as a director
dot icon19/10/2010
Termination of appointment of Michael Lower as a director
dot icon17/06/2010
Termination of appointment of Vivienne Stone of Blackheath as a director
dot icon10/06/2010
Appointment of Keith Stephen Haddington Lugton as a director
dot icon11/03/2010
Annual return made up to 2010-03-01 no member list
dot icon11/03/2010
Director's details changed for Sloan Daniel on 2010-03-11
dot icon11/03/2010
Director's details changed for Lady Vivienne Wendy Stone of Blackheath on 2010-03-11
dot icon03/03/2010
Full accounts made up to 2009-07-31
dot icon04/02/2010
Current accounting period extended from 2010-07-31 to 2010-08-31
dot icon11/03/2009
Annual return made up to 01/03/09
dot icon11/03/2009
Appointment terminated secretary michale lower
dot icon12/02/2009
Full accounts made up to 2008-07-31
dot icon25/06/2008
Director and secretary appointed michale raymond hamilton lower
dot icon27/03/2008
Annual return made up to 01/03/08
dot icon17/03/2008
Full accounts made up to 2007-07-31
dot icon11/03/2008
Director appointed sloan daniel
dot icon25/04/2007
Full accounts made up to 2006-07-31
dot icon16/03/2007
Annual return made up to 01/03/07
dot icon16/03/2007
Director's particulars changed
dot icon16/03/2007
Director's particulars changed
dot icon25/04/2006
Full accounts made up to 2005-07-31
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Annual return made up to 01/03/06
dot icon16/03/2005
Annual return made up to 01/03/05
dot icon15/02/2005
Full accounts made up to 2004-07-31
dot icon23/06/2004
Annual return made up to 01/03/04
dot icon13/04/2004
Director's particulars changed
dot icon15/03/2004
New director appointed
dot icon06/03/2004
Full accounts made up to 2003-07-31
dot icon04/02/2004
New director appointed
dot icon29/12/2003
Director resigned
dot icon29/12/2003
Director resigned
dot icon23/04/2003
Annual return made up to 01/03/03
dot icon02/01/2003
Resolutions
dot icon10/04/2002
Secretary resigned
dot icon10/04/2002
Director resigned
dot icon10/04/2002
Accounting reference date extended from 31/03/03 to 31/07/03
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New secretary appointed
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon01/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eades, Roger Paul
Director
05/11/2010 - 09/09/2022
2
Coia, Stewart
Director
01/03/2002 - 28/09/2015
8
Shafer, Fiona
Director
08/07/2003 - 01/02/2006
6
Lugton, Keith Stephen Haddington
Director
20/05/2010 - 30/11/2016
4
Dearsley, Patrick Henry
Director
14/11/2014 - 11/06/2020
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUECOAT SPORTS

BLUECOAT SPORTS is an(a) Active company incorporated on 01/03/2002 with the registered office located at The Counting House, Christ's Hospital, West Sussex, Christs Hospital, Horsham RH13 0YP. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUECOAT SPORTS?

toggle

BLUECOAT SPORTS is currently Active. It was registered on 01/03/2002 .

Where is BLUECOAT SPORTS located?

toggle

BLUECOAT SPORTS is registered at The Counting House, Christ's Hospital, West Sussex, Christs Hospital, Horsham RH13 0YP.

What does BLUECOAT SPORTS do?

toggle

BLUECOAT SPORTS operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BLUECOAT SPORTS?

toggle

The latest filing was on 20/03/2026: Appointment of Mr Christopher Edward Apaloo as a director on 2026-03-18.