Company NameBright Ideas For Tennis
Company StatusActive
Company Number09969536
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 January 2016(8 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Stuart Mark Rhodes
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Princes Road
Weybridge
Surrey
KT13 9BH
Director NameMr Jamie Baker
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(8 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months
RoleRelationship Manager
Country of ResidenceEngland
Correspondence Address26 Princes Road
Weybridge
Surrey
KT13 9BH
Director NameBaroness Angela Theodora Billingham
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(8 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months
RoleMember Of The House Of Lords
Country of ResidenceEngland
Correspondence Address26 Princes Road
Weybridge
Surrey
KT13 9BH
Director NameMrs Jacqueline Jeromson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(8 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months
RoleWebsite Design
Country of ResidenceScotland
Correspondence Address26 Princes Road
Weybridge
Surrey
KT13 9BH
Director NameMr Christopher Mark Sanders
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(8 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Princes Road
Weybridge
Surrey
KT13 9BH
Director NameMr Barry Fulcher
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(4 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleTennis Coach
Country of ResidenceUnited Kingdom
Correspondence Address26 Princes Road
Weybridge
Surrey
KT13 9BH
Director NameLucy Shuker
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(5 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Princes Road
Weybridge
Surrey
KT13 9BH
Director NameMr Nick Baglin
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(7 years, 6 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Princes Road
Weybridge
Surrey
KT13 9BH
Director NameMr David Alan Lloyd
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(8 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 23 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5, 33 Mount Ephraim
Tunbridge Wells
TN4 8AA

Location

Registered Address26 Princes Road
Weybridge
Surrey
KT13 9BH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

29 January 2021Director's details changed for Mr Stuart Mark Rhodes on 17 May 2018 (2 pages)
20 November 2020Total exemption full accounts made up to 30 June 2020 (13 pages)
30 June 2020Appointment of Mr Barry Fulcher as a director on 23 June 2020 (2 pages)
30 June 2020Termination of appointment of David Alan Lloyd as a director on 23 June 2020 (1 page)
2 April 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
28 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
11 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
17 May 2018Registered office address changed from 206 Upper Richmond Road West London SW14 8AH United Kingdom to Suite 5, 33 Mount Ephraim Tunbridge Wells TN4 8AA on 17 May 2018 (1 page)
28 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
12 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
5 September 2017Memorandum and Articles of Association (20 pages)
5 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
5 September 2017Memorandum and Articles of Association (20 pages)
5 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
25 April 2017Director's details changed for Mrs Jacqueline Jermoson on 24 April 2017 (2 pages)
25 April 2017Director's details changed for Mrs Jacqueline Jermoson on 24 April 2017 (2 pages)
24 April 2017Appointment of Mrs Jacqueline Jermoson as a director on 19 October 2016 (2 pages)
24 April 2017Appointment of Mrs Jacqueline Jermoson as a director on 19 October 2016 (2 pages)
20 April 2017Appointment of Baroness Angela Theodora Billingham as a director on 19 October 2016 (2 pages)
20 April 2017Appointment of Baroness Angela Theodora Billingham as a director on 19 October 2016 (2 pages)
19 April 2017Appointment of Mr Christopher Mark Sanders as a director on 19 October 2016 (2 pages)
19 April 2017Appointment of Mr Jamie Baker as a director on 19 October 2016 (2 pages)
19 April 2017Appointment of Mr Jamie Baker as a director on 19 October 2016 (2 pages)
19 April 2017Appointment of Mr Christopher Mark Sanders as a director on 19 October 2016 (2 pages)
19 April 2017Appointment of Mr David Alan Lloyd as a director on 19 October 2016 (2 pages)
19 April 2017Appointment of Mr David Alan Lloyd as a director on 19 October 2016 (2 pages)
27 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
2 March 2016Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
2 March 2016Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
26 January 2016Incorporation (25 pages)
26 January 2016Incorporation (25 pages)