UKBizDB.co.uk

CONFEDERATION OF TOURISM & HOSPITALITY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Confederation Of Tourism & Hospitality Limited. The company was founded 37 years ago and was given the registration number 02090576. The firm's registered office is in RUGELEY. You can find them at North Lodge Hawkesyard, Amitage Lane, Rugeley, Staffordshire. This company's SIC code is 85600 - Educational support services.

Company Information

Name:CONFEDERATION OF TOURISM & HOSPITALITY LIMITED
Company Number:02090576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1987
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:North Lodge Hawkesyard, Amitage Lane, Rugeley, Staffordshire, England, WS15 1PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Lodge, Hawkesyard, Armitage Lane, Rugeley, United Kingdom, WS15 1PS

Secretary23 October 2018Active
12, Trigon Road, London, England, SW8 1NH

Director01 October 2008Active
Caterpillar Cottage, Milestone Close, Ripley, Woking, GU23 6EP

Secretary01 April 1999Active
210 Elgar Avenue, Surbiton, KT5 9JY

Secretary-Active
2 Hillside, Abbots Bromley, Rugeley, WS15 3DP

Secretary21 February 2001Active
Yew Tree House, Marchington, Uttoxeter, ST14 8LD

Secretary18 June 1999Active
30 Nugent Road, South Norwood, London, SE25 6UB

Director-Active
Springbank House, The Drive, Maresfield Park, Maresfield, Uckfield, TN22 2HA

Director-Active
10-12, Jalan Menara Gading 1, Medan Connaught, Cheras, Malaysia, 56000

Director28 May 2009Active
210 Elgar Avenue, Surbiton, KT5 9JY

Director-Active
37 Willowdene Close, New Milton, BH25 5BX

Director01 April 1999Active

People with Significant Control

Mr Joseph Hill
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:Malaysian
Country of residence:England
Address:North Lodge, Hawkesyard, Rugeley, England, WS15 1PS
Nature of control:
  • Significant influence or control
Mr Simon James Cleaver
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:North Lodge, Hawkesyard, Rugeley, England, WS15 1PS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Incorporation

Memorandum articles.

Download
2023-12-01Resolution

Resolution.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-21Persons with significant control

Change to a person with significant control.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Officers

Appoint person secretary company with name date.

Download
2018-10-23Officers

Termination secretary company with name termination date.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-09-26Persons with significant control

Cessation of a person with significant control.

Download
2018-04-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2017-01-10Address

Change registered office address company with date old address new address.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.