UKBizDB.co.uk

ENDLESS VACATION LIMITED

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

This company is commonly known as Endless Vacation Limited. The company was founded 20 years ago and was given the registration number 04947861. The firm's registered office is in WORCESTERSHIRE. You can find them at 11 Mulberry Tree Hill, Droitwich Spa, Worcestershire, . This company's SIC code is 85200 - Primary education.

Company Information

Name:ENDLESS VACATION LIMITED
Company Number:04947861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:11 Mulberry Tree Hill, Droitwich Spa, Worcestershire, WR9 7SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Mulberry Tree Hill, Droitwich Spa, United Kingdom, WR9 7SS

Director21 February 2018Active
Orchard Cottage, Church Lane, Martin Hussingtree, Worcester, England, WR3 8TQ

Director02 February 2018Active
Orchard Cottage, Church Lane, Martin Hussingtree, Worcester, England, WR3 8TQ

Director21 February 2018Active
11 Mulberry Tree Hill, Droitwich Spa, WR9 7SS

Secretary30 October 2003Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Secretary30 October 2003Active
11 Mulberry Tree Hill, Droitwich Spa, WR9 7SS

Director30 October 2003Active
Orchard Cottage, Church Lane, Martin Hussingtree, Droitwich, England, WR3 8TQ

Director02 February 2018Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Director30 October 2003Active

People with Significant Control

Orchard Dreams Limited
Notified on:02 February 2018
Status:Active
Country of residence:England
Address:Orchard Cottage, Church Lane, Worcester, England, WR3 8TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Susan Jane Foster
Notified on:28 September 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:11 Mulberry Tree Hill, Droitwich, United Kingdom, WR9 7SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Jane Foster
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:11, Mulberry Tree Hill, Droitwich Spa, United Kingdom, WR9 7SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Accounts

Change account reference date company previous extended.

Download
2019-07-17Officers

Change person director company with change date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2018-02-22Persons with significant control

Notification of a person with significant control.

Download
2018-02-22Persons with significant control

Cessation of a person with significant control.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2018-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-15Officers

Appoint person director company with name date.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2018-02-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.