This company is commonly known as Heathrow Travel-care. The company was founded 37 years ago and was given the registration number 02056086. The firm's registered office is in HOUNSLOW. You can find them at Room 142 North Wing Terminal 3, Heathrow Airport, Hounslow, Middlesex. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | HEATHROW TRAVEL-CARE |
---|---|---|
Company Number | : | 02056086 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Room 142 North Wing Terminal 3, Heathrow Airport, Hounslow, Middlesex, TW6 1BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Room 142 North Wing, Terminal 3, Heathrow Airport, Hounslow, TW6 1BZ | Secretary | 13 November 2012 | Active |
Room 142 North Wing, Terminal 3, Heathrow Airport, Hounslow, TW6 1BZ | Director | 15 May 2017 | Active |
Room 142 North Wing, Terminal 3, Heathrow Airport, Hounslow, TW6 1BZ | Director | 01 April 2015 | Active |
Room 142 North Wing, Terminal 3, Heathrow Airport, Hounslow, TW6 1BZ | Director | 13 November 2012 | Active |
Room 142 North Wing, Terminal 3, Heathrow Airport, Hounslow, TW6 1BZ | Director | 16 March 2009 | Active |
Room 142 North Wing, Terminal 3, Heathrow Airport, Hounslow, TW6 1BZ | Director | 01 September 2016 | Active |
Room 142 North Wing, Terminal 3, Heathrow Airport, Hounslow, TW6 1BZ | Director | 01 September 2016 | Active |
58 Orchards Way, Highfields, Southampton, SO17 1RE | Secretary | 01 July 2000 | Active |
101 Penn Road, Datchet, SL3 9HS | Secretary | 01 October 1993 | Active |
16 Clewer Hill Road, Windsor, SL4 4BS | Secretary | 01 January 1998 | Active |
5 Brook House Drive, Wooburn Green, HP10 0QE | Secretary | 25 April 1996 | Active |
19, Ashcombe, Chiddingfold, Guildford, United Kingdom, GU8 4RY | Secretary | 30 January 2008 | Active |
4 Campion Close, Watford, WD2 7PL | Secretary | - | Active |
1 Buckingham Way, Paddock Hill, Frimley, GU16 8XE | Director | 01 April 1998 | Active |
Hollyhayes, East Hill, Ottery St Mary, EX11 1QD | Director | 30 January 2008 | Active |
Jamlynd, Norton Park, Ascot, SL5 9BW | Director | - | Active |
42 London Road, Twyford, Reading, RG10 9EU | Director | - | Active |
9 Lime Kiln Road, Mannings Heath, Horsham, RH13 6JH | Director | 01 November 1997 | Active |
58, Orchards Way, Highfields, Southampton, SO17 1RE | Director | 13 October 2000 | Active |
The Willows, London Road, Ascot, SL5 8DH | Director | 01 April 1998 | Active |
Flat 110 Marsham Court, Marsham Street, Westminster, SW1P 4LB | Director | 23 January 1997 | Active |
Room 142 North Wing Terminal 3, London Heathrow Airport, Hounslow, England, TW6 1BZ | Director | 02 November 2020 | Active |
9, Penn Close, Greenford, UB6 9NS | Director | 24 September 2009 | Active |
8 Webb House, Swift Road, Hanworth, TW13 6JR | Director | 24 January 2006 | Active |
The Warren Pound Lane, Hurst, Reading, RG10 0RS | Director | 14 April 2003 | Active |
Room 142 North Wing, Terminal 3, Heathrow Airport, Hounslow, TW6 1BZ | Director | 01 September 2016 | Active |
1, Diamond Cottage, Reading Road Blackwater, Camberley, United Kingdom, GU17 0BH | Director | 25 February 2009 | Active |
2 Vicarage Close, Berries Road, Cookham, SL6 9SE | Director | - | Active |
Bodimans, 2 Mile Ash Christs Hospital, Horsham, RH13 7LA | Director | - | Active |
The Coach House, Partridge Lane, Newdigate, RH5 5BP | Director | 21 November 2001 | Active |
Mrs Rhiannon Jane Dowdall | ||
Notified on | : | 15 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Address | : | Room 142 North Wing, Terminal 3, Hounslow, TW6 1BZ |
Nature of control | : |
|
Miss Johanna Caroline Negus | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Address | : | Room 142 North Wing, Terminal 3, Hounslow, TW6 1BZ |
Nature of control | : |
|
Mr Daryl Palmer | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Address | : | Room 142 North Wing, Terminal 3, Hounslow, TW6 1BZ |
Nature of control | : |
|
Mrs Jeannette Mary Truelove | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Address | : | Room 142 North Wing, Terminal 3, Hounslow, TW6 1BZ |
Nature of control | : |
|
Mr Steve Porcher | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Address | : | Room 142 North Wing, Terminal 3, Hounslow, TW6 1BZ |
Nature of control | : |
|
Mr Simon Trevor Eastburn | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Address | : | Room 142 North Wing, Terminal 3, Hounslow, TW6 1BZ |
Nature of control | : |
|
Mr Paul David Stonehouse | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Address | : | Room 142 North Wing, Terminal 3, Hounslow, TW6 1BZ |
Nature of control | : |
|
Mr Ross Erlam | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Address | : | Room 142 North Wing, Terminal 3, Hounslow, TW6 1BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Accounts | Accounts with accounts type full. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-06 | Officers | Appoint person director company with name date. | Download |
2017-10-06 | Officers | Change person director company with change date. | Download |
2017-10-06 | Officers | Change person director company with change date. | Download |
2017-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-06 | Officers | Change person director company with change date. | Download |
2017-10-06 | Officers | Termination director company with name termination date. | Download |
2017-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.