UKBizDB.co.uk

HEATHROW TRAVEL-CARE

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Room 142 North Wing, Terminal 3, Heathrow Airport, Hounslow, TW6 1BZ

Secretary13 November 2012Active
Room 142 North Wing, Terminal 3, Heathrow Airport, Hounslow, TW6 1BZ

Director15 May 2017Active
Room 142 North Wing, Terminal 3, Heathrow Airport, Hounslow, TW6 1BZ

Director01 April 2015Active
Room 142 North Wing, Terminal 3, Heathrow Airport, Hounslow, TW6 1BZ

Director13 November 2012Active
Room 142 North Wing, Terminal 3, Heathrow Airport, Hounslow, TW6 1BZ

Director16 March 2009Active
Room 142 North Wing, Terminal 3, Heathrow Airport, Hounslow, TW6 1BZ

Director01 September 2016Active
Room 142 North Wing, Terminal 3, Heathrow Airport, Hounslow, TW6 1BZ

Director01 September 2016Active
58 Orchards Way, Highfields, Southampton, SO17 1RE

Secretary01 July 2000Active
101 Penn Road, Datchet, SL3 9HS

Secretary01 October 1993Active
16 Clewer Hill Road, Windsor, SL4 4BS

Secretary01 January 1998Active
5 Brook House Drive, Wooburn Green, HP10 0QE

Secretary25 April 1996Active
19, Ashcombe, Chiddingfold, Guildford, United Kingdom, GU8 4RY

Secretary30 January 2008Active
4 Campion Close, Watford, WD2 7PL

Secretary-Active
1 Buckingham Way, Paddock Hill, Frimley, GU16 8XE

Director01 April 1998Active
Hollyhayes, East Hill, Ottery St Mary, EX11 1QD

Director30 January 2008Active
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

Director01 November 1997Active
58, Orchards Way, Highfields, Southampton, SO17 1RE

Director13 October 2000Active
The Willows, London Road, Ascot, SL5 8DH

Director01 April 1998Active
Flat 110 Marsham Court, Marsham Street, Westminster, SW1P 4LB

Director23 January 1997Active
Room 142 North Wing Terminal 3, London Heathrow Airport, Hounslow, England, TW6 1BZ

Director02 November 2020Active
9, Penn Close, Greenford, UB6 9NS

Director24 September 2009Active
8 Webb House, Swift Road, Hanworth, TW13 6JR

Director24 January 2006Active
The Warren Pound Lane, Hurst, Reading, RG10 0RS

Director14 April 2003Active
Room 142 North Wing, Terminal 3, Heathrow Airport, Hounslow, TW6 1BZ

Director01 September 2016Active
1, Diamond Cottage, Reading Road Blackwater, Camberley, United Kingdom, GU17 0BH

Director25 February 2009Active
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

Director21 November 2001Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

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 (7 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
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Persons with significant control

Cessation of a person with significant control.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Accounts

Accounts with accounts type full.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Persons with significant control

Notification of a person with significant control.

Download
2017-10-06Officers

Appoint person director company with name date.

Download
2017-10-06Officers

Change person director company with change date.

Download
2017-10-06Officers

Change person director company with change date.

Download
2017-10-06Persons with significant control

Change to a person with significant control.

Download
2017-10-06Officers

Change person director company with change date.

Download
2017-10-06Officers

Termination director company with name termination date.

Download
2017-10-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.