UKBizDB.co.uk

INDEPENDENT SCHOOLS ADVENTURE CRUISES LIMITED

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

This company is commonly known as Independent Schools Adventure Cruises Limited. The company was founded 58 years ago and was given the registration number 00878806. The firm's registered office is in EASTBOURNE. You can find them at 30-32 Gildredge Road, , Eastbourne, East Sussex. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:INDEPENDENT SCHOOLS ADVENTURE CRUISES LIMITED
Company Number:00878806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1966
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:30-32 Gildredge Road, Eastbourne, East Sussex, England, BN21 4SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Beacon, Brittains Lane, Sevenoaks, United Kingdom, TN13 2PB

Secretary18 November 2014Active
29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU

Director13 November 2012Active
37, Watts Lane, Eastbourne, England, BN21 2LN

Director17 June 2020Active
29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU

Director10 October 2006Active
29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU

Director01 November 2002Active
29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU

Director01 November 2002Active
29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU

Director10 October 2006Active
Glanllyn Fawr, Llanfaelog, Ty Croes, Anglesey, United Kingdom, LL63 5TB

Director17 November 2009Active
Flat 1 16 Denton Road, Meads, Eastbourne, BN20 7ST

Secretary01 June 2002Active
Remenham Barn, Remenham Lane, Remenham, RG9 3DB

Secretary01 June 1994Active
20 Adam Court, Henley On Thames, RG9 2BJ

Secretary-Active
Cheltenham College Junior School, Thirlestaine Road, Cheltenham, GL53 7AB

Director01 December 1994Active
The Old Rectory, Grange Lane, Burghwallis, Doncaster, DN6 9JL

Director08 December 1994Active
Flat 1 16 Denton Road, Meads, Eastbourne, BN20 7ST

Director-Active
Branwell Cottage, Main Street, Kirkby Malzeard, Ripon, HG4 3RY

Director01 June 1994Active
6 Christchurch Road, Winchester, SO23 9SR

Director-Active
Seagull Cottage, 51 Meads Street, Eastbourne, BN20 7RN

Director19 October 1999Active
137 Sandy Lane, Cheam, Sutton, SM2 7ER

Director06 May 2004Active
1a Darley Road, Eastbourne, BN20 7PB

Director01 November 2002Active
Westridge 3 Horsecastles Lane, Sherborne, DT9 6DW

Director-Active
12, Sandstar Close, Longlevens, Gloucester, GL2 0NR

Director01 July 1992Active
New Beacon, Brittains Lane, Sevenoaks, TN13 2PB

Director16 October 2008Active
11 The Clears, Reigate, RH2 9JL

Director-Active
2 Tancred Road, High Wycombe, HP13 5EF

Director05 November 1992Active
Glen Cottage Cobham Way, East Horsley, Leatherhead, KT24 5BH

Director10 October 1995Active
Quainton Hall School Hindes Road, Harrow, HA1 1RX

Director-Active
Remenham Barn, Remenham Lane, Remenham, RG9 3DB

Director-Active
Wing Cottage, Church Street, Cogenhoe, Northampton, United Kingdom, NN7 1LS

Director01 July 1992Active
The Junior School, The Kings School, Ely, CB7 4DB

Director-Active
Long Close School Upton Court Road, Slough, SL3 7LU

Director-Active
33 King Henry Close, Cheltenham, GL53 7EZ

Director-Active
North Lodge Stancliffe Hall, Darley Dale, Matlock, DE4 2HJ

Director-Active

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
2022-01-18Gazette

Gazette dissolved voluntary.

Download
2021-11-02Gazette

Gazette notice voluntary.

Download
2021-10-25Dissolution

Dissolution application strike off company.

Download
2021-08-20Address

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

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Incorporation

Memorandum articles.

Download
2021-05-20Resolution

Resolution.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Address

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

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-03-02Accounts

Accounts with accounts type small.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type small.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type small.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-02-21Accounts

Accounts with accounts type full.

Download
2016-12-13Officers

Change person director company with change date.

Download
2016-12-13Officers

Change person director company with change date.

Download
2016-12-13Officers

Change person director company with change date.

Download
2016-12-13Officers

Change person director company with change date.

Download
2016-11-22Officers

Change person director company with change date.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-02-19Accounts

Accounts with accounts type full.

Download
2015-11-06Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.