UKBizDB.co.uk

THE SCHOOL TRAVEL COMPANY LTD

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

This company is commonly known as The School Travel Company Ltd. The company was founded 12 years ago and was given the registration number 07691077. The firm's registered office is in STOURBRIDGE. You can find them at 22 Worcester Street, , Stourbridge, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE SCHOOL TRAVEL COMPANY LTD
Company Number:07691077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:22 Worcester Street, Stourbridge, West Midlands, DY8 1AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Worcester Street, Stourbridge, DY8 1AN

Director01 October 2022Active
22, Worcester Street, Stourbridge, DY8 1AN

Director04 July 2011Active
22, Worcester Street, Stourbridge, United Kingdom, DY8 1AN

Director07 December 2011Active
49 Dalziel Drive, Worcester, England, WR5 2QY

Director01 October 2017Active
22, Worcester Street, Stourbridge, DY8 1AN

Director24 July 2017Active
39, Baldwin Road, Kidderminster, United Kingdom, DY10 1TU

Director07 December 2011Active
147 Rugby Road, Binley Woods, Coventry, England, CV3 2AY

Director01 January 2016Active
44 Lynval Road, Brierley Hill, England, DY5 2HF

Director01 January 2016Active

People with Significant Control

Mr John Christopher Gardiner
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:22, Worcester Street, Stourbridge, United Kingdom, DY8 1AN
Nature of control:
  • Significant influence or control
Mrs Joan Anne Gardiner
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:The Oaks, Old Manor Gardens, Chipping Campden, United Kingdom, GL55 6RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Michael Gardiner
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:22 Worcester Street, Stourbridge, England, DY8 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-23Officers

Change person director company with change date.

Download
2024-01-19Officers

Change person director company with change date.

Download
2024-01-19Persons with significant control

Change to a person with significant control.

Download
2024-01-19Persons with significant control

Cessation of a person with significant control.

Download
2024-01-18Officers

Change person director company with change date.

Download
2024-01-18Persons with significant control

Change to a person with significant control.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-12-19Persons with significant control

Change to a person with significant control.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Accounts

Accounts with accounts type small.

Download
2023-03-16Change of name

Certificate change of name company.

Download
2023-03-16Change of name

Change of name notice.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Accounts

Accounts with accounts type small.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type small.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Accounts

Accounts with accounts type small.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-03-26Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.