TOURISM FOR ALL UK
Overview
| Company Name | TOURISM FOR ALL UK |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01466822 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TOURISM FOR ALL UK?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is TOURISM FOR ALL UK located?
| Registered Office Address | Suite 2, The Mintworks 124 Highgate LA9 4HE Kendal England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOURISM FOR ALL UK?
| Company Name | From | Until |
|---|---|---|
| HOLIDAY CARE SERVICE | Dec 13, 1979 | Dec 13, 1979 |
What are the latest accounts for TOURISM FOR ALL UK?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TOURISM FOR ALL UK?
| Last Confirmation Statement Made Up To | Jun 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 07, 2025 |
| Overdue | No |
What are the latest filings for TOURISM FOR ALL UK?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 19 pages | AA | ||
Confirmation statement made on Jun 07, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 20 pages | AA | ||
Termination of appointment of Stefanie Zammit as a director on Oct 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of David Andrew Edwards as a director on Oct 29, 2024 | 1 pages | TM01 | ||
Appointment of Mr Parth Shravan Kumar Pamnani as a director on Sep 04, 2024 | 2 pages | AP01 | ||
Appointment of Mr Karl Guirguis as a director on Aug 04, 2024 | 2 pages | AP01 | ||
Appointment of Ms Stefanie Zammit as a director on Jul 11, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Antonella Vecchio as a director on Jul 09, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Ana Maria Crome as a director on Apr 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nirav Shah as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Edward Jonathan Davey as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Susan Butterworth as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 5a, Pixel Mill 44 Appleby Road Kendal LA9 6ES England to Suite 2, the Mintworks 124 Highgate Kendal LA9 4HE on Feb 27, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Jun 07, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 21 pages | AA | ||
Appointment of Mr David Andrew Edwards as a director on Dec 14, 2020 | 2 pages | AP01 | ||
Termination of appointment of Christopher George Veitch as a director on Mar 12, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 07, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of TOURISM FOR ALL UK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Mark | Director | 124 Highgate LA9 4HE Kendal Suite 2, The Mintworks England | England | British | 194746110001 | |||||
| BOYLE, Kenneth | Director | 124 Highgate LA9 4HE Kendal Suite 2, The Mintworks England | England | British | 136770070001 | |||||
| CROME, Ana Maria | Director | 124 Highgate LA9 4HE Kendal Suite 2, The Mintworks England | United Kingdom | British | 324294820001 | |||||
| DUNN, Stephen William | Director | 124 Highgate LA9 4HE Kendal Suite 2, The Mintworks England | England | British | 55953250001 | |||||
| GARDINER, Timothy John Charles | Director | 124 Highgate LA9 4HE Kendal Suite 2, The Mintworks England | England | British | 175614910001 | |||||
| GRIFFITH-JONES, Robyn | Director | 124 Highgate LA9 4HE Kendal Suite 2, The Mintworks England | England | British | 196430710001 | |||||
| GUIRGUIS, Karl | Director | 124 Highgate LA9 4HE Kendal Suite 2, The Mintworks England | United Kingdom | British | 199094470002 | |||||
| MCGEE, Jennifer | Director | 124 Highgate LA9 4HE Kendal Suite 2, The Mintworks England | England | British | 247685930001 | |||||
| PAMNANI, Parth Shravan Kumar | Director | 124 Highgate LA9 4HE Kendal Suite 2, The Mintworks England | United Kingdom | British | 327243940001 | |||||
| VEAL, Raymond Ernest | Director | 124 Highgate LA9 4HE Kendal Suite 2, The Mintworks England | United Kingdom | British | 109493720001 | |||||
| VECCHIO, Antonella | Director | 124 Highgate LA9 4HE Kendal Suite 2, The Mintworks England | United Kingdom | Italian,British | 322388180001 | |||||
| ASHDOWN, Richard | Secretary | 16 Swordfish Drive BH23 4TP Christchurch Dorset | British | 63736280001 | ||||||
| CURTIS, Arthur Charles | Secretary | Overdale,Rochester Road Bridgewood ME5 9SB Chatham Kent | British | 34184200001 | ||||||
| PUSSARD, Gail Veronica | Secretary | 1 Firwood Close Chandlers Ford SO53 1HN Eastleigh Hampshire | British | 95536170001 | ||||||
| TODD, Maundy Kathleen | Secretary | 5 Neville Avenue KT3 4SN New Malden Surrey | British | 29544670001 | ||||||
| BAKER, Mary Elizabeth | Director | 54 Lombard Street EC3P 3AH London | British | 48611770002 | ||||||
| BARNEY, William David Iain | Director | Ground Floor 85 Saint Albans Avenue W4 5JS London | British | 54257000002 | ||||||
| BRADSHAW, Stephen | Director | 13 Beacon Hill N7 9LY London | British | 1710720001 | ||||||
| BUSH, Paul Hubert | Director | Fawsley Fields Fawsley NN11 3BY Daventry Northamptonshire | United Kingdom | British | 142042900001 | |||||
| BUTTERWORTH, Susan | Director | 124 Highgate LA9 4HE Kendal Suite 2, The Mintworks England | England | British | 247686130001 | |||||
| CHALMERS, Judith Rosemary Locke | Director | 28 Hillway Highgate N6 6HH London | British | 16252670001 | ||||||
| COLLCUTT, Patricia Margaret | Director | 112 Willoughby House Barbican EC2Y 8BL London | British | 109494430001 | ||||||
| CROCKETT, Robin Geoffrey | Director | Greentrees Woodside Grange Road Woodside Park N12 8SS London | United Kingdom | British | 36325450001 | |||||
| CURTIS, Arthur Charles | Director | Pixel Mill 44 Appleby Road LA9 6ES Kendal 7a Cumbria United Kingdom | United Kingdom | British | 34184200002 | |||||
| DAVEY, Edward Jonathan, The Right Honourable Sir | Director | 124 Highgate LA9 4HE Kendal Suite 2, The Mintworks England | England | British | 208882680001 | |||||
| DAVIES, Kathleen Anne | Director | 1 Stirling Lodge Richmond Road EN5 1SL Barnet Hertfordshire | United Kingdom | British | 44865670001 | |||||
| DE HAAN, Roger Michael | Director | Edge Of Beyond Sene Park Cliff Road CT21 5XD Hythe Kent | British | 76849990001 | ||||||
| DE VIAL, John Leslie | Director | The Paddock 2 Dearden Heights Union Road BB4 8TW Rossendale Lancashire | England | British | 124500650001 | |||||
| DICKINSON, Richard | Director | 44 Saint Maur Road SW6 4DP London | British | 67619470001 | ||||||
| DUTTON, Bryan Hawkins | Director | 63 Brynmaer Road SW11 4EN London | British | 65324870001 | ||||||
| EAST, John | Director | 79 Mount Street W1Y 5HJ London | British | 50315250004 | ||||||
| EDWARDS, David Andrew | Director | 124 Highgate LA9 4HE Kendal Suite 2, The Mintworks England | England | British | 280830570001 | |||||
| GARDINER, Timothy John Charles | Director | 43 Playfield Road Kennington OX1 5RS Oxford Oxfordshire | England | British | 175614910001 | |||||
| GARLAND, Susan | Director | 11 Sears Close Godmanchester PE29 2JZ Huntingdon Cambridgeshire | United Kingdom | British | 109058610001 | |||||
| GRIFFIN, Jonathan | Director | 75 Haliburton Road TW1 1PD Twickenham Middlesex | British | 95210940001 |
What are the latest statements on persons with significant control for TOURISM FOR ALL UK?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 12, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0