TOURISM FOR ALL UK

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTOURISM FOR ALL UK
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01466822
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TOURISM FOR ALL UK?

    Previous Company Names
    Company NameFromUntil
    HOLIDAY CARE SERVICEDec 13, 1979Dec 13, 1979

    What are the latest accounts for TOURISM FOR ALL UK?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TOURISM FOR ALL UK?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for TOURISM FOR ALL UK?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    19 pagesAA

    Confirmation statement made on Jun 07, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    20 pagesAA

    Termination of appointment of Stefanie Zammit as a director on Oct 29, 2024

    1 pagesTM01

    Termination of appointment of David Andrew Edwards as a director on Oct 29, 2024

    1 pagesTM01

    Appointment of Mr Parth Shravan Kumar Pamnani as a director on Sep 04, 2024

    2 pagesAP01

    Appointment of Mr Karl Guirguis as a director on Aug 04, 2024

    2 pagesAP01

    Appointment of Ms Stefanie Zammit as a director on Jul 11, 2024

    2 pagesAP01

    Appointment of Mrs Antonella Vecchio as a director on Jul 09, 2024

    2 pagesAP01

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Ana Maria Crome as a director on Apr 26, 2024

    2 pagesAP01

    Termination of appointment of Nirav Shah as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Edward Jonathan Davey as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Susan Butterworth as a director on Dec 31, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    20 pagesAA

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2022

    20 pagesAA

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    21 pagesAA

    Confirmation statement made on Jun 07, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    21 pagesAA

    Appointment of Mr David Andrew Edwards as a director on Dec 14, 2020

    2 pagesAP01

    Termination of appointment of Christopher George Veitch as a director on Mar 12, 2021

    1 pagesTM01

    Confirmation statement made on Jun 07, 2020 with no updates

    3 pagesCS01

    Who are the officers of TOURISM FOR ALL UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Mark
    124 Highgate
    LA9 4HE Kendal
    Suite 2, The Mintworks
    England
    Director
    124 Highgate
    LA9 4HE Kendal
    Suite 2, The Mintworks
    England
    EnglandBritish194746110001
    BOYLE, Kenneth
    124 Highgate
    LA9 4HE Kendal
    Suite 2, The Mintworks
    England
    Director
    124 Highgate
    LA9 4HE Kendal
    Suite 2, The Mintworks
    England
    EnglandBritish136770070001
    CROME, Ana Maria
    124 Highgate
    LA9 4HE Kendal
    Suite 2, The Mintworks
    England
    Director
    124 Highgate
    LA9 4HE Kendal
    Suite 2, The Mintworks
    England
    United KingdomBritish324294820001
    DUNN, Stephen William
    124 Highgate
    LA9 4HE Kendal
    Suite 2, The Mintworks
    England
    Director
    124 Highgate
    LA9 4HE Kendal
    Suite 2, The Mintworks
    England
    EnglandBritish55953250001
    GARDINER, Timothy John Charles
    124 Highgate
    LA9 4HE Kendal
    Suite 2, The Mintworks
    England
    Director
    124 Highgate
    LA9 4HE Kendal
    Suite 2, The Mintworks
    England
    EnglandBritish175614910001
    GRIFFITH-JONES, Robyn
    124 Highgate
    LA9 4HE Kendal
    Suite 2, The Mintworks
    England
    Director
    124 Highgate
    LA9 4HE Kendal
    Suite 2, The Mintworks
    England
    EnglandBritish196430710001
    GUIRGUIS, Karl
    124 Highgate
    LA9 4HE Kendal
    Suite 2, The Mintworks
    England
    Director
    124 Highgate
    LA9 4HE Kendal
    Suite 2, The Mintworks
    England
    United KingdomBritish199094470002
    MCGEE, Jennifer
    124 Highgate
    LA9 4HE Kendal
    Suite 2, The Mintworks
    England
    Director
    124 Highgate
    LA9 4HE Kendal
    Suite 2, The Mintworks
    England
    EnglandBritish247685930001
    PAMNANI, Parth Shravan Kumar
    124 Highgate
    LA9 4HE Kendal
    Suite 2, The Mintworks
    England
    Director
    124 Highgate
    LA9 4HE Kendal
    Suite 2, The Mintworks
    England
    United KingdomBritish327243940001
    VEAL, Raymond Ernest
    124 Highgate
    LA9 4HE Kendal
    Suite 2, The Mintworks
    England
    Director
    124 Highgate
    LA9 4HE Kendal
    Suite 2, The Mintworks
    England
    United KingdomBritish109493720001
    VECCHIO, Antonella
    124 Highgate
    LA9 4HE Kendal
    Suite 2, The Mintworks
    England
    Director
    124 Highgate
    LA9 4HE Kendal
    Suite 2, The Mintworks
    England
    United KingdomItalian,British322388180001
    ASHDOWN, Richard
    16 Swordfish Drive
    BH23 4TP Christchurch
    Dorset
    Secretary
    16 Swordfish Drive
    BH23 4TP Christchurch
    Dorset
    British63736280001
    CURTIS, Arthur Charles
    Overdale,Rochester Road
    Bridgewood
    ME5 9SB Chatham
    Kent
    Secretary
    Overdale,Rochester Road
    Bridgewood
    ME5 9SB Chatham
    Kent
    British34184200001
    PUSSARD, Gail Veronica
    1 Firwood Close
    Chandlers Ford
    SO53 1HN Eastleigh
    Hampshire
    Secretary
    1 Firwood Close
    Chandlers Ford
    SO53 1HN Eastleigh
    Hampshire
    British95536170001
    TODD, Maundy Kathleen
    5 Neville Avenue
    KT3 4SN New Malden
    Surrey
    Secretary
    5 Neville Avenue
    KT3 4SN New Malden
    Surrey
    British29544670001
    BAKER, Mary Elizabeth
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British48611770002
    BARNEY, William David Iain
    Ground Floor
    85 Saint Albans Avenue
    W4 5JS London
    Director
    Ground Floor
    85 Saint Albans Avenue
    W4 5JS London
    British54257000002
    BRADSHAW, Stephen
    13 Beacon Hill
    N7 9LY London
    Director
    13 Beacon Hill
    N7 9LY London
    British1710720001
    BUSH, Paul Hubert
    Fawsley Fields
    Fawsley
    NN11 3BY Daventry
    Northamptonshire
    Director
    Fawsley Fields
    Fawsley
    NN11 3BY Daventry
    Northamptonshire
    United KingdomBritish142042900001
    BUTTERWORTH, Susan
    124 Highgate
    LA9 4HE Kendal
    Suite 2, The Mintworks
    England
    Director
    124 Highgate
    LA9 4HE Kendal
    Suite 2, The Mintworks
    England
    EnglandBritish247686130001
    CHALMERS, Judith Rosemary Locke
    28 Hillway
    Highgate
    N6 6HH London
    Director
    28 Hillway
    Highgate
    N6 6HH London
    British16252670001
    COLLCUTT, Patricia Margaret
    112 Willoughby House
    Barbican
    EC2Y 8BL London
    Director
    112 Willoughby House
    Barbican
    EC2Y 8BL London
    British109494430001
    CROCKETT, Robin Geoffrey
    Greentrees
    Woodside Grange Road Woodside Park
    N12 8SS London
    Director
    Greentrees
    Woodside Grange Road Woodside Park
    N12 8SS London
    United KingdomBritish36325450001
    CURTIS, Arthur Charles
    Pixel Mill
    44 Appleby Road
    LA9 6ES Kendal
    7a
    Cumbria
    United Kingdom
    Director
    Pixel Mill
    44 Appleby Road
    LA9 6ES Kendal
    7a
    Cumbria
    United Kingdom
    United KingdomBritish34184200002
    DAVEY, Edward Jonathan, The Right Honourable Sir
    124 Highgate
    LA9 4HE Kendal
    Suite 2, The Mintworks
    England
    Director
    124 Highgate
    LA9 4HE Kendal
    Suite 2, The Mintworks
    England
    EnglandBritish208882680001
    DAVIES, Kathleen Anne
    1 Stirling Lodge
    Richmond Road
    EN5 1SL Barnet
    Hertfordshire
    Director
    1 Stirling Lodge
    Richmond Road
    EN5 1SL Barnet
    Hertfordshire
    United KingdomBritish44865670001
    DE HAAN, Roger Michael
    Edge Of Beyond Sene Park
    Cliff Road
    CT21 5XD Hythe
    Kent
    Director
    Edge Of Beyond Sene Park
    Cliff Road
    CT21 5XD Hythe
    Kent
    British76849990001
    DE VIAL, John Leslie
    The Paddock 2 Dearden Heights
    Union Road
    BB4 8TW Rossendale
    Lancashire
    Director
    The Paddock 2 Dearden Heights
    Union Road
    BB4 8TW Rossendale
    Lancashire
    EnglandBritish124500650001
    DICKINSON, Richard
    44 Saint Maur Road
    SW6 4DP London
    Director
    44 Saint Maur Road
    SW6 4DP London
    British67619470001
    DUTTON, Bryan Hawkins
    63 Brynmaer Road
    SW11 4EN London
    Director
    63 Brynmaer Road
    SW11 4EN London
    British65324870001
    EAST, John
    79 Mount Street
    W1Y 5HJ London
    Director
    79 Mount Street
    W1Y 5HJ London
    British50315250004
    EDWARDS, David Andrew
    124 Highgate
    LA9 4HE Kendal
    Suite 2, The Mintworks
    England
    Director
    124 Highgate
    LA9 4HE Kendal
    Suite 2, The Mintworks
    England
    EnglandBritish280830570001
    GARDINER, Timothy John Charles
    43 Playfield Road
    Kennington
    OX1 5RS Oxford
    Oxfordshire
    Director
    43 Playfield Road
    Kennington
    OX1 5RS Oxford
    Oxfordshire
    EnglandBritish175614910001
    GARLAND, Susan
    11 Sears Close
    Godmanchester
    PE29 2JZ Huntingdon
    Cambridgeshire
    Director
    11 Sears Close
    Godmanchester
    PE29 2JZ Huntingdon
    Cambridgeshire
    United KingdomBritish109058610001
    GRIFFIN, Jonathan
    75 Haliburton Road
    TW1 1PD Twickenham
    Middlesex
    Director
    75 Haliburton Road
    TW1 1PD Twickenham
    Middlesex
    British95210940001

    What are the latest statements on persons with significant control for TOURISM FOR ALL UK?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 12, 2020The 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