HAYS TRAVEL LIMITED
Overview
| Company Name | HAYS TRAVEL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01990682 |
| 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 HAYS TRAVEL LIMITED?
- Travel agency activities (79110) / Administrative and support service activities
Where is HAYS TRAVEL LIMITED located?
| Registered Office Address | Gilbridge House Keel Square SR1 3HA Sunderland England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HAYS TRAVEL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for HAYS TRAVEL LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for HAYS TRAVEL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of Hays Travel Group Limited as a person with significant control on Nov 20, 2025 | 2 pages | PSC02 | ||
Cessation of Irene Hays as a person with significant control on Nov 20, 2025 | 1 pages | PSC07 | ||
Cessation of Philip Clare as a person with significant control on Nov 20, 2025 | 1 pages | PSC07 | ||
Appointment of Dr Mohsen Ghasempour as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Tricia Anne Birmingham as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Group of companies' accounts made up to Apr 30, 2025 | 46 pages | AA | ||
Termination of appointment of Lisa Michelle Mcauley as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Apr 30, 2024 | 42 pages | AA | ||
Director's details changed for Mr Jonathon Robert Woodall on Oct 01, 2021 | 2 pages | CH01 | ||
Appointment of Ms Joanna Natalia Rzynowska as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Appointment of Ms Helen Margaret Milford as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 019906820022, created on Mar 08, 2024 | 28 pages | MR01 | ||
Group of companies' accounts made up to Apr 30, 2023 | 47 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Irene Hays as a person with significant control on Sep 27, 2021 | 2 pages | PSC04 | ||
Notification of Philip Clare as a person with significant control on Sep 27, 2021 | 2 pages | PSC01 | ||
Cessation of John Hays as a person with significant control on Nov 13, 2021 | 1 pages | PSC07 | ||
Group of companies' accounts made up to Apr 30, 2022 | 43 pages | AA | ||
Appointment of Ms Lisa Mcauley as a director on Jul 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Joseph Milburn as a director on Sep 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Apr 30, 2021 | 44 pages | AA | ||
Director's details changed for Mrs Jane Elizabeth Schumm on Nov 15, 2021 | 2 pages | CH01 | ||
Who are the officers of HAYS TRAVEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIRMINGHAM, Tricia Anne | Director | Keel Square SR1 3HA Sunderland Gilbridge House England | England | British | 343152150001 | |||||
| CAMPLING, Kenneth Peter | Director | Keel Square SR1 3HA Sunderland Gilbridge House England | England | British | 204870700001 | |||||
| GHASEMPOUR, Mohsen, Dr | Director | Keel Square SR1 3HA Sunderland Gilbridge House England | England | British | 341009870001 | |||||
| HAYS, Irene | Director | Keel Square SR1 3HA Sunderland Gilbridge House England | United Kingdom | British | 128080520001 | |||||
| MILFORD, Helen Margaret | Director | Keel Square SR1 3HA Sunderland Gilbridge House England | United Kingdom | British | 324508660001 | |||||
| RZYNOWSKA, Joanna Natalia | Director | Keel Square SR1 3HA Sunderland Gilbridge House England | United Kingdom | British | 324510330001 | |||||
| SCHUMM, Jane Elizabeth | Director | Keel Square SR1 3HA Sunderland Gilbridge House England | England | British | 153556540001 | |||||
| WOODALL-JOHNSTON, Jonathon Robert | Director | Keel Square SR1 3HA Sunderland Gilbridge House England | England | British | 276607900002 | |||||
| COATES, Philip Sydney | Secretary | 12 Woodham Gate DL5 4UB Newton Aycliffe County Durham | British | 98761190001 | ||||||
| DIXON, Gareth Mark | Secretary | Roker Park Terrace SR6 9LY Sunderland 4 Tyne And Wear | British | 139451110001 | ||||||
| GARDNER, Jill Louise | Secretary | The Stables Hedgefield Court Stella Road NE21 4LR Blaydon Tyne & Wear | British | 64551370002 | ||||||
| HAYS, Malcolm Thomas | Secretary | 96 Cleadon Lea Cleadon SR6 7TG Sunderland Tyne & Wear | British | 4589080001 | ||||||
| NORDEN, Michael Robert | Secretary | 85 Neale Street SR6 9EY Sunderland Tyne & Wear | British | 121560410001 | ||||||
| PEAT, Roger Scott | Secretary | 12 North Lane Norham TD15 2LG Berwick Upon Tweed Northumberland | British | 57606490002 | ||||||
| ROBSON, Zoe | Secretary | 11 Featherstone Grove NE22 6NU Bedlington Northumberland | British | 105579550001 | ||||||
| THOMPSON, William, Company Secretary | Secretary | 22 Dipton Gardens Tunstall SR3 1AN Sunderland Tyne & Wear | British | 30007770001 | ||||||
| ALLEN, Richard Charles | Director | 31 Foxglove Avenue LS8 2QR Leeds West Yorkshire | British | 92878200001 | ||||||
| ATKINS, Jane Louise | Director | Chesterton WV15 5NX Bridgnorth The Coach House Shropshire United Kingdom | United Kingdom | British | 207125210001 | |||||
| BERRIMAN, Michael | Director | 24 Ashdale DH4 7SL Houghton Le Spring Tyne & Wear | British | 16092910002 | ||||||
| BROWN, Peter Richard | Director | Branscombe Heather Way Storrington RH20 4DD Pulborough West Sussex | British | 3858240001 | ||||||
| BROWN, Teresa | Director | 3 Turnberry NE33 3JB South Shields Tyne & Wear | British | 62127020001 | ||||||
| DAWSON, Rachel Margaret | Director | 25 Vine Place Sunderland SR1 3NA | United Kingdom | British | 147884770001 | |||||
| DIXON, Sallyanne | Director | Vine Place SR1 3NE Sunderland 9-11 United Kingdom | England | British | 125134780001 | |||||
| DUNLOP, Graham | Director | Moonrakers Coptleigh DH5 8JD Houghton Le Spring Tyne & Wear | British | 57606420001 | ||||||
| FERNANDEZ VARONA, Marta | Director | Keel Square SR1 3HA Sunderland Gilbridge House England | United Kingdom | Spanish | 187228090001 | |||||
| GARDNER, Jill Louise | Director | The Stables Hedgefield Court Stella Road NE21 4LR Blaydon Tyne & Wear | England | British | 64551370002 | |||||
| GIFFORD, Mark Anthony | Director | 1 Carylls Meadow RH13 8HW West Grinstead West Sussex | British | 87902570001 | ||||||
| HAWKE, David Christopher | Director | 9 Kensington Gardens Monkseaton NE25 8AR Whitley Bay Tyne & Wear | United Kingdom | British | 126922200001 | |||||
| HAYS, John | Director | Keel Square SR1 3HA Sunderland Gilbridge House England | England | British | 14564070003 | |||||
| HAYS, Jonathan | Director | Vine Place SR1 3NA Sunderland 25 | United Kingdom | British | 201534670001 | |||||
| HAYS, Malcolm Thomas | Director | 18 Sunniside Lane Cleadon SR6 7XB Sunderland | British | 4589080002 | ||||||
| HAYS, Margaret | Director | 4 Markle Grove East Rainton DH5 9QS Houghton Le Spring Tyne & Wear | British | 14564080001 | ||||||
| HOPKINSON, Scott | Director | Lancaster Drive NE28 9TF Wallsend 53 Tyne And Wear | United Kingdom | British | 193828440001 | |||||
| JARVIS, Susan | Director | Barnwell View Herrington Burn DH4 7FB Houghton Le Spring 28 Tyne And Wear United Kingdom | United Kingdom | British | 199100680002 | |||||
| KENDAL, Andrea | Director | Vine Place SR1 3NA Sunderland 25 | England | British | 175265860001 |
Who are the persons with significant control of HAYS TRAVEL LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Hays Travel Group Limited | Nov 20, 2025 | Keel Square SR1 3HA Sunderland Gilbridge House England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Philip Clare | Sep 27, 2021 | Keel Square SR1 3HA Sunderland Gilbridge House England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Irene Hays | Apr 06, 2016 | Keel Square SR1 3HA Sunderland Gilbridge House England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mr John Hays | Apr 06, 2016 | Keel Square SR1 3HA Sunderland Gilbridge House England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
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