STS SCHOOL TRAVEL SERVICE LIMITED
Overview
| Company Name | STS SCHOOL TRAVEL SERVICE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03323339 |
| 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 STS SCHOOL TRAVEL SERVICE LIMITED?
- Tour operator activities (79120) / Administrative and support service activities
Where is STS SCHOOL TRAVEL SERVICE LIMITED located?
| Registered Office Address | 3rd Floor, 100-101 Queens Road BN1 3XF Brighton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STS SCHOOL TRAVEL SERVICE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEVELOPMENT PROJECTS LIMITED | Feb 24, 1997 | Feb 24, 1997 |
What are the latest accounts for STS SCHOOL TRAVEL SERVICE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for STS SCHOOL TRAVEL SERVICE LIMITED?
| Last Confirmation Statement Made Up To | Jan 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 23, 2025 |
| Overdue | No |
What are the latest filings for STS SCHOOL TRAVEL SERVICE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Oct 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jan 23, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Equity Inspiring Learning Limited as a person with significant control on Nov 06, 2023 | 2 pages | PSC05 | ||
Registered office address changed from 3rd Floor, Queensberry House 106 Queens Road Brighton BN1 3XF England to 3rd Floor, 100-101 Queens Road Brighton BN1 3XF on Nov 06, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Oct 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Equity Inspiring Learning Limited as a person with significant control on Nov 01, 2022 | 2 pages | PSC05 | ||
Registered office address changed from 3rd Floor, Queensberry House 106 Queens Road Brighton BN1 3XF England to 3rd Floor, Queensberry House 106 Queens Road Brighton BN1 3XF on Sep 26, 2022 | 1 pages | AD01 | ||
Registered office address changed from 4th Floor Tower Point 44 North Road Brighton East Sussex BN1 1YR England to 3rd Floor, Queensberry House 106 Queens Road Brighton BN1 3XF on Sep 26, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Oct 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Feb 02, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Feb 24, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Morel Investment Management Limited as a person with significant control on Dec 07, 2020 | 2 pages | PSC05 | ||
Change of details for Morel Investment Management Limited as a person with significant control on Dec 07, 2020 | 2 pages | PSC05 | ||
Registered office address changed from Fifth Floor, West Wing, Crown House, 21 Upper North Street Brighton BN1 3FG England to 4th Floor Tower Point 44 North Road Brighton East Sussex BN1 1YR on Dec 08, 2020 | 1 pages | AD01 | ||
Change of details for Equity Inspiring Learning Limited as a person with significant control on May 15, 2019 | 2 pages | PSC05 | ||
Current accounting period extended from Jul 31, 2020 to Oct 31, 2020 | 1 pages | AA01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 14 pages | AA | ||
Current accounting period extended from Apr 30, 2020 to Jul 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Feb 24, 2020 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Jul 31, 2020 to Apr 30, 2020 | 1 pages | AA01 | ||
Previous accounting period shortened from Oct 31, 2019 to Jul 31, 2019 | 1 pages | AA01 | ||
Who are the officers of STS SCHOOL TRAVEL SERVICE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOODWIN, Nicholas David | Director | Queens Road BN1 3XF Brighton 3rd Floor, 100-101 England | United Kingdom | British | 49424950001 | |||||
| BOWDEN, Marie Theresa | Secretary | Blackdog Hillhouse Lewes Road Westmeston BN6 8RH Ditchling West Sussex | British | 60701640001 | ||||||
| SPOONER, Stephen John | Secretary | Willowdene Willow Green RH5 4JB Dorking Surrey | British | 72710410001 | ||||||
| STRONACH, James Barker Robertson | Secretary | 4 The Leather House St. Georges Street NR3 1AB Norwich | British | 69924310005 | ||||||
| STRUBE, Conrad Reginald Percival | Secretary | 4 Albany Villas BN3 2RU Hove East Sussex | British | 31659960001 | ||||||
| STRUBE, Rita Ethel | Secretary | 4 Albany Villas BN3 2RU Hove East Sussex | British | 51511050001 | ||||||
| WILLIAMSON, Glenn David | Secretary | Seaforth Drive Taverham NR8 6YU Norwich 14 Norfolk | British | 135187280001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARBER, Jonathan | Director | Pedders Way PE36 5LW Sedgeford Magazine Wood Norfolk | England | British | 141157720001 | |||||
| BENTLEY, John Douglas | Director | Bolingbroke Road W14 0AJ London 33 | England | British | 171301020001 | |||||
| BOLE, Marianne Suzanne | Director | Jenners Underhill Lane Ditchling BN6 8XE Hassocks West Sussex | England | British | 61426630001 | |||||
| BOWDEN, John | Director | Blackdog Hill House Lewes Road Westmeston Ditchling BN6 8RH Brighton East Sussex | United Kingdom | British | 32843470001 | |||||
| CAMPBELL, David Edward Charles | Director | One, Jubilee Street Brighton BN1 1GE East Sussex | England | British | 20315430001 | |||||
| CAREY, Peter Damian | Director | House 21 Orwell Road Barrington CB22 7SE Cambridge Trinity Farm United Kingdom | England | British | 151427560001 | |||||
| COUCHMAN, Patricia Mary | Director | 60 Ainsworth Avenue BN2 7BG Brighton East Sussex | British | 19662940001 | ||||||
| FRANCIS, Keith | Director | Stone Cross BN24 5QU Pevensey 2 Orwell Close East Sussex | British | 132531470001 | ||||||
| GARDNER, Andrew James Benjamin | Director | 89 Heene Road BN11 4PP Worthing Sussex | United Kingdom | British | 56700660003 | |||||
| GEAREY, Stella Jaqueline | Director | 1 Bennett Close Morgansvale Redlynch SP5 2HX Salisbury Wiltshire | United Kingdom | British | 72710320001 | |||||
| GILBERT, Paul Daniel | Director | 9 Rackheath Park Rackheath NR13 6LP Norwich Norfolk | United Kingdom | Irish | 106001020001 | |||||
| KING, Natalie | Director | Woodknoll 3 Lucas Grange RH16 1JS Haywards Heath West Sussex | British | 66738550001 | ||||||
| MCENTEE, Anne Mary | Director | Hostas 52a Whitehorse Drive KT18 7LY Epsom Surrey | England | Irish | 72710210002 | |||||
| MOORE, Helen Mary | Director | Greenfield Crescent BN1 8HJ Brighton 48 East Sussex | England | British | 133760280001 | |||||
| ROBINSON, Anthony Martin | Director | One, Jubilee Street Brighton BN1 1GE East Sussex | England | British | 55873860004 | |||||
| SITTON, Rene | Director | Lower Chase Road SO32 2PB Swanmore Tiverton Lodge Hampshire | England | Dutch | 147545980001 | |||||
| SLEET, Harry Anthony | Director | 5 Stamford Close BN6 8JN Hassocks Sussex | England | British | 80644010002 | |||||
| STRONACH, James Barker Robertson | Director | 4 The Leather House St. Georges Street NR3 1AB Norwich | United Kingdom | British | 69924310005 | |||||
| STRUBE, Conrad Reginald Percival | Director | 4 Albany Villas BN3 2RU Hove East Sussex | British | 31659960001 | ||||||
| WILLIAMSON, Terry Brian | Director | 1 The Ridings Worth RH10 7XL Crawley West Sussex | British | 118087210001 | ||||||
| WRIGHT, Nigel John | Director | One, Jubilee Street Brighton BN1 1GE East Sussex | England | British | 93446220002 |
Who are the persons with significant control of STS SCHOOL TRAVEL SERVICE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bridgepoint Advisors Ii Limited | Oct 27, 2016 | Wigmore Street W1U 1FB London 95 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bdc Ii (Sgp) Limited | Oct 27, 2016 | Lothian Road EH3 9WJ Edinburgh 50 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Equity Inspiring Learning Limited | Oct 27, 2016 | 100-101 Queens Road BN1 3XF Brighton 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
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