STS SCHOOL TRAVEL SERVICE LIMITED

STS SCHOOL TRAVEL SERVICE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTS SCHOOL TRAVEL SERVICE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03323339
    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 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 AddressNo

    What were the previous names of STS SCHOOL TRAVEL SERVICE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEVELOPMENT PROJECTS LIMITEDFeb 24, 1997Feb 24, 1997

    What are the latest accounts for STS SCHOOL TRAVEL SERVICE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for STS SCHOOL TRAVEL SERVICE LIMITED?

    Last Confirmation Statement Made Up ToJan 23, 2026
    Next Confirmation Statement DueFeb 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 23, 2025
    OverdueNo

    What are the latest filings for STS SCHOOL TRAVEL SERVICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Oct 31, 2024

    7 pagesAA

    Confirmation statement made on Jan 23, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2023

    7 pagesAA

    Confirmation statement made on Jan 23, 2024 with no updates

    3 pagesCS01

    Change of details for Equity Inspiring Learning Limited as a person with significant control on Nov 06, 2023

    2 pagesPSC05

    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 pagesAD01

    Accounts for a dormant company made up to Oct 31, 2022

    7 pagesAA

    Confirmation statement made on Jan 25, 2023 with no updates

    3 pagesCS01

    Change of details for Equity Inspiring Learning Limited as a person with significant control on Nov 01, 2022

    2 pagesPSC05

    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 pagesAD01

    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 pagesAD01

    Accounts for a dormant company made up to Oct 31, 2021

    6 pagesAA

    Confirmation statement made on Feb 02, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2020

    8 pagesAA

    Confirmation statement made on Feb 24, 2021 with no updates

    3 pagesCS01

    Change of details for Morel Investment Management Limited as a person with significant control on Dec 07, 2020

    2 pagesPSC05

    Change of details for Morel Investment Management Limited as a person with significant control on Dec 07, 2020

    2 pagesPSC05

    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 pagesAD01

    Change of details for Equity Inspiring Learning Limited as a person with significant control on May 15, 2019

    2 pagesPSC05

    Current accounting period extended from Jul 31, 2020 to Oct 31, 2020

    1 pagesAA01

    Total exemption full accounts made up to Jul 31, 2019

    14 pagesAA

    Current accounting period extended from Apr 30, 2020 to Jul 31, 2020

    1 pagesAA01

    Confirmation statement made on Feb 24, 2020 with no updates

    3 pagesCS01

    Current accounting period shortened from Jul 31, 2020 to Apr 30, 2020

    1 pagesAA01

    Previous accounting period shortened from Oct 31, 2019 to Jul 31, 2019

    1 pagesAA01

    Who are the officers of STS SCHOOL TRAVEL SERVICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODWIN, Nicholas David
    Queens Road
    BN1 3XF Brighton
    3rd Floor, 100-101
    England
    Director
    Queens Road
    BN1 3XF Brighton
    3rd Floor, 100-101
    England
    United KingdomBritish49424950001
    BOWDEN, Marie Theresa
    Blackdog Hillhouse
    Lewes Road Westmeston
    BN6 8RH Ditchling
    West Sussex
    Secretary
    Blackdog Hillhouse
    Lewes Road Westmeston
    BN6 8RH Ditchling
    West Sussex
    British60701640001
    SPOONER, Stephen John
    Willowdene
    Willow Green
    RH5 4JB Dorking
    Surrey
    Secretary
    Willowdene
    Willow Green
    RH5 4JB Dorking
    Surrey
    British72710410001
    STRONACH, James Barker Robertson
    4 The Leather House
    St. Georges Street
    NR3 1AB Norwich
    Secretary
    4 The Leather House
    St. Georges Street
    NR3 1AB Norwich
    British69924310005
    STRUBE, Conrad Reginald Percival
    4 Albany Villas
    BN3 2RU Hove
    East Sussex
    Secretary
    4 Albany Villas
    BN3 2RU Hove
    East Sussex
    British31659960001
    STRUBE, Rita Ethel
    4 Albany Villas
    BN3 2RU Hove
    East Sussex
    Secretary
    4 Albany Villas
    BN3 2RU Hove
    East Sussex
    British51511050001
    WILLIAMSON, Glenn David
    Seaforth Drive
    Taverham
    NR8 6YU Norwich
    14
    Norfolk
    Secretary
    Seaforth Drive
    Taverham
    NR8 6YU Norwich
    14
    Norfolk
    British135187280001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARBER, Jonathan
    Pedders Way
    PE36 5LW Sedgeford
    Magazine Wood
    Norfolk
    Director
    Pedders Way
    PE36 5LW Sedgeford
    Magazine Wood
    Norfolk
    EnglandBritish141157720001
    BENTLEY, John Douglas
    Bolingbroke Road
    W14 0AJ London
    33
    Director
    Bolingbroke Road
    W14 0AJ London
    33
    EnglandBritish171301020001
    BOLE, Marianne Suzanne
    Jenners
    Underhill Lane Ditchling
    BN6 8XE Hassocks
    West Sussex
    Director
    Jenners
    Underhill Lane Ditchling
    BN6 8XE Hassocks
    West Sussex
    EnglandBritish61426630001
    BOWDEN, John
    Blackdog Hill House
    Lewes Road Westmeston Ditchling
    BN6 8RH Brighton
    East Sussex
    Director
    Blackdog Hill House
    Lewes Road Westmeston Ditchling
    BN6 8RH Brighton
    East Sussex
    United KingdomBritish32843470001
    CAMPBELL, David Edward Charles
    One, Jubilee Street
    Brighton
    BN1 1GE East Sussex
    Director
    One, Jubilee Street
    Brighton
    BN1 1GE East Sussex
    EnglandBritish20315430001
    CAREY, Peter Damian
    House
    21 Orwell Road Barrington
    CB22 7SE Cambridge
    Trinity Farm
    United Kingdom
    Director
    House
    21 Orwell Road Barrington
    CB22 7SE Cambridge
    Trinity Farm
    United Kingdom
    EnglandBritish151427560001
    COUCHMAN, Patricia Mary
    60 Ainsworth Avenue
    BN2 7BG Brighton
    East Sussex
    Director
    60 Ainsworth Avenue
    BN2 7BG Brighton
    East Sussex
    British19662940001
    FRANCIS, Keith
    Stone Cross
    BN24 5QU Pevensey
    2 Orwell Close
    East Sussex
    Director
    Stone Cross
    BN24 5QU Pevensey
    2 Orwell Close
    East Sussex
    British132531470001
    GARDNER, Andrew James Benjamin
    89 Heene Road
    BN11 4PP Worthing
    Sussex
    Director
    89 Heene Road
    BN11 4PP Worthing
    Sussex
    United KingdomBritish56700660003
    GEAREY, Stella Jaqueline
    1 Bennett Close Morgansvale
    Redlynch
    SP5 2HX Salisbury
    Wiltshire
    Director
    1 Bennett Close Morgansvale
    Redlynch
    SP5 2HX Salisbury
    Wiltshire
    United KingdomBritish72710320001
    GILBERT, Paul Daniel
    9 Rackheath Park
    Rackheath
    NR13 6LP Norwich
    Norfolk
    Director
    9 Rackheath Park
    Rackheath
    NR13 6LP Norwich
    Norfolk
    United KingdomIrish106001020001
    KING, Natalie
    Woodknoll 3 Lucas Grange
    RH16 1JS Haywards Heath
    West Sussex
    Director
    Woodknoll 3 Lucas Grange
    RH16 1JS Haywards Heath
    West Sussex
    British66738550001
    MCENTEE, Anne Mary
    Hostas
    52a Whitehorse Drive
    KT18 7LY Epsom
    Surrey
    Director
    Hostas
    52a Whitehorse Drive
    KT18 7LY Epsom
    Surrey
    EnglandIrish72710210002
    MOORE, Helen Mary
    Greenfield Crescent
    BN1 8HJ Brighton
    48
    East Sussex
    Director
    Greenfield Crescent
    BN1 8HJ Brighton
    48
    East Sussex
    EnglandBritish133760280001
    ROBINSON, Anthony Martin
    One, Jubilee Street
    Brighton
    BN1 1GE East Sussex
    Director
    One, Jubilee Street
    Brighton
    BN1 1GE East Sussex
    EnglandBritish55873860004
    SITTON, Rene
    Lower Chase Road
    SO32 2PB Swanmore
    Tiverton Lodge
    Hampshire
    Director
    Lower Chase Road
    SO32 2PB Swanmore
    Tiverton Lodge
    Hampshire
    EnglandDutch147545980001
    SLEET, Harry Anthony
    5 Stamford Close
    BN6 8JN Hassocks
    Sussex
    Director
    5 Stamford Close
    BN6 8JN Hassocks
    Sussex
    EnglandBritish80644010002
    STRONACH, James Barker Robertson
    4 The Leather House
    St. Georges Street
    NR3 1AB Norwich
    Director
    4 The Leather House
    St. Georges Street
    NR3 1AB Norwich
    United KingdomBritish69924310005
    STRUBE, Conrad Reginald Percival
    4 Albany Villas
    BN3 2RU Hove
    East Sussex
    Director
    4 Albany Villas
    BN3 2RU Hove
    East Sussex
    British31659960001
    WILLIAMSON, Terry Brian
    1 The Ridings
    Worth
    RH10 7XL Crawley
    West Sussex
    Director
    1 The Ridings
    Worth
    RH10 7XL Crawley
    West Sussex
    British118087210001
    WRIGHT, Nigel John
    One, Jubilee Street
    Brighton
    BN1 1GE East Sussex
    Director
    One, Jubilee Street
    Brighton
    BN1 1GE East Sussex
    EnglandBritish93446220002

    Who are the persons with significant control of STS SCHOOL TRAVEL SERVICE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bridgepoint Advisors Ii Limited
    Wigmore Street
    W1U 1FB London
    95
    England
    Oct 27, 2016
    Wigmore Street
    W1U 1FB London
    95
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredUk Companies House
    Registration Number06824647
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Bdc Ii (Sgp) Limited
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    Oct 27, 2016
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredUk Companies House
    Registration NumberSc409239
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    100-101 Queens Road
    BN1 3XF Brighton
    3rd Floor
    United Kingdom
    Oct 27, 2016
    100-101 Queens Road
    BN1 3XF Brighton
    3rd Floor
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2598164
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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