Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STS SCHOOL TRAVEL SERVICE LIMITED
Company Information for

STS SCHOOL TRAVEL SERVICE LIMITED

3RD FLOOR, 100-101 QUEENS ROAD, BRIGHTON, BN1 3XF,
Company Registration Number
03323339
Private Limited Company
Active

Company Overview

About Sts School Travel Service Ltd
STS SCHOOL TRAVEL SERVICE LIMITED was founded on 1997-02-24 and has its registered office in Brighton. The organisation's status is listed as "Active". Sts School Travel Service Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STS SCHOOL TRAVEL SERVICE LIMITED
 
Legal Registered Office
3RD FLOOR, 100-101 QUEENS ROAD
BRIGHTON
BN1 3XF
Other companies in BN1
 
Filing Information
Company Number 03323339
Company ID Number 03323339
Date formed 1997-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 08:05:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STS SCHOOL TRAVEL SERVICE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STS SCHOOL TRAVEL SERVICE LIMITED

Current Directors
Officer Role Date Appointed
DAVID EDWARD CHARLES CAMPBELL
Director 2016-10-27
NICHOLAS DAVID GOODWIN
Director 2013-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MARTIN ROBINSON
Director 2017-05-22 2018-02-05
JOHN DOUGLAS BENTLEY
Director 2009-10-27 2016-10-27
NIGEL JOHN WRIGHT
Director 2010-05-20 2013-09-13
PAUL DANIEL GILBERT
Director 2008-10-15 2012-10-04
PETER DAMIAN CAREY
Director 2010-05-20 2012-01-25
STELLA JAQUELINE GEAREY
Director 2000-10-26 2011-03-31
ANDREW JAMES BENJAMIN GARDNER
Director 2000-11-01 2010-12-31
ANNE MARY MCENTEE
Director 2000-10-26 2010-12-31
JONATHAN BARBER
Director 2009-09-29 2010-05-20
RENE SITTON
Director 2009-09-28 2010-05-20
JAMES BARKER ROBERTSON STRONACH
Company Secretary 2009-04-14 2009-09-30
GLENN DAVID WILLIAMSON
Company Secretary 2008-11-26 2009-09-30
HELEN MARY MOORE
Director 2008-10-02 2009-09-30
JAMES BARKER ROBERTSON STRONACH
Director 2009-04-14 2009-09-30
KEITH FRANCIS
Director 2008-07-25 2009-07-31
PATRICIA MARY COUCHMAN
Director 2000-03-17 2009-04-14
STEPHEN JOHN SPOONER
Company Secretary 2000-10-18 2008-11-26
TERRY BRIAN WILLIAMSON
Director 2007-02-01 2008-09-03
HARRY ANTHONY SLEET
Director 2007-02-01 2008-08-28
JOHN BOWDEN
Director 1997-05-01 2008-07-08
NATALIE KING
Director 1998-12-01 2006-11-16
MARIANNE SUZANNE BOLE
Director 1999-09-20 2000-10-20
MARIE THERESA BOWDEN
Company Secretary 1998-12-22 2000-10-18
CONRAD REGINALD PERCIVAL STRUBE
Company Secretary 1997-05-01 1998-12-22
CONRAD REGINALD PERCIVAL STRUBE
Director 1997-02-24 1998-12-22
RITA ETHEL STRUBE
Company Secretary 1997-02-24 1997-05-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-02-24 1997-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EDWARD CHARLES CAMPBELL THE SCHOOL TRAVEL GROUP LIMITED Director 2016-11-28 CURRENT 2004-11-23 Active
DAVID EDWARD CHARLES CAMPBELL EQUITY BIDCO LIMITED Director 2016-10-27 CURRENT 2016-08-24 Active
DAVID EDWARD CHARLES CAMPBELL EQUITY INSPIRING LEARNING LIMITED Director 2016-10-27 CURRENT 1991-04-04 Active
DAVID EDWARD CHARLES CAMPBELL MOREL INVESTMENT MANAGEMENT LIMITED Director 2016-10-27 CURRENT 2016-08-24 Active
DAVID EDWARD CHARLES CAMPBELL STG TRAVEL GROUP LTD. Director 2016-10-27 CURRENT 1997-10-01 Active
DAVID EDWARD CHARLES CAMPBELL SKIPLAN TRAVEL LIMITED Director 2016-10-27 CURRENT 1997-10-20 Active
DAVID EDWARD CHARLES CAMPBELL EQUITY TOTAL TRAVEL (TRANSPORT) LTD Director 2016-10-27 CURRENT 1996-06-04 Active
DAVID EDWARD CHARLES CAMPBELL WORLD BRANDS LIMITED Director 1998-11-09 CURRENT 1998-11-09 Dissolved 2016-01-26
NICHOLAS DAVID GOODWIN EDUCATION TRAVEL LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-09-29
NICHOLAS DAVID GOODWIN EATG DEVELOPMENT CO. LIMITED Director 2013-03-25 CURRENT 2011-02-03 Dissolved 2018-04-24
NICHOLAS DAVID GOODWIN EQUITY INSPIRING LEARNING LIMITED Director 2013-03-25 CURRENT 1991-04-04 Active
NICHOLAS DAVID GOODWIN EATG (DEBTCO) LIMITED Director 2013-03-25 CURRENT 2008-06-05 Liquidation
NICHOLAS DAVID GOODWIN STG TRAVEL GROUP LTD. Director 2013-03-25 CURRENT 1997-10-01 Active
NICHOLAS DAVID GOODWIN SKIPLAN TRAVEL LIMITED Director 2013-03-25 CURRENT 1997-10-20 Active
NICHOLAS DAVID GOODWIN THE SCHOOL TRAVEL GROUP LIMITED Director 2013-03-25 CURRENT 2004-11-23 Active
NICHOLAS DAVID GOODWIN EQUITY TOTAL TRAVEL (TRANSPORT) LTD Director 2013-03-25 CURRENT 1996-06-04 Active
NICHOLAS DAVID GOODWIN FLEET THERAPY AND TRAINING LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active - Proposal to Strike off
NICHOLAS DAVID GOODWIN ACTIVATE ONE LIMITED Director 2004-03-22 CURRENT 2004-03-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-12-01Change of details for Equity Inspiring Learning Limited as a person with significant control on 2023-11-06
2023-07-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-01-25CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-11-08Change of details for Equity Inspiring Learning Limited as a person with significant control on 2022-11-01
2022-09-26REGISTERED OFFICE CHANGED ON 26/09/22 FROM 4th Floor Tower Point 44 North Road Brighton East Sussex BN1 1YR England
2022-09-26REGISTERED OFFICE CHANGED ON 26/09/22 FROM 3rd Floor, Queensberry House 106 Queens Road Brighton BN1 3XF England
2022-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/22 FROM 4th Floor Tower Point 44 North Road Brighton East Sussex BN1 1YR England
2022-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-02-02CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2021-01-28PSC05Change of details for Morel Investment Management Limited as a person with significant control on 2020-12-07
2020-12-08PSC05Change of details for Morel Investment Management Limited as a person with significant control on 2020-12-07
2020-12-08PSC05Change of details for Morel Investment Management Limited as a person with significant control on 2020-12-07
2020-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/20 FROM Fifth Floor, West Wing, Crown House, 21 Upper North Street Brighton BN1 3FG England
2020-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/20 FROM Fifth Floor, West Wing, Crown House, 21 Upper North Street Brighton BN1 3FG England
2020-11-02PSC05Change of details for Equity Inspiring Learning Limited as a person with significant control on 2019-05-15
2020-05-05AA01Current accounting period extended from 31/07/20 TO 31/10/20
2020-04-09AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19AA01Current accounting period extended from 30/04/20 TO 31/07/20
2020-03-08CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2020-02-26AA01Current accounting period shortened from 31/07/20 TO 30/04/20
2019-08-07AA01Previous accounting period shortened from 31/10/19 TO 31/07/19
2019-07-24AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/18 FROM One, Jubilee Street Brighton East Sussex BN1 1GE
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD CHARLES CAMPBELL
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2018-02-14PSC02Notification of Equity Inspiring Learning Limited as a person with significant control on 2016-10-27
2018-02-14PSC07CESSATION OF BRIDGEPOINT ADVISORS II LIMITED AS A PSC
2018-02-14PSC07CESSATION OF BDC II (SGP) LIMITED AS A PSC
2018-02-14AP01DIRECTOR APPOINTED MR STEPHEN LESLIE GREEN
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN ROBINSON
2018-02-14Annotation
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-05-25AP01DIRECTOR APPOINTED MR ANTHONY MARTIN ROBINSON
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1600002
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS BENTLEY
2016-12-07AP01DIRECTOR APPOINTED MR DAVID EDWARD CHARLES CAMPBELL
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 1600002
2016-02-24AR0124/02/16 ANNUAL RETURN FULL LIST
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1600002
2015-03-19AR0124/02/15 ANNUAL RETURN FULL LIST
2014-05-30AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1600002
2014-03-21AR0124/02/14 ANNUAL RETURN FULL LIST
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WRIGHT
2013-10-21AA01Current accounting period extended from 31/07/13 TO 31/10/13
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-04-15MEM/ARTSARTICLES OF ASSOCIATION
2013-04-15RES01ALTER ARTICLES 22/03/2013
2013-03-26AP01DIRECTOR APPOINTED MR NICHOLAS GOODWIN
2013-02-25AR0124/02/13 FULL LIST
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GILBERT
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN WRIGHT / 30/11/2011
2012-03-22AR0124/02/12 FULL LIST
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER CAREY
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-04-06AR0124/02/11 FULL LIST
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR STELLA GEAREY
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MCENTEE
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GARDNER
2010-05-21AP01DIRECTOR APPOINTED MR NIGEL JOHN WRIGHT
2010-05-21AP01DIRECTOR APPOINTED MR PETER CAREY
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARBER
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR RENE SITTON
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-03-17AR0124/02/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARY MCENTEE / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STELLA JAQUELINE GEAREY / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BARBER / 17/03/2010
2010-01-17AP01DIRECTOR APPOINTED RENE SITTON
2009-12-07AP01DIRECTOR APPOINTED JOHN BENTLEY
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MOORE
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES STRONACH
2009-10-02288aDIRECTOR APPOINTED JONATHAN BARBER
2009-10-02288bAPPOINTMENT TERMINATED SECRETARY GLENN WILLIAMSON
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR KEITH FRANCIS
2009-05-28AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA COUCHMAN
2009-04-16288aDIRECTOR AND SECRETARY APPOINTED JAMES STRONACH
2009-04-07363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-11-27288bAPPOINTMENT TERMINATED SECRETARY STEPHEN SPOONER
2008-11-27288aSECRETARY APPOINTED GLENN DAVID WILLIAMSON
2008-10-17288aDIRECTOR APPOINTED PAUL GILBERT
2008-10-07288aDIRECTOR APPOINTED HELEN MOORE
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR TERRY WILLIAMSON
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR HARRY SLEET
2008-08-12288aDIRECTOR APPOINTED KEITH FRANCIS
2008-07-18AUDAUDITOR'S RESIGNATION
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN BOWDEN
2008-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / HARRY SLEET / 10/05/2008
2008-04-01225ACC. REF. DATE EXTENDED FROM 30/04/2008 TO 31/07/2008
2008-02-27363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-01-17AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-03-19363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-03-19353LOCATION OF REGISTER OF MEMBERS
2007-03-19287REGISTERED OFFICE CHANGED ON 19/03/07 FROM: SECON FLOOR LEES HOUSE 21 DYKE ROAD BRIGHTON BN1 3GD
2007-03-19190LOCATION OF DEBENTURE REGISTER
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05288aNEW DIRECTOR APPOINTED
2006-11-23AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-11-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to STS SCHOOL TRAVEL SERVICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STS SCHOOL TRAVEL SERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CASH DEPOSIT 2000-02-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STS SCHOOL TRAVEL SERVICE LIMITED

Intangible Assets
Patents
We have not found any records of STS SCHOOL TRAVEL SERVICE LIMITED registering or being granted any patents
Domain Names

STS SCHOOL TRAVEL SERVICE LIMITED owns 1 domain names.

ukconnection.co.uk  

Trademarks
We have not found any records of STS SCHOOL TRAVEL SERVICE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STS SCHOOL TRAVEL SERVICE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2014-01-08 GBP £8,000
Hampshire County Council 2013-12-18 GBP £1,600 Residential Activities
Hampshire County Council 2013-12-05 GBP £1,000 Residential Activities
Hampshire County Council 2013-12-02 GBP £5,600 Residential Activities
Herefordshire Council 2012-07-24 GBP £18,135 Supplies & Services
Herefordshire Council 2012-07-24 GBP £8,690 Supplies & Services
Herefordshire Council 2012-07-04 GBP £2,480 Supplies & Services
Herefordshire Council 2012-05-11 GBP £1,550 Supplies & Services
Herefordshire Council 2012-05-11 GBP £4,000 Supplies & Services
Worcestershire County Council 2012-04-03 GBP £9,910 Expenses Educational Visits
Worcestershire County Council 2011-12-13 GBP £3,200 Expenses Educational Visits
Worcestershire County Council 2011-03-29 GBP £4,304 Expenses Educational Visits

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STS SCHOOL TRAVEL SERVICE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STS SCHOOL TRAVEL SERVICE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STS SCHOOL TRAVEL SERVICE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.