Heathrow Travel-care HOUNSLOW


Heathrow Travel-care started in year 1986 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02056086. The Heathrow Travel-care company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Hounslow at Room 142 North Wing Terminal 3. Postal code: TW6 1BZ.

Currently there are 6 directors in the the company, namely Rhiannon D., Paul S. and Jeannette T. and others. In addition one secretary - Ross E. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Heathrow Travel-care Address / Contact

Office Address Room 142 North Wing Terminal 3
Office Address2 Heathrow Airport
Town Hounslow
Post code TW6 1BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02056086
Date of Incorporation Thu, 18th Sep 1986
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Rhiannon D.

Position: Director

Appointed: 15 May 2017

Paul S.

Position: Director

Appointed: 01 September 2016

Jeannette T.

Position: Director

Appointed: 01 September 2016

Simon E.

Position: Director

Appointed: 01 April 2015

Ross E.

Position: Secretary

Appointed: 13 November 2012

Ross E.

Position: Director

Appointed: 13 November 2012

Steven P.

Position: Director

Appointed: 16 March 2009

Elizabeth H.

Position: Director

Appointed: 02 November 2020

Resigned: 25 September 2021

Johanna N.

Position: Director

Appointed: 01 September 2016

Resigned: 28 April 2017

James H.

Position: Director

Appointed: 24 September 2009

Resigned: 24 August 2016

Daryl P.

Position: Director

Appointed: 25 February 2009

Resigned: 26 January 2017

Richard S.

Position: Secretary

Appointed: 30 January 2008

Resigned: 25 July 2008

Matthew B.

Position: Director

Appointed: 30 January 2008

Resigned: 25 July 2008

Sharon H.

Position: Director

Appointed: 24 January 2006

Resigned: 01 July 2014

Martin M.

Position: Director

Appointed: 14 April 2003

Resigned: 24 January 2006

John T.

Position: Director

Appointed: 21 November 2001

Resigned: 24 January 2006

Lawrence E.

Position: Director

Appointed: 13 October 2000

Resigned: 13 November 2012

Lawrence E.

Position: Secretary

Appointed: 01 July 2000

Resigned: 13 November 2012

Annie B.

Position: Director

Appointed: 01 April 1998

Resigned: 26 September 2008

Francesca F.

Position: Director

Appointed: 01 April 1998

Resigned: 26 September 2008

Jane M.

Position: Secretary

Appointed: 01 January 1998

Resigned: 01 July 2000

Roger C.

Position: Director

Appointed: 01 November 1997

Resigned: 21 November 2001

Jennifer H.

Position: Director

Appointed: 23 January 1997

Resigned: 14 April 2003

Alison S.

Position: Secretary

Appointed: 25 April 1996

Resigned: 23 January 1998

Patrick H.

Position: Secretary

Appointed: 01 October 1993

Resigned: 25 April 1996

Michael R.

Position: Director

Appointed: 29 September 1991

Resigned: 23 January 1998

Michael R.

Position: Director

Appointed: 29 September 1991

Resigned: 01 October 1993

Antony B.

Position: Director

Appointed: 29 September 1991

Resigned: 23 January 1997

John C.

Position: Director

Appointed: 29 September 1991

Resigned: 11 May 1993

Murray T.

Position: Secretary

Appointed: 29 September 1991

Resigned: 01 October 1993

People with significant control

The register of PSCs that own or have control over the company consists of 8 names. As BizStats found, there is Rhiannon D. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Ross E. This PSC has significiant influence or control over the company,. Then there is Jeannette T., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Rhiannon D.

Notified on 15 May 2017
Nature of control: significiant influence or control

Ross E.

Notified on 25 September 2016
Nature of control: significiant influence or control

Jeannette T.

Notified on 25 September 2016
Nature of control: significiant influence or control

Steve P.

Notified on 25 September 2016
Nature of control: significiant influence or control

Simon E.

Notified on 25 September 2016
Nature of control: significiant influence or control

Paul S.

Notified on 25 September 2016
Nature of control: significiant influence or control

Johanna N.

Notified on 25 September 2016
Ceased on 28 April 2017
Nature of control: significiant influence or control

Daryl P.

Notified on 25 September 2016
Ceased on 26 January 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, November 2023
Free Download (19 pages)

Company search

Advertisements