Confederation Of Tourism & Hospitality Limited

General information

Name:

Confederation Of Tourism & Hospitality Ltd

Office Address:

North Lodge Hawkesyard Amitage Lane WS15 1PS Rugeley

Number: 02090576

Incorporation date: 1987-01-16

End of financial year: 31 August

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

1987 signifies the start of Confederation Of Tourism & Hospitality Limited, the firm that is situated at North Lodge Hawkesyard, Amitage Lane, Rugeley. This means it's been 37 years Confederation Of Tourism & Hospitality has been in the United Kingdom, as it was established on 1987-01-16. The Companies House Registration Number is 02090576 and the postal code is WS15 1PS. It is recognized under the name of Confederation Of Tourism & Hospitality Limited. It should be noted that it also was listed as Confederation Of Tourism Hotel And Catering Management until it was replaced sixteen years from now. This firm's Standard Industrial Classification Code is 85600 - Educational support services. Its latest filed accounts documents were submitted for the period up to 31st August 2022 and the most recent annual confirmation statement was filed on 9th November 2022.

Within this specific company, a variety of director's obligations have so far been executed by Simon C. who was designated to this position on 2008-10-01. Since 2009-05-28 Joseph H., had been responsible for a variety of tasks within the company up until the resignation 6 years ago. What is more a different director, specifically Alan P. resigned in 2012. What is more, the director's responsibilities are often aided with by a secretary - Anna R., who was selected by the company six years ago.

  • Previous company's names
  • Confederation Of Tourism & Hospitality Limited 2008-03-21
  • Confederation Of Tourism Hotel And Catering Management 1987-01-16

Financial data based on annual reports

Company staff

Anna R.

Role: Secretary

Appointed: 23 October 2018

Latest update: 23 April 2024

Simon C.

Role: Director

Appointed: 01 October 2008

Latest update: 23 April 2024

People with significant control

Simon C. is the individual who has control over this firm, has substantial control or influence over the company.

Simon C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Joseph H.
Notified on 6 April 2016
Ceased on 26 September 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 23 November 2023
Confirmation statement last made up date 09 November 2022
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 19 May 2015
Annual Accounts 3 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 3 May 2016
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 25 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2018/08/31 (AA)
filed on: 23rd, May 2019
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Suite 10 Hawkesyard Hall Armitage Road

Post code:

WS15 1PU

City / Town:

Rugeley

HQ address,
2015

Address:

37 Duke Street

Post code:

W1U 1LN

City / Town:

London

Accountant/Auditor,
2014 - 2015

Name:

Richards Associates Limited

Address:

Suite 10 Hawkesyard Hall

Post code:

WS15 1PU

City / Town:

Rugeley

Search other companies

Services (by SIC Code)

  • 85600 : Educational support services
37
Company Age

Similar companies nearby

Closest companies