Background WavePink WaveYellow Wave

INSPIRED TRAVEL GROUP LIMITED (02197652)

INSPIRED TRAVEL GROUP LIMITED (02197652) is an active UK company. incorporated on 24 November 1987. with registered office in Aylesford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INSPIRED TRAVEL GROUP LIMITED has been registered for 38 years. Current directors include HANDY, Adam George, HORNBY, Stephen Preston.

Company Number
02197652
Status
active
Type
ltd
Incorporated
24 November 1987
Age
38 years
Address
New Hythe Court 14 New Hythe Lane, Aylesford, ME20 6PN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HANDY, Adam George, HORNBY, Stephen Preston
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRED TRAVEL GROUP LIMITED

INSPIRED TRAVEL GROUP LIMITED is an active company incorporated on 24 November 1987 with the registered office located in Aylesford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INSPIRED TRAVEL GROUP LIMITED was registered 38 years ago.(SIC: 82990)

Status

active

Active since 38 years ago

Company No

02197652

LTD Company

Age

38 Years

Incorporated 24 November 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

ALBATROSS GROUP HOLDINGS LIMITED
From: 5 April 2002To: 2 October 2008
ALBATROSS TRAVEL GROUP LIMITED
From: 23 April 1997To: 5 April 2002
ALBATROSS INCOMING TOURS LIMITED
From: 24 November 1987To: 23 April 1997
Contact
Address

New Hythe Court 14 New Hythe Lane Larkfield Aylesford, ME20 6PN,

Timeline

12 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Director Joined
Mar 10
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Secured
Aug 14
Loan Secured
Jul 17
Director Left
Sept 17
Loan Secured
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HANDY, Adam George

Active
14 New Hythe Lane, AylesfordME20 6PN
Secretary
Appointed 01 Apr 2010

HANDY, Adam George

Active
14 New Hythe Lane, AylesfordME20 6PN
Born November 1971
Director
Appointed 01 Apr 2010

HORNBY, Stephen Preston

Active
Nursery Close, AtworthSN12 8HX
Born January 1968
Director
Appointed 19 Sept 2008

TAGGART, Sean David

Resigned
New Hythe Lane, LarkfieldME20 6AB
Secretary
Appointed 19 Sept 2008
Resigned 01 Apr 2010

THELEN, Sally Elizabeth

Resigned
Glencora, KinsaleIRISH
Secretary
Appointed N/A
Resigned 19 Sept 2008

CONDON, Patricia Marie

Resigned
Stonebridge Cottage 98 Park Farm Road, West MallingME19 5JX
Born January 1943
Director
Appointed N/A
Resigned 19 Sept 2008

FROHBERG, Hans Joreg

Resigned
Avenida Mallorca 32, Mallorca-Baleares
Born March 1945
Director
Appointed 09 May 1997
Resigned 19 Sept 2008

SILBERMAYR, Erich Joseph

Resigned
Stanglneg 6, A-6114 Kolsass
Born March 1953
Director
Appointed N/A
Resigned 19 Sept 2008

TAGGART, Sean David

Resigned
New Hythe Lane, LarkfieldME20 6AB
Born January 1965
Director
Appointed 09 May 1997
Resigned 21 Aug 2017

THELEN, Manfred Xaver

Resigned
Glencora, KinsaleIRISH
Born December 1952
Director
Appointed N/A
Resigned 19 Sept 2008

THELEN, Sally Elizabeth

Resigned
Glencora, KinsaleIRISH
Born July 1954
Director
Appointed N/A
Resigned 19 Sept 2008

Persons with significant control

2

New Hythe Lane, AylesfordME20 6AB

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 21 Aug 2017
New Hythe Lane, AylesfordME20 6AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Legacy
23 November 2012
MG01MG01
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Full
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Auditors Resignation Company
15 January 2010
AUDAUD
Accounts With Accounts Type Small
8 January 2010
AAAnnual Accounts
Legacy
2 July 2009
288cChange of Particulars
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Small
7 January 2009
AAAnnual Accounts
Memorandum Articles
8 October 2008
MEM/ARTSMEM/ARTS
Legacy
3 October 2008
155(6)b155(6)b
Legacy
3 October 2008
155(6)b155(6)b
Legacy
3 October 2008
155(6)b155(6)b
Legacy
3 October 2008
155(6)b155(6)b
Legacy
3 October 2008
155(6)a155(6)a
Resolution
3 October 2008
RESOLUTIONSResolutions
Legacy
3 October 2008
395Particulars of Mortgage or Charge
Legacy
3 October 2008
395Particulars of Mortgage or Charge
Legacy
3 October 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 2008
288bResignation of Director or Secretary
Auditors Resignation Company
26 September 2008
AUDAUD
Resolution
26 September 2008
RESOLUTIONSResolutions
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
403aParticulars of Charge Subject to s859A
Legacy
26 September 2008
403aParticulars of Charge Subject to s859A
Legacy
26 September 2008
403aParticulars of Charge Subject to s859A
Legacy
26 September 2008
403aParticulars of Charge Subject to s859A
Legacy
9 September 2008
363aAnnual Return
Legacy
7 August 2008
363aAnnual Return
Legacy
6 August 2008
287Change of Registered Office
Legacy
18 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 January 2008
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 January 2007
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 January 2006
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 January 2005
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 January 2004
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 January 2003
AAAnnual Accounts
Certificate Change Of Name Company
5 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2002
AAAnnual Accounts
Legacy
16 August 2001
288cChange of Particulars
Legacy
5 April 2001
288cChange of Particulars
Legacy
5 April 2001
288cChange of Particulars
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 January 2001
AAAnnual Accounts
Legacy
23 August 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
88(2)R88(2)R
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
287Change of Registered Office
Accounts With Accounts Type Medium
14 January 2000
AAAnnual Accounts
Legacy
22 September 1999
395Particulars of Mortgage or Charge
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
26 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
27 October 1998
88(2)R88(2)R
Resolution
27 October 1998
RESOLUTIONSResolutions
Legacy
27 October 1998
123Notice of Increase in Nominal Capital
Legacy
11 March 1998
395Particulars of Mortgage or Charge
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1997
AAAnnual Accounts
Statement Of Affairs
9 September 1997
SASA
Legacy
9 September 1997
88(2)P88(2)P
Memorandum Articles
27 August 1997
MEM/ARTSMEM/ARTS
Resolution
27 August 1997
RESOLUTIONSResolutions
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1996
AAAnnual Accounts
Legacy
4 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 October 1994
AAAnnual Accounts
Legacy
8 August 1994
287Change of Registered Office
Legacy
16 May 1994
287Change of Registered Office
Legacy
15 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1993
AAAnnual Accounts
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1992
AAAnnual Accounts
Resolution
14 April 1992
RESOLUTIONSResolutions
Resolution
14 April 1992
RESOLUTIONSResolutions
Resolution
14 April 1992
RESOLUTIONSResolutions
Legacy
14 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1991
AAAnnual Accounts
Legacy
30 June 1991
363aAnnual Return
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Legacy
9 October 1990
363363
Accounts With Accounts Type Full
21 July 1989
AAAnnual Accounts
Legacy
17 May 1989
363363
Legacy
5 April 1989
PUC 2PUC 2
Legacy
31 March 1989
288288
Legacy
4 November 1988
225(1)225(1)
Legacy
18 May 1988
224224
Legacy
3 December 1987
288288
Incorporation Company
24 November 1987
NEWINCIncorporation