Background WavePink WaveYellow Wave

STAFFORD HOUSE STUDY HOLIDAYS LIMITED (02404309)

STAFFORD HOUSE STUDY HOLIDAYS LIMITED (02404309) is an active UK company. incorporated on 14 July 1989. with registered office in Cambridge. The company operates in the Education sector, engaged in technical and vocational secondary education. STAFFORD HOUSE STUDY HOLIDAYS LIMITED has been registered for 36 years. Current directors include NIU, Ruolei, ZHOU, Feng, ZHOU, Hongru.

Company Number
02404309
Status
active
Type
ltd
Incorporated
14 July 1989
Age
36 years
Address
Suites 6-7 The Turvill Building Old Swiss, Cambridge, CB1 7BX
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
NIU, Ruolei, ZHOU, Feng, ZHOU, Hongru
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAFFORD HOUSE STUDY HOLIDAYS LIMITED

STAFFORD HOUSE STUDY HOLIDAYS LIMITED is an active company incorporated on 14 July 1989 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. STAFFORD HOUSE STUDY HOLIDAYS LIMITED was registered 36 years ago.(SIC: 85320)

Status

active

Active since 36 years ago

Company No

02404309

LTD Company

Age

36 Years

Incorporated 14 July 1989

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

STAFFORD HOUSE SCHOOL OF ENGLISH LIMITED
From: 14 July 1989To: 5 October 1994
Contact
Address

Suites 6-7 The Turvill Building Old Swiss 149 Cherry Hinton Road Cambridge, CB1 7BX,

Previous Addresses

Elizabeth House High Street Chesterton Cambridge CB4 1NQ England
From: 1 March 2021To: 1 October 2021
50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom
From: 1 October 2019To: 1 March 2021
Kett House Station Road Cambridge CB1 2JH
From: 14 September 2010To: 1 October 2019
Cambridge Education Group Ltd 3 Rd Floor Sidney House Sussex Street Cambridge CB11PE
From: 14 July 1989To: 14 September 2010
Timeline

30 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Jul 89
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Loan Secured
Dec 13
Director Joined
Oct 14
Director Left
Nov 14
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Aug 16
Director Joined
Feb 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Mar 19
Director Joined
Jun 19
Loan Cleared
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
May 20
Director Joined
May 21
Director Joined
May 21
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Aug 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

NIU, Ruolei

Active
Old Swiss, CambridgeCB1 7BX
Born July 1982
Director
Appointed 04 Apr 2023

ZHOU, Feng

Active
Old Swiss, CambridgeCB1 7BX
Born March 1988
Director
Appointed 10 Jan 2024

ZHOU, Hongru

Active
Old Swiss, CambridgeCB1 7BX
Born August 1985
Director
Appointed 10 Jan 2024

STANFIELD, Glynne

Resigned
Eversheds Llp, CambridgeCB1 2JY
Secretary
Appointed 18 Sept 1998
Resigned 28 Oct 2004

STANTON, Mark

Resigned
CambridgeCB1 2JH
Secretary
Appointed 03 May 2007
Resigned 17 Jun 2016

TAYLOR, Alan David

Resigned
139 Copse Hill, LondonSW20 0SU
Secretary
Appointed N/A
Resigned 12 Aug 1998

TRAVERS, Dominic Jon

Resigned
27 Mawson Road, CambridgeCB1 2DZ
Secretary
Appointed 12 Aug 1998
Resigned 18 Sept 1998

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 01 Oct 2004
Resigned 22 Feb 2007

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 22 Feb 2007
Resigned 03 May 2007

ARMSTRONG, Elizabeth Ruth

Resigned
25 Storeys Way, CambridgeCB3 0DP
Born September 1956
Director
Appointed 12 Aug 1998
Resigned 18 Dec 2013

BARNES, Allan David

Resigned
9 The Terrace, CanterburyCT2 7AJ
Born January 1958
Director
Appointed 17 Jan 2002
Resigned 20 Apr 2006

BROWNLEE, Fergus Stuart

Resigned
CambridgeCB1 2JH
Born September 1955
Director
Appointed 19 Apr 2007
Resigned 20 Jun 2016

ELMAHROUKI, Mohamed Sherif Ahmed

Resigned
Orchard Cottage Denton Lane, CanterburyCT4 6RN
Born June 1948
Director
Appointed N/A
Resigned 29 Jul 2008

FENTON, Ruth Karen

Resigned
CambridgeCB1 2JH
Born July 1959
Director
Appointed 27 Mar 1995
Resigned 31 Jul 2016

GOLDING, Nicholas Philip Dunstan, Mr.

Resigned
25 Storeys Way, CambridgeCB3 0DP
Born November 1962
Director
Appointed 12 Aug 1998
Resigned 31 Aug 2008

HE, Junli

Resigned
Old Swiss, CambridgeCB1 7BX
Born August 1974
Director
Appointed 10 May 2021
Resigned 04 Apr 2023

HOLLINGTON, Nicholas Simon

Resigned
Whydown Farm, BexhillTN39 4RB
Born May 1945
Director
Appointed 27 Mar 1995
Resigned 09 Jan 1998

IOAKIMIDES, Michael

Resigned
Station Road, CambridgeCB1 2JH
Born February 1965
Director
Appointed 16 Jun 2016
Resigned 05 Jul 2019

LI, Dong Mei

Resigned
Old Swiss, CambridgeCB1 7BX
Born October 1968
Director
Appointed 10 May 2021
Resigned 04 Apr 2023

LOTHIAN, Stuart Laird

Resigned
7 Macfarlane Close, CambridgeCB4 9LZ
Born April 1949
Director
Appointed 12 Aug 1998
Resigned 20 Apr 2006

NEWTON, David Incesu

Resigned
Station Road, CambridgeCB1 2JH
Born December 1970
Director
Appointed 21 Mar 2019
Resigned 31 Mar 2020

PHILLIPS, Jennifer Natalie Kyndon

Resigned
Station Road, CambridgeCB1 2JH
Born May 1977
Director
Appointed 18 Dec 2013
Resigned 31 Oct 2014

SHAH, Harshitkumar Viryashchandra

Resigned
CambridgeCB1 2JH
Born January 1972
Director
Appointed 22 Oct 2014
Resigned 29 Jan 2018

STACEY, Christopher Alan James

Resigned
Old Swiss, CambridgeCB1 7BX
Born June 1986
Director
Appointed 11 Jun 2019
Resigned 18 Aug 2024

STANTON, Mark

Resigned
CambridgeCB1 2JH
Born February 1963
Director
Appointed 19 Apr 2007
Resigned 17 Jun 2016

SYMES, Philip Leslie

Resigned
Station Road, CambridgeCB1 2JH
Born September 1962
Director
Appointed 09 Apr 2018
Resigned 05 Jul 2019

TAYLOR, Alan David

Resigned
139 Copse Hill, LondonSW20 0SU
Born January 1941
Director
Appointed N/A
Resigned 12 Aug 1998

WEBB, Brendan Grant

Resigned
Station Road, CambridgeCB1 2JH
Born May 1969
Director
Appointed 17 Jan 2017
Resigned 05 Jul 2019

WOOLF, Richard Anthony

Resigned
12a Pond House, StanmoreHA7 4FQ
Born April 1943
Director
Appointed 12 Aug 1998
Resigned 22 Feb 2007

Persons with significant control

1

Station Road, CambridgeCB1 2JH

Nature of Control

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

Filing History

185

Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
17 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Auditors Resignation Company
7 July 2016
AUDAUD
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Accounts With Made Up Date
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Resolution
9 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Made Up Date
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Made Up Date
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Made Up Date
2 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Made Up Date
19 February 2010
AAAnnual Accounts
Accounts With Made Up Date
29 June 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Accounts With Made Up Date
9 May 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Legacy
21 April 2008
288cChange of Particulars
Accounts With Made Up Date
11 October 2007
AAAnnual Accounts
Legacy
3 August 2007
225Change of Accounting Reference Date
Legacy
13 July 2007
288cChange of Particulars
Legacy
13 July 2007
288cChange of Particulars
Legacy
22 June 2007
363aAnnual Return
Legacy
19 June 2007
288cChange of Particulars
Legacy
18 June 2007
288cChange of Particulars
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Resolution
14 May 2007
RESOLUTIONSResolutions
Resolution
14 May 2007
RESOLUTIONSResolutions
Legacy
7 December 2006
288cChange of Particulars
Accounts With Made Up Date
10 August 2006
AAAnnual Accounts
Legacy
20 April 2006
288cChange of Particulars
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
363aAnnual Return
Accounts With Made Up Date
2 November 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 March 2004
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 June 2003
AAAnnual Accounts
Accounts With Made Up Date
18 December 2002
AAAnnual Accounts
Legacy
22 August 2002
287Change of Registered Office
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
225Change of Accounting Reference Date
Accounts With Made Up Date
1 February 2001
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 June 2000
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1999
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
395Particulars of Mortgage or Charge
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
155(6)a155(6)a
Legacy
21 August 1998
155(6)a155(6)a
Legacy
21 August 1998
155(6)a155(6)a
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
287Change of Registered Office
Resolution
21 August 1998
RESOLUTIONSResolutions
Resolution
21 August 1998
RESOLUTIONSResolutions
Resolution
21 August 1998
RESOLUTIONSResolutions
Auditors Resignation Company
21 August 1998
AUDAUD
Accounts With Made Up Date
21 May 1998
AAAnnual Accounts
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
88(2)R88(2)R
Resolution
25 January 1998
RESOLUTIONSResolutions
Resolution
25 January 1998
RESOLUTIONSResolutions
Resolution
25 January 1998
RESOLUTIONSResolutions
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 July 1997
AAAnnual Accounts
Accounts With Made Up Date
4 December 1996
AAAnnual Accounts
Legacy
24 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 1995
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Resolution
19 June 1995
RESOLUTIONSResolutions
Legacy
5 April 1995
288288
Legacy
5 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
4 October 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 October 1994
RESOLUTIONSResolutions
Resolution
3 October 1994
RESOLUTIONSResolutions
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 1993
AAAnnual Accounts
Resolution
15 September 1993
RESOLUTIONSResolutions
Resolution
19 August 1993
RESOLUTIONSResolutions
Resolution
19 August 1993
RESOLUTIONSResolutions
Resolution
19 August 1993
RESOLUTIONSResolutions
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
20 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 1992
AAAnnual Accounts
Legacy
16 August 1991
363b363b
Accounts With Accounts Type Dormant
4 June 1991
AAAnnual Accounts
Resolution
4 June 1991
RESOLUTIONSResolutions
Legacy
12 November 1990
363363
Legacy
2 August 1989
224224
Legacy
31 July 1989
288288
Legacy
26 July 1989
88(2)R88(2)R
Incorporation Company
14 July 1989
NEWINCIncorporation