Background WavePink WaveYellow Wave

CHRIST COLLEGE HOLIDAY ACTIVITIES LIMITED (02421643)

CHRIST COLLEGE HOLIDAY ACTIVITIES LIMITED (02421643) is an active UK company. incorporated on 11 September 1989. with registered office in Cardiff. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. CHRIST COLLEGE HOLIDAY ACTIVITIES LIMITED has been registered for 36 years. Current directors include DOBBS, Kathryn Hannah, JENKINS, Peter White, MORRELL, Nicholas John and 2 others.

Company Number
02421643
Status
active
Type
ltd
Incorporated
11 September 1989
Age
36 years
Address
C/O Azets, Ty Derw Lime Tree Court, Cardiff, CF23 8AB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
DOBBS, Kathryn Hannah, JENKINS, Peter White, MORRELL, Nicholas John, PEARSON, Gareth David, SWEENEY, James Robert
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRIST COLLEGE HOLIDAY ACTIVITIES LIMITED

CHRIST COLLEGE HOLIDAY ACTIVITIES LIMITED is an active company incorporated on 11 September 1989 with the registered office located in Cardiff. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. CHRIST COLLEGE HOLIDAY ACTIVITIES LIMITED was registered 36 years ago.(SIC: 55209)

Status

active

Active since 36 years ago

Company No

02421643

LTD Company

Age

36 Years

Incorporated 11 September 1989

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

PACKPASS LIMITED
From: 11 September 1989To: 18 October 1989
Contact
Address

C/O Azets, Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff, CF23 8AB,

Previous Addresses

C/O Baldwins Waters Lane Chambers 1-3 Waters Lane Newport NP20 1LA United Kingdom
From: 3 May 2019To: 6 November 2020
C/O Broomfield & Alexander Ltd Waters Lane Chambers, 1-3 Waters Lane Newport NP20 1LA United Kingdom
From: 29 November 2016To: 3 May 2019
C/O George Tudor & De Winton 8a High Street Brecon Powys LD3 7AL
From: 11 September 1989To: 29 November 2016
Timeline

16 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Sept 89
Director Left
Nov 09
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Aug 24
Director Left
Aug 24
New Owner
Sept 24
Owner Exit
Sept 24
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

THOMAS, Geoffrey Martyn

Active
Lime Tree Court, CardiffCF23 8AB
Secretary
Appointed 01 Aug 2024

DOBBS, Kathryn Hannah

Active
Lime Tree Court, CardiffCF23 8AB
Born August 1973
Director
Appointed 20 Oct 2020

JENKINS, Peter White

Active
Lime Tree Court, CardiffCF23 8AB
Born October 1937
Director
Appointed 21 Jun 2007

MORRELL, Nicholas John

Active
Lime Tree Court, CardiffCF23 8AB
Born July 1952
Director
Appointed 24 Jun 2017

PEARSON, Gareth David

Active
Lime Tree Court, CardiffCF23 8AB
Born August 1975
Director
Appointed 01 Sept 2017

SWEENEY, James Robert

Active
Lime Tree Court, CardiffCF23 8AB
Born October 1994
Director
Appointed 20 Oct 2020

BOUMPHREY, Michael John

Resigned
Maes Megan, BreconLD3 0UP
Secretary
Appointed N/A
Resigned 06 Jul 1995

JENKINS, Peter White

Resigned
Lime Tree Court, CardiffCF23 8AB
Secretary
Appointed 21 Jun 2007
Resigned 01 Aug 2024

JONES, Jane

Resigned
Headmasters House Christ College, BreconLD3 8AG
Secretary
Appointed 11 Nov 1998
Resigned 21 Jun 2007

PHILLIPS, James Garfield

Resigned
Oldway, BreconLD3 7SN
Secretary
Appointed 06 Jul 1995
Resigned 23 Apr 1999

ALLEN, Martin Nicholas

Resigned
Lime Tree Court, CardiffCF23 8AB
Born November 1964
Director
Appointed 05 Nov 2014
Resigned 01 Aug 2024

CAVENAGH, Alexander John Mcmurrough, Dr

Resigned
Cradoc Road, BreconLD3 9PE
Born June 1929
Director
Appointed 01 May 1999
Resigned 04 Nov 2009

COTTON, Anthony David

Resigned
Trewygoed, AbergavennyNP7
Born January 1932
Director
Appointed N/A
Resigned 06 Jul 1995

DEMPSEY, Kieran Charles

Resigned
9 Watton, BreconLD3 7ED
Born January 1965
Director
Appointed 15 Nov 2006
Resigned 05 Nov 2014

FRANCIS, Michael John

Resigned
56 Orchard Street, BreconLD3 8AL
Born February 1943
Director
Appointed N/A
Resigned 20 Sept 1995

GITTINS, Michael Hargest

Resigned
Lime Tree Court, CardiffCF23 8AB
Born March 1944
Director
Appointed 05 Nov 2014
Resigned 06 Jan 2024

HEMBROW, Alison Mary

Resigned
Christ College Brecon, BreconLD3 8AF
Born July 1964
Director
Appointed 06 Jul 1995
Resigned 20 Feb 1997

HOCKEY, Stuart William

Resigned
The Headmasters House, BreconLD3 8AG
Born October 1935
Director
Appointed 06 Jul 1995
Resigned 31 Aug 1996

JONES, David Phillip

Resigned
Yew Tree Cottage, YeovilLD3 8AG
Born November 1945
Director
Appointed 01 Sept 1996
Resigned 21 Jun 2007

LEE, Christopher John

Resigned
Old Mill, CrickhowellNP8 1EY
Born January 1932
Director
Appointed N/A
Resigned 06 Jul 1995

PATTISON APPLETON, Hugh Richard

Resigned
Mill House, BreconLD3 9NP
Born April 1964
Director
Appointed 01 Sept 1998
Resigned 23 Nov 2005

PHILLIPS, James Garfield

Resigned
Oldway, BreconLD3 7SN
Born September 1925
Director
Appointed 06 Jul 1995
Resigned 23 Apr 1999

TAYLOR, Emma Louise Cowling

Resigned
Christ College House, BreconLD3 8BN
Born July 1966
Director
Appointed 07 Nov 2007
Resigned 31 Jul 2017

WILLIAMS, Joanna Mary Elizabeth

Resigned
The Coach House Mount Street, BreconLD3 7LU
Born August 1946
Director
Appointed 06 Jul 1995
Resigned 30 Nov 2016

WILLIAMS, Jonathan Richard

Resigned
St Davids House Bailihelig Road, BreconLD3 8EA
Born March 1954
Director
Appointed 06 Jul 1995
Resigned 20 Feb 1997

Persons with significant control

2

1 Active
1 Ceased

Professor Michael Charles Radcliffe Davies

Active
Lime Tree Court, CardiffCF23 8AB
Born January 1956

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 27 Jun 2020

Sir Evan Paul Silk

Ceased
Cwmdu, CrickhowellNP8 1SA
Born February 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 11 Apr 2016
Ceased 27 Jun 2020
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 August 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
23 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Person Director Company With Change Date
5 October 2012
CH01Change of Director Details
Accounts With Accounts Type Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
10 October 2011
AR01AR01
Accounts With Accounts Type Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
13 October 2010
AR01AR01
Accounts With Accounts Type Small
18 December 2009
AAAnnual Accounts
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Small
31 December 2008
AAAnnual Accounts
Legacy
24 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 2008
AAAnnual Accounts
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
363sAnnual Return (shuttle)
Legacy
22 July 2007
288bResignation of Director or Secretary
Legacy
22 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 January 2007
AAAnnual Accounts
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 December 2005
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 2004
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2004
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 2003
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2001
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
363sAnnual Return (shuttle)
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
287Change of Registered Office
Resolution
16 November 1998
RESOLUTIONSResolutions
Resolution
16 November 1998
RESOLUTIONSResolutions
Legacy
16 November 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
16 November 1998
AAAnnual Accounts
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1998
AAAnnual Accounts
Legacy
11 November 1997
363sAnnual Return (shuttle)
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
1 April 1997
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1996
AAAnnual Accounts
Legacy
4 October 1995
363b363b
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Accounts With Accounts Type Small
4 February 1995
AAAnnual Accounts
Legacy
3 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1994
AAAnnual Accounts
Legacy
13 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1992
AAAnnual Accounts
Legacy
15 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1991
AAAnnual Accounts
Legacy
10 October 1991
363b363b
Accounts With Accounts Type Small
15 March 1991
AAAnnual Accounts
Legacy
15 March 1991
363aAnnual Return
Legacy
20 September 1990
88(2)R88(2)R
Legacy
9 February 1990
224224
Legacy
24 January 1990
288288
Memorandum Articles
1 November 1989
MEM/ARTSMEM/ARTS
Memorandum Articles
26 October 1989
MEM/ARTSMEM/ARTS
Resolution
26 October 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 1989
288288
Legacy
12 October 1989
288288
Legacy
12 October 1989
287Change of Registered Office
Incorporation Company
11 September 1989
NEWINCIncorporation