Background WavePink WaveYellow Wave

STS SCHOOL TRAVEL SERVICE LIMITED (03323339)

STS SCHOOL TRAVEL SERVICE LIMITED (03323339) is an active UK company. incorporated on 24 February 1997. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. STS SCHOOL TRAVEL SERVICE LIMITED has been registered for 29 years. Current directors include GOODWIN, Nicholas David.

Company Number
03323339
Status
active
Type
ltd
Incorporated
24 February 1997
Age
29 years
Address
3rd Floor, 100-101 Queens Road, Brighton, BN1 3XF
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
GOODWIN, Nicholas David
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STS SCHOOL TRAVEL SERVICE LIMITED

STS SCHOOL TRAVEL SERVICE LIMITED is an active company incorporated on 24 February 1997 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. STS SCHOOL TRAVEL SERVICE LIMITED was registered 29 years ago.(SIC: 79120)

Status

active

Active since 29 years ago

Company No

03323339

LTD Company

Age

29 Years

Incorporated 24 February 1997

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

DEVELOPMENT PROJECTS LIMITED
From: 24 February 1997To: 1 December 1998
Contact
Address

3rd Floor, 100-101 Queens Road Brighton, BN1 3XF,

Previous Addresses

3rd Floor, Queensberry House 106 Queens Road Brighton BN1 3XF England
From: 26 September 2022To: 6 November 2023
3rd Floor, Queensberry House 106 Queens Road Brighton BN1 3XF England
From: 26 September 2022To: 26 September 2022
4th Floor Tower Point 44 North Road Brighton East Sussex BN1 1YR England
From: 8 December 2020To: 26 September 2022
Fifth Floor, West Wing, Crown House, 21 Upper North Street Brighton BN1 3FG England
From: 22 October 2018To: 8 December 2020
One, Jubilee Street Brighton East Sussex BN1 1GE
From: 24 February 1997To: 22 October 2018
Timeline

22 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Apr 11
Director Left
Feb 12
Director Left
Oct 12
Director Joined
Mar 13
Director Left
Mar 14
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
May 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Aug 18
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

1 Active
28 Resigned

GOODWIN, Nicholas David

Active
Queens Road, BrightonBN1 3XF
Born January 1963
Director
Appointed 25 Mar 2013

BOWDEN, Marie Theresa

Resigned
Blackdog Hillhouse, DitchlingBN6 8RH
Secretary
Appointed 22 Dec 1998
Resigned 18 Oct 2000

SPOONER, Stephen John

Resigned
Willowdene, DorkingRH5 4JB
Secretary
Appointed 18 Oct 2000
Resigned 26 Nov 2008

STRONACH, James Barker Robertson

Resigned
4 The Leather House, NorwichNR3 1AB
Secretary
Appointed 14 Apr 2009
Resigned 30 Sept 2009

STRUBE, Conrad Reginald Percival

Resigned
4 Albany Villas, HoveBN3 2RU
Secretary
Appointed 01 May 1997
Resigned 22 Dec 1998

STRUBE, Rita Ethel

Resigned
4 Albany Villas, HoveBN3 2RU
Secretary
Appointed 24 Feb 1997
Resigned 01 May 1997

WILLIAMSON, Glenn David

Resigned
Seaforth Drive, NorwichNR8 6YU
Secretary
Appointed 26 Nov 2008
Resigned 30 Sept 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Feb 1997
Resigned 24 Feb 1997

BARBER, Jonathan

Resigned
Pedders Way, SedgefordPE36 5LW
Born August 1968
Director
Appointed 29 Sept 2009
Resigned 20 May 2010

BENTLEY, John Douglas

Resigned
Bolingbroke Road, LondonW14 0AJ
Born May 1976
Director
Appointed 27 Oct 2009
Resigned 27 Oct 2016

BOLE, Marianne Suzanne

Resigned
Jenners, HassocksBN6 8XE
Born April 1950
Director
Appointed 20 Sept 1999
Resigned 20 Oct 2000

BOWDEN, John

Resigned
Blackdog Hill House, BrightonBN6 8RH
Born February 1947
Director
Appointed 01 May 1997
Resigned 08 Jul 2008

CAMPBELL, David Edward Charles

Resigned
One, Jubilee Street, East SussexBN1 1GE
Born September 1955
Director
Appointed 27 Oct 2016
Resigned 22 Aug 2018

CAREY, Peter Damian

Resigned
House, CambridgeCB22 7SE
Born May 1966
Director
Appointed 20 May 2010
Resigned 25 Jan 2012

COUCHMAN, Patricia Mary

Resigned
60 Ainsworth Avenue, BrightonBN2 7BG
Born February 1939
Director
Appointed 17 Mar 2000
Resigned 14 Apr 2009

FRANCIS, Keith

Resigned
Stone Cross, PevenseyBN24 5QU
Born February 1975
Director
Appointed 25 Jul 2008
Resigned 31 Jul 2009

GARDNER, Andrew James Benjamin

Resigned
89 Heene Road, WorthingBN11 4PP
Born January 1959
Director
Appointed 01 Nov 2000
Resigned 31 Dec 2010

GEAREY, Stella Jaqueline

Resigned
1 Bennett Close Morgansvale, SalisburySP5 2HX
Born March 1947
Director
Appointed 26 Oct 2000
Resigned 31 Mar 2011

GILBERT, Paul Daniel

Resigned
9 Rackheath Park, NorwichNR13 6LP
Born May 1959
Director
Appointed 15 Oct 2008
Resigned 04 Oct 2012

KING, Natalie

Resigned
Woodknoll 3 Lucas Grange, Haywards HeathRH16 1JS
Born July 1972
Director
Appointed 01 Dec 1998
Resigned 16 Nov 2006

MCENTEE, Anne Mary

Resigned
Hostas, EpsomKT18 7LY
Born September 1948
Director
Appointed 26 Oct 2000
Resigned 31 Dec 2010

MOORE, Helen Mary

Resigned
Greenfield Crescent, BrightonBN1 8HJ
Born June 1973
Director
Appointed 02 Oct 2008
Resigned 30 Sept 2009

ROBINSON, Anthony Martin

Resigned
One, Jubilee Street, East SussexBN1 1GE
Born June 1962
Director
Appointed 22 May 2017
Resigned 05 Feb 2018

SITTON, Rene

Resigned
Lower Chase Road, SwanmoreSO32 2PB
Born April 1965
Director
Appointed 28 Sept 2009
Resigned 20 May 2010

SLEET, Harry Anthony

Resigned
5 Stamford Close, HassocksBN6 8JN
Born February 1968
Director
Appointed 01 Feb 2007
Resigned 28 Aug 2008

STRONACH, James Barker Robertson

Resigned
4 The Leather House, NorwichNR3 1AB
Born February 1956
Director
Appointed 14 Apr 2009
Resigned 30 Sept 2009

STRUBE, Conrad Reginald Percival

Resigned
4 Albany Villas, HoveBN3 2RU
Born May 1954
Director
Appointed 24 Feb 1997
Resigned 22 Dec 1998

WILLIAMSON, Terry Brian

Resigned
1 The Ridings, CrawleyRH10 7XL
Born February 1956
Director
Appointed 01 Feb 2007
Resigned 03 Sept 2008

WRIGHT, Nigel John

Resigned
One, Jubilee Street, East SussexBN1 1GE
Born January 1955
Director
Appointed 20 May 2010
Resigned 13 Sept 2013

Persons with significant control

3

1 Active
2 Ceased
Wigmore Street, LondonW1U 1FB

Nature of Control

Significant influence or control
Notified 27 Oct 2016
Ceased 05 Feb 2018
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 27 Oct 2016
Ceased 05 Feb 2018
100-101 Queens Road, BrightonBN1 3XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
5 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 February 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
14 February 2018
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Full
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Memorandum Articles
15 April 2013
MEM/ARTSMEM/ARTS
Resolution
15 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
363aAnnual Return
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
18 July 2008
AUDAUD
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288cChange of Particulars
Legacy
1 April 2008
225Change of Accounting Reference Date
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
19 March 2007
190190
Legacy
19 March 2007
353353
Legacy
19 March 2007
287Change of Registered Office
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 March 2003
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 January 2002
AAAnnual Accounts
Legacy
27 July 2001
288cChange of Particulars
Legacy
1 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 December 2000
AAAnnual Accounts
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 March 2000
AAAnnual Accounts
Legacy
24 February 2000
395Particulars of Mortgage or Charge
Legacy
29 September 1999
288cChange of Particulars
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 December 1998
AAAnnual Accounts
Legacy
23 December 1998
288bResignation of Director or Secretary
Memorandum Articles
4 December 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 1998
287Change of Registered Office
Legacy
9 April 1998
88(2)R88(2)R
Legacy
8 April 1998
88(2)R88(2)R
Resolution
8 April 1998
RESOLUTIONSResolutions
Resolution
8 April 1998
RESOLUTIONSResolutions
Legacy
8 April 1998
123Notice of Increase in Nominal Capital
Legacy
18 February 1998
363sAnnual Return (shuttle)
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
225Change of Accounting Reference Date
Legacy
28 February 1997
288bResignation of Director or Secretary
Incorporation Company
24 February 1997
NEWINCIncorporation