Background WavePink WaveYellow Wave

THE RESPONSIBLE TOURISM PARTNERSHIP LIMITED (04130429)

THE RESPONSIBLE TOURISM PARTNERSHIP LIMITED (04130429) is an active UK company. incorporated on 22 December 2000. with registered office in Faversham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE RESPONSIBLE TOURISM PARTNERSHIP LIMITED has been registered for 25 years. Current directors include GOODWIN, Harold John, Dr, WARBURTON, Caroline Anne.

Company Number
04130429
Status
active
Type
ltd
Incorporated
22 December 2000
Age
25 years
Address
6 Plane Tree Court, Faversham, ME13 8GZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GOODWIN, Harold John, Dr, WARBURTON, Caroline Anne
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RESPONSIBLE TOURISM PARTNERSHIP LIMITED

THE RESPONSIBLE TOURISM PARTNERSHIP LIMITED is an active company incorporated on 22 December 2000 with the registered office located in Faversham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE RESPONSIBLE TOURISM PARTNERSHIP LIMITED was registered 25 years ago.(SIC: 70229)

Status

active

Active since 25 years ago

Company No

04130429

LTD Company

Age

25 Years

Incorporated 22 December 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 26 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

6 Plane Tree Court Church Road Faversham, ME13 8GZ,

Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Dec 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WARBURTON, Caroline

Active
6 Plane Tree Court, FavershamME13 8GZ
Secretary
Appointed 01 Dec 2009

GOODWIN, Harold John, Dr

Active
6 Plane Tree Court, FavershamME13 8GZ
Born June 1952
Director
Appointed 22 Dec 2000

WARBURTON, Caroline Anne

Active
Landel Street, GlenrothesKY7 6AG
Born October 1973
Director
Appointed 10 Nov 2008

FRANCIS, Justin

Resigned
12 Oriental Place, BrightonBN1 2LJ
Secretary
Appointed 22 Dec 2000
Resigned 01 Jun 2004

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 22 Dec 2000
Resigned 22 Dec 2000

STEFANKO, Catherine Anne

Resigned
1 Naboths Nursery, FavershamME13 8AX
Secretary
Appointed 03 May 2005
Resigned 01 Dec 2009

FRANCIS, Justin

Resigned
12 Oriental Place, BrightonBN1 2LJ
Born August 1965
Director
Appointed 22 Dec 2000
Resigned 01 Jun 2004

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 22 Dec 2000
Resigned 22 Dec 2000

Persons with significant control

1

Dr Harold John Goodwin

Active
6 Plane Tree Court, FavershamME13 8GZ
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2016
AR01AR01
Accounts With Accounts Type Dormant
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2015
AR01AR01
Accounts With Accounts Type Dormant
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Dormant
20 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Dormant
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Appoint Person Secretary Company With Name
11 January 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
11 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 February 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
17 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
9 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 February 2005
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2002
AAAnnual Accounts
Legacy
25 September 2002
287Change of Registered Office
Legacy
11 March 2002
287Change of Registered Office
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
11 January 2001
88(2)R88(2)R
Legacy
11 January 2001
225Change of Accounting Reference Date
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
287Change of Registered Office
Incorporation Company
22 December 2000
NEWINCIncorporation