Background WavePink WaveYellow Wave

THE SCHOOL TRAVEL GROUP LIMITED (05293885)

THE SCHOOL TRAVEL GROUP LIMITED (05293885) is an active UK company. incorporated on 23 November 2004. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE SCHOOL TRAVEL GROUP LIMITED has been registered for 21 years. Current directors include GOODWIN, Nicholas David.

Company Number
05293885
Status
active
Type
ltd
Incorporated
23 November 2004
Age
21 years
Address
3rd Floor, 100-101 Queens Road, Brighton, BN1 3XF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GOODWIN, Nicholas David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCHOOL TRAVEL GROUP LIMITED

THE SCHOOL TRAVEL GROUP LIMITED is an active company incorporated on 23 November 2004 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE SCHOOL TRAVEL GROUP LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05293885

LTD Company

Age

21 Years

Incorporated 23 November 2004

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

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

STS TRAVEL GROUP HOLDINGS LIMITED
From: 13 December 2004To: 10 May 2005
INTERCEDE 1980 LIMITED
From: 23 November 2004To: 13 December 2004
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
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 Sussex BN1 1GE
From: 23 November 2004To: 22 October 2018
Timeline

19 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jan 11
Director Left
Feb 12
Director Left
Oct 12
Director Joined
Mar 13
Director Left
Apr 14
Funding Round
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
May 17
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Aug 18
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

GOODWIN, Nicholas David

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

SPOONER, Stephen John

Resigned
Willowdene, DorkingRH5 4JB
Secretary
Appointed 15 Dec 2004
Resigned 26 Nov 2008

STRONACH, James Barker Robertson

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

WILLIAMSON, Glenn David

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

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 23 Nov 2004
Resigned 15 Dec 2004

BENTLEY, John Douglas

Resigned
Bolingbroke Road, LondonW14 0AJ
Born May 1976
Director
Appointed 27 Oct 2009
Resigned 28 Nov 2016

BOLE, Marianne Suzanne

Resigned
Jenners, HassocksBN6 8XE
Born April 1950
Director
Appointed 23 Dec 2004
Resigned 31 Dec 2010

BOWDEN, John

Resigned
Blackdog Hill House, BrightonBN6 8RH
Born February 1947
Director
Appointed 15 Dec 2004
Resigned 08 Jul 2008

CAMPBELL, David Edward Charles

Resigned
Jubilee Street, BrightonBN1 1GE
Born September 1955
Director
Appointed 28 Nov 2016
Resigned 22 Aug 2018

CAREY, Peter Damian

Resigned
21 Orwell Road, CambridgeCB22 7SE
Born May 1966
Director
Appointed 20 May 2010
Resigned 25 Jan 2012

FRANCIS, Keith

Resigned
Stone Cross, PevenseyBN24 5QU
Born February 1975
Director
Appointed 02 Oct 2008
Resigned 31 Jul 2009

GILBERT, Paul Daniel

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

GRASSBY, Michael Kevin Peter

Resigned
5 Campden Hill Court, LondonW8 7HX
Born September 1961
Director
Appointed 23 Dec 2004
Resigned 08 Jul 2008

MOORE, Helen Mary

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

NUNAN, Simon Peter

Resigned
59 Dean Court Road, RottingdeanBN2 7DL
Born August 1970
Director
Appointed 24 Jan 2005
Resigned 10 Nov 2005

ROBINSON, Anthony Martin

Resigned
Jubilee Street, BrightonBN1 1GE
Born June 1962
Director
Appointed 22 May 2017
Resigned 05 Feb 2018

SALTER, Mark

Resigned
Denning Road, LondonNW3 1ST
Born September 1966
Director
Appointed 23 Dec 2004
Resigned 08 Jul 2008

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 23 Dec 2004
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

WILLIAMSON, Terry Brian

Resigned
1 The Ridings, CrawleyRH10 7XL
Born February 1956
Director
Appointed 30 Nov 2006
Resigned 03 Sept 2008

WRIGHT, Nigel John

Resigned
Jubilee Street, BrightonBN1 1GE
Born January 1955
Director
Appointed 20 May 2010
Resigned 13 Sept 2013

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 23 Nov 2004
Resigned 15 Dec 2004

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 23 Nov 2004
Resigned 15 Dec 2004

Persons with significant control

2

1 Active
1 Ceased
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 Sept 2016
Jubilee Street, BrightonBN1 1GE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Feb 2018
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
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
30 November 2022
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
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
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
Change Account Reference Date Company Current Shortened
26 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
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
26 November 2018
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
31 May 2018
AAAnnual Accounts
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
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
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
Resolution
5 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
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
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
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
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Group
9 July 2010
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
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
288bResignation of Director or Secretary
Resolution
6 August 2009
RESOLUTIONSResolutions
Legacy
5 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 May 2009
AAAnnual Accounts
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
8 January 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
14 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
Auditors Resignation Company
24 September 2008
AUDAUD
Auditors Resignation Company
18 July 2008
AUDAUD
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
287Change of Registered Office
Legacy
17 July 2008
403aParticulars of Charge Subject to s859A
Legacy
17 July 2008
403aParticulars of Charge Subject to s859A
Legacy
17 July 2008
403aParticulars of Charge Subject to s859A
Legacy
16 July 2008
287Change of Registered Office
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288cChange of Particulars
Legacy
10 June 2008
288cChange of Particulars
Legacy
10 June 2008
288cChange of Particulars
Legacy
1 April 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Group
2 February 2008
AAAnnual Accounts
Legacy
25 October 2007
88(2)R88(2)R
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
88(2)R88(2)R
Legacy
6 January 2007
123Notice of Increase in Nominal Capital
Resolution
28 December 2006
RESOLUTIONSResolutions
Resolution
28 December 2006
RESOLUTIONSResolutions
Resolution
28 December 2006
RESOLUTIONSResolutions
Legacy
22 December 2006
363sAnnual Return (shuttle)
Legacy
21 December 2006
88(2)R88(2)R
Legacy
21 December 2006
122122
Legacy
20 December 2006
363aAnnual Return
Legacy
23 November 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Group
23 November 2006
AAAnnual Accounts
Legacy
9 June 2006
123Notice of Increase in Nominal Capital
Resolution
9 June 2006
RESOLUTIONSResolutions
Resolution
9 June 2006
RESOLUTIONSResolutions
Resolution
9 June 2006
RESOLUTIONSResolutions
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
16 December 2005
403aParticulars of Charge Subject to s859A
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
287Change of Registered Office
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
395Particulars of Mortgage or Charge
Legacy
14 September 2005
395Particulars of Mortgage or Charge
Legacy
13 September 2005
88(2)R88(2)R
Legacy
3 August 2005
88(2)R88(2)R
Certificate Change Of Name Company
10 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
88(2)R88(2)R
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
122122
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
13 December 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 November 2004
NEWINCIncorporation