Background WavePink WaveYellow Wave

SUSTAINABLE TRAVEL COLLECTIVE LTD. (05622092)

SUSTAINABLE TRAVEL COLLECTIVE LTD. (05622092) is an active UK company. incorporated on 14 November 2005. with registered office in Nottingham. The company operates in the Education sector, engaged in sports and recreation education. SUSTAINABLE TRAVEL COLLECTIVE LTD. has been registered for 20 years. Current directors include DRANE, Rebecca Sian, HANNIGAN, Robert John, MARTEN, Richard Charles and 3 others.

Company Number
05622092
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 November 2005
Age
20 years
Address
Foxhall Lodge, Nottingham, NG1 2AS
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
DRANE, Rebecca Sian, HANNIGAN, Robert John, MARTEN, Richard Charles, MCPHERSON, Brogan, NEWBOROUGH, David Grahame, WARD, Joanna
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAINABLE TRAVEL COLLECTIVE LTD.

SUSTAINABLE TRAVEL COLLECTIVE LTD. is an active company incorporated on 14 November 2005 with the registered office located in Nottingham. The company operates in the Education sector, specifically engaged in sports and recreation education. SUSTAINABLE TRAVEL COLLECTIVE LTD. was registered 20 years ago.(SIC: 85510)

Status

active

Active since 20 years ago

Company No

05622092

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 14 November 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

RIDE WISE LTD
From: 14 November 2005To: 10 February 2014
Contact
Address

Foxhall Lodge King Street Nottingham, NG1 2AS,

Previous Addresses

Unit 36, the Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY England
From: 27 August 2024To: 6 February 2025
The Lenton Centre Willoughby Street Nottingham Notts NG7 1RQ
From: 22 December 2009To: 27 August 2024
Groundwork Greater Nottingham Denman Street East Nottingham Nottinghamshire NG7 3GX
From: 14 November 2005To: 22 December 2009
Timeline

44 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jan 11
Director Joined
Aug 11
Director Left
Jul 12
Director Left
Mar 13
Director Joined
Jun 13
Director Joined
Apr 15
Director Left
Nov 15
Director Left
Jul 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Apr 17
Director Left
May 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
Jul 18
New Owner
Jul 18
Director Joined
Nov 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Jun 19
Director Left
Aug 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
May 21
Director Joined
May 21
Owner Exit
Nov 22
Director Left
May 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Left
Oct 25
0
Funding
40
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

DRANE, Rebecca Sian

Active
King Street, NottinghamNG1 2AS
Born October 1988
Director
Appointed 10 Apr 2025

HANNIGAN, Robert John

Active
King Street, NottinghamNG1 2AS
Born September 1966
Director
Appointed 11 Dec 2019

MARTEN, Richard Charles

Active
King Street, NottinghamNG1 2AS
Born March 1975
Director
Appointed 29 Nov 2024

MCPHERSON, Brogan

Active
King Street, NottinghamNG1 2AS
Born July 1988
Director
Appointed 24 May 2025

NEWBOROUGH, David Grahame

Active
King Street, NottinghamNG1 2AS
Born December 1961
Director
Appointed 11 Dec 2019

WARD, Joanna

Active
King Street, NottinghamNG1 2AS
Born May 1976
Director
Appointed 18 Dec 2023

COHEN, Ian

Resigned
22 Cornwall Avenue, NottinghamNG9 1NL
Secretary
Appointed 14 Nov 2005
Resigned 01 Mar 2016

BERRY, Melanie Louise

Resigned
Willoughby Street, NottinghamNG7 1RQ
Born July 1969
Director
Appointed 14 Dec 2009
Resigned 22 Jan 2019

CARVER-SMITH, Anthony Johnathan James

Resigned
Southcliffe Road, NottinghamNG4 1ES
Born September 1981
Director
Appointed 24 Apr 2018
Resigned 31 Jan 2020

CHILD, Lily

Resigned
Willoughby Street, NottinghamNG7 1RQ
Born March 1989
Director
Appointed 01 Sept 2016
Resigned 21 Aug 2019

CLEARY, Johanna Mary, Dr

Resigned
51 Wood Lane, NottinghamNG15 6LR
Born June 1964
Director
Appointed 14 Nov 2005
Resigned 01 Apr 2006

COHEN, Ian

Resigned
Willoughby Street, NottinghamNG7 1RQ
Born July 1944
Director
Appointed 14 Nov 2005
Resigned 31 Mar 2016

CROMPTON, Philip

Resigned
Main Street, NottinghamNG11 6PB
Born May 1959
Director
Appointed 22 Jan 2019
Resigned 29 Oct 2025

ELLIOTT, Laura Jane

Resigned
Lenton Boulevard, NottinghamNG7 2BY
Born May 1980
Director
Appointed 16 Nov 2018
Resigned 13 Dec 2024

GHEDIA, Prakash

Resigned
King Street, NottinghamNG1 2AS
Born January 1982
Director
Appointed 26 Jan 2021
Resigned 16 Apr 2025

LINTON, Clare Louise, Dr

Resigned
Willoughby Street, NottinghamNG7 1RQ
Born May 1988
Director
Appointed 22 May 2018
Resigned 18 Dec 2023

PARKINSON, Andrew John

Resigned
Willoughby Street, NottinghamNG7 1RQ
Born December 1986
Director
Appointed 01 Sept 2016
Resigned 26 Jan 2021

PORTER, Laraine Dawn

Resigned
8 Nevile Drive, KinoultonNG12 3EE
Born June 1957
Director
Appointed 01 Jan 2006
Resigned 16 Nov 2011

SMERDON WHITE, Gary William

Resigned
21 The Strand, NottinghamNG9 6AU
Born September 1948
Director
Appointed 14 Nov 2005
Resigned 27 Mar 2013

SMITH-CLARE, Anna Elizabeth

Resigned
King Street, NottinghamNG1 2AS
Born August 1985
Director
Appointed 26 Jan 2021
Resigned 04 Mar 2025

SOUTHBY, Paul David

Resigned
Willoughby Street, NottinghamNG7 1RQ
Born April 1958
Director
Appointed 15 Dec 2009
Resigned 30 Jul 2015

SYMIS, Ian

Resigned
Mona Road, NottinghamNG2 5BQ
Born June 1973
Director
Appointed 20 Apr 2018
Resigned 10 May 2021

TOTTERDILL, Peter John, Professor

Resigned
Willoughby Street, NottinghamNG7 1RQ
Born August 1954
Director
Appointed 25 Jul 2011
Resigned 01 Jun 2019

TUCKWOOD, Gemma Louise

Resigned
Willoughby Street, NottinghamNG7 1RQ
Born December 1992
Director
Appointed 19 May 2021
Resigned 09 May 2023

WHITE, John William

Resigned
Willoughby Street, NottinghamNG7 1RQ
Born March 1948
Director
Appointed 03 Jun 2013
Resigned 31 Mar 2017

WHITE, John William

Resigned
Highfield, IlkestonDE7 5FF
Born March 1948
Director
Appointed 01 Jan 2006
Resigned 17 Jan 2011

YARHAM, John Patrick

Resigned
Willoughby Street, NottinghamNG7 1RQ
Born November 1973
Director
Appointed 27 Apr 2015
Resigned 17 May 2017

Persons with significant control

2

0 Active
2 Ceased

Chief Executive Helen Burrows- Hemstock

Ceased
Willoughby Street, NottinghamNG7 1RQ
Born August 1977

Nature of Control

Significant influence or control as firm
Notified 31 Jul 2018
Ceased 01 Nov 2022

Mr Gary William Smerdon-White

Ceased
Willoughby Street, NottinghamNG7 1RQ
Born September 1948

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 17 Jul 2018
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
20 November 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
10 January 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Resolution
19 June 2020
RESOLUTIONSResolutions
Memorandum Articles
19 June 2020
MAMA
Statement Of Companys Objects
19 June 2020
CC04CC04
Memorandum Articles
9 March 2020
MAMA
Resolution
9 March 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
9 March 2020
CC04CC04
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 December 2015
AR01AR01
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2014
AR01AR01
Certificate Change Of Name Company
10 February 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2013
AAAnnual Accounts
Statement Of Companys Objects
9 September 2013
CC04CC04
Resolution
29 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Resolution
1 August 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
1 August 2012
CC04CC04
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2011
AR01AR01
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 February 2011
AAAnnual Accounts
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2008
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 December 2007
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
19 October 2007
225Change of Accounting Reference Date
Legacy
5 December 2006
363aAnnual Return
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Incorporation Company
14 November 2005
NEWINCIncorporation