Background WavePink WaveYellow Wave

CASTAWAY SCHOOL TRAVEL LIMITED (07412795)

CASTAWAY SCHOOL TRAVEL LIMITED (07412795) is an active UK company. incorporated on 19 October 2010. with registered office in Brighton. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. CASTAWAY SCHOOL TRAVEL LIMITED has been registered for 15 years. Current directors include BRYANT, Patricia Mary, ENGLISH, Nigel Stuart, LARSEN, Andrew Gordon.

Company Number
07412795
Status
active
Type
ltd
Incorporated
19 October 2010
Age
15 years
Address
6-7 Lovers Walk, Brighton, BN1 6AH
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
BRYANT, Patricia Mary, ENGLISH, Nigel Stuart, LARSEN, Andrew Gordon
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTAWAY SCHOOL TRAVEL LIMITED

CASTAWAY SCHOOL TRAVEL LIMITED is an active company incorporated on 19 October 2010 with the registered office located in Brighton. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. CASTAWAY SCHOOL TRAVEL LIMITED was registered 15 years ago.(SIC: 49390)

Status

active

Active since 15 years ago

Company No

07412795

LTD Company

Age

15 Years

Incorporated 19 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

6-7 Lovers Walk Brighton, BN1 6AH,

Previous Addresses

Veralum House 142 Old Shoreham Road Hove East Sussex BN3 7BD
From: 21 September 2012To: 17 June 2020
36 Robertson Road Brighton East Sussex BN1 5NL England
From: 19 October 2010To: 21 September 2012
Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Feb 11
Funding Round
Nov 14
Director Joined
Apr 15
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 18
Loan Secured
Sept 20
Director Left
Jun 21
Director Joined
Jun 21
Loan Secured
Dec 25
Loan Cleared
Dec 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BRYANT, Patricia Mary

Active
Lovers Walk, BrightonBN1 6AH
Born August 1973
Director
Appointed 14 Apr 2015

ENGLISH, Nigel Stuart

Active
Lovers Walk, BrightonBN1 6AH
Born March 1970
Director
Appointed 19 Oct 2010

LARSEN, Andrew Gordon

Active
Lovers Walk, BrightonBN1 6AH
Born September 1974
Director
Appointed 02 Jun 2021

GODDARD, Nicolas Geoffrey

Resigned
Old Shoreham Road, HoveBN3 7BD
Born April 1959
Director
Appointed 31 Jan 2011
Resigned 17 Oct 2017

MASLIN, Paul Richard

Resigned
Lovers Walk, BrightonBN1 6AH
Born April 1981
Director
Appointed 12 Oct 2018
Resigned 02 Jun 2021

Persons with significant control

3

1 Active
2 Ceased

Class Tours Limited

Active
142 Old Shoreham Road, HoveBN3 7BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2017

Mr Nigel Stuart English

Ceased
Old Shoreham Road, HoveBN3 7BD
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Oct 2017

Mr Nicolas Geoffrey Goddard

Ceased
Old Shoreham Road, HoveBN3 7BD
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Oct 2017
Fundings
Financials
Latest Activities

Filing History

63

Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2024
AAAnnual Accounts
Legacy
13 April 2024
PARENT_ACCPARENT_ACC
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2021
AAAnnual Accounts
Legacy
26 July 2021
PARENT_ACCPARENT_ACC
Legacy
26 July 2021
GUARANTEE2GUARANTEE2
Legacy
26 July 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
23 March 2018
AAAnnual Accounts
Resolution
26 October 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Accounts With Accounts Type Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Capital Allotment Shares
6 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Accounts With Accounts Type Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Change Sail Address Company
2 November 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Incorporation Company
19 October 2010
NEWINCIncorporation