Background WavePink WaveYellow Wave

SAFER TOURISM FOUNDATION (09670319)

SAFER TOURISM FOUNDATION (09670319) is an active UK company. incorporated on 3 July 2015. with registered office in Guildford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SAFER TOURISM FOUNDATION has been registered for 10 years. Current directors include AILLES, Ian Simon, ALLIS, Anne, CARTER, Paul Andrew and 8 others.

Company Number
09670319
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 July 2015
Age
10 years
Address
Astolat, Guildford, GU4 7HL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AILLES, Ian Simon, ALLIS, Anne, CARTER, Paul Andrew, DEASON, Edward Lytton, HARVEY, Gillian Kathleen, LAGERWEIJ, Hans Bernard, LAIGHT, Jeremy David Lord, MULLIGAN, Claire Michelle, NEWMAN, Charlotte, PARSELLE, Colin James, RUSSELL, Janet Lesley
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFER TOURISM FOUNDATION

SAFER TOURISM FOUNDATION is an active company incorporated on 3 July 2015 with the registered office located in Guildford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SAFER TOURISM FOUNDATION was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09670319

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 3 July 2015

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 17 December 2025 (4 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

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Astolat Coniers Way Guildford, GU4 7HL,

Previous Addresses

3rd Floor, South Building 200 Aldersgate London EC1A 4HD United Kingdom
From: 3 July 2015To: 10 October 2017
Timeline

29 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Jul 16
Director Joined
Mar 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Jan 19
Director Joined
Oct 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Jul 22
Director Joined
Sept 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

11 Active
8 Resigned

AILLES, Ian Simon

Active
Coniers Way, GuildfordGU4 7HL
Born October 1965
Director
Appointed 02 Feb 2017

ALLIS, Anne

Active
Coniers Way, GuildfordGU4 7HL
Born September 1983
Director
Appointed 30 Sept 2022

CARTER, Paul Andrew

Active
Coniers Way, GuildfordGU4 7HL
Born March 1965
Director
Appointed 13 Jan 2022

DEASON, Edward Lytton

Active
Coniers Way, GuildfordGU4 7HL
Born March 1986
Director
Appointed 15 Oct 2019

HARVEY, Gillian Kathleen

Active
Coniers Way, GuildfordGU4 7HL
Born May 1961
Director
Appointed 16 Jul 2025

LAGERWEIJ, Hans Bernard

Active
Coniers Way, GuildfordGU4 7HL
Born May 1972
Director
Appointed 12 Sept 2017

LAIGHT, Jeremy David Lord

Active
Coniers Way, GuildfordGU4 7HL
Born March 1975
Director
Appointed 16 Jul 2025

MULLIGAN, Claire Michelle

Active
20 Fenchurch Street, LondonEC3M 8AF
Born May 1970
Director
Appointed 16 Jul 2025

NEWMAN, Charlotte

Active
Coniers Way, GuildfordGU4 7HL
Born February 1989
Director
Appointed 16 Jul 2025

PARSELLE, Colin James

Active
Coniers Way, GuildfordGU4 7HL
Born April 1974
Director
Appointed 01 Dec 2020

RUSSELL, Janet Lesley

Active
Coniers Way, GuildfordGU4 7HL
Born March 1956
Director
Appointed 12 Sept 2017

BRADLEY, Lee

Resigned
200 Aldersgate, LondonEC1A 4HD
Born January 1967
Director
Appointed 03 Jul 2015
Resigned 20 Jan 2016

FANKHAUSER, Peter

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born November 1960
Director
Appointed 05 Oct 2015
Resigned 09 Oct 2020

LISHMAN, Arthur Gordon

Resigned
Coniers Way, GuildfordGU4 7HL
Born November 1947
Director
Appointed 12 Sept 2017
Resigned 31 Dec 2022

MCAVAN, Linda

Resigned
Coniers Way, GuildfordGU4 7HL
Born December 1962
Director
Appointed 03 Mar 2016
Resigned 11 Jan 2019

RATCLIFFE, Alice Margot

Resigned
200 Aldersgate, LondonEC1A 4HD
Born August 1972
Director
Appointed 20 Jan 2016
Resigned 12 Jul 2016

STOEHR, Craig Anthony

Resigned
200 Aldersgate, LondonEC1A 4HD
Born November 1967
Director
Appointed 05 Oct 2015
Resigned 20 Jan 2016

TIGHE, Adrian Gerrard Noel

Resigned
Coniers Way, GuildfordGU4 7HL
Born December 1961
Director
Appointed 12 Sept 2017
Resigned 09 Oct 2020

WOOD, Sharon Lorraine

Resigned
Coniers Way, GuildfordGU4 7HL
Born December 1970
Director
Appointed 20 Jan 2016
Resigned 01 Jul 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Peter Fankhauser

Ceased
Coniers Way, GuildfordGU4 7HL
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 12 Sept 2017
The Thomas Cook Business Park, PeterboroughPE3 8SB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 12 Sept 2017
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Resolution
9 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
31 March 2017
AA01Change of Accounting Reference Date
Statement Of Companys Objects
27 July 2016
CC04CC04
Memorandum Articles
27 July 2016
MAMA
Resolution
27 July 2016
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
20 July 2016
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
3 July 2015
NEWINCIncorporation