Background WavePink WaveYellow Wave

TOURISM MANAGEMENT INSTITUTE (09965075)

TOURISM MANAGEMENT INSTITUTE (09965075) is an active UK company. incorporated on 22 January 2016. with registered office in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TOURISM MANAGEMENT INSTITUTE has been registered for 10 years. Current directors include BARKER, Robin William, BURGH, Alison, DAVIS, Kathryn Ann and 7 others.

Company Number
09965075
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 January 2016
Age
10 years
Address
40 Chamberlayne Road, Eastleigh, SO50 5JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BARKER, Robin William, BURGH, Alison, DAVIS, Kathryn Ann, DOWNTON, Frances Ruth, FRALL, Rebecca, HARRIS, Mary Rosanne, LUMLEY, Amanda Louise, PRIDMORE, Thomas Edward Adrian, RUSLING, Lydia Sharon, SEMLEY, Natalie Anne
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOURISM MANAGEMENT INSTITUTE

TOURISM MANAGEMENT INSTITUTE is an active company incorporated on 22 January 2016 with the registered office located in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TOURISM MANAGEMENT INSTITUTE was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09965075

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

Age

10 Years

Incorporated 22 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (7 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

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

40 Chamberlayne Road Eastleigh, SO50 5JH,

Timeline

33 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Feb 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jun 18
Director Joined
Dec 18
Director Left
Feb 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Mar 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Jul 23
Director Left
Dec 24
Director Joined
Feb 25
Director Left
Sept 25
Director Joined
Jan 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

11 Active
17 Resigned

LUMLEY, Amanda Louise

Active
EastleighSO50 5JH
Secretary
Appointed 20 Oct 2022

BARKER, Robin William

Active
EastleighSO50 5JH
Born April 1957
Director
Appointed 22 Jan 2016

BURGH, Alison

Active
EastleighSO50 5JH
Born April 1960
Director
Appointed 20 Oct 2022

DAVIS, Kathryn Ann

Active
EastleighSO50 5JH
Born October 1972
Director
Appointed 20 Oct 2022

DOWNTON, Frances Ruth

Active
Bury Crescent, GosportPO12 3TZ
Born March 1977
Director
Appointed 11 Jan 2022

FRALL, Rebecca

Active
EastleighSO50 5JH
Born November 1974
Director
Appointed 20 Oct 2022

HARRIS, Mary Rosanne

Active
EastleighSO50 5JH
Born March 1980
Director
Appointed 28 Jan 2025

LUMLEY, Amanda Louise

Active
EastleighSO50 5JH
Born March 1963
Director
Appointed 11 Oct 2016

PRIDMORE, Thomas Edward Adrian

Active
EastleighSO50 5JH
Born September 1960
Director
Appointed 11 Oct 2016

RUSLING, Lydia Sharon

Active
EastleighSO50 5JH
Born October 1976
Director
Appointed 20 Jun 2023

SEMLEY, Natalie Anne

Active
EastleighSO50 5JH
Born January 1981
Director
Appointed 31 Oct 2025

BATEMAN, Andrew

Resigned
EastleighSO50 5JH
Born September 1968
Director
Appointed 22 Jan 2016
Resigned 31 Oct 2024

BOWEN REES, Nicola Jane

Resigned
EastleighSO50 5JH
Born July 1958
Director
Appointed 22 Jan 2016
Resigned 22 Jan 2016

BRIGGS, Susan Jacqueline

Resigned
EastleighSO50 5JH
Born November 1963
Director
Appointed 10 Sept 2020
Resigned 20 Oct 2022

COLLING, Peter Jeffrey

Resigned
EastleighSO50 5JH
Born February 1957
Director
Appointed 22 Jan 2016
Resigned 19 Oct 2022

CURTIS, Simon Michael John

Resigned
EastleighSO50 5JH
Born August 1963
Director
Appointed 11 Oct 2016
Resigned 24 Jan 2019

GUTHRIE, Catherine Margaret, Dr

Resigned
EastleighSO50 5JH
Born September 1958
Director
Appointed 22 Jan 2016
Resigned 10 Sept 2020

HUGHES, David

Resigned
EastleighSO50 5JH
Born September 1957
Director
Appointed 22 Jan 2016
Resigned 22 Jan 2016

LEITCH, Judith Bronia

Resigned
EastleighSO50 5JH
Born December 1971
Director
Appointed 22 Jan 2016
Resigned 01 Jan 2022

LONG, Philip Edward, Dr

Resigned
EastleighSO50 5JH
Born September 1954
Director
Appointed 22 Jan 2016
Resigned 22 Jan 2016

MANSON, Timothy John Alexander

Resigned
EastleighSO50 5JH
Born June 1957
Director
Appointed 22 Jan 2016
Resigned 22 Jan 2016

MARMION, Maeve, Dr

Resigned
Foregate Street, ChesterCH1 1HJ
Born November 1980
Director
Appointed 11 Jan 2022
Resigned 12 Sept 2025

MCCOLLUM, Neil Thomas

Resigned
EastleighSO50 5JH
Born November 1971
Director
Appointed 22 Jan 2016
Resigned 12 Feb 2016

PLATT, Roger Gordon

Resigned
EastleighSO50 5JH
Born February 1956
Director
Appointed 22 Jan 2016
Resigned 22 Jan 2016

PRIDMORE, Tom

Resigned
EastleighSO50 5JH
Born September 1960
Director
Appointed 19 Oct 2022
Resigned 19 Oct 2022

WILLIAMS, Paul Anthony

Resigned
EastleighSO50 5JH
Born July 1962
Director
Appointed 22 Jan 2016
Resigned 06 Jun 2018

WILSON, Siobhan

Resigned
EastleighSO50 5JH
Born March 1967
Director
Appointed 10 Sept 2020
Resigned 19 Oct 2022

WOODWARD, Andrew Patrick

Resigned
EastleighSO50 5JH
Born January 1965
Director
Appointed 11 Dec 2018
Resigned 15 Mar 2022
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Change Person Secretary Company With Change Date
29 November 2022
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
29 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
21 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
16 February 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Incorporation Company
22 January 2016
NEWINCIncorporation