Background WavePink WaveYellow Wave

GREEN FROG HOLIDAYS LIMITED (12026695)

GREEN FROG HOLIDAYS LIMITED (12026695) is an active UK company. incorporated on 31 May 2019. with registered office in Rugby. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. GREEN FROG HOLIDAYS LIMITED has been registered for 6 years. Current directors include BARKER, Edward Morgan, BARKER, Rachel Joy Blythman, DOVE, Edward Alexander William and 3 others.

Company Number
12026695
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 May 2019
Age
6 years
Address
Beech Tree House, Rugby, CV22 5QE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BARKER, Edward Morgan, BARKER, Rachel Joy Blythman, DOVE, Edward Alexander William, DOVE, Rebecca Ann, Mrs., ITANI, Alexandra Marina, Dr., JOHNSON, Hazel Ruth, Mrs.
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN FROG HOLIDAYS LIMITED

GREEN FROG HOLIDAYS LIMITED is an active company incorporated on 31 May 2019 with the registered office located in Rugby. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. GREEN FROG HOLIDAYS LIMITED was registered 6 years ago.(SIC: 87200)

Status

active

Active since 6 years ago

Company No

12026695

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 31 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Beech Tree House Ashlawn Road Rugby, CV22 5QE,

Previous Addresses

Pound House West End Bitteswell Leicestershire LE17 4SE
From: 31 May 2019To: 10 May 2022
Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
May 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
May 22
Director Left
Jul 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BARKER, Edward Morgan

Active
Ashlawn Road, RugbyCV22 5QE
Born April 1984
Director
Appointed 31 May 2019

BARKER, Rachel Joy Blythman

Active
Ashlawn Road, RugbyCV22 5QE
Born December 1985
Director
Appointed 15 Mar 2021

DOVE, Edward Alexander William

Active
Ashlawn Road, RugbyCV22 5QE
Born September 1967
Director
Appointed 31 May 2019

DOVE, Rebecca Ann, Mrs.

Active
Ashlawn Road, RugbyCV22 5QE
Born October 1965
Director
Appointed 15 Mar 2021

ITANI, Alexandra Marina, Dr.

Active
Ashlawn Road, RugbyCV22 5QE
Born May 1982
Director
Appointed 15 Mar 2021

JOHNSON, Hazel Ruth, Mrs.

Active
Ashlawn Road, RugbyCV22 5QE
Born September 1967
Director
Appointed 15 Mar 2021

GUSTAFSON, Michael Gerard

Resigned
West End, BitteswellLE17 4SE
Born June 1976
Director
Appointed 31 May 2019
Resigned 10 May 2022

STANLEY-PRICE, Theresa Angela

Resigned
Ashlawn Road, RugbyCV22 5QE
Born September 1986
Director
Appointed 31 May 2019
Resigned 06 Jul 2023
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
5 June 2025
MAMA
Resolution
30 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Resolution
1 December 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
1 December 2019
CC04CC04
Incorporation Company
31 May 2019
NEWINCIncorporation