Background WavePink WaveYellow Wave

SCHOOL TRIPS LIMITED (13546639)

SCHOOL TRIPS LIMITED (13546639) is an active UK company. incorporated on 4 August 2021. with registered office in Stourbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SCHOOL TRIPS LIMITED has been registered for 4 years. Current directors include DUNNETT, Nicholas Howard, GARDINER, Andrew Michael, GARDINER, John Christopher.

Company Number
13546639
Status
active
Type
ltd
Incorporated
4 August 2021
Age
4 years
Address
22 Worcester Street, Stourbridge, DY8 1AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUNNETT, Nicholas Howard, GARDINER, Andrew Michael, GARDINER, John Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOOL TRIPS LIMITED

SCHOOL TRIPS LIMITED is an active company incorporated on 4 August 2021 with the registered office located in Stourbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SCHOOL TRIPS LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13546639

LTD Company

Age

4 Years

Incorporated 4 August 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

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

22 Worcester Street Stourbridge, DY8 1AN,

Previous Addresses

Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN England
From: 4 August 2021To: 16 January 2023
Timeline

4 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Jan 23
Owner Exit
Sept 24
Owner Exit
Sept 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

DUNNETT, Nicholas Howard

Active
StourbridgeDY8 1AN
Born May 1974
Director
Appointed 01 Oct 2022

GARDINER, Andrew Michael

Active
StourbridgeDY8 1AN
Born October 1951
Director
Appointed 04 Aug 2021

GARDINER, John Christopher

Active
StourbridgeDY8 1AN
Born December 1957
Director
Appointed 04 Aug 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew Michael Gardiner

Ceased
StourbridgeDY8 1AN
Born October 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2021
Ceased 04 Aug 2021

Mr John Christopher Gardiner

Ceased
StourbridgeDY8 1AN
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2021
Ceased 04 Aug 2021
StourbridgeDY8 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
13 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Incorporation Company
4 August 2021
NEWINCIncorporation