Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOURISM FOR ALL UK
Company Information for

TOURISM FOR ALL UK

SUITE 2, THE MINTWORKS, 124 HIGHGATE, KENDAL, LA9 4HE,
Company Registration Number
01466822
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Tourism For All Uk
TOURISM FOR ALL UK was founded on 1979-12-13 and has its registered office in Kendal. The organisation's status is listed as "Active". Tourism For All Uk is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TOURISM FOR ALL UK
 
Legal Registered Office
SUITE 2, THE MINTWORKS
124 HIGHGATE
KENDAL
LA9 4HE
Other companies in LA9
 
Charity Registration
Charity Number 279169
Charity Address MR RICHARD ASHDOWN, PO BOX 6641, CHRISTCHURCH, BH23 9DQ
Charter TO PROVIDE ASSISTANCE TO THOSE MEMBERS OF THE COMMUNITY WHO ARE DISADVANTAGED BY OLD AGE, ILL HEALTH, MENTAL OR PHYSICAL IMPAIRMENT AND, OTHERS INCLUDING THOSE WHO ARE LIVING IN ONE PARENT FAMILIES, WHO WILL BENEFIT FROM THE PROVISION OF INFORMATION AND OTHER FACILITIES THAT WILL HELP MEET THEIR HOLIDAY AND OTHER LEISURE ACTIVITY NEEDS.
Filing Information
Company Number 01466822
Company ID Number 01466822
Date formed 1979-12-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB884543293  
Last Datalog update: 2024-03-05 19:20:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOURISM FOR ALL UK
The accountancy firm based at this address is DIXON GIBBS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TOURISM FOR ALL UK
The following companies were found which have the same name as TOURISM FOR ALL UK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOURISM FOR ALL SERVICES LIMITED SUITE 2, THE MINTWORKS 124 HIGHGATE KENDAL LA9 4HE Active Company formed on the 1990-12-11

Company Officers of TOURISM FOR ALL UK

Current Directors
Officer Role Date Appointed
MARK ANDERSON
Director 2014-06-25
KENNETH BOYLE
Director 2013-12-04
SUSAN BUTTERWORTH
Director 2016-09-28
EDWARD JONATHAN DAVEY
Director 2016-06-02
STEPHEN WILLIAM DUNN
Director 2010-03-15
TIMOTHY JOHN CHARLES GARDINER
Director 2013-02-04
JENNIFER MCGEE
Director 2017-09-07
RAYMOND ERNEST VEAL
Director 2005-12-01
CHRISTOPHER GEORGE VEITCH
Director 2015-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN HALL
Director 2008-12-09 2018-06-20
ARTHUR CHARLES CURTIS
Director 1994-06-17 2015-03-31
RICHARD ASHDOWN
Company Secretary 2003-11-29 2013-03-18
TIMOTHY JOHN CHARLES GARDINER
Director 2004-01-30 2008-06-04
PATRICIA MARGARET COLLCUTT
Director 2005-12-01 2007-07-01
SUSAN GARLAND
Director 1998-06-25 2004-12-08
PETER WELSBY HOLLAND
Director 2004-01-30 2004-08-20
WILLIAM DAVID IAIN BARNEY
Director 1997-06-26 2004-01-30
BRYAN HAWKINS DUTTON
Director 1999-06-25 2004-01-30
JOHN EAST
Director 1992-06-07 2004-01-30
BOGHOS PARSEGH (PAUL) GULBENKIAN
Director 2000-03-10 2004-01-30
GAIL VERONICA PUSSARD
Company Secretary 2002-10-02 2003-11-29
STEPHEN BRADSHAW
Director 1994-06-17 2003-06-20
PAUL HUBERT BUSH
Director 1997-06-26 2003-06-20
ROBIN GEOFFREY CROCKETT
Director 1993-09-09 2003-06-20
JOHN LESLIE DE VIAL
Director 1999-09-24 2003-06-20
RICHARD DICKINSON
Director 1999-12-16 2003-06-20
ARTHUR CHARLES CURTIS
Company Secretary 1994-07-15 2002-09-10
JONATHAN GRIFFIN
Director 1995-12-15 1998-06-26
KATHLEEN ANNE DAVIES
Director 1992-06-07 1997-06-26
ROGER MICHAEL DE HAAN
Director 1992-06-07 1997-06-26
JUDITH ROSEMARY LOCKE CHALMERS
Director 1992-06-07 1996-12-19
JANE GUY
Director 1992-06-07 1995-06-30
MAUNDY KATHLEEN TODD
Company Secretary 1992-06-07 1994-07-15
MICHAEL HEATH
Director 1992-06-07 1993-04-29
MARY ELIZABETH BAKER
Director 1992-06-07 1992-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDERSON WHITBREAD GROUP PLC Director 2018-02-02 CURRENT 1889-07-25 Active
MARK ANDERSON PREMIER INN INTERNATIONAL DEVELOPMENT LIMITED Director 2017-02-13 CURRENT 2014-08-28 Active
MARK ANDERSON WHRI HOLDING COMPANY LIMITED Director 2015-11-12 CURRENT 2007-06-19 Active
MARK ANDERSON PREMIER INN KIER LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
STEPHEN WILLIAM DUNN HOLIDAY CARE LIMITED Director 2014-04-01 CURRENT 2004-03-29 Active
TIMOTHY JOHN CHARLES GARDINER HOLIDAY CARE LIMITED Director 2014-04-01 CURRENT 2004-03-29 Active
TIMOTHY JOHN CHARLES GARDINER TOURISM FOR ALL SERVICES LIMITED Director 2013-09-24 CURRENT 1990-12-11 Active
RAYMOND ERNEST VEAL TOURISM FOR ALL SERVICES LIMITED Director 2012-09-19 CURRENT 1990-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-02-27REGISTERED OFFICE CHANGED ON 27/02/23 FROM 5a, Pixel Mill 44 Appleby Road Kendal LA9 6ES England
2023-01-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-03-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-03-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15AP01DIRECTOR APPOINTED MR DAVID ANDREW EDWARDS
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE VEITCH
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-06-17AP01DIRECTOR APPOINTED MS ROBYN GRIFFITH-JONES
2020-02-12PSC08Notification of a person with significant control statement
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04AP01DIRECTOR APPOINTED MR NIRAV SHAH
2019-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/19 FROM 1,Pixel Mill 44 Appleby Road Kendal LA9 6ES England
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-01-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-06-22AP01DIRECTOR APPOINTED MS SUSAN BUTTERWORTH
2018-06-22AP01DIRECTOR APPOINTED MS JENNIFER MCGEE
2018-06-22AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE VEITCH
2018-06-22AP01DIRECTOR APPOINTED THE RIGHT HONOURABLE SIR EDWARD JONATHAN DAVEY
2018-06-22AP01DIRECTOR APPOINTED MR KENNETH BOYLE
2018-06-22AP01DIRECTOR APPOINTED MR MARK ANDERSON
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DAWN HALL
2018-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/18 FROM 7a Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH NO UPDATES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-12AR0107/06/16 ANNUAL RETURN FULL LIST
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-09AR0107/06/15 ANNUAL RETURN FULL LIST
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR CHARLES CURTIS
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM F LAWRENCE
2015-02-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-07AR0107/06/14 ANNUAL RETURN FULL LIST
2014-03-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-13AR0107/06/13 ANNUAL RETURN FULL LIST
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/13 FROM the Wessex Business Solutions Co Ltd Po Box 6641 Christchurch Dorset BH23 9DQ
2013-03-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD ASHDOWN
2013-02-06AP01DIRECTOR APPOINTED MR TIMOTHY JOHN CHARLES GARDINER
2012-10-11AA31/03/12 TOTAL EXEMPTION FULL
2012-06-11AR0107/06/12 NO MEMBER LIST
2012-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR CHARLES CURTIS / 01/06/2012
2011-11-02AA31/03/11 TOTAL EXEMPTION FULL
2011-06-07AR0107/06/11 NO MEMBER LIST
2010-10-19AA31/03/10 TOTAL EXEMPTION FULL
2010-06-12AR0107/06/10 NO MEMBER LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ERNEST VEAL / 07/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN HALL / 07/06/2010
2010-06-08AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM DUNN
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR CHARLES CURTIS / 22/12/2009
2009-10-13AA31/03/09 TOTAL EXEMPTION FULL
2009-06-30363aANNUAL RETURN MADE UP TO 07/06/09
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / DAWN HALL / 01/06/2009
2008-12-10288aDIRECTOR APPOINTED MRS DAWN HALL
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR TIM GARDINER
2008-10-09AA31/03/08 TOTAL EXEMPTION FULL
2008-06-24363aANNUAL RETURN MADE UP TO 07/06/08
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM THE WESSEX BUSINESS SOLUTIONS CO LTD, 16 SWORDFISH DRIVE CHRISTCHURCH DORSET BH23 4TP
2008-06-24353LOCATION OF REGISTER OF MEMBERS
2008-06-24190LOCATION OF DEBENTURE REGISTER
2007-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-04288bDIRECTOR RESIGNED
2007-07-04363aANNUAL RETURN MADE UP TO 07/06/07
2006-12-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-12287REGISTERED OFFICE CHANGED ON 12/10/06 FROM: ENHAM PLACE ENHAM ALAMEIN ANDOVER HAMPSHIRE SP11 6JS
2006-06-19363aANNUAL RETURN MADE UP TO 07/06/06
2005-12-14288bDIRECTOR RESIGNED
2005-12-14288aNEW DIRECTOR APPOINTED
2005-12-14288aNEW DIRECTOR APPOINTED
2005-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-22363(288)DIRECTOR RESIGNED
2005-06-22363sANNUAL RETURN MADE UP TO 07/06/05
2005-06-09AUDAUDITOR'S RESIGNATION
2004-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-09-02288bDIRECTOR RESIGNED
2004-09-02288bDIRECTOR RESIGNED
2004-06-18288bDIRECTOR RESIGNED
2004-06-18363sANNUAL RETURN MADE UP TO 07/06/04
2004-04-23288aNEW DIRECTOR APPOINTED
2004-04-23288aNEW DIRECTOR APPOINTED
2004-02-08288bDIRECTOR RESIGNED
2004-02-08288bDIRECTOR RESIGNED
2004-02-08288aNEW DIRECTOR APPOINTED
2004-02-08288bDIRECTOR RESIGNED
2004-02-08288bDIRECTOR RESIGNED
2004-02-08288aNEW DIRECTOR APPOINTED
2004-02-08288aNEW DIRECTOR APPOINTED
2004-02-08288bDIRECTOR RESIGNED
2004-02-06CERTNMCOMPANY NAME CHANGED HOLIDAY CARE SERVICE CERTIFICATE ISSUED ON 06/02/04
2003-12-23288bDIRECTOR RESIGNED
2003-12-23288aNEW SECRETARY APPOINTED
2003-12-23288bSECRETARY RESIGNED
2003-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to TOURISM FOR ALL UK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOURISM FOR ALL UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOURISM FOR ALL UK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOURISM FOR ALL UK

Intangible Assets
Patents
We have not found any records of TOURISM FOR ALL UK registering or being granted any patents
Domain Names
We do not have the domain name information for TOURISM FOR ALL UK
Trademarks
We have not found any records of TOURISM FOR ALL UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOURISM FOR ALL UK. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88100 - Social work activities without accommodation for the elderly and disabled) as TOURISM FOR ALL UK are:

Outgoings
Business Rates/Property Tax
No properties were found where TOURISM FOR ALL UK is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOURISM FOR ALL UK any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOURISM FOR ALL UK any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.