About

Registered Number: 02987304
Date of Incorporation: 01/11/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Locksview, Brighton Marina, Brighton, East Sussex, BN2 5HA

 

Founded in 1994, Neilson Active Holidays Ltd has its registered office in Brighton in East Sussex. There are 8 directors listed as Taylor, David Michael, Mills, Richard Stuart, Soni, Sushma, Furlong, Andrew Richard, Long, Peter, Poile, Philip, Wright, Nigel John, Thomas Cook Group Management Services Limited for the company at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Richard Stuart 19 February 2016 - 1
FURLONG, Andrew Richard 23 June 2014 30 November 2015 1
LONG, Peter 03 November 1994 01 July 1996 1
POILE, Philip 24 April 2002 04 December 2002 1
WRIGHT, Nigel John 03 November 1994 31 July 1998 1
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED 06 July 2009 10 December 2013 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, David Michael 10 December 2013 - 1
SONI, Sushma 01 November 1994 24 November 1994 1

Filing History

Document Type Date
AP01 - Appointment of director 26 May 2020
TM01 - Termination of appointment of director 26 May 2020
CS01 - N/A 07 November 2019
TM01 - Termination of appointment of director 14 October 2019
AA - Annual Accounts 16 August 2019
MR01 - N/A 23 July 2019
CS01 - N/A 06 November 2018
RESOLUTIONS - N/A 17 August 2018
MR04 - N/A 04 August 2018
MR04 - N/A 04 August 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 14 November 2017
PSC07 - N/A 08 September 2017
PSC07 - N/A 08 September 2017
PSC07 - N/A 08 September 2017
PSC07 - N/A 08 September 2017
PSC02 - N/A 08 September 2017
AA - Annual Accounts 08 August 2017
RP04AP01 - N/A 21 December 2016
TM01 - Termination of appointment of director 15 December 2016
CS01 - N/A 11 November 2016
AP01 - Appointment of director 18 October 2016
CH03 - Change of particulars for secretary 30 June 2016
CH01 - Change of particulars for director 30 June 2016
CH01 - Change of particulars for director 30 June 2016
CH01 - Change of particulars for director 30 June 2016
AA - Annual Accounts 18 April 2016
AP01 - Appointment of director 03 March 2016
TM01 - Termination of appointment of director 24 February 2016
AR01 - Annual Return 26 November 2015
CH03 - Change of particulars for secretary 29 October 2015
CH01 - Change of particulars for director 28 October 2015
CH01 - Change of particulars for director 28 October 2015
TM01 - Termination of appointment of director 10 September 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 24 November 2014
AP01 - Appointment of director 24 November 2014
MISC - Miscellaneous document 10 October 2014
AA - Annual Accounts 21 August 2014
AA01 - Change of accounting reference date 09 July 2014
MR01 - N/A 01 February 2014
AP03 - Appointment of secretary 27 December 2013
RESOLUTIONS - N/A 17 December 2013
AP01 - Appointment of director 17 December 2013
AP01 - Appointment of director 17 December 2013
AP01 - Appointment of director 17 December 2013
TM02 - Termination of appointment of secretary 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
AD01 - Change of registered office address 17 December 2013
MR01 - N/A 12 December 2013
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 03 April 2013
AP01 - Appointment of director 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
AP01 - Appointment of director 12 February 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 06 July 2011
TM01 - Termination of appointment of director 30 June 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 11 May 2010
CH01 - Change of particulars for director 12 November 2009
AR01 - Annual Return 03 November 2009
CH03 - Change of particulars for secretary 27 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 04 July 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 03 November 2008
225 - Change of Accounting Reference Date 24 June 2008
AA - Annual Accounts 17 June 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 05 September 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 10 April 2006
363a - Annual Return 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
288c - Notice of change of directors or secretaries or in their particulars 03 June 2005
AA - Annual Accounts 21 February 2005
363a - Annual Return 02 November 2004
AA - Annual Accounts 22 April 2004
363a - Annual Return 07 November 2003
288c - Notice of change of directors or secretaries or in their particulars 10 July 2003
AA - Annual Accounts 30 June 2003
AUD - Auditor's letter of resignation 11 March 2003
288b - Notice of resignation of directors or secretaries 09 December 2002
363a - Annual Return 14 November 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
AA - Annual Accounts 28 March 2002
288b - Notice of resignation of directors or secretaries 10 December 2001
363a - Annual Return 04 December 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
225 - Change of Accounting Reference Date 07 July 2001
AA - Annual Accounts 22 June 2001
353 - Register of members 22 February 2001
287 - Change in situation or address of Registered Office 15 February 2001
363a - Annual Return 10 November 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
AA - Annual Accounts 07 June 2000
363a - Annual Return 15 November 1999
CERTNM - Change of name certificate 05 October 1999
AA - Annual Accounts 18 April 1999
287 - Change in situation or address of Registered Office 10 March 1999
288c - Notice of change of directors or secretaries or in their particulars 30 November 1998
363a - Annual Return 18 November 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
AUD - Auditor's letter of resignation 15 September 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
AA - Annual Accounts 20 April 1998
363a - Annual Return 28 January 1998
AA - Annual Accounts 13 May 1997
AA - Annual Accounts 15 November 1996
353 - Register of members 10 November 1996
363a - Annual Return 10 November 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 September 1996
288 - N/A 02 September 1996
288 - N/A 18 August 1996
287 - Change in situation or address of Registered Office 18 August 1996
288 - N/A 11 August 1996
288 - N/A 22 July 1996
363s - Annual Return 10 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 June 1995
288 - N/A 26 January 1995
288 - N/A 26 January 1995
288 - N/A 26 January 1995
288 - N/A 26 January 1995
288 - N/A 13 January 1995
288 - N/A 13 January 1995
NEWINC - New incorporation documents 01 November 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2019 Outstanding

N/A

A registered charge 28 January 2014 Fully Satisfied

N/A

A registered charge 10 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.