About

Registered Number: 04838398
Date of Incorporation: 19/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Ashfield House, Resolution Road, Ashby-De-La-Zouch, Leicestershire, LE65 1HW

 

Founded in 2003, The Travel Clinic Ltd has its registered office in Ashby-De-La-Zouch in Leicestershire, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Neugebauer, Susanne, Thiravithul, Jade, Wilson Howarth, Jane Margaret, Dr, Miles, Helen Louise, Watson, Colin for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEUGEBAUER, Susanne 31 December 2019 - 1
THIRAVITHUL, Jade 31 March 2019 - 1
MILES, Helen Louise 15 October 2015 30 June 2016 1
WATSON, Colin 15 September 2014 15 October 2015 1
Secretary Name Appointed Resigned Total Appointments
WILSON HOWARTH, Jane Margaret, Dr 24 July 2003 15 September 2014 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 19 May 2020
AP01 - Appointment of director 31 January 2020
TM01 - Termination of appointment of director 29 January 2020
AP01 - Appointment of director 29 January 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 28 July 2017
AUD - Auditor's letter of resignation 04 July 2017
AA - Annual Accounts 17 October 2016
CS01 - N/A 02 August 2016
AP01 - Appointment of director 06 July 2016
TM01 - Termination of appointment of director 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
AP01 - Appointment of director 16 October 2015
TM01 - Termination of appointment of director 15 October 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 07 September 2015
TM01 - Termination of appointment of director 20 October 2014
AP01 - Appointment of director 20 October 2014
TM02 - Termination of appointment of secretary 16 October 2014
AD01 - Change of registered office address 16 October 2014
AP01 - Appointment of director 16 October 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 29 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 July 2008
353 - Register of members 29 July 2008
287 - Change in situation or address of Registered Office 29 July 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 19 April 2007
287 - Change in situation or address of Registered Office 05 February 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 31 May 2005
225 - Change of Accounting Reference Date 31 May 2005
363s - Annual Return 25 August 2004
CERTNM - Change of name certificate 11 May 2004
288a - Notice of appointment of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
NEWINC - New incorporation documents 19 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.