ASSOCIATION OF TOURISM IN HIGHER EDUCATION LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATION OF TOURISM IN HIGHER EDUCATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02953805

Incorporation date

29/07/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Lincoln Avenue, Derby DE24 8QXCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1994)
dot icon04/03/2026
Registered office address changed from 409-411 Croydon Road Beckenham BR3 3PP England to 28 Lincoln Avenue Derby DE24 8QX on 2026-03-04
dot icon04/03/2026
Appointment of Mr Sean Christian Owens as a director on 2026-03-04
dot icon25/02/2026
Appointment of Mrs Alison Buckley as a secretary on 2026-02-23
dot icon25/02/2026
Termination of appointment of Duncan Tyler as a director on 2026-02-23
dot icon25/02/2026
Termination of appointment of Robert Andrew Maitland as a secretary on 2026-02-23
dot icon25/02/2026
Appointment of Dr Peter Dominic William Robinson as a director on 2026-02-23
dot icon25/02/2026
Termination of appointment of Claire Louise Haven-Tang as a director on 2026-02-23
dot icon08/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon09/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon03/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon14/02/2022
Registered office address changed from 26 Station Approach Hayes Bromley BR2 7EH to 409-411 Croydon Road Beckenham BR3 3PP on 2022-02-14
dot icon26/08/2021
Micro company accounts made up to 2021-03-31
dot icon05/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon22/10/2020
Micro company accounts made up to 2020-03-31
dot icon31/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon05/08/2019
Micro company accounts made up to 2019-03-31
dot icon02/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon01/10/2018
Micro company accounts made up to 2018-03-31
dot icon26/09/2018
Appointment of Professor Robert Andrew Maitland as a secretary on 2017-03-29
dot icon26/09/2018
Termination of appointment of Karen Soulby as a director on 2017-03-29
dot icon31/07/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon16/10/2017
Micro company accounts made up to 2017-03-31
dot icon17/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon03/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon11/08/2016
Appointment of Ms Claire Louise Haven-Tang as a director on 2016-01-01
dot icon11/08/2016
Termination of appointment of Marion Stuart-Hoyle as a director on 2016-01-01
dot icon11/08/2016
Termination of appointment of Marion Stuart-Hoyle as a secretary on 2016-01-01
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/08/2015
Annual return made up to 2015-07-29 no member list
dot icon10/08/2015
Termination of appointment of Robert Andrew Maitland as a director on 2014-06-30
dot icon22/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/08/2014
Annual return made up to 2014-07-29 no member list
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/09/2013
Annual return made up to 2013-07-29 no member list
dot icon20/09/2013
Director's details changed for Professor Robert Andrew Maitland on 2013-01-23
dot icon20/09/2013
Registered office address changed from the George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ United Kingdom on 2013-09-20
dot icon06/08/2012
Annual return made up to 2012-07-29 no member list
dot icon14/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Appointment of Dr Duncan Tyler as a director
dot icon15/03/2012
Appointment of Ms Karen Soulby as a director
dot icon23/02/2012
Registered office address changed from Dept of Hospitality Leisure & Tourism Management Oxford Brookes University Gipsy Lane Oxford Oxfordshire OX3 0BP on 2012-02-23
dot icon25/01/2012
Termination of appointment of Peter Burns as a director
dot icon09/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/08/2011
Annual return made up to 2011-07-29 no member list
dot icon13/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/07/2010
Annual return made up to 2010-07-29 no member list
dot icon02/07/2010
Director's details changed for Marion Stuart-Hoyle on 2010-07-02
dot icon02/07/2010
Director's details changed for Professor Robert Andrew Maitland on 2010-07-02
dot icon02/07/2010
Director's details changed for Dr Peter Maurice Christopher Burns on 2010-07-02
dot icon02/07/2010
Secretary's details changed for Marion Stuart-Hoyle on 2010-07-02
dot icon24/02/2010
Appointment of Marion Stuart-Hoyle as a director
dot icon24/02/2010
Appointment of Marion Stuart-Hoyle as a secretary
dot icon16/02/2010
Secretary's details changed for Professor Robert Andrew Maitland on 2010-01-01
dot icon16/02/2010
Director's details changed for Dr Robert Andrew Maitland on 2010-01-01
dot icon10/02/2010
Termination of appointment of Lynda Bibbings as a director
dot icon10/02/2010
Termination of appointment of Robert Maitland as a secretary
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/07/2009
Annual return made up to 29/07/09
dot icon10/07/2009
Director and secretary's change of particulars / robert maitland / 01/01/2009
dot icon10/07/2009
Director's change of particulars / peter burns / 10/07/2009
dot icon06/03/2009
Annual return made up to 29/07/08
dot icon05/03/2009
Director and secretary appointed dr robert andrew maitland
dot icon07/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon14/01/2009
Registered office changed on 14/01/2009 from c/o sergio leal phd researcher university of surrey school of management guildford surrey GU2 7XH
dot icon14/01/2009
Appointment terminated secretary john tribe
dot icon14/01/2009
Appointment terminated director john tribe
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/09/2007
Annual return made up to 29/07/07
dot icon18/09/2007
New secretary appointed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
Secretary resigned
dot icon18/09/2007
Director resigned
dot icon22/08/2007
Director's particulars changed
dot icon17/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/07/2006
Annual return made up to 29/07/06
dot icon07/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/08/2005
Annual return made up to 29/07/05
dot icon27/05/2005
Registered office changed on 27/05/05 from: 89 st peters gardens wrecclesham farnham surrey GU10 4QZ
dot icon30/11/2004
Registered office changed on 30/11/04 from: john tribe c/o david airey school of management university of surrey guildford GU2 7XH
dot icon10/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/08/2004
Annual return made up to 29/07/04
dot icon07/06/2004
New secretary appointed
dot icon07/06/2004
Secretary resigned
dot icon01/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon31/07/2003
Annual return made up to 29/07/03
dot icon08/04/2003
Director resigned
dot icon01/04/2003
New director appointed
dot icon18/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon29/08/2002
Annual return made up to 29/07/02
dot icon29/08/2002
New secretary appointed
dot icon29/08/2002
New director appointed
dot icon28/08/2002
New director appointed
dot icon14/08/2002
Secretary resigned
dot icon14/08/2002
Director resigned
dot icon14/08/2002
Registered office changed on 14/08/02 from: c/o david airey smss university of surrey guildford surrey GU2 5XH
dot icon14/08/2002
New secretary appointed
dot icon13/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon16/08/2001
Annual return made up to 29/07/01
dot icon11/01/2001
Certificate of change of name
dot icon12/12/2000
Full accounts made up to 2000-03-31
dot icon24/11/2000
Registered office changed on 24/11/00 from: smsss university of surrey guildford surrey GU2 5XH
dot icon14/11/2000
Annual return made up to 29/07/00
dot icon31/05/2000
New secretary appointed;new director appointed
dot icon31/05/2000
Secretary resigned;director resigned
dot icon14/12/1999
Full accounts made up to 1999-03-31
dot icon31/08/1999
Annual return made up to 29/07/99
dot icon14/12/1998
Full accounts made up to 1998-03-31
dot icon25/09/1998
Annual return made up to 29/07/98
dot icon23/09/1998
Director resigned
dot icon17/09/1998
New secretary appointed
dot icon24/03/1998
New director appointed
dot icon24/03/1998
Secretary resigned;director resigned
dot icon20/11/1997
Full accounts made up to 1997-03-31
dot icon29/07/1997
Annual return made up to 29/07/97
dot icon06/04/1997
Director resigned
dot icon06/04/1997
New director appointed
dot icon06/04/1997
New director appointed
dot icon14/03/1997
Director resigned
dot icon04/03/1997
New director appointed
dot icon08/01/1997
Full accounts made up to 1996-03-31
dot icon30/09/1996
New director appointed
dot icon30/09/1996
Annual return made up to 29/07/96
dot icon20/06/1996
New director appointed
dot icon20/06/1996
New director appointed
dot icon30/11/1995
Full accounts made up to 1995-03-31
dot icon12/10/1995
New secretary appointed;new director appointed
dot icon12/10/1995
New director appointed
dot icon12/10/1995
Annual return made up to 29/07/95
dot icon04/11/1994
Accounting reference date notified as 31/03
dot icon29/07/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.35K
-
0.00
-
-
2022
1
23.83K
-
0.00
23.62K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maitland, Robert Andrew, Professor
Director
21/01/2008 - 30/06/2014
1
Owens, Sean Christian
Director
04/03/2026 - Present
2
Robinson, Peter Dominic William, Dr
Director
23/02/2026 - Present
14
Maitland, Robert Andrew, Professor
Secretary
29/03/2017 - 23/02/2026
-
Hayes, Gillian May
Secretary
29/07/1994 - 01/01/1995
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASSOCIATION OF TOURISM IN HIGHER EDUCATION LIMITED

ASSOCIATION OF TOURISM IN HIGHER EDUCATION LIMITED is an(a) Active company incorporated on 29/07/1994 with the registered office located at 28 Lincoln Avenue, Derby DE24 8QX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF TOURISM IN HIGHER EDUCATION LIMITED?

toggle

ASSOCIATION OF TOURISM IN HIGHER EDUCATION LIMITED is currently Active. It was registered on 29/07/1994 .

Where is ASSOCIATION OF TOURISM IN HIGHER EDUCATION LIMITED located?

toggle

ASSOCIATION OF TOURISM IN HIGHER EDUCATION LIMITED is registered at 28 Lincoln Avenue, Derby DE24 8QX.

What does ASSOCIATION OF TOURISM IN HIGHER EDUCATION LIMITED do?

toggle

ASSOCIATION OF TOURISM IN HIGHER EDUCATION LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF TOURISM IN HIGHER EDUCATION LIMITED?

toggle

The latest filing was on 04/03/2026: Registered office address changed from 409-411 Croydon Road Beckenham BR3 3PP England to 28 Lincoln Avenue Derby DE24 8QX on 2026-03-04.