CONFEDERATION OF TOURISM & HOSPITALITY LIMITED

Register to unlock more data on OkredoRegister

CONFEDERATION OF TOURISM & HOSPITALITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02090576

Incorporation date

16/01/1987

Size

Dormant

Contacts

Registered address

Registered address

North Lodge Hawkesyard, Amitage Lane, Rugeley, Staffordshire WS15 1PSCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1987)
dot icon18/03/2026
Accounts for a dormant company made up to 2025-08-31
dot icon27/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon07/02/2025
Accounts for a dormant company made up to 2024-08-31
dot icon12/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon12/01/2024
Memorandum and Articles of Association
dot icon01/12/2023
Resolutions
dot icon21/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon24/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon16/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon07/04/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon17/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon18/08/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon20/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon07/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon21/11/2019
Change of details for Mr Simon James Cleaver as a person with significant control on 2019-11-21
dot icon21/11/2019
Director's details changed for Mr Simon James Cleaver on 2019-11-21
dot icon13/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon12/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon23/10/2018
Appointment of Mrs Anna Marie Richards as a secretary on 2018-10-23
dot icon23/10/2018
Termination of appointment of Zoe Isobel Nickin as a secretary on 2018-10-23
dot icon26/09/2018
Termination of appointment of Joseph Hii as a director on 2018-09-26
dot icon26/09/2018
Cessation of Joseph Hill as a person with significant control on 2018-09-26
dot icon23/04/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon03/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/01/2017
Registered office address changed from Suite 10 Hawkesyard Hall Armitage Road, Rugeley Staffordshire WS15 1PU to North Lodge Hawkesyard Amitage Lane Rugeley Staffordshire WS15 1PS on 2017-01-10
dot icon09/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/11/2015
Annual return made up to 2015-10-24 no member list
dot icon21/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/10/2014
Annual return made up to 2014-10-24 no member list
dot icon02/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon25/10/2013
Annual return made up to 2013-10-24 no member list
dot icon05/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/10/2012
Annual return made up to 2012-10-24 no member list
dot icon12/06/2012
Termination of appointment of Alan Parker as a director
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/11/2011
Annual return made up to 2011-10-24 no member list
dot icon03/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/04/2011
Registered office address changed from Suite 7 Armitage Road, Hawkesyard Rugeley Staffordshire WS15 1PU England on 2011-04-27
dot icon01/11/2010
Annual return made up to 2010-10-24 no member list
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon03/11/2009
Annual return made up to 2009-10-24 no member list
dot icon02/11/2009
Director's details changed for Alan Neville Parker on 2009-10-02
dot icon02/11/2009
Director's details changed for Mr Joseph Hii on 2009-10-02
dot icon02/11/2009
Registered office address changed from 10 Old Chancel Road Rugeley Staffordshire WS15 2QN on 2009-11-02
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon24/06/2009
Director appointed mr joseph hii
dot icon20/01/2009
Annual return made up to 24/10/08
dot icon12/11/2008
Registered office changed on 12/11/2008 from 2 hillside abbots bromley rugeley staffordshire WS15 3DP
dot icon20/10/2008
Director appointed mr simon james cleaver
dot icon02/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/03/2008
Certificate of change of name
dot icon10/01/2008
Annual return made up to 24/10/07
dot icon04/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon03/11/2006
Annual return made up to 24/10/06
dot icon03/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon21/02/2006
Annual return made up to 24/10/05
dot icon25/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon26/10/2004
Annual return made up to 24/10/04
dot icon16/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon10/05/2004
Annual return made up to 24/10/03
dot icon04/05/2004
Registered office changed on 04/05/04 from: 153 main road brereton rugeley staffordshire WS1S 1DX
dot icon20/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon30/10/2002
Annual return made up to 24/10/02
dot icon13/02/2002
Total exemption small company accounts made up to 2001-08-31
dot icon24/01/2002
Annual return made up to 24/10/01
dot icon08/08/2001
Registered office changed on 08/08/01 from: beckett house 31 upper brook street rugeley staffordshire WS15 2DP
dot icon17/04/2001
Accounts for a small company made up to 2000-08-31
dot icon28/03/2001
Secretary resigned
dot icon28/03/2001
New secretary appointed
dot icon31/10/2000
Annual return made up to 24/10/00
dot icon17/05/2000
Registered office changed on 17/05/00 from: whb accounting centre horsefair rugeley staffordshire WS15 2EJ
dot icon26/01/2000
Accounting reference date extended from 31/03/00 to 31/08/00
dot icon04/01/2000
New secretary appointed
dot icon04/01/2000
Annual return made up to 24/10/99
dot icon20/12/1999
Full accounts made up to 1999-03-31
dot icon05/07/1999
Registered office changed on 05/07/99 from: 204 barnett wood lane ashtead surrey KT21 2DB
dot icon05/07/1999
Secretary resigned
dot icon22/06/1999
Director resigned
dot icon22/06/1999
Director resigned
dot icon22/06/1999
Secretary resigned;director resigned
dot icon22/06/1999
New secretary appointed
dot icon22/06/1999
New director appointed
dot icon25/01/1999
Full accounts made up to 1998-03-31
dot icon31/12/1998
Annual return made up to 24/10/98
dot icon16/12/1997
Annual return made up to 24/10/97
dot icon16/12/1997
Full accounts made up to 1997-03-31
dot icon23/12/1996
Full accounts made up to 1996-03-31
dot icon18/12/1996
Annual return made up to 24/10/96
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon22/12/1995
Annual return made up to 24/10/95
dot icon11/01/1995
Accounts for a small company made up to 1994-03-31
dot icon16/12/1994
Annual return made up to 24/10/94
dot icon31/01/1994
Full accounts made up to 1993-03-31
dot icon10/12/1993
Annual return made up to 24/10/93
dot icon10/12/1993
Resolutions
dot icon10/12/1993
Resolutions
dot icon10/12/1993
Resolutions
dot icon03/03/1993
Full accounts made up to 1992-03-31
dot icon04/12/1992
Annual return made up to 24/10/92
dot icon10/02/1992
Full accounts made up to 1991-03-31
dot icon12/11/1991
Annual return made up to 24/10/91
dot icon14/11/1990
Annual return made up to 24/10/90
dot icon14/11/1990
Full accounts made up to 1990-03-31
dot icon15/11/1989
Full accounts made up to 1989-03-31
dot icon15/11/1989
Annual return made up to 26/07/89
dot icon16/01/1989
Secretary resigned;new secretary appointed
dot icon27/09/1988
Annual return made up to 28/07/88
dot icon27/09/1988
Accounts for a dormant company made up to 1987-03-31
dot icon27/09/1988
Accounts for a small company made up to 1988-03-31
dot icon03/02/1987
New director appointed
dot icon22/01/1987
Company type changed from pri to PRI30
dot icon16/01/1987
Certificate of Incorporation
dot icon16/01/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-8.94 % *

* during past year

Cash in Bank

£1,803.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
241.33K
-
0.00
47.48K
-
2022
0
238.78K
-
0.00
1.98K
-
2023
-
206.98K
-
0.00
1.80K
-
2023
-
206.98K
-
0.00
1.80K
-

Employees

2023

Employees

-

Net Assets(GBP)

206.98K £Descended-13.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.80K £Descended-8.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cleaver, Simon James
Director
01/10/2008 - Present
26
Parker, Alan Neville
Director
31/03/1999 - 31/03/2012
-
Hii, Joseph
Director
27/05/2009 - 25/09/2018
-
Richards, Anna Marie
Secretary
22/10/2018 - Present
-
Fenwick, Melissa
Secretary
31/03/1999 - 17/06/1999
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONFEDERATION OF TOURISM & HOSPITALITY LIMITED

CONFEDERATION OF TOURISM & HOSPITALITY LIMITED is an(a) Active company incorporated on 16/01/1987 with the registered office located at North Lodge Hawkesyard, Amitage Lane, Rugeley, Staffordshire WS15 1PS. There are currently 2 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 CONFEDERATION OF TOURISM & HOSPITALITY LIMITED?

toggle

CONFEDERATION OF TOURISM & HOSPITALITY LIMITED is currently Active. It was registered on 16/01/1987 .

Where is CONFEDERATION OF TOURISM & HOSPITALITY LIMITED located?

toggle

CONFEDERATION OF TOURISM & HOSPITALITY LIMITED is registered at North Lodge Hawkesyard, Amitage Lane, Rugeley, Staffordshire WS15 1PS.

What does CONFEDERATION OF TOURISM & HOSPITALITY LIMITED do?

toggle

CONFEDERATION OF TOURISM & HOSPITALITY LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CONFEDERATION OF TOURISM & HOSPITALITY LIMITED?

toggle

The latest filing was on 18/03/2026: Accounts for a dormant company made up to 2025-08-31.