DIVERSITY TRAVEL LIMITED

Register to unlock more data on OkredoRegister

DIVERSITY TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05993481

Incorporation date

09/11/2006

Size

Group

Contacts

Registered address

Registered address

Linley House, Dickinson Street, Manchester M1 4LFCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2006)
dot icon06/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon12/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon26/06/2025
Termination of appointment of Stuart James Booy as a director on 2025-06-12
dot icon31/03/2025
Registered office address changed from Manchester One 53 Portland Street Manchester M1 3LD England to Linley House Dickinson Street Manchester M1 4LF on 2025-03-31
dot icon17/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon26/11/2024
Change of details for Home Bidco Limited as a person with significant control on 2024-11-26
dot icon19/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon14/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon07/11/2023
Registration of charge 059934810011, created on 2023-11-03
dot icon19/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon07/10/2023
Resolutions
dot icon02/10/2023
Secretary's details changed for Mr Edward Shaw on 2023-09-27
dot icon19/09/2023
Notification of Home Bidco Limited as a person with significant control on 2023-09-06
dot icon19/09/2023
Appointment of Mr Edward Shaw as a secretary on 2023-09-06
dot icon15/09/2023
Termination of appointment of Harish Gordhandas Sodha as a secretary on 2023-09-06
dot icon15/09/2023
Termination of appointment of Harish Gordhandas Sodha as a director on 2023-09-06
dot icon15/09/2023
Cessation of Harish Gordhandas Sodha as a person with significant control on 2023-09-06
dot icon08/09/2023
Registration of charge 059934810010, created on 2023-09-06
dot icon07/09/2023
Registration of charge 059934810009, created on 2023-09-06
dot icon22/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon20/09/2022
Registered office address changed from , C/O Christopher Airey, 9-10 Staple Inn, London, WC1V 7QH to Manchester One 53 Portland Street Manchester M1 3LD on 2022-09-20
dot icon20/09/2022
Termination of appointment of Sarah Burrows as a director on 2022-09-20
dot icon22/04/2022
Termination of appointment of Matthew Harry Truin as a director on 2022-04-19
dot icon21/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon19/08/2021
Appointment of Ms Samantha Whittle as a director on 2021-08-19
dot icon16/02/2021
Termination of appointment of Stephen Summers as a director on 2020-12-31
dot icon10/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon03/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon18/09/2020
Appointment of Mr Stuart James Booy as a director on 2020-09-18
dot icon11/09/2020
Termination of appointment of Przemyslaw Koszka as a director on 2020-07-31
dot icon11/12/2019
Director's details changed for Matthew Harry Truin on 2019-12-11
dot icon06/12/2019
Full accounts made up to 2019-03-31
dot icon11/11/2019
Confirmation statement made on 2019-11-09 with updates
dot icon08/02/2019
Change of details for Mr Harish Gordhandas Sodha as a person with significant control on 2019-02-01
dot icon08/02/2019
Secretary's details changed for Mr Harish Gordhandas Sodha on 2019-02-01
dot icon08/02/2019
Director's details changed for Sarah Burrows on 2019-02-01
dot icon08/02/2019
Director's details changed for Mr Harish Gordhandas Sodha on 2019-02-01
dot icon22/12/2018
Confirmation statement made on 2018-11-09 with updates
dot icon26/09/2018
Full accounts made up to 2018-03-31
dot icon17/04/2018
Appointment of Mr Edward James Shaw as a director on 2018-04-17
dot icon27/12/2017
Confirmation statement made on 2017-11-09 with updates
dot icon17/10/2017
Full accounts made up to 2017-03-31
dot icon11/10/2017
Satisfaction of charge 4 in full
dot icon25/09/2017
Satisfaction of charge 3 in full
dot icon24/08/2017
Registration of charge 059934810007, created on 2017-08-24
dot icon24/08/2017
Registration of charge 059934810008, created on 2017-08-24
dot icon10/08/2017
Appointment of Mr Przemyslaw Koszka as a director on 2017-04-01
dot icon10/08/2017
Appointment of Mr Stephen Summers as a director on 2017-03-01
dot icon15/03/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon10/03/2017
Change of share class name or designation
dot icon08/03/2017
Resolutions
dot icon20/02/2017
Change of share class name or designation
dot icon19/01/2017
Resolutions
dot icon23/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon02/10/2016
Full accounts made up to 2016-03-31
dot icon21/01/2016
Memorandum and Articles of Association
dot icon21/01/2016
Resolutions
dot icon16/01/2016
Satisfaction of charge 059934810006 in full
dot icon18/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon18/12/2015
Registered office address changed from , Manchester One 53 Portland Street, Manchester, M1 3LD to Manchester One 53 Portland Street Manchester M1 3LD on 2015-12-18
dot icon29/09/2015
Full accounts made up to 2015-03-31
dot icon17/02/2015
Statement of capital on 2015-02-17
dot icon12/01/2015
Registration of charge 059934810006, created on 2015-01-08
dot icon12/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon12/11/2014
Director's details changed for Sarah Burrows on 2014-11-09
dot icon21/10/2014
Statement by Directors
dot icon21/10/2014
Solvency Statement dated 07/10/14
dot icon21/10/2014
Resolutions
dot icon18/09/2014
Full accounts made up to 2014-03-31
dot icon05/09/2014
Director's details changed for Christopher David Lewis Airey on 2014-05-16
dot icon17/12/2013
Accounts for a small company made up to 2013-03-31
dot icon11/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon01/03/2013
Registered office address changed from , 5th Floor Hanover House, 30-32 Charlotte Street, Manchester, M1 4FD on 2013-03-01
dot icon12/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon01/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon06/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon06/10/2010
Statement of capital following an allotment of shares on 2010-09-28
dot icon06/10/2010
Resolutions
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon09/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon09/12/2009
Director's details changed for Sarah Burrows on 2009-10-01
dot icon09/12/2009
Director's details changed for Matthew Harry Truin on 2009-10-01
dot icon09/12/2009
Director's details changed for Harish Gordhandas Sodha on 2009-10-01
dot icon09/12/2009
Director's details changed for Christopher David Lewis Airey on 2009-10-01
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon01/10/2009
Resolutions
dot icon30/09/2009
Director appointed christopher david lewis airey
dot icon27/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon17/11/2008
Return made up to 09/11/08; full list of members
dot icon04/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/11/2007
Return made up to 09/11/07; full list of members
dot icon25/06/2007
Particulars of mortgage/charge
dot icon22/05/2007
Nc inc already adjusted 30/04/07
dot icon22/05/2007
Ad 08/05/07--------- £ si 49999@1=49999 £ ic 1/50000
dot icon22/05/2007
Resolutions
dot icon22/05/2007
Resolutions
dot icon15/05/2007
Registered office changed on 15/05/07 from:\3 pott mill cottages, bakestondale road, pott shrigley, cheshire SK10 5RU
dot icon19/04/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon20/12/2006
Certificate of change of name
dot icon12/12/2006
Secretary resigned
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Registered office changed on 12/12/06 from:\16 churchill way, cardiff, CF10 2DX
dot icon12/12/2006
New secretary appointed;new director appointed
dot icon12/12/2006
New director appointed
dot icon12/12/2006
New director appointed
dot icon09/11/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon60 *

* during past year

Number of employees

190
2023
change arrow icon+92.14 % *

* during past year

Cash in Bank

£10,463,724.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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
147
8.33M
-
0.00
8.04M
-
2022
130
8.73M
-
0.00
5.45M
-
2023
190
13.42M
-
0.00
10.46M
-
2023
190
13.42M
-
0.00
10.46M
-

Employees

2023

Employees

190 Ascended46 % *

Net Assets(GBP)

13.42M £Ascended53.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.46M £Ascended92.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Airey, Christopher David Lewis
Director
21/09/2009 - Present
6
Whittle, Samantha
Director
19/08/2021 - Present
1
Booy, Stuart James
Director
18/09/2020 - 12/06/2025
5
Shaw, Edward James
Director
17/04/2018 - Present
3
Sodha, Harish Gordhandas
Director
16/11/2006 - 06/09/2023
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About DIVERSITY TRAVEL LIMITED

DIVERSITY TRAVEL LIMITED is an(a) Active company incorporated on 09/11/2006 with the registered office located at Linley House, Dickinson Street, Manchester M1 4LF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 190 according to last financial statements.

Frequently Asked Questions

What is the current status of DIVERSITY TRAVEL LIMITED?

toggle

DIVERSITY TRAVEL LIMITED is currently Active. It was registered on 09/11/2006 .

Where is DIVERSITY TRAVEL LIMITED located?

toggle

DIVERSITY TRAVEL LIMITED is registered at Linley House, Dickinson Street, Manchester M1 4LF.

What does DIVERSITY TRAVEL LIMITED do?

toggle

DIVERSITY TRAVEL LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

How many employees does DIVERSITY TRAVEL LIMITED have?

toggle

DIVERSITY TRAVEL LIMITED had 190 employees in 2023.

What is the latest filing for DIVERSITY TRAVEL LIMITED?

toggle

The latest filing was on 06/01/2026: Group of companies' accounts made up to 2025-03-31.