HEATHROW TRAVEL-CARE

Register to unlock more data on OkredoRegister

HEATHROW TRAVEL-CARE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02056086

Incorporation date

18/09/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Room 142 North Wing Terminal 3, Heathrow Airport, Hounslow, Middlesex TW6 1BZCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1986)
dot icon06/11/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon04/11/2025
Director's details changed for Mr Ross Erlam on 2025-09-23
dot icon04/11/2025
Change of details for Mr Ross Erlam as a person with significant control on 2025-09-23
dot icon04/11/2025
Director's details changed for Mr Paul David Stonehouse on 2025-09-23
dot icon04/11/2025
Change of details for Mr Paul David Stonehouse as a person with significant control on 2025-09-23
dot icon13/10/2025
Cessation of Jeannette Mary Truelove as a person with significant control on 2024-12-31
dot icon18/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/08/2025
Termination of appointment of Jeannette Mary Truelove as a director on 2024-12-31
dot icon31/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon09/11/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon09/11/2021
Termination of appointment of Elizabeth Christine Hegarty as a director on 2021-09-25
dot icon28/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/11/2020
Appointment of Miss Elizabeth Christine Hegarty as a director on 2020-11-02
dot icon02/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon19/09/2018
Cessation of Daryl Palmer as a person with significant control on 2017-01-26
dot icon19/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/10/2017
Full accounts made up to 2017-03-31
dot icon06/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon06/10/2017
Notification of Rhiannon Jane Dowdall as a person with significant control on 2017-05-15
dot icon06/10/2017
Appointment of Mrs Rhiannon Jane Dowdall as a director on 2017-05-15
dot icon06/10/2017
Director's details changed for Steven Porcher on 2016-09-26
dot icon06/10/2017
Director's details changed for Mr Simon Trevor Eastburn on 2016-09-26
dot icon06/10/2017
Change of details for Mr Ross Erlam as a person with significant control on 2016-09-26
dot icon06/10/2017
Director's details changed for Mr Ross Erlam on 2016-09-26
dot icon06/10/2017
Termination of appointment of Johanna Caroline Negus as a director on 2017-04-28
dot icon06/10/2017
Cessation of Johanna Caroline Negus as a person with significant control on 2017-04-28
dot icon06/10/2017
Secretary's details changed for Mr Ross Erlam on 2016-09-26
dot icon31/01/2017
Termination of appointment of Daryl Palmer as a director on 2017-01-26
dot icon11/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon10/10/2016
Appointment of Miss Johanna Caroline Negus as a director on 2016-09-01
dot icon10/10/2016
Appointment of Mr Paul David Stonehouse as a director on 2016-09-01
dot icon07/10/2016
Appointment of Mrs Jeannette Mary Truelove as a director on 2016-09-01
dot icon26/09/2016
Termination of appointment of James Alexander Hunter as a director on 2016-08-24
dot icon23/05/2016
Full accounts made up to 2016-03-31
dot icon11/12/2015
Full accounts made up to 2015-03-31
dot icon29/09/2015
Annual return made up to 2015-09-25 no member list
dot icon29/09/2015
Appointment of Mr Simon Trevor Eastburn as a director on 2015-04-01
dot icon29/10/2014
Annual return made up to 2014-09-25 no member list
dot icon29/10/2014
Termination of appointment of Sharon Dorita Hurley as a director on 2014-07-01
dot icon25/06/2014
Full accounts made up to 2014-03-31
dot icon04/10/2013
Annual return made up to 2013-09-25 no member list
dot icon05/07/2013
Full accounts made up to 2013-03-31
dot icon12/06/2013
Appointment of Mr Ross Erlam as a secretary
dot icon12/06/2013
Appointment of Mr Ross Erlam as a director
dot icon19/11/2012
Termination of appointment of Lawrence Emerson as a secretary
dot icon19/11/2012
Termination of appointment of Lawrence Emerson as a director
dot icon18/10/2012
Annual return made up to 2012-09-25 no member list
dot icon10/10/2012
Full accounts made up to 2012-03-31
dot icon28/09/2011
Annual return made up to 2011-09-25 no member list
dot icon28/09/2011
Director's details changed for Daryl Palmer on 2011-09-24
dot icon28/09/2011
Director's details changed for Sharon Dorita Hurley on 2011-09-24
dot icon28/09/2011
Director's details changed for Lawrence Emerson on 2011-09-24
dot icon14/09/2011
Full accounts made up to 2011-03-31
dot icon11/10/2010
Registered office address changed from Room 1308 Queens Building Heathrow Airport Hounslow Middlesex TW6 1BZ on 2010-10-11
dot icon02/10/2010
Annual return made up to 2010-09-25
dot icon03/08/2010
Full accounts made up to 2010-03-31
dot icon01/12/2009
Annual return made up to 2009-09-25
dot icon01/12/2009
Appointment of Lawrence Emerson as a director
dot icon01/12/2009
Appointment of James Alexander Hunter as a director
dot icon01/12/2009
Director's details changed for Daryl Palmer on 2009-09-24
dot icon21/10/2009
Secretary's details changed for Lawrence Emerson on 2008-09-26
dot icon21/10/2009
Termination of appointment of Francesca Freeland as a director
dot icon21/10/2009
Appointment of Steven Porcher as a director
dot icon21/10/2009
Termination of appointment of Annie Barber as a director
dot icon02/07/2009
Full accounts made up to 2009-03-31
dot icon21/03/2009
Director appointed daryl palmer
dot icon29/10/2008
Annual return made up to 25/09/08
dot icon16/10/2008
Full accounts made up to 2008-03-31
dot icon04/08/2008
Appointment terminated secretary richard spencer
dot icon04/08/2008
Appointment terminated director matthew bray
dot icon23/04/2008
Director appointed matthew robert bray logged form
dot icon23/04/2008
Secretary appointed richard paul spencer logged form
dot icon16/04/2008
Director appointed matthew robert bray
dot icon16/04/2008
Secretary appointed richard paul spencer
dot icon18/01/2008
Annual return made up to 25/09/07
dot icon17/10/2007
Full accounts made up to 2007-03-31
dot icon17/11/2006
Annual return made up to 20/09/06
dot icon03/08/2006
Full accounts made up to 2006-03-31
dot icon28/03/2006
New director appointed
dot icon30/11/2005
Annual return made up to 25/09/05
dot icon19/08/2005
Full accounts made up to 2005-03-31
dot icon20/06/2005
Full accounts made up to 2004-03-31
dot icon22/10/2004
Annual return made up to 25/09/04
dot icon25/11/2003
Annual return made up to 25/09/03
dot icon14/10/2003
Full accounts made up to 2003-03-31
dot icon21/08/2003
New director appointed
dot icon21/08/2003
Director resigned
dot icon26/02/2003
Full accounts made up to 2002-03-31
dot icon26/10/2002
Annual return made up to 25/09/02
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon19/12/2001
Annual return made up to 25/09/01
dot icon18/12/2001
New director appointed
dot icon11/12/2001
Director resigned
dot icon26/10/2001
New director appointed
dot icon27/09/2001
New director appointed
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon18/10/2000
Annual return made up to 25/09/00
dot icon18/10/2000
New secretary appointed
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon12/10/1999
Annual return made up to 25/09/99
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon10/11/1998
Annual return made up to 25/09/98
dot icon06/11/1998
New secretary appointed
dot icon29/04/1998
New director appointed
dot icon03/02/1998
Full group accounts made up to 1997-03-31
dot icon10/12/1997
New director appointed
dot icon10/12/1997
Annual return made up to 25/09/97
dot icon30/12/1996
Full accounts made up to 1996-03-31
dot icon28/10/1996
Annual return made up to 25/09/96
dot icon28/10/1996
New secretary appointed
dot icon08/07/1996
Annual return made up to 25/09/95
dot icon24/01/1996
Full accounts made up to 1995-03-31
dot icon05/04/1995
New secretary appointed
dot icon22/02/1995
Annual return made up to 25/09/94
dot icon08/12/1994
Full accounts made up to 1994-03-31
dot icon20/12/1993
Full accounts made up to 1993-03-31
dot icon01/11/1993
Annual return made up to 25/09/93
dot icon12/01/1993
Full accounts made up to 1992-03-31
dot icon04/12/1992
Annual return made up to 25/09/92
dot icon11/12/1991
Annual return made up to 25/09/91
dot icon20/11/1991
Full accounts made up to 1991-03-31
dot icon09/04/1991
Annual return made up to 16/01/91
dot icon22/03/1991
Full accounts made up to 1990-03-31
dot icon22/03/1991
Secretary resigned;new secretary appointed
dot icon27/10/1989
Annual return made up to 25/09/89
dot icon16/10/1989
Full accounts made up to 1989-03-31
dot icon22/07/1988
Accounts made up to 1988-03-31
dot icon22/07/1988
Annual return made up to 28/06/88
dot icon25/10/1987
Resolutions
dot icon30/06/1987
Company type changed from pri to PRI30
dot icon27/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/01/1987
Registered office changed on 27/01/87 from: 15 pembroke road bristol BS99 7DX
dot icon15/01/1987
Certificate of change of name
dot icon18/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/09/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cato, Roger
Director
01/11/1997 - 21/11/2001
20
Palmer, Daryl
Director
25/02/2009 - 26/01/2017
-
Emerson, Lawrence
Director
13/10/2000 - 13/11/2012
1
Erlam, Ross
Director
13/11/2012 - Present
-
Hunter, James Alexander
Director
24/09/2009 - 24/08/2016
7

Persons with Significant Control

9
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 HEATHROW TRAVEL-CARE

HEATHROW TRAVEL-CARE is an(a) Active company incorporated on 18/09/1986 with the registered office located at Room 142 North Wing Terminal 3, Heathrow Airport, Hounslow, Middlesex TW6 1BZ. There are currently 6 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 HEATHROW TRAVEL-CARE?

toggle

HEATHROW TRAVEL-CARE is currently Active. It was registered on 18/09/1986 .

Where is HEATHROW TRAVEL-CARE located?

toggle

HEATHROW TRAVEL-CARE is registered at Room 142 North Wing Terminal 3, Heathrow Airport, Hounslow, Middlesex TW6 1BZ.

What does HEATHROW TRAVEL-CARE do?

toggle

HEATHROW TRAVEL-CARE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for HEATHROW TRAVEL-CARE?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-09-25 with no updates.