Company Information for CHELMSFORD COMMUNITY TRANSPORT LIMITED
Unit 75 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE,
|
Company Registration Number
03726024
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
CHELMSFORD COMMUNITY TRANSPORT LIMITED | |
Legal Registered Office | |
Unit 75 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE Other companies in CM2 | |
Charity Number | 1075724 |
---|---|
Charity Address | THE GATE HOUSE, 116 RAINSFORD ROAD, CHELMSFORD, ESSEX, CM1 2QL |
Charter | PROVISION OF TRANSPORT FACILITIES TO THE ELDERLY AND DISABLED. PROVISION OF TRANSPORT SERVICES TO COMMUNITY GROUPS. |
Company Number | 03726024 | |
---|---|---|
Company ID Number | 03726024 | |
Date formed | 1999-03-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-20 09:46:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALEX LEES |
||
BRIAN COLLINGS |
||
ALEX LEES |
||
ROB JOHN PETERS |
||
BARRY JOHN REED |
||
CHRISTINE RYCROFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN RICHARD KNOTT |
Director | ||
DAVID JOHN SHEA |
Director | ||
FREDERICK PERCIVAL LANCE GARDNER |
Director | ||
DAVID JOHN SHEA |
Company Secretary | ||
RICHARD BLACK |
Director | ||
KEITH DERRY |
Director | ||
WILLIAM ROBERT CHARLES LANE |
Director | ||
CHRISTOPHER PITAK |
Director | ||
KIM DALTON |
Director | ||
JOHN RICHARD KNOTT |
Company Secretary | ||
PETER FREDERICK ANTHONY BARCLAY |
Director | ||
JOHN MARSHALL WILSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHELMSFORD MASONIC HALL LIMITED | Director | 2003-08-13 | CURRENT | 1930-01-08 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AD01 | REGISTERED OFFICE CHANGED ON 08/07/22 FROM Suite 9a, Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROB JOHN PETERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Christopher Thomas Stephenson on 2021-04-22 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Christopher Thomas Richardson on 2021-04-21 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER THOMAS RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER DEAR | |
TM02 | Termination of appointment of Christopher Peter Dear on 2020-07-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Christopher Peter Dear as company secretary on 2020-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEX LEES | |
TM02 | Termination of appointment of Alex Lees on 2020-01-01 | |
AP01 | DIRECTOR APPOINTED MR HARRY REGINALD CLACY | |
AP01 | DIRECTOR APPOINTED MR GRAHAM MITCHELL FURNIVAL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PETER DEAR | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC09 | Withdrawal of a person with significant control statement on 2018-08-14 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-08-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AP01 | DIRECTOR APPOINTED MR ROB PETERS | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/17 FROM Unit C8 Baddow Park West Hanningfield Rd Great Baddow Chelmsford Essex CM2 7SY | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SHEA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KNOTT | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK GARDNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK GARDNER | |
AP01 | DIRECTOR APPOINTED MR BARRY JOHN REED | |
AP01 | DIRECTOR APPOINTED MR BARRY JOHN REED | |
AP01 | DIRECTOR APPOINTED MR ALEX LEES | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE RYCROFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BLACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BLACK | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Alex Lees as company secretary on 2015-10-29 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID SHEA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID SHEA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID SHEA | |
AP01 | DIRECTOR APPOINTED MR ALEX LEES | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
AR01 | 03/03/15 NO MEMBER LIST | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AR01 | 03/03/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR BRIAN COLLINGS | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 03/03/13 NO MEMBER LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 03/03/12 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: THE GATE HOUSE 118 RAINSFORD RD CHELMSFORD ESSEX CM1 2QL ENGLAND | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2011 FROM THE GATE HOUSE 116 RAINSFORD ROAD CHELMSFORD ESSEX CM1 2QL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH DERRY | |
AR01 | 03/03/11 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 03/03/10 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SHEA / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH DERRY / 03/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 03/03/09 | |
288a | DIRECTOR APPOINTED FREDERICK PERCIVAL LANCE GARDNER | |
AA | 31/03/08 PARTIAL EXEMPTION | |
363a | ANNUAL RETURN MADE UP TO 03/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM LANE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 03/03/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 03/03/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 03/03/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | ANNUAL RETURN MADE UP TO 03/03/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | ANNUAL RETURN MADE UP TO 03/03/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 03/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | ANNUAL RETURN MADE UP TO 03/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 03/03/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.46 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.26 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49390 - Other passenger land transport
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHELMSFORD COMMUNITY TRANSPORT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |