ASHBOURNE COMMUNITY TRANSPORT

Register to unlock more data on OkredoRegister

ASHBOURNE COMMUNITY TRANSPORT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05329004

Incorporation date

11/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Act Offices Blenheim Road, Airfield Industrial Estate, Ashbourne, Derbyshire DE6 1HACopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2005)
dot icon04/03/2026
Termination of appointment of Jane Harris as a director on 2025-12-20
dot icon04/03/2026
Confirmation statement made on 2025-12-24 with no updates
dot icon24/02/2026
Termination of appointment of Dermot Joseph Murphy as a director on 2025-12-20
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/01/2025
Confirmation statement made on 2024-12-24 with no updates
dot icon02/01/2025
Group of companies' accounts made up to 2023-12-31
dot icon30/10/2024
Termination of appointment of Simon William Paul Griffiths as a director on 2024-10-14
dot icon03/01/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon01/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/08/2023
Appointment of Councillor Caroline Ann Cooper as a director on 2023-05-31
dot icon18/05/2023
Termination of appointment of Robert Owen Roebuck as a director on 2023-04-26
dot icon09/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon04/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon02/02/2022
Termination of appointment of Stephen Bull as a director on 2022-01-31
dot icon30/12/2021
Confirmation statement made on 2021-12-24 with no updates
dot icon24/12/2021
Termination of appointment of Carl Bishop as a director on 2021-11-24
dot icon09/11/2021
Appointment of Councillor Dermot Joseph Murphy as a director on 2021-09-27
dot icon24/09/2021
Appointment of Carl Bishop as a director on 2021-08-25
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/01/2021
Termination of appointment of David Stuart Ingle as a director on 2021-01-27
dot icon01/01/2021
Termination of appointment of Arthur William Watts as a director on 2020-12-31
dot icon01/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon15/12/2020
Termination of appointment of John Mark Tyack as a director on 2020-12-01
dot icon20/11/2020
Appointment of Mr Robert Owen Roebuck as a director on 2020-09-30
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/09/2020
Appointment of Mr Simon William Paul Griffiths as a director on 2020-08-26
dot icon18/09/2020
Appointment of Mr David Stuart Ingle as a director on 2020-08-26
dot icon16/04/2020
Termination of appointment of Steven Peter Sankey as a director on 2020-04-14
dot icon06/01/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon25/09/2019
Termination of appointment of Ian Bates as a director on 2019-09-24
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/09/2019
Director's details changed for Mr Steven Peter Sankey on 2019-09-11
dot icon05/09/2019
Appointment of Mr Stuart Lees as a director on 2019-05-22
dot icon24/12/2018
Confirmation statement made on 2018-12-24 with no updates
dot icon02/11/2018
Termination of appointment of John Murray Hanson as a director on 2018-09-26
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/08/2018
Termination of appointment of Simon John Beales as a director on 2018-08-17
dot icon06/07/2018
Appointment of Simon John Beales as a director on 2018-06-22
dot icon15/05/2018
Appointment of Mr Steven Peter Sankey as a director on 2018-04-25
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon15/01/2018
Termination of appointment of Heather Janis Waterhouse as a director on 2017-12-31
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/09/2017
Appointment of Ian Bates as a director on 2017-07-28
dot icon25/08/2017
Appointment of Robert Watson as a director on 2017-05-31
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/12/2016
Termination of appointment of Darren Thomas Archer as a director on 2016-11-11
dot icon31/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2015-12-31 no member list
dot icon13/01/2016
Termination of appointment of Roger Ernest Hollick as a director on 2015-07-21
dot icon05/01/2016
Appointment of Jane Harris as a director on 2015-12-14
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon02/09/2015
Appointment of Mrs Heather Janis Waterhouse as a director on 2015-07-29
dot icon23/02/2015
Termination of appointment of Patricia Gaynor Hall as a director on 2015-02-01
dot icon23/02/2015
Termination of appointment of Patricia Gaynor Hall as a director on 2015-02-01
dot icon20/01/2015
Annual return made up to 2014-12-31 no member list
dot icon20/01/2015
Director's details changed for John Mark Tyack on 2014-04-01
dot icon18/09/2014
Full accounts made up to 2013-12-31
dot icon10/09/2014
Termination of appointment of Andrew Iain Lewer as a director on 2014-08-01
dot icon10/09/2014
Termination of appointment of Peter Lewis as a director on 2014-09-09
dot icon10/03/2014
Registered office address changed from Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW on 2014-03-10
dot icon02/01/2014
Annual return made up to 2013-12-31 no member list
dot icon02/01/2014
Termination of appointment of Nicholas Rycroft as a director
dot icon04/09/2013
Full accounts made up to 2012-12-31
dot icon11/03/2013
Appointment of Peter Lewis as a director
dot icon02/01/2013
Annual return made up to 2012-12-31 no member list
dot icon31/12/2012
Registered office address changed from Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BY on 2012-12-31
dot icon25/09/2012
Appointment of Darren Thomas Archer as a director
dot icon11/09/2012
Full accounts made up to 2011-12-31
dot icon09/01/2012
Appointment of Nicholas Mark Rycroft as a director
dot icon04/01/2012
Annual return made up to 2011-12-31 no member list
dot icon04/01/2012
Director's details changed for Arthur William Watts on 2012-01-03
dot icon04/01/2012
Director's details changed for Dr John Murray Hanson on 2012-01-03
dot icon04/01/2012
Termination of appointment of Gillian Watson as a director
dot icon04/01/2012
Termination of appointment of John Titterton as a director
dot icon04/01/2012
Director's details changed for Patricia Gaynor Hall on 2012-01-03
dot icon04/01/2012
Secretary's details changed for Patricia Ann Laughlin on 2012-01-03
dot icon09/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/03/2011
Appointment of Roger Ernest Hollick as a director
dot icon11/02/2011
Appointment of John Edenzor Titterton as a director
dot icon26/01/2011
Termination of appointment of William Forbes as a director
dot icon26/01/2011
Termination of appointment of Graham Townend as a director
dot icon26/01/2011
Termination of appointment of a director
dot icon26/01/2011
Annual return made up to 2010-11-29
dot icon25/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/02/2010
Appointment of Mr Graham Ronald Townend as a director
dot icon24/02/2010
Appointment of John Mark Tyack as a director
dot icon09/02/2010
Appointment of Cllr Stephen Bull as a director
dot icon09/02/2010
Appointment of Gillian Dorothy Watson as a director
dot icon19/01/2010
Annual return made up to 2009-12-31
dot icon19/01/2010
Termination of appointment of Roger Butt as a director
dot icon19/01/2010
Termination of appointment of Vivyan Manion as a director
dot icon19/01/2010
Termination of appointment of Albert Catt as a director
dot icon19/01/2010
Termination of appointment of Roger Butt as a director
dot icon19/01/2010
Termination of appointment of Albert Catt as a director
dot icon19/01/2010
Termination of appointment of Vivyan Manion as a director
dot icon19/01/2010
Termination of appointment of Albert Catt as a director
dot icon19/01/2010
Termination of appointment of Roger Butt as a director
dot icon21/08/2009
Full accounts made up to 2008-12-31
dot icon28/12/2008
Annual return made up to 15/10/08
dot icon28/12/2008
Appointment terminated director margaret ford
dot icon11/11/2008
Appointment terminated director frederick elliott
dot icon11/11/2008
Director appointed vivyan jean manion
dot icon16/10/2008
Registered office changed on 16/10/2008 from ashbourne community transport trent bus garage king edward street ashbourne derbyshire DE6 1BW
dot icon11/06/2008
Full accounts made up to 2007-12-31
dot icon06/02/2008
Director's particulars changed
dot icon06/02/2008
Director's particulars changed
dot icon06/02/2008
Director's particulars changed
dot icon06/02/2008
Director's particulars changed
dot icon06/02/2008
Director's particulars changed
dot icon06/02/2008
Annual return made up to 11/01/08
dot icon27/12/2007
Director resigned
dot icon27/12/2007
Secretary resigned;director resigned
dot icon27/12/2007
Director resigned
dot icon27/12/2007
Director resigned
dot icon27/12/2007
New secretary appointed;new director appointed
dot icon27/12/2007
New director appointed
dot icon27/12/2007
New director appointed
dot icon09/09/2007
Full accounts made up to 2006-12-31
dot icon22/02/2007
New director appointed
dot icon22/02/2007
New director appointed
dot icon03/02/2007
Annual return made up to 11/01/07
dot icon01/11/2006
New director appointed
dot icon26/10/2006
New director appointed
dot icon26/10/2006
New director appointed
dot icon20/09/2006
New director appointed
dot icon10/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/02/2006
New director appointed
dot icon28/02/2006
New director appointed
dot icon28/02/2006
New director appointed
dot icon07/02/2006
Annual return made up to 11/01/06
dot icon02/02/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon11/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Jane
Director
14/12/2015 - 20/12/2025
-
Lees, Stuart
Director
22/05/2019 - Present
2
Bull, Stephen, Councillor
Director
29/05/2009 - 31/01/2022
3
Ingle, David Stuart
Director
26/08/2020 - 27/01/2021
8
Laughlin, Patricia Ann
Director
09/10/2007 - Present
6

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ASHBOURNE COMMUNITY TRANSPORT

ASHBOURNE COMMUNITY TRANSPORT is an(a) Active company incorporated on 11/01/2005 with the registered office located at Act Offices Blenheim Road, Airfield Industrial Estate, Ashbourne, Derbyshire DE6 1HA. There are currently 5 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 ASHBOURNE COMMUNITY TRANSPORT?

toggle

ASHBOURNE COMMUNITY TRANSPORT is currently Active. It was registered on 11/01/2005 .

Where is ASHBOURNE COMMUNITY TRANSPORT located?

toggle

ASHBOURNE COMMUNITY TRANSPORT is registered at Act Offices Blenheim Road, Airfield Industrial Estate, Ashbourne, Derbyshire DE6 1HA.

What does ASHBOURNE COMMUNITY TRANSPORT do?

toggle

ASHBOURNE COMMUNITY TRANSPORT operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for ASHBOURNE COMMUNITY TRANSPORT?

toggle

The latest filing was on 04/03/2026: Termination of appointment of Jane Harris as a director on 2025-12-20.