BRENTWOOD COMMUNITY TRANSPORT

Register to unlock more data on OkredoRegister

BRENTWOOD COMMUNITY TRANSPORT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07024763

Incorporation date

21/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11a The Baytree Centre, Baytree Centre, Brentwood CM14 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2009)
dot icon05/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon05/09/2025
Director's details changed for Mr Stevens Nicholls/ Treasurer on 2025-09-01
dot icon18/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon14/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/12/2023
Termination of appointment of David Minns as a director on 2023-11-30
dot icon01/12/2023
Appointment of Mr Cliff Poppy as a director on 2023-11-30
dot icon20/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon12/03/2023
Appointment of Mr Clive Bennett as a director on 2023-02-28
dot icon28/11/2022
Termination of appointment of Ganganah John Lutchmiah as a secretary on 2022-11-28
dot icon14/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon14/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/01/2022
Registered office address changed from Pepperell House 44 High Street Brentwood Essex CM14 4AJ to Unit 11a the Baytree Centre Baytree Centre Brentwood CM14 4BX on 2022-01-19
dot icon10/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon27/07/2021
Termination of appointment of Keith Parker as a director on 2021-07-26
dot icon27/07/2021
Termination of appointment of Keith Parker as a director on 2021-07-26
dot icon02/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon13/10/2020
Appointment of Mr Steven Richardson as a director on 2020-10-01
dot icon29/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/05/2019
Termination of appointment of Clifford Edward Poppy as a director on 2019-05-29
dot icon29/05/2019
Termination of appointment of David John Kendall as a director on 2019-05-29
dot icon13/11/2018
Appointment of Mr Keith Parker as a director on 2018-11-12
dot icon12/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/10/2018
Director's details changed for Mr Stevens Nicholls on 2018-10-21
dot icon25/10/2018
Appointment of Mr Keith Parker as a director on 2018-10-20
dot icon24/10/2018
Termination of appointment of Ganganah John Lutchmiah as a director on 2018-10-14
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/09/2017
Termination of appointment of a director
dot icon21/09/2017
Appointment of Mr Stevens Nicholls as a director on 2017-09-17
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon21/09/2017
Termination of appointment of Tina Adel Singh Davis as a director on 2017-09-10
dot icon04/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon03/10/2016
Termination of appointment of Graham Kenneth Stanley as a director on 2016-09-27
dot icon15/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/01/2016
Appointment of Mr Clifford Edward Poppy as a director on 2015-10-27
dot icon16/12/2015
Appointment of Dr Ganganah John Lutchmiah as a secretary on 2015-10-27
dot icon16/12/2015
Appointment of Dr Ganganah John Lutchmiah as a director on 2015-10-27
dot icon16/12/2015
Appointment of Mrs Tina Adel Singh Davis as a director on 2015-10-27
dot icon16/12/2015
Termination of appointment of Graham Kenneth Stanley as a secretary on 2015-11-10
dot icon22/09/2015
Annual return made up to 2015-09-21 no member list
dot icon22/09/2015
Termination of appointment of a director
dot icon21/09/2015
Termination of appointment of Linda Alma Golding as a director on 2015-02-17
dot icon27/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/09/2014
Annual return made up to 2014-09-21 no member list
dot icon15/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon31/08/2014
Appointment of Mr David John Kendall as a director on 2014-08-26
dot icon07/05/2014
Appointment of Councillor Linda Alma Golding as a director
dot icon11/10/2013
Resolutions
dot icon11/10/2013
Statement of company's objects
dot icon21/09/2013
Annual return made up to 2013-09-21 no member list
dot icon10/08/2013
Termination of appointment of Madeline Henwood as a director
dot icon01/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/07/2013
Termination of appointment of Yvonne Chappell as a director
dot icon29/05/2013
Statement of company's objects
dot icon29/05/2013
Memorandum and Articles of Association
dot icon29/05/2013
Resolutions
dot icon26/09/2012
Annual return made up to 2012-09-21 no member list
dot icon26/09/2012
Termination of appointment of Jenny Duncombe as a director
dot icon25/09/2012
Termination of appointment of Jenny Duncombe as a director
dot icon23/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/04/2012
Appointment of Cllr Philip Christopher Mynott as a director
dot icon03/04/2012
Termination of appointment of Ashley John as a director
dot icon13/01/2012
Termination of appointment of Neville Brown as a director
dot icon04/10/2011
Annual return made up to 2011-09-21 no member list
dot icon02/10/2011
Termination of appointment of Richard Searle as a director
dot icon02/10/2011
Appointment of Mr Neville Anthony Brown as a director
dot icon27/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/07/2011
Termination of appointment of William Lloyd as a director
dot icon26/05/2011
Appointment of Mrs Yvonne Chappell as a director
dot icon10/05/2011
Registered office address changed from 3Rd Flr, Brentwood Town Hall Ingrave Road Brentwood Essex CM15 8AY United Kingdom on 2011-05-10
dot icon10/05/2011
Termination of appointment of Russell Quirk as a director
dot icon23/02/2011
Termination of appointment of Dudley Payne as a director
dot icon23/02/2011
Termination of appointment of Christopher Boyland as a director
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon14/10/2010
Appointment of Mr Christopher Keith Boyland as a director
dot icon03/10/2010
Annual return made up to 2010-09-21 no member list
dot icon15/09/2010
Previous accounting period shortened from 2010-09-30 to 2010-03-31
dot icon26/08/2010
Appointment of William Albert Lloyd as a director
dot icon26/08/2010
Appointment of Madeline Joyce Henwood as a director
dot icon26/08/2010
Director's details changed for Mr Richard James Eardley Searle on 2010-08-26
dot icon21/08/2010
Director's details changed for Mr Ashley Michael John on 2010-08-21
dot icon21/08/2010
Termination of appointment of Mary Ford as a director
dot icon21/08/2010
Director's details changed for Mr David Minns on 2010-08-21
dot icon21/08/2010
Director's details changed for Mr Russell Stuart Quirk on 2010-08-21
dot icon12/08/2010
Termination of appointment of Donald Gibson as a director
dot icon12/08/2010
Appointment of Mr Graham Kenneth Stanley as a secretary
dot icon13/04/2010
Registered office address changed from 1-2 Seven Arches Road Brentwood Essex CM14 4JG United Kingdom on 2010-04-13
dot icon01/04/2010
Termination of appointment of Donald Gibson as a secretary
dot icon08/01/2010
Appointment of Mr Richard James Eardley Searle as a director
dot icon08/01/2010
Termination of appointment of Richard Early as a director
dot icon13/11/2009
Termination of appointment of Lionel Lee as a director
dot icon21/10/2009
Appointment of Mr Russell Stuart Quirk as a director
dot icon21/10/2009
Appointment of Mr Graham Kenneth Stanley as a director
dot icon21/10/2009
Appointment of Mr David Minns as a director
dot icon21/10/2009
Appointment of Mr Richard James Early as a director
dot icon21/10/2009
Appointment of Mr Lionel Martin Lee as a director
dot icon21/10/2009
Appointment of Mrs Jenny Susan Duncombe as a director
dot icon21/10/2009
Appointment of Mr Dudley John Payne as a director
dot icon21/10/2009
Appointment of Mrs Mary Joyce Ford as a director
dot icon21/09/2009
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
31/10/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Clive
Director
28/02/2023 - Present
-
Richardson, Steven David
Director
01/10/2020 - Present
2
Lutchmiah, Ganganah John, Dr
Secretary
27/10/2015 - 28/11/2022
-
Minns, David
Director
12/10/2009 - 30/11/2023
1
Poppy, Cliff
Director
30/11/2023 - Present
-

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

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 BRENTWOOD COMMUNITY TRANSPORT

BRENTWOOD COMMUNITY TRANSPORT is an(a) Active company incorporated on 21/09/2009 with the registered office located at Unit 11a The Baytree Centre, Baytree Centre, Brentwood CM14 4BX. 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 BRENTWOOD COMMUNITY TRANSPORT?

toggle

BRENTWOOD COMMUNITY TRANSPORT is currently Active. It was registered on 21/09/2009 .

Where is BRENTWOOD COMMUNITY TRANSPORT located?

toggle

BRENTWOOD COMMUNITY TRANSPORT is registered at Unit 11a The Baytree Centre, Baytree Centre, Brentwood CM14 4BX.

What does BRENTWOOD COMMUNITY TRANSPORT do?

toggle

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

What is the latest filing for BRENTWOOD COMMUNITY TRANSPORT?

toggle

The latest filing was on 05/11/2025: Total exemption full accounts made up to 2025-03-31.