BUS USERS UK CHARITABLE TRUST LIMITED

Register to unlock more data on OkredoRegister

BUS USERS UK CHARITABLE TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04635458

Incorporation date

13/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Greencoat Place, London SW1P 1PRCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2003)
dot icon21/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/07/2025
Termination of appointment of Cecilia Osakwe as a director on 2025-06-25
dot icon15/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/06/2024
Director's details changed for Emily Charlotte Barnes on 2024-06-01
dot icon19/06/2024
Appointment of Ms Joan Nicol Aitken as a director on 2024-06-18
dot icon17/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/01/2023
Appointment of Cecilia Osakwe as a director on 2023-01-19
dot icon25/01/2023
Appointment of Tom Quay as a director on 2023-01-19
dot icon25/01/2023
Appointment of Laura Creaven as a director on 2023-01-23
dot icon25/01/2023
Appointment of Emily Charlotte Barnes as a director on 2023-01-19
dot icon25/01/2023
Registered office address changed from 22 Greencoat Place 22 Greencoat Place London SW1P 1PR England to 22 Greencoat Place London SW1P 1PR on 2023-01-26
dot icon12/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon10/11/2021
Resolutions
dot icon24/10/2021
Memorandum and Articles of Association
dot icon11/10/2021
Termination of appointment of Hugh Jaeger as a director on 2021-10-08
dot icon09/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 22 Greencoat Place 22 Greencoat Place London SW1P 1PR on 2021-04-29
dot icon20/04/2021
Registered office address changed from Third Sector Centres Belgrave Road Victoria Charity Centre London SW1V 1RB England to International House 24 Holborn Viaduct London EC1A 2BN on 2021-04-20
dot icon24/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon31/12/2019
Resolutions
dot icon24/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon03/01/2019
Termination of appointment of David Redgewell as a director on 2018-12-20
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/06/2018
Memorandum and Articles of Association
dot icon15/05/2018
Certificate of change of name
dot icon01/05/2018
Statement of company's objects
dot icon23/04/2018
Resolutions
dot icon23/04/2018
Change of name notice
dot icon23/04/2018
Appointment of Mr Benjamin Colson as a director on 2018-04-20
dot icon23/04/2018
Appointment of Mrs Jennie Kristina Martin as a director on 2018-04-20
dot icon14/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2017
Termination of appointment of Stuart William Cole as a director on 2017-10-27
dot icon29/03/2017
Termination of appointment of Norman John Baker as a director on 2017-03-17
dot icon22/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Registered office address changed from Terminal House Station Approach Shepperton Middlesex TW17 8AS to Third Sector Centres Belgrave Road Victoria Charity Centre London SW1V 1RB on 2016-11-03
dot icon18/08/2016
Termination of appointment of Tracy Jessop as a director on 2016-06-01
dot icon18/08/2016
Appointment of Mr David Redgewell as a director on 2015-09-15
dot icon18/08/2016
Appointment of Mr Hugh Jaeger as a director on 2015-09-15
dot icon02/02/2016
Annual return made up to 2016-01-13 no member list
dot icon11/11/2015
Appointment of Mr Norman John Baker as a director on 2015-10-01
dot icon10/11/2015
Appointment of Professor Stuart William Cole as a director on 2015-11-01
dot icon10/11/2015
Appointment of Mr Harry Barker as a director on 2015-09-04
dot icon12/10/2015
Termination of appointment of Gillian Joanna Merron as a director on 2015-09-04
dot icon03/09/2015
Appointment of Mrs Kerry Elizabeth Donn as a secretary on 2015-09-03
dot icon03/09/2015
Termination of appointment of William Alexander Wright as a secretary on 2015-09-03
dot icon27/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2015-01-13 no member list
dot icon08/10/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon20/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2014-01-13 no member list
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/05/2013
Appointment of Ms Tracy Jessop as a director
dot icon03/05/2013
Termination of appointment of Stephen Morris as a director
dot icon03/05/2013
Termination of appointment of Barclay Davies as a director
dot icon14/01/2013
Annual return made up to 2013-01-13 no member list
dot icon14/01/2013
Register(s) moved to registered office address
dot icon29/10/2012
Registered office address changed from Po Box Po Box 119 Terminal House Station Approach Shepperton Middlesex TW17 8UX United Kingdom on 2012-10-29
dot icon18/05/2012
Memorandum and Articles of Association
dot icon17/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/05/2012
Appointment of Mr Jeffrey Rowland Anderson as a director
dot icon09/05/2012
Appointment of Ms Gillian Merron as a director
dot icon09/05/2012
Appointment of Mr Barclay Davies as a director
dot icon09/05/2012
Certificate of change of name
dot icon09/05/2012
Change of name notice
dot icon08/05/2012
Termination of appointment of Jean Cahm as a director
dot icon01/05/2012
Termination of appointment of Gavin Booth as a director
dot icon17/01/2012
Annual return made up to 2012-01-13 no member list
dot icon29/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2011-01-13 no member list
dot icon21/01/2011
Registered office address changed from Po Box 119 Terminal House Station Approach Shepperton Middlesex TW17 8UX United Kingdom on 2011-01-21
dot icon21/01/2011
Termination of appointment of Stephen Le Bras as a secretary
dot icon03/11/2010
Registered office address changed from 6 Queen Annes Court Peascod Street Windsor Berkshire SL4 1DG United Kingdom on 2010-11-03
dot icon03/11/2010
Appointment of Mr William Alexander Wright as a secretary
dot icon21/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/05/2010
Termination of appointment of Philip Tonks as a director
dot icon15/03/2010
Annual return made up to 2010-01-13 no member list
dot icon15/03/2010
Director's details changed for Philip Leonard Tonks on 2009-11-12
dot icon15/03/2010
Director's details changed for Stephen Christopher Morris on 2009-11-12
dot icon15/03/2010
Register(s) moved to registered inspection location
dot icon15/03/2010
Director's details changed for Jean Caroline Cahm on 2009-11-12
dot icon15/03/2010
Register inspection address has been changed
dot icon15/03/2010
Director's details changed for Mr Gavin Arthur Booth on 2009-11-12
dot icon15/03/2010
Registered office address changed from 18 Little Southsea Street Southsea Hampshire PO5 3RS on 2010-03-15
dot icon27/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/02/2009
Annual return made up to 13/01/09
dot icon09/07/2008
Director appointed phil tonks
dot icon18/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/06/2008
Director appointed gavin arthur booth
dot icon18/06/2008
Director appointed stephen christopher morris
dot icon03/03/2008
Annual return made up to 13/01/08
dot icon09/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/02/2007
Annual return made up to 13/01/07
dot icon12/05/2006
Annual return made up to 13/01/06
dot icon21/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon11/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/02/2005
Annual return made up to 13/01/05
dot icon12/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon26/02/2004
Annual return made up to 13/01/04
dot icon10/11/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon13/02/2003
New secretary appointed
dot icon13/02/2003
New director appointed
dot icon13/02/2003
Secretary resigned
dot icon13/02/2003
Director resigned
dot icon13/01/2003
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
13/01/2027
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Jennie Kristina
Director
20/04/2018 - Present
1
Booth, Gavin Arthur
Director
26/03/2008 - 28/04/2012
3
Aitken, Joan Nicol
Director
18/06/2024 - Present
1
Osakwe, Cecilia
Director
19/01/2023 - 25/06/2025
-
Quay, Tom
Director
19/01/2023 - 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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BUS USERS UK CHARITABLE TRUST LIMITED

BUS USERS UK CHARITABLE TRUST LIMITED is an(a) Active company incorporated on 13/01/2003 with the registered office located at 22 Greencoat Place, London SW1P 1PR. There are currently 8 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 BUS USERS UK CHARITABLE TRUST LIMITED?

toggle

BUS USERS UK CHARITABLE TRUST LIMITED is currently Active. It was registered on 13/01/2003 .

Where is BUS USERS UK CHARITABLE TRUST LIMITED located?

toggle

BUS USERS UK CHARITABLE TRUST LIMITED is registered at 22 Greencoat Place, London SW1P 1PR.

What does BUS USERS UK CHARITABLE TRUST LIMITED do?

toggle

BUS USERS UK CHARITABLE TRUST LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BUS USERS UK CHARITABLE TRUST LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-13 with no updates.