CAMPAIGN FOR BETTER TRANSPORT CHARITABLE TRUST

Register to unlock more data on OkredoRegister

CAMPAIGN FOR BETTER TRANSPORT CHARITABLE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04943428

Incorporation date

24/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 407 164/180 Union Street, London SE1 0LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2003)
dot icon19/02/2026
Registered office address changed from Unit 303, 164/180 Union Street London SE1 0LH England to Unit 407 164/180 Union Street London SE1 0LH on 2026-02-19
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon21/11/2024
Full accounts made up to 2024-03-31
dot icon25/10/2024
Termination of appointment of Ian Howes as a director on 2024-04-12
dot icon25/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon03/09/2024
Registered office address changed from 7 - 14 Great Dover Street Borough London SE1 4YR United Kingdom to Unit 303, 164/180 Union Street London SE1 0LH on 2024-09-03
dot icon16/01/2024
Full accounts made up to 2023-03-31
dot icon05/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon18/10/2023
Termination of appointment of Matthew White as a director on 2023-04-18
dot icon03/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/02/2023
Termination of appointment of Nina Anne Bell as a director on 2023-01-26
dot icon06/02/2023
Termination of appointment of Helen Michaels as a director on 2023-01-26
dot icon17/01/2023
Compulsory strike-off action has been discontinued
dot icon17/01/2023
Termination of appointment of Muniya Barua as a director on 2022-10-26
dot icon16/01/2023
Confirmation statement made on 2022-10-24 with no updates
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon08/12/2022
Memorandum and Articles of Association
dot icon08/12/2022
Resolutions
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2021
Registered office address changed from First Floor 10 Queen Street Place London EC4R 1BE England to 7 - 14 Great Dover Street Borough London SE1 4YR on 2021-11-16
dot icon01/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon03/07/2020
Registered office address changed from 70 Cowcross Street London EC1M 6EJ United Kingdom to First Floor 10 Queen Street Place London EC4R 1BE on 2020-07-03
dot icon25/06/2020
Termination of appointment of Sue Flack as a director on 2020-04-24
dot icon31/01/2020
Satisfaction of charge 1 in full
dot icon14/01/2020
Termination of appointment of James Robert Barclay as a director on 2019-11-12
dot icon14/01/2020
Termination of appointment of Anastasia Marie French as a director on 2019-11-12
dot icon21/11/2019
Appointment of Ms Muniya Barua as a director on 2019-11-12
dot icon21/11/2019
Termination of appointment of Ruth Elaine Chapple as a secretary on 2019-11-12
dot icon21/11/2019
Appointment of Ms Nina Anne Bell as a director on 2019-11-12
dot icon25/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/09/2019
Appointment of Matthew White as a director on 2019-09-10
dot icon16/09/2019
Appointment of Shamit Gaiger as a director on 2019-09-10
dot icon16/09/2019
Appointment of Charles Hamilton as a director on 2019-09-10
dot icon16/09/2019
Appointment of David Buchan as a director on 2019-09-10
dot icon16/09/2019
Appointment of Mr Adrian Christopher Berendt as a director on 2019-09-10
dot icon16/09/2019
Appointment of Ian Howes as a director on 2019-09-10
dot icon16/09/2019
Appointment of Miss Helen Michaels as a director on 2019-09-10
dot icon11/09/2019
Termination of appointment of Ruth Mary Chambers as a director on 2019-09-10
dot icon11/09/2019
Termination of appointment of Antoine James Rogers as a director on 2019-09-10
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon24/05/2018
Registered office address changed from 16 Waterside 44-48 Wharf Road London N1 7UX to 70 Cowcross Street London EC1M 6EJ on 2018-05-24
dot icon08/01/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon30/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon04/07/2017
Appointment of Dr Antoine Rogers as a director on 2017-06-20
dot icon04/07/2017
Appointment of Ms Sue Flack as a director on 2017-06-20
dot icon04/07/2017
Appointment of Ms Anastasia Marie French as a director on 2017-06-20
dot icon03/07/2017
Termination of appointment of Ceri Margerison as a director on 2017-06-20
dot icon03/07/2017
Termination of appointment of Alastair Kydd Hanton as a director on 2017-06-20
dot icon03/07/2017
Termination of appointment of Eric Andrew John Galvin as a director on 2017-06-20
dot icon31/05/2017
Termination of appointment of Lynn Elizabeth Sloman as a director on 2016-12-20
dot icon24/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon15/09/2016
Full accounts made up to 2016-03-31
dot icon04/01/2016
Appointment of Mr James Robert Barclay as a director on 2015-12-08
dot icon26/10/2015
Annual return made up to 2015-10-24 no member list
dot icon10/09/2015
Termination of appointment of David Pemberton as a director on 2015-09-08
dot icon10/09/2015
Termination of appointment of Janet Birch as a director on 2015-09-08
dot icon10/09/2015
Termination of appointment of Paul Salverson as a director on 2015-09-08
dot icon18/08/2015
Termination of appointment of Sue Fletcher as a director on 2015-08-17
dot icon30/06/2015
Full accounts made up to 2015-03-31
dot icon27/10/2014
Annual return made up to 2014-10-24 no member list
dot icon16/07/2014
Full accounts made up to 2014-03-31
dot icon07/07/2014
Appointment of Dr Lynn Elizabeth Sloman as a director
dot icon07/07/2014
Appointment of Dr Paul Salverson as a director
dot icon27/01/2014
Appointment of Mr Charles Richard Browne Goldson as a director
dot icon24/01/2014
Termination of appointment of John Ellis as a director
dot icon24/10/2013
Annual return made up to 2013-10-24 no member list
dot icon17/07/2013
Full accounts made up to 2013-03-31
dot icon26/03/2013
Appointment of Ms Sue Fletcher as a director
dot icon26/03/2013
Appointment of Ms Ruth Mary Chambers as a director
dot icon30/10/2012
Annual return made up to 2012-10-24 no member list
dot icon30/07/2012
Full accounts made up to 2012-03-31
dot icon25/06/2012
Termination of appointment of Graham Collings as a director
dot icon06/12/2011
Appointment of Mr Eric Andrew John Galvin as a director
dot icon06/12/2011
Appointment of Ms Ceri Margerison as a director
dot icon06/12/2011
Termination of appointment of Elizabeth West as a director
dot icon28/10/2011
Annual return made up to 2011-10-24 no member list
dot icon28/10/2011
Secretary's details changed for Ms Ruth Elaine Chapple on 2011-10-24
dot icon28/10/2011
Termination of appointment of Cecilia Lloyd as a director
dot icon28/06/2011
Full accounts made up to 2011-03-31
dot icon03/11/2010
Annual return made up to 2010-10-24 no member list
dot icon27/09/2010
Resolutions
dot icon17/09/2010
Termination of appointment of Philip Parker as a director
dot icon13/09/2010
Appointment of Mr David Pemberton as a director
dot icon29/06/2010
Full accounts made up to 2010-03-31
dot icon09/06/2010
Appointment of Ms Janet Birch as a director
dot icon20/01/2010
Termination of appointment of Christopher Naylor as a director
dot icon24/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/10/2009
Appointment of John Stewart as a director
dot icon27/10/2009
Annual return made up to 2009-10-24 no member list
dot icon26/10/2009
Registered office address changed from the Impact Centre 12-18 Hoxton Street London N1 6NG on 2009-10-26
dot icon26/10/2009
Director's details changed for Mr Alastair Kydd Hanton on 2009-10-26
dot icon26/10/2009
Director's details changed for Mark Stanley Walker on 2009-10-26
dot icon26/10/2009
Director's details changed for Cecilia Jane (Jiggy) Lloyd on 2009-10-26
dot icon26/10/2009
Director's details changed for Elizabeth Jane West on 2009-10-26
dot icon26/10/2009
Director's details changed for Christopher Naylor on 2009-10-26
dot icon26/10/2009
Director's details changed for John Russell Ellis on 2009-10-26
dot icon26/10/2009
Director's details changed for Philip Christopher Liam Parker on 2009-10-26
dot icon26/10/2009
Director's details changed for Graham Collings on 2009-10-26
dot icon06/07/2009
Full accounts made up to 2009-03-31
dot icon13/02/2009
Secretary's change of particulars / ruth chapple / 31/01/2009
dot icon17/12/2008
Full accounts made up to 2008-03-31
dot icon07/11/2008
Annual return made up to 24/10/08
dot icon02/09/2008
Secretary appointed ms ruth elaine chapple
dot icon13/05/2008
Appointment terminated secretary sterling rauseo
dot icon19/02/2008
Memorandum and Articles of Association
dot icon19/02/2008
Resolutions
dot icon04/01/2008
Director resigned
dot icon05/12/2007
Annual return made up to 24/10/07
dot icon13/11/2007
Full accounts made up to 2007-03-31
dot icon20/09/2007
Memorandum and Articles of Association
dot icon11/09/2007
Certificate of change of name
dot icon04/01/2007
Annual return made up to 24/10/06
dot icon17/11/2006
Full accounts made up to 2006-03-31
dot icon31/01/2006
New director appointed
dot icon31/01/2006
New director appointed
dot icon31/01/2006
New director appointed
dot icon30/01/2006
Annual return made up to 24/10/05
dot icon15/11/2005
Director resigned
dot icon15/11/2005
Director resigned
dot icon27/09/2005
Full accounts made up to 2005-03-31
dot icon28/01/2005
Director resigned
dot icon24/11/2004
Annual return made up to 24/10/04
dot icon24/11/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon20/07/2004
Secretary resigned
dot icon20/07/2004
New secretary appointed
dot icon15/03/2004
New director appointed
dot icon06/02/2004
Resolutions
dot icon06/02/2004
Director's particulars changed
dot icon24/10/2003
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
24/10/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, John
Director
01/10/2009 - Present
3
Michaels, Helen
Director
09/09/2019 - 25/01/2023
6
White, Matthew
Director
10/09/2019 - 18/04/2023
-
Buchan, David John Graham
Director
10/09/2019 - Present
4
Berendt, Adrian Christopher
Director
10/09/2019 - Present
13

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 CAMPAIGN FOR BETTER TRANSPORT CHARITABLE TRUST

CAMPAIGN FOR BETTER TRANSPORT CHARITABLE TRUST is an(a) Active company incorporated on 24/10/2003 with the registered office located at Unit 407 164/180 Union Street, London SE1 0LH. There are currently 7 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 CAMPAIGN FOR BETTER TRANSPORT CHARITABLE TRUST?

toggle

CAMPAIGN FOR BETTER TRANSPORT CHARITABLE TRUST is currently Active. It was registered on 24/10/2003 .

Where is CAMPAIGN FOR BETTER TRANSPORT CHARITABLE TRUST located?

toggle

CAMPAIGN FOR BETTER TRANSPORT CHARITABLE TRUST is registered at Unit 407 164/180 Union Street, London SE1 0LH.

What does CAMPAIGN FOR BETTER TRANSPORT CHARITABLE TRUST do?

toggle

CAMPAIGN FOR BETTER TRANSPORT CHARITABLE TRUST operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAMPAIGN FOR BETTER TRANSPORT CHARITABLE TRUST?

toggle

The latest filing was on 19/02/2026: Registered office address changed from Unit 303, 164/180 Union Street London SE1 0LH England to Unit 407 164/180 Union Street London SE1 0LH on 2026-02-19.