COMMUNITY TRANSPORT HELPLINE LIMITED

Register to unlock more data on OkredoRegister

COMMUNITY TRANSPORT HELPLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05730319

Incorporation date

06/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Council Depot, Green Street, Kidderminster, West Midlands DY10 1HACopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2006)
dot icon31/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon17/02/2026
Voluntary strike-off action has been suspended
dot icon13/01/2026
First Gazette notice for voluntary strike-off
dot icon05/01/2026
Application to strike the company off the register
dot icon09/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/04/2025
Director's details changed for Mr John Patrick Cadwallader on 2025-03-06
dot icon08/04/2025
Director's details changed for Mrs Catherine Margaret Foster on 2025-03-06
dot icon08/04/2025
Director's details changed for Mr Jonathan Charles Crellin on 2025-03-06
dot icon07/04/2025
Director's details changed for Mr Robert Henry Smith on 2025-03-06
dot icon07/04/2025
Registered office address changed from Unit 18 Wilden Industrial Estate Wilden Lane Stourport on Severn Worcestershire DY13 9JY England to Council Depot Green Street Kidderminster West Midlands DY10 1HA on 2025-04-07
dot icon07/04/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon12/02/2025
Second filing for the appointment of Mrs Sarah Elizabeth Beadsworth as a director
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/03/2024
Director's details changed for Mr John Patrick Cadwallader on 2024-03-01
dot icon08/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon28/02/2024
Termination of appointment of Barbara Sloan as a director on 2023-09-11
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/10/2023
Director's details changed for Mr Jonathan Charles Crellin on 2023-10-01
dot icon03/10/2023
Director's details changed for Catherine Foster on 2023-10-01
dot icon02/10/2023
Director's details changed for Mr Robert Henry Smith on 2023-10-01
dot icon22/09/2023
Termination of appointment of a director
dot icon21/09/2023
Termination of appointment of Barbara Sloan as a secretary on 2023-09-11
dot icon20/09/2023
Registered office address changed from Unit 6 Foley Business Park Stourport Road Kidderminster DY11 7QL England to Unit 18 Wilden Industrial Estate Wilden Lane Stourport on Severn Worcestershire DY13 9JY on 2023-09-20
dot icon29/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/12/2022
Appointment of Ms Sarah Elizabeth Beadsworth as a director on 2022-12-01
dot icon04/09/2022
Appointment of Mr Christopher Leslie Perry as a director on 2022-09-01
dot icon13/04/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon21/01/2022
Appointment of Mr John Patrick Cadwallader as a director on 2022-01-21
dot icon21/01/2022
Termination of appointment of David Peter Durant as a director on 2022-01-20
dot icon29/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon06/09/2020
Termination of appointment of Jeffrey Ian Hull as a director on 2020-09-01
dot icon11/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/05/2020
Appointment of Catherine Foster as a director on 2020-05-12
dot icon22/05/2020
Appointment of Barbara Sloan as a secretary on 2020-05-11
dot icon21/05/2020
Appointment of Barbara Sloan as a director on 2020-05-10
dot icon21/04/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon20/04/2020
Appointment of Mrs Trudi Margaret Elliott as a director on 2020-03-11
dot icon20/04/2020
Registered office address changed from St. Georges Hall Load Street Bewdley Worcestershire DY12 2EQ England to Unit 6 Foley Business Park Stourport Road Kidderminster DY11 7QL on 2020-04-20
dot icon03/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/05/2019
Termination of appointment of Christopher John Lloyd as a director on 2019-05-14
dot icon29/05/2019
Termination of appointment of Christopher John Lloyd as a secretary on 2019-05-14
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon23/10/2018
Appointment of Mr Christopher John Lloyd as a secretary on 2018-10-14
dot icon22/10/2018
Termination of appointment of Robert Henry Smith as a secretary on 2018-10-12
dot icon22/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/08/2018
Director's details changed for Mr Christopher John Lloyd on 2018-08-30
dot icon29/04/2018
Registered office address changed from C/O Load Street St Anne's Church Centre Load Street Bewdley Worcestershire DY12 2AE to St. Georges Hall Load Street Bewdley Worcestershire DY12 2EQ on 2018-04-29
dot icon08/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon23/01/2018
Termination of appointment of Peter John Roberts as a director on 2018-01-22
dot icon18/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2017
Appointment of Mr Christopher John Lloyd as a director on 2017-09-01
dot icon29/11/2017
Appointment of Mr Jeffrey Ian Hull as a director on 2017-09-01
dot icon29/11/2017
Appointment of Mr Jonathan Charles Crellin as a director on 2017-09-01
dot icon13/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon10/03/2017
Director's details changed for Mr Peter Roberts on 2017-03-10
dot icon10/03/2017
Appointment of Mr Robert Henry Smith as a secretary on 2017-02-27
dot icon10/03/2017
Termination of appointment of Michael Foster as a director on 2017-02-26
dot icon10/03/2017
Termination of appointment of Michael Foster as a director on 2017-02-26
dot icon10/03/2017
Termination of appointment of Michael Foster as a secretary on 2017-02-26
dot icon10/03/2017
Termination of appointment of Michael Foster as a secretary on 2017-02-26
dot icon23/01/2017
Appointment of Mr. Michael Foster as a secretary on 2017-01-14
dot icon16/01/2017
Appointment of Mr Michael Foster as a director on 2017-01-01
dot icon13/01/2017
Termination of appointment of Robert Henry Smith as a secretary on 2017-01-12
dot icon01/12/2016
Appointment of Mr. Robert Henry Smith as a secretary on 2016-11-30
dot icon01/12/2016
Termination of appointment of Jennifer Anne Greener as a director on 2016-11-30
dot icon01/12/2016
Termination of appointment of Victoria Helen Thorpe as a director on 2016-11-30
dot icon01/12/2016
Termination of appointment of Wilfred Talbot as a director on 2016-11-30
dot icon01/12/2016
Termination of appointment of Robert William Limbrick as a secretary on 2016-11-30
dot icon01/12/2016
Termination of appointment of Anne Mace as a director on 2016-11-30
dot icon01/12/2016
Termination of appointment of Robert Limbrick as a director on 2016-11-30
dot icon01/12/2016
Termination of appointment of John Latham as a director on 2016-11-30
dot icon24/05/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/03/2016
Annual return made up to 2016-03-06 no member list
dot icon18/02/2016
Appointment of Ms Victoria Helen Thorpe as a director on 2016-01-01
dot icon03/12/2015
Termination of appointment of Paul Michael Mann as a director on 2015-11-01
dot icon14/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-06 no member list
dot icon26/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon24/09/2014
Appointment of Mrs Anne Mace as a director on 2014-09-11
dot icon24/09/2014
Appointment of Mr. Wilfred Talbot as a director on 2013-09-11
dot icon28/08/2014
Appointment of Mrs Jennifer Anne Greener as a director on 2014-01-01
dot icon21/08/2014
Appointment of Mr. Paul Michael Mann as a director on 2009-10-01
dot icon21/08/2014
Termination of appointment of Anthony Neal Jones as a director on 2014-08-21
dot icon13/08/2014
Termination of appointment of David Cox as a director on 2014-06-13
dot icon13/08/2014
Termination of appointment of Paul Michael Mann as a secretary on 2014-06-13
dot icon30/07/2014
Appointment of Mr. Robert William Limbrick as a secretary on 2014-06-13
dot icon06/03/2014
Annual return made up to 2014-03-06 no member list
dot icon11/10/2013
Appointment of Mr David Peter Durant as a director
dot icon11/10/2013
Termination of appointment of Ray Foster as a director
dot icon16/08/2013
Appointment of Mr John Latham as a director
dot icon16/08/2013
Director's details changed for Mr Anthony Noal Jones on 2013-08-15
dot icon12/08/2013
Appointment of Mr Robert Henry Smith as a director
dot icon08/08/2013
Appointment of Mr Anthony Noal Jones as a director
dot icon26/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/07/2013
Termination of appointment of Pat Prosser as a director
dot icon18/07/2013
Termination of appointment of Anne Mace as a director
dot icon08/03/2013
Annual return made up to 2013-03-06 no member list
dot icon22/02/2013
Appointment of Mr David Cox as a director
dot icon22/02/2013
Termination of appointment of John Driver as a director
dot icon29/01/2013
Appointment of Mr Ray Foster as a director
dot icon29/01/2013
Appointment of Mr Robert Limbrick as a director
dot icon07/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/12/2012
Termination of appointment of Derek Austin as a director
dot icon03/12/2012
Termination of appointment of Steven Gillespie as a director
dot icon03/12/2012
Termination of appointment of Jillian Aspinall as a director
dot icon06/03/2012
Annual return made up to 2012-03-06 no member list
dot icon06/03/2012
Termination of appointment of Janette Adams as a director
dot icon20/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/05/2011
Appointment of Mr Derek Austin as a director
dot icon15/03/2011
Annual return made up to 2011-03-06 no member list
dot icon15/03/2011
Appointment of Mr John Stanley Driver as a director
dot icon14/03/2011
Termination of appointment of Albert Thompson as a director
dot icon14/03/2011
Termination of appointment of Frederick Maggs as a director
dot icon14/03/2011
Registered office address changed from St Annes Church Centre Load Street Bewdley Worcestershire DY12 2EQ on 2011-03-14
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon09/06/2010
Appointment of Mr Paul Michael Mann as a secretary
dot icon09/06/2010
Termination of appointment of Jill Aspinall as a secretary
dot icon01/04/2010
Annual return made up to 2010-03-06 no member list
dot icon01/04/2010
Director's details changed for Martin John Elliott on 2010-04-01
dot icon01/04/2010
Director's details changed for Albert Keith Thompson on 2010-04-01
dot icon01/04/2010
Director's details changed for Peter Roberts on 2010-04-01
dot icon01/04/2010
Director's details changed for Pat Prosser on 2010-04-01
dot icon01/04/2010
Director's details changed for Anne Mace on 2010-04-01
dot icon01/04/2010
Director's details changed for Frederick David Maggs on 2010-04-01
dot icon01/04/2010
Secretary's details changed for Jill Margaret Aspinall on 2010-04-01
dot icon01/04/2010
Director's details changed for Steven Gillespie on 2010-04-01
dot icon01/04/2010
Director's details changed for Jillian Margaret Aspinall on 2010-04-01
dot icon01/04/2010
Director's details changed for Dr Janette Elaine Adams on 2010-04-01
dot icon01/04/2010
Termination of appointment of Martin Elliott as a director
dot icon23/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/04/2009
Annual return made up to 06/03/09
dot icon21/12/2008
Director appointed janette elaine adams
dot icon21/12/2008
Director appointed albert keith thompson
dot icon12/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/08/2008
Appointment terminated secretary martin elliott
dot icon08/08/2008
Secretary appointed jill margaret aspinall
dot icon13/05/2008
Annual return made up to 06/03/08
dot icon29/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/09/2007
New director appointed
dot icon14/09/2007
New director appointed
dot icon14/09/2007
New director appointed
dot icon14/09/2007
New director appointed
dot icon14/09/2007
New director appointed
dot icon27/03/2007
Annual return made up to 06/03/07
dot icon16/11/2006
New director appointed
dot icon27/03/2006
Memorandum and Articles of Association
dot icon27/03/2006
Resolutions
dot icon06/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
152.53K
-
80.56K
102.03K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Christopher Leslie
Director
01/09/2022 - Present
6
Crellin, Jonathan Charles
Director
01/09/2017 - Present
2
Elliott, Trudi Margaret
Director
11/03/2020 - Present
3
Foster, Michael
Director
01/01/2017 - 26/02/2017
2
Adams, Janette Elaine, Dr
Director
10/07/2008 - 26/01/2012
1

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COMMUNITY TRANSPORT HELPLINE LIMITED

COMMUNITY TRANSPORT HELPLINE LIMITED is an(a) Dissolved company incorporated on 06/03/2006 with the registered office located at Council Depot, Green Street, Kidderminster, West Midlands DY10 1HA. 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 COMMUNITY TRANSPORT HELPLINE LIMITED?

toggle

COMMUNITY TRANSPORT HELPLINE LIMITED is currently Dissolved. It was registered on 06/03/2006 and dissolved on 31/03/2026.

Where is COMMUNITY TRANSPORT HELPLINE LIMITED located?

toggle

COMMUNITY TRANSPORT HELPLINE LIMITED is registered at Council Depot, Green Street, Kidderminster, West Midlands DY10 1HA.

What does COMMUNITY TRANSPORT HELPLINE LIMITED do?

toggle

COMMUNITY TRANSPORT HELPLINE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COMMUNITY TRANSPORT HELPLINE LIMITED?

toggle

The latest filing was on 31/03/2026: Final Gazette dissolved via voluntary strike-off.