COMMUNITY TRANSPORT (SWADLINCOTE)

Register to unlock more data on OkredoRegister

COMMUNITY TRANSPORT (SWADLINCOTE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02889730

Incorporation date

20/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

George Holmes Business Park, George Holmes Way, Swadlincote, Derbyshire DE11 9DFCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1994)
dot icon03/02/2026
Appointment of Mrs Pamela Phillips as a director on 2026-01-28
dot icon03/02/2026
Termination of appointment of Sean Andrew Bambrick as a director on 2026-01-28
dot icon03/02/2026
Confirmation statement made on 2026-01-24 with updates
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/11/2025
Termination of appointment of Alan Mercer Jones as a secretary on 2025-11-18
dot icon25/11/2025
Termination of appointment of Alan Mercer Jones as a director on 2025-11-18
dot icon24/06/2025
Notification of a person with significant control statement
dot icon16/06/2025
Cessation of Tina Appleby as a person with significant control on 2025-06-16
dot icon12/06/2025
Change of details for Alan Jones as a person with significant control on 2025-05-18
dot icon12/06/2025
Appointment of Mrs Tina Marie Appleby as a secretary on 2025-06-01
dot icon12/06/2025
Appointment of Miss Jackie Hrynczyszyn as a secretary on 2025-06-01
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon04/03/2024
Termination of appointment of Peter James Rochford as a director on 2024-03-04
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon20/04/2021
Termination of appointment of Paul Dixon as a director on 2019-07-12
dot icon19/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-01-25 with updates
dot icon09/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon11/04/2016
Appointment of Mr Peter James Rochford as a director on 2016-03-21
dot icon11/04/2016
Appointment of Mr Martyn Craig Coldicott as a director on 2016-03-21
dot icon11/04/2016
Appointment of Mr Frank Charles Phillips as a director on 2016-03-21
dot icon26/01/2016
Annual return made up to 2016-01-25 no member list
dot icon25/01/2016
Register inspection address has been changed from C/O Community Transport Swadlincote Community Transport Swadlincot George Holmes Way Swadlincote Burton-on-Trent Derbyshire DE11 9DF to Community Transport George Holmes Business Park George Holmes Way Swadlincote Derbyshire DE11 9DF
dot icon12/01/2016
Termination of appointment of Gregory Parker as a director on 2015-08-17
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon23/01/2015
Annual return made up to 2015-01-20 no member list
dot icon12/01/2015
Full accounts made up to 2014-03-31
dot icon19/02/2014
Appointment of Dr Alan Mercer Jones as a secretary
dot icon29/01/2014
Annual return made up to 2014-01-20 no member list
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon20/06/2013
Appointment of Mr Paul Dixon as a director
dot icon07/03/2013
Annual return made up to 2013-01-20 no member list
dot icon07/03/2013
Termination of appointment of Duncan Leonard as a director
dot icon07/03/2013
Termination of appointment of Brian Kite as a director
dot icon07/03/2013
Termination of appointment of John Cunningham as a director
dot icon07/03/2013
Termination of appointment of William Corbishley as a secretary
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2012-01-20 no member list
dot icon24/01/2012
Termination of appointment of Agnes Neale as a director
dot icon24/01/2012
Termination of appointment of Michael Wileman as a director
dot icon24/01/2012
Termination of appointment of Patrick Murray as a director
dot icon24/01/2012
Appointment of Mr Brian John Kite as a director
dot icon02/12/2011
Full accounts made up to 2011-03-31
dot icon26/10/2011
Appointment of Mr John Cunningham as a director
dot icon26/10/2011
Termination of appointment of Phyllis Martin as a director
dot icon26/10/2011
Termination of appointment of Philip Bath as a director
dot icon11/02/2011
Annual return made up to 2011-01-20 no member list
dot icon11/02/2011
Appointment of Mr Gregory Parker as a director
dot icon11/02/2011
Appointment of Mr Patrick Murray as a director
dot icon11/02/2011
Appointment of Mrs Phyllis Martin as a director
dot icon11/02/2011
Termination of appointment of Micheal Owen as a director
dot icon11/02/2011
Appointment of Mr Duncan Michael Leonard as a director
dot icon11/02/2011
Appointment of Mr Philip Bath as a director
dot icon11/02/2011
Termination of appointment of Derek Johnson as a director
dot icon11/02/2011
Termination of appointment of Anthony Martin as a director
dot icon11/02/2011
Termination of appointment of Richard Owen as a director
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon31/03/2010
Auditor's resignation
dot icon17/02/2010
Annual return made up to 2010-01-20 no member list
dot icon17/02/2010
Director's details changed for Mr Micheal Richard Owen on 2010-02-16
dot icon17/02/2010
Termination of appointment of Micheal Wileman as a director
dot icon16/02/2010
Register inspection address has been changed
dot icon16/02/2010
Director's details changed for Mr Micheal Richard Wileman on 2010-02-16
dot icon16/02/2010
Director's details changed for Agnes Neale on 2010-02-16
dot icon16/02/2010
Director's details changed for Derek Johnson on 2010-02-16
dot icon16/02/2010
Director's details changed for Anthony Martin on 2010-02-16
dot icon16/02/2010
Director's details changed for Richard Jonathan Owen on 2010-02-16
dot icon16/02/2010
Director's details changed for Mr Michael Richard Wileman on 2010-02-16
dot icon16/02/2010
Appointment of Mr Micheal Richard Owen as a director
dot icon16/02/2010
Appointment of Mr Micheal Richard Wileman as a director
dot icon12/01/2010
Full accounts made up to 2009-03-31
dot icon20/01/2009
Annual return made up to 20/01/09
dot icon06/01/2009
Full accounts made up to 2008-03-31
dot icon28/01/2008
New director appointed
dot icon28/01/2008
Annual return made up to 20/01/08
dot icon15/10/2007
Accounts for a small company made up to 2007-03-31
dot icon10/03/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon21/02/2007
Annual return made up to 20/01/07
dot icon27/11/2006
Accounts for a small company made up to 2006-03-31
dot icon07/02/2006
Annual return made up to 20/01/06
dot icon07/02/2006
New director appointed
dot icon29/09/2005
Accounts for a small company made up to 2005-03-31
dot icon25/01/2005
Annual return made up to 20/01/05
dot icon28/10/2004
Accounts for a small company made up to 2004-03-31
dot icon28/05/2004
New director appointed
dot icon21/05/2004
New director appointed
dot icon28/01/2004
Annual return made up to 20/01/04
dot icon30/12/2003
Accounts for a small company made up to 2003-03-31
dot icon24/01/2003
Annual return made up to 20/01/03
dot icon21/11/2002
New director appointed
dot icon08/10/2002
Full accounts made up to 2002-03-31
dot icon06/07/2002
New director appointed
dot icon30/01/2002
Annual return made up to 20/01/02
dot icon02/10/2001
Accounts for a small company made up to 2001-03-31
dot icon12/03/2001
Annual return made up to 20/01/01
dot icon02/10/2000
Accounts for a small company made up to 2000-03-31
dot icon27/01/2000
Annual return made up to 20/01/00
dot icon20/01/2000
New director appointed
dot icon28/09/1999
Full accounts made up to 1999-03-31
dot icon17/03/1999
Director resigned
dot icon17/03/1999
Annual return made up to 20/01/99
dot icon27/10/1998
New director appointed
dot icon16/10/1998
Director resigned
dot icon12/10/1998
Accounts for a small company made up to 1998-03-31
dot icon06/10/1998
Registered office changed on 06/10/98 from: church st swadlincote derbyshire DE118LF
dot icon31/05/1998
Director resigned
dot icon20/05/1998
New director appointed
dot icon19/03/1998
New director appointed
dot icon12/03/1998
Director resigned
dot icon10/02/1998
Annual return made up to 20/01/98
dot icon09/01/1998
Accounts for a small company made up to 1997-03-31
dot icon14/02/1997
Annual return made up to 20/01/97
dot icon08/11/1996
Director resigned
dot icon15/10/1996
Accounts for a small company made up to 1996-03-31
dot icon22/02/1996
Annual return made up to 20/01/96
dot icon14/11/1995
Accounts for a small company made up to 1995-03-31
dot icon01/08/1995
Director resigned;new director appointed
dot icon25/07/1995
Director resigned
dot icon01/02/1995
Annual return made up to 20/01/95
dot icon21/12/1994
New director appointed
dot icon05/12/1994
Director resigned
dot icon05/12/1994
Director resigned
dot icon28/10/1994
New director appointed
dot icon28/10/1994
New director appointed
dot icon28/10/1994
New director appointed
dot icon28/10/1994
New director appointed
dot icon27/10/1994
New director appointed
dot icon27/10/1994
New director appointed
dot icon27/10/1994
Director resigned;new director appointed
dot icon27/10/1994
New director appointed
dot icon08/07/1994
Accounting reference date notified as 31/03
dot icon20/01/1994
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
24/01/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Alan Mercer, Dr
Secretary
17/02/2014 - 18/11/2025
-
Rochford, Peter James
Director
21/03/2016 - 04/03/2024
2
Phillips, Frank Charles
Director
21/03/2016 - Present
7
Phillips, Pamela
Director
28/01/2026 - Present
1
Bambrick, Sean Andrew, Councillor
Director
17/06/2002 - 28/01/2026
1

Persons with Significant Control

2
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 COMMUNITY TRANSPORT (SWADLINCOTE)

COMMUNITY TRANSPORT (SWADLINCOTE) is an(a) Active company incorporated on 20/01/1994 with the registered office located at George Holmes Business Park, George Holmes Way, Swadlincote, Derbyshire DE11 9DF. 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 COMMUNITY TRANSPORT (SWADLINCOTE)?

toggle

COMMUNITY TRANSPORT (SWADLINCOTE) is currently Active. It was registered on 20/01/1994 .

Where is COMMUNITY TRANSPORT (SWADLINCOTE) located?

toggle

COMMUNITY TRANSPORT (SWADLINCOTE) is registered at George Holmes Business Park, George Holmes Way, Swadlincote, Derbyshire DE11 9DF.

What does COMMUNITY TRANSPORT (SWADLINCOTE) do?

toggle

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

What is the latest filing for COMMUNITY TRANSPORT (SWADLINCOTE)?

toggle

The latest filing was on 03/02/2026: Appointment of Mrs Pamela Phillips as a director on 2026-01-28.