COMMUNITY TRAVEL CIC

Register to unlock more data on OkredoRegister

COMMUNITY TRAVEL CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04162304

Incorporation date

16/02/2001

Size

Small

Contacts

Registered address

Registered address

Greenford Depot, Greenford Road, Greenford, Middlesex UB6 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2001)
dot icon18/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon04/01/2026
Appointment of Mrs Suzanne Catherine Daly as a director on 2025-12-11
dot icon04/01/2026
Termination of appointment of John Nicholas Chesters as a director on 2025-12-11
dot icon21/10/2025
Accounts for a small company made up to 2025-03-31
dot icon19/06/2025
Memorandum and Articles of Association
dot icon19/06/2025
Resolutions
dot icon17/06/2025
Certificate of change of name
dot icon18/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon17/12/2024
Accounts for a small company made up to 2024-03-31
dot icon09/10/2024
Change of details for Ealing Community Transport Ltd as a person with significant control on 2024-10-09
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon29/12/2023
Accounts for a small company made up to 2023-03-31
dot icon01/10/2022
Accounts for a small company made up to 2022-03-31
dot icon29/03/2022
Registered office address changed from Greenford Depot Greenford Road Greenford Middlesex UB6 9AP to Greenford Depot Greenford Road Greenford Middlesex UB6 9AN on 2022-03-29
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon11/02/2022
Director's details changed for Mr Robert Holland on 2022-02-09
dot icon14/12/2021
Accounts for a small company made up to 2021-03-31
dot icon13/12/2021
Director's details changed for Mr Robert Ryan on 2021-12-09
dot icon10/12/2021
Appointment of Mr Robert Ryan as a director on 2021-12-09
dot icon10/12/2021
Termination of appointment of Paul Andrew Creasey as a director on 2021-12-09
dot icon15/06/2021
Appointment of Mr John Nicholas Chesters as a director on 2021-06-08
dot icon29/04/2021
Termination of appointment of Anna Maria Whitty as a director on 2021-04-29
dot icon18/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon09/02/2021
Accounts for a small company made up to 2020-03-31
dot icon18/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon08/01/2020
Accounts for a small company made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon23/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon30/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon04/05/2016
Termination of appointment of John Martin Vanderlure Willmington as a director on 2016-04-11
dot icon08/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon21/09/2015
Appointment of Mr Paul Creasey as a director on 2015-06-22
dot icon19/06/2015
Termination of appointment of Malgorzata Anna Rumun as a director on 2015-06-19
dot icon02/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon11/12/2014
Full accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon09/12/2013
Full accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon27/06/2012
Appointment of Malgorzata Rumun as a director
dot icon27/06/2012
Termination of appointment of Rhian Aubrey-Martin as a director
dot icon19/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon23/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon15/11/2010
Full accounts made up to 2010-03-31
dot icon06/07/2010
Termination of appointment of Allison Rockley as a director
dot icon06/07/2010
Termination of appointment of Mahua Nandi as a director
dot icon06/05/2010
Director's details changed for Ms Mahua Nandi on 2010-04-15
dot icon26/04/2010
Director's details changed for Ms Mahua Nandi on 2010-04-26
dot icon10/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mrs Anna Maria Whitty on 2010-02-15
dot icon10/03/2010
Director's details changed for The Reverend John Martin Vanderlure Willmington on 2010-02-15
dot icon10/03/2010
Director's details changed for Rhian Aubrey-Martin on 2010-02-15
dot icon10/03/2010
Director's details changed for Ms Mahua Nandi on 2010-02-15
dot icon10/03/2010
Director's details changed for Allison Rockley on 2010-02-15
dot icon10/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon04/02/2010
Previous accounting period shortened from 2009-09-30 to 2009-03-31
dot icon02/09/2009
Auditor's resignation
dot icon06/08/2009
Group of companies' accounts made up to 2008-09-30
dot icon12/05/2009
Appointment terminated director peter child
dot icon25/02/2009
Director's change of particulars / mahua nandi / 25/02/2009
dot icon25/02/2009
Return made up to 15/02/09; full list of members
dot icon05/12/2008
Director appointed peter francis child
dot icon20/11/2008
Accounting reference date extended from 31/03/2008 to 30/09/2008
dot icon03/09/2008
Director appointed rhian aubrey-martin
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/07/2008
Registered office changed on 08/07/2008 from greenford depot greenford road greenford middlesex UB6 9AP united kingdom
dot icon08/07/2008
Appointment terminated director wendy starkie
dot icon08/07/2008
Appointment terminated director rhona coulter
dot icon08/07/2008
Appointment terminated director dan waltzer
dot icon08/07/2008
Appointment terminated director andrew bond
dot icon08/07/2008
Appointment terminated director stephen sears
dot icon03/07/2008
Director appointed mahua nandi
dot icon01/07/2008
Registered office changed on 01/07/2008 from 97 bollo lane acton london W3 8QN
dot icon01/07/2008
Memorandum and Articles of Association
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon01/05/2008
Group of companies' accounts made up to 2007-03-31
dot icon16/03/2008
Appointment terminated director jennifer robinson
dot icon16/03/2008
Appointment terminated secretary jennifer robinson
dot icon18/02/2008
Return made up to 15/02/08; full list of members
dot icon16/08/2007
Particulars of mortgage/charge
dot icon03/08/2007
Particulars of mortgage/charge
dot icon29/03/2007
Return made up to 16/02/07; full list of members
dot icon07/03/2007
Group of companies' accounts made up to 2006-03-31
dot icon14/09/2006
Resolutions
dot icon07/07/2006
New director appointed
dot icon20/04/2006
Director's particulars changed
dot icon09/03/2006
Return made up to 16/02/06; full list of members
dot icon06/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon24/01/2006
Certificate of change of name
dot icon04/11/2005
Change of name
dot icon04/11/2005
Certificate of change of name
dot icon03/05/2005
New director appointed
dot icon22/02/2005
Return made up to 16/02/05; full list of members
dot icon26/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon24/04/2004
Particulars of mortgage/charge
dot icon23/03/2004
Return made up to 16/02/04; full list of members
dot icon22/12/2003
Group of companies' accounts made up to 2003-03-31
dot icon13/10/2003
Auditor's resignation
dot icon10/09/2003
Particulars of mortgage/charge
dot icon21/03/2003
Return made up to 16/02/03; full list of members
dot icon01/02/2003
Particulars of mortgage/charge
dot icon24/12/2002
Group of companies' accounts made up to 2002-03-31
dot icon19/03/2002
Return made up to 16/02/02; full list of members
dot icon30/11/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon03/07/2001
Particulars of mortgage/charge
dot icon28/06/2001
New director appointed
dot icon28/06/2001
New director appointed
dot icon28/06/2001
New director appointed
dot icon28/06/2001
New director appointed
dot icon28/06/2001
New director appointed
dot icon09/03/2001
New director appointed
dot icon09/03/2001
New director appointed
dot icon09/03/2001
New secretary appointed
dot icon09/03/2001
Director resigned
dot icon09/03/2001
Secretary resigned
dot icon16/02/2001
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
15/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chesters, John Nicholas
Director
08/06/2021 - 11/12/2025
4
Holland, Robert
Director
09/12/2021 - Present
-
Daly, Suzanne Catherine
Director
11/12/2025 - 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 COMMUNITY TRAVEL CIC

COMMUNITY TRAVEL CIC is an(a) Active company incorporated on 16/02/2001 with the registered office located at Greenford Depot, Greenford Road, Greenford, Middlesex UB6 9AN. There are currently 2 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 TRAVEL CIC?

toggle

COMMUNITY TRAVEL CIC is currently Active. It was registered on 16/02/2001 .

Where is COMMUNITY TRAVEL CIC located?

toggle

COMMUNITY TRAVEL CIC is registered at Greenford Depot, Greenford Road, Greenford, Middlesex UB6 9AN.

What does COMMUNITY TRAVEL CIC do?

toggle

COMMUNITY TRAVEL CIC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COMMUNITY TRAVEL CIC?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-15 with no updates.