Company NameHillingdon Community Transport Limited
Company StatusActive
Company Number01903280
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 April 1985(38 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameWendy Hazel Sage
Date of BirthNovember 1944 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1999(13 years, 9 months after company formation)
Appointment Duration24 years, 5 months
RoleRetired Social Worker
Country of ResidenceUnited Kingdom
Correspondence Address57 Brambles Farm Drive
Uxbridge
Middlesex
UB10 0DY
Director NameGeorge Johnson
Date of BirthNovember 1941 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2004(19 years, 6 months after company formation)
Appointment Duration18 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address45 Swakeleys Drive
Uxbridge
Middlesex
UB10 8QD
Director NameRaymond Frederick Sage
Date of BirthJanuary 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2004(19 years, 6 months after company formation)
Appointment Duration18 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address57 Brambles Farm Drive
Hillingdon
Middlesex
UB10 0DY
Director NameMr Frederick George Hall
Date of BirthApril 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2010(25 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBlock B Harlington Road Depot
128 Harlington Road Hillingdon
Middlesex
UB8 3EU
Director NameMr John Arthur Webster
Date of BirthAugust 1944 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(26 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBlock B Harlington Road Depot
128 Harlington Road Hillingdon
Middlesex
UB8 3EU
Secretary NameMr Stephen John Charlton
StatusCurrent
Appointed28 June 2013(28 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address5 Sandown Way
Northolt
Middlesex
UB5 4HY
Director NameMrs Linda Hanlon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(30 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RolePart Time Charity Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address100 Adelphi Crescent
Hayes
Middlesex
UB4 8NA
Director NameMr William Ian Brown
Date of BirthNovember 1951 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(31 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHillingdon Community Transport Harlington Road
Block B
Uxbridge
UB8 3EU
Director NameMr David Poxon
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(33 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressHillingdon Community Transport Block B
128 Harlington Road
Hillingdon
Middlesex
UB8 3EU
Director NameMr Kenneth Arthur Gigg
Date of BirthMarch 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(6 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 January 1999)
RoleRetired
Correspondence Address67 Auriol Drive
Hillingdon
Uxbridge
Middlesex
UB10 9PT
Director NameMarilyn Diane Loosley
Date of BirthJuly 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1994)
RoleUowntary Sector Manager
Correspondence Address41 Cambridge Close
Harmondsworth
Middlesex
UB7 0AN
Director NameMrs Marie Pettman
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(6 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 02 October 2006)
RoleRetired
Correspondence Address87 Wimborne Avenue
Hayes
Middlesex
UB4 0HH
Director NameGillian Catherine Ross
Date of BirthDecember 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(6 years, 6 months after company formation)
Appointment Duration12 years (resigned 16 October 2003)
RoleHealth Authoris Manager
Correspondence Address5 Harpurs
Tadworth
Surrey
KT20 5UD
Director NameMrs Kim Swift
Date of BirthJuly 1958 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 May 1995)
RoleSecretary
Correspondence Address146 Thirlmere Gardens
Northwood
Middlesex
HA6 2RU
Director NameMrs Eunice Beryl Titmus
Date of BirthNovember 1938 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(6 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 September 1992)
RoleHousewife
Correspondence Address5 Waylands
Hayes
Middlesex
UB3 2QU
Secretary NameMr Kenneth Arthur Gigg
NationalityBritish
StatusResigned
Appointed18 October 1991(6 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 January 1996)
RoleCompany Director
Correspondence Address67 Auriol Drive
Hillingdon
Uxbridge
Middlesex
UB10 9PT
Director NameHenry Donovan
Date of BirthApril 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(9 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 1995)
RoleCompany Director
Correspondence Address128
Linden Avenue
Eastcote
Middlesex
Secretary NameMrs Marie Pettman
NationalityBritish
StatusResigned
Appointed25 January 1996(10 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address87 Wimborne Avenue
Hayes
Middlesex
UB4 0HH
Director NameWendy Hazel Sage
Date of BirthNovember 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(13 years, 9 months after company formation)
Appointment Duration23 years, 8 months (resigned 01 October 2022)
RoleRetired Social Worker
Country of ResidenceUnited Kingdom
Correspondence Address57 Brambles Farm Drive
Uxbridge
Middlesex
UB10 0DY
Director NameIan Victor Shellard
Date of BirthFebruary 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(13 years, 9 months after company formation)
Appointment Duration19 years, 5 months (resigned 11 June 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Northdown Close
Ruislip
Middlesex
HA4 6JZ
Secretary NameMr David John Reid
NationalityNorthern Ireland
StatusResigned
Appointed31 October 1999(14 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 11 January 2013)
RoleCommunity Worker
Correspondence Address248 Munster Road
London
SW6 6BB
Director NameVanessa May Rumble
Date of BirthAugust 1951 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(14 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Lincoln Road
Northwood
Middlesex
HA6 1LD
Director NameLawrence Sidney Dean
Date of BirthJuly 1929 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(17 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 August 2004)
RoleRetired
Correspondence Address60 Flamborough Road
Ruislip
Middlesex
HA4 0DH
Director NameRonald David Poland
Date of BirthJuly 1937 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(18 years, 6 months after company formation)
Appointment Duration16 years (resigned 17 October 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address58 Eastern Avenue
Pinner
Middlesex
HA5 1NJ
Director NameDr Bharti Patel
Date of BirthFebruary 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed22 June 2012(27 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBlock B Harlington Road Depot
128 Harlington Road Hillingdon
Middlesex
UB8 3EU
Director NameMr Laurie Harry Gamp
Date of BirthOctober 1928 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(29 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 September 2018)
RoleConsultant Accountant
Country of ResidenceEngland
Correspondence AddressHillingdon Community Transport Block B
128 Harlington Road
Hillingdon
Middlesex
UB8 3EU

Contact

Websitehillingdoncommunitytransport.org.uk
Telephone01895 277773
Telephone regionUxbridge

Location

Registered AddressBlock B Harlington Road Depot
128 Harlington Road Hillingdon
Middlesex
UB8 3EU
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London

Financials

Year2014
Turnover£311,162
Net Worth£258,893
Cash£141,779
Current Liabilities£12,394

Accounts

Latest Accounts31 March 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2023 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 October 2022 (7 months, 4 weeks ago)
Next Return Due26 October 2023 (4 months, 2 weeks from now)

Filing History

10 December 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
13 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
14 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
22 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
17 October 2019Termination of appointment of Ronald David Poland as a director on 17 October 2019 (1 page)
30 January 2019Appointment of Mr David Poxon as a director on 23 January 2019 (2 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
26 September 2018Termination of appointment of Laurie Harry Gamp as a director on 19 September 2018 (1 page)
18 June 2018Termination of appointment of Ian Victor Shellard as a director on 11 June 2018 (1 page)
20 October 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
1 December 2016Appointment of Mr William Ian Brown as a director on 18 November 2016 (2 pages)
1 December 2016Appointment of Mr William Ian Brown as a director on 18 November 2016 (2 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
9 June 2016Appointment of Mrs Linda Hanlon as a director on 29 January 2016 (2 pages)
9 June 2016Appointment of Mrs Linda Hanlon as a director on 29 January 2016 (2 pages)
6 November 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
6 November 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
12 October 2015Annual return made up to 12 October 2015 no member list (10 pages)
12 October 2015Annual return made up to 12 October 2015 no member list (10 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
4 November 2014Appointment of Mr Laurie Harry Gamp as a director on 13 October 2014 (2 pages)
4 November 2014Appointment of Mr Laurie Harry Gamp as a director on 13 October 2014 (2 pages)
14 October 2014Annual return made up to 12 October 2014 no member list (8 pages)
14 October 2014Annual return made up to 12 October 2014 no member list (8 pages)
30 July 2014Termination of appointment of Bharti Patel as a director on 24 July 2014 (1 page)
30 July 2014Termination of appointment of Bharti Patel as a director on 24 July 2014 (1 page)
29 October 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
29 October 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
14 October 2013Annual return made up to 12 October 2013 no member list (9 pages)
14 October 2013Annual return made up to 12 October 2013 no member list (9 pages)
2 August 2013Appointment of Mr Stephen John Charlton as a secretary (2 pages)
2 August 2013Appointment of Mr Stephen John Charlton as a secretary (2 pages)
1 August 2013Secretary's details changed for {officer_name} (2 pages)
1 August 2013Termination of appointment of David Reid as a secretary (1 page)
1 August 2013Secretary's details changed (2 pages)
1 August 2013Secretary's details changed (2 pages)
1 August 2013Termination of appointment of David Reid as a secretary (1 page)
9 November 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
9 November 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
3 November 2012Annual return made up to 12 October 2012 no member list (8 pages)
3 November 2012Appointment of Doctor Bharti Patel as a director (2 pages)
3 November 2012Annual return made up to 12 October 2012 no member list (8 pages)
3 November 2012Appointment of Doctor Bharti Patel as a director (2 pages)
16 April 2012Appointment of Mr John Arthur Webster as a director (2 pages)
16 April 2012Appointment of Mr John Arthur Webster as a director (2 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
24 November 2011Annual return made up to 12 October 2011 no member list (7 pages)
24 November 2011Annual return made up to 12 October 2011 no member list (7 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (16 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (16 pages)
15 October 2010Annual return made up to 12 October 2010 no member list (7 pages)
15 October 2010Annual return made up to 12 October 2010 no member list (7 pages)
26 August 2010Appointment of Mr Frederick George Hall as a director (2 pages)
26 August 2010Appointment of Mr Frederick George Hall as a director (2 pages)
14 October 2009Annual return made up to 12 October 2009 no member list (5 pages)
14 October 2009Director's details changed for Ian Victor Shellard on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Wendy Hazel Sage on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Raymond Frederick Sage on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Ronald David Poland on 14 October 2009 (2 pages)
14 October 2009Director's details changed for George Johnson on 14 October 2009 (2 pages)
14 October 2009Annual return made up to 12 October 2009 no member list (5 pages)
14 October 2009Director's details changed for Ian Victor Shellard on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Wendy Hazel Sage on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Raymond Frederick Sage on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Ronald David Poland on 14 October 2009 (2 pages)
14 October 2009Director's details changed for George Johnson on 14 October 2009 (2 pages)
14 August 2009Partial exemption accounts made up to 31 March 2009 (16 pages)
14 August 2009Partial exemption accounts made up to 31 March 2009 (16 pages)
25 March 2009Auditor's resignation (1 page)
25 March 2009Auditor's resignation (1 page)
13 November 2008Annual return made up to 12/10/08 (3 pages)
13 November 2008Annual return made up to 12/10/08 (3 pages)
27 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
27 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
16 October 2007Annual return made up to 12/10/07 (2 pages)
16 October 2007Annual return made up to 12/10/07 (2 pages)
20 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
20 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
6 December 2006Annual return made up to 12/10/06
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 December 2006Annual return made up to 12/10/06
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
10 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
14 November 2005Annual return made up to 12/10/05 (6 pages)
14 November 2005Annual return made up to 12/10/05 (6 pages)
7 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
7 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
31 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
31 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
21 October 2004Annual return made up to 12/10/04 (5 pages)
21 October 2004Annual return made up to 12/10/04 (5 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
21 April 2004Amended accounts made up to 31 March 2003 (5 pages)
21 April 2004Amended accounts made up to 31 March 2003 (5 pages)
14 November 2003Annual return made up to 12/10/03 (5 pages)
14 November 2003Annual return made up to 12/10/03 (5 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Director resigned (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003Director resigned (1 page)
10 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
22 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
21 October 2002Annual return made up to 12/10/02 (5 pages)
21 October 2002Annual return made up to 12/10/02 (5 pages)
28 October 2001Annual return made up to 12/10/01
  • 363(287) ‐ Registered office changed on 28/10/01
(4 pages)
28 October 2001Annual return made up to 12/10/01
  • 363(287) ‐ Registered office changed on 28/10/01
(4 pages)
16 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
3 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 October 2000Annual return made up to 12/10/00
  • 363(287) ‐ Registered office changed on 23/10/00
(4 pages)
23 October 2000Annual return made up to 12/10/00
  • 363(287) ‐ Registered office changed on 23/10/00
(4 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
26 January 2000Registered office changed on 26/01/00 from: room 37 barnhill community centre barnhill lane hayes middlesex UB4 9HD (1 page)
26 January 2000Registered office changed on 26/01/00 from: room 37 barnhill community centre barnhill lane hayes middlesex UB4 9HD (1 page)
30 December 1999Annual return made up to 12/10/99 (4 pages)
30 December 1999Annual return made up to 12/10/99 (4 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999New secretary appointed (2 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 October 1998Annual return made up to 12/10/98 (4 pages)
27 October 1998Annual return made up to 12/10/98 (4 pages)
24 December 1997Full accounts made up to 31 March 1997 (9 pages)
24 December 1997Full accounts made up to 31 March 1997 (9 pages)
9 October 1997Annual return made up to 12/10/97
  • 363(288) ‐ Secretary resigned
(4 pages)
9 October 1997New secretary appointed (2 pages)
9 October 1997Annual return made up to 12/10/97
  • 363(288) ‐ Secretary resigned
(4 pages)
9 October 1997New secretary appointed (2 pages)
16 January 1997Full accounts made up to 31 March 1996 (12 pages)
16 January 1997Full accounts made up to 31 March 1996 (12 pages)
19 November 1996Annual return made up to 12/10/96 (4 pages)
19 November 1996Annual return made up to 12/10/96 (4 pages)
15 May 1996Registered office changed on 15/05/96 from: communicare christchurch redford way belmont road uxbridge UB8 1SZ (1 page)
15 May 1996Registered office changed on 15/05/96 from: communicare christchurch redford way belmont road uxbridge UB8 1SZ (1 page)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
30 August 1995New director appointed (2 pages)
30 August 1995Director resigned (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995Director resigned (2 pages)
9 April 1985Incorporation (25 pages)
9 April 1985Incorporation (25 pages)
25 March 1985Memorandum and Articles of Association (19 pages)
25 March 1985Memorandum and Articles of Association (19 pages)