Company NameWaltham Forest Community Transport Limited
Company StatusActive
Company Number03073284
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 June 1995(28 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Richard Michael Mundy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2004(9 years, 2 months after company formation)
Appointment Duration19 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address227 St. Davids Square
London
E14 3WE
Director NameDavid Frederick Williams
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2008(12 years, 12 months after company formation)
Appointment Duration15 years, 10 months
RoleDuty Manager
Country of ResidenceEngland
Correspondence Address44 Whitney Road
Leyton
London
E10 7HG
Secretary NameHelen Tredoux
NationalityIrish
StatusCurrent
Appointed29 September 2008(13 years, 3 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence Address25 Greenheys Drive
South Woodford
London
E18 2HA
Director NameMr Sabir Ahmed Bham
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2016(21 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleCo Ordinator Salaam Peace
Country of ResidenceEngland
Correspondence Address29 Hartington Road
London
E17 8AS
Director NameMr Andrew Jazaerli
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(23 years, 9 months after company formation)
Appointment Duration5 years
RoleNHS England Older Peoples Services Manager
Country of ResidenceEngland
Correspondence Address10 Turner Road
London
E17 3JQ
Director NameMr Paul Antony Leslie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(24 years, 12 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address478 Barking Road
London
E13 8QB
Director NameDennis Alan Cooke
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleVolunteer
Country of ResidenceEngland
Correspondence Address2 Jenny Hammond Close
London
E11 3PW
Director NameReginald Standen
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleEngineering Inspector
Correspondence Address10 Barclay Road
Leytonstone
London
E11 3DG
Director NameMelviron Ennis
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleCatering
Correspondence Address34 James Lane
London
E10 6HZ
Director NamePhilip Ennis
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityAfro Caribbean
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleRetired
Correspondence Address34 James Lane
Leytonstone
London
E10
Director NameJean Pamela Montague
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleAssis Co-Ordinator
Correspondence Address58 Aveling Park Road
Walthamstow
London
E17 4NT
Director NameStephen James Kearns
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleTransport Planner
Correspondence Address17 Blenheim Road
Walthamstow
London
E17 6HS
Secretary NameMs Kay Watmough
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Mansfield Road
London
E17 6PH
Secretary NameTracy Jane Jessop
NationalityBritish
StatusResigned
Appointed20 April 1998(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1999)
RoleCompany Director
Correspondence Address3 Berthons Gardens
Wood Street
London
E17 3NH
Secretary NameMs Kay Watmough
NationalityBritish
StatusResigned
Appointed01 June 1999(3 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 December 2007)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47 Mansfield Road
London
E17 6PH
Director NameBernard Morley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(7 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 December 2003)
RoleRetired
Correspondence Address36 Mayfield Road
London
E17 5RH
Director NameMrs Rose Jean Jenner
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 2005)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address31 Livingstone Road
London
E17 9AU
Director NameAlan Robert Carlton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(9 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 July 2009)
RoleCharity Worker
Correspondence Address44 The Oaks
Billericay
Essex
CM11 2RP
Director NameMrs Dorothy Anne Gray
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(9 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 26 March 2015)
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence Address9 Arrowsmith Path
Chigwell
Essex
IG7 4PW
Secretary NameRichard Michael Mundy
NationalityBritish
StatusResigned
Appointed04 January 2008(12 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 September 2008)
RoleRetired
Correspondence Address84 Spring Grove
Loughton
Essex
IG10 4QE
Director NameMr Mashfiqul Joy Alam
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(14 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 2010)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address69 Durnsford Road
Bounds Green
London
N11 2EN
Director NameMiss Lorna Wisdom
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(14 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 17 January 2022)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address117 Wallwood Road
London
E11 1AP
Director NameMrs Margaret Jane Ann Elias
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(16 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 September 2016)
RoleDaycare Centre Manager
Country of ResidenceEngland
Correspondence AddressLow Hall Depot Argall Avenue
London
E10 7AS
Director NameMr Varinder Singh
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(17 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 September 2014)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address232 Henley Road
Ilford
Essex
IG1 2TW
Director NameMs Alison Ross
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(18 years, 12 months after company formation)
Appointment Duration3 years (resigned 19 June 2017)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address17 Tower Hamlets Road
London
E17 4RQ
Director NameMr Robert Douglas Belam
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(20 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 February 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address92 Douglas Avenue
London
E17 5BW
Director NameMr Godfrey Atuahene-Junior
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(22 years after company formation)
Appointment Duration1 year, 9 months (resigned 11 April 2019)
RoleAccident Prevention Manager
Country of ResidenceEngland
Correspondence AddressLow Hall Depot Argall Avenue
London
E10 7AS

Contact

Websitecommunitytransportwf.co.uk
Telephone020 85210665
Telephone regionLondon

Location

Registered AddressLow Hall Depot
Argall Avenue
London
E10 7AS
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£735,618
Net Worth£266,698
Cash£140,812
Current Liabilities£74,192

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Filing History

2 November 2020Group of companies' accounts made up to 31 March 2020 (30 pages)
22 June 2020Director's details changed for Mr Paul Antony Leslie on 22 June 2020 (2 pages)
18 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
15 June 2020Appointment of Mr Paul Antony Leslie as a director on 12 June 2020 (2 pages)
15 June 2020Termination of appointment of Robert Douglas Belam as a director on 7 February 2020 (1 page)
14 December 2019Full accounts made up to 31 March 2019 (27 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
18 April 2019Appointment of Mr Andrew Jazaerli as a director on 11 April 2019 (2 pages)
16 April 2019Termination of appointment of Godfrey Atuahene-Junior as a director on 11 April 2019 (1 page)
24 January 2019Full accounts made up to 31 March 2018 (26 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 March 2017 (26 pages)
2 October 2017Full accounts made up to 31 March 2017 (26 pages)
13 July 2017Appointment of Mr Godfrey Atuahene-Junior as a director on 12 July 2017 (2 pages)
13 July 2017Appointment of Mr Godfrey Atuahene-Junior as a director on 12 July 2017 (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
27 June 2017Termination of appointment of Alison Ross as a director on 19 June 2017 (1 page)
27 June 2017Termination of appointment of Alison Ross as a director on 19 June 2017 (1 page)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 September 2016Appointment of Dr Sabir Bham as a director on 11 September 2016 (2 pages)
22 September 2016Appointment of Dr Sabir Bham as a director on 11 September 2016 (2 pages)
21 September 2016Termination of appointment of Margaret Jane Ann Elias as a director on 13 September 2016 (1 page)
21 September 2016Termination of appointment of Margaret Jane Ann Elias as a director on 13 September 2016 (1 page)
13 June 2016Annual return made up to 13 June 2016 no member list (8 pages)
13 June 2016Annual return made up to 13 June 2016 no member list (8 pages)
26 November 2015Appointment of Mr Robert Douglas Belam as a director on 26 November 2015 (2 pages)
26 November 2015Appointment of Mr Robert Douglas Belam as a director on 26 November 2015 (2 pages)
23 November 2015Full accounts made up to 31 March 2015 (22 pages)
23 November 2015Full accounts made up to 31 March 2015 (22 pages)
25 June 2015Termination of appointment of Dennis Alan Cooke as a director on 26 March 2015 (1 page)
25 June 2015Annual return made up to 13 June 2015 no member list (6 pages)
25 June 2015Termination of appointment of Dorothy Anne Gray as a director on 26 March 2015 (1 page)
25 June 2015Termination of appointment of Dennis Alan Cooke as a director on 26 March 2015 (1 page)
25 June 2015Termination of appointment of Dorothy Anne Gray as a director on 26 March 2015 (1 page)
25 June 2015Annual return made up to 13 June 2015 no member list (6 pages)
22 April 2015Section 519 (1 page)
22 April 2015Section 519 (1 page)
7 November 2014Full accounts made up to 31 March 2014 (22 pages)
7 November 2014Full accounts made up to 31 March 2014 (22 pages)
30 October 2014Termination of appointment of Varinder Singh as a director on 11 September 2014 (1 page)
30 October 2014Termination of appointment of Varinder Singh as a director on 11 September 2014 (1 page)
11 July 2014Appointment of Ms Alison Ross as a director (2 pages)
11 July 2014Appointment of Ms Alison Ross as a director (2 pages)
13 June 2014Annual return made up to 13 June 2014 no member list (9 pages)
13 June 2014Annual return made up to 13 June 2014 no member list (9 pages)
31 January 2014Registered office address changed from 30 South Access Road Walthamston London E17 8BS on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 30 South Access Road Walthamston London E17 8BS on 31 January 2014 (1 page)
8 August 2013Full accounts made up to 31 March 2013 (20 pages)
8 August 2013Full accounts made up to 31 March 2013 (20 pages)
28 June 2013Annual return made up to 14 June 2013 no member list (9 pages)
28 June 2013Annual return made up to 14 June 2013 no member list (9 pages)
20 May 2013Appointment of Mr Varinder Singh as a director (2 pages)
20 May 2013Appointment of Mr Varinder Singh as a director (2 pages)
12 October 2012Full accounts made up to 31 March 2012 (20 pages)
12 October 2012Full accounts made up to 31 March 2012 (20 pages)
14 June 2012Annual return made up to 14 June 2012 no member list (8 pages)
14 June 2012Annual return made up to 14 June 2012 no member list (8 pages)
22 December 2011Full accounts made up to 31 March 2011 (20 pages)
22 December 2011Appointment of Mrs Margaret Jane Ann Elias as a director (2 pages)
22 December 2011Appointment of Mrs Margaret Jane Ann Elias as a director (2 pages)
22 December 2011Full accounts made up to 31 March 2011 (20 pages)
13 July 2011Annual return made up to 14 June 2011 no member list (7 pages)
13 July 2011Annual return made up to 14 June 2011 no member list (7 pages)
6 September 2010Full accounts made up to 31 March 2010 (21 pages)
6 September 2010Full accounts made up to 31 March 2010 (21 pages)
29 June 2010Director's details changed for Miss Lorna Wisdom on 14 June 2010 (2 pages)
29 June 2010Director's details changed for David Frederick Williams on 14 June 2010 (2 pages)
29 June 2010Director's details changed for Miss Lorna Wisdom on 14 June 2010 (2 pages)
29 June 2010Director's details changed for David Frederick Williams on 14 June 2010 (2 pages)
29 June 2010Director's details changed for Dennis Alan Cooke on 14 June 2010 (2 pages)
29 June 2010Director's details changed for Dennis Alan Cooke on 14 June 2010 (2 pages)
29 June 2010Director's details changed for Richard Michael Mundy on 14 June 2010 (2 pages)
29 June 2010Director's details changed for Richard Michael Mundy on 14 June 2010 (2 pages)
29 June 2010Annual return made up to 14 June 2010 no member list (5 pages)
29 June 2010Director's details changed for Dorothy Gray on 14 June 2010 (2 pages)
29 June 2010Annual return made up to 14 June 2010 no member list (5 pages)
29 June 2010Director's details changed for Dorothy Gray on 14 June 2010 (2 pages)
13 May 2010Director's details changed for Richard Michael Mundy on 12 May 2010 (2 pages)
13 May 2010Director's details changed for Richard Michael Mundy on 12 May 2010 (2 pages)
29 April 2010Termination of appointment of Mashfiqul Alam as a director (1 page)
29 April 2010Termination of appointment of Mashfiqul Alam as a director (1 page)
17 January 2010Full accounts made up to 31 March 2009 (20 pages)
17 January 2010Full accounts made up to 31 March 2009 (20 pages)
14 September 2009Director appointed miss lorna doreen wisdom (1 page)
14 September 2009Director appointed miss lorna doreen wisdom (1 page)
14 September 2009Director appointed mr mashfiqul alam (1 page)
14 September 2009Director appointed mr mashfiqul alam (1 page)
28 July 2009Appointment terminated director alan carlton (1 page)
28 July 2009Appointment terminated director alan carlton (1 page)
28 July 2009Annual return made up to 14/06/09 (3 pages)
28 July 2009Annual return made up to 14/06/09 (3 pages)
8 January 2009Full accounts made up to 31 March 2008 (20 pages)
8 January 2009Full accounts made up to 31 March 2008 (20 pages)
6 October 2008Appointment terminated secretary richard mundy (1 page)
6 October 2008Appointment terminated secretary richard mundy (1 page)
6 October 2008Secretary appointed helen tredoux (1 page)
6 October 2008Secretary appointed helen tredoux (1 page)
9 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 June 2008Director appointed david frederick williams (2 pages)
26 June 2008Director appointed david frederick williams (2 pages)
23 June 2008Annual return made up to 14/06/08 (3 pages)
23 June 2008Annual return made up to 14/06/08 (3 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
20 December 2007Secretary resigned (1 page)
20 December 2007Secretary resigned (1 page)
10 September 2007Full accounts made up to 31 March 2007 (20 pages)
10 September 2007Full accounts made up to 31 March 2007 (20 pages)
28 June 2007Annual return made up to 14/06/07 (5 pages)
28 June 2007Annual return made up to 14/06/07 (5 pages)
22 November 2006Full accounts made up to 31 March 2006 (19 pages)
22 November 2006Full accounts made up to 31 March 2006 (19 pages)
21 June 2006Annual return made up to 14/06/06
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
21 June 2006Annual return made up to 14/06/06
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
19 August 2005Full accounts made up to 31 March 2005 (17 pages)
19 August 2005Full accounts made up to 31 March 2005 (17 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005Annual return made up to 14/06/05
  • 363(288) ‐ Director resigned
(4 pages)
18 July 2005Annual return made up to 14/06/05
  • 363(288) ‐ Director resigned
(4 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
7 July 2004Full accounts made up to 31 March 2004 (17 pages)
7 July 2004Full accounts made up to 31 March 2004 (17 pages)
21 June 2004Annual return made up to 14/06/04
  • 363(288) ‐ Director resigned
(5 pages)
21 June 2004Annual return made up to 14/06/04
  • 363(288) ‐ Director resigned
(5 pages)
15 July 2003Full accounts made up to 31 March 2003 (17 pages)
15 July 2003Full accounts made up to 31 March 2003 (17 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
14 June 2003Annual return made up to 14/06/03 (4 pages)
14 June 2003Annual return made up to 14/06/03 (4 pages)
15 April 2003Registered office changed on 15/04/03 from: 1A warner road walthamstow london E17 7DY (1 page)
15 April 2003Registered office changed on 15/04/03 from: 1A warner road walthamstow london E17 7DY (1 page)
2 July 2002Full accounts made up to 31 March 2002 (15 pages)
2 July 2002Full accounts made up to 31 March 2002 (15 pages)
27 June 2002Annual return made up to 14/06/02
  • 363(288) ‐ Director resigned
(5 pages)
27 June 2002Annual return made up to 14/06/02
  • 363(288) ‐ Director resigned
(5 pages)
21 June 2001Annual return made up to 14/06/01
  • 363(288) ‐ Director resigned
(4 pages)
21 June 2001Annual return made up to 14/06/01
  • 363(288) ‐ Director resigned
(4 pages)
4 June 2001Full accounts made up to 31 March 2001 (14 pages)
4 June 2001Full accounts made up to 31 March 2001 (14 pages)
19 July 2000Full accounts made up to 31 March 2000 (14 pages)
19 July 2000Full accounts made up to 31 March 2000 (14 pages)
20 June 2000Annual return made up to 22/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 2000Annual return made up to 22/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1999Full accounts made up to 31 March 1999 (14 pages)
11 August 1999Full accounts made up to 31 March 1999 (14 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999Annual return made up to 22/06/99
  • 363(288) ‐ Secretary resigned
(6 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999Annual return made up to 22/06/99
  • 363(288) ‐ Secretary resigned
(6 pages)
29 July 1998Full accounts made up to 31 March 1998 (13 pages)
29 July 1998Full accounts made up to 31 March 1998 (13 pages)
21 June 1998New secretary appointed (2 pages)
21 June 1998New secretary appointed (2 pages)
21 June 1998Annual return made up to 22/06/98
  • 363(288) ‐ Secretary resigned
(6 pages)
21 June 1998Annual return made up to 22/06/98
  • 363(288) ‐ Secretary resigned
(6 pages)
15 August 1997Annual return made up to 22/06/97 (6 pages)
15 August 1997Annual return made up to 22/06/97 (6 pages)
18 June 1997Full accounts made up to 31 March 1997 (13 pages)
18 June 1997Full accounts made up to 31 March 1997 (13 pages)
27 August 1996Full accounts made up to 31 March 1996 (13 pages)
27 August 1996Full accounts made up to 31 March 1996 (13 pages)
23 July 1996Annual return made up to 22/06/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
23 July 1996Annual return made up to 22/06/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
16 November 1995Accounting reference date notified as 31/03 (1 page)
16 November 1995Accounting reference date notified as 31/03 (1 page)
22 June 1995Incorporation (30 pages)
22 June 1995Incorporation (30 pages)