Company NameHarrow Community Transport
Company StatusActive
Company Number05456556
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 May 2005(18 years, 11 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 NameMrs Gladys Janes
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2005(same day as company formation)
RoleWelfare Benifits Officer
Country of ResidenceEngland
Correspondence Address2 Brunswick Close
Pinner
Middlesex
HA5 5AU
Director NameMr Gerard Joseph Devine
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2005(same day as company formation)
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
64 Pinner Road
Harrow
Middlesex
HA1 4HZ
Director NameMrs Elaine Lesley Spence
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2010(5 years after company formation)
Appointment Duration13 years, 11 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressThe Lodge
64 Pinner Road
Harrow
Middlesex
HA1 4HZ
Director NameMr John William Quinn
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2017(12 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleTransport Consultant
Country of ResidenceEngland
Correspondence AddressThe Lodge
64 Pinner Road
Harrow
Middlesex
HA1 4HZ
Director NameMs Zeba Arif
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(16 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 Flat 4 John Lamb Court
The Bye Way
Harrow
HA3 7JJ
Director NameMr Shailesh Patel
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2023(17 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Lodge
64 Pinner Road
Harrow
Middlesex
HA1 4HZ
Director NameMs Mary Dent
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(18 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Lodge
64 Pinner Road
Harrow
Middlesex
HA1 4HZ
Director NameMrs Marie Theresa Harrison
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Malpas Drive
Pinner Harrow
Middlesex
HA5 1DF
Director NameLisa Devayya
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address25 Edward Street
Dunstable
Bedfordshire
LU6 1HE
Secretary NameEric Harrison
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Malpas Drive
Pinner
Middlesex
HA5 1DF
Director NameNorman John Shurrock
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(4 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 July 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address43 Church Avenue
Pinner
Middlesex
HA5 5JB
Director NameMr Philip Charles Dean
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(5 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 2016)
RoleAccountant (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address21 Farm Avenue
Harrow
Middlesex
HA2 7LP
Director NameMs Sandra-Lee Palmer
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 2015)
RoleCivil Servant (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address122 Pinner View
Harrow
Middlesex
HA1 4RL
Director NameMr Michael Skinner
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(11 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 February 2022)
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence Address70 High Street
Wem
Shrewsbury
SY4 5DR
Wales
Director NameMs Louise Bennett
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2017(11 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 May 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address64 Pinner Road
Harrow
HA1 4HZ
Director NameMr Ashley Williams
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(14 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Lodge
64 Pinner Road
Harrow
Middlesex
HA1 4HZ
Director NameMs Georgia Weston
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2023(17 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 June 2023)
RoleCharity Manager
Country of ResidenceEngland
Correspondence AddressThe Lodge
64 Pinner Road
Harrow
Middlesex
HA1 4HZ

Contact

Websiteharrowct.org.uk/home
Telephone020 84276619
Telephone regionLondon

Location

Registered AddressThe Lodge
64 Pinner Road
Harrow
Middlesex
HA1 4HZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£312,702
Net Worth£59,534
Cash£39,760
Current Liabilities£25,866

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

15 April 2024Appointment of Ms Mary Dent as a director on 19 March 2024 (2 pages)
5 March 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
12 February 2024Statement of company's objects (2 pages)
28 January 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 January 2024Memorandum and Articles of Association (20 pages)
24 January 2024Statement of company's objects (2 pages)
4 January 2024Total exemption full accounts made up to 31 March 2023 (19 pages)
10 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 July 2023Memorandum and Articles of Association (20 pages)
21 June 2023Termination of appointment of Louise Bennett as a director on 10 May 2023 (1 page)
21 June 2023Termination of appointment of Georgia Weston as a director on 4 June 2023 (1 page)
3 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
15 February 2023Appointment of Mr Shailesh Patel as a director on 20 January 2023 (2 pages)
15 February 2023Appointment of Ms Georgia Weston as a director on 20 January 2023 (2 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (21 pages)
4 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
3 March 2022Termination of appointment of Michael Skinner as a director on 9 February 2022 (1 page)
3 March 2022Appointment of Ms Zeba Arif as a director on 9 February 2022 (2 pages)
1 March 2022Director's details changed for Mr Gerard Joseph Devine on 1 March 2022 (2 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (20 pages)
25 November 2021Director's details changed for Mrs Elaine Lesley Spence on 14 November 2021 (2 pages)
14 November 2021Termination of appointment of Ashley Williams as a director on 8 August 2021 (1 page)
17 March 2021Total exemption full accounts made up to 31 March 2020 (20 pages)
9 March 2021Appointment of Mr Ashley Williams as a director on 12 February 2020 (2 pages)
9 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
10 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
4 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
4 December 2018Termination of appointment of Norman John Shurrock as a director on 11 July 2018 (1 page)
3 December 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
9 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
9 March 2018Appointment of Mr John William Quinn as a director on 22 November 2017 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
1 August 2017Appointment of Ms Louise Bennett as a director on 8 March 2017 (2 pages)
1 August 2017Appointment of Ms Louise Bennett as a director on 8 March 2017 (2 pages)
6 March 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
28 October 2016Termination of appointment of Philip Charles Dean as a director on 1 March 2016 (1 page)
28 October 2016Appointment of Mr Michael Skinner as a director on 15 September 2016 (2 pages)
28 October 2016Termination of appointment of Lisa Devayya as a director on 1 March 2016 (1 page)
28 October 2016Termination of appointment of Lisa Devayya as a director on 1 March 2016 (1 page)
28 October 2016Termination of appointment of Philip Charles Dean as a director on 1 March 2016 (1 page)
28 October 2016Appointment of Mr Michael Skinner as a director on 15 September 2016 (2 pages)
22 February 2016Annual return made up to 22 February 2016 no member list (7 pages)
22 February 2016Annual return made up to 22 February 2016 no member list (7 pages)
4 February 2016Termination of appointment of Sandra-Lee Palmer as a director on 14 October 2015 (1 page)
4 February 2016Termination of appointment of Sandra-Lee Palmer as a director on 14 October 2015 (1 page)
5 January 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
16 April 2015Annual return made up to 22 February 2015 no member list (8 pages)
16 April 2015Annual return made up to 22 February 2015 no member list (8 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (20 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (20 pages)
6 August 2014Statement of company's objects (2 pages)
6 August 2014Statement of company's objects (2 pages)
12 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
12 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
22 February 2014Annual return made up to 22 February 2014 no member list (8 pages)
22 February 2014Annual return made up to 22 February 2014 no member list (8 pages)
22 February 2014Appointment of Ms Sandra-Lee Palmer as a director (2 pages)
22 February 2014Appointment of Ms Sandra-Lee Palmer as a director (2 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
27 March 2013Annual return made up to 18 March 2013 no member list (7 pages)
27 March 2013Annual return made up to 18 March 2013 no member list (7 pages)
19 February 2013Appointment of Lisa Devayya as a director (1 page)
19 February 2013Appointment of Lisa Devayya as a director (1 page)
31 January 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
31 January 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
29 November 2012Total exemption full accounts made up to 30 April 2012 (17 pages)
29 November 2012Total exemption full accounts made up to 30 April 2012 (17 pages)
13 November 2012Appointment of Mrs Elaine Lesley Spence as a director (2 pages)
13 November 2012Appointment of Mrs Elaine Lesley Spence as a director (2 pages)
10 October 2012Appointment of Norman John Shurrock as a director (2 pages)
10 October 2012Appointment of Gladys Janes as a director (1 page)
10 October 2012Appointment of Gladys Janes as a director (1 page)
10 October 2012Appointment of Norman John Shurrock as a director (2 pages)
9 October 2012Termination of appointment of Marie Harrison as a director (1 page)
9 October 2012Termination of appointment of Marie Harrison as a director (1 page)
8 October 2012Appointment of Mr Philip Charles Dean as a director (2 pages)
8 October 2012Appointment of Mr Philip Charles Dean as a director (2 pages)
7 May 2012Annual return made up to 18 March 2012 no member list (3 pages)
7 May 2012Annual return made up to 18 March 2012 no member list (3 pages)
2 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 March 2011Annual return made up to 18 March 2011 no member list (3 pages)
18 March 2011Annual return made up to 18 March 2011 no member list (3 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (15 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (15 pages)
7 June 2010Director's details changed for Gerard Joseph Devine on 19 May 2010 (2 pages)
7 June 2010Annual return made up to 19 May 2010 no member list (3 pages)
7 June 2010Director's details changed for Gerard Joseph Devine on 19 May 2010 (2 pages)
7 June 2010Annual return made up to 19 May 2010 no member list (3 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (17 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (17 pages)
6 October 2009Termination of appointment of Eric Harrison as a secretary (2 pages)
6 October 2009Termination of appointment of Eric Harrison as a secretary (2 pages)
6 June 2009Annual return made up to 19/05/09 (2 pages)
6 June 2009Annual return made up to 19/05/09 (2 pages)
2 April 2009Partial exemption accounts made up to 30 April 2008 (7 pages)
2 April 2009Partial exemption accounts made up to 30 April 2008 (7 pages)
22 May 2008Director's change of particulars / gerard devine / 01/07/2007 (1 page)
22 May 2008Annual return made up to 19/05/08 (2 pages)
22 May 2008Annual return made up to 19/05/08 (2 pages)
22 May 2008Director's change of particulars / gerard devine / 01/07/2007 (1 page)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 June 2007Annual return made up to 19/05/07 (4 pages)
16 June 2007Annual return made up to 19/05/07 (4 pages)
27 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
27 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
16 June 2006Annual return made up to 19/05/06 (4 pages)
16 June 2006Annual return made up to 19/05/06 (4 pages)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2006Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
13 June 2006Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
19 May 2005Incorporation (23 pages)
19 May 2005Incorporation (23 pages)