Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMUNITY MINIBUSES LIMITED
Company Information for

COMMUNITY MINIBUSES LIMITED

The Grand Heaton Terrace, Byker, Newcastle Upon Tyne, WEST YORKSHIRE, NE6 1JR,
Company Registration Number
04125371
Private Limited Company
Active

Company Overview

About Community Minibuses Ltd
COMMUNITY MINIBUSES LIMITED was founded on 2000-12-14 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Community Minibuses Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COMMUNITY MINIBUSES LIMITED
 
Legal Registered Office
The Grand Heaton Terrace
Byker
Newcastle Upon Tyne
WEST YORKSHIRE
NE6 1JR
Other companies in HX3
 
Filing Information
Company Number 04125371
Company ID Number 04125371
Date formed 2000-12-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-11-01
Return next due 2024-11-15
Type of accounts SMALL
Last Datalog update: 2024-06-16 16:27:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMMUNITY MINIBUSES LIMITED

Current Directors
Officer Role Date Appointed
AKILAH AKINOLA
Director 2016-06-16
IAN DAVID KERR
Director 2017-11-24
ADAM LAYLAND
Director 2018-07-25
BARRY JOHN YEOMANS
Director 2012-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN GEORGE DAVID ASHFORD
Company Secretary 2010-07-06 2017-11-16
BRIAN GEORGE DAVID ASHFORD
Director 2009-01-01 2017-11-16
SERGE RICHARD PAUL
Director 2004-07-28 2016-06-16
RICHARD JOHN BROOKS
Director 2005-03-14 2012-01-19
GERALDINE MARIANNE MESSENBIRD SMITH
Director 2005-11-22 2011-07-19
ALAN LINDSAY HOGGARD
Company Secretary 2004-09-01 2010-07-06
BRIAN RODNEY KNOTT
Director 2006-04-26 2007-12-30
JOHN ROBIN STAMFORD TAYLOR
Director 2001-03-23 2005-03-14
RICHARD WILLIAM ARMITAGE
Company Secretary 2003-12-11 2004-09-01
RICHARD WILLIAM ARMITAGE
Director 2001-03-23 2004-07-28
BRIAN JOHN SHAWDALE
Company Secretary 2001-03-23 2003-12-11
BRIAN JOHN SHAWDALE
Director 2001-03-23 2003-12-11
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-12-14 2001-03-23
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-12-14 2001-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AKILAH AKINOLA COMMUNITY TRANSPORT Director 2016-02-28 CURRENT 1987-04-01 Active
IAN DAVID KERR COMMUNITY TRANSPORT Director 2016-04-21 CURRENT 1987-04-01 Active
IAN DAVID KERR SOCIALFANZ LIMITED Director 2014-03-03 CURRENT 2014-01-24 Active - Proposal to Strike off
IAN DAVID KERR SOCIALCOMMZ LTD Director 2012-01-03 CURRENT 2012-01-03 Dissolved 2014-06-10
IAN DAVID KERR COMPLAINTCOMMUNITY LTD Director 2011-11-10 CURRENT 2011-07-27 Dissolved 2014-06-10
IAN DAVID KERR KERR CONSULTING & DEVELOPMENT LIMITED Director 2011-03-30 CURRENT 2011-03-30 Dissolved 2018-04-09
BARRY JOHN YEOMANS WESTEEL LIMITED Director 1991-09-01 CURRENT 1979-11-06 Dissolved 2015-06-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-16REGISTERED OFFICE CHANGED ON 16/06/24 FROM Croft Myl West Parade Halifax West Yorkshire HX1 2EQ United Kingdom
2023-10-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-26Director's details changed for Mrs Coronne Elizabeth Taylor on 2023-07-26
2023-05-31DIRECTOR APPOINTED MRS CORONNE ELIZABETH TAYLOR
2023-05-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORINNE ELIZABETH TAYLOR
2023-05-23CESSATION OF BARRY JOHN YEOMANS AS A PERSON OF SIGNIFICANT CONTROL
2023-05-23APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN YEOMANS
2023-02-27REGISTERED OFFICE CHANGED ON 27/02/23 FROM Parkview House Parkview House Woodvale Road Brighouse West Yorkshire HD6 4AB England
2022-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-08CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-04TM01APPOINTMENT TERMINATED, DIRECTOR AKILAH AKINOLA
2022-01-19CESSATION OF AKILAH AKINOLA AS A PERSON OF SIGNIFICANT CONTROL
2022-01-19PSC07CESSATION OF AKILAH AKINOLA AS A PERSON OF SIGNIFICANT CONTROL
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-11-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH HALL
2021-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-13CH01Director's details changed for Mrs Elizabeth Mary Sutton on 2021-09-10
2021-09-13PSC04Change of details for Mrs Elizabeth Mary Sutton as a person with significant control on 2021-09-10
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 2nd Floor Parkview House Woodvale Office Park Woodvale Road Brighouse West Yorkshire HD6 4AB England
2021-04-08RES01ADOPT ARTICLES 08/04/21
2021-04-08MEM/ARTSARTICLES OF ASSOCIATION
2021-02-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH MARY SUTTON
2021-02-25AP01DIRECTOR APPOINTED MRS ELIZABETH MARY SUTTON
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ADAM LAYLAND
2021-02-02PSC07CESSATION OF ADAM LAYLAND AS A PERSON OF SIGNIFICANT CONTROL
2020-12-02AP01DIRECTOR APPOINTED MR JOSEPH HALL
2020-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-09-25RP04AP01Second filing of director appointment of Adam Layland
2018-08-06AP01DIRECTOR APPOINTED MR ADAM LAYLAND
2018-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM LAYLAND
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-12-15AP01DIRECTOR APPOINTED MR IAN DAVID KERR
2017-11-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DAVID KERR
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-11-21TM02Termination of appointment of Brian George David Ashford on 2017-11-16
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GEORGE DAVID ASHFORD
2017-11-21PSC07CESSATION OF BRIAN GEORGE DAVID ASHFORD AS A PERSON OF SIGNIFICANT CONTROL
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY JOHN YEOMANS
2017-08-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/16 FROM St Johns Business Centre Calder Street West Vale Halifax West Yorkshire HX4 8AQ
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-21AP01DIRECTOR APPOINTED MRS AKILAH AKINOLA
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR SERGE RICHARD PAUL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-17AR0114/12/15 ANNUAL RETURN FULL LIST
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/15 FROM E107 Dean Clough Halifax West Yorkshire HX3 5AX
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-16AR0114/12/14 ANNUAL RETURN FULL LIST
2014-09-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-16AR0114/12/13 FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-22AR0114/12/12 FULL LIST
2012-12-22AP01DIRECTOR APPOINTED MR BARRY JOHN YEOMANS
2012-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKS
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-05AR0114/12/11 FULL LIST
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE MESSENBIRD SMITH
2011-08-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-21AR0114/12/10 FULL LIST
2010-12-20AP03SECRETARY APPOINTED MR BRIAN GEORGE DAVID ASHFORD
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SERGE RICHARD PAUL / 20/12/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE MARIANNE MESSENBIRD SMITH / 20/12/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BROOKS / 20/12/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEORGE DAVID ASHFORD / 20/12/2010
2010-12-20TM02APPOINTMENT TERMINATED, SECRETARY ALAN HOGGARD
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-18AP01DIRECTOR APPOINTED MR BRIAN GEORGE DAVID ASHFORD
2009-12-18AR0114/12/09 FULL LIST
2009-12-18AD02SAIL ADDRESS CREATED
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SERGE RICHARD PAUL / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE MARIANNE MESSENBIRD SMITH / 18/12/2009
2008-11-11363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-11-11190LOCATION OF DEBENTURE REGISTER
2008-11-11353LOCATION OF REGISTER OF MEMBERS
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM OFFICE SUITE D137 DEAN CLOUGH HALIFAX WEST YORKSHIRE HX3 7HJ
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-02363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2008-01-02288bDIRECTOR RESIGNED
2007-09-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-21363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-28288aNEW DIRECTOR APPOINTED
2006-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-03363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2006-02-02288bDIRECTOR RESIGNED
2006-01-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-06288aNEW DIRECTOR APPOINTED
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-17287REGISTERED OFFICE CHANGED ON 17/06/05 FROM: K STREET CENTRE KAY STREET OPENSHAW MANCHESTER M11 2DX
2005-01-12363(287)REGISTERED OFFICE CHANGED ON 12/01/05
2005-01-12363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-12-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-01288bDIRECTOR RESIGNED
2004-09-21288bSECRETARY RESIGNED
2004-09-21288aNEW SECRETARY APPOINTED
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-04288bDIRECTOR RESIGNED
2004-01-09288aNEW SECRETARY APPOINTED
2004-01-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-09363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-11-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-05AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-02363(287)REGISTERED OFFICE CHANGED ON 02/01/03
2003-01-02363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-26363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2002-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-11-16225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/03/01
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials

47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

49 - Land transport and transport via pipelines
493 - Other passenger land transport
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PC1003267 Expired Licenced property: K-STREET CENTRE KAY STREET MANCHESTER M11 2DX;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PC1003267 Expired Licenced property: K-STREET CENTRE KAY STREET MANCHESTER M11 2DX;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PD2006428 Active Licenced property: 3A GARRISON STREET COMMUNITY TRANSPORT BIRMINGHAM GB B9 4BN;BARTON INDUSTRIAL ESTATE UNIT 17-18 MOUNT PLEASANT BILSTON MOUNT PLEASANT GB WV14 7LH;OBAN ROAD SECLAND GROUP COVENTRY GB CV6 6HH. Correspondance address: UNIT 3A, GARRISON STREET BIRMINGHAM GB B9 4BN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMMUNITY MINIBUSES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMUNITY MINIBUSES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.929
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 38320 - Recovery of sorted materials

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMUNITY MINIBUSES LIMITED

Intangible Assets
Patents
We have not found any records of COMMUNITY MINIBUSES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNITY MINIBUSES LIMITED
Trademarks
We have not found any records of COMMUNITY MINIBUSES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COMMUNITY MINIBUSES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2014-5 GBP £2,741
Salford City Council 2014-4 GBP £1,290 Pupil Assistance
Salford City Council 2014-3 GBP £1,713 Pupil Assistance
Salford City Council 2014-2 GBP £1,285 Pupil Assistance
Salford City Council 2014-1 GBP £1,713 Pupil Assistance
Salford City Council 2013-12 GBP £1,628 Pupil Assistance
Salford City Council 2013-11 GBP £1,628 Pupil Assistance
Salford City Council 2013-9 GBP £1,713 Pupil Assistance
Salford City Council 2013-8 GBP £1,285 Pupil Assistance
Salford City Council 2013-6 GBP £1,456 Pupil Assistance
Salford City Council 2013-5 GBP £1,371 Pupil Assistance
Salford City Council 2013-4 GBP £1,285 Pupil Assistance
Salford City Council 2013-2 GBP £2,913 Pupil Assistance
Salford City Council 2013-1 GBP £1,628 Pupil Assistance
Salford City Council 2012-12 GBP £1,713 Pupil Assistance
Salford City Council 2012-11 GBP £1,456 Pupil Assistance
Salford City Council 2012-9 GBP £1,818 Pupil Assistance
Salford City Council 2012-8 GBP £2,238 Pupil Assistance
Salford City Council 2012-7 GBP £3,077 Pupil Assistance
Salford City Council 2012-6 GBP £1,538 Pupil Assistance
Salford City Council 2012-5 GBP £3,077 Pupil Assistance
Salford City Council 2012-4 GBP £2,238 Pupil Assistance
Salford City Council 2012-3 GBP £2,797 Pupil Assistance
Salford City Council 2012-2 GBP £1,678 Pupil Assistance
Salford City Council 2012-1 GBP £2,937 Pupil Assistance
Salford City Council 2011-11 GBP £5,035
Salford City Council 2011-9 GBP £2,486 Pupil Assistance
Salford City Council 2011-8 GBP £2,953 Pupil Assistance
Salford City Council 2011-7 GBP £2,953 Pupil Assistance
Salford City Council 2011-6 GBP £1,088 Pupil Assistance
Salford City Council 2011-4 GBP £2,331 Pupil Assistance
Salford City Council 2011-3 GBP £2,953 Pupil Assistance
Salford City Council 2011-2 GBP £2,486 Pupil Assistance
Salford City Council 2010-12 GBP £5,750 Pupil Assistance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COMMUNITY MINIBUSES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMUNITY MINIBUSES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMMUNITY MINIBUSES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.