Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY
Company Information for

HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY

C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
Company Registration Number
04137890
Community Interest Company
In Administration

Company Overview

About Hct Group Operations Community Interest Company
HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY was founded on 2001-01-09 and has its registered office in Liverpool. The organisation's status is listed as "In Administration". Hct Group Operations Community Interest Company is a Community Interest Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY
 
Legal Registered Office
C/O BDO LLP
5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
Other companies in E8
 
Previous Names
CT PLUS COMMUNITY INTEREST COMPANY19/08/2019
C T PLUS LIMITED20/04/2007
Filing Information
Company Number 04137890
Company ID Number 04137890
Date formed 2001-01-09
Country 
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus In Administration
Lastest accounts 28/09/2020
Account next due 30/09/2022
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 11:02:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS LIMITED
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 HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY

Current Directors
Officer Role Date Appointed
ALASDAIR JOHN DOUGLAS SMART
Company Secretary 2013-11-01
JANE DESMOND
Director 2016-07-06
ADAM JAMES LEVITT
Director 2004-07-19
JON MCCOLL
Director 2004-07-19
DAVID STANLEY POWELL
Director 2003-01-20
ALASDAIR JOHN DOUGLAS SMART
Director 2016-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH JOYCE MOSELEY
Director 2010-07-26 2016-09-22
JANUSZ HEATH
Director 2008-01-01 2015-09-21
DOUGLAS MARSHALL DOWNIE
Company Secretary 2010-09-01 2013-10-07
ROBERT KENNETH TURNER
Director 2006-02-20 2012-11-26
JOHN HENRY DAVIS
Director 2001-11-19 2011-11-24
STEPHEN ROWLAND
Company Secretary 2010-06-29 2010-09-01
STEPHEN JOHN MASON
Company Secretary 2007-08-01 2010-06-29
JUDE ANN WINTER
Company Secretary 2007-02-01 2007-07-31
ELAINE CLAIRE BATTSON
Company Secretary 2001-11-19 2007-01-31
ELAINE CLAIRE BATTSON
Director 2004-07-19 2007-01-31
STEPHEN BERNARD BENNETT
Director 2001-11-19 2003-01-21
ERIC CATO
Director 2001-11-19 2003-01-21
ERROL DAYES
Director 2001-11-19 2003-01-21
JOYCE MARIE DIAMOND
Director 2001-11-19 2003-01-21
EVELYN EUGENE
Director 2001-11-19 2003-01-21
LINDA FARGHALY
Director 2001-11-19 2003-01-21
JULIUS GAMOR
Director 2002-02-18 2003-01-21
CHRISTINE LESHOMMES
Director 2002-02-18 2003-01-21
ADAM JAMES LEVITT
Director 2001-11-19 2003-01-21
MICKY LEWIS
Director 2001-11-19 2003-01-21
JEAN PIERRE MAFUTALA
Director 2001-11-19 2003-01-21
DAPHNE RUBENA MCALLISTER
Director 2001-11-19 2003-01-21
PATRICIA NEWTON
Director 2001-11-19 2003-01-21
JOSEPH YASSA SEFAIN
Director 2001-11-19 2003-01-21
CAROL TURNER
Director 2001-11-19 2003-01-21
JOE AWUNI
Director 2001-11-19 2002-05-27
MARCIA DAVIS
Director 2001-11-19 2002-02-18
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2001-01-09 2001-01-09
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2001-01-09 2001-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE DESMOND CHARTMILE 2017 LTD Director 2018-08-10 CURRENT 2017-09-21 Active - Proposal to Strike off
JANE DESMOND BRISTOL DIAL-A-RIDE LIMITED Director 2017-03-17 CURRENT 2012-10-15 Active
JANE DESMOND SOCIAL ACCESS ENTERPRISES LIMITED Director 2017-03-17 CURRENT 2009-01-27 Active - Proposal to Strike off
JANE DESMOND SOCIAL ACCESS LIMITED Director 2017-03-17 CURRENT 2009-03-03 Liquidation
ADAM JAMES LEVITT LAMBETH & SOUTHWARK COMMUNITY TRANSPORT Director 2006-06-15 CURRENT 2002-01-14 Liquidation
ADAM JAMES LEVITT CT PLUS (YORKSHIRE) COMMUNITY INTEREST COMPANY Director 2005-12-15 CURRENT 2005-11-21 In Administration
ADAM JAMES LEVITT HCT GROUP Director 2001-06-05 CURRENT 1983-08-22 In Administration
JON MCCOLL BCT COMMUNITY INTEREST COMPANY Director 2011-11-30 CURRENT 2008-04-08 Dissolved 2017-06-13
JON MCCOLL BRISTOL COMMUNITY TRANSPORT Director 2011-11-30 CURRENT 2003-04-30 Liquidation
JON MCCOLL E AND HCT LIMITED Director 2008-04-25 CURRENT 2008-04-05 Dissolved 2017-06-27
JON MCCOLL CT PLUS (YORKSHIRE) COMMUNITY INTEREST COMPANY Director 2005-12-15 CURRENT 2005-11-21 In Administration
DAVID STANLEY POWELL CHARTMILE 2017 LTD Director 2018-08-10 CURRENT 2017-09-21 Active - Proposal to Strike off
DAVID STANLEY POWELL POWER TO CHANGE TRUSTEE LIMITED Director 2018-02-16 CURRENT 2014-03-17 Active
DAVID STANLEY POWELL ISLINGTON COMMUNITY TRANSPORT Director 2017-12-01 CURRENT 1998-10-22 Active - Proposal to Strike off
DAVID STANLEY POWELL SOCIAL ACCESS LIMITED Director 2017-03-17 CURRENT 2009-03-03 Liquidation
ALASDAIR JOHN DOUGLAS SMART CHARTMILE 2017 LTD Director 2018-08-10 CURRENT 2017-09-21 Active - Proposal to Strike off
ALASDAIR JOHN DOUGLAS SMART MIGRANT HELP Director 2018-03-22 CURRENT 2001-03-05 Active
ALASDAIR JOHN DOUGLAS SMART BRISTOL DIAL-A-RIDE LIMITED Director 2017-03-17 CURRENT 2012-10-15 Active
ALASDAIR JOHN DOUGLAS SMART SOCIAL ACCESS ENTERPRISES LIMITED Director 2017-03-17 CURRENT 2009-01-27 Active - Proposal to Strike off
ALASDAIR JOHN DOUGLAS SMART SOCIAL ACCESS LIMITED Director 2017-03-17 CURRENT 2009-03-03 Liquidation
ALASDAIR JOHN DOUGLAS SMART CT PLUS (YORKSHIRE) COMMUNITY INTEREST COMPANY Director 2016-07-06 CURRENT 2005-11-21 In Administration
ALASDAIR JOHN DOUGLAS SMART TRANSPORT CO-ORDINATION CENTRE HACKNEY LTD Director 2016-07-06 CURRENT 1998-12-24 Active - Proposal to Strike off
ALASDAIR JOHN DOUGLAS SMART LAMBETH & SOUTHWARK COMMUNITY TRANSPORT Director 2016-07-06 CURRENT 2002-01-14 Liquidation
ALASDAIR JOHN DOUGLAS SMART BRISTOL COMMUNITY TRANSPORT Director 2016-07-06 CURRENT 2003-04-30 Liquidation
ALASDAIR JOHN DOUGLAS SMART COGNITIO LIMITED Director 2005-11-25 CURRENT 2005-11-25 Active

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
2023-07-31Notice of order removing administrator from office
2023-06-19liquidation-in-administration-extension-of-period
2023-05-18Administrator's progress report
2022-12-16Notice of deemed approval of proposals
2022-11-09Liquidation statement of affairs AM02SOA
2022-10-06Appointment of an administrator
2022-10-06REGISTERED OFFICE CHANGED ON 06/10/22 FROM Can Mezzanine 7-14 Great Dover Street London SE1 4YR England
2022-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/22 FROM Can Mezzanine 7-14 Great Dover Street London SE1 4YR England
2022-10-06AM01Appointment of an administrator
2022-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 041378900013
2022-01-28Register inspection address changed from Can Mezzanine 49-51 East Road London N1 6AH England to Can Mezzanine Can Mezzanine (Hct Group) 7-14 Great Dover Street London SE1 4YR
2022-01-28AD02Register inspection address changed from Can Mezzanine 49-51 East Road London N1 6AH England to Can Mezzanine Can Mezzanine (Hct Group) 7-14 Great Dover Street London SE1 4YR
2022-01-27CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/21 FROM Can Mezzanine 49-51 East Road London N1 6AH England
2021-10-29AAFULL ACCOUNTS MADE UP TO 28/09/20
2021-08-07AAMDAmended full accounts made up to 2019-03-31
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-12-23AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-12-10AP01DIRECTOR APPOINTED MR PHILIP JOHN STOCKLEY
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JON MCCOLL
2020-07-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-07-17AP01DIRECTOR APPOINTED MS LYNN FIONA MCCLELLAND
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JANE DESMOND
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JAMES LEVITT
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR JOHN DOUGLAS SMART
2020-03-03TM02Termination of appointment of Alasdair John Douglas Smart on 2020-02-18
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-08-19RES15CHANGE OF COMPANY NAME 19/08/19
2019-06-08AD02Register inspection address changed to Can Mezzanine 49-51 East Road London N1 6AH
2019-06-08AD02Register inspection address changed to Can Mezzanine 49-51 East Road London N1 6AH
2019-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/19 FROM C/O Hct Group 141 Curtain Road London EC2A 3BX England
2019-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/19 FROM C/O Hct Group 141 Curtain Road London EC2A 3BX England
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 01/04/18
2018-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 041378900012
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON MCCOLL / 15/08/2017
2017-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY POWELL / 15/08/2017
2017-03-17CH01Director's details changed for Mr David Stanley Powell on 2017-03-17
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITEHEAD
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MOSELEY
2016-07-06AP01DIRECTOR APPOINTED MS JANE DESMOND
2016-07-06AP01DIRECTOR APPOINTED MR ALASDAIR JOHN DOUGLAS SMART
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JUDE ANN WINTER
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-05AR0109/01/16 ANNUAL RETURN FULL LIST
2015-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JANUSZ HEATH
2015-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 041378900011
2015-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/15 FROM Ash Grove Bus Garage Mare Street London E8 4RH
2015-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 041378900010
2015-01-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-16AR0109/01/15 ANNUAL RETURN FULL LIST
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-30AR0109/01/14 ANNUAL RETURN FULL LIST
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES LEVITT / 20/12/2013
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES LEVITT / 20/12/2013
2014-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY POWELL / 20/12/2013
2014-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JOYCE MOSELEY / 20/12/2013
2013-12-19AP03SECRETARY APPOINTED ALASDAIR JOHN DOUGLAS SMART
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-25TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS DOWNIE
2013-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-01-15AR0109/01/13 FULL LIST
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TURNER
2012-12-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-17AR0109/01/12 FULL LIST
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-25AR0109/01/11 FULL LIST
2011-03-25TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN ROWLAND
2011-01-21AR0109/01/10 FULL LIST
2011-01-21TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN MASON
2011-01-21AP03SECRETARY APPOINTED MR DOUGLAS MARSHALL DOWNIE
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-31AP01DIRECTOR APPOINTED ELIZABETH JOYCE MOSELEY
2010-08-27TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN MASON
2010-07-15AP03SECRETARY APPOINTED STEPHEN ROWLAND
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-23RES13GUARANTEE TO BARCLAYS BANK PLC
2009-06-03RES13GUARANTEE TO BARCLAYS BANK PLC THE LIABILITIES OF HCT GROUP LIMITED 18/05/2009
2009-03-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-23363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-01-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-22RES13DIRECTORS AUTHORITY SECTION175(5)(A), SOLE MEMBER DIRECTS COMPANY TO ACT IN ACCORDANCE WITH INSTRUCTIONS 15/12/2008
2009-01-22RES01ALTER ARTICLES 15/12/2008
2009-01-22RES13DIRECTORS TO CONTINUE IN OFFICE 15/12/2008
2008-11-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-24288aDIRECTOR APPOINTED JANUSZ HEATH
2008-01-30363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2008-01-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-09288aNEW SECRETARY APPOINTED
2007-08-08288bSECRETARY RESIGNED
2007-04-20CICCONCONVERSION TO A CIC
2007-04-20CERTNMCOMPANY NAME CHANGED C T PLUS LIMITED CERTIFICATE ISSUED ON 20/04/07
2007-02-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-15288aNEW SECRETARY APPOINTED
2007-01-25363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-12-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-31288cDIRECTOR'S PARTICULARS CHANGED
2006-04-11395PARTICULARS OF MORTGAGE/CHARGE
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-09363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-14288cDIRECTOR'S PARTICULARS CHANGED
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-01-27363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-21395PARTICULARS OF MORTGAGE/CHARGE
2004-09-21395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
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)

49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PK1033726 Active Licenced property: WALTHAMSTOW AVENUE LONDON GB E4 8SP;ASH GROVE ASH GROVE DEPOT LONDON GB E8 4RH;30 MALT STREET SURREY WHARF LONDON GB SE1 5AY;25 BAGLEYS LANE LONDON GB SW6 2QA;DORMAY STREET FROGMORE COMPLEX LONDON GB SW18 1EY;Ash Grove Railway Arches 336, 337, 338 London GB E8 4RH;30 SOUTH ACCESS ROAD LOW HALL WALTHAMSTOW GB E17 8AX;240 ACKLAM ROAD LONDON GB W10 5YG. Correspondance address: ASH GROVE DEPOT CT PLUS MARE STREET HACKNEY LONDON MARE STREET GB E8 4RH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PK1033726 Active Licenced property: WALTHAMSTOW AVENUE LONDON GB E4 8SP;ASH GROVE ASH GROVE DEPOT LONDON GB E8 4RH;30 MALT STREET SURREY WHARF LONDON GB SE1 5AY;25 BAGLEYS LANE LONDON GB SW6 2QA;DORMAY STREET FROGMORE COMPLEX LONDON GB SW18 1EY;Ash Grove Railway Arches 336, 337, 338 London GB E8 4RH;30 SOUTH ACCESS ROAD LOW HALL WALTHAMSTOW GB E17 8AX;240 ACKLAM ROAD LONDON GB W10 5YG. Correspondance address: ASH GROVE DEPOT CT PLUS MARE STREET HACKNEY LONDON MARE STREET GB E8 4RH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PK1033726 Active Licenced property: WALTHAMSTOW AVENUE LONDON GB E4 8SP;ASH GROVE ASH GROVE DEPOT LONDON GB E8 4RH;30 MALT STREET SURREY WHARF LONDON GB SE1 5AY;25 BAGLEYS LANE LONDON GB SW6 2QA;DORMAY STREET FROGMORE COMPLEX LONDON GB SW18 1EY;Ash Grove Railway Arches 336, 337, 338 London GB E8 4RH;30 SOUTH ACCESS ROAD LOW HALL WALTHAMSTOW GB E17 8AX;240 ACKLAM ROAD LONDON GB W10 5YG. Correspondance address: ASH GROVE DEPOT CT PLUS MARE STREET HACKNEY LONDON MARE STREET GB E8 4RH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PK1033726 Active Licenced property: WALTHAMSTOW AVENUE LONDON GB E4 8SP;ASH GROVE ASH GROVE DEPOT LONDON GB E8 4RH;30 MALT STREET SURREY WHARF LONDON GB SE1 5AY;25 BAGLEYS LANE LONDON GB SW6 2QA;DORMAY STREET FROGMORE COMPLEX LONDON GB SW18 1EY;Ash Grove Railway Arches 336, 337, 338 London GB E8 4RH;30 SOUTH ACCESS ROAD LOW HALL WALTHAMSTOW GB E17 8AX;240 ACKLAM ROAD LONDON GB W10 5YG. Correspondance address: ASH GROVE DEPOT CT PLUS MARE STREET HACKNEY LONDON MARE STREET GB E8 4RH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PK1033726 Active Licenced property: WALTHAMSTOW AVENUE LONDON GB E4 8SP;ASH GROVE ASH GROVE DEPOT LONDON GB E8 4RH;30 MALT STREET SURREY WHARF LONDON GB SE1 5AY;25 BAGLEYS LANE LONDON GB SW6 2QA;DORMAY STREET FROGMORE COMPLEX LONDON GB SW18 1EY;Ash Grove Railway Arches 336, 337, 338 London GB E8 4RH;30 SOUTH ACCESS ROAD LOW HALL WALTHAMSTOW GB E17 8AX;240 ACKLAM ROAD LONDON GB W10 5YG. Correspondance address: ASH GROVE DEPOT CT PLUS MARE STREET HACKNEY LONDON MARE STREET GB E8 4RH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PK1033726 Active Licenced property: WALTHAMSTOW AVENUE LONDON GB E4 8SP;ASH GROVE ASH GROVE DEPOT LONDON GB E8 4RH;30 MALT STREET SURREY WHARF LONDON GB SE1 5AY;25 BAGLEYS LANE LONDON GB SW6 2QA;DORMAY STREET FROGMORE COMPLEX LONDON GB SW18 1EY;Ash Grove Railway Arches 336, 337, 338 London GB E8 4RH;30 SOUTH ACCESS ROAD LOW HALL WALTHAMSTOW GB E17 8AX;240 ACKLAM ROAD LONDON GB W10 5YG. Correspondance address: ASH GROVE DEPOT CT PLUS MARE STREET HACKNEY LONDON MARE STREET GB E8 4RH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PK1033726 Active Licenced property: WALTHAMSTOW AVENUE LONDON GB E4 8SP;ASH GROVE ASH GROVE DEPOT LONDON GB E8 4RH;30 MALT STREET SURREY WHARF LONDON GB SE1 5AY;25 BAGLEYS LANE LONDON GB SW6 2QA;DORMAY STREET FROGMORE COMPLEX LONDON GB SW18 1EY;Ash Grove Railway Arches 336, 337, 338 London GB E8 4RH;30 SOUTH ACCESS ROAD LOW HALL WALTHAMSTOW GB E17 8AX;240 ACKLAM ROAD LONDON GB W10 5YG. Correspondance address: ASH GROVE DEPOT CT PLUS MARE STREET HACKNEY LONDON MARE STREET GB E8 4RH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PK1033726 Active Licenced property: WALTHAMSTOW AVENUE LONDON GB E4 8SP;ASH GROVE ASH GROVE DEPOT LONDON GB E8 4RH;30 MALT STREET SURREY WHARF LONDON GB SE1 5AY;25 BAGLEYS LANE LONDON GB SW6 2QA;DORMAY STREET FROGMORE COMPLEX LONDON GB SW18 1EY;Ash Grove Railway Arches 336, 337, 338 London GB E8 4RH;30 SOUTH ACCESS ROAD LOW HALL WALTHAMSTOW GB E17 8AX;240 ACKLAM ROAD LONDON GB W10 5YG. Correspondance address: ASH GROVE DEPOT CT PLUS MARE STREET HACKNEY LONDON MARE STREET GB E8 4RH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PK1033726 Active Licenced property: WALTHAMSTOW AVENUE LONDON GB E4 8SP;ASH GROVE ASH GROVE DEPOT LONDON GB E8 4RH;30 MALT STREET SURREY WHARF LONDON GB SE1 5AY;25 BAGLEYS LANE LONDON GB SW6 2QA;DORMAY STREET FROGMORE COMPLEX LONDON GB SW18 1EY;Ash Grove Railway Arches 336, 337, 338 London GB E8 4RH;30 SOUTH ACCESS ROAD LOW HALL WALTHAMSTOW GB E17 8AX;240 ACKLAM ROAD LONDON GB W10 5YG. Correspondance address: ASH GROVE DEPOT CT PLUS MARE STREET HACKNEY LONDON MARE STREET GB E8 4RH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PK1033726 Active Licenced property: WALTHAMSTOW AVENUE LONDON GB E4 8SP;ASH GROVE ASH GROVE DEPOT LONDON GB E8 4RH;30 MALT STREET SURREY WHARF LONDON GB SE1 5AY;25 BAGLEYS LANE LONDON GB SW6 2QA;DORMAY STREET FROGMORE COMPLEX LONDON GB SW18 1EY;Ash Grove Railway Arches 336, 337, 338 London GB E8 4RH;30 SOUTH ACCESS ROAD LOW HALL WALTHAMSTOW GB E17 8AX;240 ACKLAM ROAD LONDON GB W10 5YG. Correspondance address: ASH GROVE DEPOT CT PLUS MARE STREET HACKNEY LONDON MARE STREET GB E8 4RH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PK1033726 Active Licenced property: WALTHAMSTOW AVENUE LONDON GB E4 8SP;ASH GROVE ASH GROVE DEPOT LONDON GB E8 4RH;30 MALT STREET SURREY WHARF LONDON GB SE1 5AY;25 BAGLEYS LANE LONDON GB SW6 2QA;DORMAY STREET FROGMORE COMPLEX LONDON GB SW18 1EY;Ash Grove Railway Arches 336, 337, 338 London GB E8 4RH;30 SOUTH ACCESS ROAD LOW HALL WALTHAMSTOW GB E17 8AX;240 ACKLAM ROAD LONDON GB W10 5YG. Correspondance address: ASH GROVE DEPOT CT PLUS MARE STREET HACKNEY LONDON MARE STREET GB E8 4RH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PK1033726 Active Licenced property: WALTHAMSTOW AVENUE LONDON GB E4 8SP;ASH GROVE ASH GROVE DEPOT LONDON GB E8 4RH;30 MALT STREET SURREY WHARF LONDON GB SE1 5AY;25 BAGLEYS LANE LONDON GB SW6 2QA;DORMAY STREET FROGMORE COMPLEX LONDON GB SW18 1EY;Ash Grove Railway Arches 336, 337, 338 London GB E8 4RH;30 SOUTH ACCESS ROAD LOW HALL WALTHAMSTOW GB E17 8AX;240 ACKLAM ROAD LONDON GB W10 5YG. Correspondance address: ASH GROVE DEPOT CT PLUS MARE STREET HACKNEY LONDON MARE STREET GB E8 4RH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PK1033726 Active Licenced property: WALTHAMSTOW AVENUE LONDON GB E4 8SP;ASH GROVE ASH GROVE DEPOT LONDON GB E8 4RH;30 MALT STREET SURREY WHARF LONDON GB SE1 5AY;25 BAGLEYS LANE LONDON GB SW6 2QA;DORMAY STREET FROGMORE COMPLEX LONDON GB SW18 1EY;Ash Grove Railway Arches 336, 337, 338 London GB E8 4RH;30 SOUTH ACCESS ROAD LOW HALL WALTHAMSTOW GB E17 8AX;240 ACKLAM ROAD LONDON GB W10 5YG. Correspondance address: ASH GROVE DEPOT CT PLUS MARE STREET HACKNEY LONDON MARE STREET GB E8 4RH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PK1033726 Active Licenced property: WALTHAMSTOW AVENUE LONDON GB E4 8SP;ASH GROVE ASH GROVE DEPOT LONDON GB E8 4RH;30 MALT STREET SURREY WHARF LONDON GB SE1 5AY;25 BAGLEYS LANE LONDON GB SW6 2QA;DORMAY STREET FROGMORE COMPLEX LONDON GB SW18 1EY;Ash Grove Railway Arches 336, 337, 338 London GB E8 4RH;30 SOUTH ACCESS ROAD LOW HALL WALTHAMSTOW GB E17 8AX;240 ACKLAM ROAD LONDON GB W10 5YG. Correspondance address: ASH GROVE DEPOT CT PLUS MARE STREET HACKNEY LONDON MARE STREET GB E8 4RH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PK1033726 Active Licenced property: WALTHAMSTOW AVENUE LONDON GB E4 8SP;ASH GROVE ASH GROVE DEPOT LONDON GB E8 4RH;30 MALT STREET SURREY WHARF LONDON GB SE1 5AY;25 BAGLEYS LANE LONDON GB SW6 2QA;DORMAY STREET FROGMORE COMPLEX LONDON GB SW18 1EY;Ash Grove Railway Arches 336, 337, 338 London GB E8 4RH;30 SOUTH ACCESS ROAD LOW HALL WALTHAMSTOW GB E17 8AX;240 ACKLAM ROAD LONDON GB W10 5YG. Correspondance address: ASH GROVE DEPOT CT PLUS MARE STREET HACKNEY LONDON MARE STREET GB E8 4RH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PK1033726 Active Licenced property: WALTHAMSTOW AVENUE LONDON GB E4 8SP;ASH GROVE ASH GROVE DEPOT LONDON GB E8 4RH;30 MALT STREET SURREY WHARF LONDON GB SE1 5AY;25 BAGLEYS LANE LONDON GB SW6 2QA;DORMAY STREET FROGMORE COMPLEX LONDON GB SW18 1EY;Ash Grove Railway Arches 336, 337, 338 London GB E8 4RH;30 SOUTH ACCESS ROAD LOW HALL WALTHAMSTOW GB E17 8AX;240 ACKLAM ROAD LONDON GB W10 5YG. Correspondance address: ASH GROVE DEPOT CT PLUS MARE STREET HACKNEY LONDON MARE STREET GB E8 4RH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PK1033726 Active Licenced property: WALTHAMSTOW AVENUE LONDON GB E4 8SP;ASH GROVE ASH GROVE DEPOT LONDON GB E8 4RH;30 MALT STREET SURREY WHARF LONDON GB SE1 5AY;25 BAGLEYS LANE LONDON GB SW6 2QA;DORMAY STREET FROGMORE COMPLEX LONDON GB SW18 1EY;Ash Grove Railway Arches 336, 337, 338 London GB E8 4RH;30 SOUTH ACCESS ROAD LOW HALL WALTHAMSTOW GB E17 8AX;240 ACKLAM ROAD LONDON GB W10 5YG. Correspondance address: ASH GROVE DEPOT CT PLUS MARE STREET HACKNEY LONDON MARE STREET GB E8 4RH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PK1033726 Active Licenced property: WALTHAMSTOW AVENUE LONDON GB E4 8SP;ASH GROVE ASH GROVE DEPOT LONDON GB E8 4RH;30 MALT STREET SURREY WHARF LONDON GB SE1 5AY;25 BAGLEYS LANE LONDON GB SW6 2QA;DORMAY STREET FROGMORE COMPLEX LONDON GB SW18 1EY;Ash Grove Railway Arches 336, 337, 338 London GB E8 4RH;30 SOUTH ACCESS ROAD LOW HALL WALTHAMSTOW GB E17 8AX;240 ACKLAM ROAD LONDON GB W10 5YG. Correspondance address: ASH GROVE DEPOT CT PLUS MARE STREET HACKNEY LONDON MARE STREET GB E8 4RH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1105011 Active Licenced property: 137 PARSON STREET BRISTOL GB BS3 5RB. Correspondance address: To the rear 137 PARSON STREET BRISTOL GB BS3 5RB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1105011 Active Licenced property: 137 PARSON STREET BRISTOL GB BS3 5RB. Correspondance address: To the rear 137 PARSON STREET BRISTOL GB BS3 5RB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1105011 Active Licenced property: 137 PARSON STREET BRISTOL GB BS3 5RB. Correspondance address: To the rear 137 PARSON STREET BRISTOL GB BS3 5RB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1105011 Active Licenced property: 137 PARSON STREET BRISTOL GB BS3 5RB. Correspondance address: To the rear 137 PARSON STREET BRISTOL GB BS3 5RB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1105011 Active Licenced property: 137 PARSON STREET BRISTOL GB BS3 5RB. Correspondance address: To the rear 137 PARSON STREET BRISTOL GB BS3 5RB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1105011 Active Licenced property: 137 PARSON STREET BRISTOL GB BS3 5RB. Correspondance address: To the rear 137 PARSON STREET BRISTOL GB BS3 5RB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1105011 Active Licenced property: 137 PARSON STREET BRISTOL GB BS3 5RB. Correspondance address: To the rear 137 PARSON STREET BRISTOL GB BS3 5RB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1105011 Active Licenced property: 137 PARSON STREET BRISTOL GB BS3 5RB. Correspondance address: To the rear 137 PARSON STREET BRISTOL GB BS3 5RB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1105011 Active Licenced property: 137 PARSON STREET BRISTOL GB BS3 5RB. Correspondance address: To the rear 137 PARSON STREET BRISTOL GB BS3 5RB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1105011 Active Licenced property: 137 PARSON STREET BRISTOL GB BS3 5RB. Correspondance address: To the rear 137 PARSON STREET BRISTOL GB BS3 5RB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1105011 Active Licenced property: 137 PARSON STREET BRISTOL GB BS3 5RB. Correspondance address: To the rear 137 PARSON STREET BRISTOL GB BS3 5RB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1105011 Active Licenced property: 137 PARSON STREET BRISTOL GB BS3 5RB. Correspondance address: To the rear 137 PARSON STREET BRISTOL GB BS3 5RB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1105011 Active Licenced property: 137 PARSON STREET BRISTOL GB BS3 5RB. Correspondance address: To the rear 137 PARSON STREET BRISTOL GB BS3 5RB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1105011 Active Licenced property: 137 PARSON STREET BRISTOL GB BS3 5RB. Correspondance address: To the rear 137 PARSON STREET BRISTOL GB BS3 5RB

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
Appointment of Administrators2022-09-29
Fines / Sanctions
No fines or sanctions have been issued against HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-23 Outstanding HSBC BANK PLC
2015-03-31 Outstanding BIG ISSUE SOCIAL INVESTMENTS LIMITED AS SECURITY AGENT
CHATTEL MORTGAGE 2006-04-10 Satisfied CO-OPERATIVE ACTION
CHARGE 2004-09-21 Satisfied ICOF COMMUNITY CAPITAL LIMITED
CHARGE 2004-09-20 Satisfied LONDON REBUILDING SOCIETY LIMITED
DEBENTURE 2004-04-03 Satisfied BARCLAYS BANK PLC
DEED OF VARIATION 2003-12-23 Satisfied ICOF COMMUNITY CAPITAL LIMITED
DEED OF VARIATION 2003-12-23 Satisfied LONDON REBUILDING SOCIETY LIMITED
CHARGE 2002-12-03 Satisfied LONDON REBUILDING SOCIETY LIMITED
CHARGE 2002-08-20 Satisfied ICOF COMMUNITY CAPITAL LIMITED
DEBENTURE 2002-08-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY
Trademarks
We have not found any records of HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY registering or being granted any trademarks
Income
Government Income

Government spend with HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2014-8 GBP £121,072
Bristol City Council 2014-7 GBP £150,240
Bristol City Council 2014-6 GBP £94,509
Bristol City Council 2014-5 GBP £79,829
Bristol City Council 2014-4 GBP £66,250
Bristol City Council 2014-3 GBP £144,412
Bristol City Council 2014-2 GBP £109,177
Bristol City Council 2014-1 GBP £138,309
Bristol City Council 2013-12 GBP £99,890
Bristol City Council 2013-11 GBP £88,649
Bristol City Council 2013-10 GBP £160,627
Bristol City Council 2013-3 GBP £100,597
Bristol City Council 2013-1 GBP £40,340
Bristol City Council 2012-12 GBP £109,608 HIRED-IN
Bristol City Council 2012-11 GBP £235,384
Bristol City Council 2012-10 GBP £191,701
Bristol City Council 2012-9 GBP £190,423
Bristol City Council 2012-8 GBP £4,594 PARK & RIDE SCHEMES
Bristol City Council 2012-7 GBP £82,203
Bristol City Council 2012-6 GBP £180,281
Bristol City Council 2012-4 GBP £9,847
Bristol City Council 2012-3 GBP £18,951 PARK & RIDE SCHEMES
Bristol City Council 2012-1 GBP £51,074
Bristol City Council 2011-11 GBP £16,372 PARK & RIDE SCHEMES
London Borough of Waltham Forest 2010-7 GBP £267,332
London Borough of Waltham Forest 2010-6 GBP £266,558
London Borough of Waltham Forest 2010-5 GBP £531,650
London Borough of Waltham Forest 2010-4 GBP £2,695

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 HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY 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 HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY 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 HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY 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.