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

ASHBOURNE COMMUNITY TRANSPORT

ACT OFFICES BLENHEIM ROAD, AIRFIELD INDUSTRIAL ESTATE, ASHBOURNE, DERBYSHIRE, DE6 1HA,
Company Registration Number
05329004
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Ashbourne Community Transport
ASHBOURNE COMMUNITY TRANSPORT was founded on 2005-01-11 and has its registered office in Ashbourne. The organisation's status is listed as "Active". Ashbourne Community Transport is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ASHBOURNE COMMUNITY TRANSPORT
 
Legal Registered Office
ACT OFFICES BLENHEIM ROAD
AIRFIELD INDUSTRIAL ESTATE
ASHBOURNE
DERBYSHIRE
DE6 1HA
Other companies in DE6
 
Charity Registration
Charity Number 1110204
Charity Address COMPTON OFFICES, KING EDWARD STREET, ASHBOURNE, DERBYSHIRE
Charter TO PROVIDE TRANSPORT FACILITIES FOR THOSE RESIDENTS OF ASHBOURNE AND ITS ENVIRONS WHO HAVE DIFFICULTY IN USING PUBLIC TRANSPORT BECAUSE OF AGE, SICKNESS, MENTAL OR PHYSICAL DISABILITY, OR BECAUSE OF A LACK OF AVAILABILITY OF ADEQUATE AND SAFE PUBLIC PASSENGER SERVICES.
Filing Information
Company Number 05329004
Company ID Number 05329004
Date formed 2005-01-11
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB266184975  
Last Datalog update: 2024-01-09 02:32:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHBOURNE COMMUNITY TRANSPORT
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 ASHBOURNE COMMUNITY TRANSPORT

Current Directors
Officer Role Date Appointed
PATRICIA ANN LAUGHLIN
Company Secretary 2007-10-09
IAN BATES
Director 2017-07-28
STEPHEN BULL
Director 2009-05-29
JOHN MURRAY HANSON
Director 2006-02-22
JANE HARRIS
Director 2015-12-14
PATRICIA ANN LAUGHLIN
Director 2007-10-09
STEVEN PETER SANKEY
Director 2018-04-25
JOHN MARK TYACK
Director 2010-01-14
ROBERT WATSON
Director 2017-05-31
ARTHUR WILLIAM WATTS
Director 2006-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER JANIS WATERHOUSE
Director 2015-07-29 2017-12-31
DARREN THOMAS ARCHER
Director 2012-06-01 2016-11-11
ROGER ERNEST HOLLICK
Director 2010-07-29 2015-07-21
PATRICIA GAYNOR HALL
Director 2007-10-09 2015-02-01
PETER LEWIS
Director 2012-12-19 2014-09-09
ANDREW IAIN LEWER
Director 2006-05-31 2014-08-01
NICHOLAS MARK RYCROFT
Director 2011-11-24 2013-09-28
JOHN EDENZOR TITTERTON
Director 2008-11-26 2011-01-05
GRAHAM RONALD TOWNEND
Director 2010-01-14 2010-12-06
WILLIAM ALBERT FORBES
Director 2006-02-22 2010-09-16
GILLIAN DOROTHY WATSON
Director 2009-06-18 2010-05-18
ROGER DAVID BUTT
Director 2006-09-02 2009-06-30
ALBERT JOSEPH PHINEOUS CATT
Director 2007-10-09 2009-06-30
VIVYAN JEAN MANION
Director 2008-05-28 2009-04-27
FREDERICK BENJAMIN ELLIOTT
Director 2006-05-31 2008-09-16
MARGARET OLIVE FORD
Director 2005-01-11 2008-09-16
JANE MADELINE LYON
Company Secretary 2005-01-11 2007-10-09
GILLIAN ELIZABETH JANE ASHURST
Director 2005-01-11 2007-10-09
DIANA GRIFFITHS
Director 2006-02-22 2007-10-09
JANE MADELINE LYON
Director 2006-09-13 2007-10-09
CHARLES ERIC WALKER
Director 2006-04-18 2007-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BULL SCAPE GROUP LIMITED Director 2017-10-17 CURRENT 2005-12-21 Active
STEPHEN BULL BULLY'S LTD Director 2011-03-31 CURRENT 2011-03-31 Active
JOHN MURRAY HANSON THE ASHBOURNE LITTLE BUS COMPANY LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
PATRICIA ANN LAUGHLIN THE ASHBOURNE LITTLE BUS COMPANY LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
PATRICIA ANN LAUGHLIN EBC (MANAGEMENT SERVICES) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active - Proposal to Strike off
PATRICIA ANN LAUGHLIN MIDLANDS ENVIRONMENTAL BUSINESS COMPANY LIMITED Director 2000-10-11 CURRENT 1996-04-16 Active - Proposal to Strike off
STEVEN PETER SANKEY CITIZENS ADVICE CHEADLE Director 2017-05-24 CURRENT 2008-03-18 Active - Proposal to Strike off
STEVEN PETER SANKEY S SANKEY LIMITED Director 2014-01-02 CURRENT 2014-01-02 Dissolved 2017-12-12

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
2024-01-03CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES
2023-08-07DIRECTOR APPOINTED COUNCILLOR CAROLINE ANN COOPER
2023-05-18APPOINTMENT TERMINATED, DIRECTOR ROBERT OWEN ROEBUCK
2023-01-09CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-10-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-02APPOINTMENT TERMINATED, DIRECTOR STEPHEN BULL
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BULL
2021-12-30CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-12-24APPOINTMENT TERMINATED, DIRECTOR CARL BISHOP
2021-12-24TM01APPOINTMENT TERMINATED, DIRECTOR CARL BISHOP
2021-11-09AP01DIRECTOR APPOINTED COUNCILLOR DERMOT JOSEPH MURPHY
2021-09-24AP01DIRECTOR APPOINTED CARL BISHOP
2021-09-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STUART INGLE
2021-01-01TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR WILLIAM WATTS
2021-01-01CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARK TYACK
2020-11-20AP01DIRECTOR APPOINTED MR ROBERT OWEN ROEBUCK
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-18AP01DIRECTOR APPOINTED MR DAVID STUART INGLE
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PETER SANKEY
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PETER SANKEY
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN BATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11CH01Director's details changed for Mr Steven Peter Sankey on 2019-09-11
2019-09-05AP01DIRECTOR APPOINTED MR STUART LEES
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY HANSON
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN BEALES
2018-07-06AP01DIRECTOR APPOINTED SIMON JOHN BEALES
2018-05-15AP01DIRECTOR APPOINTED MR STEVEN PETER SANKEY
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER JANIS WATERHOUSE
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04AP01DIRECTOR APPOINTED IAN BATES
2017-08-25AP01DIRECTOR APPOINTED ROBERT WATSON
2017-08-25AP01DIRECTOR APPOINTED ROBERT WATSON
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR DARREN THOMAS ARCHER
2016-08-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-13AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ERNEST HOLLICK
2016-01-05AP01DIRECTOR APPOINTED JANE HARRIS
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-02AP01DIRECTOR APPOINTED MRS HEATHER JANIS WATERHOUSE
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HALL
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HALL
2015-01-20AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-20CH01Director's details changed for John Mark Tyack on 2014-04-01
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEWER
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEWIS
2014-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2014 FROM COMPTON OFFICES KING EDWARD STREET ASHBOURNE DERBYSHIRE DE6 1BW
2014-01-02AR0131/12/13 NO MEMBER LIST
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RYCROFT
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-11AP01DIRECTOR APPOINTED PETER LEWIS
2013-01-02AR0131/12/12 NO MEMBER LIST
2012-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2012 FROM COMPTON OFFICES KING EDWARD STREET ASHBOURNE DERBYSHIRE DE6 1BY
2012-09-25AP01DIRECTOR APPOINTED DARREN THOMAS ARCHER
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-09AP01DIRECTOR APPOINTED NICHOLAS MARK RYCROFT
2012-01-04AR0131/12/11 NO MEMBER LIST
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WILLIAM WATTS / 03/01/2012
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN WATSON
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TITTERTON
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MURRAY HANSON / 03/01/2012
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA GAYNOR HALL / 03/01/2012
2012-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN LAUGHLIN / 03/01/2012
2011-09-09AA31/12/10 TOTAL EXEMPTION FULL
2011-03-23AP01DIRECTOR APPOINTED ROGER ERNEST HOLLICK
2011-02-11AP01DIRECTOR APPOINTED JOHN EDENZOR TITTERTON
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TOWNEND
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FORBES
2011-01-26TM01TERMINATE DIR APPOINTMENT
2011-01-26AR0129/11/10
2010-08-25AA31/12/09 TOTAL EXEMPTION FULL
2010-02-24AP01DIRECTOR APPOINTED MR GRAHAM RONALD TOWNEND
2010-02-24AP01DIRECTOR APPOINTED JOHN MARK TYACK
2010-02-09AP01DIRECTOR APPOINTED CLLR STEPHEN BULL
2010-02-09AP01DIRECTOR APPOINTED GILLIAN DOROTHY WATSON
2010-01-19AR0131/12/09
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR VIVYAN MANION
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BUTT
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT CATT
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BUTT
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT CATT
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR VIVYAN MANION
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT CATT
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BUTT
2009-08-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-28363aANNUAL RETURN MADE UP TO 15/10/08
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR MARGARET FORD
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR FREDERICK ELLIOTT
2008-11-11288aDIRECTOR APPOINTED VIVYAN JEAN MANION
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM ASHBOURNE COMMUNITY TRANSPORT TRENT BUS GARAGE KING EDWARD STREET ASHBOURNE DERBYSHIRE DE6 1BW
2008-06-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-06288cDIRECTOR'S PARTICULARS CHANGED
2008-02-06288cDIRECTOR'S PARTICULARS CHANGED
2008-02-06288cDIRECTOR'S PARTICULARS CHANGED
2008-02-06288cDIRECTOR'S PARTICULARS CHANGED
2008-02-06363aANNUAL RETURN MADE UP TO 11/01/08
2008-02-06288cDIRECTOR'S PARTICULARS CHANGED
2007-12-27288bDIRECTOR RESIGNED
2007-12-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-27288bDIRECTOR RESIGNED
2007-12-27288bDIRECTOR RESIGNED
2007-12-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
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 International operator PC1130621 Active Licenced property: THE AIRFIELD INDUSTRIAL ESTATE BLENHEIM ROAD ASHBOURNE GB DE6 1HA; 46-48 GROVE STREET SWADLINCOTE GB DE11 9DD;KENTS BANK ROAD BUXTON LIBRARY BUXTON GB SK17 9HW. Correspondance address: THE AIRFIELD INDUSTRIAL ESTATE BLENHEIM ROAD ASHBOURNE GB DE6 1HA

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 ASHBOURNE COMMUNITY TRANSPORT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASHBOURNE COMMUNITY TRANSPORT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.729
MortgagesNumMortOutstanding0.468
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.269

This shows the max and average number of mortgages for companies with the same SIC code of 49390 - Other passenger land transport

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ASHBOURNE COMMUNITY TRANSPORT

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

Government spend with ASHBOURNE COMMUNITY TRANSPORT

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £36,192
Derbyshire County Council 2017-3 GBP £14,383
Derbyshire County Council 2017-2 GBP £9,544
Derbyshire County Council 2017-1 GBP £30,564
Derbyshire County Council 2016-12 GBP £10,523
Derbyshire County Council 2016-11 GBP £10,079
Derbyshire County Council 2016-10 GBP £31,597
Derbyshire County Council 2016-9 GBP £15,709
Derbyshire County Council 2016-8 GBP £1,924
Derbyshire County Council 2016-7 GBP £31,198
Derbyshire County Council 2016-6 GBP £44,787
Derbyshire County Council 2016-5 GBP £9,402
Derbyshire County Council 2016-4 GBP £9,314
Derbyshire County Council 2016-3 GBP £9,435
Derbyshire County Council 2016-2 GBP £9,171
Derbyshire County Council 2016-1 GBP £51,178
Derbyshire County Council 2015-12 GBP £1,869
Derbyshire County Council 2015-11 GBP £10,007
Derbyshire County Council 2015-10 GBP £45,110
Derbyshire County Council 2015-9 GBP £10,323
Derbyshire County Council 2015-8 GBP £8,374
Derbyshire County Council 2015-7 GBP £52,445
Derbyshire County Council 2015-6 GBP £13,248
Derbyshire County Council 2015-5 GBP £3,372
Derbyshire County Council 2015-4 GBP £53,744
Derbyshire County Council 2015-3 GBP £7,421
Derbyshire County Council 2015-2 GBP £20,277
Derbyshire County Council 2015-1 GBP £111,852
Derbyshire County Council 2014-12 GBP £37,652
Derbyshire County Council 2014-11 GBP £20,671
Derbyshire County Council 2014-10 GBP £54,997
East Staffordshire Borough Council 2014-9 GBP £672 Community Transport Bus Passes
Derbyshire County Council 2014-9 GBP £8,332
Derbyshire County Council 2014-7 GBP £48,233
Derbyshire County Council 2014-6 GBP £8,891
Derbyshire County Council 2014-5 GBP £15,516
Derbyshire County Council 2014-4 GBP £49,354
East Staffordshire Borough Council 2014-3 GBP £932
Derbyshire County Council 2014-3 GBP £7,946
Derbyshire County Council 2014-2 GBP £10,762
Derbyshire County Council 2014-1 GBP £53,896
East Staffordshire Borough Council 2013-12 GBP £1,959 Travel Concessions
Derbyshire County Council 2013-12 GBP £9,813
Derbyshire County Council 2013-11 GBP £9,485
Derbyshire County Council 2013-10 GBP £56,863
Derbyshire County Council 2013-9 GBP £14,513
Derbyshire County Council 2013-8 GBP £1,304
Derbyshire County Council 2013-7 GBP £56,278
Derbyshire County Council 2013-6 GBP £7,976
East Staffordshire Borough Council 2013-6 GBP £5,466 Travel Concessions
Derbyshire County Council 2013-5 GBP £9,451
Derbyshire County Council 2013-4 GBP £53,487
East Staffordshire Borough Council 2013-3 GBP £1,102 Travel Concessions
Derbyshire County Council 2013-3 GBP £10,186
Derbyshire County Council 2013-2 GBP £8,198
Derbyshire County Council 2013-1 GBP £55,777
East Staffordshire Borough Council 2012-12 GBP £1,252 Travel Concessions
Derbyshire County Council 2012-12 GBP £18,628
Derbyshire County Council 2012-11 GBP £3,936
Derbyshire County Council 2012-10 GBP £52,721
Derbyshire County Council 2012-9 GBP £8,135
Derbyshire County Council 2012-8 GBP £11,463
Derbyshire County Council 2012-7 GBP £49,873
East Staffordshire Borough Council 2012-6 GBP £5,746 Travel Concessions
Derbyshire County Council 2012-6 GBP £10,469
Derbyshire County Council 2012-5 GBP £8,234
Derbyshire County Council 2012-4 GBP £54,793
East Staffordshire Borough Council 2012-3 GBP £1,402 Travel Concessions
Derbyshire County Council 2012-3 GBP £5,789
Derbyshire County Council 2012-2 GBP £7,785
Derbyshire County Council 2012-1 GBP £56,642
East Staffordshire Borough Council 2011-12 GBP £1,209 Travel Concessions
Derbyshire County Council 2011-12 GBP £4,135
Derbyshire County Council 2011-11 GBP £9,174
Derbyshire County Council 2011-10 GBP £53,109
East Staffordshire Borough Council 2011-9 GBP £1,115 Travel Concessions
Derbyshire County Council 2011-9 GBP £10,918
Derbyshire County Council 2011-8 GBP £9,973
Derbyshire County Council 2011-7 GBP £53,924
East Staffordshire Borough Council 2011-6 GBP £5,576 Travel Concessions
Derbyshire County Council 2011-6 GBP £15,197
Derbyshire County Council 2011-5 GBP £6,241
Derbyshire County Council 2011-4 GBP £53,119
East Staffordshire Borough Council 2011-3 GBP £1,275 Travel Concessions
Derbyshire County Council 2011-3 GBP £16,094
Derbyshire County Council 2011-2 GBP £9,818
Derbyshire County Council 2011-1 GBP £51,427
East Staffordshire Borough Council 2010-12 GBP £1,105 Travel Concessions
Derbyshire County Council 2010-12 GBP £8,872
Derbyshire County Council 2010-11 GBP £10,025 Hire Of Vehicles
East Staffordshire Borough Council 2010-10 GBP £768 Travel Concessions

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 ASHBOURNE COMMUNITY TRANSPORT 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 ASHBOURNE COMMUNITY TRANSPORT 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 ASHBOURNE COMMUNITY TRANSPORT 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.