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

COMMUNITY TRANSPORT HELPLINE LIMITED

UNIT 18 WILDEN INDUSTRIAL ESTATE, WILDEN LANE, STOURPORT ON SEVERN, WORCESTERSHIRE, DY13 9JY,
Company Registration Number
05730319
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Community Transport Helpline Ltd
COMMUNITY TRANSPORT HELPLINE LIMITED was founded on 2006-03-06 and has its registered office in Stourport On Severn. The organisation's status is listed as "Active". Community Transport Helpline Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMMUNITY TRANSPORT HELPLINE LIMITED
 
Legal Registered Office
UNIT 18 WILDEN INDUSTRIAL ESTATE
WILDEN LANE
STOURPORT ON SEVERN
WORCESTERSHIRE
DY13 9JY
Other companies in DY12
 
Charity Registration
Charity Number 1114846
Charity Address ST. ANNES CHURCH, LOAD STREET, BEWDLEY, DY12 2AE
Charter THE PRINCIPAL OBJECTIVE OF THE CHARITY IS TO PROVIDE A COMMUNITY TRANSPORT SERVICE FOR SUCH OF THE INHABITANTS OF BEWDLEY AND WITHIN THE COUNTY OF WORCESTERSHIRE, WHO ARE IN NEED OF SUCH A SERVICE BECAUSE OF AGE, SICKNESS OR DISABILITY (MENTAL OR PHYSICAL) OR POVERTY, OR BECAUSE OF A LACK OF AVAILABILITY OF ADEQUATE AND SAFE PUBLIC PASSENGER SERVICES.
Filing Information
Company Number 05730319
Company ID Number 05730319
Date formed 2006-03-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:13:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNITY TRANSPORT HELPLINE 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 COMMUNITY TRANSPORT HELPLINE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HENRY SMITH
Company Secretary 2017-02-27
JONATHAN CHARLES CRELLIN
Director 2017-09-01
DAVID PETER DURANT
Director 2013-10-08
JEFFREY IAN HULL
Director 2017-09-01
CHRISTOPHER JOHN LLOYD
Director 2017-09-01
ROBERT HENRY SMITH
Director 2013-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN ROBERTS
Director 2007-08-01 2018-01-22
MICHAEL FOSTER
Company Secretary 2017-01-14 2017-02-26
MICHAEL FOSTER
Director 2017-01-01 2017-02-26
ROBERT HENRY SMITH
Company Secretary 2016-11-30 2017-01-12
ROBERT WILLIAM LIMBRICK
Company Secretary 2014-06-13 2016-11-30
JENNIFER ANNE GREENER
Director 2014-01-01 2016-11-30
JOHN LATHAM
Director 2013-07-15 2016-11-30
ROBERT LIMBRICK
Director 2013-01-24 2016-11-30
ANNE MACE
Director 2014-09-11 2016-11-30
WILFRED TALBOT
Director 2013-09-11 2016-11-30
VICTORIA HELEN THORPE
Director 2016-01-01 2016-11-30
PAUL MICHAEL MANN
Director 2009-10-01 2015-11-01
ANTHONY NEAL JONES
Director 2013-07-15 2014-08-21
PAUL MICHAEL MANN
Company Secretary 2010-04-15 2014-06-13
DAVID COX
Director 2013-02-21 2014-06-13
RAY FOSTER
Director 2013-01-24 2013-10-08
ANNE MACE
Director 2006-08-16 2013-07-15
PAT PROSSER
Director 2007-08-01 2013-07-15
JOHN STANLEY DRIVER
Director 2011-03-10 2013-01-24
JILLIAN MARGARET ASPINALL
Director 2006-06-26 2012-11-29
DEREK AUSTIN
Director 2011-05-10 2012-11-29
STEVEN GILLESPIE
Director 2006-06-26 2012-11-29
JANETTE ELAINE ADAMS
Director 2008-07-10 2012-01-26
FREDERICK DAVID MAGGS
Director 2006-06-26 2011-03-10
ALBERT KEITH THOMPSON
Director 2008-07-10 2011-03-10
JILL MARGARET ASPINALL
Company Secretary 2008-07-10 2010-04-15
MARTIN JOHN ELLIOTT
Director 2006-03-06 2009-05-08
MARTIN JOHN ELLIOTT
Company Secretary 2006-03-06 2008-07-10
VINCENT ROBERT TAYLOR
Director 2006-03-06 2008-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CHARLES CRELLIN GANDERTON FARM LIMITED Director 2002-11-14 CURRENT 2002-11-14 Liquidation
JEFFREY IAN HULL BEWDLEY DEVELOPMENT TRUST CIC Director 2011-07-13 CURRENT 2002-06-06 Active
JEFFREY IAN HULL JIH ASSOCIATES LIMITED Director 2006-05-22 CURRENT 2006-05-22 Dissolved 2015-07-21
CHRISTOPHER JOHN LLOYD DOWN ALONG LIMITED Director 2003-11-28 CURRENT 2003-08-28 Dissolved 2014-04-08
ROBERT HENRY SMITH BEWDLEY COMMUNITY VENUES LIMITED Director 2010-03-11 CURRENT 2010-02-15 Dissolved 2016-04-05
ROBERT HENRY SMITH BEWDLEY DEVELOPMENT TRUST CIC Director 2004-11-01 CURRENT 2002-06-06 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
2024-03-11Director's details changed for Mr John Patrick Cadwallader on 2024-03-01
2024-03-08CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-02-28APPOINTMENT TERMINATED, DIRECTOR BARBARA SLOAN
2023-12-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-03Director's details changed for Mr Jonathan Charles Crellin on 2023-10-01
2023-10-03Director's details changed for Catherine Foster on 2023-10-01
2023-10-02Director's details changed for Mr Robert Henry Smith on 2023-10-01
2023-09-22Termination of appointment of a director
2023-09-21Termination of appointment of Barbara Sloan on 2023-09-11
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM Unit 6 Foley Business Park Stourport Road Kidderminster DY11 7QL England
2023-03-29CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-01-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-11AP01DIRECTOR APPOINTED MS SARAH ELIZABETH BEADSWORTH
2022-09-04DIRECTOR APPOINTED MR CHRISTOPHER LESLIE PERRY
2022-09-04AP01DIRECTOR APPOINTED MR CHRISTOPHER LESLIE PERRY
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2022-01-21APPOINTMENT TERMINATED, DIRECTOR DAVID PETER DURANT
2022-01-21DIRECTOR APPOINTED MR JOHN PATRICK CADWALLADER
2022-01-21AP01DIRECTOR APPOINTED MR JOHN PATRICK CADWALLADER
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER DURANT
2021-06-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY IAN HULL
2020-06-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22AP01DIRECTOR APPOINTED CATHERINE FOSTER
2020-05-22AP03Appointment of Barbara Sloan as company secretary on 2020-05-11
2020-05-21AP01DIRECTOR APPOINTED BARBARA SLOAN
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-04-20AP01DIRECTOR APPOINTED MRS TRUDI MARGARET ELLIOTT
2020-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/20 FROM St. Georges Hall Load Street Bewdley Worcestershire DY12 2EQ England
2019-06-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN LLOYD
2019-05-29TM02Termination of appointment of Christopher John Lloyd on 2019-05-14
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-10-23AP03Appointment of Mr Christopher John Lloyd as company secretary on 2018-10-14
2018-10-22TM02Termination of appointment of Robert Henry Smith on 2018-10-12
2018-10-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31CH01Director's details changed for Mr Christopher John Lloyd on 2018-08-30
2018-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/18 FROM C/O Load Street St Anne's Church Centre Load Street Bewdley Worcestershire DY12 2AE
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN ROBERTS
2018-01-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN LLOYD
2017-11-29AP01DIRECTOR APPOINTED MR JEFFREY IAN HULL
2017-11-29AP01DIRECTOR APPOINTED MR JONATHAN CHARLES CRELLIN
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-03-10CH01Director's details changed for Mr Peter Roberts on 2017-03-10
2017-03-10AP03Appointment of Mr Robert Henry Smith as company secretary on 2017-02-27
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSTER
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSTER
2017-03-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL FOSTER
2017-03-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL FOSTER
2017-01-23AP03Appointment of Mr. Michael Foster as company secretary on 2017-01-14
2017-01-16AP01DIRECTOR APPOINTED MR MICHAEL FOSTER
2017-01-13TM02Termination of appointment of Robert Henry Smith on 2017-01-12
2016-12-01AP03SECRETARY APPOINTED MR. ROBERT HENRY SMITH
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER GREENER
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA THORPE
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR WILFRED TALBOT
2016-12-01TM02APPOINTMENT TERMINATED, SECRETARY ROBERT LIMBRICK
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MACE
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LIMBRICK
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LATHAM
2016-05-24AA31/03/16 TOTAL EXEMPTION FULL
2016-05-24AA31/03/16 TOTAL EXEMPTION FULL
2016-03-06AR0106/03/16 NO MEMBER LIST
2016-02-18AP01DIRECTOR APPOINTED MS VICTORIA HELEN THORPE
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MANN
2015-07-14AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-01AR0106/03/15 NO MEMBER LIST
2015-01-26AA31/03/14 TOTAL EXEMPTION FULL
2014-09-24AP01DIRECTOR APPOINTED MRS ANNE MACE
2014-09-24AP01DIRECTOR APPOINTED MR. WILFRED TALBOT
2014-08-28AP01DIRECTOR APPOINTED MRS JENNIFER ANNE GREENER
2014-08-21AP01DIRECTOR APPOINTED MR. PAUL MICHAEL MANN
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JONES
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COX
2014-08-13TM02APPOINTMENT TERMINATED, SECRETARY PAUL MANN
2014-07-30AP03SECRETARY APPOINTED MR. ROBERT WILLIAM LIMBRICK
2014-03-06AR0106/03/14 NO MEMBER LIST
2013-10-11AP01DIRECTOR APPOINTED MR DAVID PETER DURANT
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RAY FOSTER
2013-08-16AP01DIRECTOR APPOINTED MR JOHN LATHAM
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NOAL JONES / 15/08/2013
2013-08-12AP01DIRECTOR APPOINTED MR ROBERT HENRY SMITH
2013-08-08AP01DIRECTOR APPOINTED MR ANTHONY NOAL JONES
2013-07-26AA31/03/13 TOTAL EXEMPTION FULL
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PAT PROSSER
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MACE
2013-03-08AR0106/03/13 NO MEMBER LIST
2013-02-22AP01DIRECTOR APPOINTED MR DAVID COX
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DRIVER
2013-01-29AP01DIRECTOR APPOINTED MR RAY FOSTER
2013-01-29AP01DIRECTOR APPOINTED MR ROBERT LIMBRICK
2012-12-07AA31/03/12 TOTAL EXEMPTION FULL
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DEREK AUSTIN
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GILLESPIE
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN ASPINALL
2012-03-06AR0106/03/12 NO MEMBER LIST
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE ADAMS
2011-06-20AA31/03/11 TOTAL EXEMPTION FULL
2011-05-11AP01DIRECTOR APPOINTED MR DEREK AUSTIN
2011-03-15AR0106/03/11 NO MEMBER LIST
2011-03-15AP01DIRECTOR APPOINTED MR JOHN STANLEY DRIVER
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT THOMPSON
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK MAGGS
2011-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2011 FROM ST ANNES CHURCH CENTRE LOAD STREET BEWDLEY WORCESTERSHIRE DY12 2EQ
2011-01-11AA31/03/10 TOTAL EXEMPTION FULL
2010-06-09AP03SECRETARY APPOINTED MR PAUL MICHAEL MANN
2010-06-09TM02APPOINTMENT TERMINATED, SECRETARY JILL ASPINALL
2010-04-01AR0106/03/10 NO MEMBER LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN ELLIOTT / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT KEITH THOMPSON / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERTS / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAT PROSSER / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK DAVID MAGGS / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MACE / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GILLESPIE / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN MARGARET ASPINALL / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JANETTE ELAINE ADAMS / 01/04/2010
2010-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / JILL MARGARET ASPINALL / 01/04/2010
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLIOTT
2009-06-23AA31/03/09 TOTAL EXEMPTION FULL
2009-04-30363aANNUAL RETURN MADE UP TO 06/03/09
2008-12-21288aDIRECTOR APPOINTED JANETTE ELAINE ADAMS
2008-12-21288aDIRECTOR APPOINTED ALBERT KEITH THOMPSON
2008-12-12AA31/03/08 TOTAL EXEMPTION FULL
2008-08-15288bAPPOINTMENT TERMINATED SECRETARY MARTIN ELLIOTT
2008-08-08288aSECRETARY APPOINTED JILL MARGARET ASPINALL
2008-05-13363(288)DIRECTOR RESIGNED
2008-05-13363sANNUAL RETURN MADE UP TO 06/03/08
2007-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMMUNITY TRANSPORT HELPLINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 TRANSPORT HELPLINE 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 TRANSPORT HELPLINE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 TRANSPORT HELPLINE LIMITED

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

Government spend with COMMUNITY TRANSPORT HELPLINE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-11-12 GBP £1,199 Third Party Pymts Public Transport Voluntary Orgs
Worcestershire County Council 2015-10-19 GBP £1,075 Third Party Pymts Public Transport Voluntary Orgs
Worcestershire County Council 2015-09-17 GBP £1,017 Third Party Pymts Public Transport Voluntary Orgs
Worcestershire County Council 2015-08-13 GBP £1,178 Third Party Pymts Public Transport Voluntary Orgs
Worcestershire County Council 2015-07-16 GBP £1,041 Third Party Pymts Public Transport Voluntary Orgs
Worcestershire County Council 2015-06-11 GBP £1,050 Third Party Pymts Public Transport Voluntary Orgs
Worcestershire County Council 2015-05-14 GBP £1,084 Third Party Pymts Public Transport Voluntary Orgs
Worcestershire County Council 2015-03-19 GBP £949 Third Party Pymts Public Transport Voluntary Orgs
Worcestershire County Council 2015-02-19 GBP £1,008 Third Party Pymts Public Transport Voluntary Orgs
Worcestershire County Council 2015-01-15 GBP £1,050 Third Party Pymts Public Transport Voluntary Orgs
Worcestershire County Council 2014-12-18 GBP £917 Third Party Pymts Public Transport Voluntary Orgs
Worcestershire County Council 2014-11-13 GBP £973 Third Party Pymts Public Transport Voluntary Orgs
Worcestershire County Council 2014-10-23 GBP £886 Third Party Pymts Public Transport Voluntary Orgs
Worcestershire County Council 2014-09-25 GBP £788 Third Party Pymts Public Transport Voluntary Orgs
Worcestershire County Council 2014-08-21 GBP £865 Third Party Pymts Public Transport Voluntary Orgs
Worcestershire County Council 2014-07-31 GBP £827 Third Party Pymts Public Transport Voluntary Orgs
Worcestershire County Council 2014-07-03 GBP £865 Third Party Pymts Public Transport Voluntary Orgs
Worcestershire County Council 2014-06-02 GBP £894 Third Party Pymts Public Transport Voluntary Orgs
Worcestershire County Council 2014-04-10 GBP £809 Third Party Pymts Public Transport Voluntary Orgs
Worcestershire County Council 2014-03-20 GBP £889 Third Party Pymts Public Transport Voluntary Orgs
Worcestershire County Council 2014-03-04 GBP £727 Third Party Pymts Public Transport Voluntary Orgs
Worcestershire County Council 2014-02-20 GBP £937 Third Party Pymts Public Transport Voluntary Orgs
Worcestershire County Council 2013-12-19 GBP £900 Third Party Pymts Public Transport Voluntary Orgs
Worcestershire County Council 2013-11-29 GBP £902 Third Party Pymts Public Transport Voluntary Orgs
Worcestershire County Council 2013-10-31 GBP £547 Third Party Pymts Public Transport Voluntary Orgs

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 TRANSPORT HELPLINE 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 TRANSPORT HELPLINE 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 TRANSPORT HELPLINE 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.