UKBizDB.co.uk

CAMPAIGN FOR BETTER TRANSPORT CHARITABLE TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Campaign For Better Transport Charitable Trust. The company was founded 20 years ago and was given the registration number 04943428. The firm's registered office is in LONDON. You can find them at First Floor, 10 Queen Street Place, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CAMPAIGN FOR BETTER TRANSPORT CHARITABLE TRUST
Company Number:04943428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor, 10 Queen Street Place, London, England, EC4R 1BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 - 14, Great Dover Street, Borough, London, United Kingdom, SE1 4YR

Director10 September 2019Active
7 - 14, Great Dover Street, Borough, London, United Kingdom, SE1 4YR

Director10 September 2019Active
7 - 14, Great Dover Street, Borough, London, United Kingdom, SE1 4YR

Director10 September 2019Active
7 - 14, Great Dover Street, Borough, London, United Kingdom, SE1 4YR

Director16 January 2014Active
7 - 14, Great Dover Street, Borough, London, United Kingdom, SE1 4YR

Director10 September 2019Active
7 - 14, Great Dover Street, Borough, London, United Kingdom, SE1 4YR

Director10 September 2019Active
7 - 14, Great Dover Street, Borough, London, United Kingdom, SE1 4YR

Director01 October 2009Active
7 - 14, Great Dover Street, Borough, London, United Kingdom, SE1 4YR

Director24 October 2003Active
79a Copleston Road, London, SE15 4AH

Secretary24 October 2003Active
70, Cowcross Street, London, United Kingdom, EC1M 6EJ

Secretary02 September 2008Active
2 Wesleyan Place, London, NW5 1LG

Secretary28 June 2004Active
70, Cowcross Street, London, United Kingdom, EC1M 6EJ

Director08 December 2015Active
7 - 14, Great Dover Street, Borough, London, United Kingdom, SE1 4YR

Director12 November 2019Active
7 - 14, Great Dover Street, Borough, London, United Kingdom, SE1 4YR

Director12 November 2019Active
16, Waterside, 44-48 Wharf Road, London, N1 7UX

Director07 June 2010Active
70, Cowcross Street, London, United Kingdom, EC1M 6EJ

Director20 December 2012Active
497 Caledonian Road, Islington, London, N7 9RN

Director23 February 2004Active
16, Waterside, 44-48 Wharf Road, London, N1 7UX

Director14 December 2005Active
16, Waterside, 44-48 Wharf Road, London, N1 7UX

Director24 October 2003Active
70, Cowcross Street, London, United Kingdom, EC1M 6EJ

Director20 June 2017Active
16, Waterside, 44-48 Wharf Road, London, N1 7UX

Director20 December 2012Active
70, Cowcross Street, London, United Kingdom, EC1M 6EJ

Director20 June 2017Active
16, Waterside, 44-48 Wharf Road, London, N1 7UX

Director05 December 2011Active
16, Waterside, 44-48 Wharf Road, London, N1 7UX

Director24 October 2003Active
16, Waterside, 44-48 Wharf Road, London, N1 7UX

Director24 October 2003Active
16, Waterside, 44-48 Wharf Road, London, N1 7UX

Director05 December 2011Active
34 Greenwich Park Street, Greenwich, London, SE10 9LT

Director24 October 2003Active
7 - 14, Great Dover Street, Borough, London, United Kingdom, SE1 4YR

Director10 September 2019Active
16, Waterside, 44-48 Wharf Road, London, N1 7UX

Director14 December 2005Active
16, Waterside, 44-48 Wharf Road, London, N1 7UX

Director24 October 2003Active
16, Waterside, 44-48 Wharf Road, London, N1 7UX

Director06 September 2010Active
65 Thornbury Road, Clapham Park, London, SW2 4DB

Director24 October 2003Active
70, Cowcross Street, London, United Kingdom, EC1M 6EJ

Director20 June 2017Active
4 Caldene Terrace, Whaley Bridge, High Peak, SK23 7HZ

Director24 October 2003Active
16, Waterside, 44-48 Wharf Road, London, N1 7UX

Director25 June 2014Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type full.

Download
2023-11-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2023-01-18Gazette

Gazette filings brought up to date.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-12-08Resolution

Resolution.

Download
2022-12-08Incorporation

Memorandum articles.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Address

Change registered office address company with date old address new address.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Address

Change registered office address company with date old address new address.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-01-31Mortgage

Mortgage satisfy charge full.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Termination secretary company with name termination date.

Download
2019-11-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.