About

Registered Number: 04376941
Date of Incorporation: 19/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Mct House Unit 10a Quarry Way Business Park, Waterlip, Shepton Mallet, Somerset, BA4 4RN

 

Mendip Community Transport was founded on 19 February 2002 and has its registered office in Somerset, it's status at Companies House is "Active". The current directors of the company are Blackburn, Timothy William, Gregory-hook, Jane Ann, Powell, Robert Edward, Curtis, Michael David, Forbes, Michael William, Heath, Nicholas John, Blackburn, Joanne, Daws, Kevin Norman, Gainey, Paul Stephen, Gregory-hook, Jane Ann, Horton, Robin James, Romford, Eva Lillian, Sherman, Alexander Charles, Woodman, Joan Sylvia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY-HOOK, Jane Ann 10 September 2010 - 1
POWELL, Robert Edward 11 January 2017 - 1
BLACKBURN, Joanne 27 March 2007 24 April 2019 1
DAWS, Kevin Norman 12 August 2002 04 December 2003 1
GAINEY, Paul Stephen 17 December 2013 31 October 2019 1
GREGORY-HOOK, Jane Ann 27 July 2010 10 September 2010 1
HORTON, Robin James 26 May 2011 17 December 2013 1
ROMFORD, Eva Lillian 19 February 2002 27 September 2006 1
SHERMAN, Alexander Charles 12 August 2002 02 September 2003 1
WOODMAN, Joan Sylvia 12 August 2002 07 December 2010 1
Secretary Name Appointed Resigned Total Appointments
BLACKBURN, Timothy William 24 April 2019 - 1
CURTIS, Michael David 12 December 2018 24 April 2019 1
FORBES, Michael William 31 March 2017 31 August 2018 1
HEATH, Nicholas John 12 January 2018 15 November 2018 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 19 December 2019
TM01 - Termination of appointment of director 12 November 2019
AP03 - Appointment of secretary 30 April 2019
TM02 - Termination of appointment of secretary 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 20 December 2018
AP03 - Appointment of secretary 14 December 2018
TM02 - Termination of appointment of secretary 15 November 2018
TM02 - Termination of appointment of secretary 05 September 2018
CS01 - N/A 21 February 2018
AP03 - Appointment of secretary 23 January 2018
AA - Annual Accounts 23 January 2018
AP03 - Appointment of secretary 17 October 2017
TM02 - Termination of appointment of secretary 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
CS01 - N/A 20 February 2017
AP01 - Appointment of director 13 January 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 14 November 2015
AP01 - Appointment of director 25 February 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 24 October 2014
AD01 - Change of registered office address 08 September 2014
AR01 - Annual Return 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
CH01 - Change of particulars for director 25 February 2014
AP01 - Appointment of director 15 January 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 27 February 2013
TM01 - Termination of appointment of director 22 November 2012
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 23 February 2012
TM01 - Termination of appointment of director 06 February 2012
AA - Annual Accounts 13 October 2011
AP01 - Appointment of director 03 August 2011
AR01 - Annual Return 23 February 2011
TM01 - Termination of appointment of director 23 February 2011
AA - Annual Accounts 01 November 2010
AP01 - Appointment of director 10 September 2010
TM01 - Termination of appointment of director 10 September 2010
AP01 - Appointment of director 10 September 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 19 February 2008
AA - Annual Accounts 11 January 2008
288a - Notice of appointment of directors or secretaries 10 April 2007
363a - Annual Return 19 February 2007
288b - Notice of resignation of directors or secretaries 15 November 2006
AA - Annual Accounts 14 November 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
363a - Annual Return 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
363s - Annual Return 24 February 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
AA - Annual Accounts 07 November 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
363s - Annual Return 14 March 2003
287 - Change in situation or address of Registered Office 21 October 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
225 - Change of Accounting Reference Date 20 May 2002
NEWINC - New incorporation documents 19 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.