About

Registered Number: 03816057
Date of Incorporation: 29/07/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: The Garage Cloatley Road, Hankerton, Malmesbury, Wiltshire, SN16 9LQ

 

The Cartmell Community Minibus Ltd was founded on 29 July 1999 and are based in Malmesbury in Wiltshire, it has a status of "Active". The current directors of the company are listed as Fairhurst, Jonathan Stephen, Minshell, Geoffrey Mark, Robinson, James Edward, Paginton, Judith Clare, Reynolds, Christopher Peter, Barnes, Michael Derek, Bunnis, John Burnand, Paginton, Stanley William, Reynolds, Christopher Peter, Shaw, Simon Matthew Barber at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRHURST, Jonathan Stephen 24 May 2018 - 1
MINSHELL, Geoffrey Mark 08 October 2019 - 1
ROBINSON, James Edward 22 November 2017 - 1
BARNES, Michael Derek 29 July 1999 17 June 2000 1
BUNNIS, John Burnand 29 July 1999 01 September 2004 1
PAGINTON, Stanley William 29 July 1999 24 May 2018 1
REYNOLDS, Christopher Peter 01 December 2012 22 November 2017 1
SHAW, Simon Matthew Barber 07 February 2001 08 October 2019 1
Secretary Name Appointed Resigned Total Appointments
PAGINTON, Judith Clare 24 May 2018 01 November 2018 1
REYNOLDS, Christopher Peter 18 January 2012 24 May 2018 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AP01 - Appointment of director 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
PSC01 - N/A 12 March 2020
PSC07 - N/A 12 March 2020
AA - Annual Accounts 10 December 2019
AA01 - Change of accounting reference date 24 October 2019
CS01 - N/A 09 August 2019
TM02 - Termination of appointment of secretary 09 August 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 09 August 2018
AP03 - Appointment of secretary 06 June 2018
AP01 - Appointment of director 06 June 2018
TM01 - Termination of appointment of director 06 June 2018
TM02 - Termination of appointment of secretary 06 June 2018
PSC07 - N/A 06 June 2018
AA - Annual Accounts 08 December 2017
AP01 - Appointment of director 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 11 December 2013
CH01 - Change of particulars for director 19 November 2013
AD01 - Change of registered office address 01 October 2013
AR01 - Annual Return 12 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 September 2013
AA - Annual Accounts 20 December 2012
AP01 - Appointment of director 02 December 2012
AR01 - Annual Return 10 August 2012
AP03 - Appointment of secretary 20 January 2012
TM02 - Termination of appointment of secretary 18 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 08 August 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 23 August 2005
288c - Notice of change of directors or secretaries or in their particulars 23 August 2005
AA - Annual Accounts 21 February 2005
288b - Notice of resignation of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 09 August 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 15 August 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
AA - Annual Accounts 22 December 2000
288c - Notice of change of directors or secretaries or in their particulars 23 November 2000
363s - Annual Return 23 August 2000
225 - Change of Accounting Reference Date 13 April 2000
288a - Notice of appointment of directors or secretaries 10 December 1999
NEWINC - New incorporation documents 29 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.