Background WavePink WaveYellow Wave

FORMBY AND SOUTHPORT DISTRICT COMMUNITY TRANSPORT ASSOCIATION (02866283)

FORMBY AND SOUTHPORT DISTRICT COMMUNITY TRANSPORT ASSOCIATION (02866283) is an active UK company. incorporated on 27 October 1993. with registered office in Formby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FORMBY AND SOUTHPORT DISTRICT COMMUNITY TRANSPORT ASSOCIATION has been registered for 32 years. Current directors include ELFORD, Keith, HARDING-HUBER, Anthony John Albert, HASELHURST, Judy and 3 others.

Company Number
02866283
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 October 1993
Age
32 years
Address
The Luncheon Club, Formby, L37 3HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELFORD, Keith, HARDING-HUBER, Anthony John Albert, HASELHURST, Judy, HILLS, Barbara, PAWSON, Tony, Dr, REED, Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORMBY AND SOUTHPORT DISTRICT COMMUNITY TRANSPORT ASSOCIATION

FORMBY AND SOUTHPORT DISTRICT COMMUNITY TRANSPORT ASSOCIATION is an active company incorporated on 27 October 1993 with the registered office located in Formby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FORMBY AND SOUTHPORT DISTRICT COMMUNITY TRANSPORT ASSOCIATION was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02866283

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 27 October 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

The Luncheon Club Rosemary Lane Formby, L37 3HA,

Timeline

42 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Feb 11
Director Left
Aug 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Apr 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Jun 18
New Owner
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Mar 19
Director Joined
Aug 19
New Owner
Jul 20
Owner Exit
Jul 20
Director Left
Sept 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Sept 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Feb 23
Director Left
Aug 23
Director Joined
Feb 26
New Owner
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
36
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ELFORD, Keith

Active
Rymers Green, LiverpoolL37 3HT
Born January 1952
Director
Appointed 23 Oct 2020

HARDING-HUBER, Anthony John Albert

Active
The Paddock, LiverpoolL37 7HQ
Born November 1941
Director
Appointed 23 Jan 2019

HASELHURST, Judy

Active
Kings Road, LiverpoolL37 4BB
Born April 1951
Director
Appointed 06 Mar 2026

HILLS, Barbara

Active
Rosemary Lane, LiverpoolL37 3HA
Born April 1941
Director
Appointed 11 Jan 2022

PAWSON, Tony, Dr

Active
Rosemary Lane, LiverpoolL37 3HA
Born May 1949
Director
Appointed 01 Feb 2023

REED, Peter

Active
18 Kenton Close, FormbyL37 7EA
Born June 1952
Director
Appointed 01 Aug 2019

ASHALL, Alexandra

Resigned
The Luncheon Club, FormbyL37 3HA
Secretary
Appointed 01 Sept 2017
Resigned 22 Jan 2018

JACKSON, Victoria Rebecca

Resigned
The Luncheon Club, FormbyL37 3HA
Secretary
Appointed 22 Jan 2018
Resigned 08 Aug 2018

LEE, Raymond Samuel

Resigned
28a Deansgate Lane, FormbyL37 3LQ
Secretary
Appointed 06 Dec 1993
Resigned 10 Oct 1999

LETHEREN, Gordon

Resigned
17 Granton Close, LiverpoolL37 3PH
Secretary
Appointed 27 Oct 1993
Resigned 06 Dec 1993

TALBOT, Joan Mary

Resigned
4 Coniston Road, LiverpoolL37 2JS
Secretary
Appointed 30 Jan 1999
Resigned 30 Aug 2017

ALLAN, Roy

Resigned
Ashcroft Road, LiverpoolL37 6BJ
Born September 1935
Director
Appointed 30 Jul 2009
Resigned 14 May 2013

ARMSTRONG, Mary Beryl

Resigned
17 Priory Close, FormbyL37 6DS
Born July 1938
Director
Appointed 12 Jan 1994
Resigned 22 Jun 1995

BOSWORTH, Susan

Resigned
Elmcroft Lane, LiverpoolL38 3RW
Born July 1954
Director
Appointed 20 Sept 2017
Resigned 22 Nov 2020

BOWLEY, William John

Resigned
17 St Georges Road, LiverpoolL37 3HH
Born October 1947
Director
Appointed 16 Apr 2008
Resigned 09 Jan 2017

BROADBENT, Roy

Resigned
Marsh Brows, LiverpoolL37 3PD
Born November 1936
Director
Appointed 19 Feb 2009
Resigned 11 Apr 2018

CUTHBERTSON, Gillian Catherine, Councillor

Resigned
Beech Drive, LiverpoolL37 1NW
Born February 1955
Director
Appointed 17 Jun 2008
Resigned 02 Apr 2009

DORAN, Alfred

Resigned
23 Dukes Way, LiverpoolL37 4AX
Born October 1953
Director
Appointed 16 Apr 2008
Resigned 02 Apr 2009

DUTTON, Denise

Resigned
Holmwood Close, LiverpoolL37 1XW
Born August 1956
Director
Appointed 14 Oct 2008
Resigned 28 May 2009

FLODMAN, Paul Dennis

Resigned
191 Raven Meols Lane, LiverpoolL37 4DD
Born November 1947
Director
Appointed 01 Jul 2002
Resigned 13 Nov 2007

HASELHURST, Judith

Resigned
Kings Road, LiverpoolL37 4BB
Born April 1951
Director
Appointed 14 Sept 2016
Resigned 05 Mar 2026

HEARN, Mavis

Resigned
Argarmeols Road, FormbyL37 7BU
Born November 1933
Director
Appointed 13 Mar 2008
Resigned 25 Jun 2009

HILLS, Barbara

Resigned
Rosemary Lane, LiverpoolL37 3HA
Born April 1943
Director
Appointed 14 May 2013
Resigned 23 Feb 2019

HILTON, Blair Richard

Resigned
Brows Lane, LiverpoolL37 3HZ
Born December 1944
Director
Appointed 13 Jul 2016
Resigned 08 Aug 2018

HOGAN, Karol Frances

Resigned
13 Brows Lane, FormbyL37 3HY
Born February 1943
Director
Appointed 12 Jan 1994
Resigned 25 Jun 2009

JONES, Jean Lesley

Resigned
Oakfield Drive, LiverpoolL37 1NR
Born January 1944
Director
Appointed 16 Apr 2008
Resigned 07 Jul 2020

KELLY, Terence Edmund

Resigned
25 Gardner Road, LiverpoolL37 8DD
Born November 1942
Director
Appointed 30 Jul 2009
Resigned 20 May 2010

LANGFELD, Sue

Resigned
Rosemary Lane, LiverpoolL37 3HA
Born January 1963
Director
Appointed 11 Jun 2013
Resigned 30 Aug 2017

PAGE, Chris

Resigned
Gores Lane, LiverpoolL37 7DF
Born October 1953
Director
Appointed 14 Sept 2016
Resigned 09 Jan 2019

POWELL, Alan

Resigned
38 Wicks Lane, LiverpoolL37 1PX
Born January 1947
Director
Appointed 10 Dec 2008
Resigned 31 Dec 2012

REED, Peter

Resigned
Kenton Close, LiverpoolL37 7EA
Born May 1952
Director
Appointed 01 Aug 2019
Resigned 10 Mar 2026

RICHARDS, Leslie James

Resigned
Ince Cresent, FormbyL37 1XR
Born April 1946
Director
Appointed 12 Mar 2013
Resigned 30 Aug 2017

SHENTON, Justine Rose

Resigned
43-51 Shakespeare Street, SouthportPR8 5AB
Born July 1969
Director
Appointed 08 Aug 2018
Resigned 31 Aug 2021

SINGER, Lawrence Robin

Resigned
Rosemary Lane, LiverpoolL37 3HA
Born March 1952
Director
Appointed 11 Jan 2022
Resigned 09 Aug 2023

STABLES, Barry

Resigned
8 Ince Crescent, LiverpoolL37 1XR
Born May 1941
Director
Appointed 27 Oct 1993
Resigned 26 Oct 2000

Persons with significant control

4

2 Active
2 Ceased

Mr Anthony John Albert Harding-Huber

Active
The Paddock, LiverpoolL37 7HQ
Born November 1941

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Mar 2026

Mr Tony Harding-Huber

Active
The Paddock, LiverpoolL37 7HQ
Born November 1941

Nature of Control

Significant influence or control as trust
Notified 07 Jul 2020

Mrs Jean Lesley Jones

Ceased
Rosemary Lane, LiverpoolL37 3HA
Born January 1944

Nature of Control

Right to appoint and remove directors as trust
Notified 09 May 2018
Ceased 01 Jul 2020

Mr Blair Richard Hilton

Ceased
The Luncheon Club, FormbyL37 3HA
Born December 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Jan 2017
Ceased 08 Aug 2018
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Total Exemption Full
15 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
6 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 March 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
20 October 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
7 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
20 February 2013
RP04RP04
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 January 2013
AR01AR01
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date
21 August 2012
AR01AR01
Termination Director Company
21 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2011
AAAnnual Accounts
Resolution
10 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
12 January 2010
AR01AR01
Annual Return Company With Made Up Date
23 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
363aAnnual Return
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
363sAnnual Return (shuttle)
Legacy
29 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2007
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2005
AAAnnual Accounts
Legacy
28 September 2005
225Change of Accounting Reference Date
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
29 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1999
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 December 1998
AAAnnual Accounts
Legacy
31 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1998
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1997
AAAnnual Accounts
Legacy
30 October 1996
363sAnnual Return (shuttle)
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1995
AAAnnual Accounts
Legacy
19 October 1994
363sAnnual Return (shuttle)
Legacy
16 February 1994
288288
Legacy
16 February 1994
288288
Legacy
9 January 1994
287Change of Registered Office
Legacy
9 January 1994
224224
Incorporation Company
27 October 1993
NEWINCIncorporation