Background WavePink WaveYellow Wave

COMMUNITY TRAVEL CIC (04162304)

COMMUNITY TRAVEL CIC (04162304) is an active UK company. incorporated on 16 February 2001. with registered office in Greenford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COMMUNITY TRAVEL CIC has been registered for 25 years. Current directors include DALY, Suzanne Catherine, HOLLAND, Robert.

Company Number
04162304
Status
active
Type
ltd
Incorporated
16 February 2001
Age
25 years
Address
Greenford Depot, Greenford, UB6 9AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DALY, Suzanne Catherine, HOLLAND, Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY TRAVEL CIC

COMMUNITY TRAVEL CIC is an active company incorporated on 16 February 2001 with the registered office located in Greenford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COMMUNITY TRAVEL CIC was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04162304

LTD Company

Age

25 Years

Incorporated 16 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

ECT GROUP CIC
From: 24 January 2006To: 17 June 2025
ECT GROUP COMMUNITY INTEREST COMPANY
From: 4 November 2005To: 24 January 2006
ECT GROUP LIMITED
From: 16 February 2001To: 4 November 2005
Contact
Address

Greenford Depot Greenford Road Greenford, UB6 9AN,

Previous Addresses

Greenford Depot Greenford Road Greenford Middlesex UB6 9AP
From: 16 February 2001To: 29 March 2022
Timeline

14 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 15
Director Joined
Sept 15
Director Left
May 16
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

DALY, Suzanne Catherine

Active
Greenford Road, GreenfordUB6 9AN
Born January 1968
Director
Appointed 11 Dec 2025

HOLLAND, Robert

Active
Greenford Road, GreenfordUB6 9AP
Born April 1993
Director
Appointed 09 Dec 2021

ROBINSON, Jennifer Isabel Anne

Resigned
123 Beresford Avenue, LondonW7 3AJ
Secretary
Appointed 16 Feb 2001
Resigned 07 Mar 2008

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 16 Feb 2001
Resigned 16 Feb 2001

AUBREY-MARTIN, Rhian Mari

Resigned
Greenford Road, GreenfordUB6 9AP
Born October 1966
Director
Appointed 26 Jun 2008
Resigned 26 Jun 2012

BOND, Andrew Phillip Robert

Resigned
19 Beresford Avenue, LondonW7 3AJ
Born September 1962
Director
Appointed 16 Feb 2001
Resigned 02 Jun 2008

CHESTERS, John Nicholas

Resigned
Greenford Road, GreenfordUB6 9AN
Born August 1964
Director
Appointed 08 Jun 2021
Resigned 11 Dec 2025

CHILD, Peter Francis

Resigned
34 College Road, MaidenheadSL6 6AT
Born November 1948
Director
Appointed 30 Oct 2008
Resigned 09 May 2009

COULTER, Rhona

Resigned
10 Brackenbury Road, LondonW6 0BA
Born February 1965
Director
Appointed 21 Jun 2001
Resigned 02 Jun 2008

CREASEY, Paul Andrew

Resigned
Greenford Road, GreenfordUB6 9AP
Born June 1965
Director
Appointed 22 Jun 2015
Resigned 09 Dec 2021

NANDI, Mahua

Resigned
Greenford Road, GreenfordUB6 9AP
Born June 1974
Director
Appointed 26 Jun 2008
Resigned 14 Jun 2010

ROBINSON, Jennifer Isabel Anne

Resigned
123 Beresford Avenue, LondonW7 3AJ
Born December 1965
Director
Appointed 28 Apr 2005
Resigned 01 Jan 2008

ROCKLEY, Allison

Resigned
Greenford Road, GreenfordUB6 9AP
Born January 1941
Director
Appointed 21 Jun 2001
Resigned 05 May 2010

RUMUN, Malgorzata Anna

Resigned
Greenford Road, GreenfordUB6 9AP
Born January 1966
Director
Appointed 26 Jun 2012
Resigned 19 Jun 2015

SEARS, Stephen Ashley

Resigned
166 Studland Road, LondonW7 3QZ
Born January 1955
Director
Appointed 16 Feb 2001
Resigned 02 Jun 2008

STARKIE, Wendy Kathleen

Resigned
Flat 1 Block 76 Dabbs Hill Lane, NortholtUB5 4DB
Born January 1948
Director
Appointed 21 Jun 2001
Resigned 02 Jun 2008

WALTZER, Dan Chaim

Resigned
Flat 8, Harcourt House Haringey Park, LondonN8 9JB
Born June 1973
Director
Appointed 28 Jun 2006
Resigned 02 Jun 2008

WHITTY, Anna Maria

Resigned
Greenford Road, GreenfordUB6 9AP
Born August 1956
Director
Appointed 21 Jun 2001
Resigned 29 Apr 2021

WILLMINGTON, John Martin Vanderlure, The Reverend

Resigned
Greenford Road, GreenfordUB6 9AP
Born July 1945
Director
Appointed 21 Jun 2001
Resigned 11 Apr 2016

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 16 Feb 2001
Resigned 16 Feb 2001

Persons with significant control

1

Greenford Road, GreenfordUB6 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
21 October 2025
AAAnnual Accounts
Resolution
19 June 2025
RESOLUTIONSResolutions
Memorandum Articles
19 June 2025
MAMA
Certificate Change Of Name Company
17 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 February 2010
AA01Change of Accounting Reference Date
Auditors Resignation Company
2 September 2009
AUDAUD
Accounts With Accounts Type Group
6 August 2009
AAAnnual Accounts
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288cChange of Particulars
Legacy
25 February 2009
363aAnnual Return
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
225Change of Accounting Reference Date
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
403aParticulars of Charge Subject to s859A
Legacy
18 July 2008
403aParticulars of Charge Subject to s859A
Legacy
18 July 2008
403aParticulars of Charge Subject to s859A
Legacy
8 July 2008
287Change of Registered Office
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
287Change of Registered Office
Memorandum Articles
1 July 2008
MEM/ARTSMEM/ARTS
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
1 May 2008
AAAnnual Accounts
Legacy
16 March 2008
288bResignation of Director or Secretary
Legacy
16 March 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
363aAnnual Return
Legacy
16 August 2007
395Particulars of Mortgage or Charge
Legacy
3 August 2007
395Particulars of Mortgage or Charge
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Group
7 March 2007
AAAnnual Accounts
Resolution
14 September 2006
RESOLUTIONSResolutions
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288cChange of Particulars
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Group
6 February 2006
AAAnnual Accounts
Certificate Change Of Name Company
24 January 2006
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
4 November 2005
CICCONCICCON
Certificate Change Of Name Company
4 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 January 2005
AAAnnual Accounts
Legacy
24 April 2004
395Particulars of Mortgage or Charge
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 December 2003
AAAnnual Accounts
Auditors Resignation Company
13 October 2003
AUDAUD
Legacy
10 September 2003
395Particulars of Mortgage or Charge
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
1 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
24 December 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
30 November 2001
225Change of Accounting Reference Date
Legacy
3 July 2001
395Particulars of Mortgage or Charge
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Incorporation Company
16 February 2001
NEWINCIncorporation