Background WavePink WaveYellow Wave

CAMPAIGN FOR BETTER TRANSPORT CHARITABLE TRUST (04943428)

CAMPAIGN FOR BETTER TRANSPORT CHARITABLE TRUST (04943428) is an active UK company. incorporated on 24 October 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAMPAIGN FOR BETTER TRANSPORT CHARITABLE TRUST has been registered for 22 years. Current directors include BERENDT, Adrian Christopher, BUCHAN, David John Graham, GAIGER, Shamit and 4 others.

Company Number
04943428
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 October 2003
Age
22 years
Address
Unit 407 164/180 Union Street, London, SE1 0LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERENDT, Adrian Christopher, BUCHAN, David John Graham, GAIGER, Shamit, GOLDSON, Charles Richard Browne, HAMILTON, Charles, STEWART, John, WALKER, Mark Stanley
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPAIGN FOR BETTER TRANSPORT CHARITABLE TRUST

CAMPAIGN FOR BETTER TRANSPORT CHARITABLE TRUST is an active company incorporated on 24 October 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAMPAIGN FOR BETTER TRANSPORT CHARITABLE TRUST was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04943428

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

Age

22 Years

Incorporated 24 October 2003

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 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

TRANSPORT 2000 TRUST
From: 24 October 2003To: 11 September 2007
Contact
Address

Unit 407 164/180 Union Street London, SE1 0LH,

Previous Addresses

Unit 303, 164/180 Union Street London SE1 0LH England
From: 3 September 2024To: 19 February 2026
7 - 14 Great Dover Street Borough London SE1 4YR United Kingdom
From: 16 November 2021To: 3 September 2024
First Floor 10 Queen Street Place London EC4R 1BE England
From: 3 July 2020To: 16 November 2021
70 Cowcross Street London EC1M 6EJ United Kingdom
From: 24 May 2018To: 3 July 2020
16 Waterside 44-48 Wharf Road London N1 7UX
From: 26 October 2009To: 24 May 2018
the Impact Centre 12-18 Hoxton Street London N1 6NG
From: 24 October 2003To: 26 October 2009
Timeline

49 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Oct 09
Director Left
Jan 10
Director Joined
Jun 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Oct 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Jun 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Aug 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Jan 16
Director Left
May 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jan 20
Director Left
Jan 20
Loan Cleared
Jan 20
Director Left
Jun 20
Director Left
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Oct 23
Director Left
Oct 24
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BERENDT, Adrian Christopher

Active
164/180 Union Street, LondonSE1 0LH
Born March 1958
Director
Appointed 10 Sept 2019

BUCHAN, David John Graham

Active
164/180 Union Street, LondonSE1 0LH
Born December 1961
Director
Appointed 10 Sept 2019

GAIGER, Shamit

Active
164/180 Union Street, LondonSE1 0LH
Born August 1972
Director
Appointed 10 Sept 2019

GOLDSON, Charles Richard Browne

Active
164/180 Union Street, LondonSE1 0LH
Born May 1949
Director
Appointed 16 Jan 2014

HAMILTON, Charles

Active
164/180 Union Street, LondonSE1 0LH
Born May 1985
Director
Appointed 10 Sept 2019

STEWART, John

Active
164/180 Union Street, LondonSE1 0LH
Born June 1949
Director
Appointed 01 Oct 2009

WALKER, Mark Stanley

Active
164/180 Union Street, LondonSE1 0LH
Born March 1959
Director
Appointed 24 Oct 2003

BROERSEN, Katinka

Resigned
79a Copleston Road, LondonSE15 4AH
Secretary
Appointed 24 Oct 2003
Resigned 28 Jun 2004

CHAPPLE, Ruth Elaine

Resigned
Cowcross Street, LondonEC1M 6EJ
Secretary
Appointed 02 Sept 2008
Resigned 12 Nov 2019

RAUSEO, Sterling

Resigned
2 Wesleyan Place, LondonNW5 1LG
Secretary
Appointed 28 Jun 2004
Resigned 02 May 2008

BARCLAY, James Robert

Resigned
Cowcross Street, LondonEC1M 6EJ
Born August 1961
Director
Appointed 08 Dec 2015
Resigned 12 Nov 2019

BARUA, Muniya

Resigned
Great Dover Street, LondonSE1 4YR
Born April 1974
Director
Appointed 12 Nov 2019
Resigned 26 Oct 2022

BELL, Nina Anne

Resigned
Great Dover Street, LondonSE1 4YR
Born July 1969
Director
Appointed 12 Nov 2019
Resigned 26 Jan 2023

BIRCH, Janet

Resigned
Waterside, LondonN1 7UX
Born July 1954
Director
Appointed 07 Jun 2010
Resigned 08 Sept 2015

CHAMBERS, Ruth Mary

Resigned
Cowcross Street, LondonEC1M 6EJ
Born February 1969
Director
Appointed 20 Dec 2012
Resigned 10 Sept 2019

CHARALAMBIDES, Leonidas

Resigned
497 Caledonian Road, LondonN7 9RN
Born June 1974
Director
Appointed 23 Feb 2004
Resigned 31 Oct 2005

COLLINGS, Graham

Resigned
Waterside, LondonN1 7UX
Born April 1947
Director
Appointed 14 Dec 2005
Resigned 22 Jun 2012

ELLIS, John Russell

Resigned
Waterside, LondonN1 7UX
Born May 1938
Director
Appointed 24 Oct 2003
Resigned 16 Jan 2014

FLACK, Sue

Resigned
Cowcross Street, LondonEC1M 6EJ
Born April 1954
Director
Appointed 20 Jun 2017
Resigned 24 Apr 2020

FLETCHER, Sue

Resigned
Waterside, LondonN1 7UX
Born July 1956
Director
Appointed 20 Dec 2012
Resigned 17 Aug 2015

FRENCH, Anastasia Marie

Resigned
Cowcross Street, LondonEC1M 6EJ
Born May 1987
Director
Appointed 20 Jun 2017
Resigned 12 Nov 2019

GALVIN, Eric Andrew John

Resigned
Waterside, LondonN1 7UX
Born October 1950
Director
Appointed 05 Dec 2011
Resigned 20 Jun 2017

HANTON, Alastair Kydd

Resigned
Waterside, LondonN1 7UX
Born October 1926
Director
Appointed 24 Oct 2003
Resigned 20 Jun 2017

HOWES, Ian

Resigned
164/180 Union Street, LondonSE1 0LH
Born February 1970
Director
Appointed 10 Sept 2019
Resigned 12 Apr 2024

LLOYD, Cecilia Jane (Jiggy)

Resigned
Waterside, LondonN1 7UX
Born January 1959
Director
Appointed 24 Oct 2003
Resigned 07 Mar 2011

MARGERISON, Ceri

Resigned
Waterside, LondonN1 7UX
Born August 1983
Director
Appointed 05 Dec 2011
Resigned 20 Jun 2017

MAY, Suzanne Caroline

Resigned
34 Greenwich Park Street, LondonSE10 9LT
Born July 1937
Director
Appointed 24 Oct 2003
Resigned 17 Nov 2007

MICHAELS, Helen

Resigned
Great Dover Street, LondonSE1 4YR
Born November 1956
Director
Appointed 10 Sept 2019
Resigned 26 Jan 2023

NAYLOR, Christopher

Resigned
Waterside, LondonN1 7UX
Born April 1955
Director
Appointed 14 Dec 2005
Resigned 31 Dec 2009

PARKER, Philip Christopher Liam

Resigned
Waterside, LondonN1 7UX
Born April 1967
Director
Appointed 24 Oct 2003
Resigned 06 Sept 2010

PEMBERTON, David

Resigned
Waterside, LondonN1 7UX
Born March 1968
Director
Appointed 06 Sept 2010
Resigned 08 Sept 2015

PLATTS, Nancy Mary Elizabeth

Resigned
65 Thornbury Road, LondonSW2 4DB
Born November 1965
Director
Appointed 24 Oct 2003
Resigned 31 Oct 2005

ROGERS, Antoine James, Dr

Resigned
Cowcross Street, LondonEC1M 6EJ
Born August 1975
Director
Appointed 20 Jun 2017
Resigned 10 Sept 2019

RYAN, Christopher

Resigned
4 Caldene Terrace, High PeakSK23 7HZ
Born February 1949
Director
Appointed 24 Oct 2003
Resigned 19 Jan 2005

SALVERSON, Paul, Dr

Resigned
Waterside, LondonN1 7UX
Born October 1952
Director
Appointed 25 Jun 2014
Resigned 08 Sept 2015
Fundings
Financials
Latest Activities

Filing History

135

Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
18 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
8 December 2022
RESOLUTIONSResolutions
Memorandum Articles
8 December 2022
MAMA
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
8 January 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 October 2015
AR01AR01
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 October 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 October 2012
AR01AR01
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 October 2011
AR01AR01
Change Person Secretary Company With Change Date
28 October 2011
CH03Change of Secretary Details
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2010
AR01AR01
Resolution
27 September 2010
RESOLUTIONSResolutions
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Legacy
24 November 2009
MG01MG01
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
26 October 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
13 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Memorandum Articles
19 February 2008
MEM/ARTSMEM/ARTS
Resolution
19 February 2008
RESOLUTIONSResolutions
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Memorandum Articles
20 September 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2006
AAAnnual Accounts
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
363sAnnual Return (shuttle)
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
24 November 2004
225Change of Accounting Reference Date
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Resolution
6 February 2004
RESOLUTIONSResolutions
Legacy
6 February 2004
288cChange of Particulars
Incorporation Company
24 October 2003
NEWINCIncorporation