Background WavePink WaveYellow Wave

ASHBOURNE COMMUNITY TRANSPORT (05329004)

ASHBOURNE COMMUNITY TRANSPORT (05329004) is an active UK company. incorporated on 11 January 2005. with registered office in Ashbourne. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. ASHBOURNE COMMUNITY TRANSPORT has been registered for 21 years. Current directors include COOPER, Caroline Ann, Councillor, LAUGHLIN, Patricia Ann, LEES, Stuart and 1 others.

Company Number
05329004
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 January 2005
Age
21 years
Address
Act Offices Blenheim Road, Ashbourne, DE6 1HA
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
COOPER, Caroline Ann, Councillor, LAUGHLIN, Patricia Ann, LEES, Stuart, WATSON, Robert
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHBOURNE COMMUNITY TRANSPORT

ASHBOURNE COMMUNITY TRANSPORT is an active company incorporated on 11 January 2005 with the registered office located in Ashbourne. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. ASHBOURNE COMMUNITY TRANSPORT was registered 21 years ago.(SIC: 49390)

Status

active

Active since 21 years ago

Company No

05329004

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

Age

21 Years

Incorporated 11 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

Act Offices Blenheim Road Airfield Industrial Estate Ashbourne, DE6 1HA,

Previous Addresses

Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW
From: 31 December 2012To: 10 March 2014
Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BY
From: 11 January 2005To: 31 December 2012
Timeline

57 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Mar 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Sept 12
Director Joined
Mar 13
Director Left
Jan 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Sept 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Dec 16
Director Joined
Aug 17
Director Joined
Sept 17
Director Left
Jan 18
Director Joined
May 18
Director Joined
Jul 18
Director Left
Aug 18
Director Left
Nov 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Apr 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jan 21
Director Joined
Sept 21
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Feb 22
Director Left
May 23
Director Joined
Aug 23
Director Left
Oct 24
Director Left
Feb 26
Director Left
Mar 26
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

LAUGHLIN, Patricia Ann

Active
The Lawns, EdnastonDE6 3BA
Secretary
Appointed 09 Oct 2007

COOPER, Caroline Ann, Councillor

Active
Walton Crescent, AshbourneDE6 1FZ
Born October 1950
Director
Appointed 31 May 2023

LAUGHLIN, Patricia Ann

Active
The Lawns, EdnastonDE6 3BA
Born September 1951
Director
Appointed 09 Oct 2007

LEES, Stuart

Active
Sturston Road, AshbourneDE6 1BA
Born July 1960
Director
Appointed 22 May 2019

WATSON, Robert

Active
Blenheim Road, AshbourneDE6 1HA
Born October 1957
Director
Appointed 31 May 2017

LYON, Jane Madeline

Resigned
21 Cedar Close, AshbourneDE6 1FJ
Secretary
Appointed 11 Jan 2005
Resigned 09 Oct 2007

ARCHER, Darren Thomas

Resigned
Blenheim Road, AshbourneDE6 1HA
Born May 1973
Director
Appointed 01 Jun 2012
Resigned 11 Nov 2016

ASHURST, Gillian Elizabeth Jane

Resigned
49 Evans Avenue, DerbyDE22 2EP
Born February 1952
Director
Appointed 11 Jan 2005
Resigned 09 Oct 2007

BATES, Ian

Resigned
Northwood Rise, AshbourneDE6 1BF
Born August 1933
Director
Appointed 28 Jul 2017
Resigned 24 Sept 2019

BEALES, Simon John

Resigned
Blenheim Road, AshbourneDE6 1HA
Born August 1974
Director
Appointed 22 Jun 2018
Resigned 17 Aug 2018

BISHOP, Carl

Resigned
Stanton Road, AshbourneDE6 1SH
Born May 1968
Director
Appointed 25 Aug 2021
Resigned 24 Nov 2021

BULL, Stephen

Resigned
Greenway, AshbourneDE6 1EF
Born April 1963
Director
Appointed 29 May 2009
Resigned 31 Jan 2022

BUTT, Roger David

Resigned
Dunedin Main Road, AshbourneDE6 1JH
Born November 1942
Director
Appointed 02 Sept 2006
Resigned 30 Jun 2009

CATT, Albert Joseph Phineous

Resigned
24 High Street, AshbourneDE6 5NA
Born April 1947
Director
Appointed 09 Oct 2007
Resigned 30 Jun 2009

ELLIOTT, Frederick Benjamin

Resigned
24 The Green Road, AshbourneDE6 1ED
Born January 1931
Director
Appointed 31 May 2006
Resigned 16 Sept 2008

FORBES, William Albert

Resigned
34 Peak View Drive, AshbourneDE6 1BR
Born May 1935
Director
Appointed 22 Feb 2006
Resigned 16 Sept 2010

FORD, Margaret Olive

Resigned
40 Walton Crescent, AshbourneDE6 1FZ
Born November 1943
Director
Appointed 11 Jan 2005
Resigned 16 Sept 2008

GRIFFITHS, Diana

Resigned
6 Doles Lane, AshbourneDE6 2DH
Born August 1947
Director
Appointed 22 Feb 2006
Resigned 09 Oct 2007

GRIFFITHS, Simon William

Resigned
Blenheim Road, AshbourneDE6 1HA
Born August 1961
Director
Appointed 26 Aug 2020
Resigned 14 Oct 2024

HALL, Patricia Gaynor

Resigned
Wellcroft Byre, AshbourneDE6 2DA
Born March 1943
Director
Appointed 09 Oct 2007
Resigned 01 Feb 2015

HANSON, John Murray, Dr

Resigned
18 North Avenue, AshbourneDE6 1EZ
Born February 1942
Director
Appointed 22 Feb 2006
Resigned 26 Sept 2018

HARRIS, Jane

Resigned
South Street, AshbourneDE6 1DP
Born March 1954
Director
Appointed 14 Dec 2015
Resigned 20 Dec 2025

HOLLICK, Roger Ernest

Resigned
Blenheim Road, AshbourneDE6 1HA
Born September 1940
Director
Appointed 29 Jul 2010
Resigned 21 Jul 2015

INGLE, David Stuart

Resigned
Blenheim Road, AshbourneDE6 1HA
Born November 1942
Director
Appointed 26 Aug 2020
Resigned 27 Jan 2021

LEWER, Andrew Iain, Councillor

Resigned
Rasselas, AshbourneDE6 1SN
Born July 1971
Director
Appointed 31 May 2006
Resigned 01 Aug 2014

LEWIS, Peter

Resigned
Blenheim Road, AshbourneDE6 1HA
Born February 1964
Director
Appointed 19 Dec 2012
Resigned 09 Sept 2014

LYON, Jane Madeline

Resigned
21 Cedar Close, AshbourneDE6 1FJ
Born October 1950
Director
Appointed 13 Sept 2006
Resigned 09 Oct 2007

MANION, Vivyan Jean

Resigned
Church Street, AshbourneDE6 1AE
Born July 1949
Director
Appointed 28 May 2008
Resigned 27 Apr 2009

MURPHY, Dermot Joseph, Councillor

Resigned
Stanton Road, AshbourneDE6 1SH
Born August 1961
Director
Appointed 27 Sept 2021
Resigned 20 Dec 2025

ROEBUCK, Robert Owen

Resigned
Blenheim Road, AshbourneDE6 1HA
Born April 1953
Director
Appointed 30 Sept 2020
Resigned 26 Apr 2023

RYCROFT, Nicholas Mark

Resigned
Bradley View, AshbourneDE6 1RN
Born November 1958
Director
Appointed 24 Nov 2011
Resigned 28 Sept 2013

SANKEY, Steven Peter

Resigned
Act Offices Blenheim Road, AshbourneDE6 1HA
Born November 1956
Director
Appointed 25 Apr 2018
Resigned 14 Apr 2020

TITTERTON, John Edenzor

Resigned
Rousseau Court, AshbourneDE6 1GL
Born January 1950
Director
Appointed 26 Nov 2008
Resigned 05 Jan 2011

TOWNEND, Graham Ronald

Resigned
King Edward Street, AshbourneDE6 1BW
Born January 1956
Director
Appointed 14 Jan 2010
Resigned 06 Dec 2010

TYACK, John Mark

Resigned
Blenheim Road, AshbourneDE6 1HA
Born March 1947
Director
Appointed 14 Jan 2010
Resigned 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2016
AR01AR01
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Termination Director Company
26 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
19 January 2010
AR01AR01
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2009
AAAnnual Accounts
Legacy
28 December 2008
363aAnnual Return
Legacy
28 December 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
11 June 2008
AAAnnual Accounts
Legacy
6 February 2008
288cChange of Particulars
Legacy
6 February 2008
288cChange of Particulars
Legacy
6 February 2008
288cChange of Particulars
Legacy
6 February 2008
288cChange of Particulars
Legacy
6 February 2008
288cChange of Particulars
Legacy
6 February 2008
363aAnnual Return
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 2007
AAAnnual Accounts
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
363sAnnual Return (shuttle)
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 April 2006
AAAnnual Accounts
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
2 February 2005
225Change of Accounting Reference Date
Incorporation Company
11 January 2005
NEWINCIncorporation