Background WavePink WaveYellow Wave

THE HOLME VALLEY TRANSPORT SCHEME (06135563)

THE HOLME VALLEY TRANSPORT SCHEME (06135563) is an active UK company. incorporated on 2 March 2007. with registered office in Holmfirth. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. THE HOLME VALLEY TRANSPORT SCHEME has been registered for 19 years. Current directors include ALI, Shazia, Dr, CUMMINGS, Kathryn Elizabeth, Dr, FOWLER, Andrew John, Dr and 1 others.

Company Number
06135563
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 March 2007
Age
19 years
Address
Marsh Gardens, Holmfirth, HD9 6AG
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
ALI, Shazia, Dr, CUMMINGS, Kathryn Elizabeth, Dr, FOWLER, Andrew John, Dr, RAWCLIFFE, Debra Samantha, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOLME VALLEY TRANSPORT SCHEME

THE HOLME VALLEY TRANSPORT SCHEME is an active company incorporated on 2 March 2007 with the registered office located in Holmfirth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. THE HOLME VALLEY TRANSPORT SCHEME was registered 19 years ago.(SIC: 86210)

Status

active

Active since 19 years ago

Company No

06135563

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

Age

19 Years

Incorporated 2 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (7 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

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Marsh Gardens Honley Holmfirth, HD9 6AG,

Timeline

9 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Nov 11
Director Left
Nov 11
Director Left
Aug 14
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Owner Exit
Jan 24
New Owner
Jan 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CUMMINGS, Kathryn Elizabeth, Dr

Active
Marsh Gardens, HolmfirthHD9 6AG
Secretary
Appointed 01 Jan 2024

ALI, Shazia, Dr

Active
Marsh Gardens, HolmfirthHD9 6AG
Born January 1984
Director
Appointed 01 Apr 2016

CUMMINGS, Kathryn Elizabeth, Dr

Active
Marsh Gardens, HolmfirthHD9 6AG
Born January 1971
Director
Appointed 04 Nov 2014

FOWLER, Andrew John, Dr

Active
Marsh Gardens, HolmfirthHD9 6AG
Born September 1973
Director
Appointed 02 Mar 2007

RAWCLIFFE, Debra Samantha, Dr

Active
Marsh Gardens, HolmfirthHD9 6AG
Born June 1964
Director
Appointed 02 Mar 2007

RAWCLIFFE, Debra Samantha, Dr

Resigned
Marsh Gardens, HolmfirthHD9 6AG
Secretary
Appointed 02 Mar 2007
Resigned 31 Dec 2023

CASHIN, Deirdre Anne, Dr

Resigned
The Woodlands, Honley HolmfirthHD9 6RS
Born May 1954
Director
Appointed 02 Mar 2007
Resigned 31 Mar 2014

LORD, John Robert, Dr

Resigned
Tolson House Armitage Bridge, HuddersfieldHD4 7PB
Born January 1951
Director
Appointed 02 Mar 2007
Resigned 01 Nov 2010

NANCARROW, Jenny Georgina, Dr

Resigned
5 Royal Acre, HuddersfieldHD7 4PT
Born January 1969
Director
Appointed 02 Mar 2007
Resigned 01 Jun 2011

TAYLOR, Mark Andrew, Dr

Resigned
Mollicar House, HuddersfieldHD4 6SZ
Born August 1958
Director
Appointed 02 Mar 2007
Resigned 31 Mar 2016

Persons with significant control

2

1 Active
1 Ceased

Dr Kathryn Elizabeth Cummings

Active
Marsh Gardens, HolmfirthHD9 6AG
Born January 1971

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jan 2024

Dr Debra Samantha Rawcliffe

Ceased
Marsh Gardens, HolmfirthHD9 6AG
Born June 1964

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Aug 2016
Ceased 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2024
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
11 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 January 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 August 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
12 August 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
20 August 2014
AR01AR01
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
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 Small
30 January 2010
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 September 2008
AAAnnual Accounts
Legacy
6 March 2008
288cChange of Particulars
Legacy
5 March 2008
363aAnnual Return
Memorandum Articles
2 May 2007
MEM/ARTSMEM/ARTS
Resolution
2 May 2007
RESOLUTIONSResolutions
Incorporation Company
2 March 2007
NEWINCIncorporation