Background WavePink WaveYellow Wave

BRENTWOOD COMMUNITY TRANSPORT (07024763)

BRENTWOOD COMMUNITY TRANSPORT (07024763) is an active UK company. incorporated on 21 September 2009. with registered office in Brentwood. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. BRENTWOOD COMMUNITY TRANSPORT has been registered for 16 years. Current directors include BENNETT, Clive, MYNOTT, Philip Christopher, Cllr, NICHOLLS/ TREASURER, Stevens and 2 others.

Company Number
07024763
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 September 2009
Age
16 years
Address
Unit 11a The Baytree Centre, Brentwood, CM14 4BX
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
BENNETT, Clive, MYNOTT, Philip Christopher, Cllr, NICHOLLS/ TREASURER, Stevens, POPPY, Cliff, RICHARDSON, Steven David
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRENTWOOD COMMUNITY TRANSPORT

BRENTWOOD COMMUNITY TRANSPORT is an active company incorporated on 21 September 2009 with the registered office located in Brentwood. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. BRENTWOOD COMMUNITY TRANSPORT was registered 16 years ago.(SIC: 49390)

Status

active

Active since 16 years ago

Company No

07024763

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

Age

16 Years

Incorporated 21 September 2009

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 5 November 2025 (5 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 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Unit 11a The Baytree Centre Baytree Centre Brentwood, CM14 4BX,

Previous Addresses

Pepperell House 44 High Street Brentwood Essex CM14 4AJ
From: 10 May 2011To: 19 January 2022
3Rd Flr, Brentwood Town Hall Ingrave Road Brentwood Essex CM15 8AY United Kingdom
From: 13 April 2010To: 10 May 2011
1-2 Seven Arches Road Brentwood Essex CM14 4JG United Kingdom
From: 21 September 2009To: 13 April 2010
Timeline

53 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Nov 09
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Oct 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
May 11
Director Joined
May 11
Director Left
Jul 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Jan 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Jul 13
Director Left
Aug 13
Director Joined
May 14
Director Joined
Aug 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Left
Oct 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
May 19
Director Left
May 19
Director Joined
Oct 20
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Mar 23
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

BENNETT, Clive

Active
Garnetts, Bishop's StortfordCM22 6RN
Born June 1961
Director
Appointed 28 Feb 2023

MYNOTT, Philip Christopher, Cllr

Active
Baytree Centre, BrentwoodCM14 4BX
Born July 1964
Director
Appointed 11 Oct 2011

NICHOLLS/ TREASURER, Stevens

Active
Baytree Centre, BrentwoodCM14 4BX
Born July 1963
Director
Appointed 17 Sept 2017

POPPY, Cliff

Active
Baytree Centre, BrentwoodCM14 4BX
Born March 1955
Director
Appointed 30 Nov 2023

RICHARDSON, Steven David

Active
The Glade, BrentwoodCM13 2JL
Born April 1960
Director
Appointed 01 Oct 2020

GIBSON, Donald John Mcmillan

Resigned
Harwich Road, ColchesterCO4 3HR
Secretary
Appointed 21 Sept 2009
Resigned 31 Mar 2010

LUTCHMIAH, Ganganah John, Dr

Resigned
Westwood Avenue, BrentwoodCM14 4NU
Secretary
Appointed 27 Oct 2015
Resigned 28 Nov 2022

STANLEY, Graham Kenneth

Resigned
44 High Street, BrentwoodCM14 4AJ
Secretary
Appointed 12 Aug 2010
Resigned 10 Nov 2015

BOYLAND, Christopher Keith

Resigned
Flr, Brentwood Town Hall, BrentwoodCM15 8AY
Born September 1946
Director
Appointed 13 Oct 2010
Resigned 02 Feb 2011

BROWN, Neville Anthony

Resigned
44 High Street, BrentwoodCM14 4AJ
Born February 1939
Director
Appointed 27 Jul 2011
Resigned 13 Jan 2012

CHAPPELL, Yvonne

Resigned
44 High Street, BrentwoodCM14 4AJ
Born December 1948
Director
Appointed 11 Mar 2011
Resigned 03 Oct 2012

DAVIS, Tina Adel Singh

Resigned
Hillside Walk, BrentwoodCM14 4RB
Born May 1959
Director
Appointed 27 Oct 2015
Resigned 10 Sept 2017

DUNCOMBE, Jenny Susan

Resigned
44 High Street, BrentwoodCM14 4AJ
Born August 1949
Director
Appointed 12 Oct 2009
Resigned 25 Sept 2012

EARLY, Richard James

Resigned
Seven Arches Road, BrentwoodCM14 4JG
Born June 1944
Director
Appointed 12 Oct 2009
Resigned 07 Jan 2010

FORD, Mary Joyce

Resigned
Seven Arches Road, BrentwoodCM14 4JG
Born December 1947
Director
Appointed 12 Oct 2009
Resigned 05 Jul 2010

GIBSON, Donald John Mcmillan

Resigned
Harwich Road, ColchesterCO4 3HR
Born November 1973
Director
Appointed 21 Sept 2009
Resigned 12 Aug 2010

GOLDING, Linda Alma, Councillor

Resigned
44 High Street, BrentwoodCM14 4AJ
Born February 1948
Director
Appointed 13 Nov 2013
Resigned 17 Feb 2015

HENWOOD, Madeline Joyce

Resigned
44 High Street, BrentwoodCM14 4AJ
Born July 1936
Director
Appointed 20 May 2010
Resigned 09 Aug 2013

JOHN, Ashley Michael

Resigned
44 High Street, BrentwoodCM14 4AJ
Born July 1961
Director
Appointed 21 Sept 2009
Resigned 19 Mar 2012

KENDALL, David John

Resigned
Meadow Rise, IngatestoneCM4 0QY
Born June 1959
Director
Appointed 26 Aug 2014
Resigned 29 May 2019

LEE, Lionel Martin

Resigned
Seven Arches Road, BrentwoodCM14 4JG
Born November 1941
Director
Appointed 12 Oct 2009
Resigned 13 Nov 2009

LLOYD, William Albert

Resigned
44 High Street, BrentwoodCM14 4AJ
Born November 1988
Director
Appointed 20 May 2010
Resigned 01 Jun 2011

LUTCHMIAH, Ganganah John, Dr

Resigned
Westwood Avenue, BrentwoodCM14 4NU
Born February 1952
Director
Appointed 27 Oct 2015
Resigned 14 Oct 2018

MINNS, David

Resigned
Baytree Centre, BrentwoodCM14 4BX
Born December 1940
Director
Appointed 12 Oct 2009
Resigned 30 Nov 2023

PARKER, Keith

Resigned
Doddinghurst Road, BrentwoodCM15 0SE
Born August 1941
Director
Appointed 12 Nov 2018
Resigned 26 Jul 2021

PARKER, Keith

Resigned
Doddinghurst Road, BrentwoodCM15 0SE
Born April 1940
Director
Appointed 20 Oct 2018
Resigned 26 Jul 2021

PAYNE, Dudley John

Resigned
Flr, Brentwood Town Hall, BrentwoodCM15 8AY
Born November 1947
Director
Appointed 12 Oct 2009
Resigned 25 Jan 2011

POPPY, Clifford Edward

Resigned
Warren Lane, BrentwoodCM15 0JD
Born March 1955
Director
Appointed 27 Oct 2015
Resigned 29 May 2019

QUIRK, Russell Stuart

Resigned
Flr, Brentwood Town Hall, BrentwoodCM15 8AY
Born December 1967
Director
Appointed 12 Oct 2009
Resigned 09 May 2011

SEARLE, Richard James Eardley

Resigned
44 High Street, BrentwoodCM14 4AJ
Born June 1944
Director
Appointed 08 Jan 2010
Resigned 27 Jul 2011

STANLEY, Graham Kenneth

Resigned
44 High Street, BrentwoodCM14 4AJ
Born July 1951
Director
Appointed 12 Oct 2009
Resigned 27 Sept 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Termination Director Company
22 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 September 2015
AR01AR01
Termination Director Company
22 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Resolution
11 October 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
11 October 2013
CC04CC04
Annual Return Company With Made Up Date No Member List
21 September 2013
AR01AR01
Termination Director Company With Name
10 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2013
AAAnnual Accounts
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Statement Of Companys Objects
29 May 2013
CC04CC04
Memorandum Articles
29 May 2013
MEM/ARTSMEM/ARTS
Resolution
29 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
26 September 2012
AR01AR01
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Termination Director Company With Name
2 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2011
AAAnnual Accounts
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 October 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
15 September 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2010
CH01Change of Director Details
Termination Director Company With Name
21 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2010
CH01Change of Director Details
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
12 August 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Incorporation Company
21 September 2009
NEWINCIncorporation