Background WavePink WaveYellow Wave

EPPING FOREST COMMUNITY TRANSPORT (07983448)

EPPING FOREST COMMUNITY TRANSPORT (07983448) is an active UK company. incorporated on 9 March 2012. with registered office in Epping. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. EPPING FOREST COMMUNITY TRANSPORT has been registered for 14 years. Current directors include ASHWORTH, Paul, BASSETT, Richard Derek, KAPASIAWALA, Kalpesh and 1 others.

Company Number
07983448
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 March 2012
Age
14 years
Address
Social Care Building 2nd Floor, Epping, CM16 5EB
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
ASHWORTH, Paul, BASSETT, Richard Derek, KAPASIAWALA, Kalpesh, PATTERSON, Matthew Neil
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPPING FOREST COMMUNITY TRANSPORT

EPPING FOREST COMMUNITY TRANSPORT is an active company incorporated on 9 March 2012 with the registered office located in Epping. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. EPPING FOREST COMMUNITY TRANSPORT was registered 14 years ago.(SIC: 49390)

Status

active

Active since 14 years ago

Company No

07983448

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

Age

14 Years

Incorporated 9 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Social Care Building 2nd Floor St Johns Road Epping, CM16 5EB,

Previous Addresses

Social Care Building Social Care Building, 2Nd Floor St Johns Road Epping Essex CM16 5EB England
From: 19 February 2014To: 19 February 2014
Homefield House Civic Offices High Street Epping Essex CM16 4BZ United Kingdom
From: 9 March 2012To: 19 February 2014
Timeline

25 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Mar 13
Director Left
Jun 14
Director Left
Nov 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Nov 16
Director Left
May 17
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Mar 22
Director Joined
Mar 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Jun 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

ASHWORTH, Paul

Active
2nd Floor, EppingCM16 5EB
Born March 1974
Director
Appointed 01 May 2016

BASSETT, Richard Derek

Active
2nd Floor, EppingCM16 5EB
Born May 1952
Director
Appointed 19 Apr 2012

KAPASIAWALA, Kalpesh

Active
2nd Floor, EppingCM16 5EB
Born November 1967
Director
Appointed 16 Jun 2025

PATTERSON, Matthew Neil

Active
2nd Floor, EppingCM16 5EB
Born May 1993
Director
Appointed 27 Feb 2019

GIBSON, Donald John Mcmillan

Resigned
E3 County Hall, ChelmsfordCM1 1QH
Secretary
Appointed 09 Mar 2012
Resigned 31 Aug 2012

WILTSHIRE, Patricia Denise

Resigned
Palace Gardens, Buckhurst HillIG9 5PQ
Secretary
Appointed 06 Dec 2012
Resigned 25 Sept 2014

BATCHELOR, Jeremy Andrew

Resigned
2nd Floor, EppingCM16 5EB
Born November 1965
Director
Appointed 26 Oct 2012
Resigned 31 Oct 2018

BLACKWELL, Paul John

Resigned
2nd Floor, EppingCM16 5EB
Born January 1964
Director
Appointed 20 Nov 2014
Resigned 13 Feb 2019

BREARE-HALL, William Stephen

Resigned
Bower Vale, EppingCM16 7AS
Born August 1977
Director
Appointed 09 Mar 2012
Resigned 31 Aug 2015

CANHAM, Alan Arthur

Resigned
2nd Floor, EppingCM16 5EB
Born March 1940
Director
Appointed 02 May 2012
Resigned 10 Mar 2018

COOMBS, Roy Frederick

Resigned
2nd Floor, EppingCM16 5EB
Born September 1946
Director
Appointed 20 Nov 2014
Resigned 23 Mar 2024

GIBSON, Donald John Mcmillan

Resigned
E3 County Hall, ChelmsfordCM1 1QH
Born November 1973
Director
Appointed 09 Mar 2012
Resigned 09 Oct 2012

JACKMAN, David Allen

Resigned
2nd Floor, EppingCM16 5EB
Born January 1966
Director
Appointed 22 May 2019
Resigned 31 Dec 2021

KING, Peter

Resigned
2nd Floor, EppingCM16 5EB
Born October 1946
Director
Appointed 04 Dec 2022
Resigned 23 Mar 2024

STAVROU, Sydney Ann

Resigned
Civic Offices, EppingCM16 4BZ
Born October 1944
Director
Appointed 02 May 2012
Resigned 08 Feb 2013

WARN, Anthony

Resigned
2nd Floor, EppingCM16 5EB
Born February 1963
Director
Appointed 26 Oct 2012
Resigned 10 Jun 2014

WILTSHIRE, Patricia Denise

Resigned
2nd Floor, EppingCM16 5EB
Born March 1947
Director
Appointed 19 Apr 2012
Resigned 25 Sept 2014
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 August 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
29 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2014
TM02Termination of Secretary
Termination Director Company With Name
29 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2013
AR01AR01
Termination Director Company With Name
24 March 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
22 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
9 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
9 March 2012
NEWINCIncorporation