Background WavePink WaveYellow Wave

CDM COMMUNITY TRANSPORT (NI607512)

CDM COMMUNITY TRANSPORT (NI607512) is an active UK company. incorporated on 19 May 2011. with registered office in Cookstown. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. CDM COMMUNITY TRANSPORT has been registered for 14 years. Current directors include BURTON, Frances Ann, DONNELLY, James Arthur, FARQUHAR, Mark and 2 others.

Company Number
NI607512
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 May 2011
Age
14 years
Address
Unit 4 Derryloran Industrial Estate, Cookstown, BT80 9LU
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
BURTON, Frances Ann, DONNELLY, James Arthur, FARQUHAR, Mark, MAYNE, William Robert, SCULLION, Brigid Geraldine
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDM COMMUNITY TRANSPORT

CDM COMMUNITY TRANSPORT is an active company incorporated on 19 May 2011 with the registered office located in Cookstown. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. CDM COMMUNITY TRANSPORT was registered 14 years ago.(SIC: 49390)

Status

active

Active since 14 years ago

Company No

NI607512

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

Age

14 Years

Incorporated 19 May 2011

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Unit 4 Derryloran Industrial Estate Sandholes Road Cookstown, BT80 9LU,

Previous Addresses

22 Northland Row Dungannon County Tyrone BT71 6AP Northern Ireland
From: 6 February 2013To: 12 August 2013
27 Market Square Dungannon Co Tyrone BT70 1JD
From: 19 May 2011To: 6 February 2013
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Jul 14
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 19
Director Left
Jul 19
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
May 22
Director Left
Jun 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

O'NEILL, Mary

Active
Derryloran Industrial Estate, CookstownBT80 9LU
Secretary
Appointed 30 Oct 2012

BURTON, Frances Ann

Active
Derryloran Industrial Estate, CookstownBT80 9LU
Born May 1963
Director
Appointed 19 May 2011

DONNELLY, James Arthur

Active
Derryloran Industrial Estate, CookstownBT80 9LU
Born January 1955
Director
Appointed 19 May 2011

FARQUHAR, Mark

Active
Derryloran Industrial Estate, CookstownBT80 9LU
Born May 1980
Director
Appointed 01 Apr 2015

MAYNE, William Robert

Active
Derryloran Industrial Estate, CookstownBT80 9LU
Born May 1950
Director
Appointed 19 May 2011

SCULLION, Brigid Geraldine

Active
Derryloran Industrial Estate, CookstownBT80 9LU
Born January 1955
Director
Appointed 01 May 2022

BELL, Gavin

Resigned
Derryloran Industrial Estate, CookstownBT80 9LU
Born October 1978
Director
Appointed 22 May 2020
Resigned 31 Mar 2021

DAVEY, Seamus Martin

Resigned
Market Square, DungannonBT70 1JD
Born December 1969
Director
Appointed 19 May 2011
Resigned 31 Jul 2012

HUGHES, William Patrick

Resigned
Derryloran Industrial Estate, CookstownBT80 9LU
Born January 1947
Director
Appointed 19 May 2011
Resigned 06 Jun 2025

MCGLADE, Hugh Joseph

Resigned
Derryloran Industrial Estate, CookstownBT80 9LU
Born January 1969
Director
Appointed 19 May 2011
Resigned 22 May 2020

MCNAMEE, John Fitzgerald

Resigned
Orritor Street, CookstownBT80 8BE
Born March 1966
Director
Appointed 01 Apr 2015
Resigned 22 May 2020

MCSHANE, Oliver

Resigned
Derryloran Industrial Estate, CookstownBT80 9LU
Born August 1961
Director
Appointed 19 May 2011
Resigned 27 Jun 2019

MILNE, Ian Patrick, Cllr

Resigned
Derryloran Industrial Estate, CookstownBT80 9LU
Born April 1954
Director
Appointed 22 May 2020
Resigned 31 Mar 2021

OLIPHANT, William Brian

Resigned
Market Square, DungannonBT70 1JD
Born September 1941
Director
Appointed 19 May 2011
Resigned 31 Jul 2012

REID, Gretta

Resigned
Cooke Crescent, CookstownBT80 8LB
Born July 1937
Director
Appointed 12 Jun 2014
Resigned 24 Apr 2021

REID, Kenny

Resigned
Derryloran Industrial Estate, CookstownBT80 9LU
Born July 1957
Director
Appointed 01 Apr 2015
Resigned 27 Jun 2019

WOOD, Faith

Resigned
Desertmartin Road, MagherafeltBT45 5HE
Born April 1934
Director
Appointed 19 May 2011
Resigned 31 Jul 2012
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
25 June 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
1 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 July 2016
AR01AR01
Accounts With Accounts Type Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2015
AR01AR01
Accounts With Accounts Type Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2014
AR01AR01
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 July 2014
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
13 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 June 2013
AR01AR01
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 June 2012
AR01AR01
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Incorporation Company
19 May 2011
NEWINCIncorporation