MERTON COMMUNITY TRANSPORT

Address:
Unit 2a, Batsworth Road, Mitcham, Surrey, CR4 3BX

MERTON COMMUNITY TRANSPORT is a business entity registered at Companies House, UK, with entity identifier is 03571884. The registration start date is May 28, 1998. The current status is Active.

Company Overview

Company Number 03571884
Company Name MERTON COMMUNITY TRANSPORT
Registered Address Unit 2a
Batsworth Road
Mitcham
Surrey
CR4 3BX
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-05-28
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-06-25
Returns Last Update 2016-05-28
Confirmation Statement Due Date 2021-06-11
Confirmation Statement Last Update 2020-05-28
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
49390 Other passenger land transport

Office Location

Address UNIT 2A
BATSWORTH ROAD
Post Town MITCHAM
County SURREY
Post Code CR4 3BX

Companies with the same post code

Entity Name Office Address
KASIAS KARPETS LIMITED 5 Batsworth Road, Mitcham, CR4 3BX, England
CONSTRUCTION HELP LINE LIMITED Unit 1 11 Batsworth Road, Mitcham, London, Surrey, CR4 3BX, United Kingdom
SWEET NEEDLE INDUSTRIES LTD Unit 1 11 Batsworth Road, Mitcham, London, CR4 3BX, United Kingdom
UM INVESTMENTS LTD Unit 1 11 Batsworth Road, Mitcham, London, CR4 3BX, United Kingdom
MERTON CENTRE FOR INDEPENDENT LIVING Unit 1, Batsworth Road, Mitcham, Surrey, CR4 3BX, England
SAFARI CARS LIMITED Unit 4, Batsworth Road, Mitcham, CR4 3BX, England

Companies with the same post town

Entity Name Office Address
PLASTNA UK LTD 1 North Place, Mitcham, Surrey, CR4 3LX, United Kingdom
SASSI HOMES LIMITED 14 Brenley Close, Mitcham, CR4 1HL, England
STERLING’S SERVICES LTD 16 Percy Road, Mitcham, CR4 4JU, England
DAWSONCO.UK LTD 17a Bruce Road, Mitcham, CR4 2BJ, England
KADAKE LIMITED 5 Birches Close, Mitcham, CR4 4LQ, England
SMZ 85 LTD 42 Cameron Square, Mitcham, CR4 3SH, England
SPEEEDY AIDERS LTD 45 Caesars Walk, Mitcham, CR4 4LF, England
66HUNDRED LTD 128a Ashbourne Road, Mitcham, CR4 2BB, England
AFS LEGION LIMITED Business Plus, 390 London Road, Mitcham, Surrey, CR4 4EA, United Kingdom
MULTI DIMENSIONS LTD Flat 14 Heron Court, 18 Wilkins Close, Mitcham, CR4 3SA, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DAWSON, Fitzroy Lesmore Secretary (Active) Unit 2a, Batsworth Road, Mitcham, Surrey, England, CR4 3BX /
19 February 2014
/
BAUGHAN, Stephen William Director (Active) 3 Ormond Drive, Hampton, Middlesex, TW12 2TP September 1951 /
5 December 2007
British /
England
Accountant
EARLE, Delrose Dareen Director (Active) Unit 2a, Batsworth Road, Mitcham, Surrey, CR4 3BX August 1963 /
27 November 2014
British /
England
Teacher
FLEGG, Slim Reginald Alan Director (Active) 27 Thornville Grove, Mitcham, Surrey, CR4 3FS August 1936 /
7 December 2006
British /
England
Retired
HIBBERT, Francesca May Director (Active) 26 Meadow Road, London, England, SW19 2ND November 1952 /
1 June 2016
British /
England
Chief Officer
MAKIN, Russell John Director (Active) Unit 2a, Batsworth Road, Mitcham, Surrey, England, CR4 3BX September 1952 /
5 December 2012
British /
England
Councillor
MONAGHAN, Melanie Dawn Director (Active) Unit 2a, Batsworth Road, Mitcham, Surrey, CR4 3BX April 1967 /
27 November 2014
British /
England
Ceo
SANDIFORD, Anthony Keith Director (Active) 132 Wandle Road, Morden, Surrey, SM4 6AE October 1943 /
9 October 2002
British /
England
Private Investigator
SAVAGE, Abayeh Director (Active) 46 Westfield Road, Mitcham, Surrey, CR4 3AL September 1948 /
7 December 2006
British /
England
Co Ordinator
BAINBRIDGE, Lynne Secretary (Resigned) 32 Well House, Woodmansterne Lane, Banstead, Surrey, SM7 3AB /
31 January 2008
/
BILLINGTON, Martin Joseph Secretary (Resigned) 2 Rayleigh Road, Wimbledon, London, SW19 3RF /
30 November 2004
/
DAWSON, Fitzroy Lesmore Secretary (Resigned) 38 Romeyn Road, Streatham, London, SW16 2NU /
26 October 2000
British /
Director
HOBDAY, David William Secretary (Resigned) 18 Goldcliff Close, Morden, Surrey, SM4 6PJ /
28 May 1998
/
AGBEDE, Olubunmi Oluyemisi Director (Resigned) 18 Circle Gardens, Merton Park, London, SW19 3JU June 1968 /
3 November 2005
British /
Acountant
ANDERSON, Patricia Rebecca Director (Resigned) 11a The Newlands, Wallington, Surrey, SM6 9JX April 1952 /
10 December 2008
British /
England
Charity
BAINBRIDGE, Lynne Director (Resigned) 32 Well House, Woodmansterne Lane, Banstead, Surrey, SM7 3AB September 1963 /
30 September 2004
British /
England
Chief Officer Of A Charity
BILLINGTON, Martin Joseph Director (Resigned) 2 Rayleigh Road, Wimbledon, London, SW19 3RF January 1943 /
9 October 2002
British /
Self Employed
BOUCHER, Stephen John Director (Resigned) 8a Merton Hall Road, Wimbledon, London, SW19 3PP August 1964 /
28 May 1998
British /
Housing Services Manager
COZENS, Nicholas Director (Resigned) 7 Birch Grove, Kingswood, Surrey, KT20 6QU August 1958 /
9 October 2002
British /
Police Constable
CROMPTON, Anne Christine Director (Resigned) 44 Ruskin Way, London, SW19 2UP April 1949 /
30 June 1998
British /
Director
DALY, Patrick Joseph Director (Resigned) 38 Central Road, Morden, Surrey, SM4 5RT January 1945 /
28 May 1998
Irish /
Disabled
DUKE, Edna Ivy Director (Resigned) 138 Haydons Road, Wimbledon, London, SW19 1AE April 1926 /
28 May 1998
British /
Retired Civil Servant
DUNCAN, James Burness Smith Law Director (Resigned) 30 Culvers Way, Carshalton, Surrey, SM5 2LW March 1954 /
28 May 1998
British /
United Kingdom
General Secretary
FEAST, Zandra Isabella Director (Resigned) 57 Ravensbury Court, Ravensbury Grove, Mitcham, Surrey, CR4 4DW January 1940 /
28 May 1998
British /
Unemployed
GLANVILLE, Auriel Elizabeth Laura Director (Resigned) 127 Florence Road, Wimbledon, London, SW19 8TL May 1943 /
28 May 1998
British /
Unemployed
HAUTOT, Ray Director (Resigned) 12 Lytton Gardens, Wallington, Surrey, SM6 8EG January 1962 /
10 December 2008
British /
United Kingdom
Director
HAUTOT, Ray Director (Resigned) 12 Lytton Gardens, Wallington, Surrey, SM6 8EG January 1962 /
28 May 1998
British /
United Kingdom
Manager Family Centre
HOLGATE, Barbara Edna Director (Resigned) 12 Borough Road, Mitcham, Surrey, CR4 3DX December 1938 /
10 December 2008
British /
United Kingdom
Retired
HOLGATE, Barbara Edna Director (Resigned) 12 Borough Road, Mitcham, Surrey, CR4 3DX December 1938 /
28 May 1998
British /
United Kingdom
Retired
ILEY, Brenda Marian Director (Resigned) 145 Sherwood Park Road, Mitcham, Surrey, CR4 1NJ July 1934 /
28 May 1998
British /
England
Retired
KARIM, Mohammad Abdul Director (Resigned) 42 Quicks Road, Wimbledon, London, SW19 1EY December 1935 /
28 May 1998
British /
United Kingdom
Retired Civil Servant
KUGATHASAN, Nirmalan Director (Resigned) 42a Haydons Road, Wimbledon, London, SW19 1HL November 1976 /
10 December 2002
Sri Lankan /
Co Ordinator
LYONS, Amanda Helen Director (Resigned) Unit 2a, Batsworth Road, Mitcham, Surrey, England, CR4 3BX February 1973 /
2 December 2009
English /
England
Chartered Accountant
MOHAMMADALLY, Tasneem, Dr Director (Resigned) 162 Dorset Road, London, SW19 3EF November 1947 /
7 January 2004
British /
Co Ordinator
MUSYOKI ELHAFEDI, Sue Director (Resigned) 39 Arnal Crescent, West Hill Wandsworth, London, SW18 5PX June 1962 /
28 June 2001
British /
Volunteer Co Ordinator

Competitor

Search similar business entities

Post Town MITCHAM
Post Code CR4 3BX
Category transport
SIC Code 49390 - Other passenger land transport
Category + Posttown transport + MITCHAM

Improve Information

Please provide details on MERTON COMMUNITY TRANSPORT by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches