London
SW1H 9NP
Secretary Name | Ms Carolyn Ferguson |
---|---|
Status | Current |
Appointed | 03 March 2012(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
Director Name | Mr Philip Richard Southall |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oxford Bus Company Cowley House Watlington Road Oxford OX4 6GA |
Director Name | Mr Luke Carl Marion |
---|---|
Date of Birth | November 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2012(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oxford Bus Company Cowley House Watlington Road Oxford OX4 6GA |
Director Name | Mr Paul Hennigan |
---|---|
Date of Birth | December 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oxford Bus Company Cowley House Watlington Road Oxford OX4 6GA |
Director Name | Ms Elodie Brian |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 June 2019(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr Martin Richard Dean |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr John Leonard Robinson |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Cassiobury Drive Watford Hertfordshire WD17 3AQ |
Secretary Name | Stephen Richard Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Westover Road High Wycombe Buckinghamshire HP13 5JB |
Director Name | Ms Helen Fowweather |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2012(11 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowley House Watlington Road Cowley Oxford OX4 6GA |
Director Name | Mr David Allen Brown |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2012(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Llouisa Marie Weeks |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2012(11 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Cowley House Watlington Road Oxford OX4 6GA |
Director Name | Mr Philip William Kirk |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2012(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowley House Watlington Road Cowley Oxford OX4 6GA |
Director Name | Mr Keith Down |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2012(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Raymond Woodhouse |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2012(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley House Watlington Road Oxford OX4 6GA |
Director Name | Mr Simon Patrick Butcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Ms Elodie Brian |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2019(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2021(21 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Christian Schreyer |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 November 2021(21 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 10 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.carouselbuses.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01494 450151 |
Telephone region | High Wycombe |
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Go-ahead Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,944,000 |
Net Worth | £716,000 |
Cash | £167,000 |
Current Liabilities | £980,000 |
Latest Accounts | 2 July 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 February 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2024 (4 months, 3 weeks from now) |
18 July 2023 | Delivered on: 21 July 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
18 March 2020 | Full accounts made up to 29 June 2019 (30 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Elodie Brian on 5 June 2019 (2 pages) |
29 November 2019 | Termination of appointment of Raymond Woodhouse as a director on 28 November 2019 (1 page) |
13 June 2019 | Appointment of Elodie Brian as a director on 5 June 2019 (2 pages) |
28 May 2019 | Appointment of Mr Paul Hennigan as a director on 1 April 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
20 March 2019 | Full accounts made up to 30 June 2018 (28 pages) |
30 November 2018 | Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
4 April 2018 | Full accounts made up to 30 June 2017 (26 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
22 May 2017 | Director's details changed for Mr Luke Carl Marion on 18 September 2015 (2 pages) |
22 May 2017 | Director's details changed for Mr Luke Carl Marion on 18 September 2015 (2 pages) |
22 May 2017 | Director's details changed for Mr Philip Richard Southall on 1 September 2015 (2 pages) |
22 May 2017 | Director's details changed for Mr Philip Richard Southall on 1 September 2015 (2 pages) |
20 March 2017 | Full accounts made up to 2 July 2016 (26 pages) |
20 March 2017 | Full accounts made up to 2 July 2016 (26 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
2 October 2016 | Auditor's resignation (1 page) |
2 October 2016 | Auditor's resignation (1 page) |
30 March 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
1 December 2015 | Full accounts made up to 27 June 2015 (17 pages) |
1 December 2015 | Full accounts made up to 27 June 2015 (17 pages) |
30 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
27 March 2015 | Full accounts made up to 28 June 2014 (17 pages) |
27 March 2015 | Full accounts made up to 28 June 2014 (17 pages) |
3 November 2014 | Termination of appointment of Philip William Kirk as a director on 31 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Philip William Kirk as a director on 31 October 2014 (1 page) |
30 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
2 April 2014 | Full accounts made up to 29 June 2013 (16 pages) |
2 April 2014 | Full accounts made up to 29 June 2013 (16 pages) |
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
13 May 2013 | Secretary's details changed for Mrs Carolyn Sephton on 13 May 2013 (1 page) |
13 May 2013 | Secretary's details changed for Mrs Carolyn Sephton on 13 May 2013 (1 page) |
1 May 2013 | Full accounts made up to 30 June 2012 (14 pages) |
1 May 2013 | Full accounts made up to 30 June 2012 (14 pages) |
11 December 2012 | Appointment of Luke Carl Marion as a director (2 pages) |
11 December 2012 | Appointment of Luke Carl Marion as a director (2 pages) |
5 December 2012 | Appointment of Philip Richard Southall as a director (2 pages) |
5 December 2012 | Appointment of Philip Richard Southall as a director (2 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
26 September 2012 | Termination of appointment of Helen Fowweather as a director (1 page) |
26 September 2012 | Termination of appointment of Helen Fowweather as a director (1 page) |
11 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (9 pages) |
11 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (9 pages) |
2 August 2012 | Appointment of Mr Keith Down as a director (2 pages) |
2 August 2012 | Appointment of Mr Keith Down as a director (2 pages) |
2 August 2012 | Appointment of Mr David Allen Brown as a director (2 pages) |
2 August 2012 | Termination of appointment of Llouisa Weeks as a director (1 page) |
2 August 2012 | Appointment of Mr David Allen Brown as a director (2 pages) |
2 August 2012 | Termination of appointment of Llouisa Weeks as a director (1 page) |
13 April 2012 | Director's details changed for Mr Raymond Woodhouse on 11 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Raymond Woodhouse on 11 April 2012 (2 pages) |
4 April 2012 | Resolutions
|
4 April 2012 | Resolutions
|
28 March 2012 | Appointment of Llouisa Marie Weeks as a director (3 pages) |
28 March 2012 | Appointment of Mr Raymond Woodhouse as a director (3 pages) |
28 March 2012 | Appointment of Llouisa Marie Weeks as a director (3 pages) |
28 March 2012 | Appointment of Mr Raymond Woodhouse as a director (3 pages) |
23 March 2012 | Termination of appointment of John Robinson as a director (1 page) |
23 March 2012 | Appointment of Mrs Carolyn Sephton as a secretary (1 page) |
23 March 2012 | Registered office address changed from Carousel Buses the Bus Garage Lansdales Road High Wycombe Buckinghamshire HP11 2PB on 23 March 2012 (1 page) |
23 March 2012 | Termination of appointment of John Robinson as a director (1 page) |
23 March 2012 | Termination of appointment of Stephen Burns as a secretary (1 page) |
23 March 2012 | Termination of appointment of Stephen Burns as a secretary (1 page) |
23 March 2012 | Appointment of Mrs Carolyn Sephton as a secretary (1 page) |
23 March 2012 | Appointment of Mr Philip William Kirk as a director (2 pages) |
23 March 2012 | Appointment of Ms Helen Fowweather as a director (2 pages) |
23 March 2012 | Appointment of Ms Helen Fowweather as a director (2 pages) |
23 March 2012 | Appointment of Mr Philip William Kirk as a director (2 pages) |
23 March 2012 | Registered office address changed from Carousel Buses the Bus Garage Lansdales Road High Wycombe Buckinghamshire HP11 2PB on 23 March 2012 (1 page) |
22 March 2012 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
22 March 2012 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
31 October 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
31 October 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
13 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
16 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from abbey service centre desborough service road high wycombe buckinghamshire HP11 2PB (1 page) |
4 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from abbey service centre desborough service road high wycombe buckinghamshire HP11 2PB (1 page) |
3 December 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
3 December 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
16 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
12 November 2007 | Return made up to 30/08/07; full list of members (2 pages) |
12 November 2007 | Return made up to 30/08/07; full list of members (2 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: 1 baker street high wycombe bucks HP11 2RX (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 1 baker street high wycombe bucks HP11 2RX (1 page) |
4 September 2006 | Secretary's particulars changed (1 page) |
4 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
4 September 2006 | Secretary's particulars changed (1 page) |
4 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
29 December 2005 | Ad 31/03/05--------- £ si 98@1 (2 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: 134 desborough road high wycombe buckinghamshire HP11 2PU (1 page) |
29 December 2005 | Ad 31/03/05--------- £ si 98@1 (2 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: 134 desborough road high wycombe buckinghamshire HP11 2PU (1 page) |
2 November 2005 | Return made up to 30/08/05; full list of members (2 pages) |
2 November 2005 | Return made up to 30/08/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
23 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 March 2004 | Return made up to 30/08/03; full list of members (6 pages) |
9 March 2004 | Return made up to 30/08/03; full list of members (6 pages) |
27 March 2003 | Return made up to 30/08/02; full list of members (6 pages) |
27 March 2003 | Return made up to 30/08/02; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
31 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
5 September 2001 | Return made up to 30/08/01; full list of members
|
5 September 2001 | Return made up to 30/08/01; full list of members
|
8 May 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
8 May 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 229 nether street london N3 1NT (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 229 nether street london N3 1NT (1 page) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | Secretary resigned (1 page) |
30 August 2000 | Incorporation (12 pages) |
30 August 2000 | Incorporation (12 pages) |