Company NameCarousel Buses Limited
Company StatusActive
Company Number04062073
CategoryPrivate Limited Company
Incorporation Date30 August 2000(23 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Secretary NameMs Carolyn Ferguson
StatusCurrent
Appointed03 March 2012(11 years, 6 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address3rd Floor 41-51
Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Philip Richard Southall
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(11 years, 10 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Bus Company Cowley House
Watlington Road
Oxford
OX4 6GA
Director NameMr Luke Carl Marion
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2012(12 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOxford Bus Company Cowley House
Watlington Road
Oxford
OX4 6GA
Director NameMr Paul Hennigan
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(18 years, 7 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Bus Company Cowley House
Watlington Road
Oxford
OX4 6GA
Director NameMr Martin Richard Dean
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(21 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr John Leonard Robinson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Cassiobury Drive
Watford
Hertfordshire
WD17 3AQ
Secretary NameStephen Richard Burns
NationalityBritish
StatusResigned
Appointed30 August 2000(same day as company formation)
RoleSecretary
Correspondence Address2 Westover Road
High Wycombe
Buckinghamshire
HP13 5JB
Director NameMr Philip William Kirk
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2012(11 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowley House Watlington Road
Cowley
Oxford
OX4 6GA
Director NameMr Keith Down
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2012(11 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameLlouisa Marie Weeks
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2012(11 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressCowley House Watlington Road
Oxford
OX4 6GA
Director NameMs Helen Fowweather
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2012(11 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowley House Watlington Road
Cowley
Oxford
OX4 6GA
Director NameMr Raymond Woodhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2012(11 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley House Watlington Road
Oxford
OX4 6GA
Director NameMr David Allen Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2012(11 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Simon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(15 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMs Elodie Brian
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2019(18 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(21 years, 1 month after company formation)
Appointment Duration6 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameChristian Schreyer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed05 November 2021(21 years, 2 months after company formation)
Appointment Duration7 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.carouselbuses.co.uk
Email address[email protected]
Telephone01494 450151
Telephone regionHigh Wycombe

Location

Registered Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Go-ahead Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,944,000
Net Worth£716,000
Cash£167,000
Current Liabilities£980,000

Accounts

Latest Accounts2 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

18 July 2023Delivered on: 21 July 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
18 March 2020Full accounts made up to 29 June 2019 (30 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
13 February 2020Director's details changed for Elodie Brian on 5 June 2019 (2 pages)
29 November 2019Termination of appointment of Raymond Woodhouse as a director on 28 November 2019 (1 page)
13 June 2019Appointment of Elodie Brian as a director on 5 June 2019 (2 pages)
28 May 2019Appointment of Mr Paul Hennigan as a director on 1 April 2019 (2 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
20 March 2019Full accounts made up to 30 June 2018 (28 pages)
30 November 2018Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 30 June 2017 (26 pages)
31 May 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
31 May 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
22 May 2017Director's details changed for Mr Luke Carl Marion on 18 September 2015 (2 pages)
22 May 2017Director's details changed for Mr Luke Carl Marion on 18 September 2015 (2 pages)
22 May 2017Director's details changed for Mr Philip Richard Southall on 1 September 2015 (2 pages)
22 May 2017Director's details changed for Mr Philip Richard Southall on 1 September 2015 (2 pages)
20 March 2017Full accounts made up to 2 July 2016 (26 pages)
20 March 2017Full accounts made up to 2 July 2016 (26 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
2 October 2016Auditor's resignation (1 page)
2 October 2016Auditor's resignation (1 page)
30 March 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
30 March 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
1 December 2015Full accounts made up to 27 June 2015 (17 pages)
1 December 2015Full accounts made up to 27 June 2015 (17 pages)
30 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(8 pages)
30 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(8 pages)
27 March 2015Full accounts made up to 28 June 2014 (17 pages)
27 March 2015Full accounts made up to 28 June 2014 (17 pages)
3 November 2014Termination of appointment of Philip William Kirk as a director on 31 October 2014 (1 page)
3 November 2014Termination of appointment of Philip William Kirk as a director on 31 October 2014 (1 page)
30 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(9 pages)
30 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(9 pages)
2 April 2014Full accounts made up to 29 June 2013 (16 pages)
2 April 2014Full accounts made up to 29 June 2013 (16 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(9 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(9 pages)
13 May 2013Secretary's details changed for Mrs Carolyn Sephton on 13 May 2013 (1 page)
13 May 2013Secretary's details changed for Mrs Carolyn Sephton on 13 May 2013 (1 page)
1 May 2013Full accounts made up to 30 June 2012 (14 pages)
1 May 2013Full accounts made up to 30 June 2012 (14 pages)
11 December 2012Appointment of Luke Carl Marion as a director (2 pages)
11 December 2012Appointment of Luke Carl Marion as a director (2 pages)
5 December 2012Appointment of Philip Richard Southall as a director (2 pages)
5 December 2012Appointment of Philip Richard Southall as a director (2 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
11 October 2012Director's details changed for Mr Keith Down on 24 September 2012 (2 pages)
11 October 2012Director's details changed for Mr Keith Down on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages)
26 September 2012Termination of appointment of Helen Fowweather as a director (1 page)
26 September 2012Termination of appointment of Helen Fowweather as a director (1 page)
11 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (9 pages)
11 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (9 pages)
2 August 2012Appointment of Mr Keith Down as a director (2 pages)
2 August 2012Appointment of Mr Keith Down as a director (2 pages)
2 August 2012Appointment of Mr David Allen Brown as a director (2 pages)
2 August 2012Termination of appointment of Llouisa Weeks as a director (1 page)
2 August 2012Appointment of Mr David Allen Brown as a director (2 pages)
2 August 2012Termination of appointment of Llouisa Weeks as a director (1 page)
13 April 2012Director's details changed for Mr Raymond Woodhouse on 11 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Raymond Woodhouse on 11 April 2012 (2 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 March 2012Appointment of Llouisa Marie Weeks as a director (3 pages)
28 March 2012Appointment of Mr Raymond Woodhouse as a director (3 pages)
28 March 2012Appointment of Llouisa Marie Weeks as a director (3 pages)
28 March 2012Appointment of Mr Raymond Woodhouse as a director (3 pages)
23 March 2012Termination of appointment of John Robinson as a director (1 page)
23 March 2012Appointment of Mrs Carolyn Sephton as a secretary (1 page)
23 March 2012Registered office address changed from Carousel Buses the Bus Garage Lansdales Road High Wycombe Buckinghamshire HP11 2PB on 23 March 2012 (1 page)
23 March 2012Termination of appointment of John Robinson as a director (1 page)
23 March 2012Termination of appointment of Stephen Burns as a secretary (1 page)
23 March 2012Termination of appointment of Stephen Burns as a secretary (1 page)
23 March 2012Appointment of Mrs Carolyn Sephton as a secretary (1 page)
23 March 2012Appointment of Mr Philip William Kirk as a director (2 pages)
23 March 2012Appointment of Ms Helen Fowweather as a director (2 pages)
23 March 2012Appointment of Ms Helen Fowweather as a director (2 pages)
23 March 2012Appointment of Mr Philip William Kirk as a director (2 pages)
23 March 2012Registered office address changed from Carousel Buses the Bus Garage Lansdales Road High Wycombe Buckinghamshire HP11 2PB on 23 March 2012 (1 page)
22 March 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
22 March 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
31 October 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
31 October 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
13 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
16 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
4 September 2009Registered office changed on 04/09/2009 from abbey service centre desborough service road high wycombe buckinghamshire HP11 2PB (1 page)
4 September 2009Return made up to 30/08/09; full list of members (3 pages)
4 September 2009Return made up to 30/08/09; full list of members (3 pages)
4 September 2009Registered office changed on 04/09/2009 from abbey service centre desborough service road high wycombe buckinghamshire HP11 2PB (1 page)
3 December 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
3 December 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
16 September 2008Return made up to 30/08/08; full list of members (3 pages)
16 September 2008Return made up to 30/08/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
12 November 2007Return made up to 30/08/07; full list of members (2 pages)
12 November 2007Return made up to 30/08/07; full list of members (2 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
5 January 2007Registered office changed on 05/01/07 from: 1 baker street high wycombe bucks HP11 2RX (1 page)
5 January 2007Registered office changed on 05/01/07 from: 1 baker street high wycombe bucks HP11 2RX (1 page)
4 September 2006Secretary's particulars changed (1 page)
4 September 2006Return made up to 30/08/06; full list of members (2 pages)
4 September 2006Secretary's particulars changed (1 page)
4 September 2006Return made up to 30/08/06; full list of members (2 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
29 December 2005Ad 31/03/05--------- £ si 98@1 (2 pages)
29 December 2005Registered office changed on 29/12/05 from: 134 desborough road high wycombe buckinghamshire HP11 2PU (1 page)
29 December 2005Ad 31/03/05--------- £ si 98@1 (2 pages)
29 December 2005Registered office changed on 29/12/05 from: 134 desborough road high wycombe buckinghamshire HP11 2PU (1 page)
2 November 2005Return made up to 30/08/05; full list of members (2 pages)
2 November 2005Return made up to 30/08/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 September 2004Return made up to 30/08/04; full list of members (6 pages)
23 September 2004Return made up to 30/08/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 March 2004Return made up to 30/08/03; full list of members (6 pages)
9 March 2004Return made up to 30/08/03; full list of members (6 pages)
27 March 2003Return made up to 30/08/02; full list of members (6 pages)
27 March 2003Return made up to 30/08/02; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
31 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
5 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
8 May 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
8 September 2000Registered office changed on 08/09/00 from: 229 nether street london N3 1NT (1 page)
8 September 2000Registered office changed on 08/09/00 from: 229 nether street london N3 1NT (1 page)
8 September 2000Secretary resigned (1 page)
8 September 2000New secretary appointed (2 pages)
8 September 2000Director resigned (1 page)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000Director resigned (1 page)
8 September 2000New secretary appointed (2 pages)
8 September 2000Secretary resigned (1 page)
30 August 2000Incorporation (12 pages)
30 August 2000Incorporation (12 pages)