Sw Herts Community Transport Scheme RICKMANSWORTH


Sw Herts Community Transport Scheme started in year 2001 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04257815. The Sw Herts Community Transport Scheme company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Rickmansworth at 26 High Street. Postal code: WD3 1ER.

The company has 5 directors, namely Edythe J., Robert B. and Robert S. and others. Of them, Mary M. has been with the company the longest, being appointed on 9 October 2003 and Edythe J. has been with the company for the least time - from 1 July 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sw Herts Community Transport Scheme Address / Contact

Office Address 26 High Street
Town Rickmansworth
Post code WD3 1ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 04257815
Date of Incorporation Tue, 24th Jul 2001
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 23 years old
Account next due date Mon, 31st Mar 2025 (305 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Edythe J.

Position: Director

Appointed: 01 July 2019

Robert B.

Position: Director

Appointed: 01 July 2015

Robert S.

Position: Director

Appointed: 01 July 2015

Kathleen G.

Position: Director

Appointed: 01 July 2015

Mary M.

Position: Director

Appointed: 09 October 2003

Mina T.

Position: Director

Appointed: 01 July 2015

Resigned: 30 June 2016

Peter C.

Position: Director

Appointed: 02 October 2009

Resigned: 30 June 2015

John G.

Position: Director

Appointed: 01 July 2008

Resigned: 02 October 2009

Robert K.

Position: Director

Appointed: 01 July 2008

Resigned: 31 May 2015

Jeremy W.

Position: Secretary

Appointed: 20 June 2006

Resigned: 31 January 2008

Andrew R.

Position: Director

Appointed: 08 December 2005

Resigned: 30 June 2015

Malcolm C.

Position: Director

Appointed: 30 September 2004

Resigned: 19 July 2007

Christine R.

Position: Director

Appointed: 09 October 2003

Resigned: 19 July 2007

Donald R.

Position: Director

Appointed: 26 September 2002

Resigned: 30 September 2004

Hansa P.

Position: Director

Appointed: 20 September 2001

Resigned: 30 June 2008

John P.

Position: Director

Appointed: 20 September 2001

Resigned: 30 June 2014

Jay M.

Position: Director

Appointed: 20 September 2001

Resigned: 26 September 2002

Enid S.

Position: Director

Appointed: 20 September 2001

Resigned: 31 July 2014

Anthony B.

Position: Director

Appointed: 20 September 2001

Resigned: 01 July 2010

David D.

Position: Director

Appointed: 20 September 2001

Resigned: 01 August 2023

Raghuvir P.

Position: Director

Appointed: 20 September 2001

Resigned: 29 September 2005

Anthony Q.

Position: Director

Appointed: 24 July 2001

Resigned: 06 September 2005

Michael B.

Position: Director

Appointed: 24 July 2001

Resigned: 19 July 2007

Robert B.

Position: Secretary

Appointed: 24 July 2001

Resigned: 20 June 2006

Geoffrey H.

Position: Director

Appointed: 24 July 2001

Resigned: 30 June 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand187 304213 105175 956158 644
Current Assets210 467230 104190 016179 919
Debtors23 16316 99914 06021 275
Net Assets Liabilities274 062298 119266 656245 313
Other Debtors   1 650
Property Plant Equipment75 937105 22789 60577 300
Other
Charity Funds274 062298 119266 656245 313
Charity Registration Number England Wales 1 088 1131 088 1131 088 113
Cost Charitable Activity164 555150 259134 377143 477
Costs Raising Funds1 104931987667
Donations Legacies113 014115 40984 66657 189
Expenditure165 659151 190135 364144 144
Expenditure Material Fund 151 190135 364144 144
Income Endowments189 903175 247103 901122 801
Income From Other Trading Activities74 80158 93012 04455 280
Income Material Fund 175 247103 901122 801
Investment Income738718177200
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses24 24424 05731 46321 343
Other Income1 3501907 01410 132
Accrued Liabilities750750750750
Accumulated Depreciation Impairment Property Plant Equipment217 433238 262253 884259 190
Average Number Employees During Period 222
Creditors12 34237 21212 96511 906
Depreciation Expense Property Plant Equipment25 90420 82915 62212 083
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 777
Disposals Property Plant Equipment   6 999
Gain Loss On Disposals Property Plant Equipment427  9 192
Increase From Depreciation Charge For Year Property Plant Equipment 20 82915 62212 083
Interest Income On Bank Deposits738718177200
Net Current Assets Liabilities198 125192 892177 051168 013
Prepayments10 28412 65012 43012 760
Property Plant Equipment Gross Cost293 370343 489343 489336 490
Recoverable Value-added Tax 1 581  
Total Additions Including From Business Combinations Property Plant Equipment 50 119  
Total Assets Less Current Liabilities274 062298 119266 656245 313
Trade Creditors Trade Payables10 60936 46211 43410 870
Trade Debtors Trade Receivables12 8792 7681 6306 865

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 30th, October 2023
Free Download (20 pages)

Company search

Advertisements