Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CTC CHARITABLE TRUST
Company Information for

CTC CHARITABLE TRUST

PARKLANDS, RAILTON ROAD, GUILDFORD, SURREY, GU2 9JX,
Company Registration Number
05125969
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Ctc Charitable Trust
CTC CHARITABLE TRUST was founded on 2004-05-12 and has its registered office in Guildford. The organisation's status is listed as "Active - Proposal to Strike off". Ctc Charitable Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CTC CHARITABLE TRUST
 
Legal Registered Office
PARKLANDS
RAILTON ROAD
GUILDFORD
SURREY
GU2 9JX
Other companies in GU2
 
Charity Registration
Charity Number 1104324
Charity Address CYCLIST TOURING CLUB, PARKLANDS, RAILTON ROAD, GUILDFORD, GU2 9JX
Charter CTC CHARITABLE TRUST, CTC'S CHARITABLE ARM, WORKS TO PROMOTE CYCLING BY RAISING PUBLIC AWARENESS OF ITS HEALTH, SOCIAL AND ENVIRONMENTAL BENEFITS, AND BY WORKING WITH ALL COMMUNITIES TO HELP REALISE THOSE BENEFITS.
Filing Information
Company Number 05125969
Company ID Number 05125969
Date formed 2004-05-12
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts DORMANT
Last Datalog update: 2022-01-06 12:31:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CTC CHARITABLE TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CTC CHARITABLE TRUST

Current Directors
Officer Role Date Appointed
PAUL TUOHY
Company Secretary 2014-07-16
DANIEL NEVILL HOWARD
Director 2018-01-01
JACQUELINE LOWE
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HILBERT BROWN
Director 2004-10-25 2017-12-31
MARTIN COCKERSOLE
Director 2011-01-24 2017-01-21
HAROLD ARTHUR SPURR
Director 2009-01-01 2014-12-31
GORDON SEABRIGHT
Company Secretary 2012-04-01 2014-07-16
TIMOTHY PENRICE JACKSON
Director 2011-01-24 2013-12-31
JOHN RICHARD CATT
Director 2011-01-24 2012-12-31
KEVIN EDWARD MAYNE
Company Secretary 2004-05-12 2012-03-31
PETER MATHISON
Director 2004-10-25 2011-12-31
NORMAN NAYLOR HAYES
Director 2009-01-01 2010-12-31
ALLAN LUXTON
Director 2007-07-16 2008-12-31
PATRICIA MARIE ENGLISH STRAUSS
Director 2004-10-25 2008-12-31
ROBIN RICHARD CUBITT FIELD
Director 2004-10-25 2007-07-16
DAVID BATHERS
Director 2004-05-12 2004-10-25
ANDREW WILLIAM COOK
Director 2004-05-12 2004-10-25
BRIAN RICHARD MORRIS
Director 2004-05-12 2004-10-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-18SECOND GAZETTE not voluntary dissolution
2022-01-18GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-12-11Voluntary dissolution strike-off suspended
2021-12-11SOAS(A)Voluntary dissolution strike-off suspended
2021-11-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-21DS01Application to strike the company off the register
2021-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-26AP01DIRECTOR APPOINTED MR MARK SMITH
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL NEVILL HOWARD
2020-09-30AA01Current accounting period extended from 30/09/20 TO 31/03/21
2020-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-05-29TM02Termination of appointment of Paul Tuohy on 2020-04-30
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-05-29AP03Appointment of Mr Phil Hall as company secretary on 2020-05-01
2020-02-03AP01DIRECTOR APPOINTED DR JANET ATHERTON
2020-02-03AP01DIRECTOR APPOINTED DR JANET ATHERTON
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LOWE
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LOWE
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2019-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-03-14PSC02Notification of Cyclists' Touring Club as a person with significant control on 2019-03-01
2019-03-14PSC07CESSATION OF DANIEL NEVILL HOWARD AS A PERSON OF SIGNIFICANT CONTROL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2018-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-01-03AP01DIRECTOR APPOINTED MR DANIEL NEVILL HOWARD
2018-01-03AP01DIRECTOR APPOINTED MS JACQUELINE LOWE
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HILBERT BROWN
2017-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COCKERSOLE
2016-06-03AR0112/05/16 ANNUAL RETURN FULL LIST
2016-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-06-03AR0112/05/15 ANNUAL RETURN FULL LIST
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD ARTHUR SPURR
2014-07-16AP03Appointment of Mr Paul Tuohy as company secretary on 2014-07-16
2014-07-16TM02Termination of appointment of Gordon Seabright on 2014-07-16
2014-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-06-06AR0112/05/14 ANNUAL RETURN FULL LIST
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON
2013-06-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-28AR0112/05/13 ANNUAL RETURN FULL LIST
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CATT
2012-06-27AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-31AR0112/05/12 NO MEMBER LIST
2012-05-15AP03SECRETARY APPOINTED MR GORDON SEABRIGHT
2012-05-15TM02APPOINTMENT TERMINATED, SECRETARY KEVIN MAYNE
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER MATHISON
2011-08-23MISCSECTION 519
2011-06-08AR0112/05/11 NO MEMBER LIST
2011-03-28AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-26AP01DIRECTOR APPOINTED MR TIMOTHY PENRICE JACKSON
2011-01-26AP01DIRECTOR APPOINTED MR MARTIN COCKERSOLE
2011-01-26AP01DIRECTOR APPOINTED MR JOHN RICHARD CATT
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN HAYES
2010-06-08AR0112/05/10 NO MEMBER LIST
2010-04-30AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD ARTHUR SPURR / 01/01/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MATHISON / 01/01/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN NAYLOR HAYES / 01/01/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HILBERT BROWN / 01/01/2010
2010-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN EDWARD MAYNE / 01/01/2010
2009-06-11363aANNUAL RETURN MADE UP TO 12/05/09
2009-02-12288aDIRECTOR APPOINTED NORMAN NAYLOR HAYES
2009-02-12288aDIRECTOR APPOINTED HAROLD ARTHUR SPURR
2009-02-11AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-31288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA STRAUSS
2009-01-31288bAPPOINTMENT TERMINATED DIRECTOR ALLAN LUXTON
2008-06-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-20363aANNUAL RETURN MADE UP TO 12/05/08
2007-10-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-29288aNEW DIRECTOR APPOINTED
2007-08-15288bDIRECTOR RESIGNED
2007-05-25363aANNUAL RETURN MADE UP TO 12/05/07
2007-04-25AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-20363aANNUAL RETURN MADE UP TO 12/05/06
2006-05-16287REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 69 MEADROW GODALMING SURREY GU7 3HS
2006-02-09AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-06-06363sANNUAL RETURN MADE UP TO 12/05/05
2005-03-24288bDIRECTOR RESIGNED
2005-03-24288aNEW DIRECTOR APPOINTED
2005-03-24288aNEW DIRECTOR APPOINTED
2005-03-24288aNEW DIRECTOR APPOINTED
2005-03-24288aNEW DIRECTOR APPOINTED
2005-03-24288cSECRETARY'S PARTICULARS CHANGED
2005-03-24288bDIRECTOR RESIGNED
2005-03-24288bDIRECTOR RESIGNED
2005-03-10225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05
2004-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CTC CHARITABLE TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CTC CHARITABLE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CTC CHARITABLE TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CTC CHARITABLE TRUST

Intangible Assets
Patents
We have not found any records of CTC CHARITABLE TRUST registering or being granted any patents
Domain Names

CTC CHARITABLE TRUST owns 1 domain names.

bikeclub.co.uk  

Trademarks
We have not found any records of CTC CHARITABLE TRUST registering or being granted any trademarks
Income
Government Income

Government spend with CTC CHARITABLE TRUST

Government Department Income DateTransaction(s) Value Services/Products
Wokingham Council 2014-12 GBP £165,030 Construction
Wokingham Council 2014-10 GBP £155,000 Services - Professional Fees
Surrey County Council 2014-6 GBP £17,000
Wokingham Council 2014-1 GBP £153,000
Wokingham Council 2013-12 GBP £90,750
City of York Council 2013-12 GBP £908
City of York Council 2013-10 GBP £900
Wokingham Council 2013-10 GBP £330
Wokingham Council 2013-9 GBP £30,250
Wokingham Council 2013-8 GBP £55,000
Colchester Borough Council 2013-8 GBP £1,200
Essex County Council 2013-6 GBP £8,000
Rutland County Council 2013-6 GBP £238 Accomodation Costs
Colchester Borough Council 2013-4 GBP £1,800
Wokingham Council 2013-4 GBP £92,019
Wokingham Council 2013-3 GBP £87,535
Wolverhampton City Council 2013-2 GBP £90
Oxfordshire County Council 2013-1 GBP £660
City of York Council 2013-1 GBP £1,298
Rochdale Borough Council 2012-12 GBP £9,800 Financial Services PLANNING AND REGULATION CONNECT 2
Plymouth City Council 2012-11 GBP £8,112
City of York Council 2012-11 GBP £1,298
Plymouth City Council 2012-10 GBP £45,465
City of York Council 2012-10 GBP £1,298
Rutland County Council 2012-4 GBP £642 TPP - Highway's
St Helens Council 2012-4 GBP £1,350
Durham County Council 2012-4 GBP £962 Recruitment, Instruction and Training
Colchester Borough Council 2012-3 GBP £4,575
Colchester Borough Council 2011-4 GBP £22,719
Derby City Council 0-0 GBP £660 Miscellaneous Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Centro research and development services and related consultancy services

II.1.5) Short description of the contract or purchase(s)

Outgoings
Business Rates/Property Tax
No properties were found where CTC CHARITABLE TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CTC CHARITABLE TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CTC CHARITABLE TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1