THE U.K. BUS DRIVER OF THE YEAR ASSOCIATION LTD

THE U.K. BUS DRIVER OF THE YEAR ASSOCIATION LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE U.K. BUS DRIVER OF THE YEAR ASSOCIATION LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02159826
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE U.K. BUS DRIVER OF THE YEAR ASSOCIATION LTD?

    • Other transportation support activities (52290) / Transportation and storage

    Where is THE U.K. BUS DRIVER OF THE YEAR ASSOCIATION LTD located?

    Registered Office Address
    c/o TINA HAYNES
    12 Powys Street
    Atherton
    M46 9AR Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE U.K. BUS DRIVER OF THE YEAR ASSOCIATION LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE U.K. BUS DRIVER OF THE YEAR ASSOCIATION LTD?

    Last Confirmation Statement Made Up ToFeb 19, 2026
    Next Confirmation Statement DueMar 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2025
    OverdueNo

    What are the latest filings for THE U.K. BUS DRIVER OF THE YEAR ASSOCIATION LTD?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    16 pagesMA

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Feb 19, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Graeme Gerard Healy as a director on Oct 17, 2024

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Appointment of Mr Gerallt Evans as a director on Mar 01, 2024

    2 pagesAP01

    Confirmation statement made on Feb 19, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Patrick Joseph Toner on Feb 10, 2024

    2 pagesCH01

    Termination of appointment of Christopher Seymour Heaps as a director on Oct 19, 2023

    1 pagesTM01

    Termination of appointment of John Jardine as a director on Sep 25, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    Termination of appointment of Stephen William Holmes as a director on Feb 28, 2023

    1 pagesTM01

    Confirmation statement made on Feb 19, 2023 with no updates

    3 pagesCS01

    Appointment of Amanda Jayne Thompson as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Bryan David Constable as a director on Dec 31, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Feb 19, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Feb 19, 2021 with no updates

    3 pagesCS01

    Termination of appointment of David Anthony Williams as a director on Oct 20, 2020

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Feb 19, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Frank Henry Llewellyn as a director on Oct 17, 2019

    1 pagesTM01

    Termination of appointment of Douglas Bailey as a director on Oct 17, 2019

    1 pagesTM01

    Who are the officers of THE U.K. BUS DRIVER OF THE YEAR ASSOCIATION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYNES, Tina Louise
    c/o Tina Haynes
    Powys Street
    Atherton
    M46 9AR Manchester
    12
    United Kingdom
    Secretary
    c/o Tina Haynes
    Powys Street
    Atherton
    M46 9AR Manchester
    12
    United Kingdom
    148246600001
    BOXALL, John Alfred
    73 Bassett Avenue
    OX6 7TZ Bicester
    Oxfordshire
    Director
    73 Bassett Avenue
    OX6 7TZ Bicester
    Oxfordshire
    EnglandBritish24346830001
    EVANS, Gerallt
    c/o Tina Haynes
    Powys Street
    Atherton
    M46 9AR Manchester
    12
    Director
    c/o Tina Haynes
    Powys Street
    Atherton
    M46 9AR Manchester
    12
    WalesBritish320475050001
    FIELDHOUSE, Keith
    Whalley Road
    Ramsbottom
    BL0 0DE Bury
    34
    Lancashire
    Director
    Whalley Road
    Ramsbottom
    BL0 0DE Bury
    34
    Lancashire
    EnglandBritish134315450001
    HAYNES, Tina Louise
    c/o Tina Haynes
    Powys Street
    Atherton
    M46 9AR Manchester
    12
    United Kingdom
    Director
    c/o Tina Haynes
    Powys Street
    Atherton
    M46 9AR Manchester
    12
    United Kingdom
    United KingdomBritish155673270002
    HEALY, Graeme Gerard
    Shotts Cottage
    Fallin
    FK7 7LU Stirling
    1
    Scotland
    Director
    Shotts Cottage
    Fallin
    FK7 7LU Stirling
    1
    Scotland
    ScotlandBritish281124260001
    MACKAY, Paul
    Corunna Terrace
    EH26 0LQ Penicuik
    14
    Scotland
    Director
    Corunna Terrace
    EH26 0LQ Penicuik
    14
    Scotland
    ScotlandBritish222219780001
    MACKIE, Joseph
    128 Seafield Road
    AB15 7YQ Aberdeen
    Director
    128 Seafield Road
    AB15 7YQ Aberdeen
    ScotlandBritish55357010001
    MARTIN, Paul
    Langton Close
    NR5 8RU Norwich
    5
    United Kingdom
    Director
    Langton Close
    NR5 8RU Norwich
    5
    United Kingdom
    United KingdomBritish147367470001
    MORGAN, Michael
    Lavender Way
    PE10 9TT Bourne
    10
    England
    Director
    Lavender Way
    PE10 9TT Bourne
    10
    England
    EnglandBritish217468000002
    THOMPSON, Amanda Jayne
    Tyn Y Bonau Road
    Pontarddulais
    SA4 8RY Swansea
    33
    Wales
    Director
    Tyn Y Bonau Road
    Pontarddulais
    SA4 8RY Swansea
    33
    Wales
    WalesBritish303968700001
    TONER, Patrick Joseph
    Howatston Court
    EH54 7FF Livingston
    28
    Scotland
    Director
    Howatston Court
    EH54 7FF Livingston
    28
    Scotland
    ScotlandBritish260358360002
    WINSTANLEY, John Douglas
    Greenleas Avenue
    Emmer Green
    RG4 8TA Reading
    21
    United Kingdom
    Director
    Greenleas Avenue
    Emmer Green
    RG4 8TA Reading
    21
    United Kingdom
    United KingdomBritish161611800001
    BOOTH, Marylin Fay
    3 The Cedars
    Rectory Lane
    WD3 1FF Rickmansworth
    Hertfordshire
    Secretary
    3 The Cedars
    Rectory Lane
    WD3 1FF Rickmansworth
    Hertfordshire
    British80609510001
    BUCKLEY, Margaret
    4 Curtis Close
    WD3 2QA Rickmansworth
    Hertfordshire
    Secretary
    4 Curtis Close
    WD3 2QA Rickmansworth
    Hertfordshire
    British33327970001
    DEVINE, Marion Kathleen Teresa
    59 Manor Way
    Croxley Green
    WD3 3LU Rickmansworth
    Hertfordshire
    Secretary
    59 Manor Way
    Croxley Green
    WD3 3LU Rickmansworth
    Hertfordshire
    British74609380001
    DRIVER, Julie Patricia
    2 Thorne Close
    DA8 1EU Erith
    Kent
    Secretary
    2 Thorne Close
    DA8 1EU Erith
    Kent
    British24346810001
    RAINE, Jack
    Melrose
    Tattenhall Road Tattenhall
    CH3 9QH Chester
    Cheshire
    Secretary
    Melrose
    Tattenhall Road Tattenhall
    CH3 9QH Chester
    Cheshire
    British24346890002
    ARUNDEL, Brian
    3 Pinewood Gardens
    HP1 1TN Hemel Hempstead
    Hertfordshire
    Director
    3 Pinewood Gardens
    HP1 1TN Hemel Hempstead
    Hertfordshire
    British24346820001
    BAILEY, Douglas
    11 Garfield Terrace
    PR6 7AE Chorley
    Lancashire
    Director
    11 Garfield Terrace
    PR6 7AE Chorley
    Lancashire
    United KingdomBritish52335710001
    BRADDOCK, Andrew John
    4 Borderside
    GU46 6LJ Yateley
    Hampshire
    Director
    4 Borderside
    GU46 6LJ Yateley
    Hampshire
    EnglandBritish97359100001
    CHAMBERS, Michael Richard
    15 Freshfield Road
    Formby
    L37 3JA Liverpool
    Merseyside
    Director
    15 Freshfield Road
    Formby
    L37 3JA Liverpool
    Merseyside
    United KingdomBritish16977480001
    CONSTABLE, Bryan David
    3 Mill View
    Ringmer
    BN8 5EP Lewes
    East Sussex
    Director
    3 Mill View
    Ringmer
    BN8 5EP Lewes
    East Sussex
    EnglandBritish9851660001
    COOK, Geoffrey
    12 Princeton Mews
    CO4 9SJ Colchester
    Essex
    Director
    12 Princeton Mews
    CO4 9SJ Colchester
    Essex
    British109504620002
    DAVIES, Norman John
    Alpha Avenue
    Garsington
    OX44 9BH Oxford
    48
    United Kingdom
    Director
    Alpha Avenue
    Garsington
    OX44 9BH Oxford
    48
    United Kingdom
    United KingdomBritish155673390001
    EVANS, Brian David
    13 Castle Meadows
    Coity
    CF35 6DA Bridgend
    Mid Glamorgan
    Director
    13 Castle Meadows
    Coity
    CF35 6DA Bridgend
    Mid Glamorgan
    British19394710001
    GIBSON, Peter
    16 Longley Road
    CR0 3LH Croydon
    Surrey
    Director
    16 Longley Road
    CR0 3LH Croydon
    Surrey
    British13738700001
    GOODE, Roger Ian
    Monk Ings
    WF17 9HU Birstall
    69
    West Yorkshire
    Director
    Monk Ings
    WF17 9HU Birstall
    69
    West Yorkshire
    EnglandBritish134315460001
    GRIFFITHS, Thomas John
    Flat 6 Coll Sharp Court
    26 Austin Street
    E2 7NB London
    Director
    Flat 6 Coll Sharp Court
    26 Austin Street
    E2 7NB London
    British42081710001
    HAWCROFT, Alan
    70 Larch Hill
    S9 4AJ Sheffield
    South Yorkshire
    Director
    70 Larch Hill
    S9 4AJ Sheffield
    South Yorkshire
    EnglandBritish68332740001
    HEAPS, Christopher Seymour
    Pinecroft Ridgeway Road
    RH4 3AP Dorking
    Surrey
    Director
    Pinecroft Ridgeway Road
    RH4 3AP Dorking
    Surrey
    EnglandBritish25225890001
    HOLMES, Stephen William
    9 Beech Close
    CT19 5TB Folkestone
    Kent
    Director
    9 Beech Close
    CT19 5TB Folkestone
    Kent
    EnglandBritish68332900001
    HOPWOOD, Paul
    30 Wakefield Road
    Midanbury
    SO18 2DJ Southampton
    Hampshire
    Director
    30 Wakefield Road
    Midanbury
    SO18 2DJ Southampton
    Hampshire
    British66274920001
    HUNTER, Andrew John
    Brandywell Road
    PH2 9GY Abernethy
    11
    Perthshire
    Director
    Brandywell Road
    PH2 9GY Abernethy
    11
    Perthshire
    British132774420001
    JARDINE, John
    Granton Mains Wynd
    EH4 4GB Edinburgh
    6
    Scotland
    Director
    Granton Mains Wynd
    EH4 4GB Edinburgh
    6
    Scotland
    ScotlandBritish260373520001

    What are the latest statements on persons with significant control for THE U.K. BUS DRIVER OF THE YEAR ASSOCIATION LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 19, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0