About

Registered Number: 02730904
Date of Incorporation: 14/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: 4 Knight Street, Mountain Ash, Mid Glamorgan, CF45 3EY

 

Having been setup in 1992, Accessible Caring Transport have registered office in Mid Glamorgan, it has a status of "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Martyn Graham 27 January 2020 - 1
GRUNDY, Rhian 27 January 2020 - 1
JONES, Richard William John 27 January 2020 - 1
MORGAN, Morien Wynne 27 January 2020 - 1
BALLARD, Christine Mary 04 December 2007 31 July 2009 1
BARRETT, Philip Colin 14 July 1992 30 July 1993 1
BENNETT, Sheila 01 April 2011 04 January 2016 1
BERRY, Anthony John 05 February 1996 02 June 1998 1
BOWEN, Patricia Rose 14 July 1992 02 June 1998 1
BROWN, Norman Charles Harry 18 May 2005 19 January 2017 1
BULL, Cyril Ivor 01 April 2011 01 December 2011 1
DAVIES, Shirley 05 December 2002 31 July 2009 1
EVANS, Frederick Maurice 14 July 1992 30 July 1993 1
FURLONG, Justin John 17 January 2012 31 July 2014 1
GRIFFIN, Karen 14 July 1992 03 January 1995 1
HUXLEY, Gladys Norah 14 July 1992 16 July 1996 1
JONES, Richard William John 24 January 2007 01 April 2011 1
LEWIS, Cynthia Ann 02 June 1998 15 January 2003 1
LEWIS, Daniel James 02 June 1998 31 July 2007 1
MOORE, Lynda May 16 July 1996 28 September 1999 1
O'DRISCOLL, Andrea Gail 16 July 1996 30 June 2004 1
OLIVER, John 14 July 1992 30 June 1999 1
PRICE, William Haydn 02 June 1998 30 June 2004 1
PROTHEROE, Rhona May 14 July 1992 21 July 1997 1
RAWCLIFFE, Carol 13 April 2015 30 June 2017 1
REED, Robert Charles 14 July 1992 30 June 1994 1
RESOLI, Raymond Sidney 14 July 1992 30 June 1994 1
REYNOLDS, Eric John 05 December 2002 19 July 2004 1
REYNOLDS, Gloria Jean 05 December 2002 19 July 2004 1
ROGERS, Christine 15 September 2009 01 December 2011 1
SHAW, Colin Roderick 14 July 1992 30 July 1993 1
SIMMONDS, Dorothy 24 January 2007 17 February 2008 1
WATTS, Herbert Charles 02 June 1998 30 June 2003 1
WATTS, Norma 01 February 2005 27 January 2020 1
WILLIAMS, Avril 04 January 2016 27 January 2020 1
WILLIAMS, Geoffrey Alan 18 February 2010 31 March 2015 1
WILLIAMS, Patricia Ann 18 February 2010 27 January 2020 1
WILLIS, Trevor James 16 February 1998 10 April 2001 1
WOOD, Henry James 22 January 2002 30 June 2004 1
YOUNG, Shirley 04 January 2016 30 June 2016 1
Secretary Name Appointed Resigned Total Appointments
JONES, Richard William John 27 January 2020 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AP03 - Appointment of secretary 04 February 2020
AP01 - Appointment of director 03 February 2020
AP01 - Appointment of director 03 February 2020
AP01 - Appointment of director 03 February 2020
AP01 - Appointment of director 03 February 2020
AP01 - Appointment of director 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 17 July 2017
TM01 - Termination of appointment of director 07 July 2017
TM02 - Termination of appointment of secretary 07 July 2017
TM01 - Termination of appointment of director 23 January 2017
AP01 - Appointment of director 23 January 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
AP01 - Appointment of director 17 January 2016
AP01 - Appointment of director 17 January 2016
TM01 - Termination of appointment of director 17 January 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 26 July 2015
AD01 - Change of registered office address 26 July 2015
AP01 - Appointment of director 15 April 2015
TM01 - Termination of appointment of director 15 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 22 August 2014
TM01 - Termination of appointment of director 22 August 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 11 August 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 13 August 2012
AD01 - Change of registered office address 20 April 2012
AP01 - Appointment of director 30 January 2012
TM01 - Termination of appointment of director 29 January 2012
TM01 - Termination of appointment of director 29 January 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 15 August 2011
AP01 - Appointment of director 16 May 2011
AP01 - Appointment of director 15 May 2011
TM01 - Termination of appointment of director 09 May 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 08 August 2010
CH01 - Change of particulars for director 08 August 2010
CH01 - Change of particulars for director 08 August 2010
CH01 - Change of particulars for director 08 August 2010
AP01 - Appointment of director 12 March 2010
AP01 - Appointment of director 11 March 2010
AA - Annual Accounts 02 March 2010
288a - Notice of appointment of directors or secretaries 27 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 28 November 2008
363s - Annual Return 01 September 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
AA - Annual Accounts 26 November 2007
363s - Annual Return 10 August 2007
AA - Annual Accounts 16 May 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 11 August 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
AA - Annual Accounts 29 December 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
363s - Annual Return 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
AA - Annual Accounts 28 October 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
363s - Annual Return 24 July 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
AA - Annual Accounts 02 December 2002
363s - Annual Return 01 August 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 23 July 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
287 - Change in situation or address of Registered Office 25 January 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 17 July 2000
288b - Notice of resignation of directors or secretaries 15 October 1999
AA - Annual Accounts 28 September 1999
363s - Annual Return 26 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
225 - Change of Accounting Reference Date 28 May 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 17 July 1998
MEM/ARTS - N/A 06 July 1998
CERTNM - Change of name certificate 02 July 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
AA - Annual Accounts 21 April 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
363s - Annual Return 11 August 1997
AA - Annual Accounts 28 May 1997
363s - Annual Return 13 September 1996
288 - N/A 13 September 1996
288 - N/A 13 September 1996
288 - N/A 13 September 1996
AA - Annual Accounts 02 June 1996
288 - N/A 18 March 1996
RESOLUTIONS - N/A 16 February 1996
363s - Annual Return 09 August 1995
AA - Annual Accounts 26 May 1995
287 - Change in situation or address of Registered Office 28 January 1995
288 - N/A 13 January 1995
363s - Annual Return 11 July 1994
288 - N/A 11 July 1994
288 - N/A 11 July 1994
288 - N/A 11 July 1994
AA - Annual Accounts 11 May 1994
363s - Annual Return 12 August 1993
288 - N/A 12 August 1993
288 - N/A 12 August 1993
288 - N/A 12 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 March 1993
NEWINC - New incorporation documents 14 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.