VOLUNTARY EMERGENCY SERVICE TRANSPORT (V.E.S.T.)

Register to unlock more data on OkredoRegister

VOLUNTARY EMERGENCY SERVICE TRANSPORT (V.E.S.T.)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02059997

Incorporation date

30/09/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 45, Portmanmoor Road Industrial, Estate, Cardiff CF24 5HBCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1986)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon10/05/2025
Termination of appointment of Rebecca Villis as a director on 2025-05-08
dot icon10/05/2025
Termination of appointment of Ceri Louise Witchard as a director on 2025-05-08
dot icon10/05/2025
Termination of appointment of Robert Carl Green as a director on 2025-05-10
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/07/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/11/2023
Appointment of Mr Peter Arthur Jones as a director on 2023-11-02
dot icon26/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon23/05/2023
Appointment of Mr Roger Charles Brown as a director on 2023-05-12
dot icon23/05/2023
Termination of appointment of Hugh Edney as a director on 2022-11-30
dot icon26/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/09/2021
Appointment of Mrs Rebecca Villis as a director on 2021-09-27
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon25/06/2020
Termination of appointment of David Palmer as a director on 2020-04-18
dot icon07/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon05/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/07/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/08/2017
Director's details changed for Miss Ceri Louise Witchard on 2017-08-22
dot icon22/08/2017
Director's details changed for Mr David Palmer on 2017-08-22
dot icon22/08/2017
Director's details changed for Professor Martin Healey on 2017-08-22
dot icon22/08/2017
Director's details changed for Hugh Edney on 2017-08-22
dot icon22/08/2017
Director's details changed for Mr Robert Carl Green on 2017-08-22
dot icon22/08/2017
Director's details changed for Christine Rosemary Davies on 2017-08-22
dot icon22/08/2017
Secretary's details changed for Christine Rosemary Davies on 2017-08-22
dot icon24/07/2017
Notification of a person with significant control statement
dot icon24/07/2017
Cessation of Martin Healey as a person with significant control on 2017-04-06
dot icon17/07/2017
Notification of Martin Healey as a person with significant control on 2017-04-06
dot icon17/07/2017
Director's details changed for Professor Martin Healey on 2017-07-17
dot icon30/06/2017
Confirmation statement made on 2017-06-17 with no updates
dot icon07/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-06-17 no member list
dot icon21/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-06-17 no member list
dot icon13/05/2015
Appointment of Miss Ceri Louise Witchard as a director on 2015-04-08
dot icon13/05/2015
Appointment of Mr Robert Carl Green as a director on 2015-04-08
dot icon20/01/2015
Termination of appointment of Robert Charles Smith as a director on 2014-09-10
dot icon16/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/09/2014
Termination of appointment of Michael Sean Regan as a director on 2014-07-31
dot icon20/06/2014
Annual return made up to 2014-06-17 no member list
dot icon05/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/10/2013
Memorandum and Articles of Association
dot icon06/08/2013
Annual return made up to 2013-06-17 no member list
dot icon26/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon29/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/06/2012
Annual return made up to 2012-06-17 no member list
dot icon16/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon11/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/06/2011
Annual return made up to 2011-06-17 no member list
dot icon24/06/2011
Director's details changed for Michael Sean Regan on 2011-06-24
dot icon24/06/2011
Director's details changed for Mr David Palmer on 2011-06-24
dot icon24/06/2011
Director's details changed for Christine Rosemary Davies on 2011-06-24
dot icon24/06/2011
Director's details changed for Professor Martin Healey on 2011-06-24
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon29/06/2010
Annual return made up to 2010-06-17 no member list
dot icon29/06/2010
Director's details changed for Robert Charles Smith on 2010-06-17
dot icon21/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon25/06/2009
Annual return made up to 17/06/09
dot icon17/03/2009
Resolutions
dot icon09/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon11/08/2008
Annual return made up to 17/06/08
dot icon11/08/2008
Appointment terminated director marjorie collins
dot icon26/10/2007
Full accounts made up to 2007-03-31
dot icon06/07/2007
Annual return made up to 17/06/07
dot icon05/02/2007
Registered office changed on 05/02/07 from: unit 10 lyon close cardiff south glamorgan CF11 8TZ
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon16/11/2006
Particulars of mortgage/charge
dot icon17/08/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon30/06/2006
Annual return made up to 17/06/06
dot icon22/09/2005
Full accounts made up to 2005-03-31
dot icon29/06/2005
Annual return made up to 17/06/05
dot icon30/09/2004
Full accounts made up to 2004-03-31
dot icon19/07/2004
New director appointed
dot icon09/07/2004
Annual return made up to 17/06/04
dot icon03/12/2003
Registered office changed on 03/12/03 from: unit 10 lyon close cardiff south glamorganshire CF11 8ED
dot icon29/10/2003
Registered office changed on 29/10/03 from: unit 54 the maltings east tyndall street cardiff CF24 5EA
dot icon28/10/2003
Full accounts made up to 2003-03-31
dot icon26/06/2003
Annual return made up to 17/06/03
dot icon18/04/2003
Director resigned
dot icon02/10/2002
Full accounts made up to 2002-03-31
dot icon06/07/2002
Annual return made up to 29/06/02
dot icon08/11/2001
Full accounts made up to 2001-03-31
dot icon05/07/2001
Annual return made up to 29/06/01
dot icon24/04/2001
Memorandum and Articles of Association
dot icon24/04/2001
Resolutions
dot icon24/04/2001
New director appointed
dot icon24/04/2001
New director appointed
dot icon24/04/2001
New director appointed
dot icon24/04/2001
New director appointed
dot icon24/04/2001
New director appointed
dot icon24/04/2001
New director appointed
dot icon10/11/2000
Full accounts made up to 2000-03-31
dot icon12/07/2000
Annual return made up to 29/06/00
dot icon11/05/2000
New director appointed
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon22/07/1999
Annual return made up to 29/06/99
dot icon09/04/1999
Registered office changed on 09/04/99 from: the maltings east tyndall street cardiff CF1 5EA
dot icon18/02/1999
Director resigned
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon03/07/1998
Annual return made up to 29/06/98
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon20/07/1997
New director appointed
dot icon20/07/1997
Annual return made up to 29/06/97
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon11/07/1996
Annual return made up to 29/06/96
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon18/07/1995
Annual return made up to 29/06/95
dot icon05/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/06/1994
Annual return made up to 29/06/94
dot icon27/02/1994
Full accounts made up to 1993-03-31
dot icon21/07/1993
Director resigned
dot icon21/07/1993
Annual return made up to 29/06/93
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon21/07/1992
Annual return made up to 29/06/92
dot icon06/12/1991
Full accounts made up to 1991-03-31
dot icon06/12/1991
Resolutions
dot icon30/06/1991
Annual return made up to 29/06/91
dot icon07/01/1991
Annual return made up to 29/06/90
dot icon02/01/1991
Resolutions
dot icon13/09/1990
Full accounts made up to 1990-03-31
dot icon19/10/1989
Full accounts made up to 1989-03-31
dot icon19/10/1989
Annual return made up to 29/06/89
dot icon25/01/1989
Secretary resigned;new secretary appointed;director's particulars changed
dot icon24/11/1988
Full accounts made up to 1988-03-31
dot icon24/11/1988
Annual return made up to 01/04/88
dot icon16/01/1987
Company type changed from pri to PRI30
dot icon10/12/1986
Particulars of mortgage/charge
dot icon30/09/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon+3.33 % *

* during past year

Cash in Bank

£273,707.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
11
381.89K
-
326.14K
264.89K
-
2023
11
373.34K
-
392.03K
273.71K
-
2023
11
373.34K
-
392.03K
273.71K
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

373.34K £Descended-2.24 % *

Total Assets(GBP)

-

Turnover(GBP)

392.03K £Ascended20.21 % *

Cash in Bank(GBP)

273.71K £Ascended3.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

99
PARK LANE STABLES RDAPark Lane Stables, Park Lane, Teddington TW11 0HY
Active

Category:

Raising of horses and other equines

Comp. code:

09035744

Reg. date:

12/05/2014

Turnover:

-

No. of employees:

12
LOAF SOCIAL ENTERPRISE LIMITED1421 Pershore Road, Stirchley, Birmingham, West Midlands B30 2JL
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

06990165

Reg. date:

13/08/2009

Turnover:

-

No. of employees:

12
POWERTECH (N.I.) LIMITED54b Drumbane Road, Maghera BT46 5NW
Active

Category:

Distribution of electricity

Comp. code:

NI632743

Reg. date:

03/08/2015

Turnover:

-

No. of employees:

11
P.S.SCAFFOLDING LH LIMITED12 Stocksfield Drive, Little Hulton, Manchester M38 9RB
Active

Category:

Other construction installation

Comp. code:

12143750

Reg. date:

07/08/2019

Turnover:

-

No. of employees:

12
BEST MOTORS 4 YOU LTD48 Canterbury Street, Parking Behind The Building, Gillingham ME7 5UN
Active

Category:

Sale of used cars and light motor vehicles

Comp. code:

12899212

Reg. date:

23/09/2020

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About VOLUNTARY EMERGENCY SERVICE TRANSPORT (V.E.S.T.)

VOLUNTARY EMERGENCY SERVICE TRANSPORT (V.E.S.T.) is an(a) Active company incorporated on 30/09/1986 with the registered office located at Unit 45, Portmanmoor Road Industrial, Estate, Cardiff CF24 5HB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of VOLUNTARY EMERGENCY SERVICE TRANSPORT (V.E.S.T.)?

toggle

VOLUNTARY EMERGENCY SERVICE TRANSPORT (V.E.S.T.) is currently Active. It was registered on 30/09/1986 .

Where is VOLUNTARY EMERGENCY SERVICE TRANSPORT (V.E.S.T.) located?

toggle

VOLUNTARY EMERGENCY SERVICE TRANSPORT (V.E.S.T.) is registered at Unit 45, Portmanmoor Road Industrial, Estate, Cardiff CF24 5HB.

What does VOLUNTARY EMERGENCY SERVICE TRANSPORT (V.E.S.T.) do?

toggle

VOLUNTARY EMERGENCY SERVICE TRANSPORT (V.E.S.T.) operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does VOLUNTARY EMERGENCY SERVICE TRANSPORT (V.E.S.T.) have?

toggle

VOLUNTARY EMERGENCY SERVICE TRANSPORT (V.E.S.T.) had 11 employees in 2023.

What is the latest filing for VOLUNTARY EMERGENCY SERVICE TRANSPORT (V.E.S.T.)?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.