ST. JOHN WALES PATIENT TRANSPORT SERVICES
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 5PB

Company number 05071126
Status Active
Incorporation Date 11 March 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address PRIORY HOUSE, BEIGNON CLOSE OCEAN WAY, CARDIFF, CF24 5PB
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 11 March 2016 no member list. The most likely internet sites of ST. JOHN WALES PATIENT TRANSPORT SERVICES are www.stjohnwalespatienttransport.co.uk, and www.st-john-wales-patient-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Cardiff Central Rail Station is 1 miles; to Cathays Rail Station is 1.3 miles; to Barry Docks Rail Station is 6.8 miles; to Barry Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St John Wales Patient Transport Services is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05071126. St John Wales Patient Transport Services has been working since 11 March 2004. The present status of the company is Active. The registered address of St John Wales Patient Transport Services is Priory House Beignon Close Ocean Way Cardiff Cf24 5pb. . SMITH, Helen Anne is a Secretary of the company. HOWELL, Derek Anthony is a Director of the company. Secretary GRANT, Rosemary Glenys has been resigned. Secretary LEWIS, Judith Mary has been resigned. Secretary TALBOT, Darren James has been resigned. Secretary WARNER, Adrian James has been resigned. Secretary WILLIAMS, Paul Michael has been resigned. Director BAKER, Peter Watts has been resigned. Director BROUGHTON, Robert Bruce Knight, Dr has been resigned. Director BULL, Marion Phyllis has been resigned. Director CANTLAY, Duncan Andrew has been resigned. Director COLLIER, Roderick William has been resigned. Director DUNN, Keith Melville has been resigned. Director FOWLER, David Arwel has been resigned. Director GRAY, Ian has been resigned. Director HARTLEY, Douglas has been resigned. Director HUGHES, Stephen James Brindley has been resigned. Director JENKINS, David Ward has been resigned. Director JONES, Daniel Clayton has been resigned. Director LLOYD-EDWARDS, Norman, Sir has been resigned. Director PETTERSON, Lawrence Erling has been resigned. Director REES, Ralph Phillip Vinson has been resigned. Director STRONG, William Ernest has been resigned. Director THOMAS, David Hugh has been resigned. Director TRAHERNE, Rhodri Llewellyn, Colonel has been resigned. Director WARNER, Adrian James has been resigned. Director WHITTAKER, Caroline has been resigned. Director WILLIAMS, David John has been resigned. Director WILLIAMS, Paul Michael has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
SMITH, Helen Anne
Appointed Date: 01 May 2014

Director
HOWELL, Derek Anthony
Appointed Date: 20 June 2014
71 years old

Resigned Directors

Secretary
GRANT, Rosemary Glenys
Resigned: 21 July 2006
Appointed Date: 01 February 2006

Secretary
LEWIS, Judith Mary
Resigned: 31 December 2005
Appointed Date: 11 March 2004

Secretary
TALBOT, Darren James
Resigned: 14 February 2014
Appointed Date: 29 August 2006

Secretary
WARNER, Adrian James
Resigned: 24 June 2008
Appointed Date: 24 June 2008

Secretary
WILLIAMS, Paul Michael
Resigned: 24 June 2008
Appointed Date: 24 June 2008

Director
BAKER, Peter Watts
Resigned: 20 June 2014
Appointed Date: 24 June 2012
70 years old

Director
BROUGHTON, Robert Bruce Knight, Dr
Resigned: 23 June 2011
Appointed Date: 24 June 2007
83 years old

Director
BULL, Marion Phyllis
Resigned: 24 June 2008
Appointed Date: 12 July 2004
86 years old

Director
CANTLAY, Duncan Andrew
Resigned: 20 June 2014
Appointed Date: 24 June 2011
81 years old

Director
COLLIER, Roderick William
Resigned: 14 April 2010
Appointed Date: 12 July 2004
76 years old

Director
DUNN, Keith Melville
Resigned: 20 June 2014
Appointed Date: 12 July 2004
69 years old

Director
FOWLER, David Arwel
Resigned: 23 June 2011
Appointed Date: 24 June 2008
79 years old

Director
GRAY, Ian
Resigned: 24 June 2005
Appointed Date: 12 July 2004
90 years old

Director
HARTLEY, Douglas
Resigned: 24 June 2008
Appointed Date: 12 July 2004
93 years old

Director
HUGHES, Stephen James Brindley
Resigned: 23 June 2011
Appointed Date: 01 October 2010
74 years old

Director
JENKINS, David Ward
Resigned: 23 June 2011
Appointed Date: 23 January 2006
78 years old

Director
JONES, Daniel Clayton
Resigned: 20 June 2014
Appointed Date: 24 June 2005
80 years old

Director
LLOYD-EDWARDS, Norman, Sir
Resigned: 24 June 2005
Appointed Date: 11 March 2004
92 years old

Director
PETTERSON, Lawrence Erling
Resigned: 24 June 2012
Appointed Date: 28 November 2011
82 years old

Director
REES, Ralph Phillip Vinson
Resigned: 24 June 2008
Appointed Date: 12 July 2004
86 years old

Director
STRONG, William Ernest
Resigned: 23 June 2011
Appointed Date: 05 May 2005
82 years old

Director
THOMAS, David Hugh
Resigned: 14 May 2011
Appointed Date: 11 March 2004
88 years old

Director
TRAHERNE, Rhodri Llewellyn, Colonel
Resigned: 05 May 2005
Appointed Date: 12 July 2004
68 years old

Director
WARNER, Adrian James
Resigned: 23 June 2011
Appointed Date: 24 June 2008
78 years old

Director
WHITTAKER, Caroline
Resigned: 28 November 2011
Appointed Date: 24 June 2011
67 years old

Director
WILLIAMS, David John
Resigned: 24 June 2007
Appointed Date: 12 July 2004
80 years old

Director
WILLIAMS, Paul Michael
Resigned: 24 June 2008
Appointed Date: 24 June 2008
77 years old

Persons With Significant Control

The Priory For Wales Of The Most Venerable Order Of The Hospital Of St John Of Jerusalem
Notified on: 6 April 2016
Nature of control: Has significant influence or control

ST. JOHN WALES PATIENT TRANSPORT SERVICES Events

22 Mar 2017
Confirmation statement made on 11 March 2017 with updates
07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
31 Mar 2016
Annual return made up to 11 March 2016 no member list
10 Nov 2015
Total exemption small company accounts made up to 31 December 2014
16 Sep 2015
Filing exemption statement of guarantee by parent company for period ending 31/12/14
...
... and 75 more events
03 Aug 2004
New director appointed
03 Aug 2004
New director appointed
19 May 2004
Memorandum and Articles of Association
19 May 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Mar 2004
Incorporation