Background WavePink WaveYellow Wave

PEMBROKESHIRE ASSOCIATION OF COMMUNITY TRANSPORT ORGANISATIONS (07825882)

PEMBROKESHIRE ASSOCIATION OF COMMUNITY TRANSPORT ORGANISATIONS (07825882) is an active UK company. incorporated on 27 October 2011. with registered office in Narberth. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. PEMBROKESHIRE ASSOCIATION OF COMMUNITY TRANSPORT ORGANISATIONS has been registered for 14 years. Current directors include BRADBURY, Kathryn Laura, HARRIES, Michelle Denise, WILSON, Caroline.

Company Number
07825882
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 October 2011
Age
14 years
Address
Pacto Unit 5b The Old School Estate, Narberth, SA67 7DU
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BRADBURY, Kathryn Laura, HARRIES, Michelle Denise, WILSON, Caroline
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEMBROKESHIRE ASSOCIATION OF COMMUNITY TRANSPORT ORGANISATIONS

PEMBROKESHIRE ASSOCIATION OF COMMUNITY TRANSPORT ORGANISATIONS is an active company incorporated on 27 October 2011 with the registered office located in Narberth. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. PEMBROKESHIRE ASSOCIATION OF COMMUNITY TRANSPORT ORGANISATIONS was registered 14 years ago.(SIC: 94990)

Status

active

Active since 14 years ago

Company No

07825882

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 27 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Pacto Unit 5b The Old School Estate Station Road Narberth, SA67 7DU,

Previous Addresses

PO Box 4385 07825882 - Companies House Default Address Cardiff CF14 8LH
From: 12 October 2020To: 9 September 2025
4 Courtfield Drive Simpson Cross Haverfordwest Pembrokeshire SA62 6EQ
From: 27 October 2011To: 12 October 2020
Timeline

31 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Jan 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Nov 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Oct 17
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Aug 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Nov 23
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Jul 25
Director Left
Jul 25
Director Left
Sept 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BRADBURY, Kathryn Laura

Active
CardiffCF14 8LH
Born February 1965
Director
Appointed 28 Aug 2024

HARRIES, Michelle Denise

Active
CardiffCF14 8LH
Born October 1965
Director
Appointed 10 Sept 2018

WILSON, Caroline

Active
CardiffCF14 8LH
Born December 1957
Director
Appointed 14 Sept 2020

BINGHAM, Emma Sarah

Resigned
Bethesda, NarberthSA67 8HF
Born June 1975
Director
Appointed 14 May 2018
Resigned 30 Jun 2025

CURTIS, Penelope Jane

Resigned
Courtfield Drive, HaverfordwestSA62 6EQ
Born October 1958
Director
Appointed 30 Apr 2014
Resigned 31 Mar 2017

DAVIES, Glanmor Adrian

Resigned
Somerset Cottages, TenbySA70 7NF
Born January 1951
Director
Appointed 27 Oct 2011
Resigned 15 Sept 2020

EVANS, Rachel Mary Louise

Resigned
Llanfair Cottages, LetterstonSA62 5TL
Born July 1967
Director
Appointed 27 Oct 2011
Resigned 26 Sept 2022

GOLDEN, Damian Francis

Resigned
Bethesda, NarberthSA67 8HF
Born June 1966
Director
Appointed 26 Sept 2022
Resigned 02 Nov 2023

HARVEY, Ronald Mark

Resigned
Bethesda, NarberthSA67 8HF
Born February 1966
Director
Appointed 28 Aug 2024
Resigned 30 Jun 2025

HARVEY-JONES, Christopher Martin

Resigned
Courtfield Drive, HaverfordwestSA62 6EQ
Born August 1966
Director
Appointed 10 Jul 2017
Resigned 20 Oct 2017

HINE, Raymond Anthony

Resigned
Meadow Road, Nr TenbySA70 8QF
Born August 1941
Director
Appointed 27 Oct 2011
Resigned 13 May 2019

HOUGH, Brian Arthur

Resigned
East Moor Park, HaverfordwestSA62 6HR
Born November 1939
Director
Appointed 27 Oct 2011
Resigned 30 Sept 2018

JASPER, Karel Ann May

Resigned
Bethesda, NarberthSA67 8HF
Born November 1975
Director
Appointed 14 Sept 2020
Resigned 26 Sept 2022

MOLLER, Vicky

Resigned
Courtfield Drive, HaverfordwestSA62 6EQ
Born November 1946
Director
Appointed 30 Apr 2014
Resigned 31 Oct 2016

NORMAN, Tina Karon

Resigned
CardiffCF14 8LH
Born December 1960
Director
Appointed 26 Sept 2022
Resigned 26 Aug 2025

PERKINS, Janine

Resigned
Bethesda, NarberthSA67 8HF
Born October 1958
Director
Appointed 30 Apr 2014
Resigned 26 Aug 2024

PETER, Margaret Annette

Resigned
Bethesda, NarberthSA67 8HF
Born April 1954
Director
Appointed 10 Sept 2018
Resigned 26 Sept 2022

THOMAS-CLEAVER, Beryl Mary

Resigned
Courtfield Drive, HaverfordwestSA62 6EQ
Born June 1937
Director
Appointed 27 Oct 2011
Resigned 12 Mar 2018

VICKERY, Margaret Anne

Resigned
Courtfield Drive, HaverfordwestSA62 6EQ
Born January 1950
Director
Appointed 27 Oct 2011
Resigned 15 Sept 2020

WILSON, Caroline Ann

Resigned
Tegryn, LlanfyrnachSA35 0BL
Born December 1957
Director
Appointed 27 Oct 2011
Resigned 30 Jul 2013
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 October 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Default Companies House Service Address Applied Officer
11 August 2025
RP09RP09
Default Companies House Service Address Applied Officer
11 August 2025
RP09RP09
Default Companies House Service Address Applied Officer
11 August 2025
RP09RP09
Default Companies House Service Address Applied Officer
11 August 2025
RP09RP09
Default Companies House Registered Office Address Applied
11 August 2025
RP05RP05
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2014
AR01AR01
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Statement Of Companys Objects
19 June 2012
CC04CC04
Resolution
19 June 2012
RESOLUTIONSResolutions
Miscellaneous
29 March 2012
MISCMISC
Incorporation Company
27 October 2011
NEWINCIncorporation