Emergency Medical Training Limited CARDIFF


Emergency Medical Training started in year 2008 as Private Limited Company with registration number 06734085. The Emergency Medical Training company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Cardiff at 15 Mount Stuart Square. Postal code: CF10 5DP.

The company has one director. Dawn E., appointed on 15 May 2021. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Paul W. who worked with the the company until 31 December 2017.

Emergency Medical Training Limited Address / Contact

Office Address 15 Mount Stuart Square
Town Cardiff
Post code CF10 5DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06734085
Date of Incorporation Mon, 27th Oct 2008
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Dawn E.

Position: Director

Appointed: 15 May 2021

Robert T.

Position: Director

Appointed: 27 October 2008

Resigned: 21 May 2021

Paul W.

Position: Director

Appointed: 27 October 2008

Resigned: 31 December 2017

Paul W.

Position: Secretary

Appointed: 27 October 2008

Resigned: 31 December 2017

Anthony R.

Position: Director

Appointed: 27 October 2008

Resigned: 07 December 2009

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we found, there is Dawn E. This PSC and has 75,01-100% shares. The second one in the PSC register is Robert T. This PSC has significiant influence or control over the company,.

Dawn E.

Notified on 24 May 2021
Nature of control: 75,01-100% shares

Robert T.

Notified on 1 October 2016
Ceased on 21 May 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth22 62415 847       
Balance Sheet
Cash Bank On Hand 16 76713 50318 76910 6752 8471 0619 785 
Current Assets26 73527 73714 57820 28312 9253 7621 5959 785 
Debtors45810 9701 0751 5142 250915534  
Net Assets Liabilities 15 8471 5693 7735 126 -1 5531 361-1 461
Property Plant Equipment 15 00012 50010 0007 5005 0002 500  
Cash Bank In Hand26 27716 767       
Net Assets Liabilities Including Pension Asset Liability22 62415 847       
Tangible Fixed Assets18 00015 000       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve22 52415 747       
Shareholder Funds22 62415 847       
Other
Accumulated Depreciation Impairment Property Plant Equipment 25 65028 15030 65033 15035 65038 150  
Average Number Employees During Period  222221 
Creditors 11 2677 0422 81715 2999 1735 6488 4241 461
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -40 650 
Disposals Property Plant Equipment       -40 650 
Fixed Assets      2 500  
Increase From Depreciation Charge For Year Property Plant Equipment  2 500 2 5002 5002 5002 500 
Net Current Assets Liabilities20 11612 114-3 889-3 410-2 374-5 411-4 0531 361-1 461
Property Plant Equipment Gross Cost 40 650 40 65040 65040 650   
Total Assets Less Current Liabilities38 11627 1148 6116 5905 126-411-1 5531 361-1 461
Bank Borrowings Overdrafts 11 2677 0422 817     
Creditors Due After One Year15 49211 267       
Creditors Due Within One Year6 61915 623       
Number Shares Allotted 100       
Other Creditors 8 45610 23720 50414 5998 7945 340  
Other Taxation Social Security Payable 2 1682 2303 189700379308  
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 2 453       
Tangible Fixed Assets Cost Or Valuation38 19740 650       
Tangible Fixed Assets Depreciation20 19725 650       
Tangible Fixed Assets Depreciation Charged In Period 5 453       
Trade Creditors Trade Payables 4 9996 000      
Trade Debtors Trade Receivables 10 9701 0751 5142 250915534  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
Free Download (1 page)

Company search