AMBULNZ COMMUNITY PARTNERS LTD.
Status | ACTIVE |
Company No. | 06117418 |
Category | Private Limited Company |
Incorporated | 20 Feb 2007 |
Age | 17 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
AMBULNZ COMMUNITY PARTNERS LTD. is an active private limited company with number 06117418. It was incorporated 17 years, 3 months, 10 days ago, on 20 February 2007. The company address is 44 Broadway 44 Broadway, Stratford, E15 1XH, London, England.
Company Fillings
Accounts with accounts type small
Date: 17 Apr 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 04 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-04
Documents
Appoint person director company with name date
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Mark Burns
Appointment date: 2023-09-27
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Address
Type: AD01
Old address: Units 5D & 5E Arrow Trading Estate, Corporation Road Audenshaw Manchester M34 5LR England
Change date: 2023-06-20
New address: 44 Broadway Burrell House Stratford London E15 1XH
Documents
Termination director company with name termination date
Date: 31 May 2023
Action Date: 24 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Patrick Sheehan
Termination date: 2023-04-24
Documents
Resolution
Date: 03 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 04 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-04
Documents
Termination director company with name termination date
Date: 31 Jan 2023
Action Date: 27 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Sherman
Termination date: 2023-01-27
Documents
Appoint person director company with name date
Date: 31 Jan 2023
Action Date: 27 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lee Harrison Bienstock
Appointment date: 2023-01-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jan 2023
Action Date: 09 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 061174180001
Charge creation date: 2023-01-09
Documents
Appoint person director company with name date
Date: 16 Nov 2022
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Norman Rosenberg
Appointment date: 2022-11-10
Documents
Appoint person director company with name date
Date: 16 Nov 2022
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-10
Officer name: Ms Natalie Louise Lamb
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 04 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-04
Documents
Change to a person with significant control
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-10-19
Psc name: Ambulnz Uk Limited
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 19 Mar 2019
Action Date: 14 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ambulnz Community Partners Limited
Change date: 2019-01-14
Documents
Confirmation statement with updates
Date: 19 Mar 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Resolution
Date: 15 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing of annual return with made up date
Date: 02 Aug 2018
Action Date: 18 Feb 2016
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2016-02-18
Documents
Second filing of annual return with made up date
Date: 02 Aug 2018
Action Date: 18 Feb 2015
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2015-02-18
Documents
Legacy
Date: 03 Jul 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 04/03/2018
Documents
Legacy
Date: 03 Jul 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 18/02/2017
Documents
Second filing of annual return with made up date
Date: 03 Jul 2018
Action Date: 20 Feb 2014
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2014-02-20
Documents
Second filing of annual return with made up date
Date: 03 Jul 2018
Action Date: 20 Feb 2013
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2013-02-20
Documents
Second filing of annual return with made up date
Date: 03 Jul 2018
Action Date: 20 Feb 2012
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2012-02-20
Documents
Second filing of annual return with made up date
Date: 03 Jul 2018
Action Date: 20 Feb 2011
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2011-02-20
Documents
Second filing of annual return with made up date
Date: 03 Jul 2018
Action Date: 20 Feb 2010
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2010-02-20
Documents
Notification of a person with significant control
Date: 21 Jun 2018
Action Date: 11 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ambulnz Community Partners Limited
Notification date: 2018-06-11
Documents
Cessation of a person with significant control
Date: 21 Jun 2018
Action Date: 11 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Phillip Joseph Warren
Cessation date: 2018-06-11
Documents
Cessation of a person with significant control
Date: 21 Jun 2018
Action Date: 11 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Ashley Mylett
Cessation date: 2018-06-11
Documents
Change account reference date company current shortened
Date: 21 Jun 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-04-30
Documents
Appoint person director company with name date
Date: 20 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-11
Officer name: Mr Adriaan Oberholzer
Documents
Termination director company with name termination date
Date: 20 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-11
Officer name: David Ashley Mylett
Documents
Termination director company with name termination date
Date: 20 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Joseph Warren
Termination date: 2018-06-11
Documents
Appoint person director company with name date
Date: 20 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Patrick Sheehan
Appointment date: 2018-06-11
Documents
Appoint person director company with name date
Date: 20 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Sherman
Appointment date: 2018-06-11
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Cessation of a person with significant control
Date: 08 Jun 2018
Action Date: 10 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-10
Psc name: David Ashley Mylett
Documents
Change person director company with change date
Date: 04 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Ashley Mylett
Change date: 2018-06-01
Documents
Legacy
Date: 05 Mar 2018
Action Date: 04 Mar 2018
Category: Return
Type: CS01
Description: 04/03/18 Statement of Capital gbp 30.60
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 09 Dec 2017
Action Date: 09 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-09
Officer name: Mr Phillip Joseph Warren
Documents
Change person director company with change date
Date: 09 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-01
Officer name: Mr David Ashley Mylett
Documents
Termination secretary company with name termination date
Date: 09 Dec 2017
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-01
Officer name: Catherine Joanne Mylett
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2017
Action Date: 09 Dec 2017
Category: Address
Type: AD01
New address: Units 5D & 5E Arrow Trading Estate, Corporation Road Audenshaw Manchester M34 5LR
Change date: 2017-12-09
Old address: , Unit 5E Arrow Trading Estate, Corporation Road, Audenshaw, Manchester, M34 5LR
Documents
Notification of a person with significant control
Date: 09 Dec 2017
Action Date: 09 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-09
Psc name: David Ashley Mylett
Documents
Change person director company with change date
Date: 09 Dec 2017
Action Date: 09 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Ashley Mylett
Change date: 2017-12-09
Documents
Change person director company with change date
Date: 09 Dec 2017
Action Date: 09 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Phillip Joseph Warren
Change date: 2017-12-09
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 10 Oct 2015
Action Date: 10 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-10
Officer name: Mr Phillip Joseph Warren
Documents
Change person director company with change date
Date: 10 Oct 2015
Action Date: 10 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-10
Officer name: Mr David Ashley Mylett
Documents
Termination secretary company with name termination date
Date: 06 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-01
Officer name: Catherine Joanne Mylett
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2014
Action Date: 23 Sep 2014
Category: Address
Type: AD01
New address: Units 5D & 5E Arrow Trading Estate, Corporation Road Audenshaw Manchester M34 5LR
Change date: 2014-09-23
Old address: , 8 Merridale Road, Broadhurst, Manor, Moston, Manchester, Lancashire, M40 0AD
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Change person director company with change date
Date: 18 Feb 2014
Action Date: 16 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-16
Officer name: Mr Phillip Joseph Warren
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 20 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-20
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2011
Action Date: 20 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-20
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 20 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-20
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-23
Officer name: David Ashley Mylett
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-23
Officer name: Mr Phillip Joseph Warren
Documents
Capital allotment shares
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Capital
Type: SH01
Date: 2010-02-15
Capital : 360 GBP
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/09; full list of members
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr phillip warren
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director phillip warren
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/08; full list of members
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 30/04/08
Documents
Legacy
Date: 13 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 12/12/07--------- £ si [email protected]=10 £ ic 1000/1010
Documents
Legacy
Date: 12 Dec 2007
Category: Capital
Type: 123
Description: £ nc 1000/2000 12/12/07
Documents
Some Companies
150 WHARFEDALE ROAD,WINNERSH TRIANGLE,RG41 5RB
Number: | 10352035 |
Status: | ACTIVE |
Category: | Private Limited Company |
BINDINSTALL FIELD SERVICES LTD
8 SETTERS WAY,NORTHAMPTONSHIRE,NN7 2QQ
Number: | 09660802 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANDON WONG FINANCIAL SERVICES LIMITED
8 MOSSFIELD STREET,MANCHESTER,M11 1PN
Number: | 08863090 |
Status: | ACTIVE |
Category: | Private Limited Company |
40/42 BRANTWOOD AVENUE,DUNDEE,DD3 6EW
Number: | SC473624 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4 SUDBURY STABLES,DOWNHAM,CM11 1LB
Number: | 07890956 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11054747 |
Status: | ACTIVE |
Category: | Private Limited Company |