AMBULNZ COMMUNITY PARTNERS LTD.

44 Broadway 44 Broadway, Stratford, E15 1XH, London, England
StatusACTIVE
Company No.06117418
CategoryPrivate Limited Company
Incorporated20 Feb 2007
Age17 years, 3 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Jul 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 04/03/2018

Documents

View document PDF

Legacy

Date: 03 Jul 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 18/02/2017

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-15

Capital : 360 GBP

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr phillip warren

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director phillip warren

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/08 to 30/04/08

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/12/07--------- £ si [email protected]=10 £ ic 1000/1010

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Capital

Type: 123

Description: £ nc 1000/2000 12/12/07

Documents

View document PDF

Incorporation company

Date: 20 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

50A HOLDINGS LTD

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

DUNCAN MOTION LTD

40/42 BRANTWOOD AVENUE,DUNDEE,DD3 6EW

Number:SC473624
Status:ACTIVE
Category:Private Limited Company

MOULSHAM TECHNOLOGIES LIMITED

OFFICE 4 SUDBURY STABLES,DOWNHAM,CM11 1LB

Number:07890956
Status:ACTIVE
Category:Private Limited Company

STANFORD ACC LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11054747
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source