UKBizDB.co.uk

AMBITION COMMUNITY HEALTHCARE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ambition Community Healthcare Ltd. The company was founded 5 years ago and was given the registration number 11593517. The firm's registered office is in DEREHAM. You can find them at 424 Ambition Community Healthcare, St. Withburga Lane, Dereham, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:AMBITION COMMUNITY HEALTHCARE LTD
Company Number:11593517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2018
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:424 Ambition Community Healthcare, St. Withburga Lane, Dereham, England, NR19 1FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, Parkhall Road, Somersham, Huntingdon, England, PE28 3EU

Secretary15 November 2020Active
Breckland Business Centre, St. Withburga Lane, Dereham, England, NR19 1FD

Director14 May 2019Active
2a, Parkhall Road, Somersham, Huntingdon, United Kingdom, PE28 3EU

Director28 September 2018Active
11, Alicante Way, Norwich, England, NR5 8BX

Secretary27 October 2018Active
424, Ambition Community Healthcare, St. Withburga Lane, Dereham, England, NR19 1FD

Director27 October 2018Active

People with Significant Control

Mr Matthew Philip Loukes
Notified on:03 October 2019
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:Breckland Business Centre, St. Withburga Lane, Dereham, England, NR19 1FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Lisa Jane Blogg
Notified on:19 November 2018
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Breckland Business Centre, St. Withburga Lane, Dereham, England, NR19 1FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Ross Stuart Settle
Notified on:28 September 2018
Status:Active
Date of birth:June 1986
Nationality:English
Country of residence:United Kingdom
Address:2a, Parkhall Road, Huntingdon, United Kingdom, PE28 3EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Capital

Capital allotment shares.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Address

Change registered office address company with date old address new address.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Officers

Appoint person secretary company with name date.

Download
2020-11-16Officers

Termination secretary company with name termination date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-02-06Address

Change registered office address company with date old address new address.

Download
2018-11-19Persons with significant control

Notification of a person with significant control.

Download
2018-11-19Persons with significant control

Change to a person with significant control.

Download
2018-10-30Officers

Appoint person secretary company with name date.

Download
2018-10-30Officers

Appoint person director company with name date.

Download
2018-09-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.