Warning: file_put_contents(c/a84740e16fb526cb1456f9acb9c3b044.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ambulance Services 24 Ltd, SP2 8PU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AMBULANCE SERVICES 24 LTD

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

This company is commonly known as Ambulance Services 24 Ltd. The company was founded 5 years ago and was given the registration number 11920631. The firm's registered office is in SALISBURY. You can find them at St Mary's House St Mary's House, Netherhampton, Salisbury, Wiltshire. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:AMBULANCE SERVICES 24 LTD
Company Number:11920631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:St Mary's House St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom, SP2 8PU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 13 Focus 303 Business Centre, Focus Way, Walworth Industrial Estate, Andover, United Kingdom, SP10 5NY

Director27 January 2023Active
Unit 13 Focus 303 Business Centre, Focus Way, Walworth Industrial Estate, Andover, United Kingdom, SP10 5NY

Director25 November 2021Active
St Marys House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Corporate Secretary11 November 2019Active
13, Focus 303 Business Centre, Focus Way, Andover, England, SP10 5NY

Corporate Secretary06 August 2021Active
Unit 13, Focus 303 Business Centre, Focus Way, Andover, England, SP10 5NY

Director02 April 2019Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director01 May 2020Active
Unit 13 Focus 303 Business Centre, Focus Way, Walworth Industrial Estate, Andover, United Kingdom, SP10 5NY

Director25 November 2021Active

People with Significant Control

Mr Matthew Molyneux
Notified on:04 October 2023
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:Unit 13 Focus 303 Business Centre, Focus Way, Andover, United Kingdom, SP10 5NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Philip Rogers
Notified on:08 May 2022
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 13 Focus 303 Business Centre, Focus Way, Andover, United Kingdom, SP10 5NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leo James Burdock
Notified on:02 April 2019
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:Unit 13, Focus 303 Business Centre, Andover, England, SP10 5NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2024-04-09Officers

Termination director company with name termination date.

Download
2024-04-09Persons with significant control

Cessation of a person with significant control.

Download
2024-01-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Address

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

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-31Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Persons with significant control

Notification of a person with significant control.

Download
2023-10-09Incorporation

Memorandum articles.

Download
2023-10-04Officers

Termination secretary company with name termination date.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-26Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Address

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

Download
2021-08-06Address

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

Download

Copyright © 2024. All rights reserved.