UKBizDB.co.uk

FALCK UK AMBULANCE SERVICE LIMITED

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

This company is commonly known as Falck Uk Ambulance Service Limited. The company was founded 20 years ago and was given the registration number 04961635. The firm's registered office is in STRATFORD. You can find them at 44 Broadway, Burrell House, Stratford, London. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:FALCK UK AMBULANCE SERVICE LIMITED
Company Number:04961635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:44 Broadway, Burrell House, Stratford, London, England, E15 1XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 West, 35th Street, 6th Floor, New York, United States,

Director27 January 2023Active
44, Broadway, Burrell House, Stratford, England, E15 1XH

Director27 September 2023Active
Unit 5e, Arrow Trading Estate, Corporation Rd, Audenshaw, United Kingdom, M34 5LR

Director12 October 2022Active
35 W, 35th Street, 10 Floor, New York, United States, NY 10001

Director12 October 2022Active
Lewis Day Building, 76 East Road, London, N1 6AB

Secretary11 April 2011Active
97, Fairbridge Road, London, N19 3EP

Secretary28 September 2009Active
Flat 2 Belmont House, 138 Burdon Lane, Cheam, SM2 7DA

Secretary08 January 2007Active
Units 6-7-8, Twelvetrees Business Park, Twelvetrees Crescent, London, E3 3JQ

Secretary01 June 2016Active
29 Cotswold Gardens, London, NW2 1QT

Secretary21 June 2004Active
Lewis Day Building, 76 East Road, London, N1 6AB

Secretary13 May 2010Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary12 November 2003Active
44, Broadway, Burrell House, Stratford, England, E15 1XH

Director07 June 2017Active
44, Broadway, Burrell House, Stratford, England, E15 1XH

Director03 April 2018Active
35w, 35th St. Floor 6, New York, United States, NY 10001

Director12 October 2022Active
11 Roundmoor Drive, Cheshunt, EN8 9HZ

Director27 July 2009Active
2, Highlands Place, Aberdare, Wales, CF44 7RA

Director27 July 2009Active
4 The Rise, Peck Lane, Kingston Blount, OX39 4RY

Director27 July 2009Active
44, Broadway, Burrell House, Stratford, England, E15 1XH

Director31 May 2021Active
Units 6-7-8, Twelvetrees Business Park, Twelvetrees Crescent, London, E3 3JQ

Director29 November 2016Active
Units 6-7-8, Twelvetrees Business Park, Twelvetrees Crescent, London, United Kingdom, E3 3JQ

Director28 November 2011Active
44, Broadway, Burrell House, Stratford, England, E15 1XH

Director31 May 2021Active
6-8, Twelvetrees Business Park, Twelvetrees Crescent, London, England, E3 3JQ

Director01 April 2013Active
44, Broadway, Burrell House, Stratford, England, E15 1XH

Director08 March 2018Active
6-8, Twelvetrees Business Park, Twelvetrees Crescent, London, England, E3 3JQ

Director01 October 2009Active
30, Aspen Avenue, Bedford, MK41 8DA

Director27 July 2009Active
Units 6-7-8, Twelvetrees Business Park, Twelvetrees Crescent, London, E3 3JQ

Director07 June 2017Active
29 Cotswold Gardens, London, NW2 1QT

Director21 June 2004Active
Units 6-7-8, Twelvetrees Business Park, Twelvetrees Crescent, London, E3 3JQ

Director07 June 2017Active
Units 6-7-8, Twelvetrees Business Park, Twelvetrees Crescent, London, E3 3JQ

Director09 February 2016Active
Units 6-7-8, Twelvetrees Business Park, Twelvetrees Crescent, London, United Kingdom, E3 3JQ

Director12 August 2013Active
Units 6-7-8, Twelvetrees Business Park, Twelvetrees Crescent, London, United Kingdom, E3 3JQ

Director13 June 2014Active
Units 6-7-8, Twelvetrees Business Park, Twelvetrees Crescent, London, E3 3JQ

Director01 September 2014Active
12, Cranesbill Close, London, SW16 5QL

Director27 July 2009Active
Falck - Huset, Polititorvet, Copenhagen V, Denmark, DK1780

Director15 July 2013Active
Units 6-7-8, Twelvetrees Business Park, Twelvetrees Crescent, London, E3 3JQ

Director09 February 2016Active

People with Significant Control

Ambulnz Uk Ltd.
Notified on:12 October 2022
Status:Active
Country of residence:England
Address:Unit 5e, Arrow Trading Estate, Corporation Road, Audenshaw, Manchester, England, M34 5LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Falck Danmark A/S
Notified on:31 December 2020
Status:Active
Country of residence:Denmark
Address:18, Sydhavnsgade, Copenhagen Sv, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Falck Ems Uk Ltd
Notified on:07 July 2016
Status:Active
Country of residence:England
Address:Walker House, George Street, Aylesbury, England, HP20 2HU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type full.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-06-09Auditors

Auditors resignation company.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-10-21Incorporation

Memorandum articles.

Download
2022-10-21Resolution

Resolution.

Download
2022-10-20Change of name

Certificate change of name company.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.