UKBizDB.co.uk

THAMES AMBULANCE SERVICE LIMITED

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

This company is commonly known as Thames Ambulance Service Limited. The company was founded 25 years ago and was given the registration number 03646929. The firm's registered office is in LINCOLN. You can find them at Danwood House Harrisson Place, Whisby Road, Lincoln, . This company's SIC code is 86101 - Hospital activities.

Company Information

Name:THAMES AMBULANCE SERVICE LIMITED
Company Number:03646929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1998
End of financial year:29 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:Danwood House Harrisson Place, Whisby Road, Lincoln, England, LN6 3AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Sidings Court, White Rose Way, Doncaster, United Kingdom, DN4 5NU

Director22 March 2018Active
8-10 Planta 6a, Avda. Josep Tarradellas, 8-10 Planta 6a 08029, Barcelona, Spain,

Director08 September 2023Active
Matrix House, 12-16 Lionel Road, Canvey Island, England, SS8 9DE

Secretary27 July 2006Active
40/42 High Street, Maldon, Essex, CM9 5PN

Secretary01 January 2008Active
40/42 High Street, Maldon, Essex, CM9 5PN

Secretary01 January 2008Active
32 Tongres Road, Canvey Island, SS8 9AZ

Secretary08 October 1998Active
40/42 High Street, Maldon, Essex, CM9 5PN

Secretary01 January 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 October 1998Active
Matrix House, 12-16 Lionel Road, Canvey Island, England, SS8 9DE

Director08 October 1998Active
32 Tongres Road, Canvey Island, SS8 9AZ

Director14 September 2000Active
5 Sidings Court, White Rose Way, Doncaster, United Kingdom, DN4 5NU

Director27 November 2018Active
Jupiter Business Park Units 11 & 12, 353 Bentley Road, Bentley, Doncaster, United Kingdom, DN5 9TJ

Director31 January 2013Active
Jupiter Business Park Units 11 & 12, 353 Bentley Road, Bentley, Doncaster, United Kingdom, DN5 9TJ

Director31 January 2013Active
5 Sidings Court, White Rose Way, Doncaster, United Kingdom, DN4 5NU

Director22 March 2018Active
Bramley House 47 Thelma Avenue, Canvey Island, SS8 9DT

Director08 October 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 October 1998Active

People with Significant Control

Mrs Margaret Joan Serna
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:Jupiter Business Park Units 11 & 12, 353 Bentley Road, Doncaster, United Kingdom, DN5 9TJ
Nature of control:
  • Significant influence or control
Stefano Pellegri
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:Italian
Country of residence:United Kingdom
Address:Jupiter Business Park Units 11 & 12, 353 Bentley Road, Doncaster, United Kingdom, DN5 9TJ
Nature of control:
  • Significant influence or control
The Thames Group (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5 Sidings Court, White Rose Way, Doncaster, United Kingdom, DN4 5NU
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 (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
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2022-11-02Accounts

Accounts amended with accounts type full.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Change of name

Certificate change of name company.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Capital

Capital allotment shares.

Download
2021-03-08Mortgage

Mortgage satisfy charge full.

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Capital

Capital allotment shares.

Download
2020-07-21Address

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

Download
2020-05-05Accounts

Accounts with accounts type full.

Download
2020-03-06Capital

Capital allotment shares.

Download
2020-02-13Mortgage

Mortgage satisfy charge full.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Capital

Capital allotment shares.

Download
2018-12-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.