About

Registered Number: SC264409
Date of Incorporation: 04/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Alba Innovation Centre, Alba Campus, Livingston, West Lothian, EH54 7GA,

 

Founded in 2004, Ambicare Health Ltd are based in Livingston in West Lothian, it has a status of "Active". Gilmore, Emma Ellen Margaret, Low, Graeme, Regis, Isabelle, Conroy, Gary, Gardiner, Carl, Samuel, Ifor David William, Thomson, Geoffrey Charles Byars are listed as directors of the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOW, Graeme 15 May 2018 - 1
REGIS, Isabelle 01 June 2020 - 1
CONROY, Gary 09 September 2010 01 March 2013 1
GARDINER, Carl 04 March 2004 12 April 2006 1
SAMUEL, Ifor David William 04 March 2004 31 December 2011 1
THOMSON, Geoffrey Charles Byars 13 October 2017 30 July 2018 1
Secretary Name Appointed Resigned Total Appointments
GILMORE, Emma Ellen Margaret 01 June 2020 - 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 24 June 2020
CH01 - Change of particulars for director 15 June 2020
RESOLUTIONS - N/A 04 June 2020
AP01 - Appointment of director 01 June 2020
AP01 - Appointment of director 01 June 2020
AP03 - Appointment of secretary 01 June 2020
SH01 - Return of Allotment of shares 28 May 2020
TM02 - Termination of appointment of secretary 21 April 2020
SH01 - Return of Allotment of shares 16 April 2020
RESOLUTIONS - N/A 01 April 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 30 September 2019
SH01 - Return of Allotment of shares 17 September 2019
CH04 - Change of particulars for corporate secretary 24 May 2019
SH01 - Return of Allotment of shares 26 March 2019
SH01 - Return of Allotment of shares 26 March 2019
CS01 - N/A 12 March 2019
RP04SH01 - N/A 17 January 2019
RP04SH01 - N/A 17 January 2019
SH01 - Return of Allotment of shares 20 December 2018
SH01 - Return of Allotment of shares 18 December 2018
AP01 - Appointment of director 12 November 2018
AA - Annual Accounts 24 August 2018
SH01 - Return of Allotment of shares 20 August 2018
TM01 - Termination of appointment of director 14 August 2018
SH01 - Return of Allotment of shares 24 July 2018
AP01 - Appointment of director 17 May 2018
SH01 - Return of Allotment of shares 11 May 2018
CS01 - N/A 05 April 2018
RESOLUTIONS - N/A 07 February 2018
SH01 - Return of Allotment of shares 07 February 2018
MR04 - N/A 13 November 2017
AP01 - Appointment of director 03 November 2017
AA - Annual Accounts 04 October 2017
RESOLUTIONS - N/A 25 April 2017
SH01 - Return of Allotment of shares 25 April 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 04 October 2016
RESOLUTIONS - N/A 05 September 2016
RESOLUTIONS - N/A 10 May 2016
AR01 - Annual Return 23 March 2016
RESOLUTIONS - N/A 23 March 2016
SH01 - Return of Allotment of shares 23 March 2016
AA - Annual Accounts 20 August 2015
AP04 - Appointment of corporate secretary 10 July 2015
AR01 - Annual Return 21 May 2015
RESOLUTIONS - N/A 13 March 2015
SH01 - Return of Allotment of shares 13 March 2015
TM02 - Termination of appointment of secretary 05 February 2015
TM01 - Termination of appointment of director 31 December 2014
MR01 - N/A 01 August 2014
MR01 - N/A 28 July 2014
AA - Annual Accounts 05 June 2014
SH01 - Return of Allotment of shares 14 May 2014
SH01 - Return of Allotment of shares 14 May 2014
SH01 - Return of Allotment of shares 14 May 2014
SH01 - Return of Allotment of shares 14 May 2014
RESOLUTIONS - N/A 02 May 2014
SH01 - Return of Allotment of shares 02 May 2014
AR01 - Annual Return 08 April 2014
TM01 - Termination of appointment of director 19 February 2014
RESOLUTIONS - N/A 04 November 2013
SH01 - Return of Allotment of shares 04 November 2013
SH08 - Notice of name or other designation of class of shares 04 November 2013
AA - Annual Accounts 30 September 2013
SH01 - Return of Allotment of shares 03 September 2013
RP04 - N/A 03 September 2013
SH01 - Return of Allotment of shares 31 July 2013
SH01 - Return of Allotment of shares 31 July 2013
SH01 - Return of Allotment of shares 31 July 2013
SH01 - Return of Allotment of shares 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
RESOLUTIONS - N/A 28 May 2013
SH01 - Return of Allotment of shares 13 May 2013
AD01 - Change of registered office address 08 May 2013
AR01 - Annual Return 18 April 2013
CH04 - Change of particulars for corporate secretary 10 April 2013
TM01 - Termination of appointment of director 13 March 2013
SH01 - Return of Allotment of shares 13 March 2013
AP01 - Appointment of director 13 March 2013
TM01 - Termination of appointment of director 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
AP01 - Appointment of director 22 November 2012
TM01 - Termination of appointment of director 10 October 2012
AP01 - Appointment of director 10 October 2012
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
AP01 - Appointment of director 23 May 2012
SH01 - Return of Allotment of shares 09 May 2012
AR01 - Annual Return 04 May 2012
RESOLUTIONS - N/A 17 April 2012
AA - Annual Accounts 20 September 2011
RESOLUTIONS - N/A 05 August 2011
SH01 - Return of Allotment of shares 05 August 2011
AR01 - Annual Return 25 March 2011
AA01 - Change of accounting reference date 12 January 2011
AA - Annual Accounts 29 December 2010
AP01 - Appointment of director 12 October 2010
SH01 - Return of Allotment of shares 10 September 2010
RESOLUTIONS - N/A 10 August 2010
SH01 - Return of Allotment of shares 10 August 2010
CC04 - Statement of companies objects 10 August 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 10 May 2010
SH01 - Return of Allotment of shares 16 April 2010
AA - Annual Accounts 28 January 2010
SH01 - Return of Allotment of shares 24 January 2010
CERTNM - Change of name certificate 15 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 July 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
363a - Annual Return 09 April 2009
RESOLUTIONS - N/A 16 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2009
AA - Annual Accounts 12 September 2008
363s - Annual Return 30 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
RESOLUTIONS - N/A 04 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 April 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
AA - Annual Accounts 08 October 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 23 January 2007
288b - Notice of resignation of directors or secretaries 30 October 2006
RESOLUTIONS - N/A 13 October 2006
RESOLUTIONS - N/A 13 October 2006
RESOLUTIONS - N/A 13 October 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2006
287 - Change in situation or address of Registered Office 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
363a - Annual Return 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 18 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
NEWINC - New incorporation documents 04 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.