About

Registered Number: 06389979
Date of Incorporation: 04/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 1 Westwood Farm, 1 Westwood Farm, Peterborough, PE3 9UW,

 

Having been setup in 2007, Ambu-kare (UK) Ltd have registered office in Peterborough, it's status is listed as "Active". There are 3 directors listed for the company at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAGOONANAN, Preshani 04 October 2007 - 1
RAMANI, Arvind Kisan 01 July 2008 01 April 2012 1
Secretary Name Appointed Resigned Total Appointments
TAKOORDEEN, Aarti 04 October 2007 16 February 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 March 2020
AA01 - Change of accounting reference date 30 March 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 24 December 2018
MR04 - N/A 02 July 2018
MR04 - N/A 02 July 2018
MR05 - N/A 02 July 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 30 January 2018
MR04 - N/A 30 June 2017
CS01 - N/A 14 March 2017
MR01 - N/A 01 February 2017
AA - Annual Accounts 24 November 2016
AD01 - Change of registered office address 24 November 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 30 January 2015
AD01 - Change of registered office address 02 January 2015
AR01 - Annual Return 28 March 2014
AD01 - Change of registered office address 28 March 2014
AA - Annual Accounts 31 December 2013
AD01 - Change of registered office address 25 November 2013
AD01 - Change of registered office address 13 November 2013
TM01 - Termination of appointment of director 23 August 2013
TM02 - Termination of appointment of secretary 23 August 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 01 March 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 19 October 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 31 October 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH03 - Change of particulars for secretary 08 January 2010
AD01 - Change of registered office address 08 January 2010
MG01 - Particulars of a mortgage or charge 28 November 2009
AA - Annual Accounts 11 October 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
225 - Change of Accounting Reference Date 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
363a - Annual Return 20 November 2008
287 - Change in situation or address of Registered Office 29 August 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
287 - Change in situation or address of Registered Office 20 December 2007
395 - Particulars of a mortgage or charge 10 November 2007
NEWINC - New incorporation documents 04 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2017 Fully Satisfied

N/A

Rent deposit deed 18 November 2009 Fully Satisfied

N/A

Debenture 08 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.