About

Registered Number: 07831451
Date of Incorporation: 01/11/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: TWINWOODS AMBULANCE STATION, Building 84 Thurleigh Road, Milton Ernest, Bedford, MK44 1FD

 

Established in 2011, Ambulance Response Services Ltd has its registered office in Bedford, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. Reece, Steven, Reece, Steven Michael, Thomas, Craig are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REECE, Steven 01 October 2012 - 1
REECE, Steven Michael 01 November 2011 08 October 2013 1
THOMAS, Craig 01 November 2011 01 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 20 February 2019
MR04 - N/A 04 February 2019
CS01 - N/A 14 November 2018
TM02 - Termination of appointment of secretary 24 October 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 15 November 2017
CH04 - Change of particulars for corporate secretary 15 November 2017
CH01 - Change of particulars for director 15 November 2017
MR01 - N/A 06 September 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 08 November 2016
DISS40 - Notice of striking-off action discontinued 27 July 2016
AA - Annual Accounts 26 July 2016
RP04 - N/A 02 June 2016
CH01 - Change of particulars for director 22 April 2016
AP04 - Appointment of corporate secretary 22 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AR01 - Annual Return 13 November 2015
AA01 - Change of accounting reference date 13 November 2015
AP01 - Appointment of director 21 September 2015
AA - Annual Accounts 05 August 2015
AD01 - Change of registered office address 05 August 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 10 August 2014
AP01 - Appointment of director 26 April 2014
AR01 - Annual Return 08 November 2013
AD01 - Change of registered office address 08 November 2013
TM01 - Termination of appointment of director 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 15 November 2012
CH01 - Change of particulars for director 15 November 2012
CERTNM - Change of name certificate 21 May 2012
TM01 - Termination of appointment of director 16 January 2012
NEWINC - New incorporation documents 01 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.