About

Registered Number: 05344413
Date of Incorporation: 27/01/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: Unit3a/3b St Martin’S Courtyard, Chapel Lane Zeals, Warminster, Wiltshire, BA12 6NZ

 

Founded in 2005, It Ambulance Ltd has its registered office in Warminster in Wiltshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The companies directors are listed as Connelly, Amanda, Hastings, Patrick Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNELLY, Amanda 05 August 2020 - 1
Secretary Name Appointed Resigned Total Appointments
HASTINGS, Patrick Michael 27 January 2005 12 September 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 21 August 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 01 April 2019
CS01 - N/A 09 February 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 27 April 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 23 February 2015
RESOLUTIONS - N/A 17 June 2014
SH19 - Statement of capital 17 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 June 2014
CAP-SS - N/A 17 June 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 19 February 2014
AA01 - Change of accounting reference date 25 September 2013
TM01 - Termination of appointment of director 22 August 2013
AR01 - Annual Return 22 February 2013
AD01 - Change of registered office address 05 August 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 08 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 January 2011
MG01 - Particulars of a mortgage or charge 22 October 2010
AD01 - Change of registered office address 15 October 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 27 November 2009
CH01 - Change of particulars for director 10 November 2009
287 - Change in situation or address of Registered Office 01 June 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 02 December 2008
395 - Particulars of a mortgage or charge 23 September 2008
RESOLUTIONS - N/A 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2008
123 - Notice of increase in nominal capital 08 September 2008
123 - Notice of increase in nominal capital 11 July 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 15 February 2007
CERTNM - Change of name certificate 01 February 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
AA - Annual Accounts 25 October 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
363s - Annual Return 13 February 2006
NEWINC - New incorporation documents 27 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 14 October 2010 Outstanding

N/A

Debenture 17 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.