About

Registered Number: 04961635
Date of Incorporation: 12/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 44 Broadway, Burrell House, Stratford, London, E15 1XH,

 

Falck Uk Ambulance Service Ltd was registered on 12 November 2003 with its registered office in Stratford in London, it has a status of "Active". We do not know the number of employees at this business. There are 30 directors listed as Beck, Jens, Heineke, Lars Bjorn, Raisbeck, Mark, Toftild, Lars Tue, Bone, Nadia Ellen, Bone, Nadia Ellen, Boulton, Bridget, Defontaine, Christine Mary, Kasinos, Maria, Sreedharan, Deena, Chaplin, Mark Douglas Lekay, Ellis, David George, Fendom, Duncan, Gaemelke, Tobias Tovgaard, Harris, David Stewart, Jackson, Judith Ann, Just-bomholt, Jakob, Kasinos, Kyriacos, Kjaergaard, Mikael, Kjaergaard, Mikael, Larsen, Allan Sogaard, Margison, An, Martin, Sarah, Mortensen, Poul Erbo, Pedersen, Lars Vester, Petersen, Dennis Rytter, Russell, Mark Graham, Sheehan, Joseph Patrick, Shire, Kevin, Thorup, Neils Uldall for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECK, Jens 07 June 2017 - 1
HEINEKE, Lars Bjorn 08 March 2018 - 1
RAISBECK, Mark 01 October 2016 - 1
TOFTILD, Lars Tue 27 May 2020 - 1
CHAPLIN, Mark Douglas Lekay 27 July 2009 31 March 2011 1
ELLIS, David George 27 July 2009 31 December 2013 1
FENDOM, Duncan 27 July 2009 31 March 2011 1
GAEMELKE, Tobias Tovgaard 29 November 2016 07 June 2017 1
HARRIS, David Stewart 01 April 2013 12 February 2016 1
JACKSON, Judith Ann 27 July 2009 19 July 2012 1
JUST-BOMHOLT, Jakob 07 June 2017 03 July 2020 1
KASINOS, Kyriacos 21 June 2004 08 January 2008 1
KJAERGAARD, Mikael 07 June 2017 15 December 2017 1
KJAERGAARD, Mikael 09 February 2016 29 November 2016 1
LARSEN, Allan Sogaard 12 August 2013 09 February 2016 1
MARGISON, An 01 September 2014 12 February 2016 1
MARTIN, Sarah 27 July 2009 08 July 2012 1
MORTENSEN, Poul Erbo 15 July 2013 29 November 2016 1
PEDERSEN, Lars Vester 09 February 2016 07 June 2017 1
PETERSEN, Dennis Rytter 07 June 2017 30 November 2017 1
RUSSELL, Mark Graham 03 April 2013 12 February 2016 1
SHEEHAN, Joseph Patrick 07 February 2008 13 June 2014 1
SHIRE, Kevin 27 July 2009 12 February 2016 1
THORUP, Neils Uldall 29 November 2016 07 June 2017 1
Secretary Name Appointed Resigned Total Appointments
BONE, Nadia Ellen 11 April 2011 12 October 2011 1
BONE, Nadia Ellen 28 September 2009 12 May 2010 1
BOULTON, Bridget 08 January 2007 28 September 2009 1
DEFONTAINE, Christine Mary 01 June 2016 13 January 2017 1
KASINOS, Maria 21 June 2004 08 January 2007 1
SREEDHARAN, Deena 13 May 2010 11 April 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 September 2020
AP01 - Appointment of director 07 August 2020
TM01 - Termination of appointment of director 07 August 2020
CS01 - N/A 23 July 2020
SH01 - Return of Allotment of shares 03 January 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 10 July 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 05 October 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
RESOLUTIONS - N/A 15 February 2018
RESOLUTIONS - N/A 27 December 2017
SH01 - Return of Allotment of shares 22 December 2017
TM01 - Termination of appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 27 July 2017
AP01 - Appointment of director 19 June 2017
AP01 - Appointment of director 19 June 2017
AP01 - Appointment of director 19 June 2017
AP01 - Appointment of director 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
TM02 - Termination of appointment of secretary 15 February 2017
AP01 - Appointment of director 07 December 2016
AP01 - Appointment of director 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
CS01 - N/A 16 November 2016
CS01 - N/A 10 November 2016
AP01 - Appointment of director 04 November 2016
SH01 - Return of Allotment of shares 29 October 2016
RESOLUTIONS - N/A 28 October 2016
AA - Annual Accounts 13 October 2016
TM01 - Termination of appointment of director 11 October 2016
MR04 - N/A 19 September 2016
MR01 - N/A 02 September 2016
CS01 - N/A 21 July 2016
AP03 - Appointment of secretary 01 June 2016
TM01 - Termination of appointment of director 12 February 2016
TM01 - Termination of appointment of director 12 February 2016
TM01 - Termination of appointment of director 12 February 2016
TM01 - Termination of appointment of director 12 February 2016
AP01 - Appointment of director 09 February 2016
AP01 - Appointment of director 09 February 2016
TM01 - Termination of appointment of director 09 February 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 03 September 2015
AP01 - Appointment of director 24 September 2014
AR01 - Annual Return 24 July 2014
SH03 - Return of purchase of own shares 22 July 2014
SH06 - Notice of cancellation of shares 30 June 2014
AP01 - Appointment of director 20 June 2014
TM01 - Termination of appointment of director 19 June 2014
AA - Annual Accounts 19 June 2014
RESOLUTIONS - N/A 13 May 2014
TM01 - Termination of appointment of director 16 January 2014
AR01 - Annual Return 11 September 2013
TM01 - Termination of appointment of director 05 September 2013
AP01 - Appointment of director 19 August 2013
RESOLUTIONS - N/A 17 July 2013
AP01 - Appointment of director 17 July 2013
AA - Annual Accounts 21 June 2013
AP01 - Appointment of director 10 April 2013
AP01 - Appointment of director 04 April 2013
AP01 - Appointment of director 03 April 2013
AA - Annual Accounts 11 February 2013
CH01 - Change of particulars for director 15 November 2012
AR01 - Annual Return 08 August 2012
TM01 - Termination of appointment of director 08 August 2012
TM01 - Termination of appointment of director 12 July 2012
AD01 - Change of registered office address 26 April 2012
MG01 - Particulars of a mortgage or charge 14 April 2012
SH01 - Return of Allotment of shares 22 December 2011
AP01 - Appointment of director 07 December 2011
TM02 - Termination of appointment of secretary 13 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 11 July 2011
TM02 - Termination of appointment of secretary 12 May 2011
SH01 - Return of Allotment of shares 12 April 2011
RESOLUTIONS - N/A 11 April 2011
AP03 - Appointment of secretary 11 April 2011
MEM/ARTS - N/A 11 April 2011
TM01 - Termination of appointment of director 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
MG01 - Particulars of a mortgage or charge 01 April 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AP03 - Appointment of secretary 13 July 2010
TM02 - Termination of appointment of secretary 13 July 2010
AA - Annual Accounts 08 July 2010
AA - Annual Accounts 08 October 2009
TM02 - Termination of appointment of secretary 07 October 2009
AP03 - Appointment of secretary 07 October 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
288a - Notice of appointment of directors or secretaries 08 August 2009
363a - Annual Return 10 July 2009
225 - Change of Accounting Reference Date 10 December 2008
363a - Annual Return 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
AA - Annual Accounts 09 May 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
363a - Annual Return 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
AA - Annual Accounts 22 May 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 30 July 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 28 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
225 - Change of Accounting Reference Date 09 July 2004
287 - Change in situation or address of Registered Office 29 June 2004
288b - Notice of resignation of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
NEWINC - New incorporation documents 12 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 August 2016 Outstanding

N/A

Rent deposit deed 30 March 2012 Outstanding

N/A

Debenture 31 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.