Company NameThe Ambulance Service Association
Company StatusDissolved
Company Number04715799
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 March 2003(21 years, 1 month ago)
Dissolution Date7 January 2020 (4 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameKenneth Wenman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(2 years, 1 month after company formation)
Appointment Duration14 years, 8 months (closed 07 January 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Meyrick Park Crescent
Bournemouth
Dorset
BH3 7AG
Director NameMr Philip John Selwood
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(4 years, 8 months after company formation)
Appointment Duration12 years, 1 month (closed 07 January 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Southwark Bridge Road
London
SE1 9EU
Secretary NameMr Martyn James Salter
StatusClosed
Appointed22 October 2018(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 07 January 2020)
RoleCompany Director
Correspondence Address3rd Floor 32 Southwark Bridge Road
London
SE1 9EU
Director NameMr William Roland Jones
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Homewood Road
Tenterden
Kent
TN30 7AU
Director NameSamuel Jones
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleConsultant
Correspondence AddressMiddleborough House
Croyde
Braunton
Devon
EX33 1PA
Director NamePeter Richard Bradley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleChief Executive Officer
Correspondence AddressBasement Flat
16 Highbury Place
London
N5 1QP
Director NamePeter William Innes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleNon Exec Director NHS Trust
Correspondence Address14 Saint Bedes Court
Lanchester
County Durham
DH7 0RX
Director NameMr Malcolm John Hazell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleCheif Executive NHS Trust
Correspondence Address9 Church Road
Upper Boddington
Daventry
Northamptonshire
NN11 6DL
Secretary NameMr Richard Thornton Diment
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Glenhurst Avenue
Bexley
Kent
DA5 3QQ
Director NameSimon Peter Gittoes Davies
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(2 months, 4 weeks after company formation)
Appointment Duration5 years (resigned 01 July 2008)
RoleAccountant
Correspondence Address10 Westfield Road
Budleigh Salterton
Devon
EX9 6SS
Director NameMr Paul Phillips
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(2 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 27 September 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Swallow Drive
Bingham
Nottinghamshire
NG13 8QA
Director NameKenneth Philip Douglas Cooper
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(2 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2006)
RoleConsultant
Correspondence AddressThe Pheasantry Monks Arbour Wood
Pipewell
Kettering
Northamptonshire
NN14 1QZ
Director NamePatrick Daniel Herbert
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(5 months after company formation)
Appointment Duration2 months (resigned 31 October 2003)
RoleChairman
Correspondence Address3 Green Square
Wadhurst
East Sussex
TN5 6BU
Director NameDouglas Howard Jinks
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(7 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2005)
RoleChairman West Midlands Ambulan
Correspondence Address4 Churchside Way
Aldridge
West Midlands
WS9 8XG
Director NameJayne Barnes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 October 2007)
RoleChief Executive
Correspondence AddressBarnes End
Spofforth Hill
Wetherby
West Yorkshire
LS22 6SF
Director NameDr Christopher John Carney
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 27 June 2007)
RoleChief Executive Medical Practi
Country of ResidenceEngland
Correspondence AddressThe Gables Willow Corner
Carbrooke
Thetford
Norfolk
IP25 6SS
Director NameMr Sigurd Evang Reinton
Date of BirthNovember 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 2005(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 30 April 2009)
RoleNon Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address8 Wickham Way
Beckenham
Kent
BR3 3AA
Director NameTony Dell
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(2 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 19 August 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address10 Osborne Avenue
Hexham
Northumberland
NE46 3JP
Director NameMr Christopher Maxwell Faircliffe
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest End Farm The Green
Bitteswell Lutterworth
Leicester
Leicestershire
LE17 4SE
Secretary NameHayden Philip Newton
NationalityBritish
StatusResigned
Appointed01 March 2007(3 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 December 2007)
RoleAmbulance Services
Correspondence Address1 Grove Close Highfields
Caldecote
Cambridge
Cambridgeshire
CB23 7ZN
Director NameMrs Heather Patricia Strawbridge
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(4 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Rowlands Rise
Puriton
Bridgwater
Somerset
TA7 8BU
Director NameSimon Gittoes Davies
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 July 2008)
RoleAccountant
Correspondence AddressSheerwater
Exmouth
Devon
EX8 2DD
Secretary NameSimon Gittoes Davies
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 July 2008)
RoleAccountant
Correspondence AddressSheerwater
Exmouth
Devon
EX8 2DD
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websiteswast.nhs.uk

Location

Registered Address32 Southwark Bridge Road
London
SE1 9EU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
10 October 2019Application to strike the company off the register (3 pages)
26 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
4 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
28 November 2018Termination of appointment of Heather Patricia Strawbridge as a director on 29 June 2018 (1 page)
28 November 2018Registered office address changed from Unit 4 Abbey Court Eagle Way Exeter Devon EX2 7HY to 32 Southwark Bridge Road London SE1 9EU on 28 November 2018 (2 pages)
28 November 2018Appointment of Mr Martyn James Salter as a secretary on 22 October 2018 (3 pages)
6 August 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
3 July 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
4 May 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
29 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
21 April 2016Annual return made up to 28 March 2016 no member list (4 pages)
21 April 2016Annual return made up to 28 March 2016 no member list (4 pages)
5 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
5 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
21 April 2015Termination of appointment of Tony Dell as a director on 19 August 2014 (1 page)
21 April 2015Termination of appointment of Tony Dell as a director on 19 August 2014 (1 page)
21 April 2015Annual return made up to 28 March 2015 no member list (4 pages)
21 April 2015Termination of appointment of Tony Dell as a director on 19 August 2014 (1 page)
21 April 2015Annual return made up to 28 March 2015 no member list (4 pages)
21 April 2015Termination of appointment of Tony Dell as a director on 19 August 2014 (1 page)
24 July 2014Annual return made up to 28 March 2014 no member list (5 pages)
24 July 2014Annual return made up to 28 March 2014 no member list (5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
26 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
18 June 2013Annual return made up to 28 March 2013 no member list (5 pages)
18 June 2013Annual return made up to 28 March 2013 no member list (5 pages)
28 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
28 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
26 April 2012Annual return made up to 28 March 2012 no member list (5 pages)
26 April 2012Annual return made up to 28 March 2012 no member list (5 pages)
25 April 2012Termination of appointment of Christopher Faircliffe as a director (1 page)
25 April 2012Director's details changed for Philip John Selwood on 25 April 2011 (2 pages)
25 April 2012Director's details changed for Philip John Selwood on 25 April 2011 (2 pages)
25 April 2012Termination of appointment of Christopher Faircliffe as a director (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2011Annual return made up to 28 March 2011 no member list (6 pages)
16 May 2011Annual return made up to 28 March 2011 no member list (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Annual return made up to 28 March 2010 no member list (4 pages)
17 May 2010Director's details changed for Philip John Selwood on 28 March 2010 (2 pages)
17 May 2010Director's details changed for Mr Christopher Maxwell Faircliffe on 28 March 2010 (2 pages)
17 May 2010Director's details changed for Kenneth Wenman on 28 March 2010 (2 pages)
17 May 2010Director's details changed for Tony Dell on 28 March 2010 (2 pages)
17 May 2010Director's details changed for Kenneth Wenman on 28 March 2010 (2 pages)
17 May 2010Director's details changed for Mr Christopher Maxwell Faircliffe on 28 March 2010 (2 pages)
17 May 2010Director's details changed for Philip John Selwood on 28 March 2010 (2 pages)
17 May 2010Annual return made up to 28 March 2010 no member list (4 pages)
17 May 2010Director's details changed for Tony Dell on 28 March 2010 (2 pages)
6 May 2010Termination of appointment of Sigurd Reinton as a director (1 page)
6 May 2010Termination of appointment of Sigurd Reinton as a director (1 page)
9 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
9 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
18 May 2009Appointment terminated secretary simon gittoes davies (1 page)
18 May 2009Appointment terminated director simon gittoes davies (1 page)
18 May 2009Appointment terminated director simon gittoes davies (1 page)
18 May 2009Appointment terminated director simon gittoes davies (1 page)
18 May 2009Appointment terminated director simon gittoes davies (1 page)
18 May 2009Annual return made up to 28/03/09 (3 pages)
18 May 2009Appointment terminated secretary simon gittoes davies (1 page)
18 May 2009Annual return made up to 28/03/09 (3 pages)
11 July 2008Accounts for a small company made up to 31 March 2008 (5 pages)
11 July 2008Accounts for a small company made up to 31 March 2008 (5 pages)
28 May 2008Annual return made up to 28/03/08 (4 pages)
28 May 2008Annual return made up to 28/03/08 (4 pages)
27 May 2008Appointment terminated director chris carney (1 page)
27 May 2008Appointment terminated director chris carney (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New secretary appointed;new director appointed (2 pages)
14 February 2008New director appointed (1 page)
14 February 2008New secretary appointed;new director appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
3 January 2008Registered office changed on 03/01/08 from: 7TH floor capital tower 91 waterloo road london SE1 8RT (1 page)
3 January 2008Secretary resigned;director resigned (1 page)
3 January 2008Secretary resigned;director resigned (1 page)
3 January 2008Registered office changed on 03/01/08 from: 7TH floor capital tower 91 waterloo road london SE1 8RT (1 page)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
31 July 2007Accounts for a small company made up to 31 March 2007 (5 pages)
31 July 2007Accounts for a small company made up to 31 March 2007 (5 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007New secretary appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New secretary appointed (2 pages)
11 May 2007New director appointed (2 pages)
30 April 2007Annual return made up to 28/03/07
  • 363(287) ‐ Registered office changed on 30/04/07
  • 363(288) ‐ Secretary resigned
(6 pages)
30 April 2007Annual return made up to 28/03/07
  • 363(287) ‐ Registered office changed on 30/04/07
  • 363(288) ‐ Secretary resigned
(6 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
20 April 2006Registered office changed on 20/04/06 from: friars house 157-168 blackfriars road london SE1 8EZ (1 page)
20 April 2006Registered office changed on 20/04/06 from: friars house 157-168 blackfriars road london SE1 8EZ (1 page)
20 April 2006Annual return made up to 28/03/06 (3 pages)
20 April 2006Director resigned (1 page)
20 April 2006Annual return made up to 28/03/06 (3 pages)
20 April 2006Director resigned (1 page)
16 August 2005Full accounts made up to 31 March 2005 (8 pages)
16 August 2005Full accounts made up to 31 March 2005 (8 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
21 April 2005Annual return made up to 28/03/05 (2 pages)
21 April 2005Annual return made up to 28/03/05 (2 pages)
21 January 2005Full accounts made up to 31 March 2004 (7 pages)
21 January 2005Full accounts made up to 31 March 2004 (7 pages)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
16 April 2004Annual return made up to 28/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2004Annual return made up to 28/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
21 September 2003New director appointed (2 pages)
21 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
16 August 2003Director resigned (1 page)
16 August 2003New director appointed (2 pages)
16 August 2003Director resigned (1 page)
16 August 2003New director appointed (2 pages)
16 August 2003Director resigned (1 page)
16 August 2003Director resigned (1 page)
16 August 2003New director appointed (2 pages)
16 August 2003Director resigned (1 page)
16 August 2003Director resigned (1 page)
16 August 2003New director appointed (2 pages)
7 April 2003Registered office changed on 07/04/03 from: 55 po box 7 spa road london SE16 3QQ (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003New secretary appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003New secretary appointed (2 pages)
7 April 2003Registered office changed on 07/04/03 from: 55 po box 7 spa road london SE16 3QQ (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
28 March 2003Incorporation (31 pages)
28 March 2003Incorporation (31 pages)