Company NameCommunity Ambulance Service Ltd
Company StatusActive
Company Number04961635
CategoryPrivate Limited Company
Incorporation Date12 November 2003(20 years, 5 months ago)
Previous NamesMedical Services Ltd and Falck UK Ambulance Service Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Mark Raisbeck
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(12 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address44 Broadway
Burrell House
Stratford
London
E15 1XH
Director NameMr Anthony Ernest Capone
Date of BirthJune 1987 (Born 36 years ago)
NationalityAmerican
StatusCurrent
Appointed12 October 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RolePresident
Country of ResidenceUnited States
Correspondence Address35w 35th St. Floor 6
New York
Ny 10001
Director NameMr Benjamin Charles Sherman
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCorporate Development
Country of ResidenceUnited States
Correspondence Address35w 35th St. Floor 6
New York
Ny 10001
Director NameMs Natalie Louise Lamb
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 5e Arrow Trading Estate, Corporation Rd
Audenshaw
M34 5LR
Director NameMr Joseph Patrick Sheehan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5e Arrow Trading Estate, Corporation Rd
Audenshaw
M34 5LR
Director NameMr Norman Rosenberg
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed12 October 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address35 W 35th Street, 10 Floor
New York
Ny 10001
Director NameKyriacos Kasinos
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(7 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 08 January 2008)
RoleCompany Director
Correspondence Address29 Cotswold Gardens
London
NW2 1QT
Secretary NameMrs Maria Kasinos
NationalityBritish
StatusResigned
Appointed21 June 2004(7 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 08 January 2007)
RoleCompany Director
Correspondence Address29 Cotswold Gardens
London
NW2 1QT
Secretary NameMrs Bridget Boulton
NationalityIrish
StatusResigned
Appointed08 January 2007(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Belmont House
138 Burdon Lane
Cheam
Surrey
SM2 7DA
Director NameJoseph Patrick Sheehan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(4 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuggits Farm Church Hill
Stone In Oxney
Kent
TN30 7JT
Director NameMark Douglas Lekay Chaplin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Roundmoor Drive
Cheshunt
Hertfordshire
EN8 9HZ
Director NameMr David George Ellis
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2013)
RoleManager
Country of ResidenceWales
Correspondence Address2 Highlands Place
Aberdare
CF44 7RA
Wales
Director NameDuncan Fendom
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2011)
RoleIT Director
Country of ResidenceEngland
Correspondence Address4 The Rise
Peck Lane
Kingston Blount
Oxfordshire
OX39 4RY
Director NameMiss Sarah Martin
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 July 2012)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cranesbill Close
London
Streatham Vale
SW16 5QL
Secretary NameNadia Ellen Bone
NationalityBritish
StatusResigned
Appointed28 September 2009(5 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 May 2010)
RoleCompany Director
Correspondence Address97 Fairbridge Road
London
N19 3EP
Director NameMrs Judith Ann Jackson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(5 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 August 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address6-8 Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JQ
Secretary NameMiss Deena Sreedharan
StatusResigned
Appointed13 May 2010(6 years, 6 months after company formation)
Appointment Duration11 months (resigned 11 April 2011)
RoleCompany Director
Correspondence AddressLewis Day Building
76 East Road
London
N1 6AB
Secretary NameMiss Nadia Ellen Bone
StatusResigned
Appointed11 April 2011(7 years, 5 months after company formation)
Appointment Duration6 months (resigned 12 October 2011)
RoleCompany Director
Correspondence AddressLewis Day Building
76 East Road
London
N1 6AB
Director NameMr Liam Griffin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(8 years after company formation)
Appointment Duration5 years, 10 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 6-7-8 Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JQ
Director NameMr David Stewart Harris
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2013(9 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 February 2016)
RoleParamedic
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JQ
Director NameMr Mark Graham Russell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(9 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 February 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6-8 Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JQ
Director NameMr Poul Erbo Mortensen
Date of BirthOctober 1956 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed15 July 2013(9 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 November 2016)
RoleExecutive Vice President Falck
Country of ResidenceDenmark
Correspondence AddressFalck - Huset Polititorvet
Copenhagen V
Dk1780
Director NameMr Allan Sogaard Larsen
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed12 August 2013(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 February 2016)
RoleGroup Ceo
Country of ResidenceDenmark
Correspondence AddressUnits 6-7-8 Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JQ
Director NameMr Hilton Lewis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(10 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 6-7-8 Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JQ
Director NameMrs An Margison
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 2016)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 6-7-8 Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JQ
Director NameMr Mikael Kjaergaard
Date of BirthAugust 1973 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed09 February 2016(12 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 November 2016)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressUnits 6-7-8 Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JQ
Director NameMr Lars Vester Pedersen
Date of BirthJune 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed09 February 2016(12 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 June 2017)
RoleHR Director
Country of ResidenceDenmark
Correspondence AddressUnits 6-7-8 Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JQ
Secretary NameMs Christine Mary Defontaine
StatusResigned
Appointed01 June 2016(12 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 January 2017)
RoleCompany Director
Correspondence AddressUnits 6-7-8 Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JQ
Director NameMr Tobias Tovgaard Gaemelke
Date of BirthJune 1980 (Born 43 years ago)
NationalityDanish
StatusResigned
Appointed29 November 2016(13 years after company formation)
Appointment Duration6 months, 1 week (resigned 07 June 2017)
RoleFinance Director
Country of ResidenceDenmark
Correspondence AddressUnits 6-7-8 Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JQ
Director NameMr Jakob Just-Bomholt
Date of BirthJune 1974 (Born 49 years ago)
NationalityDanish
StatusResigned
Appointed07 June 2017(13 years, 7 months after company formation)
Appointment Duration3 years (resigned 03 July 2020)
RoleCEO
Country of ResidenceDenmark
Correspondence AddressUnits 6-7-8 Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JQ
Director NameMr Jens Beck
Date of BirthDecember 1975 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed07 June 2017(13 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2021)
RoleChief Business Controller
Country of ResidenceDenmark
Correspondence Address44 Broadway
Burrell House
Stratford
London
E15 1XH
Director NameMr Dennis Rytter Petersen
Date of BirthDecember 1975 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed07 June 2017(13 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 November 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnits 6-7-8 Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JQ
Director NameMr Mikael Kjaergaard
Date of BirthAugust 1973 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed07 June 2017(13 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 December 2017)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressUnits 6-7-8 Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JQ
Director NameMr Lars Bjorn Heineke
Date of BirthOctober 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed08 March 2018(14 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2021)
RoleVice President Finance
Country of ResidenceDenmark
Correspondence Address44 Broadway
Burrell House
Stratford
London
E15 1XH
Director NameMr Adrian Mark Burns
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(14 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 October 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Broadway
Burrell House
Stratford
London
E15 1XH
Director NameMr Tobias Tovgaard Gaemelke
Date of BirthJune 1980 (Born 43 years ago)
NationalityDanish
StatusResigned
Appointed31 May 2021(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 2022)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address44 Broadway
Burrell House
Stratford
London
E15 1XH
Director NameMr Mikkel Storm Hansen
Date of BirthApril 1987 (Born 37 years ago)
NationalityDanish
StatusResigned
Appointed31 May 2021(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 2022)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address44 Broadway
Burrell House
Stratford
London
E15 1XH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitemedicalservicesuk.com
Telephone020 75104210
Telephone regionLondon

Location

Registered Address44 Broadway
Burrell House
Stratford
London
E15 1XH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

118 at £1Credo Nominees LTD
8.15%
Ordinary
738 at £1Falck Ems Uk LTD
50.97%
Ordinary
83 at £1Addison Lee PLC
5.73%
Ordinary
79 at £1Guardian Trust Co LTD
5.46%
Ordinary
391 at £1Masaka International LTD
27.00%
Ordinary
39 at £1Vaudin Properties LTD
2.69%
Ordinary

Financials

Year2014
Turnover£31,281,129
Gross Profit£9,251,396
Net Worth£3,595,893
Cash£640,895
Current Liabilities£6,310,400

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

9 January 2023Delivered on: 20 January 2023
Persons entitled: Citybank Na

Classification: A registered charge
Outstanding
17 August 2016Delivered on: 2 September 2016
Persons entitled: Dnb Bank Asa London Branch

Classification: A registered charge
Outstanding
30 March 2012Delivered on: 14 April 2012
Persons entitled: Cip Property (Aipif) Nominee No. 1 Limited and Cip Property (Aipif) Nominee No. 2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due the chargee.
Particulars: The deposit account and the deposit balance see image for full details.
Outstanding
31 March 2011Delivered on: 1 April 2011
Persons entitled: Santander UK PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

27 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-20
(3 pages)
22 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • GBP 24,001,448
(3 pages)
13 December 2017Termination of appointment of Liam Griffin as a director on 29 September 2017 (1 page)
13 December 2017Termination of appointment of Dennis Rytter Petersen as a director on 30 November 2017 (1 page)
20 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
27 July 2017Full accounts made up to 31 December 2016 (32 pages)
19 June 2017Appointment of Mr Jens Beck as a director on 7 June 2017 (2 pages)
19 June 2017Termination of appointment of Tobias Tovgaard Gaemelke as a director on 7 June 2017 (1 page)
19 June 2017Appointment of Mr Jakob Just-Bomholt as a director on 7 June 2017 (2 pages)
19 June 2017Appointment of Mr Dennis Rytter Petersen as a director on 7 June 2017 (2 pages)
19 June 2017Termination of appointment of Neils Uldall Thorup as a director on 7 June 2017 (1 page)
19 June 2017Termination of appointment of Lars Vester Pedersen as a director on 7 June 2017 (1 page)
19 June 2017Appointment of Mr Mikael Kjaergaard as a director on 7 June 2017 (2 pages)
15 February 2017Termination of appointment of Christine Mary Defontaine as a secretary on 13 January 2017 (1 page)
7 December 2016Appointment of Mr Neils Uldall Thorup as a director on 29 November 2016 (2 pages)
7 December 2016Appointment of Mr Tobias Tovgaard Gaemelke as a director on 29 November 2016 (2 pages)
7 December 2016Termination of appointment of Poul Erbo Mortensen as a director on 29 November 2016 (1 page)
7 December 2016Termination of appointment of Mikael Kjaergaard as a director on 29 November 2016 (1 page)
16 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (4 pages)
4 November 2016Appointment of Mr Mark Raisbeck as a director on 1 October 2016 (2 pages)
29 October 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 10,001,448.00
(5 pages)
28 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 October 2016Full accounts made up to 31 December 2015 (45 pages)
11 October 2016Termination of appointment of Hilton Lewis as a director on 30 September 2016 (1 page)
19 September 2016Satisfaction of charge 1 in full (1 page)
2 September 2016Registration of charge 049616350003, created on 17 August 2016 (18 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
1 June 2016Appointment of Ms Christine Mary Defontaine as a secretary on 1 June 2016 (2 pages)
12 February 2016Termination of appointment of David Stewart Harris as a director on 12 February 2016 (1 page)
12 February 2016Termination of appointment of Kevin Shire as a director on 12 February 2016 (1 page)
12 February 2016Termination of appointment of Mark Graham Russell as a director on 12 February 2016 (1 page)
12 February 2016Termination of appointment of An Margison as a director on 12 February 2016 (1 page)
9 February 2016Appointment of Mr Mikael Kjaergaard as a director on 9 February 2016 (2 pages)
9 February 2016Termination of appointment of Allan Sogaard Larsen as a director on 9 February 2016 (1 page)
9 February 2016Appointment of Mr Lars Vester Pedersen as a director on 9 February 2016 (2 pages)
29 December 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
3 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,448
(10 pages)
3 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,448
(10 pages)
24 September 2014Appointment of Mrs an Margison as a director on 1 September 2014 (2 pages)
24 September 2014Appointment of Mrs an Margison as a director on 1 September 2014 (2 pages)
24 July 2014Annual return made up to 7 July 2014 with a full list of shareholders (9 pages)
24 July 2014Annual return made up to 7 July 2014 with a full list of shareholders (9 pages)
22 July 2014Purchase of own shares. (4 pages)
30 June 2014Cancellation of shares. Statement of capital on 13 June 2014
  • GBP 1,448
(4 pages)
20 June 2014Appointment of Mr Hilton Lewis as a director (2 pages)
19 June 2014Termination of appointment of Joseph Sheehan as a director (1 page)
19 June 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
13 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
16 January 2014Termination of appointment of David Ellis as a director (1 page)
11 September 2013Annual return made up to 7 July 2013 with a full list of shareholders (10 pages)
11 September 2013Annual return made up to 7 July 2013 with a full list of shareholders (10 pages)
5 September 2013Termination of appointment of Judith Jackson as a director (1 page)
19 August 2013Appointment of Mr Allan Sogaard Larsen as a director (2 pages)
17 July 2013Appointment of Mr Poul Erbo Mortensen as a director (2 pages)
17 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 June 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
10 April 2013Appointment of Mrs Judith Ann Jackson as a director (2 pages)
4 April 2013Appointment of Mr David Stewart Harris as a director (2 pages)
3 April 2013Appointment of Mr Mark Graham Russell as a director (2 pages)
11 February 2013Group of companies' accounts made up to 31 December 2011 (32 pages)
15 November 2012Director's details changed for Kevin Shire on 15 November 2012 (3 pages)
8 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (9 pages)
8 August 2012Termination of appointment of Judith Jackson as a director (1 page)
8 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (9 pages)
12 July 2012Termination of appointment of Sarah Martin as a director (1 page)
26 April 2012Registered office address changed from Lewis Day Building 76 East Road London N1 6AB on 26 April 2012 (1 page)
14 April 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 1,533
(5 pages)
7 December 2011Appointment of Liam Griffin as a director (2 pages)
13 October 2011Termination of appointment of Nadia Bone as a secretary (1 page)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (8 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (8 pages)
12 May 2011Termination of appointment of Deena Sreedharan as a secretary (1 page)
12 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,000
(3 pages)
11 April 2011Appointment of Miss Nadia Ellen Bone as a secretary (1 page)
11 April 2011Memorandum and Articles of Association (12 pages)
11 April 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement sect 190 21/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
8 April 2011Termination of appointment of Mark Chaplin as a director (1 page)
8 April 2011Termination of appointment of Duncan Fendom as a director (1 page)
1 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 July 2010Director's details changed for Duncan Fendom on 7 July 2010 (2 pages)
29 July 2010Director's details changed for Joseph Patrick Sheehan on 7 July 2010 (2 pages)
29 July 2010Director's details changed for Joseph Patrick Sheehan on 7 July 2010 (2 pages)
29 July 2010Director's details changed for Duncan Fendom on 7 July 2010 (2 pages)
29 July 2010Director's details changed for Sarah Martin on 7 July 2010 (2 pages)
29 July 2010Director's details changed for Kevin Shire on 7 July 2010 (2 pages)
29 July 2010Director's details changed for Mark Douglas Lekay Chaplin on 7 July 2010 (2 pages)
29 July 2010Director's details changed for Sarah Martin on 7 July 2010 (2 pages)
29 July 2010Director's details changed for Judith Ann Jackson on 7 July 2010 (2 pages)
29 July 2010Director's details changed for Judith Ann Jackson on 7 July 2010 (2 pages)
29 July 2010Director's details changed for Mark Douglas Lekay Chaplin on 7 July 2010 (2 pages)
29 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (9 pages)
29 July 2010Director's details changed for Kevin Shire on 7 July 2010 (2 pages)
29 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (9 pages)
13 July 2010Appointment of Miss Deena Sreedharan as a secretary (1 page)
13 July 2010Termination of appointment of Nadia Bone as a secretary (1 page)
8 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 October 2009Appointment of Nadia Ellen Bone as a secretary (2 pages)
7 October 2009Termination of appointment of Bridget Boulton as a secretary (1 page)
17 September 2009Director appointed sarah martin (2 pages)
25 August 2009Director appointed kevin shire (2 pages)
21 August 2009Director appointed duncan fendom (1 page)
21 August 2009Director appointed judith ann jackson (2 pages)
20 August 2009Director appointed david george ellis (2 pages)
8 August 2009Director appointed mark douglas lekay chaplin (1 page)
10 July 2009Return made up to 07/07/09; full list of members (3 pages)
10 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
11 July 2008Director's change of particulars / joseph sheehan / 03/03/2008 (1 page)
11 July 2008Return made up to 07/07/08; full list of members (3 pages)
9 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 February 2008New director appointed (1 page)
8 January 2008Director resigned (1 page)
2 August 2007Secretary resigned (1 page)
2 August 2007Return made up to 07/07/07; full list of members (2 pages)
22 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 January 2007New secretary appointed (2 pages)
18 July 2006Return made up to 07/07/06; full list of members (6 pages)
13 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 July 2005Return made up to 07/07/05; full list of members (6 pages)
14 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
28 July 2004Return made up to 07/07/04; full list of members (6 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
9 July 2004New director appointed (2 pages)
29 June 2004Registered office changed on 29/06/04 from: 29 cotswolds gardens london NW2 1QT (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Secretary resigned (1 page)
12 November 2003Incorporation (13 pages)