CENTRAL AMBULANCE SERVICES LIMITED

CENTRAL AMBULANCE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCENTRAL AMBULANCE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02256045
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CENTRAL AMBULANCE SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CENTRAL AMBULANCE SERVICES LIMITED located?

    Registered Office Address
    Indigo House
    Sussex Avenue
    LS10 2LF Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRAL AMBULANCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLINICAL WASTE LIMITEDMar 25, 1993Mar 25, 1993
    CLINICAL WASTE PTY. LIMITEDJul 20, 1988Jul 20, 1988
    CURITMONT LIMITEDMay 11, 1988May 11, 1988

    What are the latest accounts for CENTRAL AMBULANCE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CENTRAL AMBULANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Restriction on auth share revoked and deleted 18/11/2019
    RES13
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Nov 18, 2019

    • Capital: GBP 1,324,005
    4 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Nov 19, 2019

    • Capital: GBP 0.013400
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of the share premium account 18/11/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Appointment of Mr Daniel Ginnetti as a director on Feb 08, 2019

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    To be appointed as a director 07/02/2019
    RES13

    Termination of appointment of Robert John Guice as a director on Feb 08, 2019

    1 pagesTM01

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Termination of appointment of John Paul Johnston as a director on Oct 01, 2017

    1 pagesTM01

    Appointment of Mr Robert John Guice as a director on Oct 01, 2017

    2 pagesAP01

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Sep 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2015

    Statement of capital on Oct 07, 2015

    • Capital: GBP 4
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Termination of appointment of Fransiscus Johannes Maria Ten Brink as a secretary on Dec 04, 2014

    1 pagesTM02

    Who are the officers of CENTRAL AMBULANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GINNETTI, Daniel V
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United StatesAmericanChief Financial Officer193541820001
    CULLEN, John
    86 Arlington Avenue
    Goring By Sea
    BN12 4SR Worthing
    West Sussex
    Secretary
    86 Arlington Avenue
    Goring By Sea
    BN12 4SR Worthing
    West Sussex
    British13573930001
    DOWNES, Jane Claire
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    Secretary
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    British48088850001
    HALL, Kevin Gregory
    51 Grove Road
    BN14 9DQ Worthing
    West Sussex
    Secretary
    51 Grove Road
    BN14 9DQ Worthing
    West Sussex
    British50228380001
    HINTON, Andrew Peter
    Flat 57
    Centaur House Great George Street
    LS1 3LA Leeds
    West Yorkshire
    Secretary
    Flat 57
    Centaur House Great George Street
    LS1 3LA Leeds
    West Yorkshire
    BritishCompany Director114646030001
    LLOYD, David Alan
    Floor, Apex House London Road
    DA11 9PD Northfleet
    2nd
    Kent
    United Kingdom
    Secretary
    Floor, Apex House London Road
    DA11 9PD Northfleet
    2nd
    Kent
    United Kingdom
    BritishFinance Director155636220001
    MCKEEN, Russell James
    No 8 Oak Street
    Epsom
    Auckland
    Secretary
    No 8 Oak Street
    Epsom
    Auckland
    British24046570001
    MIDDLETON, Stephen John
    Pannell House
    Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Secretary
    Pannell House
    Queen Street
    LS1 2TW Leeds
    West Yorkshire
    BritishDirector120304280001
    MIDDLETON, Stephen John
    Pannell House
    Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Secretary
    Pannell House
    Queen Street
    LS1 2TW Leeds
    West Yorkshire
    BritishFinance Manager120304280001
    TEN BRINK, Fransiscus Johannes Maria
    853 Valley Road
    Glencoe
    Illinois 60022
    Usa
    Secretary
    853 Valley Road
    Glencoe
    Illinois 60022
    Usa
    AmericanChief Financial Officer Cao98751560001
    WATERHOUSE, Alan
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    Secretary
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    British24588340001
    APPLEBY, David Robert
    27 Rahiri Road
    Mt.Eden
    Auckland
    New Zealand
    Director
    27 Rahiri Road
    Mt.Eden
    Auckland
    New Zealand
    New ZealanderDirector34006580001
    BLYDE, William David
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    BritishMd11292060003
    EDMONDS, Christopher John
    Normandy House
    The Drive
    BN3 3JB Hove
    East Sussex
    Director
    Normandy House
    The Drive
    BN3 3JB Hove
    East Sussex
    BritishCompany Director45857290002
    GUICE, Robert John
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United KingdomBritishEvp International203379250001
    HEWITT, Terence John
    Pannel House 6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    Pannel House 6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    BritishCompany Director68234450003
    HINTON, Andrew Peter
    Flat 57
    Centaur House Great George Street
    LS1 3LA Leeds
    West Yorkshire
    Director
    Flat 57
    Centaur House Great George Street
    LS1 3LA Leeds
    West Yorkshire
    United KingdomBritishCompany Director114646030001
    JOHNSTON, John Paul
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    IrelandIrishDirector162398480001
    KING, Raymond
    Westlands House
    Cowfold Road West Grinstead
    RH13 8LZ Horsham
    West Sussex
    Director
    Westlands House
    Cowfold Road West Grinstead
    RH13 8LZ Horsham
    West Sussex
    BritishDirector56146040001
    KNIGHT, Ian Graham
    92 Town Lane
    Thackley
    BD10 8PJ Bradford
    West Yorkshire
    Director
    92 Town Lane
    Thackley
    BD10 8PJ Bradford
    West Yorkshire
    BritishFinance Director36849090002
    KOGLER, Richard Thomas
    6228 S. Richmond
    Willowbrook
    Illinois 60527
    Usa
    Director
    6228 S. Richmond
    Willowbrook
    Illinois 60527
    Usa
    AmericanChief Operating Officer98461760001
    LLOYD, David Alan
    Floor, Apex House London Road
    DA11 9PD Northfleet
    2nd
    Kent
    United Kingdom
    Director
    Floor, Apex House London Road
    DA11 9PD Northfleet
    2nd
    Kent
    United Kingdom
    United KingdomBritishFinance Director155636220001
    MACKAY, Allan Roderick
    Franklin House
    19 Grove Road
    HG1 5EW Harrogate
    North Yorkshire
    Director
    Franklin House
    19 Grove Road
    HG1 5EW Harrogate
    North Yorkshire
    EnglandBritishDirector82246550001
    MCALOON, William Gerard
    10 Jacks View
    West Kilbride
    KA23 9HX Ayshire
    Ayrshire
    Director
    10 Jacks View
    West Kilbride
    KA23 9HX Ayshire
    Ayrshire
    BritishFinance Director108756350001
    MCDONALD, Winston Churchill
    PO BOX 2747
    Auckland
    New Zealand
    Director
    PO BOX 2747
    Auckland
    New Zealand
    New ZealanderDirector13345580001
    MCKEEN, Russell James
    8 Oak Street
    Epsom
    Auckland
    New Zealand
    Director
    8 Oak Street
    Epsom
    Auckland
    New Zealand
    BritishCompany Director24046570004
    MIDMER, Francis Neil
    Orme Cottage
    Nyetimber Copse
    RH20 2NE West Chiltington
    West Sussex
    Director
    Orme Cottage
    Nyetimber Copse
    RH20 2NE West Chiltington
    West Sussex
    EnglandBritishCo.Director4574170001
    MILLER, Mark Collier
    15226 Rockland Road
    60048 Libertyville
    Illinois 60048
    Usa
    Director
    15226 Rockland Road
    60048 Libertyville
    Illinois 60048
    Usa
    UsaAmericanPresident And Ceo98272530001
    SACRANIE, Shazeen Sattar
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    AmericanExecutive Vice President Inter98272430003
    SIMPSON, Paul
    2nd Floor Apex House
    London Road
    DA11 9PD Northfleet Kent
    Director
    2nd Floor Apex House
    London Road
    DA11 9PD Northfleet Kent
    EnglandBritishDirector155636280001
    STANLEY, Rupert James
    New School Farm
    6 Station Road Tilbrook
    PE28 0JT Huntingdon
    Cambridgeshire
    Director
    New School Farm
    6 Station Road Tilbrook
    PE28 0JT Huntingdon
    Cambridgeshire
    UkBritishDirector50448490001
    TAUNT, Nigel David Wynne
    50 Harlow Moor Drive
    HG2 0LE Harrogate
    North Yorkshire
    Director
    50 Harlow Moor Drive
    HG2 0LE Harrogate
    North Yorkshire
    BritishChartered Accountant68406430002
    TEN BRINK, Fransiscus Johannes Maria
    853 Valley Road
    Glencoe
    Illinois 60022
    Usa
    Director
    853 Valley Road
    Glencoe
    Illinois 60022
    Usa
    UsaAmericanChief Financial Officer Cao98751560001
    WALLACE, David Falkiner
    52 Hudson Street
    FOREIGN Hamilton
    New Zealand
    Director
    52 Hudson Street
    FOREIGN Hamilton
    New Zealand
    New ZealanderCompany Director13345590001
    WEBSTER, Martyn
    Boundary House 4 Sea Lane Close
    BN16 1NQ East Preston
    West Sussex
    Director
    Boundary House 4 Sea Lane Close
    BN16 1NQ East Preston
    West Sussex
    BritishCo.Director54404910001

    Who are the persons with significant control of CENTRAL AMBULANCE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    England
    Apr 06, 2016
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2428371
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0