STREAMLINE HOSPITAL CARS LIMITED
Overview
| Company Name | STREAMLINE HOSPITAL CARS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06782858 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STREAMLINE HOSPITAL CARS LIMITED?
- Other passenger land transport (49390) / Transportation and storage
Where is STREAMLINE HOSPITAL CARS LIMITED located?
| Registered Office Address | Lodges Wood Oast Lodges Wood Oast Goodley Stock Road TN16 1TW Westerham Kent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STREAMLINE HOSPITAL CARS LIMITED?
| Company Name | From | Until |
|---|---|---|
| STREAMLINE (COACHES) LIMITED | Feb 17, 2009 | Feb 17, 2009 |
| STREAMLINE (KENT) LIMITED | Jan 05, 2009 | Jan 05, 2009 |
What are the latest accounts for STREAMLINE HOSPITAL CARS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for STREAMLINE HOSPITAL CARS LIMITED?
| Last Confirmation Statement Made Up To | Oct 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 21, 2025 |
| Overdue | No |
What are the latest filings for STREAMLINE HOSPITAL CARS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 68 King Street Maidstone Kent ME14 1BL United Kingdom to Lodges Wood Oast Lodges Wood Oast Goodley Stock Road Westerham Kent TN16 1TW on Jan 14, 2026 | 1 pages | AD01 | ||
Termination of appointment of Benjamin David Acres as a secretary on Oct 10, 2025 | 1 pages | TM02 | ||
Termination of appointment of Ben Acres as a director on Oct 10, 2025 | 1 pages | TM01 | ||
Termination of appointment of Joshua Byron Acres as a director on Oct 10, 2025 | 1 pages | TM01 | ||
Termination of appointment of Natasha Caroline Acres as a director on Oct 10, 2025 | 1 pages | TM01 | ||
Cessation of Streamline Executive Travel Limited as a person with significant control on Oct 10, 2025 | 1 pages | PSC07 | ||
Satisfaction of charge 067828580001 in full | 1 pages | MR04 | ||
Change of details for Streamline Executive Travel Limited as a person with significant control on Oct 21, 2025 | 2 pages | PSC05 | ||
Notification of David John Pace as a person with significant control on Oct 21, 2025 | 2 pages | PSC01 | ||
Confirmation statement made on Oct 21, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr David John Pace as a director on Oct 10, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 11 pages | AA | ||
Confirmation statement made on Mar 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 11 pages | AA | ||
Registration of charge 067828580002, created on Nov 23, 2023 | 36 pages | MR01 | ||
Registration of charge 067828580001, created on Nov 20, 2023 | 40 pages | MR01 | ||
Appointment of Joshua Byron Acres as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Natasha Caroline Acres as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 17, 2023 with updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 10 pages | AA | ||
Previous accounting period extended from Jan 31, 2022 to Apr 30, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Jan 05, 2022 with updates | 5 pages | CS01 | ||
Cessation of Benjamin David Acres as a person with significant control on Jan 06, 2021 | 1 pages | PSC07 | ||
Who are the officers of STREAMLINE HOSPITAL CARS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PACE, David John | Director | Lodges Wood Oast Goodley Stock Road TN16 1TW Westerham Lodges Wood Oast Kent United Kingdom | England | British | 330429270001 | |||||
| ACRES, Benjamin David | Secretary | ME14 1BL Maidstone 68 King Street Kent United Kingdom | 275833770001 | |||||||
| PARKER, Angela Jacqueline | Secretary | Headcorn Business Park Barradale Farm Maidstone Road Headcorn TN27 9PJ Ashford Unit 8 Kent United Kingdom | British | 44309610002 | ||||||
| ACRES, Ben | Director | ME14 1BL Maidstone 68 King Street Kent United Kingdom | England | British | 212192410002 | |||||
| ACRES, Joshua Byron | Director | ME14 1BL Maidstone 68 King Street Kent United Kingdom | United Kingdom | British Virgin Islander | 309892340001 | |||||
| ACRES, Natasha Caroline | Director | ME14 1BL Maidstone 68 King Street Kent United Kingdom | United Kingdom | British | 255410410001 | |||||
| PARKER, Ronald Charles | Director | Headcorn Business Park Barradale Farm Maidstone Road Headcorn TN27 9PJ Ashford Unit 8 Kent United Kingdom | United Kingdom | British | 73986760001 |
Who are the persons with significant control of STREAMLINE HOSPITAL CARS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr David John Pace | Oct 21, 2025 | Lodges Wood Oast Goodley Stock Road TN16 1TW Westerham Lodges Wood Oast Kent United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Streamline Executive Travel Limited | Jan 06, 2021 | ME14 1BL Maidstone 68 King Street Kent United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Benjamin David Acres | Mar 18, 2020 | Barradale Farm Maidstone Road, Headcorn TN27 9PJ Ashford Unit 8, Headcorn Business Park Kent United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ronald Parker | Apr 06, 2016 | North Street Biddenden TN27 8BA Ashford The Willows England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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