Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMBULINE LIMITED
Company Information for

AMBULINE LIMITED

1 ADMIRAL WAY, DOXFORD INTERNATIONAL BUSINESS PARK, SUNDERLAND, SR3 3XP,
Company Registration Number
02804070
Private Limited Company
Active

Company Overview

About Ambuline Ltd
AMBULINE LIMITED was founded on 1993-03-26 and has its registered office in Sunderland. The organisation's status is listed as "Active". Ambuline Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AMBULINE LIMITED
 
Legal Registered Office
1 ADMIRAL WAY
DOXFORD INTERNATIONAL BUSINESS PARK
SUNDERLAND
SR3 3XP
Other companies in SR3
 
Telephone0138-445-8999
 
Filing Information
Company Number 02804070
Company ID Number 02804070
Date formed 1993-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB135560913  
Last Datalog update: 2024-04-06 21:48:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBULINE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AMBULINE LIMITED
The following companies were found which have the same name as AMBULINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMBULINE AMBULANCE INC. 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Dissolved Company formed on the 2010-07-08
AMBULINE AMBULANCE INCORPORATED California Unknown
AMBULINE TRAINING LIMITED 11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4XG Liquidation Company formed on the 1999-03-01

Company Officers of AMBULINE LIMITED

Current Directors
Officer Role Date Appointed
LORNA EDWARDS
Company Secretary 2013-12-16
CAROL BAINBRIDGE
Director 2017-04-04
ANDREW CHARLES CULLEN
Director 2017-03-31
STEPHEN BRIEN LAW
Director 2017-06-19
EDWARD CHARLES THOMAS POTTER
Director 2016-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARJORIE HAYNES
Director 2017-02-03 2017-03-31
IPATIA EFRAIMIDOU
Director 2016-06-13 2016-08-19
PAUL NICHOLAS WILLETTS
Director 1995-06-28 2016-07-22
RICHARD ANTHONY BOWLER
Director 2012-06-08 2015-12-22
DAVID STUART PATTERSON
Director 2014-11-04 2015-11-13
JONATHAN PAUL MAY
Director 2012-06-08 2015-09-07
DENNIS RICHARD JONES
Director 2000-03-24 2014-03-12
ELIZABETH ANNE DAVIES
Company Secretary 2012-06-08 2013-12-16
PAUL NICHOLAS WILLETTS
Company Secretary 2000-03-24 2012-06-08
WILLIAM MICHAEL ESSEX
Company Secretary 1997-03-24 2000-03-24
WILLIAM MICHAEL ESSEX
Director 1997-03-24 2000-03-24
KATHLEEN FRANCES WILLETTS
Company Secretary 1993-03-26 1997-03-24
DAVID ROY ALFRED WILLETS
Director 1993-03-26 1997-03-24
KATHLEEN FRANCES WILLETTS
Director 1995-06-28 1997-03-24
L & A SECRETARIAL LIMITED
Nominated Secretary 1993-03-26 1993-03-26
L & A REGISTRARS LIMITED
Nominated Director 1993-03-26 1993-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL BAINBRIDGE ARRIVA BUS & COACH HOLDINGS LIMITED Director 2017-04-05 CURRENT 1951-12-13 Active
CAROL BAINBRIDGE ARRIVA TRANSPORT SOLUTIONS LIMITED Director 2017-04-04 CURRENT 1966-04-28 Active
CAROL BAINBRIDGE ARRIVA BUS & COACH LIMITED Director 2017-04-04 CURRENT 1972-10-04 Active
ANDREW CHARLES CULLEN ARRIVA BUS & COACH HOLDINGS LIMITED Director 2017-04-05 CURRENT 1951-12-13 Active
ANDREW CHARLES CULLEN ARRIVA TRANSPORT SOLUTIONS LIMITED Director 2017-03-31 CURRENT 1966-04-28 Active
ANDREW CHARLES CULLEN ARRIVA BUS & COACH LIMITED Director 2017-03-31 CURRENT 1972-10-04 Active
STEPHEN BRIEN LAW ARRIVA BUS & COACH HOLDINGS LIMITED Director 2017-06-19 CURRENT 1951-12-13 Active
STEPHEN BRIEN LAW ARRIVA TRANSPORT SOLUTIONS LIMITED Director 2017-06-19 CURRENT 1966-04-28 Active
STEPHEN BRIEN LAW ARRIVA BUS & COACH LIMITED Director 2017-06-19 CURRENT 1972-10-04 Active
EDWARD CHARLES THOMAS POTTER ARRIVA BUS & COACH HOLDINGS LIMITED Director 2017-04-05 CURRENT 1951-12-13 Active
EDWARD CHARLES THOMAS POTTER ARRIVA BUS & COACH LIMITED Director 2017-02-20 CURRENT 1972-10-04 Active
EDWARD CHARLES THOMAS POTTER ARRIVA TRANSPORT SOLUTIONS LIMITED Director 2016-01-06 CURRENT 1966-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2024-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-11-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-04-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-04-03CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-01-30APPOINTMENT TERMINATED, DIRECTOR MARK HEMUS
2022-12-23DIRECTOR APPOINTED MR NIGEL ANTHONY EGGLETON
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-03-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-03-26AP01DIRECTOR APPOINTED MR MARK HEMUS
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES CULLEN
2020-06-16TM02Termination of appointment of Lorna Edwards on 2020-06-12
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROL BAINBRIDGE
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROL BAINBRIDGE
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CHARLES THOMAS POTTER
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRIEN LAW
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01CH01Director's details changed for Mr Edward Charles Thomas Potter on 2018-05-25
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19AP01DIRECTOR APPOINTED STEPHEN BRIEN LAW
2017-04-04AP01DIRECTOR APPOINTED CAROL BAINBRIDGE
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE HAYNES
2017-03-31AP01DIRECTOR APPOINTED ANDREW CHARLES CULLEN
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 101
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-03-02CH01Director's details changed for Mr Edward Charles Thomas Potter on 2017-03-02
2017-02-03AP01DIRECTOR APPOINTED MS MARJORIE HAYNES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR IPATIA EFRAIMIDOU
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLAS WILLETTS
2016-06-13AP01DIRECTOR APPOINTED IPATIA EFRAIMIDOU
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 101
2016-03-29AR0126/03/16 ANNUAL RETURN FULL LIST
2016-01-06AP01DIRECTOR APPOINTED EDWARD CHARLES THOMAS POTTER
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY BOWLER
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STUART PATTERSON
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL MAY
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 101
2015-03-26AR0126/03/15 ANNUAL RETURN FULL LIST
2014-11-04AP01DIRECTOR APPOINTED MR DAVID STUART PATTERSON
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 101
2014-03-26AR0126/03/14 FULL LIST
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS JONES
2014-01-07RES01ADOPT ARTICLES 20/12/2013
2013-12-17AP03SECRETARY APPOINTED LORNA EDWARDS
2013-12-17TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH DAVIES
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-29SH0125/07/13 STATEMENT OF CAPITAL GBP 101
2013-08-27AR0125/07/13 FULL LIST
2013-08-23RES13REMOVAL OF RESTRICTION OF AUTH SHARE CAP 23/07/2013
2013-08-23RES12VARYING SHARE RIGHTS AND NAMES
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BOWLER / 16/08/2013
2013-08-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-26AR0126/03/13 FULL LIST
2012-10-22AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-07-17AP01DIRECTOR APPOINTED JONATHAN PAUL MAY
2012-07-17AP01DIRECTOR APPOINTED MR RICHARD ANTHONY BOWLER
2012-07-17AP03SECRETARY APPOINTED MRS ELIZABETH ANNE DAVIES
2012-07-17TM02APPOINTMENT TERMINATED, SECRETARY PAUL WILLETTS
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2012 FROM, 3RD FLOOR SELECT HOUSE, POPES LANE, OLDBURY, WEST MIDLANDS, B69 4PA, ENGLAND
2012-07-17Annotation
2012-04-25AR0126/03/12 FULL LIST
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2012 FROM, TRIGATE BUSINESS CENTRE 210-222 HAGLEY ROAD WEST, BIRMINGHAM, WEST MIDLANDS, B68 0NP
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS WILLETTS / 26/03/2012
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS RICHARD JONES / 26/03/2012
2012-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS WILLETTS / 26/03/2012
2011-07-20AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-20RES01ALTER ARTICLES 03/06/2011
2011-06-20RES12VARYING SHARE RIGHTS AND NAMES
2011-04-06AR0126/03/11 FULL LIST
2010-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-04-06AR0126/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS WILLETTS / 01/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS RICHARD JONES / 01/04/2010
2009-08-01AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-06363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-05-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL WILLETTS / 01/01/2009
2008-08-04AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-02287REGISTERED OFFICE CHANGED ON 02/06/2008 FROM, UNIT 2 THORNLEIGH TRADING ESTATE, DUDLEY, WEST MIDLANDS, DY2 8UB
2008-05-28363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-07-26363sRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-03363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-05-03353LOCATION OF REGISTER OF MEMBERS
2005-09-22363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-04-23363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2004-04-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-02363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-11-06287REGISTERED OFFICE CHANGED ON 06/11/03 FROM: 219 MARY VALE ROAD, BIRMINGHAM, WEST MIDLANDS, B30 2DL
2003-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-04-17363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2001-07-13363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2001-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-04-25288aNEW DIRECTOR APPOINTED
2000-04-25363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
2000-04-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-25288aNEW SECRETARY APPOINTED
2000-04-25363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-04-25363(287)REGISTERED OFFICE CHANGED ON 25/04/00
1999-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to AMBULINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMBULINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-06-04 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMBULINE LIMITED

Intangible Assets
Patents
We have not found any records of AMBULINE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

AMBULINE LIMITED owns 1 domain names.

ambuline.co.uk  

Trademarks
We have not found any records of AMBULINE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AMBULINE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Telford and Wrekin Council 2015-3 GBP £191
Birmingham City Council 2014-11 GBP £1,224
Birmingham City Council 2014-10 GBP £1,228
Birmingham City Council 2014-9 GBP £720
Birmingham City Council 2014-7 GBP £7,456
Telford and Wrekin Council 2014-5 GBP £160
Birmingham City Council 2014-4 GBP £6,316
Birmingham City Council 2014-3 GBP £3,896
Birmingham City Council 2014-2 GBP £7,676
Walsall Council 2013-11 GBP £637
Solihull Metropolitan Borough Council 2013-11 GBP £655 Clients Expenses
Birmingham City Council 2013-11 GBP £2,463
Birmingham City Council 2013-10 GBP £536
Birmingham City Council 2013-9 GBP £1,151
Birmingham City Council 2013-8 GBP £2,952
Sandwell Metroplitan Borough Council 2013-6 GBP £681
Dudley Borough Council 2011-2 GBP £500
Dudley Metropolitan Council 0-0 GBP £621

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AMBULINE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMBULINE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMBULINE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.