PLYMOUTH CENTRAL AMBULANCE SERVICE LIMITED
PLYMOUTH

Hellopages » Devon » South Hams » PL6 7EZ

Company number 05044919
Status Active
Incorporation Date 16 February 2004
Company Type Private Limited Company
Address UNIT 23 DEVONSHIRE MEADOWS, BROADLEY PARK ROAD, PLYMOUTH, DEVON, PL6 7EZ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 124 . The most likely internet sites of PLYMOUTH CENTRAL AMBULANCE SERVICE LIMITED are www.plymouthcentralambulanceservice.co.uk, and www.plymouth-central-ambulance-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Plymouth Central Ambulance Service Limited is a Private Limited Company. The company registration number is 05044919. Plymouth Central Ambulance Service Limited has been working since 16 February 2004. The present status of the company is Active. The registered address of Plymouth Central Ambulance Service Limited is Unit 23 Devonshire Meadows Broadley Park Road Plymouth Devon Pl6 7ez. . PALMER, Alison Melora is a Secretary of the company. PALMER, Philip Terence is a Director of the company. Secretary BARNINGHAM, Karen Ruth has been resigned. Secretary WOODING, Bernard has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARNINGHAM, Karen Ruth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
PALMER, Alison Melora
Appointed Date: 28 June 2010

Director
PALMER, Philip Terence
Appointed Date: 17 November 2005
73 years old

Resigned Directors

Secretary
BARNINGHAM, Karen Ruth
Resigned: 28 June 2010
Appointed Date: 17 November 2005

Secretary
WOODING, Bernard
Resigned: 17 November 2005
Appointed Date: 16 February 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 February 2004
Appointed Date: 16 February 2004

Director
BARNINGHAM, Karen Ruth
Resigned: 21 May 2007
Appointed Date: 16 February 2004
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 February 2004
Appointed Date: 16 February 2004

Persons With Significant Control

Mr Philip Terence Palmer
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

PLYMOUTH CENTRAL AMBULANCE SERVICE LIMITED Events

04 Apr 2017
Confirmation statement made on 16 February 2017 with updates
15 Aug 2016
Total exemption small company accounts made up to 29 February 2016
24 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 124

14 Nov 2015
Total exemption small company accounts made up to 28 February 2015
22 Apr 2015
Statement of capital following an allotment of shares on 2 April 2015
  • GBP 124

...
... and 34 more events
14 Feb 2005
New director appointed
14 Feb 2005
New secretary appointed
21 May 2004
Secretary resigned
21 May 2004
Director resigned
16 Feb 2004
Incorporation