Download leads from Nexok and grow your business. Find out more

First Care Ambulance Limited

Documents

Total Documents57
Total Pages271

Filing History

14 December 2020Total exemption full accounts made up to 31 May 2020
17 October 2020Confirmation statement made on 11 October 2020 with updates
29 March 2020Termination of appointment of Andrew Pooley as a director on 10 March 2020
13 November 2019Unaudited abridged accounts made up to 31 May 2019
21 October 2019Confirmation statement made on 11 October 2019 with no updates
12 October 2018Confirmation statement made on 11 October 2018 with updates
17 September 2018Total exemption full accounts made up to 31 May 2018
1 April 2018Notification of Alexander John Fraser as a person with significant control on 1 April 2018
14 March 2018Appointment of Mr Alexander John Fraser as a director on 13 March 2018
13 March 2018Termination of appointment of Claire Rosemary Smyly as a director on 13 March 2018
13 March 2018Termination of appointment of John Smyly as a director on 13 March 2018
21 October 2017Confirmation statement made on 11 October 2017 with updates
21 October 2017Confirmation statement made on 11 October 2017 with updates
24 August 2017Total exemption full accounts made up to 31 May 2017
24 August 2017Total exemption full accounts made up to 31 May 2017
21 February 2017Total exemption small company accounts made up to 31 May 2016
21 February 2017Total exemption small company accounts made up to 31 May 2016
25 January 2017Secretary's details changed for Suzanne Fraser on 25 January 2017
25 January 2017Director's details changed for Mrs Claire Rosemary Smyly on 25 January 2017
25 January 2017Director's details changed for Mrs Claire Rosemary Smyly on 25 January 2017
25 January 2017Director's details changed for Mr John Smyly on 25 January 2017
25 January 2017Appointment of Mr Andrew Pooley as a director on 25 January 2017
25 January 2017Director's details changed for Mrs Suzanne Jacqueline Fraser on 25 January 2017
25 January 2017Director's details changed for Mrs Suzanne Jacqueline Fraser on 25 January 2017
25 January 2017Secretary's details changed for Suzanne Fraser on 25 January 2017
25 January 2017Director's details changed for Mr John Smyly on 25 January 2017
25 January 2017Appointment of Mr Andrew Pooley as a director on 25 January 2017
24 October 2016Registered office address changed from The Old Vicarage 64 Exmouth Road Stoke Plymouth Devon PL1 4QJ to Ingleside Ingleside Brentor Tavistock Devon PL19 0NG on 24 October 2016
24 October 2016Registered office address changed from The Old Vicarage 64 Exmouth Road Stoke Plymouth Devon PL1 4QJ to Ingleside Ingleside Brentor Tavistock Devon PL19 0NG on 24 October 2016
17 October 2016Confirmation statement made on 11 October 2016 with updates
17 October 2016Confirmation statement made on 11 October 2016 with updates
6 January 2016Total exemption small company accounts made up to 31 May 2015
6 January 2016Total exemption small company accounts made up to 31 May 2015
26 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
26 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
14 September 2015Registered office address changed from Wandale House Farm Green Dyke Lane Slingsby York North Yorkshire YO62 4AU to The Old Vicarage 64 Exmouth Road Stoke Plymouth Devon PL1 4QJ on 14 September 2015
14 September 2015Registered office address changed from Wandale House Farm Green Dyke Lane Slingsby York North Yorkshire YO62 4AU to The Old Vicarage 64 Exmouth Road Stoke Plymouth Devon PL1 4QJ on 14 September 2015
7 November 2014Total exemption small company accounts made up to 31 May 2014
7 November 2014Total exemption small company accounts made up to 31 May 2014
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
27 February 2014Total exemption small company accounts made up to 31 May 2013
27 February 2014Total exemption small company accounts made up to 31 May 2013
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
26 September 2013Previous accounting period shortened from 31 October 2013 to 31 May 2013
26 September 2013Previous accounting period shortened from 31 October 2013 to 31 May 2013
10 September 2013Change of name notice
10 September 2013Change of name notice
10 September 2013Company name changed trevdale LIMITED\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-08-22
10 September 2013Company name changed trevdale LIMITED\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-08-22
12 November 2012Director's details changed for Mr John Smyly on 10 November 2012
12 November 2012Director's details changed for Mrs Claire Rosemary Smyly on 10 November 2012
12 November 2012Director's details changed for Mrs Claire Rosemary Smyly on 10 November 2012
12 November 2012Director's details changed for Mr John Smyly on 10 November 2012
11 October 2012Incorporation
11 October 2012Incorporation
Sign up now to grow your client base. Plans & Pricing