AMBA CARE AND WELLBEING LIMITED

Register to unlock more data on OkredoRegister

AMBA CARE AND WELLBEING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05392047

Incorporation date

14/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2005)
dot icon26/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2024
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2024-10-21
dot icon10/09/2024
First Gazette notice for voluntary strike-off
dot icon03/09/2024
Application to strike the company off the register
dot icon06/03/2024
Termination of appointment of Andrew Bryant Symmonds as a director on 2024-02-21
dot icon02/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/10/2023
Registered office address changed from Unit 1 Pinkers Court Briarlands Office Park Rudgeway Bristol BS35 3QH England to 85 Great Portland Street London W1W 7LT on 2023-10-23
dot icon17/08/2023
Appointment of Mr Andrew Bryant Symmonds as a director on 2023-08-01
dot icon08/08/2023
Termination of appointment of Tobin Coles as a director on 2023-08-07
dot icon02/08/2023
Termination of appointment of Ian Richard Rummels as a secretary on 2023-08-01
dot icon02/08/2023
Appointment of Mr Stuart James Gray as a director on 2023-08-01
dot icon31/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/11/2022
Termination of appointment of David James Rosewall Edmands as a director on 2022-10-07
dot icon09/08/2022
Confirmation statement made on 2022-07-13 with updates
dot icon11/03/2022
Satisfaction of charge 053920470003 in part
dot icon11/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/12/2021
Director's details changed for Mr Tobin Murphy-Coles on 2021-12-15
dot icon30/07/2021
Appointment of Mr David Edmands as a director on 2021-07-30
dot icon30/07/2021
Termination of appointment of Mary Frances Short as a director on 2021-07-30
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon13/07/2021
Cessation of Premier Employer Solutions as a person with significant control on 2021-04-03
dot icon13/07/2021
Notification of Amba People Limited as a person with significant control on 2021-04-03
dot icon04/05/2021
Termination of appointment of Deborah Kleiner-Gaines as a director on 2021-04-30
dot icon28/04/2021
Resolutions
dot icon03/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/03/2021
Appointment of Mr Tobin Murphy-Coles as a director on 2020-12-01
dot icon04/08/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon22/06/2020
Termination of appointment of Benedict Alexander Merrison as a director on 2020-06-08
dot icon05/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon16/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon25/06/2019
Appointment of Mrs Mary Frances Short as a director on 2019-06-20
dot icon28/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon28/05/2019
Notification of Premier Employer Solutions as a person with significant control on 2018-08-10
dot icon20/05/2019
Cessation of Benedict Alexander Merrison as a person with significant control on 2019-04-04
dot icon20/05/2019
Cessation of Deborah Kleiner-Gaines as a person with significant control on 2019-04-04
dot icon18/04/2019
Registration of charge 053920470003, created on 2019-04-04
dot icon11/04/2019
Registration of charge 053920470002, created on 2019-04-04
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon15/08/2018
Registration of charge 053920470001, created on 2018-08-10
dot icon30/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon23/11/2017
Registered office address changed from Unit 1 Pinkers Court Briarland Office Park Rudgeway Bristol BS35 3QH to Unit 1 Pinkers Court Briarlands Office Park Rudgeway Bristol BS35 3QH on 2017-11-23
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/09/2016
Termination of appointment of Ian Richard Rummels as a director on 2016-09-20
dot icon29/06/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon15/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon12/02/2015
Appointment of Ms Deborah Kleiner-Gaines as a director on 2015-02-12
dot icon12/02/2015
Appointment of Mr Benedict Alexander Merrison as a director on 2015-01-12
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/12/2014
Certificate of change of name
dot icon17/11/2014
Change of name notice
dot icon13/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon05/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon19/12/2013
Registered office address changed from Aztec Centre Aztec West Almondsbury Bristol BS32 4TD England on 2013-12-19
dot icon16/07/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon14/03/2013
Certificate of change of name
dot icon07/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon27/04/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon27/04/2012
Registered office address changed from Parkway House Hambrook Lane Stoke Gifford Bristol BS34 8QB United Kingdom on 2012-04-27
dot icon06/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon21/04/2011
Registered office address changed from Eastgate House Town Quay Southampton Hampshire SO14 2NY on 2011-04-21
dot icon21/04/2011
Termination of appointment of Matthew Waller as a director
dot icon21/04/2011
Termination of appointment of Peter Waller as a director
dot icon21/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon21/03/2011
Termination of appointment of Reginald Pomphrett as a secretary
dot icon21/03/2011
Appointment of Mr Ian Richard Rummels as a secretary
dot icon19/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon24/05/2010
Accounts for a dormant company made up to 2009-03-31
dot icon13/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon19/02/2010
Appointment of Mr Peter Richard Waller as a director
dot icon19/02/2010
Appointment of Mr Matthew Richard Waller as a director
dot icon19/02/2010
Registered office address changed from Parkway House Hambrook Lane Stoke Gifford Bristol BS34 8QB on 2010-02-19
dot icon19/05/2009
Secretary appointed mr reginald benjamin pomphrett
dot icon19/05/2009
Appointment terminated secretary david curtis
dot icon17/03/2009
Return made up to 14/03/09; full list of members
dot icon13/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon27/03/2008
Return made up to 14/03/08; full list of members
dot icon26/03/2008
Director's change of particulars / ian rummels / 26/03/2008
dot icon18/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon15/03/2007
Return made up to 14/03/07; full list of members
dot icon15/03/2007
Secretary's particulars changed
dot icon11/11/2006
Full accounts made up to 2006-03-31
dot icon11/05/2006
Registered office changed on 11/05/06 from: the leaze salter street berkeley gloucestershire GL13 9DB
dot icon17/03/2006
Return made up to 14/03/06; full list of members
dot icon14/03/2006
Secretary resigned
dot icon14/03/2006
New secretary appointed
dot icon19/05/2005
Certificate of change of name
dot icon19/04/2005
Registered office changed on 19/04/05 from: 1 mitchell lane bristol BS1 6BU
dot icon19/04/2005
New secretary appointed
dot icon19/04/2005
New director appointed
dot icon14/04/2005
Secretary resigned
dot icon14/04/2005
Director resigned
dot icon14/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
13/07/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Stuart James
Director
01/08/2023 - Present
31
Symmonds, Andrew Bryant
Director
01/08/2023 - 21/02/2024
37
Edmands, David James Rosewall
Director
30/07/2021 - 07/10/2022
72
Coles, Tobin
Director
01/12/2020 - 07/08/2023
2
Rummels, Ian Richard
Secretary
04/01/2010 - 01/08/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBA CARE AND WELLBEING LIMITED

AMBA CARE AND WELLBEING LIMITED is an(a) Dissolved company incorporated on 14/03/2005 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBA CARE AND WELLBEING LIMITED?

toggle

AMBA CARE AND WELLBEING LIMITED is currently Dissolved. It was registered on 14/03/2005 and dissolved on 26/11/2024.

Where is AMBA CARE AND WELLBEING LIMITED located?

toggle

AMBA CARE AND WELLBEING LIMITED is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does AMBA CARE AND WELLBEING LIMITED do?

toggle

AMBA CARE AND WELLBEING LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for AMBA CARE AND WELLBEING LIMITED?

toggle

The latest filing was on 26/11/2024: Final Gazette dissolved via voluntary strike-off.