AMBER CRISIS PREGNANCY CARE

Register to unlock more data on OkredoRegister

AMBER CRISIS PREGNANCY CARE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07677232

Incorporation date

21/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

56 Croydon Road, West Wickham BR4 9HUCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2011)
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/05/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/05/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon16/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/05/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon06/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon11/03/2022
Appointment of Mr Richard Greenhalgh as a secretary on 2020-09-01
dot icon27/08/2021
Micro company accounts made up to 2020-12-31
dot icon28/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon18/01/2021
Micro company accounts made up to 2019-12-31
dot icon29/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon29/05/2020
Appointment of Mr Paul William Whittle as a director on 2020-01-01
dot icon29/05/2020
Termination of appointment of Michael Peter Watson as a director on 2019-08-01
dot icon11/01/2020
Termination of appointment of Dorothy Linda Batten as a director on 2019-06-24
dot icon28/05/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon23/04/2019
Micro company accounts made up to 2018-12-31
dot icon14/03/2019
Appointment of Mr Richard George Cienciala as a director on 2019-02-21
dot icon14/03/2019
Appointment of Ms Elzbieta Lucyna Cienciala as a director on 2019-02-21
dot icon14/03/2019
Appointment of Ms Philippa Dominique Tagg as a director on 2019-02-21
dot icon14/03/2019
Termination of appointment of Alexander Wilbert Beckett Park as a director on 2019-02-22
dot icon12/03/2019
Termination of appointment of Michael Peter Watson as a secretary on 2019-02-22
dot icon27/08/2018
Micro company accounts made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon27/05/2017
Confirmation statement made on 2017-05-27 with updates
dot icon27/05/2017
Micro company accounts made up to 2016-12-31
dot icon27/08/2016
Micro company accounts made up to 2015-12-31
dot icon18/08/2016
Annual return made up to 2016-06-21 no member list
dot icon19/09/2015
Micro company accounts made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-06-21 no member list
dot icon02/07/2015
Appointment of Mr Michael Peter Watson as a secretary on 2014-09-16
dot icon02/07/2015
Termination of appointment of Alexander Wilbert Beckett Park as a secretary on 2014-09-16
dot icon31/03/2015
Previous accounting period extended from 2014-06-30 to 2014-12-31
dot icon05/08/2014
Amended total exemption small company accounts made up to 2013-06-30
dot icon01/07/2014
Annual return made up to 2014-06-21 no member list
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/06/2013
Annual return made up to 2013-06-21 no member list
dot icon26/06/2013
Director's details changed for Reverend Jonathon James Hanslip Ward on 2013-06-25
dot icon26/06/2013
Registered office address changed from 56 Croydon Road West Wickham Kent BR4 9HL on 2013-06-26
dot icon11/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/03/2013
Appointment of Reverend Jonathan James Hanslip Ward as a director
dot icon19/07/2012
Secretary's details changed for Alexander Wilbert Beckett Park on 2012-05-08
dot icon18/07/2012
Annual return made up to 2012-06-21 no member list
dot icon18/07/2012
Appointment of Mr Michael Peter Watson as a director
dot icon09/03/2012
Registered office address changed from 84 Wood Lodge Lane West Wickham Kent BR4 9NA on 2012-03-09
dot icon02/03/2012
Certificate of change of name
dot icon02/03/2012
Miscellaneous
dot icon02/03/2012
Change of name notice
dot icon16/01/2012
Termination of appointment of Julie Connolly as a director
dot icon16/01/2012
Registered office address changed from 150 Maple Road London SE20 8JB on 2012-01-16
dot icon21/06/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
27.31K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Park, Alexander Wilbert Beckett
Director
21/06/2011 - 22/02/2019
3
Ward, Jonathon James Hanslip, Reverend
Director
08/05/2012 - Present
3
Watson, Michael Peter
Director
08/05/2012 - 01/08/2019
5
Whittle, Paul William
Director
01/01/2020 - Present
-
Tagg, Philippa Dominique
Director
21/02/2019 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBER CRISIS PREGNANCY CARE

AMBER CRISIS PREGNANCY CARE is an(a) Active company incorporated on 21/06/2011 with the registered office located at 56 Croydon Road, West Wickham BR4 9HU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBER CRISIS PREGNANCY CARE?

toggle

AMBER CRISIS PREGNANCY CARE is currently Active. It was registered on 21/06/2011 .

Where is AMBER CRISIS PREGNANCY CARE located?

toggle

AMBER CRISIS PREGNANCY CARE is registered at 56 Croydon Road, West Wickham BR4 9HU.

What does AMBER CRISIS PREGNANCY CARE do?

toggle

AMBER CRISIS PREGNANCY CARE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for AMBER CRISIS PREGNANCY CARE?

toggle

The latest filing was on 22/09/2025: Total exemption full accounts made up to 2024-12-31.