AMBU-KARE (UK) LIMITED

Register to unlock more data on OkredoRegister

AMBU-KARE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06389979

Incorporation date

04/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

1 Westwood Farm, 1 Westwood Farm, Peterborough PE3 9UWCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2007)
dot icon23/03/2026
Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to 1 Westwood Farm 1 Westwood Farm Peterborough PE3 9UW on 2026-03-23
dot icon17/11/2025
Cessation of Anglo American Acquisitions Inc as a person with significant control on 2025-11-10
dot icon17/11/2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-11-10
dot icon15/11/2025
Cessation of Hammad Taj as a person with significant control on 2025-11-10
dot icon15/11/2025
Registered office address changed from 62-64 High Street Alfreton DE55 7BE England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2025-11-15
dot icon15/11/2025
Termination of appointment of Hammad Taj as a director on 2025-11-10
dot icon15/11/2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-11-10
dot icon15/11/2025
Appointment of Mrs Olivia Danielle Dragonette as a director on 2025-11-10
dot icon06/11/2025
Registered office address changed from 1 Westwood Farm 1 Westwood Farm Peterborough PE3 9UW England to 62-64 High Street Alfreton DE55 7BE on 2025-11-06
dot icon22/10/2025
Cessation of Preshani Ragoonanan as a person with significant control on 2025-10-22
dot icon22/10/2025
Termination of appointment of Preshani Ragoonanan as a director on 2025-10-22
dot icon22/10/2025
Notification of Hammad Taj as a person with significant control on 2025-10-22
dot icon22/10/2025
Appointment of Mr Hammad Taj as a director on 2025-10-22
dot icon30/08/2025
Micro company accounts made up to 2024-08-31
dot icon11/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon06/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon28/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon09/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon09/04/2021
Confirmation statement made on 2021-03-01 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon30/03/2020
Registered office address changed from 72 Wembley Park Drive Wembley HA9 8HB England to 1 Westwood Farm 1 Westwood Farm Peterborough PE3 9UW on 2020-03-30
dot icon30/03/2020
Current accounting period extended from 2020-03-31 to 2020-08-31
dot icon02/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/07/2018
Satisfaction of charge 2 in full
dot icon02/07/2018
All of the property or undertaking has been released from charge 1
dot icon02/07/2018
Satisfaction of charge 1 in full
dot icon15/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon30/06/2017
Satisfaction of charge 063899790003 in full
dot icon14/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon01/02/2017
Registration of charge 063899790003, created on 2017-01-31
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2016
Registered office address changed from Unit One Westwood Farm Peterborough PE3 9UW to 72 Wembley Park Drive Wembley HA9 8HB on 2016-11-24
dot icon10/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2015
Registered office address changed from 41a Park Road Peterborough PE1 2TH to Unit One Westwood Farm Peterborough PE3 9UW on 2015-01-02
dot icon28/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon28/03/2014
Registered office address changed from 41a 41a Park Road Peterborough PE1 2TH England on 2014-03-28
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/11/2013
Registered office address changed from Unit One Westwood Farm Peterborough PE3 9UW England on 2013-11-25
dot icon13/11/2013
Registered office address changed from 2 Westminster Place, Empson Road Peterborough PE1 5SY United Kingdom on 2013-11-13
dot icon23/08/2013
Termination of appointment of Arvind Ramani as a director
dot icon23/08/2013
Termination of appointment of Arvind Ramani as a secretary
dot icon28/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon14/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon01/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon01/11/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/11/2010
Total exemption small company accounts made up to 2010-04-05
dot icon31/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon08/01/2010
Annual return made up to 2009-10-04 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mr Arvind Kisan Ramani on 2010-01-01
dot icon08/01/2010
Director's details changed for Preshani Ragoonanan on 2010-01-01
dot icon08/01/2010
Secretary's details changed for Mr Arvind Kisan Ramani on 2010-01-01
dot icon08/01/2010
Registered office address changed from Unit 14 Wharf Road Industrial Estate Peterborough PE2 9PS on 2010-01-08
dot icon28/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon11/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/02/2009
Secretary appointed mr arvind kisan ramani
dot icon19/02/2009
Director's change of particulars / aruind ramani / 18/02/2009
dot icon17/02/2009
Accounting reference date extended from 31/10/2008 to 31/03/2009
dot icon17/02/2009
Director's change of particulars / preshani ragoonanan / 16/02/2009
dot icon17/02/2009
Appointment terminated secretary aarti takoordeen
dot icon20/11/2008
Return made up to 04/10/08; full list of members
dot icon29/08/2008
Registered office changed on 29/08/2008 from 12 market place whittlesey peterborough PE7 1AB
dot icon03/07/2008
Director appointed aruind kisan ramani
dot icon20/12/2007
Registered office changed on 20/12/07 from: first floor flat 53 dukes avenue london N10 2PY
dot icon10/11/2007
Particulars of mortgage/charge
dot icon04/10/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
50.88K
-
0.00
13.28K
-
2022
4
53.54K
-
0.00
242.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Preshani Ragoonanan
Director
04/10/2007 - 22/10/2025
13
Ramani, Arvind Kisan
Director
01/07/2008 - 01/04/2012
-
Dragonette, Olivia Danielle
Director
10/11/2025 - Present
48
Taj, Hammad
Director
22/10/2025 - 10/11/2025
4
Ramani, Arvind Kisan
Secretary
18/02/2009 - 01/04/2012
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AMBU-KARE (UK) LIMITED

AMBU-KARE (UK) LIMITED is an(a) Active company incorporated on 04/10/2007 with the registered office located at 1 Westwood Farm, 1 Westwood Farm, Peterborough PE3 9UW. 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 AMBU-KARE (UK) LIMITED?

toggle

AMBU-KARE (UK) LIMITED is currently Active. It was registered on 04/10/2007 .

Where is AMBU-KARE (UK) LIMITED located?

toggle

AMBU-KARE (UK) LIMITED is registered at 1 Westwood Farm, 1 Westwood Farm, Peterborough PE3 9UW.

What does AMBU-KARE (UK) LIMITED do?

toggle

AMBU-KARE (UK) LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for AMBU-KARE (UK) LIMITED?

toggle

The latest filing was on 23/03/2026: Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to 1 Westwood Farm 1 Westwood Farm Peterborough PE3 9UW on 2026-03-23.