OLD AMBULANCE STATION (BEXHILL) LTD

Register to unlock more data on OkredoRegister

OLD AMBULANCE STATION (BEXHILL) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03650429

Incorporation date

15/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Bell In Ticehurst, High Street, Ticehurst, East Sussex TN5 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1998)
dot icon23/10/2025
Register(s) moved to registered office address The Bell in Ticehurst High Street Ticehurst East Sussex TN5 7AS
dot icon23/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/06/2024
Change of name notice
dot icon18/06/2024
Certificate of change of name
dot icon16/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon03/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon30/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon22/09/2020
Termination of appointment of Jeremy Francies Wall as a director on 2020-09-16
dot icon17/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon11/09/2019
Accounts for a small company made up to 2018-12-31
dot icon22/03/2019
Termination of appointment of a director
dot icon21/03/2019
Termination of appointment of Michelle Elizabeth Young as a secretary on 2019-03-21
dot icon06/02/2019
Satisfaction of charge 3 in full
dot icon22/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon15/08/2018
Accounts for a small company made up to 2017-12-31
dot icon01/05/2018
Registered office address changed from Eynsham Hall North Leigh Witney Oxfordshire OX29 6PN United Kingdom to The Bell in Ticehurst High Street Ticehurst East Sussex TN5 7AS on 2018-05-01
dot icon26/04/2018
Change of details for Cathedral Hotels (Holdings) Limited as a person with significant control on 2018-04-26
dot icon14/02/2018
Director's details changed for Mr Jeremy Francies Wall on 2018-02-14
dot icon16/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon25/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon17/10/2016
Accounts for a small company made up to 2015-12-31
dot icon27/11/2015
Appointment of Michelle Elizabeth Young as a secretary on 2015-11-02
dot icon27/11/2015
Termination of appointment of David Raymond Miller as a secretary on 2015-11-02
dot icon27/11/2015
Registered office address changed from St. Thomas's Church St. Thomas Street London SE1 9RY to Eynsham Hall North Leigh Witney Oxfordshire OX29 6PN on 2015-11-27
dot icon21/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon21/10/2015
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon13/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon29/04/2015
Appointment of Mr Jeremy Francies Wall as a director on 2015-04-21
dot icon29/04/2015
Termination of appointment of Andrew Nicholas Cenwulf Storey as a director on 2015-04-21
dot icon29/04/2015
Termination of appointment of John Andrew O'reilly as a director on 2015-04-21
dot icon29/04/2015
Termination of appointment of Martin Alan Wood as a director on 2015-04-21
dot icon20/04/2015
Miscellaneous
dot icon01/12/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon01/12/2014
Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN
dot icon01/12/2014
Appointment of David Raymond Miller as a secretary on 2014-10-21
dot icon28/11/2014
Termination of appointment of Barry John Bennett as a director on 2014-06-30
dot icon28/11/2014
Termination of appointment of John Andrew O'reilly as a secretary on 2014-10-21
dot icon28/11/2014
Termination of appointment of Barry John Bennett as a director on 2014-06-30
dot icon09/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon12/05/2014
Statement of company's objects
dot icon12/05/2014
Resolutions
dot icon12/05/2014
Certificate of re-registration from Public Limited Company to Private
dot icon12/05/2014
Re-registration of Memorandum and Articles
dot icon12/05/2014
Re-registration from a public company to a private limited company
dot icon31/03/2014
Satisfaction of charge 036504290004 in full
dot icon23/01/2014
Registration of charge 036504290004
dot icon09/12/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon09/12/2013
Appointment of Mr Andrew Nicholas Cenwulf Storey as a director
dot icon02/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon01/03/2013
Appointment of Mr John Andrew O'reilly as a director
dot icon18/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon18/10/2012
Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
dot icon29/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon20/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon04/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon13/05/2011
Appointment of John Andrew O'reilly as a secretary
dot icon13/05/2011
Termination of appointment of Andrew Rudd as a secretary
dot icon02/12/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon03/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon05/08/2010
Termination of appointment of David Cullingford as a director
dot icon22/03/2010
Appointment of Martin Alan Wood as a director
dot icon01/02/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 3
dot icon20/01/2010
Annual return made up to 2009-10-15 with full list of shareholders
dot icon13/01/2010
Register(s) moved to registered inspection location
dot icon12/01/2010
Director's details changed for David Edward Cullingford on 2009-10-01
dot icon12/01/2010
Director's details changed for Barry John Bennett on 2009-10-01
dot icon12/01/2010
Director's details changed for Richard Upton on 2009-10-01
dot icon12/01/2010
Register inspection address has been changed
dot icon12/01/2010
Secretary's details changed for Andrew James Rudd on 2009-10-01
dot icon07/01/2010
Group of companies' accounts made up to 2008-12-31
dot icon22/05/2009
Appointment terminated director and secretary christopher scott
dot icon21/05/2009
Secretary appointed andrew james rudd
dot icon18/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon02/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon27/10/2008
Return made up to 15/10/08; full list of members
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Return made up to 15/10/07; full list of members
dot icon16/10/2007
Registered office changed on 16/10/07 from: westbury house anchor boulevard crossways dartford kent DA2 6QH
dot icon02/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon19/10/2006
Return made up to 15/10/06; full list of members
dot icon28/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon02/06/2006
Particulars of mortgage/charge
dot icon12/01/2006
Location of register of members
dot icon12/01/2006
Secretary's particulars changed;director's particulars changed
dot icon24/11/2005
Return made up to 15/10/05; full list of members
dot icon24/11/2005
Location of register of members
dot icon12/09/2005
New director appointed
dot icon12/09/2005
Director resigned
dot icon05/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon17/11/2004
Return made up to 15/10/04; full list of members
dot icon05/11/2004
New director appointed
dot icon05/11/2004
Registered office changed on 05/11/04 from: regis house victory way crossways dartford kent DA2 6AG
dot icon04/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon28/07/2004
Secretary's particulars changed
dot icon02/04/2004
Registered office changed on 02/04/04 from: foxbury manor kemnal road chislehurst kent BR7 6LY
dot icon07/01/2004
Auditor's resignation
dot icon17/11/2003
Return made up to 15/10/03; no change of members
dot icon03/09/2003
New secretary appointed
dot icon02/09/2003
Secretary resigned
dot icon07/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon08/02/2003
Secretary resigned
dot icon08/02/2003
New secretary appointed
dot icon08/12/2002
Registered office changed on 08/12/02 from: park mill burydell lane, park street st albans herts AL2 2HB
dot icon08/12/2002
Director resigned
dot icon12/11/2002
Return made up to 15/10/02; full list of members
dot icon02/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon14/08/2002
New director appointed
dot icon13/08/2002
Director resigned
dot icon26/01/2002
Registered office changed on 26/01/02 from: anvil house 226 radlett road colney street st albans hertfordshire AL2 2HA
dot icon24/10/2001
Return made up to 15/10/01; full list of members
dot icon18/09/2001
Director's particulars changed
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon03/07/2001
Secretary resigned
dot icon03/07/2001
New secretary appointed
dot icon08/11/2000
Particulars of mortgage/charge
dot icon24/10/2000
Return made up to 15/10/00; full list of members
dot icon09/10/2000
Secretary's particulars changed;director's particulars changed
dot icon26/07/2000
Full accounts made up to 1999-12-31
dot icon04/11/1999
Return made up to 15/10/99; full list of members
dot icon23/06/1999
Director resigned
dot icon01/03/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon01/03/1999
Ad 19/02/99--------- £ si 49998@1=49998 £ ic 2/50000
dot icon26/02/1999
Certificate of authorisation to commence business and borrow
dot icon26/02/1999
Application to commence business
dot icon05/02/1999
New director appointed
dot icon21/01/1999
Director resigned
dot icon21/01/1999
Secretary resigned;director resigned
dot icon21/01/1999
New director appointed
dot icon21/01/1999
New director appointed
dot icon21/01/1999
New director appointed
dot icon21/01/1999
New secretary appointed;new director appointed
dot icon21/01/1999
Registered office changed on 21/01/99 from: crwys hose 33 crwys road cardiff CF2 4YF
dot icon15/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/10/2026
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

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Upton, Richard
Director
12/12/1998 - Present
255

Persons with Significant Control

0

No PSC data available.

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 OLD AMBULANCE STATION (BEXHILL) LTD

OLD AMBULANCE STATION (BEXHILL) LTD is an(a) Active company incorporated on 15/10/1998 with the registered office located at The Bell In Ticehurst, High Street, Ticehurst, East Sussex TN5 7AS. 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 OLD AMBULANCE STATION (BEXHILL) LTD?

toggle

OLD AMBULANCE STATION (BEXHILL) LTD is currently Active. It was registered on 15/10/1998 .

Where is OLD AMBULANCE STATION (BEXHILL) LTD located?

toggle

OLD AMBULANCE STATION (BEXHILL) LTD is registered at The Bell In Ticehurst, High Street, Ticehurst, East Sussex TN5 7AS.

What does OLD AMBULANCE STATION (BEXHILL) LTD do?

toggle

OLD AMBULANCE STATION (BEXHILL) LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for OLD AMBULANCE STATION (BEXHILL) LTD?

toggle

The latest filing was on 23/10/2025: Register(s) moved to registered office address The Bell in Ticehurst High Street Ticehurst East Sussex TN5 7AS.