Company NameSurrey Ambulance Service Limited
DirectorsTimothy Mordaunt and Sophia Judith Burrell Thompson
Company StatusActive
Company Number07776364
CategoryPrivate Limited Company
Incorporation Date16 September 2011(12 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Mordaunt
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(7 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMrs Sophia Judith Burrell Thompson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(7 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMr Andrew Richards
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite B6b Fairoaks Airport
Chobham
Surrey
GU12 8HX
Director NameMr Roger Stephen Fuller
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed20 September 2011(4 days after company formation)
Appointment Duration7 years (resigned 10 October 2018)
RoleChief Ambulance Officer
Country of ResidenceEngland
Correspondence Address103 Bradley House Radcliffe Moor Road
Bolton
Lancs
BL2 6RT

Contact

Websitewww.surreyambulance.co.uk

Location

Registered Address272 Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 4 weeks from now)

Charges

24 May 2019Delivered on: 29 May 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

11 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
10 October 2023Accounts for a dormant company made up to 30 September 2023 (2 pages)
6 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
13 October 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
6 July 2022Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT United Kingdom to 272 Manchester Road Droylsden Manchester M43 6PW on 6 July 2022 (1 page)
16 February 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
3 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
28 January 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
20 October 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
16 October 2020Confirmation statement made on 29 November 2019 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
11 October 2019Confirmation statement made on 10 October 2019 with updates (3 pages)
29 May 2019Registration of charge 077763640001, created on 24 May 2019 (25 pages)
22 October 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
10 October 2018Appointment of Mr Timothy Mordaunt as a director on 10 October 2018 (2 pages)
10 October 2018Notification of Timothy Mordaunt as a person with significant control on 10 October 2018 (2 pages)
10 October 2018Termination of appointment of Roger Stephen Fuller as a director on 10 October 2018 (1 page)
10 October 2018Appointment of Ms Sophia Burrell Thompson as a director on 10 October 2018 (2 pages)
10 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
10 October 2018Cessation of Roger Fuller as a person with significant control on 10 October 2018 (1 page)
21 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
20 November 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
29 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
2 April 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
2 April 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
14 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
14 October 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 October 2016Registered office address changed from Tavistock House 319 Woodham Lane New Haw Addlestone Surrey KT15 3PB to 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT on 14 October 2016 (1 page)
14 October 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 October 2016Registered office address changed from Tavistock House 319 Woodham Lane New Haw Addlestone Surrey KT15 3PB to 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT on 14 October 2016 (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
10 December 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
27 August 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
27 August 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
19 January 2015Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
18 August 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
18 August 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
28 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
23 August 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
23 August 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
14 August 2013Registered office address changed from Unit 4 Canal Bridge Industrial Park Byfleet Road New Haw Addlestone Surrey KT15 3JE United Kingdom on 14 August 2013 (2 pages)
14 August 2013Registered office address changed from Unit 4 Canal Bridge Industrial Park Byfleet Road New Haw Addlestone Surrey KT15 3JE United Kingdom on 14 August 2013 (2 pages)
8 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
4 May 2012Registered office address changed from Suite B6B Fairoaks Airport Chobham Surrey GU12 8HX England on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Suite B6B Fairoaks Airport Chobham Surrey GU12 8HX England on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Suite B6B Fairoaks Airport Chobham Surrey GU12 8HX England on 4 May 2012 (1 page)
20 September 2011Appointment of Mr Roger Fuller as a director (2 pages)
20 September 2011Appointment of Mr Roger Fuller as a director (2 pages)
20 September 2011Termination of appointment of Andrew Richards as a director (1 page)
20 September 2011Termination of appointment of Andrew Richards as a director (1 page)
16 September 2011Incorporation (24 pages)
16 September 2011Incorporation (24 pages)