WEST MIDLANDS CENTRAL ACCIDENT RESUSCITATION EMERGENCY TEAM

99 C/O West Midlands Fire Service 99 C/O West Midlands Fire Service, Birmingham, England
StatusCONVERTED-CLOSED
Company No.06816145
Category
Incorporated11 Feb 2009
Age15 years, 4 months, 24 days
JurisdictionEngland Wales
Dissolution24 Jun 2024
Years13 days

SUMMARY

WEST MIDLANDS CENTRAL ACCIDENT RESUSCITATION EMERGENCY TEAM is an converted-closed with number 06816145. It was incorporated 15 years, 4 months, 24 days ago, on 11 February 2009 and it was dissolved 13 days ago, on 24 June 2024. The company address is 99 C/O West Midlands Fire Service 99 C/O West Midlands Fire Service, Birmingham, England.



Company Fillings

Resolution

Date: 24 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2024

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew John Ward

Termination date: 2023-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hulme

Termination date: 2023-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-04

Old address: 20 Blackmore Road Malvern Worcestershire WR14 1QT United Kingdom

New address: 99 C/O West Midlands Fire Service 99 Vauxhall Road Birmingham

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-27

Officer name: Mr Davis John Wilson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Davis John Wilson

Appointment date: 2022-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Peter Carl Jones

Appointment date: 2022-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Stephen Steyn

Termination date: 2022-10-05

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2022

Action Date: 05 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Stephen Steyn

Cessation date: 2022-10-05

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2022

Action Date: 05 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keith Macdonald Porter

Notification date: 2022-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Keith Porter

Appointment date: 2020-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Perkins

Termination date: 2019-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geraldine Marie Ley

Termination date: 2019-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Cusack

Termination date: 2019-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-23

Old address: Make More Noise Limited, Open Space Upper Interfields Malvern WR14 1UT England

New address: 20 Blackmore Road Malvern Worcestershire WR14 1QT

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-23

Psc name: Mr Richard Stephen Steyn

Documents

View document PDF

Gazette filings brought up to date

Date: 21 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2018

Action Date: 28 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-28

Old address: C/O Make More Noise Limited 11a Abbey Road Malvern WR14 3ES England

New address: Make More Noise Limited, Open Space Upper Interfields Malvern WR14 1UT

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-21

Old address: C/O Make More Noise Limited 14 Hallow Park Hallow Worcester Worcestershire WR2 6PG England

New address: C/O Make More Noise Limited 11a Abbey Road Malvern WR14 3ES

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-11

Old address: C/O Red Hot Irons Unit 2, Warwick House Fair View Industrial Estate, Kingsbury Road Curdworth Sutton Coldfield West Midlands B76 9EE England

New address: C/O Make More Noise Limited 14 Hallow Park Hallow Worcester Worcestershire WR2 6PG

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-06

Old address: C/O Andy Thurgood Grange View Redditch Road Alvechurch Birmingham B48 7RY

New address: C/O Red Hot Irons Unit 2, Warwick House Fair View Industrial Estate, Kingsbury Road Curdworth Sutton Coldfield West Midlands B76 9EE

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Anne Hodgetts

Appointment date: 2015-04-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Mar 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Move registers to registered office company with new address

Date: 10 Mar 2015

Category: Address

Type: AD04

New address: C/O Andy Thurgood Grange View Redditch Road Alvechurch Birmingham B48 7RY

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Mar 2015

Category: Address

Type: AD02

Old address: Room 23E Nuffield House Queen Elizabeth Hospital Birmingham B15 2TH England

New address: Grange View Redditch Road Alvechurch Birmingham B48 7RY

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Brett Draycott

Appointment date: 2015-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Cusack

Appointment date: 2015-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-10

Old address: C/O Baker Tilly St Phillips Point Temple Row Birmingham B2 5AF England

New address: C/O Andy Thurgood Grange View Redditch Road Alvechurch Birmingham B48 7RY

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Jack Kerry

Termination date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jonathan Hulme

Appointment date: 2014-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-14

Old address: Charterhouse Legge Street Birmingham B4 7EU

New address: C/O Baker Tilly St Phillips Point Temple Row Birmingham B2 5AF

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Ward

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Feb 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Move registers to sail company

Date: 12 Feb 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Feb 2014

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Thurgood

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Thurgood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Robert Jack Kerry

Documents

View document PDF

Termination secretary company with name

Date: 02 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robbie Kerry

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Robbie Jack Kerry

Documents

View document PDF

Termination secretary company with name

Date: 02 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Dias

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Leslie James Thurgood

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Porter

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahzada Ahmed

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2013

Action Date: 27 May 2013

Category: Address

Type: AD01

Change date: 2013-05-27

Old address: Bristol Road Ambulance Station Bristol Road Bournbrook Birmingham B5 7SN

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Feb 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Feb 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2012

Action Date: 10 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-10

Officer name: Professor Gavin Perkins

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2012

Action Date: 10 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-10

Officer name: Mrs Geraldine Marie Ley

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2012

Action Date: 10 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-10

Officer name: Mr Carl John Ledbury

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2012

Action Date: 10 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-10

Officer name: Mr Shahzada Khuram Ahmed

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Paul Dias

Documents

View document PDF

Termination secretary company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharon Sloan

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ian Philip Russell

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Stephen Steyn

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Feb 2010

Action Date: 11 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-11

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-26

Officer name: Geraldine Marie Ley

Documents

View document PDF

Change person secretary company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-26

Officer name: Sharon Sloan

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary trevor ford

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed sharon sloan

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2010 to 31/03/2010

Documents

View document PDF

Incorporation company

Date: 11 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KALUCA CONSULTING LIMITED

MALLARD HOUSE BRIDGE LANE,WINCHESTER,SO21 2BL

Number:07066179
Status:ACTIVE
Category:Private Limited Company

MANAGEMENT & TRAINING ASSOCIATES LTD

EASTCLIFF,HARROW,HA3 6SB

Number:04489302
Status:ACTIVE
Category:Private Limited Company

NEW ASPECT NO 2 MANAGEMENT COMPANY LIMITED

FISHER HOUSE,SALISBURY,SP2 7QY

Number:06635863
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PANDA PLANNING LIMITED

LOTHING HOUSE 7 QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD

Number:11636676
Status:ACTIVE
Category:Private Limited Company

SK CAPITAL LIMITED

159 LIDGATE LANE,DEWSBURY,WF13 2BZ

Number:11144860
Status:ACTIVE
Category:Private Limited Company

SLOPPY'S SPORTS BAR LIMITED

1 ROYAL TERRACE,SOUTHEND ON SEA,SS1 1EA

Number:11756606
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source