ABOUT HARLEY STREET AMBULANCE SERVICE LIMITED
Welcome to Harley Street Ambulance Service
Harley Street Ambulance Service Ltd was established in 1982.
Claire has spent many years working in the private sector. Her clinical experience in the field of NHS and private nursing has been wide and varied. This has assisted her in maintaining her high standards at Harley Street Ambulance Service Ltd.
Harley Street Ambulance Service Ltd. has gained a reputation for providing excellent fully equipped ambulances, excellent staff, promptness, efficiency and above all consistent quality of service.
KEY FINANCES
Year
2010
Assets
£180.64k
▲ £31.55k (21.16 %)
Cash
£114.14k
▲ £29.12k (34.24 %)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£180.64k
▲ £31.55k (21.16 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Barnet
- Company name
- HARLEY STREET AMBULANCE SERVICE LIMITED
- Company number
- 03183697
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Apr 1996
Age - 30 years
- Home Country
- United Kingdom
CONTACTS
- Website
- harleystreetambulanceservice.co.uk
- Phones
-
+44 40440 208 208
+44 (0)2082 084 440
+44 (0)2082 084 449
02082 084 440
02082 084 449
- Registered Address
- GABLE HOUSE,
239 REGENTS PARK ROAD,
LONDON,
N3 3LF
ECONOMIC ACTIVITIES
- 86101
- Hospital activities
LAST EVENTS
- 03 Feb 2017
- Confirmation statement made on 1 February 2017 with updates
- 17 Mar 2016
- Total exemption small company accounts made up to 30 June 2015
- 03 Mar 2016
- Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
GBP 2
CHARGES
-
15 December 2003
- Status
- Outstanding
- Delivered
- 23 December 2003
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Unit 8 london group business park, 715 north circular road…
-
29 November 2003
- Status
- Outstanding
- Delivered
- 9 December 2003
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
HARLEY STREET AMBULANCE SERVICE LIMITED DIRECTORS
Benjamin John Horn
Acting
- Appointed
- 08 January 2007
- Role
- Secretary
- Address
- 181 Russell Lane, Whetstone, London, N20 OAU
- Name
- HORN, Benjamin John
Claire Louise Dobson
Acting
- Appointed
- 09 April 1996
- Occupation
- Sales Manager
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF
- Country Of Residence
- United Kingdom
- Name
- DOBSON, Claire Louise
Claire Louise Dobson
Resigned
PSC
- Appointed
- 09 April 1996
- Resigned
- 19 February 2001
- Role
- Secretary
- Address
- 58 Windsor Drive, East Barnet, Hertfordshire, EN4 8UD
- Name
- DOBSON, Claire Louise
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Steven Richard Fleming
Resigned
- Appointed
- 31 May 2004
- Resigned
- 08 January 2007
- Role
- Secretary
- Nationality
- British
- Address
- 12 Chilton Close, Great Baddow, Essex, CM2 9TU
- Name
- FLEMING, Steven Richard
Emma Holder
Resigned
- Appointed
- 19 February 2001
- Resigned
- 31 May 2004
- Role
- Secretary
- Address
- 10 Sydney Road, London, N22
- Name
- HOLDER, Emma
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 09 April 1996
- Resigned
- 09 April 1996
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
Peter George Dobson
Resigned
- Appointed
- 09 April 1996
- Resigned
- 19 February 2001
- Occupation
- Ambulance Proprietor
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 58 Windsor Drive, East Barnet, Hertfordshire, EN4 8UD
- Name
- DOBSON, Peter George
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 09 April 1996
- Resigned
- 09 April 1996
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.