Advanced company searchLink opens in new window

PREHOSPITAL ADVANCED CARE TEAM LTD

Company number 10199544

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2025 AP01 Appointment of Miss Samantha Victoria James as a director on 8 January 2025
20 Jan 2025 AP01 Appointment of Mr Ryan Arthur Springthorpe as a director on 8 January 2025
12 Nov 2024 CH03 Secretary's details changed for Matthew Forrest on 12 November 2024
12 Nov 2024 CH01 Director's details changed for Mr Matthew Forrest on 12 November 2024
12 Nov 2024 AD01 Registered office address changed from 35 John Corbett Drive Amblecote Stourbridge DY8 4BJ England to Unit 16F Wolverhampton Business Airport Bobbington Stourbridge West Midlands DY7 5DY on 12 November 2024
25 Oct 2024 PSC01 Notification of Matthew Forrest as a person with significant control on 22 October 2024
25 Oct 2024 PSC09 Withdrawal of a person with significant control statement on 25 October 2024
23 Oct 2024 CS01 Confirmation statement made on 23 October 2024 with updates
22 Oct 2024 AD01 Registered office address changed from 1 Onchan View Walney Barrow-in-Furness LA14 3JY England to 35 John Corbett Drive Amblecote Stourbridge DY8 4BJ on 22 October 2024
22 Oct 2024 TM01 Termination of appointment of Benjamin Mcwalter as a director on 22 October 2024
22 Oct 2024 TM01 Termination of appointment of Matthew Taylor as a director on 22 October 2024
02 Oct 2024 SH06 Cancellation of shares. Statement of capital on 26 May 2019
  • GBP 75
22 Jul 2024 AA Micro company accounts made up to 31 May 2024
28 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
22 Aug 2023 AA Micro company accounts made up to 31 May 2023
30 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
20 Feb 2023 AA Micro company accounts made up to 31 May 2022
28 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
15 Mar 2022 AA Micro company accounts made up to 31 May 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
17 May 2021 AA Micro company accounts made up to 31 May 2020
17 May 2021 AD01 Registered office address changed from 21 Braces Lane Marlbrook Bromsgrove B60 1ED England to 1 Onchan View Walney Barrow-in-Furness LA14 3JY on 17 May 2021
01 Oct 2020 AD01 Registered office address changed from Unit 1 & 2 Frederick William Street Willenhall WV13 1NE England to 21 Braces Lane Marlbrook Bromsgrove B60 1ED on 1 October 2020
24 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
08 Feb 2020 AA Micro company accounts made up to 31 May 2019