St John Ambulance Care LONDON


Founded in 2006, St John Ambulance Care, classified under reg no. 05985523 is an active company. Currently registered at St John's Gate EC1M 4DA, London the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 11th December 2017 St John Ambulance Care is no longer carrying the name First Aid At Work Council.

The company has 3 directors, namely George W., James R. and Richard L.. Of them, Richard L. has been with the company the longest, being appointed on 8 March 2019 and George W. and James R. have been with the company for the least time - from 29 January 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

St John Ambulance Care Address / Contact

Office Address St John's Gate
Office Address2 Clerkenwell
Town London
Post code EC1M 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05985523
Date of Incorporation Wed, 1st Nov 2006
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

George W.

Position: Director

Appointed: 29 January 2024

James R.

Position: Director

Appointed: 29 January 2024

Richard L.

Position: Director

Appointed: 08 March 2019

Martin H.

Position: Director

Appointed: 08 March 2019

Resigned: 29 January 2024

Richard S.

Position: Secretary

Appointed: 17 May 2018

Resigned: 08 March 2019

Joanna K.

Position: Director

Appointed: 08 May 2018

Resigned: 30 November 2019

Robert M.

Position: Director

Appointed: 03 October 2016

Resigned: 03 June 2019

Richard S.

Position: Director

Appointed: 03 October 2016

Resigned: 08 March 2019

Gary M.

Position: Director

Appointed: 01 August 2014

Resigned: 30 April 2018

Deborah S.

Position: Director

Appointed: 09 November 2006

Resigned: 26 October 2010

Colin Y.

Position: Director

Appointed: 09 November 2006

Resigned: 26 October 2010

Brian H.

Position: Director

Appointed: 09 November 2006

Resigned: 26 October 2010

Stephen B.

Position: Director

Appointed: 09 November 2006

Resigned: 26 October 2010

Nigel B.

Position: Director

Appointed: 09 November 2006

Resigned: 26 October 2010

Pam P.

Position: Director

Appointed: 09 November 2006

Resigned: 14 September 2016

Susan W.

Position: Director

Appointed: 09 November 2006

Resigned: 03 October 2016

James D.

Position: Director

Appointed: 09 November 2006

Resigned: 26 October 2010

Audrey E.

Position: Director

Appointed: 09 November 2006

Resigned: 01 November 2009

James E.

Position: Director

Appointed: 09 November 2006

Resigned: 01 September 2013

Joan L.

Position: Director

Appointed: 09 November 2006

Resigned: 26 October 2010

Eric S.

Position: Director

Appointed: 01 November 2006

Resigned: 01 November 2009

Harry D.

Position: Director

Appointed: 01 November 2006

Resigned: 01 July 2010

John C.

Position: Director

Appointed: 01 November 2006

Resigned: 26 October 2010

Gary M.

Position: Secretary

Appointed: 01 November 2006

Resigned: 30 April 2018

People with significant control

The list of PSCs that own or have control over the company includes 18 names. As BizStats researched, there is St John Ambulance from London, England. This PSC is categorised as "a private company, limited by guarantee, no share capital", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. Another entity in the PSC register is Anne J. This PSC . Moving on, there is Margaret C., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC .

St John Ambulance

St John's Gate St. John's Lane, London, EC1M 4DA, England

Legal authority Companies Act 2006, Charities Act 2011
Legal form Private Company, Limited By Guarantee, No Share Capital
Country registered England And Wales
Place registered Companies House
Registration number 3866129
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Anne J.

Notified on 6 April 2016
Ceased on 26 November 2018
Nature of control: right to appoint and remove directors

Margaret C.

Notified on 6 April 2016
Ceased on 26 November 2018
Nature of control: right to appoint and remove directors

Jayne M.

Notified on 6 April 2016
Ceased on 26 November 2018
Nature of control: right to appoint and remove directors

Mohan M.

Notified on 5 July 2016
Ceased on 26 November 2018
Nature of control: right to appoint and remove directors

Matt S.

Notified on 5 July 2016
Ceased on 26 November 2018
Nature of control: right to appoint and remove directors

Ann C.

Notified on 1 March 2017
Ceased on 26 November 2018
Nature of control: right to appoint and remove directors

David S.

Notified on 24 June 2018
Ceased on 26 November 2018
Nature of control: right to appoint and remove directors

Lionel J.

Notified on 24 June 2016
Ceased on 26 November 2018
Nature of control: right to appoint and remove directors

Nicholas F.

Notified on 6 April 2016
Ceased on 26 November 2018
Nature of control: right to appoint and remove directors

Michael M.

Notified on 6 April 2016
Ceased on 26 November 2018
Nature of control: right to appoint and remove directors

David R.

Notified on 6 April 2016
Ceased on 26 November 2018
Nature of control: right to appoint and remove directors

Matthew P.

Notified on 6 April 2016
Ceased on 24 June 2018
Nature of control: right to appoint and remove directors

Gary M.

Notified on 6 April 2016
Ceased on 26 February 2018
Nature of control: significiant influence or control

Robert M.

Notified on 3 October 2016
Ceased on 26 February 2018
Nature of control: significiant influence or control

Richard S.

Notified on 3 October 2016
Ceased on 26 February 2018
Nature of control: significiant influence or control

David S.

Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control: right to appoint and remove directors

Paul D.

Notified on 6 April 2016
Ceased on 31 January 2017
Nature of control: right to appoint and remove directors

Company previous names

First Aid At Work Council December 11, 2017

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Director appointment termination date: Monday 29th January 2024
filed on: 8th, February 2024
Free Download (1 page)

Company search

Advertisements