Independent Ambulance Association LONDON


Independent Ambulance Association started in year 2012 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07909475. The Independent Ambulance Association company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at Churchill House 137-139 Brent Street. Postal code: NW4 4DJ.

The firm has 13 directors, namely Fiona D., Simon H. and Heather H. and others. Of them, Alan H. has been with the company the longest, being appointed on 8 February 2012 and Fiona D. has been with the company for the least time - from 3 October 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Independent Ambulance Association Address / Contact

Office Address Churchill House 137-139 Brent Street
Office Address2 Hendon
Town London
Post code NW4 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07909475
Date of Incorporation Fri, 13th Jan 2012
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Fiona D.

Position: Director

Appointed: 03 October 2023

Simon H.

Position: Director

Appointed: 29 March 2023

Heather H.

Position: Director

Appointed: 29 March 2023

Richard S.

Position: Director

Appointed: 29 March 2023

James M.

Position: Director

Appointed: 29 March 2023

Craig S.

Position: Director

Appointed: 28 January 2022

Alexander F.

Position: Director

Appointed: 21 October 2021

Andrew W.

Position: Director

Appointed: 01 October 2021

Stuart W.

Position: Director

Appointed: 29 June 2021

Robert J.

Position: Director

Appointed: 10 June 2019

Mohamed H.

Position: Director

Appointed: 10 June 2019

Andrew K.

Position: Director

Appointed: 04 October 2017

Alan H.

Position: Director

Appointed: 08 February 2012

Samit B.

Position: Director

Appointed: 29 March 2023

Resigned: 08 September 2023

Alex L.

Position: Director

Appointed: 30 October 2022

Resigned: 03 October 2023

Alexander D.

Position: Director

Appointed: 19 July 2022

Resigned: 17 April 2023

Philip H.

Position: Director

Appointed: 12 April 2022

Resigned: 29 September 2023

David G.

Position: Director

Appointed: 27 April 2021

Resigned: 13 December 2023

Neil B.

Position: Director

Appointed: 04 January 2021

Resigned: 02 July 2021

Kenneth L.

Position: Director

Appointed: 29 May 2020

Resigned: 21 June 2022

Andrea E.

Position: Director

Appointed: 29 May 2020

Resigned: 16 February 2023

Stephen L.

Position: Director

Appointed: 22 May 2020

Resigned: 02 October 2020

Craig H.

Position: Director

Appointed: 22 May 2020

Resigned: 17 July 2020

Andrew W.

Position: Director

Appointed: 22 May 2020

Resigned: 24 November 2021

Mark R.

Position: Director

Appointed: 22 May 2020

Resigned: 16 December 2022

Andrew P.

Position: Director

Appointed: 15 June 2019

Resigned: 01 February 2023

Russell H.

Position: Director

Appointed: 10 June 2019

Resigned: 07 March 2022

Thomas C.

Position: Director

Appointed: 10 June 2019

Resigned: 01 March 2022

Jamie S.

Position: Director

Appointed: 09 October 2018

Resigned: 26 June 2020

Alan C.

Position: Director

Appointed: 04 October 2017

Resigned: 17 June 2019

Edward P.

Position: Director

Appointed: 04 October 2017

Resigned: 10 December 2019

Henryk B.

Position: Director

Appointed: 04 October 2017

Resigned: 11 February 2019

Hayden N.

Position: Director

Appointed: 13 June 2016

Resigned: 30 June 2021

Colin V.

Position: Director

Appointed: 22 May 2016

Resigned: 02 November 2017

Margaret S.

Position: Director

Appointed: 24 March 2016

Resigned: 26 September 2017

Clare S.

Position: Director

Appointed: 24 March 2016

Resigned: 11 July 2017

Matthew M.

Position: Director

Appointed: 25 March 2015

Resigned: 16 May 2018

Warwick P.

Position: Director

Appointed: 17 September 2014

Resigned: 29 April 2015

Penelope B.

Position: Director

Appointed: 01 September 2014

Resigned: 19 December 2015

James B.

Position: Director

Appointed: 03 January 2014

Resigned: 10 February 2016

Mohamed H.

Position: Secretary

Appointed: 01 January 2014

Resigned: 10 February 2016

Margaret S.

Position: Director

Appointed: 27 November 2013

Resigned: 24 January 2015

Kate L.

Position: Director

Appointed: 30 May 2013

Resigned: 23 June 2015

Mohamed H.

Position: Director

Appointed: 30 May 2013

Resigned: 10 February 2016

Anita H.

Position: Director

Appointed: 24 January 2013

Resigned: 07 July 2014

Daniel S.

Position: Director

Appointed: 24 January 2013

Resigned: 23 May 2016

Brendan F.

Position: Director

Appointed: 24 January 2013

Resigned: 18 November 2014

Brian R.

Position: Director

Appointed: 24 January 2013

Resigned: 28 October 2014

Alan C.

Position: Director

Appointed: 26 April 2012

Resigned: 31 December 2012

Matthew M.

Position: Director

Appointed: 26 April 2012

Resigned: 18 December 2013

Katherine M.

Position: Director

Appointed: 10 February 2012

Resigned: 30 June 2014

David W.

Position: Director

Appointed: 09 February 2012

Resigned: 30 May 2013

David D.

Position: Secretary

Appointed: 13 January 2012

Resigned: 01 January 2014

Norman H.

Position: Director

Appointed: 13 January 2012

Resigned: 24 January 2013

Robert A.

Position: Director

Appointed: 13 January 2012

Resigned: 30 May 2013

Craig W.

Position: Director

Appointed: 13 January 2012

Resigned: 01 April 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 33310 28614 5417 42713 57019 21022 933
Current Assets3 83310 286     
Debtors500      
Other Debtors100      
Other
Accumulated Amortisation Impairment Intangible Assets   4589161 3731 831
Creditors11 8595 52710 6332 850600600600
Increase From Amortisation Charge For Year Intangible Assets   458458457458
Intangible Assets  4 5784 1203 6623 2052 747
Intangible Assets Gross Cost  4 5784 5784 5784 578 
Net Current Assets Liabilities-8 0264 7593 9084 57712 97018 61022 333
Other Creditors11 4005 10011 0602 850600600600
Other Taxation Social Security Payable 427-427    
Total Additions Including From Business Combinations Intangible Assets  4 578    
Total Assets Less Current Liabilities-8 0264 7598 4868 69716 63221 81525 080
Trade Creditors Trade Payables459      
Trade Debtors Trade Receivables400      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director's appointment terminated on Wed, 13th Dec 2023
filed on: 14th, December 2023
Free Download (1 page)

Company search

Advertisements