Ion Ambulance Care Ltd THAME


Founded in 2014, Ion Ambulance Care, classified under reg no. 09006078 is an active company. Currently registered at Unit 8 OX9 3SZ, Thame the company has been in the business for 10 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has 2 directors, namely Johan D., Domenic K.. Of them, Domenic K. has been with the company the longest, being appointed on 12 October 2015 and Johan D. has been with the company for the least time - from 1 December 2022. 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.

Ion Ambulance Care Ltd Address / Contact

Office Address Unit 8
Office Address2 Jefferson Way
Town Thame
Post code OX9 3SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09006078
Date of Incorporation Tue, 22nd Apr 2014
Industry Other passenger land transport
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (113 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Johan D.

Position: Director

Appointed: 01 December 2022

Domenic K.

Position: Director

Appointed: 12 October 2015

Paul E.

Position: Director

Appointed: 01 June 2023

Resigned: 23 October 2023

Ana-Maria M.

Position: Director

Appointed: 07 January 2020

Resigned: 14 September 2022

Optimum Business Solutions (nw) Limited

Position: Corporate Secretary

Appointed: 12 October 2015

Resigned: 01 March 2016

Alexander D.

Position: Director

Appointed: 12 October 2015

Resigned: 30 March 2016

Louise C.

Position: Secretary

Appointed: 12 October 2015

Resigned: 12 October 2015

Jonathan F.

Position: Director

Appointed: 22 April 2014

Resigned: 12 October 2015

Michael E.

Position: Director

Appointed: 22 April 2014

Resigned: 22 April 2014

Stephen T.

Position: Secretary

Appointed: 22 April 2014

Resigned: 12 October 2015

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Domenic K. This PSC and has 75,01-100% shares.

Domenic K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth22 78445 261      
Balance Sheet
Cash Bank On Hand  11 550 45 30228 27539 37254 337
Current Assets118 735135 385246 671259 561383 988625 239549 9931 186 989
Debtors41 143134 540235 121259 561338 686596 964553 7221 132 652
Net Assets Liabilities  183 043-90 3321 714180 898263 871324 692
Property Plant Equipment  368 496289 452455 955853 3801 497 2881 646 426
Cash Bank In Hand100845      
Net Assets Liabilities Including Pension Asset Liability10045 261      
Tangible Fixed Assets23 75191 307      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve22 68445 161      
Shareholder Funds22 78445 261      
Other
Accrued Liabilities Deferred Income   6 66020 000   
Accumulated Depreciation Impairment Property Plant Equipment  265 936278 606496 427   
Additions Other Than Through Business Combinations Property Plant Equipment    222 563   
Average Number Employees During Period    101061102
Bank Borrowings Overdrafts   132 422150 350   
Creditors  243 610369 048427 683258 5021 327 7261 490 266
Deferred Tax Asset Debtors   54 83041 188   
Finance Lease Liabilities Present Value Total   221 202267 981   
Increase From Depreciation Charge For Year Property Plant Equipment   5 741217 821   
Net Current Assets Liabilities-96766 64858 157-10 73651 963-260 551247 738321 961
Number Shares Issued Fully Paid   100    
Other Creditors   5 7785 068   
Other Remaining Borrowings   132 422159 702   
Other Taxation Social Security Payable   27 1437 937   
Par Value Share11 1    
Prepayments Accrued Income   2 47762 829   
Property Plant Equipment Gross Cost  466 332561 129952 382   
Provisions For Liabilities Balance Sheet Subtotal   75 83978 521153 429153 429153 429
Taxation Including Deferred Taxation Balance Sheet Subtotal   75 839    
Total Additions Including From Business Combinations Property Plant Equipment   94 797    
Total Assets Less Current Liabilities22 784157 955426 653371 338507 918592 8291 745 0261 968 387
Trade Creditors Trade Payables   75 22828 533   
Trade Debtors Trade Receivables   274 117234 669   
Creditors Due After One Year 112 694      
Creditors Due Within One Year119 70268 737      
Fixed Assets23 75191 307      
Number Shares Allotted100100      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 82 446      
Tangible Fixed Assets Cost Or Valuation27 944104 505      
Tangible Fixed Assets Depreciation4 19313 198      
Tangible Fixed Assets Depreciation Charged In Period 9 888      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 883      
Tangible Fixed Assets Disposals 5 885      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from Unit 8 Jefferson Way Thame OX9 3SZ England to Unit 2230 Kettering Parkway Kettering Venture Park Kettering NN15 6XR on Monday 27th November 2023
filed on: 27th, November 2023
Free Download (1 page)

Company search