St John Ambulance Training Limited LONDON


St John Ambulance Training started in year 2007 as Private Limited Company with registration number 06216398. The St John Ambulance Training company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at St Johns Gate. Postal code: EC1M 4DA.

The company has 2 directors, namely George W., Richard L.. Of them, Richard L. has been with the company the longest, being appointed on 8 March 2019 and George W. has been with the company for the least time - from 29 January 2024. At the moment 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 Training Limited Address / Contact

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

Company Information / Profile

Registration Number 06216398
Date of Incorporation Tue, 17th Apr 2007
Industry Other human health activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

George W.

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

Richard S.

Position: Director

Appointed: 05 December 2012

Resigned: 08 March 2019

Ivor O.

Position: Director

Appointed: 02 March 2011

Resigned: 05 December 2012

Gary M.

Position: Director

Appointed: 01 July 2008

Resigned: 30 April 2018

Roger C.

Position: Director

Appointed: 17 April 2007

Resigned: 19 June 2010

Gary M.

Position: Secretary

Appointed: 17 April 2007

Resigned: 30 April 2018

Harry D.

Position: Director

Appointed: 17 April 2007

Resigned: 24 June 2009

People with significant control

The list of PSCs that own or have control over the company includes 13 names. As we found, 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 and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Nicholas F. This PSC . Moving on, there is Ann C., who also meets 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% shares
75,01-100% voting rights
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

Ann C.

Notified on 1 March 2017
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

Anne J.

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

Lionel J.

Notified on 24 June 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

Jayne M.

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

David S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand11
Net Assets Liabilities11
Other
Number Shares Allotted 1
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 2024-01-29
filed on: 29th, January 2024
Free Download (2 pages)

Company search

Advertisements