Background WavePink WaveYellow Wave

AMBULNZ COMMUNITY PARTNERS LTD. (06117418)

AMBULNZ COMMUNITY PARTNERS LTD. (06117418) is an active UK company. incorporated on 20 February 2007. with registered office in Stratford. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities and 1 other business activities. AMBULNZ COMMUNITY PARTNERS LTD. has been registered for 19 years. Current directors include BURNS, Adrian Mark, LAMB, Natalie Louise, ROSENBERG, Norman.

Company Number
06117418
Status
active
Type
ltd
Incorporated
20 February 2007
Age
19 years
Address
44 Broadway, Stratford, E15 1XH
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BURNS, Adrian Mark, LAMB, Natalie Louise, ROSENBERG, Norman
SIC Codes
86220, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBULNZ COMMUNITY PARTNERS LTD.

AMBULNZ COMMUNITY PARTNERS LTD. is an active company incorporated on 20 February 2007 with the registered office located in Stratford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities and 1 other business activity. AMBULNZ COMMUNITY PARTNERS LTD. was registered 19 years ago.(SIC: 86220, 86900)

Status

active

Active since 19 years ago

Company No

06117418

LTD Company

Age

19 Years

Incorporated 20 February 2007

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

MANCHESTER MEDICAL SERVICES LIMITED
From: 20 February 2007To: 15 January 2019
Contact
Address

44 Broadway Burrell House Stratford, E15 1XH,

Previous Addresses

Units 5D & 5E Arrow Trading Estate, Corporation Road Audenshaw Manchester M34 5LR England
From: 9 December 2017To: 20 June 2023
, Unit 5E Arrow Trading Estate, Corporation Road, Audenshaw, Manchester, M34 5LR
From: 23 September 2014To: 9 December 2017
, 8 Merridale Road, Broadhurst, Manor, Moston, Manchester, Lancashire, M40 0AD
From: 20 February 2007To: 23 September 2014
Timeline

20 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Funding Round
Feb 10
New Owner
Dec 17
Owner Exit
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
May 23
Director Joined
Sept 23
Director Left
Jan 26
Director Left
Mar 26
1
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BURNS, Adrian Mark

Active
Broadway, StratfordE15 1XH
Born December 1968
Director
Appointed 27 Sept 2023

LAMB, Natalie Louise

Active
Broadway, StratfordE15 1XH
Born July 1996
Director
Appointed 10 Nov 2022

ROSENBERG, Norman

Active
35th Street, New York
Born November 1969
Director
Appointed 10 Nov 2022

MYLETT, Catherine Joanne

Resigned
8 Merridale Road, ManchesterM40 0AD
Secretary
Appointed 20 Feb 2007
Resigned 01 Aug 2015

BIENSTOCK, Lee Harrison

Resigned
35th Street, New York
Born May 1983
Director
Appointed 27 Jan 2023
Resigned 16 Mar 2026

MYLETT, David Ashley

Resigned
Milnrow Road, OldhamOL2 8BL
Born July 1978
Director
Appointed 20 Feb 2007
Resigned 11 Jun 2018

OBERHOLZER, Adriaan

Resigned
Broadway, StratfordE15 1XH
Born August 1958
Director
Appointed 11 Jun 2018
Resigned 21 Jan 2026

SHEEHAN, Joseph Patrick

Resigned
Arrow Trading Estate, Corporation Road, ManchesterM34 5LR
Born January 1965
Director
Appointed 11 Jun 2018
Resigned 24 Apr 2023

SHERMAN, Benjamin

Resigned
Arrow Trading Estate, Corporation Road, ManchesterM34 5LR
Born July 1984
Director
Appointed 11 Jun 2018
Resigned 27 Jan 2023

WARREN, Phillip Joseph

Resigned
Burrs Close, BuryM45 8BD
Born October 1973
Director
Appointed 01 Nov 2008
Resigned 11 Jun 2018

WARREN, Phillip Joseph

Resigned
31 Rothay Close, ManchesterM45 8BD
Born October 1973
Director
Appointed 29 Jan 2008
Resigned 21 Apr 2008

Persons with significant control

4

1 Active
3 Ceased
Corporation Road, ManchesterM34 5LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2018

Mr David Ashley Mylett

Ceased
Unit 5e Arrow Trading Estate, Corporation Road, ManchesterM34 5LR
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Dec 2017
Ceased 10 Dec 2017

Mr David Ashley Mylett

Ceased
Arrow Trading Estate, Corporation Road, ManchesterM34 5LR
Born July 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 11 Jun 2018

Mr Phillip Joseph Warren

Ceased
Arrow Trading Estate, Corporation Road, ManchesterM34 5LR
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jun 2018
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Resolution
3 April 2023
RESOLUTIONSResolutions
Memorandum Articles
3 April 2023
MAMA
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Resolution
15 January 2019
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
2 August 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
2 August 2018
RP04AR01RP04AR01
Legacy
3 July 2018
RP04CS01RP04CS01
Legacy
3 July 2018
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
3 July 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 July 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 July 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 July 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 July 2018
RP04AR01RP04AR01
Notification Of A Person With Significant Control
21 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
21 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Legacy
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 December 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
9 December 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
9 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Capital Allotment Shares
15 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
5 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
363aAnnual Return
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
28 December 2007
225Change of Accounting Reference Date
Legacy
13 December 2007
88(2)R88(2)R
Legacy
12 December 2007
123Notice of Increase in Nominal Capital
Incorporation Company
20 February 2007
NEWINCIncorporation