Background WavePink WaveYellow Wave

BROUGHTON PARK AMBULANCE SERVICES LTD (09998080)

BROUGHTON PARK AMBULANCE SERVICES LTD (09998080) is an active UK company. incorporated on 10 February 2016. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. BROUGHTON PARK AMBULANCE SERVICES LTD has been registered for 10 years. Current directors include HAYES, Leonie.

Company Number
09998080
Status
active
Type
ltd
Incorporated
10 February 2016
Age
10 years
Address
Rico House George Street, Manchester, M25 9WS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HAYES, Leonie
SIC Codes
86900, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROUGHTON PARK AMBULANCE SERVICES LTD

BROUGHTON PARK AMBULANCE SERVICES LTD is an active company incorporated on 10 February 2016 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. BROUGHTON PARK AMBULANCE SERVICES LTD was registered 10 years ago.(SIC: 86900, 87900)

Status

active

Active since 10 years ago

Company No

09998080

LTD Company

Age

10 Years

Incorporated 10 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 November 2023 (2 years ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 15 November 2023 (2 years ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

1a Derby St 1a Derby Street Manchester M8 8QE England
From: 30 September 2024To: 26 March 2026
Fairways House George Street Prestwich Manchester M25 9WS England
From: 24 November 2017To: 30 September 2024
33 Broom Lane Salford M7 4EQ England
From: 5 September 2017To: 24 November 2017
Rico House George Street Prestwich Manchester M25 9WS England
From: 14 July 2017To: 5 September 2017
33 Broom Lane Salford Manchester Lancashire M7 4EQ England
From: 30 January 2017To: 14 July 2017
33 33 Broom Lane Salford Manchester Lancashire M7 4EQ England
From: 30 January 2017To: 30 January 2017
7 Bradstone Road Cheetham Hill Manchester M8 8WA United Kingdom
From: 10 February 2016To: 30 January 2017
Timeline

11 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Feb 16
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Mar 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HAYES, Leonie

Active
George Street, ManchesterM25 9WS
Born February 1997
Director
Appointed 02 Dec 2025

HAROON, Ammer

Resigned
Derby Street, ManchesterM8 8QE
Born December 1986
Director
Appointed 11 Apr 2024
Resigned 02 Dec 2025

ISSLER, Aba

Resigned
Broom Lane, ManchesterM7 4EQ
Born December 1986
Director
Appointed 11 Feb 2016
Resigned 30 Jan 2017

ISSLER, Robert

Resigned
Waterpark Road, SalfordM7 4EU
Born January 1971
Director
Appointed 14 Jul 2017
Resigned 11 Apr 2024

ISSLER, Robert

Resigned
Bradstone Road, ManchesterM8 8WA
Born January 1971
Director
Appointed 10 Feb 2016
Resigned 01 Mar 2017

RUTENBERG, Isaac

Resigned
Broom Lane, ManchesterM7 4EQ
Born April 1982
Director
Appointed 15 Feb 2017
Resigned 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

43

Gazette Filings Brought Up To Date
31 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
15 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Incorporation Company
10 February 2016
NEWINCIncorporation