Background WavePink WaveYellow Wave

INTERNATIONAL AMBULANCES LTD (10431798)

INTERNATIONAL AMBULANCES LTD (10431798) is an active UK company. incorporated on 17 October 2016. with registered office in Swaffham. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles. INTERNATIONAL AMBULANCES LTD has been registered for 9 years. Current directors include BEVAN, Phillip, MORLEY, John Robert.

Company Number
10431798
Status
active
Type
ltd
Incorporated
17 October 2016
Age
9 years
Address
The Complex, Swaffham, PE37 8DD
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
BEVAN, Phillip, MORLEY, John Robert
SIC Codes
29100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL AMBULANCES LTD

INTERNATIONAL AMBULANCES LTD is an active company incorporated on 17 October 2016 with the registered office located in Swaffham. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles. INTERNATIONAL AMBULANCES LTD was registered 9 years ago.(SIC: 29100)

Status

active

Active since 9 years ago

Company No

10431798

LTD Company

Age

9 Years

Incorporated 17 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

The Complex Norwich Road Swaffham, PE37 8DD,

Previous Addresses

Level 3 207 Regent Street London W1B 3HH United Kingdom
From: 17 October 2016To: 11 October 2017
Timeline

19 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Dec 16
Funding Round
Dec 16
Share Issue
Dec 16
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Funding Round
Apr 18
Funding Round
Aug 18
Director Left
Nov 18
Director Joined
Mar 19
Director Left
Oct 19
Director Left
May 20
Director Joined
May 20
Director Left
Feb 21
Director Joined
Nov 23
9
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BEVAN, Phillip

Active
70 Fakenham Road, King's LynnPE32 2PH
Born February 1952
Director
Appointed 17 Oct 2016

MORLEY, John Robert

Active
Norwich Road, SwaffhamPE37 8DD
Born November 1945
Director
Appointed 16 Nov 2023

BUTLIN, Ben

Resigned
Norwich Road, SwaffhamPE37 8DD
Born April 1969
Director
Appointed 01 Dec 2017
Resigned 31 Oct 2018

EASON, David Charles

Resigned
Norwich Road, SwaffhamPE37 8DD
Born July 1953
Director
Appointed 01 Nov 2018
Resigned 01 May 2020

EASON, David Charles

Resigned
Norwich Road, SwaffhamPE37 8DD
Born July 1953
Director
Appointed 01 Nov 2018
Resigned 01 May 2020

SHEPHERD, Robert

Resigned
Norwich Road, SwaffhamPE37 8DD
Born December 1966
Director
Appointed 01 Dec 2017
Resigned 01 Oct 2019

Persons with significant control

1

Mr Phillip Bevan

Active
70 Fakenham Road, King's LynnPE32 2PH
Born February 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
4 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
26 June 2018
RP04SH01RP04SH01
Accounts With Accounts Type Unaudited Abridged
6 June 2018
AAAnnual Accounts
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Capital Allotment Shares
4 November 2017
SH01Allotment of Shares
Capital Allotment Shares
4 November 2017
SH01Allotment of Shares
Capital Allotment Shares
4 November 2017
SH01Allotment of Shares
Capital Allotment Shares
4 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Capital Allotment Shares
4 December 2016
SH01Allotment of Shares
Capital Allotment Shares
4 December 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 December 2016
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
17 October 2016
NEWINCIncorporation