Background WavePink WaveYellow Wave

NORTH EAST AMBULANCE SERVICE UNIFIED SOLUTIONS LIMITED (10998846)

NORTH EAST AMBULANCE SERVICE UNIFIED SOLUTIONS LIMITED (10998846) is an active UK company. incorporated on 5 October 2017. with registered office in Sunderland. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. NORTH EAST AMBULANCE SERVICE UNIFIED SOLUTIONS LIMITED has been registered for 8 years. Current directors include GILBERT, Martijn, MARSHALL, John Philip Birkett, MCQUADE, Kerry and 2 others.

Company Number
10998846
Status
active
Type
ltd
Incorporated
5 October 2017
Age
8 years
Address
16-32 Luxembourg Road, Sunderland, SR4 6SJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
GILBERT, Martijn, MARSHALL, John Philip Birkett, MCQUADE, Kerry, REDHEAD, Mark, TEBBUTT, Graham Paul
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH EAST AMBULANCE SERVICE UNIFIED SOLUTIONS LIMITED

NORTH EAST AMBULANCE SERVICE UNIFIED SOLUTIONS LIMITED is an active company incorporated on 5 October 2017 with the registered office located in Sunderland. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. NORTH EAST AMBULANCE SERVICE UNIFIED SOLUTIONS LIMITED was registered 8 years ago.(SIC: 45200)

Status

active

Active since 8 years ago

Company No

10998846

LTD Company

Age

8 Years

Incorporated 5 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

16-32 Luxembourg Road Pallion West Industrial Estate Sunderland, SR4 6SJ,

Previous Addresses

North East Ambulance Service Unified Solutions Pallion West Industrial Estate Pallion Sunderland SR4 6SJ United Kingdom
From: 5 October 2017To: 7 May 2024
Timeline

19 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Jan 18
Loan Secured
Mar 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
May 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Nov 21
Director Left
Dec 21
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Jan 24
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

GILBERT, Martijn

Active
Goldcrest Way, Newcastle Upon TyneNE15 8NY
Born December 1982
Director
Appointed 21 Dec 2023

MARSHALL, John Philip Birkett

Active
Luxembourg Road, SunderlandSR4 6SJ
Born September 1966
Director
Appointed 01 Oct 2018

MCQUADE, Kerry

Active
Luxembourg Road, SunderlandSR4 6SJ
Born February 1980
Director
Appointed 06 Apr 2023

REDHEAD, Mark

Active
Luxembourg Road, SunderlandSR4 6SJ
Born June 1967
Director
Appointed 26 Jun 2024

TEBBUTT, Graham Paul

Active
Luxembourg Road, SunderlandSR4 6SJ
Born April 1982
Director
Appointed 06 Apr 2023

BOYLE, Jennifer

Resigned
Pallion West Industrial Estate, SunderlandSR4 6SJ
Secretary
Appointed 21 Nov 2017
Resigned 14 Jun 2021

FARRELLY, Jane

Resigned
Pallion West Industrial Estate, SunderlandSR4 6SJ
Secretary
Appointed 02 Nov 2021
Resigned 02 Feb 2023

MULLEN, Tracey

Resigned
Pallion West Industrial Estate, SunderlandSR4 6SJ
Secretary
Appointed 02 Feb 2023
Resigned 25 Aug 2023

MULLEN, Tracey

Resigned
Pallion West Industrial Estate, SunderlandSR4 6SJ
Secretary
Appointed 14 Jun 2021
Resigned 02 Nov 2021

THOMAS, Caroline

Resigned
Luxembourg Road, SunderlandSR4 6SJ
Secretary
Appointed 21 Aug 2023
Resigned 08 Aug 2025

FAIRS, Christopher David

Resigned
Pallion West Industrial Estate, SunderlandSR4 6SJ
Born May 1978
Director
Appointed 02 Nov 2021
Resigned 30 Nov 2021

LAKE, Tarryn Alice

Resigned
Pallion West Industrial Estate, SunderlandSR4 6SJ
Born January 1984
Director
Appointed 06 Apr 2023
Resigned 26 Jun 2024

ORMSTON, Yvonne Armstrong

Resigned
Pallion West Industrial Estate, SunderlandSR4 6SJ
Born June 1962
Director
Appointed 05 Oct 2017
Resigned 31 May 2019

RAY, Helen Mary

Resigned
Pallion West Industrial Estate, SunderlandSR4 6SJ
Born March 1965
Director
Appointed 25 Feb 2020
Resigned 06 Apr 2023

STRACHAN, Peter

Resigned
Pallion West Industrial Estate, SunderlandSR4 6SJ
Born August 1959
Director
Appointed 01 Oct 2018
Resigned 16 Dec 2019

THURLBECK, Caroline Mary Patricia

Resigned
Pallion West Industrial Estate, SunderlandSR4 6SJ
Born July 1967
Director
Appointed 16 Dec 2019
Resigned 25 Feb 2020

WINTER, Ashley John Graham

Resigned
Pallion West Industrial Estate, SunderlandSR4 6SJ
Born October 1955
Director
Appointed 05 Oct 2017
Resigned 31 Jan 2018

Persons with significant control

1

Goldcrest Way, Newcastle Upon TyneNE15 8NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Oct 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
19 July 2024
AAMDAAMD
Resolution
3 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Resolution
12 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 November 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
14 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 August 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 November 2017
AP03Appointment of Secretary
Incorporation Company
5 October 2017
NEWINCIncorporation