Background WavePink WaveYellow Wave

ST. JOHN AMBULANCE (N.I.) (NI039213)

ST. JOHN AMBULANCE (N.I.) (NI039213) is an active UK company. incorporated on 31 August 2000. with registered office in Saintfield Road. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ST. JOHN AMBULANCE (N.I.) has been registered for 25 years. Current directors include ARCHER, Paul David, BROWNLIE, Isobel, Judge, HILLAN, Sheelagh Elizabeth, Dr and 10 others.

Company Number
NI039213
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 August 2000
Age
25 years
Address
Erne, Saintfield Road, BT8 8RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARCHER, Paul David, BROWNLIE, Isobel, Judge, HILLAN, Sheelagh Elizabeth, Dr, JOHNSTON, James Peter, KERR, Andrew Derek, Dr, KYLE, Carolyn Elizabeth, MCCORKELL, David William, SHERIDAN, Mark Christopher, Prof, SHIELDS, Harry, STEWART, Nigel, TOUGH, Andrew Garden, WALKER, Norman Jan Piet, Dr, WILSON, Alan William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. JOHN AMBULANCE (N.I.)

ST. JOHN AMBULANCE (N.I.) is an active company incorporated on 31 August 2000 with the registered office located in Saintfield Road. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ST. JOHN AMBULANCE (N.I.) was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

NI039213

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 31 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Erne 35 Knockbracken Healthcare Park Saintfield Road, BT8 8RA,

Timeline

47 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Oct 13
Director Left
Feb 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Left
Sept 16
Director Joined
Aug 17
Director Left
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Feb 18
Director Left
May 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Sept 18
Director Left
Apr 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Mar 21
Director Joined
May 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Sept 21
Director Left
Jul 23
Director Joined
Oct 23
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jun 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

DONALDSON, Adrian Matthew

Active
Erne, Saintfield RoadBT8 8RA
Secretary
Appointed 08 Feb 2018

ARCHER, Paul David

Active
Erne, Saintfield RoadBT8 8RA
Born August 1944
Director
Appointed 01 Nov 2017

BROWNLIE, Isobel, Judge

Active
Erne, Saintfield RoadBT8 8RA
Born August 1951
Director
Appointed 15 Sept 2021

HILLAN, Sheelagh Elizabeth, Dr

Active
Neillsbrook Road, AntrimBT41 3AE
Born November 1948
Director
Appointed 01 Oct 2023

JOHNSTON, James Peter

Active
Erne, Saintfield RoadBT8 8RA
Born February 1953
Director
Appointed 01 Jul 2015

KERR, Andrew Derek, Dr

Active
Manse Road, NewtownardsBT23 4TP
Born March 1990
Director
Appointed 24 Jun 2025

KYLE, Carolyn Elizabeth

Active
Erne, Saintfield RoadBT8 8RA
Born October 1959
Director
Appointed 01 Jan 2025

MCCORKELL, David William

Active
Saintfield Road, LisburnBT27 6YW
Born February 1955
Director
Appointed 28 Apr 2021

SHERIDAN, Mark Christopher, Prof

Active
Erne, Saintfield RoadBT8 8RA
Born August 1966
Director
Appointed 01 Jan 2025

SHIELDS, Harry

Active
Erne, Saintfield RoadBT8 8RA
Born January 1962
Director
Appointed 01 Oct 2019

STEWART, Nigel

Active
Erne, Saintfield RoadBT8 8RA
Born March 1957
Director
Appointed 01 Oct 2019

TOUGH, Andrew Garden

Active
Erne, Saintfield RoadBT8 8RA
Born April 1961
Director
Appointed 01 Sept 2014

WALKER, Norman Jan Piet, Dr

Active
Erne, Saintfield RoadBT8 8RA
Born March 1948
Director
Appointed 01 Jul 2017

WILSON, Alan William

Active
Erne, Saintfield RoadBT8 8RA
Born May 1955
Director
Appointed 24 Jun 2021

PATTON, Hazel Rebecca

Resigned
23 Windermere Crescent, BelfastBT8 6XY
Secretary
Appointed 31 Aug 2000
Resigned 31 Jan 2018

ANDREWS, Margaret Mary

Resigned
30 Castlehill ParkBT4 6GU
Born June 1949
Director
Appointed 20 May 2009
Resigned 24 Jun 2021

BOYD, Arthur John

Resigned
Erne, Saintfield RoadBT8 8RA
Born December 1946
Director
Appointed 01 Sept 2014
Resigned 11 Jun 2016

BROOKEBOROUGH, Alan, Viscount

Resigned
Erne, Saintfield RoadBT8 8RA
Born June 1952
Director
Appointed 01 Sept 2014
Resigned 09 Apr 2019

CHARLEY, William Robert Hunter, Colonel

Resigned
Ballyblack Lodge, NewtownardsBT22 2AP
Born April 1924
Director
Appointed 31 Aug 2000
Resigned 24 Jun 2008

CLARKE, John Wilson, Dr

Resigned
13 Tudor Oaks, Co DownBT18 OPA
Born May 1933
Director
Appointed 31 Aug 2000
Resigned 01 Sept 2013

CLARKE, Neville Charles William

Resigned
Stone Circle, ComberBT23 5NW
Born January 1930
Director
Appointed 31 Aug 2000
Resigned 09 May 2007

COOPER, Kathleen Roberta Joyce

Resigned
Shalom, CarrickfergusBT38 8TT
Born August 1936
Director
Appointed 31 Aug 2000
Resigned 31 Dec 2007

EYRE-MAUNSELL, Robin John Robert

Resigned
Hollow Bridge, HillsboroughBT26 6EQ
Born February 1940
Director
Appointed 26 Sept 2001
Resigned 18 May 2011

GRAY, Robert John Gordon, Rev Dr

Resigned
Kilcreg Park, BallycastleBT54 6JR
Born December 1935
Director
Appointed 31 Aug 2000
Resigned 24 Jun 2009

HALL, William, Sir

Resigned
Erne, Saintfield RoadBT8 8RA
Born August 1934
Director
Appointed 01 Sept 2012
Resigned 24 Jun 2014

HOGG, Clarence Thomas

Resigned
27 Massey Avenue, Co.AntrimBT4 2JT
Born April 1938
Director
Appointed 19 Apr 2004
Resigned 31 Mar 2018

HOWIE-CRAIG, Maureen Beryl, Dr

Resigned
Erne, Saintfield RoadBT8 8RA
Born December 1944
Director
Appointed 31 Jul 2015
Resigned 31 Dec 2024

HUGHES, John William

Resigned
1 Rannoch Road, Co DownBT18 0NA
Born August 1939
Director
Appointed 24 Jun 2005
Resigned 10 Dec 2013

JOHNSTON, James Alexander Hugh

Resigned
Erne, Saintfield RoadBT8 8RA
Born September 1955
Director
Appointed 01 Nov 2017
Resigned 30 Mar 2021

KINGAN, David Robert Samuel

Resigned
Cromlyn Cottage, HillsboroughBT26 6HW
Born July 1928
Director
Appointed 31 Aug 2000
Resigned 24 Jun 2005

LOWRY (MBE,TD,MIB), Charles William Mccaughey

Resigned
"April Cottage", BelfastBT34 3JQ
Born June 1939
Director
Appointed 29 Nov 2000
Resigned 24 Jun 2005

MC KEE, John

Resigned
8 Whiterock Road, NewtownardsBT23 6PR
Born May 1933
Director
Appointed 27 Feb 2002
Resigned 18 May 2011

MURDOCK, Christopher

Resigned
Comber Road, HillsboroughBT26 6LW
Born August 1946
Director
Appointed 24 Jun 2006
Resigned 31 Dec 2024

MURRAY, Leonard

Resigned
16 Burandell Manor, Co AntrimBT28 3AX
Born November 1944
Director
Appointed 24 Jun 2008
Resigned 18 May 2011

NICHOLL, Betty, Dr

Resigned
19 Runkerry Road, Co AntrimBT57 8SZ
Born October 1927
Director
Appointed 31 Aug 2000
Resigned 10 Oct 2001
Fundings
Financials
Latest Activities

Filing History

128

Resolution
6 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Memorandum Articles
3 September 2025
MAMA
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Auditors Resignation Company
31 March 2020
AUDAUD
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 July 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Resolution
9 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
30 September 2015
AR01AR01
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date
7 October 2014
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date
4 October 2013
AR01AR01
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date
10 October 2012
AR01AR01
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
4 November 2011
AR01AR01
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date
29 September 2011
AR01AR01
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
8 October 2010
AR01AR01
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Legacy
27 September 2009
371S(NI)371S(NI)
Legacy
27 September 2009
296(NI)296(NI)
Legacy
26 September 2009
296(NI)296(NI)
Legacy
8 May 2009
AC(NI)AC(NI)
Legacy
30 October 2008
371SR(NI)371SR(NI)
Legacy
30 October 2008
296(NI)296(NI)
Legacy
30 October 2008
296(NI)296(NI)
Legacy
30 October 2008
296(NI)296(NI)
Legacy
29 July 2008
AC(NI)AC(NI)
Legacy
1 November 2007
AC(NI)AC(NI)
Legacy
11 October 2007
371S(NI)371S(NI)
Legacy
11 October 2006
371S(NI)371S(NI)
Legacy
4 August 2006
AC(NI)AC(NI)
Legacy
14 October 2005
371S(NI)371S(NI)
Legacy
1 June 2005
AC(NI)AC(NI)
Legacy
30 September 2004
371S(NI)371S(NI)
Legacy
30 September 2004
296(NI)296(NI)
Legacy
7 July 2004
AC(NI)AC(NI)
Legacy
11 June 2004
296(NI)296(NI)
Legacy
16 September 2003
371S(NI)371S(NI)
Legacy
14 June 2003
AC(NI)AC(NI)
Legacy
3 April 2003
AURES(NI)AURES(NI)
Legacy
6 September 2002
371S(NI)371S(NI)
Legacy
22 July 2002
AC(NI)AC(NI)
Legacy
17 July 2002
UDM+A(NI)UDM+A(NI)
Resolution
17 July 2002
RESOLUTIONSResolutions
Legacy
15 April 2002
296(NI)296(NI)
Legacy
15 April 2002
296(NI)296(NI)
Legacy
15 November 2001
296(NI)296(NI)
Legacy
15 November 2001
296(NI)296(NI)
Legacy
15 November 2001
296(NI)296(NI)
Legacy
15 November 2001
296(NI)296(NI)
Legacy
12 October 2001
371S(NI)371S(NI)
Legacy
15 December 2000
296(NI)296(NI)
Legacy
13 November 2000
233(NI)233(NI)
Legacy
12 September 2000
296(NI)296(NI)
Legacy
31 August 2000
MEM(NI)MEM(NI)
Legacy
31 August 2000
ARTS(NI)ARTS(NI)
Legacy
31 August 2000
G21(NI)G21(NI)
Legacy
31 August 2000
G23(NI)G23(NI)
Legacy
31 August 2000
40-5A(NI)40-5A(NI)