Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMBER CARE SERVICES LIMITED
Company Information for

AMBER CARE SERVICES LIMITED

LIBRA HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, MK14 6PH,
Company Registration Number
05102571
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Amber Care Services Ltd
AMBER CARE SERVICES LIMITED was founded on 2004-04-15 and has its registered office in Milton Keynes. The organisation's status is listed as "Active - Proposal to Strike off". Amber Care Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AMBER CARE SERVICES LIMITED
 
Legal Registered Office
LIBRA HOUSE SUNRISE PARKWAY
LINFORD WOOD
MILTON KEYNES
MK14 6PH
Other companies in MK9
 
Filing Information
Company Number 05102571
Company ID Number 05102571
Date formed 2004-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts DORMANT
Last Datalog update: 2020-02-04 16:26:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBER CARE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AMBER CARE SERVICES LIMITED
The following companies were found which have the same name as AMBER CARE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMBER CARE SERVICES LTD 60 CARLYLE STREET SINFIN DERBY DE24 9GS Active Company formed on the 2022-01-14

Company Officers of AMBER CARE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CRAIG HENDRY
Company Secretary 2014-07-24
SCOTT SOMMERVAILLE CHRISTIE
Director 2014-07-24
CRAIG ARCHIBALD MACDONALD HENDRY
Director 2014-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP MICHAEL PEGLER
Director 2013-07-30 2014-07-24
ANDREW STEVENS
Company Secretary 2013-07-30 2014-05-31
ANDREW GUY MELVILLE STEVENS
Director 2013-07-30 2014-05-31
LOUISE REBECCA LARAWAY
Company Secretary 2006-02-07 2013-07-30
MARTIN JAMES PRICE
Director 2006-02-07 2013-07-30
ARTHUR MURRAY JOHNSTONE
Director 2006-02-07 2007-04-01
HELEN EDITH THOMPSON
Company Secretary 2004-04-15 2006-02-07
DAVID ROYSTON THOMPSON
Director 2004-04-15 2006-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT SOMMERVAILLE CHRISTIE MY LIFE LIVING ASSISTANCE LTD Director 2017-05-04 CURRENT 2013-05-07 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE ROBINSON RECRUITMENT SOLUTIONS LIMITED Director 2016-07-20 CURRENT 2010-07-07 Active
SCOTT SOMMERVAILLE CHRISTIE ROBINSON MEDICAL RECRUITMENT LIMITED Director 2016-07-20 CURRENT 2003-06-17 Active
SCOTT SOMMERVAILLE CHRISTIE MY LIFE (CAREWATCH) LIMITED Director 2015-07-27 CURRENT 1996-03-15 Liquidation
SCOTT SOMMERVAILLE CHRISTIE ZEBEDEE CARE LTD Director 2015-03-16 CURRENT 2004-01-19 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE DUMGOYNE LIMITED Director 2015-03-16 CURRENT 2003-02-11 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE ASPIRE CARE LTD Director 2014-12-04 CURRENT 2007-07-30 Dissolved 2016-08-09
SCOTT SOMMERVAILLE CHRISTIE CARE (NORTH TYNESIDE) LIMITED Director 2014-07-24 CURRENT 2001-03-23 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE COUNTY CARE SERVICES LIMITED Director 2014-07-24 CURRENT 2000-01-04 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE A TAD LIMITED Director 2014-07-24 CURRENT 2004-09-15 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE FOUR SEASONS HOMECARE (HOLDINGS) LIMITED Director 2014-07-24 CURRENT 2005-12-05 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE JANE BOWEN NURSING SERVICES LIMITED Director 2014-07-24 CURRENT 2006-09-14 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE SAFE HANDS COMMUNITY CARERS LIMITED Director 2014-07-24 CURRENT 1998-04-02 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE REGIONAL CARE SERVICES LIMITED Director 2014-07-24 CURRENT 1999-03-01 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD. Director 2014-07-24 CURRENT 2001-11-28 Liquidation
SCOTT SOMMERVAILLE CHRISTIE REGIONAL CARE SERVICES (WINCHESTER) LIMITED Director 2014-07-24 CURRENT 2003-08-21 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE UK SUPPORT SERVICES LIMITED Director 2014-07-24 CURRENT 2004-09-28 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE SEQUOIA 7 INVESTMENTS LIMITED Director 2014-07-24 CURRENT 2005-05-19 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE NEW DIRECTIONS HOUSING LIMITED Director 2014-07-24 CURRENT 2008-11-25 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE ASSURED CONSULTANCY SERVICES LIMITED Director 2014-07-24 CURRENT 1995-10-18 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE GRAHAM HOME CARE LIMITED Director 2014-07-24 CURRENT 1996-10-23 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE EUROCREST TRADING LIMITED Director 2014-07-24 CURRENT 1997-06-30 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE ALPHA HOMECARE LIMITED Director 2014-07-24 CURRENT 1998-07-23 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE FOUR SEASONS HOME CARE LTD Director 2014-07-24 CURRENT 2000-02-14 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE ALWAYS THERE HOMECARE LIMITED Director 2014-07-24 CURRENT 2002-08-07 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE ALL & SMALL LIMITED Director 2014-07-24 CURRENT 2003-01-31 Active
SCOTT SOMMERVAILLE CHRISTIE HOWGLEN CARE SERVICES LTD. Director 2014-07-24 CURRENT 2003-04-01 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE CAREWATCH ACQUISITIONS LIMITED Director 2014-07-24 CURRENT 2008-08-04 Liquidation
SCOTT SOMMERVAILLE CHRISTIE CAREWATCH BIDCO LIMITED Director 2014-07-24 CURRENT 2008-08-04 Liquidation
SCOTT SOMMERVAILLE CHRISTIE TWENTY FOUR 7 CARE SERVICES LTD Director 2014-07-24 CURRENT 2003-01-08 Liquidation
SCOTT SOMMERVAILLE CHRISTIE VISTA SOCIAL CARE LIMITED Director 2014-07-24 CURRENT 2003-11-25 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE GHC SERVICES GROUP LIMITED Director 2014-07-24 CURRENT 2008-03-20 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE MJP CARE LIMITED Director 2014-07-24 CURRENT 2012-05-03 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE CAREWATCH HOLDINGS LIMITED Director 2014-06-26 CURRENT 2008-08-13 Liquidation
SCOTT SOMMERVAILLE CHRISTIE CAREWATCH CARE SERVICES LIMITED Director 2014-06-26 CURRENT 1994-07-18 Liquidation
SCOTT SOMMERVAILLE CHRISTIE FAC CONSULTING LIMITED Director 2011-03-29 CURRENT 2011-03-29 Dissolved 2018-03-04
CRAIG ARCHIBALD MACDONALD HENDRY MY LIFE LIVING ASSISTANCE LTD Director 2017-05-04 CURRENT 2013-05-07 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY ROBINSON RECRUITMENT SOLUTIONS LIMITED Director 2016-07-20 CURRENT 2010-07-07 Active
CRAIG ARCHIBALD MACDONALD HENDRY ROBINSON MEDICAL RECRUITMENT LIMITED Director 2016-07-20 CURRENT 2003-06-17 Active
CRAIG ARCHIBALD MACDONALD HENDRY MY LIFE (CAREWATCH) LIMITED Director 2015-07-27 CURRENT 1996-03-15 Liquidation
CRAIG ARCHIBALD MACDONALD HENDRY ZEBEDEE CARE LTD Director 2015-03-16 CURRENT 2004-01-19 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY ASPIRE CARE LTD Director 2014-12-04 CURRENT 2007-07-30 Dissolved 2016-08-09
CRAIG ARCHIBALD MACDONALD HENDRY CARE (NORTH TYNESIDE) LIMITED Director 2014-07-24 CURRENT 2001-03-23 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY COUNTY CARE SERVICES LIMITED Director 2014-07-24 CURRENT 2000-01-04 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY A TAD LIMITED Director 2014-07-24 CURRENT 2004-09-15 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY FOUR SEASONS HOMECARE (HOLDINGS) LIMITED Director 2014-07-24 CURRENT 2005-12-05 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY JANE BOWEN NURSING SERVICES LIMITED Director 2014-07-24 CURRENT 2006-09-14 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY SAFE HANDS COMMUNITY CARERS LIMITED Director 2014-07-24 CURRENT 1998-04-02 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY REGIONAL CARE SERVICES LIMITED Director 2014-07-24 CURRENT 1999-03-01 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD. Director 2014-07-24 CURRENT 2001-11-28 Liquidation
CRAIG ARCHIBALD MACDONALD HENDRY REGIONAL CARE SERVICES (WINCHESTER) LIMITED Director 2014-07-24 CURRENT 2003-08-21 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY UK SUPPORT SERVICES LIMITED Director 2014-07-24 CURRENT 2004-09-28 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY SEQUOIA 7 INVESTMENTS LIMITED Director 2014-07-24 CURRENT 2005-05-19 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY NEW DIRECTIONS HOUSING LIMITED Director 2014-07-24 CURRENT 2008-11-25 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY ASSURED CONSULTANCY SERVICES LIMITED Director 2014-07-24 CURRENT 1995-10-18 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY GRAHAM HOME CARE LIMITED Director 2014-07-24 CURRENT 1996-10-23 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY EUROCREST TRADING LIMITED Director 2014-07-24 CURRENT 1997-06-30 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY ALPHA HOMECARE LIMITED Director 2014-07-24 CURRENT 1998-07-23 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY FOUR SEASONS HOME CARE LTD Director 2014-07-24 CURRENT 2000-02-14 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY ALWAYS THERE HOMECARE LIMITED Director 2014-07-24 CURRENT 2002-08-07 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY ALL & SMALL LIMITED Director 2014-07-24 CURRENT 2003-01-31 Active
CRAIG ARCHIBALD MACDONALD HENDRY HOWGLEN CARE SERVICES LTD. Director 2014-07-24 CURRENT 2003-04-01 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY CAREWATCH ACQUISITIONS LIMITED Director 2014-07-24 CURRENT 2008-08-04 Liquidation
CRAIG ARCHIBALD MACDONALD HENDRY CAREWATCH BIDCO LIMITED Director 2014-07-24 CURRENT 2008-08-04 Liquidation
CRAIG ARCHIBALD MACDONALD HENDRY TWENTY FOUR 7 CARE SERVICES LTD Director 2014-07-24 CURRENT 2003-01-08 Liquidation
CRAIG ARCHIBALD MACDONALD HENDRY VISTA SOCIAL CARE LIMITED Director 2014-07-24 CURRENT 2003-11-25 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY GHC SERVICES GROUP LIMITED Director 2014-07-24 CURRENT 2008-03-20 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY MJP CARE LIMITED Director 2014-07-24 CURRENT 2012-05-03 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY CAREWATCH HOLDINGS LIMITED Director 2014-06-30 CURRENT 2008-08-13 Liquidation
CRAIG ARCHIBALD MACDONALD HENDRY CAREWATCH CARE SERVICES LIMITED Director 2014-06-30 CURRENT 1994-07-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-12AP01DIRECTOR APPOINTED MR PHILIP JACKSON
2019-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROGERSON
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT SOMMERVAILLE CHRISTIE
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ARCHIBALD MACDONALD HENDRY
2019-01-29TM02Termination of appointment of Craig Hendry on 2019-01-28
2019-01-07AP01DIRECTOR APPOINTED MR MARK ROGERSON
2019-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051025710003
2017-03-06AA01Current accounting period extended from 31/12/16 TO 31/03/17
2017-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-18AR0126/10/15 ANNUAL RETURN FULL LIST
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/15 FROM Building 420 Second Floor Block C Silbury Court East Silbury Boulevard Milton Keynes MK9 2AF
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-12AR0126/10/14 ANNUAL RETURN FULL LIST
2014-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PEGLER
2014-08-08AP03Appointment of Mr Craig Hendry as company secretary on 2014-07-24
2014-08-08AP01DIRECTOR APPOINTED MR CRAIG ARCHIBALD MACDONALD HENDRY
2014-08-08AP01DIRECTOR APPOINTED MR SCOTT SOMMERVAILLE CHRISTIE
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GUY MELVILLE STEVENS
2014-07-15TM02Termination of appointment of Andrew Stevens on 2014-05-31
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-25AR0126/10/13 ANNUAL RETURN FULL LIST
2013-11-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-14AP03SECRETARY APPOINTED MR ANDREW STEVENS
2013-08-14AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-08-14AP01DIRECTOR APPOINTED MR PHILIP PEGLER
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PRICE
2013-08-14AP01DIRECTOR APPOINTED MR ANDREW GUY MELVILLE STEVENS
2013-08-14TM02APPOINTMENT TERMINATED, SECRETARY LOUISE LARAWAY
2013-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 15 EAST LINKS TOLLGATE INDUSTRIAL PARK EASTLEIGH SOUTHAMPTON HAMPSHIRE SO53 3TG
2013-08-13RES13COMPANY BUSINESS 29/07/2013
2013-08-13MEM/ARTSARTICLES OF ASSOCIATION
2013-08-13RES01ALTER ARTICLES 29/07/2013
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 051025710003
2012-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/12
2012-11-30AR0126/10/12 FULL LIST
2011-11-18AR0126/10/11 FULL LIST
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PRICE / 26/10/2011
2011-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE REBECCA COLES / 14/10/2010
2011-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/11
2011-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-28MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/10
2010-10-26AR0126/10/10 FULL LIST
2010-06-01AR0115/04/10 FULL LIST
2009-12-15AA29/03/09 TOTAL EXEMPTION SMALL
2009-06-04363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-01-21AA30/03/08 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR JOHNSTONE
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/07
2007-07-10363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-01-05225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-07-01395PARTICULARS OF MORTGAGE/CHARGE
2006-04-19363aRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-17288bDIRECTOR RESIGNED
2006-02-17288bSECRETARY RESIGNED
2006-02-14287REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 97 CHURCH STREET BRIGHTON CITY OF BRIGHTON AND HOVE BN1 1UJ
2006-02-14288aNEW SECRETARY APPOINTED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288aNEW DIRECTOR APPOINTED
2005-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-0588(2)RAD 23/06/05--------- £ SI 99@1=99 £ IC 1/100
2005-05-19363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2004-12-04395PARTICULARS OF MORTGAGE/CHARGE
2004-10-21225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2004-04-22288bSECRETARY RESIGNED
2004-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to AMBER CARE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMBER CARE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-01 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
DEED OF ACCESSION AND CHARGE 2006-06-23 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2004-12-01 Satisfied DAVID ROBERT GRIMWADE AND OWEN CLIVE MORRELL
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-03-31
Annual Accounts
2012-04-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMBER CARE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AMBER CARE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBER CARE SERVICES LIMITED
Trademarks
We have not found any records of AMBER CARE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBER CARE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88100 - Social work activities without accommodation for the elderly and disabled) as AMBER CARE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMBER CARE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMBER CARE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMBER CARE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.