AIR AMBULANCE CHARITY KENT SURREY SUSSEX

Register to unlock more data on OkredoRegister

AIR AMBULANCE CHARITY KENT SURREY SUSSEX

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02803242

Incorporation date

24/03/1993

Size

Group

Contacts

Registered address

Registered address

Air Ambulance Building Rochester City Airport, Maidstone Road, Chatham ME5 9SDCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1993)
dot icon20/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon18/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon17/09/2025
Termination of appointment of Patrick David Stewart as a director on 2025-09-13
dot icon27/05/2025
Memorandum and Articles of Association
dot icon20/05/2025
Appointment of Mr Paul Reynolds as a director on 2025-05-16
dot icon20/05/2025
Appointment of Dr Katherine Isabella Murray Henderson as a director on 2025-05-16
dot icon19/05/2025
Appointment of Mr Richard Jon Garry as a director on 2025-05-16
dot icon28/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon19/11/2024
Termination of appointment of Richard Royce Lee as a director on 2024-11-13
dot icon19/11/2024
Termination of appointment of Susan Elizabeth Appleby as a director on 2024-11-13
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon19/02/2024
Full accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon23/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon15/12/2022
Termination of appointment of Paul Jonathan Barrett as a director on 2022-12-07
dot icon21/09/2022
Appointment of Mrs Evelyn Boahemah Styles as a director on 2022-09-07
dot icon29/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon29/03/2022
Statement of company's objects
dot icon29/03/2022
Resolutions
dot icon29/03/2022
Resolutions
dot icon23/03/2022
Memorandum and Articles of Association
dot icon17/03/2022
Director's details changed for Mr Patrick David Stewart on 2022-03-09
dot icon17/03/2022
Appointment of Mr Richard Royce Lee as a director on 2022-03-09
dot icon17/03/2022
Appointment of Mr Nicholas Christopher Hall as a director on 2022-03-09
dot icon17/03/2022
Appointment of Ms Jane Bethany Redman as a director on 2022-03-09
dot icon17/03/2022
Appointment of Mr David Arthur John Morgan as a director on 2022-03-09
dot icon19/01/2022
Certificate of change of name
dot icon19/01/2022
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon10/01/2022
Change of name notice
dot icon10/01/2022
Change of name with request to seek comments from relevant body
dot icon24/12/2021
Full accounts made up to 2021-03-31
dot icon17/12/2021
Termination of appointment of Andrew Martyn Farrant as a director on 2021-12-08
dot icon17/12/2021
Termination of appointment of Helen Ann Bowcock as a director on 2021-12-08
dot icon30/06/2021
Appointment of Mrs Susan Elizabeth Appleby as a director on 2021-06-17
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon07/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon19/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon04/11/2019
Termination of appointment of Caitlin Marie Blewett as a director on 2019-10-31
dot icon02/08/2019
Appointment of Mr Michael Joseph Docherty as a director on 2019-08-01
dot icon21/06/2019
Termination of appointment of Stuart William Sinclair Millar as a director on 2019-06-20
dot icon17/06/2019
Director's details changed for Ms Caitlin Marie Blewett on 2019-06-04
dot icon27/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon15/03/2019
Appointment of Professor Andrew Rhodes as a director on 2019-03-14
dot icon15/03/2019
Termination of appointment of James Rushworth Hope Loudon as a director on 2019-03-14
dot icon18/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon05/12/2018
Termination of appointment of Susan Wendy Simkins as a director on 2018-11-29
dot icon23/10/2018
Director's details changed for Doctor Helen Ann Bowcock on 2018-10-22
dot icon13/08/2018
Registered office address changed from Air Ambulance Building Maidstone Road Chatham Kent ME5 9SD England to Air Ambulance Building Rochester City Airport Maidstone Road Chatham ME5 9SD on 2018-08-13
dot icon13/08/2018
Registered office address changed from Unit 14 Wheelbarrow Park Estate Pattenden Lane, Marden Tonbridge Kent TN12 9QJ to Air Ambulance Building Maidstone Road Chatham Kent ME5 9SD on 2018-08-13
dot icon06/08/2018
Resolutions
dot icon25/07/2018
Termination of appointment of Michael Joseph Docherty as a director on 2018-07-24
dot icon04/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon08/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon07/12/2017
Director's details changed for Surgeon Captain Stuart William Sinclair Millar on 2017-09-11
dot icon07/12/2017
Appointment of Mr Michael Joseph Docherty as a director on 2017-11-30
dot icon07/12/2017
Appointment of Ms Caitlin Marie Blewett as a director on 2017-11-30
dot icon07/12/2017
Appointment of Mr David Henry Barnaby Burgess as a director on 2017-11-30
dot icon15/09/2017
Termination of appointment of David Brian Roden Bowden as a director on 2017-06-27
dot icon24/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon14/03/2017
Director's details changed for James Rushworth Hope Loudon on 2017-02-14
dot icon05/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon09/12/2016
Termination of appointment of Peter Julian Campbell Canney as a director on 2016-11-30
dot icon09/12/2016
Termination of appointment of Peter Julian Campbell Canney as a secretary on 2016-11-30
dot icon06/09/2016
Appointment of Mr Patrick David Stewart as a director on 2016-08-30
dot icon01/09/2016
Termination of appointment of Richard Anthony Jonathan Cripps as a director on 2016-08-30
dot icon01/09/2016
Appointment of Mr Timothy Simon Neville Oakes as a director on 2016-08-30
dot icon20/05/2016
Termination of appointment of Anthony Hugh Verner Monteuuis as a director on 2016-04-27
dot icon28/04/2016
Annual return made up to 2016-03-24 no member list
dot icon28/04/2016
Appointment of Mr Andrew Martyn Farrant as a director on 2016-03-10
dot icon20/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon30/10/2015
Appointment of Surgeon Captain Stuart William Sinclair Millar as a director on 2015-08-27
dot icon24/03/2015
Annual return made up to 2015-03-24 no member list
dot icon24/03/2015
Director's details changed for Richard Anthony Jonathan Cripps on 2015-03-24
dot icon23/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon15/10/2014
Appointment of Doctor Helen Ann Bowcock as a director on 2014-05-21
dot icon14/10/2014
Termination of appointment of Colin John Logan Strachan as a director on 2014-09-18
dot icon14/10/2014
Termination of appointment of Nicola Jane Ferguson as a director on 2014-05-21
dot icon28/03/2014
Annual return made up to 2014-03-24 no member list
dot icon17/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-24 no member list
dot icon18/03/2013
Appointment of Mr Paul Jonathan Barrett as a director
dot icon07/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon05/10/2012
Memorandum and Articles of Association
dot icon29/03/2012
Annual return made up to 2012-03-24 no member list
dot icon10/01/2012
Appointment of Mr David Brian Roden Bowden as a director
dot icon05/01/2012
Termination of appointment of Edward Condry as a director
dot icon10/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-24 no member list
dot icon23/03/2011
Appointment of Mrs Nicola Jane Ferguson as a director
dot icon11/03/2011
Termination of appointment of Caroline Martin as a director
dot icon11/03/2011
Certificate of change of name
dot icon11/03/2011
Change of name notice
dot icon09/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon04/10/2010
Termination of appointment of Geraldine Allinson as a director
dot icon25/03/2010
Annual return made up to 2010-03-24 no member list
dot icon25/03/2010
Director's details changed for Colin John Logan Strachan on 2010-03-25
dot icon25/03/2010
Director's details changed for Caroline Mary Martin on 2010-03-25
dot icon25/03/2010
Director's details changed for Mr Anthony Hugh Verner Monteuuis on 2010-03-25
dot icon25/03/2010
Director's details changed for Geraldine Ruth Pratt Allinson on 2010-03-25
dot icon25/03/2010
Director's details changed for Susan Wendy Simkins on 2010-03-25
dot icon25/03/2010
Director's details changed for Richard Anthony Jonathan Cripps on 2010-03-25
dot icon06/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon04/01/2010
Appointment of Colin John Logan Strachan as a director
dot icon01/04/2009
Annual return made up to 24/03/09
dot icon31/03/2009
Appointment terminated director ramzi freij
dot icon09/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon15/04/2008
Annual return made up to 24/03/08
dot icon13/03/2008
Director appointed caroline mary martin
dot icon28/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon21/07/2007
New director appointed
dot icon08/05/2007
Annual return made up to 24/03/07
dot icon24/03/2007
Secretary resigned;director resigned
dot icon24/03/2007
New secretary appointed
dot icon24/03/2007
Director resigned
dot icon22/12/2006
Group of companies' accounts made up to 2006-03-31
dot icon08/11/2006
New director appointed
dot icon17/10/2006
New director appointed
dot icon26/07/2006
Director resigned
dot icon26/07/2006
Director resigned
dot icon07/04/2006
Annual return made up to 24/03/06
dot icon01/03/2006
Director resigned
dot icon28/12/2005
Group of companies' accounts made up to 2005-03-31
dot icon01/12/2005
New director appointed
dot icon22/08/2005
Resolutions
dot icon13/07/2005
New director appointed
dot icon07/04/2005
Annual return made up to 24/03/05
dot icon06/01/2005
New director appointed
dot icon14/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon24/05/2004
Annual return made up to 24/03/04
dot icon18/02/2004
New director appointed
dot icon13/01/2004
New director appointed
dot icon30/12/2003
New director appointed
dot icon29/11/2003
Auditor's resignation
dot icon10/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon18/09/2003
Director resigned
dot icon02/07/2003
Director resigned
dot icon08/05/2003
Secretary resigned
dot icon12/03/2003
Annual return made up to 24/03/03
dot icon04/02/2003
Director resigned
dot icon30/01/2003
New secretary appointed
dot icon30/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon27/06/2002
Annual return made up to 24/03/02
dot icon25/04/2002
Director resigned
dot icon29/01/2002
New director appointed
dot icon29/01/2002
New director appointed
dot icon28/12/2001
Group of companies' accounts made up to 2001-03-31
dot icon26/03/2001
Annual return made up to 24/03/01
dot icon13/02/2001
Director resigned
dot icon09/02/2001
Full group accounts made up to 2000-03-31
dot icon23/10/2000
New director appointed
dot icon18/05/2000
Registered office changed on 18/05/00 from: unit 4 wheelbarrow park estate pattenden lane, marden tonbridge kent TN12 9QJ
dot icon15/05/2000
Annual return made up to 24/03/00
dot icon29/12/1999
Full group accounts made up to 1999-03-31
dot icon17/12/1999
Director resigned
dot icon26/05/1999
Director resigned
dot icon26/05/1999
New director appointed
dot icon26/05/1999
Annual return made up to 24/03/99
dot icon20/01/1999
Full group accounts made up to 1998-03-31
dot icon20/05/1998
New director appointed
dot icon16/04/1998
Annual return made up to 24/03/98
dot icon21/01/1998
New director appointed
dot icon21/01/1998
Director resigned
dot icon16/01/1998
Full group accounts made up to 1997-03-31
dot icon18/04/1997
Annual return made up to 24/03/97
dot icon27/12/1996
Full accounts made up to 1996-03-31
dot icon27/12/1996
New director appointed
dot icon14/05/1996
Annual return made up to 24/03/96
dot icon27/12/1995
Full accounts made up to 1995-03-31
dot icon04/04/1995
Annual return made up to 24/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Full accounts made up to 1994-03-31
dot icon25/04/1994
Director resigned
dot icon25/04/1994
Annual return made up to 24/03/94
dot icon25/02/1994
Director resigned
dot icon30/11/1993
Accounting reference date notified as 31/03
dot icon19/11/1993
Director resigned;new director appointed
dot icon24/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millar, Stuart William Sinclair, Doctor
Director
27/08/2015 - 20/06/2019
1
Hall, Nicholas Christopher
Director
09/03/2022 - Present
8
Styles, Evelyn Boahemah
Director
07/09/2022 - Present
6
Howman, Karl
Director
07/09/2000 - 29/07/2003
5
Freij, Ramzi, Dr
Director
30/10/2003 - 18/03/2009
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIR AMBULANCE CHARITY KENT SURREY SUSSEX

AIR AMBULANCE CHARITY KENT SURREY SUSSEX is an(a) Active company incorporated on 24/03/1993 with the registered office located at Air Ambulance Building Rochester City Airport, Maidstone Road, Chatham ME5 9SD. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIR AMBULANCE CHARITY KENT SURREY SUSSEX?

toggle

AIR AMBULANCE CHARITY KENT SURREY SUSSEX is currently Active. It was registered on 24/03/1993 .

Where is AIR AMBULANCE CHARITY KENT SURREY SUSSEX located?

toggle

AIR AMBULANCE CHARITY KENT SURREY SUSSEX is registered at Air Ambulance Building Rochester City Airport, Maidstone Road, Chatham ME5 9SD.

What does AIR AMBULANCE CHARITY KENT SURREY SUSSEX do?

toggle

AIR AMBULANCE CHARITY KENT SURREY SUSSEX operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for AIR AMBULANCE CHARITY KENT SURREY SUSSEX?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-12 with no updates.