ASSOCIATION OF AIR AMBULANCES (CHARITY) LTD

Register to unlock more data on OkredoRegister

ASSOCIATION OF AIR AMBULANCES (CHARITY) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09391251

Incorporation date

15/01/2015

Size

Group

Contacts

Registered address

Registered address

International House International House, The Mclaren Building, 46 The Priory Queensway, Birmingham B4 7LRCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2015)
dot icon15/04/2026
Director's details changed for Mr Richard Corbettt on 2026-04-14
dot icon14/04/2026
Appointment of Mr Charles Oliver Maunsell Hackett as a director on 2026-03-31
dot icon14/04/2026
Appointment of Mr Richard Corbettt as a director on 2026-03-31
dot icon14/04/2026
Appointment of Mrs Kate Leach as a director on 2026-03-31
dot icon01/04/2026
Termination of appointment of Amanda Colette Mclean as a director on 2026-03-30
dot icon01/04/2026
Termination of appointment of Andrew David Welch as a director on 2026-03-30
dot icon18/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon28/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon19/05/2025
Appointment of Ms Peta Wilkinson as a director on 2025-05-19
dot icon22/04/2025
Appointment of Mr Matthew Adam Leonard Jones as a director on 2025-04-22
dot icon18/03/2025
Appointment of Ms Sarah Anne Thewlis as a director on 2024-03-03
dot icon18/03/2025
Termination of appointment of Sarah Anne Thewlis as a director on 2024-03-03
dot icon18/03/2025
Appointment of Ms Sarah Anne Thewlis as a director on 2025-03-03
dot icon18/03/2025
Termination of appointment of Daryl Brown as a director on 2025-03-03
dot icon18/03/2025
Termination of appointment of Anna Louise Perry as a director on 2025-03-03
dot icon27/01/2025
Registered office address changed from International House 126 Colmore Row Birmingham B3 3AP England to International House International House the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR on 2025-01-27
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon12/11/2024
Appointment of Ms Bernadette O'sullivan as a director on 2024-11-10
dot icon15/10/2024
Termination of appointment of Weceam Akhtar as a secretary on 2024-10-14
dot icon15/10/2024
Termination of appointment of John Martin Christensen as a director on 2024-10-14
dot icon15/10/2024
Termination of appointment of Patrick Peal as a director on 2024-10-14
dot icon30/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/06/2024
Termination of appointment of Matthew Stephen Williams as a director on 2024-05-22
dot icon01/05/2024
Appointment of Mr Patrick Peal as a director on 2024-05-01
dot icon04/03/2024
Termination of appointment of Heather Virginia Benjamin as a director on 2024-02-29
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon25/10/2023
Director's details changed for Mrs Claire Suzanne Ashby Walters on 2023-10-25
dot icon10/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon22/05/2023
Appointment of Andrew William Hicks as a director on 2023-05-16
dot icon29/03/2023
Termination of appointment of Timothy David Howard as a director on 2023-03-24
dot icon25/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon24/01/2023
Director's details changed for Ms Anna Louise Perry on 2022-12-21
dot icon24/01/2023
Director's details changed for Mr Daryl Brown on 2022-12-21
dot icon24/01/2023
Director's details changed for Mrs Heather Virginia Benjamin on 2022-12-21
dot icon26/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon18/02/2022
Appointment of Mrs Weceam Akhtar as a secretary on 2022-02-17
dot icon06/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon22/12/2021
Registered office address changed from One Bartholomew Close London EC1A 7BL United Kingdom to International House 126 Colmore Row Birmingham B3 3AP on 2021-12-22
dot icon01/07/2021
Director's details changed for Ms Claire Suzanne Ashby Walters on 2021-07-01
dot icon30/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon01/10/2020
Appointment of Ms Claire Suzanne Ashby Walters as a director on 2020-10-01
dot icon01/10/2020
Appointment of Dr Matthew Stephen Williams as a director on 2020-10-01
dot icon30/09/2020
Termination of appointment of Martin Paul Jeffery as a director on 2020-09-30
dot icon17/09/2020
Accounts for a small company made up to 2019-12-31
dot icon30/06/2020
Registered office address changed from 50 Broadway Westminster London SW1H 0BL United Kingdom to One Bartholomew Close London EC1A 7BL on 2020-06-30
dot icon09/06/2020
Termination of appointment of Adam Fawsitt as a director on 2020-06-08
dot icon18/05/2020
Director's details changed for Mr Andrew David Welch on 2020-05-07
dot icon04/05/2020
Memorandum and Articles of Association
dot icon04/05/2020
Resolutions
dot icon01/05/2020
Statement of company's objects
dot icon20/04/2020
Appointment of Mr Timothy David Howard as a director on 2020-03-23
dot icon07/04/2020
Appointment of Mrs Amanda Colette Mclean as a director on 2020-04-01
dot icon07/04/2020
Appointment of Mr Andrew David Welch as a director on 2020-04-01
dot icon07/04/2020
Appointment of Mrs Heather Benjamin as a director on 2020-04-01
dot icon07/04/2020
Termination of appointment of Patrick Geoffrey Peal as a director on 2020-04-01
dot icon07/04/2020
Termination of appointment of Jane Susan Gurney as a director on 2020-04-01
dot icon07/04/2020
Termination of appointment of Frances Elizabeth Campbell as a director on 2020-04-01
dot icon17/02/2020
Resolutions
dot icon04/02/2020
Termination of appointment of Broadway Secretaries Limited as a secretary on 2020-02-04
dot icon14/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon06/01/2020
Appointment of Mr Daryl Brown as a director on 2019-12-31
dot icon06/01/2020
Appointment of Ms Anna Louise Perry as a director on 2019-12-31
dot icon06/01/2020
Appointment of Broadway Secretaries Limited as a secretary on 2019-12-31
dot icon06/01/2020
Registered office address changed from 50 Broadway Westminster London SW1H 0BL United Kingdom to 50 Broadway Westminster London SW1H 0BL on 2020-01-06
dot icon06/01/2020
Registered office address changed from 50 High Street Henley in Arden Warwickshire B95 5AN to 50 Broadway Westminster London SW1H 0BL on 2020-01-06
dot icon06/01/2020
Appointment of Mr Patrick Geoffrey Peal as a director on 2019-12-31
dot icon06/01/2020
Termination of appointment of Hanna Louise Sebright as a director on 2019-12-31
dot icon16/12/2019
Appointment of Mr John Martin Christensen as a director on 2019-12-03
dot icon18/07/2019
Second filing for the appointment of Frances Elizabeth Campbell as a director
dot icon16/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon22/06/2018
Termination of appointment of Paula Bridget Martin as a director on 2018-05-31
dot icon21/03/2018
Accounts for a small company made up to 2017-12-31
dot icon12/03/2018
Termination of appointment of Clive Edward Mark Dickin as a secretary on 2018-03-05
dot icon05/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon05/05/2017
Full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon09/12/2016
Appointment of Ms Paula Bridget Martin as a director on 2016-09-01
dot icon09/12/2016
Appointment of Mr Martin Jeffery as a director on 2016-11-01
dot icon09/12/2016
Appointment of Mr Adam Fawsitt as a director on 2016-11-01
dot icon09/12/2016
Termination of appointment of Chloe Rebecca Smith as a director on 2016-07-01
dot icon09/12/2016
Appointment of Mrs Jane Susan Gurney as a director on 2016-05-01
dot icon09/12/2016
Termination of appointment of Graham John Hodgkin as a director on 2016-09-01
dot icon11/05/2016
Full accounts made up to 2015-12-31
dot icon03/05/2016
Previous accounting period shortened from 2016-01-31 to 2015-12-31
dot icon08/03/2016
Termination of appointment of William John Sivewright as a director on 2016-03-07
dot icon25/01/2016
Annual return made up to 2016-01-15 no member list
dot icon08/01/2016
Appointment of Mrs Liz Campbell as a director on 2015-10-15
dot icon29/06/2015
Appointment of Miss Chloe Rebecca Smith as a director on 2015-06-05
dot icon29/06/2015
Termination of appointment of Guy Thomas Opperman as a director on 2015-06-05
dot icon21/05/2015
Appointment of Mr Guy Thomas Opperman as a director on 2015-02-22
dot icon08/05/2015
Appointment of Mr Graham John Hodgkin as a director on 2015-02-23
dot icon15/01/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROADWAY SECRETARIES LIMITED
Corporate Secretary
31/12/2019 - 04/02/2020
58
Peal, Patrick
Director
01/05/2024 - 14/10/2024
2
O'sullivan, Bernadette
Director
10/11/2024 - Present
4
Fawsitt, Adam
Director
01/11/2016 - 08/06/2020
36
Peal, Patrick Geoffrey
Director
31/12/2019 - 01/04/2020
15

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 ASSOCIATION OF AIR AMBULANCES (CHARITY) LTD

ASSOCIATION OF AIR AMBULANCES (CHARITY) LTD is an(a) Active company incorporated on 15/01/2015 with the registered office located at International House International House, The Mclaren Building, 46 The Priory Queensway, Birmingham B4 7LR. There are currently 6 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 ASSOCIATION OF AIR AMBULANCES (CHARITY) LTD?

toggle

ASSOCIATION OF AIR AMBULANCES (CHARITY) LTD is currently Active. It was registered on 15/01/2015 .

Where is ASSOCIATION OF AIR AMBULANCES (CHARITY) LTD located?

toggle

ASSOCIATION OF AIR AMBULANCES (CHARITY) LTD is registered at International House International House, The Mclaren Building, 46 The Priory Queensway, Birmingham B4 7LR.

What does ASSOCIATION OF AIR AMBULANCES (CHARITY) LTD do?

toggle

ASSOCIATION OF AIR AMBULANCES (CHARITY) LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF AIR AMBULANCES (CHARITY) LTD?

toggle

The latest filing was on 15/04/2026: Director's details changed for Mr Richard Corbettt on 2026-04-14.