ASSOCIATION OF AIR AMBULANCES LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATION OF AIR AMBULANCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08341197

Incorporation date

24/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

International House, 46 The Priory Queensway, Birmingham B4 7LRCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2012)
dot icon18/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon09/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/06/2025
Termination of appointment of Daryl Brown as a director on 2025-06-25
dot icon25/06/2025
Termination of appointment of Anna Louise Perry as a director on 2025-06-25
dot icon27/05/2025
Appointment of Ms Bernadette O'sullivan as a director on 2025-05-27
dot icon27/05/2025
Appointment of Mr Matthew Adam Leonard Jones as a director on 2025-05-27
dot icon18/03/2025
Appointment of Ms Sarah Anne Thewlis 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 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 icon15/10/2024
Termination of appointment of Weceam Akhtar as a secretary on 2024-10-14
dot icon15/10/2024
Termination of appointment of Patrick Peal as a director on 2024-10-14
dot icon29/05/2024
Total exemption full accounts made up to 2023-12-31
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 icon05/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon04/01/2023
Director's details changed for Ms Anna Louise Perry on 2022-12-21
dot icon04/01/2023
Director's details changed for Mr Daryl Brown on 2022-12-21
dot icon04/01/2023
Director's details changed for Mrs Heather Virginia Benjamin on 2022-12-21
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/02/2022
Appointment of Mrs Weceam Akhtar as a secretary on 2022-02-17
dot icon22/12/2021
Confirmation statement made on 2021-12-22 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 icon09/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon30/09/2020
Appointment of Mrs Heather Benjamin as a director on 2020-04-01
dot icon30/09/2020
Termination of appointment of Martin Paul Jeffery as a director on 2020-09-30
dot icon30/06/2020
Registered office address changed from 50 Broadway London SW1H 0BL England to One Bartholomew Close London EC1A 7BL on 2020-06-30
dot icon18/06/2020
Full accounts made up to 2019-12-31
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 Jonathan Maxwell Jenkins as a director on 2020-03-31
dot icon13/02/2020
Termination of appointment of Peter James Ripley as a director on 2020-02-10
dot icon13/02/2020
Appointment of Mr Martin Paul Jeffery as a director on 2020-02-10
dot icon13/02/2020
Termination of appointment of Andrew Moir as a director on 2020-02-10
dot icon04/02/2020
Registered office address changed from 50 High Street Henley-in-Arden West Midlands B95 5AN to 50 Broadway London SW1H 0BL on 2020-02-04
dot icon09/01/2020
Resolutions
dot icon09/01/2020
Statement of company's objects
dot icon24/12/2019
Confirmation statement made on 2019-12-24 with no updates
dot icon26/07/2019
Termination of appointment of Paula Bridget Martin as a director on 2019-07-04
dot icon21/05/2019
Termination of appointment of Jane Susan Gurney as a director on 2019-05-15
dot icon21/05/2019
Termination of appointment of Graham Chalk as a director on 2019-05-15
dot icon21/05/2019
Appointment of Ms Anna Louise Perry as a director on 2019-05-15
dot icon21/05/2019
Appointment of Mr Daryl Brown as a director on 2019-05-15
dot icon15/05/2019
Accounts for a small company made up to 2018-12-31
dot icon26/03/2019
Appointment of Mr Peter James Ripley as a director on 2019-03-19
dot icon16/03/2019
Compulsory strike-off action has been discontinued
dot icon15/03/2019
Director's details changed for Mrs Jane Susan Gurney on 2019-03-15
dot icon15/03/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon06/03/2019
Resolutions
dot icon23/04/2018
Accounts for a small company made up to 2017-12-31
dot icon27/03/2018
Appointment of Mr Jonathan Maxwell Jenkins as a director on 2018-03-26
dot icon09/03/2018
Termination of appointment of Steve Wheaton as a director on 2018-01-02
dot icon09/03/2018
Termination of appointment of Hanna Louise Sebright as a director on 2018-01-02
dot icon09/03/2018
Termination of appointment of Nigel Gordon Hare as a director on 2018-02-09
dot icon09/03/2018
Termination of appointment of Clive Edward Mark Dickin as a director on 2018-03-05
dot icon05/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon09/05/2017
Appointment of Mr Patrick Peal as a director on 2017-03-27
dot icon05/05/2017
Accounts for a small company made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon09/12/2016
Termination of appointment of Graham John Hodgkin as a director on 2016-09-01
dot icon27/07/2016
Appointment of Ms Paula Bridget Martin as a director on 2016-03-07
dot icon26/07/2016
Appointment of Mr Andrew Moir as a director on 2016-03-07
dot icon08/03/2016
Termination of appointment of William John Sivewright as a director on 2016-03-07
dot icon25/02/2016
Accounts for a small company made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-24 no member list
dot icon18/03/2015
Full accounts made up to 2014-12-31
dot icon02/03/2015
Appointment of Mr Graham John Hodgkin as a director on 2015-02-23
dot icon02/03/2015
Termination of appointment of Peter Aldrick as a director on 2015-02-23
dot icon05/02/2015
Annual return made up to 2014-12-24 no member list
dot icon28/05/2014
Termination of appointment of Paul Leaman as a director
dot icon04/04/2014
Director's details changed for Mr Peter Adlrick on 2013-01-04
dot icon04/03/2014
Full accounts made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2013-12-24 no member list
dot icon17/01/2014
Director's details changed for Mr Clive Edward Mark Dickin on 2013-12-31
dot icon10/06/2013
Appointment of Mr Paul Leaman as a director
dot icon10/06/2013
Appointment of Mr Nigel Gordon Hare as a director
dot icon10/06/2013
Appointment of Mr Graham Chalk as a director
dot icon10/06/2013
Appointment of Mr Steve Wheaton as a director
dot icon10/06/2013
Appointment of Mrs Jane Gurney as a director
dot icon10/06/2013
Appointment of Mr Peter Adlrick as a director
dot icon10/06/2013
Appointment of Ms Hanna Louise Sebright as a director
dot icon10/06/2013
Registered office address changed from Central Boulevard Blythe Valley Business Park Shirley Solihull West Midlands B90 8AG on 2013-06-10
dot icon08/02/2013
Appointment of Mr William John Sivewright as a director
dot icon24/12/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

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
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
144.72K
-
0.00
160.24K
-
2022
0
192.03K
-
237.13K
339.42K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peal, Patrick Geoffrey
Director
27/03/2017 - 01/04/2020
15
Benjamin, Heather Virginia
Director
01/04/2020 - 29/02/2024
9
Akhtar, Weceam
Secretary
17/02/2022 - 14/10/2024
-
Chalk, Graham
Director
16/05/2013 - 15/05/2019
-
Wheaton, Steve
Director
04/01/2013 - 02/01/2018
-

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 LIMITED

ASSOCIATION OF AIR AMBULANCES LIMITED is an(a) Active company incorporated on 24/12/2012 with the registered office located at International House, 46 The Priory Queensway, Birmingham B4 7LR. There are currently 3 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 LIMITED?

toggle

ASSOCIATION OF AIR AMBULANCES LIMITED is currently Active. It was registered on 24/12/2012 .

Where is ASSOCIATION OF AIR AMBULANCES LIMITED located?

toggle

ASSOCIATION OF AIR AMBULANCES LIMITED is registered at International House, 46 The Priory Queensway, Birmingham B4 7LR.

What does ASSOCIATION OF AIR AMBULANCES LIMITED do?

toggle

ASSOCIATION OF AIR AMBULANCES LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF AIR AMBULANCES LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-17 with no updates.