CORNWALL AIR AMBULANCE TRUST

Register to unlock more data on OkredoRegister

CORNWALL AIR AMBULANCE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07085879

Incorporation date

24/11/2009

Size

Group

Contacts

Registered address

Registered address

Cornwall Air Ambulance Trust Headquarters, Trevithick Downs, Newquay, Cornwall TR8 4DYCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2009)
dot icon18/02/2026
Appointment of Mrs Julie Mayhew as a secretary on 2026-02-14
dot icon18/02/2026
Termination of appointment of Anthony John Whitton as a secretary on 2026-01-31
dot icon05/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon11/11/2025
Appointment of Mr Bertrand Jean Philippe Francois Louveaux as a director on 2025-11-05
dot icon22/10/2025
Appointment of Mrs Angela Melissa Novell as a director on 2025-10-15
dot icon15/10/2025
Appointment of Mr Neil Edward Ebberson as a director on 2025-10-01
dot icon11/09/2025
Termination of appointment of Robert Richard Cowie as a director on 2025-09-07
dot icon07/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/07/2025
Termination of appointment of Douglas Stuart Scott as a director on 2025-06-26
dot icon01/05/2025
Resolutions
dot icon01/05/2025
Memorandum and Articles of Association
dot icon13/12/2024
Termination of appointment of Neil Stewart Lentern as a director on 2024-12-09
dot icon25/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon30/09/2024
Appointment of Mr David Nicholas Harland as a director on 2024-09-26
dot icon30/09/2024
Appointment of Mr David Pender Richards as a director on 2024-09-26
dot icon24/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon14/12/2023
Termination of appointment of Mark Milford Power Carne as a director on 2023-12-13
dot icon11/12/2023
Termination of appointment of Simon Andrew Carr as a director on 2023-12-07
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon05/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon05/07/2023
Appointment of Mr Thomas Paul Reed as a director on 2023-07-03
dot icon25/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon25/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/08/2022
Termination of appointment of Barbara Ann Sharples as a director on 2022-07-26
dot icon01/08/2022
Termination of appointment of Christopher Charles Pomfret as a director on 2022-07-26
dot icon30/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon08/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon01/10/2021
Termination of appointment of Stephen James Murdoch as a secretary on 2021-09-24
dot icon14/09/2021
Appointment of Mr Anthony John Whitton as a secretary on 2021-09-14
dot icon19/03/2021
Appointment of Miss Laura Anne Mckay as a director on 2021-01-28
dot icon19/03/2021
Appointment of Mr Neil Stewart Lentern as a director on 2021-01-28
dot icon25/01/2021
Confirmation statement made on 2020-11-24 with no updates
dot icon08/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon27/04/2020
Termination of appointment of Sarah Louise Pryce as a director on 2020-04-21
dot icon26/03/2020
Termination of appointment of Ian Brackenbury as a director on 2020-03-26
dot icon26/03/2020
Termination of appointment of Henry Orchard as a director on 2020-03-26
dot icon10/02/2020
Appointment of Mr Mark Milford Power Carne as a director on 2020-01-29
dot icon23/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon03/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon23/09/2019
Appointment of Ms Daisy Griffith as a director on 2019-07-31
dot icon23/09/2019
Appointment of Mr Douglas Stuart Scott as a director on 2019-07-31
dot icon23/09/2019
Termination of appointment of Margaret Ellen Winser as a director on 2019-07-31
dot icon04/06/2019
Appointment of Mr Simon Andrew Carr as a director on 2018-12-13
dot icon04/06/2019
Appointment of Mr Benjamin Stephen Mark as a director on 2018-12-13
dot icon13/02/2019
Appointment of Mr Stephen James Murdoch as a secretary on 2018-12-13
dot icon06/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon06/12/2018
Termination of appointment of Adrian Paul Darch as a secretary on 2018-11-01
dot icon18/09/2018
Memorandum and Articles of Association
dot icon05/09/2018
Resolutions
dot icon15/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/07/2018
Termination of appointment of Nicholas Andrew William Clark as a director on 2018-07-04
dot icon15/12/2017
Termination of appointment of Ian James Pawley as a director on 2017-12-13
dot icon01/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon07/08/2017
Appointment of Adrian Paul Darch as a secretary on 2017-06-12
dot icon22/06/2017
Termination of appointment of David Francis Quinn as a secretary on 2017-06-22
dot icon12/04/2017
Director's details changed for Mr Robert Richard Cowie on 2017-04-12
dot icon12/04/2017
Director's details changed for Mrs Margaret Ellen Winser on 2017-04-12
dot icon12/04/2017
Appointment of Barbara Ann Sharples as a director on 2017-03-29
dot icon12/04/2017
Appointment of Henry Orchard as a director on 2017-03-29
dot icon28/03/2017
Auditor's resignation
dot icon22/12/2016
Termination of appointment of Andrew Mullion Barwick Bell as a director on 2016-12-15
dot icon06/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon30/09/2016
Termination of appointment of Mary Christina Holborow as a director on 2016-09-15
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon31/05/2016
Rectified TM01 was removed from the public record on 28/07/2016 as it is invalid/ineffective.
dot icon27/05/2016
Appointment of Mr David Francis Quinn as a secretary on 2016-03-14
dot icon26/05/2016
Rectified AP01 was removed from the public record on 28/07/2016 as it is invalid/ineffective.
dot icon15/01/2016
Termination of appointment of Joseph Francis Jacques as a director on 2015-12-08
dot icon15/01/2016
Termination of appointment of Stephen Gaut as a director on 2015-12-08
dot icon01/12/2015
Annual return made up to 2015-11-24 no member list
dot icon17/09/2015
Full accounts made up to 2014-12-31
dot icon11/09/2015
Appointment of Mr Robert Richard Cowie as a director on 2015-09-08
dot icon11/09/2015
Appointment of Mrs Margaret Ellen Winser as a director on 2015-09-08
dot icon28/11/2014
Annual return made up to 2014-11-24 no member list
dot icon06/11/2014
Memorandum and Articles of Association
dot icon06/11/2014
Resolutions
dot icon18/09/2014
Appointment of Mrs Sarah Louise Pryce as a director on 2014-06-03
dot icon12/08/2014
Full accounts made up to 2013-12-31
dot icon10/03/2014
Termination of appointment of Pamela Faulkner as a director
dot icon29/11/2013
Annual return made up to 2013-11-24 no member list
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon29/01/2013
Appointment of Christopher Charles Pomfret as a director
dot icon29/01/2013
Appointment of Ian James Pawley as a director
dot icon19/12/2012
Annual return made up to 2012-11-24 no member list
dot icon18/12/2012
Termination of appointment of Alister Pilling as a director
dot icon18/12/2012
Termination of appointment of Pamela Chapman as a director
dot icon18/12/2012
Termination of appointment of Harold Chapman as a director
dot icon30/08/2012
Full accounts made up to 2011-12-31
dot icon25/07/2012
Appointment of Lady Mary Christina Holborow as a director
dot icon23/03/2012
Appointment of Pamela Faulkner as a director
dot icon06/03/2012
Registered office address changed from Victoria Square Roche St Austell Cornwall PL26 8LQ England on 2012-03-06
dot icon27/02/2012
Appointment of Dr Nicholas Andrew William Clark as a director
dot icon27/02/2012
Appointment of Stephen Gaut as a director
dot icon30/11/2011
Annual return made up to 2011-11-24 no member list
dot icon30/11/2011
Termination of appointment of Allan Foad as a director
dot icon30/11/2011
Termination of appointment of Andrew Virr as a director
dot icon17/08/2011
Full accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2010-11-24 no member list
dot icon14/02/2011
Registered office address changed from Victoria Square Roche St. Austell Cornwall PL26 8LQ on 2011-02-14
dot icon14/02/2011
Termination of appointment of Pamela Chapman as a director
dot icon23/02/2010
Appointment of Pamela Chapman as a director
dot icon18/02/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon09/02/2010
Appointment of Pamela Chapman as a director
dot icon26/01/2010
Resolutions
dot icon26/01/2010
Appointment of Ian Brackenbury as a director
dot icon26/01/2010
Appointment of Allan Foad as a director
dot icon26/01/2010
Appointment of Andrew Jonathan Virr as a director
dot icon26/01/2010
Appointment of Andrew Bell as a director
dot icon24/11/2009
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
24/11/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ebberson, Neil Edward
Director
01/10/2025 - Present
7
Griffith, Daisy
Director
31/07/2019 - Present
4
Richards, David Pender
Director
26/09/2024 - Present
53
Cowie, Robert Richard
Director
08/09/2015 - 07/09/2025
9
Scott, Douglas Stuart
Director
31/07/2019 - 26/06/2025
4

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 CORNWALL AIR AMBULANCE TRUST

CORNWALL AIR AMBULANCE TRUST is an(a) Active company incorporated on 24/11/2009 with the registered office located at Cornwall Air Ambulance Trust Headquarters, Trevithick Downs, Newquay, Cornwall TR8 4DY. There are currently 10 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 CORNWALL AIR AMBULANCE TRUST?

toggle

CORNWALL AIR AMBULANCE TRUST is currently Active. It was registered on 24/11/2009 .

Where is CORNWALL AIR AMBULANCE TRUST located?

toggle

CORNWALL AIR AMBULANCE TRUST is registered at Cornwall Air Ambulance Trust Headquarters, Trevithick Downs, Newquay, Cornwall TR8 4DY.

What does CORNWALL AIR AMBULANCE TRUST do?

toggle

CORNWALL AIR AMBULANCE TRUST operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CORNWALL AIR AMBULANCE TRUST?

toggle

The latest filing was on 18/02/2026: Appointment of Mrs Julie Mayhew as a secretary on 2026-02-14.