DEVON AIR AMBULANCE TRADING COMPANY LIMITED

Register to unlock more data on OkredoRegister

DEVON AIR AMBULANCE TRADING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03876276

Incorporation date

12/11/1999

Size

Full

Contacts

Registered address

Registered address

5 Sandpiper Court, Harrington, Lane, Exeter, Devon EX4 8NSCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1999)
dot icon19/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon15/08/2025
Termination of appointment of Ross Hemingway as a director on 2025-08-15
dot icon15/08/2025
Termination of appointment of Ian Anthony Fortune as a director on 2025-08-15
dot icon15/08/2025
Termination of appointment of Becky Smith as a director on 2025-08-15
dot icon28/07/2025
Termination of appointment of Martin Roy Bell as a director on 2025-07-22
dot icon28/07/2025
Termination of appointment of Jillian Nye as a director on 2025-07-22
dot icon28/07/2025
Termination of appointment of Nicola Claire Steevenson as a director on 2025-07-22
dot icon28/07/2025
Termination of appointment of Ryan Bebbington as a director on 2025-07-22
dot icon28/07/2025
Termination of appointment of Matthew James Bell as a director on 2025-07-22
dot icon25/07/2025
Full accounts made up to 2024-12-31
dot icon10/04/2025
Appointment of Ms Becky Smith as a director on 2025-04-02
dot icon09/04/2025
Appointment of Mr Ian Anthony Fortune as a director on 2025-04-02
dot icon09/04/2025
Appointment of Mr Gregory Charles Allen as a director on 2025-04-02
dot icon08/04/2025
Termination of appointment of Helena Holt as a director on 2025-03-31
dot icon17/01/2025
Confirmation statement made on 2024-12-16 with no updates
dot icon12/12/2024
Termination of appointment of David Laurence Prowse as a director on 2024-12-11
dot icon06/09/2024
Termination of appointment of Steven Rush as a director on 2024-09-05
dot icon06/09/2024
Termination of appointment of Nigel Gordon Hare as a director on 2024-05-31
dot icon23/06/2024
Full accounts made up to 2023-12-31
dot icon04/01/2024
Director's details changed for Mr Matthew Bell on 2024-01-04
dot icon22/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon19/12/2023
Appointment of Mrs Sarah Louise Lucas as a director on 2023-11-28
dot icon19/12/2023
Appointment of Mr Ryan Bebbington as a director on 2023-11-28
dot icon29/09/2023
Appointment of Ms Jillian Nye as a director on 2023-09-12
dot icon20/06/2023
Appointment of Mr Matthew Bell as a director on 2023-06-13
dot icon06/06/2023
Full accounts made up to 2022-12-31
dot icon10/03/2023
Appointment of Mr Oliver Michael Charles Dismore as a director on 2023-03-08
dot icon09/03/2023
Termination of appointment of William Anthony Richardson as a director on 2023-03-07
dot icon21/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon20/12/2022
Appointment of Mr Anthony Michael Cramp as a director on 2022-09-22
dot icon22/10/2022
Termination of appointment of Caroline Mary Creer as a director on 2022-10-21
dot icon08/06/2022
Termination of appointment of Edward Patrick Dixon as a director on 2022-06-01
dot icon08/04/2022
Accounts for a small company made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon13/12/2021
Appointment of Mr Steven Rush as a director on 2021-12-02
dot icon22/11/2021
Termination of appointment of Ian James Payne as a director on 2021-10-31
dot icon28/04/2021
Accounts for a small company made up to 2020-12-31
dot icon02/04/2021
Termination of appointment of Edmund Arthur Whitmore Probert as a director on 2021-03-31
dot icon12/03/2021
Appointment of Mr Ross Hemingway as a director on 2021-03-11
dot icon12/03/2021
Appointment of Mr David Laurence Prowse as a director on 2021-03-11
dot icon23/12/2020
Termination of appointment of Anthony John Hudson as a director on 2020-12-10
dot icon18/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon29/07/2020
Accounts for a small company made up to 2019-12-31
dot icon02/03/2020
Director's details changed for Mr Ian James Payne on 2020-03-02
dot icon19/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon15/11/2019
Termination of appointment of Simon Mark Denton as a director on 2019-11-07
dot icon15/11/2019
Termination of appointment of Stephen James Tyrrell as a director on 2019-11-08
dot icon20/06/2019
Accounts for a small company made up to 2018-12-31
dot icon18/06/2019
Appointment of Mr Nigel Gordon Hare as a director on 2019-06-06
dot icon14/06/2019
Appointment of Mr Ian James Payne as a director on 2019-06-06
dot icon14/06/2019
Appointment of Mr Martin Roy Bell as a director on 2019-06-06
dot icon14/06/2019
Appointment of Mr David Robert Hawes as a director on 2019-06-06
dot icon02/05/2019
Director's details changed for Mr Stephen James Tyrrell on 2019-04-04
dot icon29/03/2019
Appointment of Mr Edward Patrick Dixon as a director on 2019-03-07
dot icon17/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon01/10/2018
Appointment of Mrs Nicola Claire Steevenson as a director on 2018-09-06
dot icon25/07/2018
Accounts for a small company made up to 2017-12-31
dot icon12/07/2018
Appointment of Mr Stephen James Tyrrell as a director on 2015-04-16
dot icon12/07/2018
Termination of appointment of Hugh John Lomas as a director on 2018-06-08
dot icon18/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon14/12/2017
Appointment of Mr Anthony John Hudson as a director on 2017-11-30
dot icon23/08/2017
Accounts for a small company made up to 2016-12-31
dot icon20/07/2017
Director's details changed for Mr Simon Mark Denton on 2017-07-05
dot icon15/03/2017
Resolutions
dot icon20/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon20/12/2016
Termination of appointment of Andrew Vernon Appelboam as a director on 2016-10-28
dot icon08/09/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Appointment of Mr Simon Mark Denton as a director on 2016-06-06
dot icon22/02/2016
Termination of appointment of Lisa Anne Humphries as a director on 2016-02-11
dot icon16/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon16/12/2015
Appointment of Mr William Antony Richardson as a director on 2015-06-09
dot icon10/12/2015
Termination of appointment of Adina Holmes as a director on 2015-12-01
dot icon31/07/2015
Full accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon16/12/2014
Appointment of Mr David Robert Hawes as a secretary on 2014-12-16
dot icon16/12/2014
Termination of appointment of Stephen John Tupper as a secretary on 2014-12-16
dot icon29/07/2014
Full accounts made up to 2013-12-31
dot icon20/05/2014
Satisfaction of charge 2 in full
dot icon16/05/2014
Appointment of Mr Andrew Vernon Appelboam as a director
dot icon16/05/2014
Appointment of Mrs Lisa Anne Humphries as a director
dot icon30/01/2014
Director's details changed for Mrs Caroline Mary Creer on 2014-01-30
dot icon30/01/2014
Secretary's details changed for Stephen John Tupper on 2014-01-30
dot icon30/01/2014
Director's details changed for Helena Holt on 2014-01-30
dot icon16/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon04/06/2013
Full accounts made up to 2012-12-31
dot icon14/11/2012
Director's details changed for Mrs Caroline Mary Creer on 2012-11-12
dot icon13/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon13/11/2012
Director's details changed for Mrs Caroline Mary Creer on 2012-11-12
dot icon15/06/2012
Full accounts made up to 2011-12-31
dot icon01/03/2012
Termination of appointment of Lawrence Glanville as a director
dot icon27/02/2012
Appointment of Mr Hugh John Lomas as a director
dot icon23/02/2012
Appointment of Mr Edmund Arthur Whitmore Probert as a director
dot icon17/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon26/05/2011
Full accounts made up to 2010-12-31
dot icon15/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon05/08/2010
Appointment of Miss Adina Holmes as a director
dot icon02/07/2010
Termination of appointment of Douglas Shopland as a director
dot icon09/06/2010
Full accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon08/12/2009
Director's details changed for Douglas Alexander Shopland on 2009-12-08
dot icon08/12/2009
Director's details changed for Caroline Creer on 2009-12-08
dot icon08/12/2009
Director's details changed for Helena Holt on 2009-12-08
dot icon08/12/2009
Director's details changed for Mr Lawrence George Glanville on 2009-12-08
dot icon16/05/2009
Full accounts made up to 2008-12-31
dot icon01/12/2008
Return made up to 12/11/08; full list of members
dot icon01/12/2008
Director's change of particulars / helena holt / 31/07/2008
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon25/04/2008
Appointment terminated secretary lawrence glanville
dot icon25/04/2008
Secretary appointed mr lawrence glanville
dot icon25/04/2008
Director appointed mr lawrence glanville
dot icon10/03/2008
Appointment terminated director susie ford
dot icon07/01/2008
Registered office changed on 07/01/08 from: senate court southernhay gardens southernhay exeter EX1 1NT
dot icon07/01/2008
Secretary resigned
dot icon07/01/2008
New secretary appointed
dot icon12/11/2007
Return made up to 12/11/07; full list of members
dot icon30/10/2007
New director appointed
dot icon26/09/2007
New director appointed
dot icon18/09/2007
Director resigned
dot icon18/09/2007
New director appointed
dot icon08/08/2007
Full accounts made up to 2006-12-31
dot icon16/05/2007
Particulars of mortgage/charge
dot icon06/01/2007
Auditor's resignation
dot icon27/11/2006
Return made up to 12/11/06; full list of members
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon04/10/2006
Registered office changed on 04/10/06 from: 4-6 barnfield crescent exeter devon EX1 1RF
dot icon26/04/2006
Return made up to 12/11/05; full list of members
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon19/11/2004
Return made up to 12/11/04; full list of members
dot icon18/06/2004
Full accounts made up to 2003-12-31
dot icon25/11/2003
Return made up to 12/11/03; full list of members
dot icon05/07/2003
Full accounts made up to 2002-12-31
dot icon09/04/2003
Director resigned
dot icon21/11/2002
Return made up to 12/11/02; full list of members
dot icon24/10/2002
Full accounts made up to 2001-12-31
dot icon16/09/2002
New director appointed
dot icon16/09/2002
New director appointed
dot icon16/09/2002
Director resigned
dot icon06/12/2001
Return made up to 12/11/01; full list of members
dot icon06/12/2001
Registered office changed on 06/12/01 from: michael house castle street exeter devon EX4 3LQ
dot icon13/09/2001
Full accounts made up to 2000-12-31
dot icon04/01/2001
New director appointed
dot icon13/12/2000
Return made up to 12/11/00; full list of members
dot icon23/11/2000
Director resigned
dot icon21/11/2000
Director's particulars changed
dot icon08/05/2000
Director resigned
dot icon21/04/2000
New director appointed
dot icon20/04/2000
Memorandum and Articles of Association
dot icon17/04/2000
Certificate of change of name
dot icon14/04/2000
New director appointed
dot icon14/04/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon14/04/2000
Registered office changed on 14/04/00 from: 4-6 barnfield crescent exeter devon EX1 1RF
dot icon12/04/2000
Secretary's particulars changed;director's particulars changed
dot icon14/03/2000
Secretary's particulars changed;director's particulars changed
dot icon14/03/2000
Director's particulars changed
dot icon12/11/1999
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
16/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hemingway, Ross
Director
11/03/2021 - 15/08/2025
5
Richardson, William Anthony
Director
09/06/2015 - 07/03/2023
3
Humphries, Lisa Anne
Director
01/05/2014 - 11/02/2016
6
Nye, Jillian
Director
12/09/2023 - 22/07/2025
1
Bebbington, Ryan
Director
28/11/2023 - 22/07/2025
2

Persons with Significant Control

0

No PSC data available.

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 DEVON AIR AMBULANCE TRADING COMPANY LIMITED

DEVON AIR AMBULANCE TRADING COMPANY LIMITED is an(a) Active company incorporated on 12/11/1999 with the registered office located at 5 Sandpiper Court, Harrington, Lane, Exeter, Devon EX4 8NS. There are currently 5 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 DEVON AIR AMBULANCE TRADING COMPANY LIMITED?

toggle

DEVON AIR AMBULANCE TRADING COMPANY LIMITED is currently Active. It was registered on 12/11/1999 .

Where is DEVON AIR AMBULANCE TRADING COMPANY LIMITED located?

toggle

DEVON AIR AMBULANCE TRADING COMPANY LIMITED is registered at 5 Sandpiper Court, Harrington, Lane, Exeter, Devon EX4 8NS.

What does DEVON AIR AMBULANCE TRADING COMPANY LIMITED do?

toggle

DEVON AIR AMBULANCE TRADING COMPANY LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for DEVON AIR AMBULANCE TRADING COMPANY LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-16 with no updates.