DEVON AIR AMBULANCE TRUST

Register to unlock more data on OkredoRegister

DEVON AIR AMBULANCE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03855746

Incorporation date

30/09/1999

Size

Group

Contacts

Registered address

Registered address

5 Sandpiper Court, Harrington Lane, Exeter EX4 8NSCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1999)
dot icon27/01/2026
Termination of appointment of Ann Holman as a director on 2025-12-07
dot icon03/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon23/09/2025
Termination of appointment of Ross Hemingway as a director on 2025-09-17
dot icon21/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon04/06/2025
Appointment of Ms Jillian Nye as a director on 2025-05-28
dot icon03/06/2025
Appointment of Mr Oliver Michael Charles Dismore as a director on 2025-05-20
dot icon03/06/2025
Appointment of Mr Ryan Bebbington as a director on 2025-05-21
dot icon03/06/2025
Appointment of Ms Nicola Claire Steevenson as a director on 2025-05-28
dot icon22/05/2025
Memorandum and Articles of Association
dot icon22/05/2025
Resolutions
dot icon06/05/2025
Appointment of Ms Becky Smith as a director on 2025-04-10
dot icon06/05/2025
Appointment of Mr Ian Anthony Fortune as a director on 2025-04-10
dot icon06/05/2025
Appointment of Ms Helen Susan Pennack as a director on 2025-04-10
dot icon02/05/2025
Memorandum and Articles of Association
dot icon28/03/2025
Termination of appointment of Julie Hawker as a director on 2025-03-28
dot icon04/11/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon08/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon09/10/2023
Appointment of Mrs Eleanor Jane Adams as a director on 2023-09-28
dot icon09/10/2023
Appointment of Mr David Peter Nicholson as a director on 2023-09-28
dot icon09/10/2023
Appointment of Mr Darrell Lee Mann as a director on 2023-09-28
dot icon09/10/2023
Termination of appointment of Margaret Davies as a director on 2023-09-28
dot icon27/04/2023
Group of companies' accounts made up to 2022-12-31
dot icon11/04/2023
Termination of appointment of Mark Russell Williams as a director on 2023-03-30
dot icon11/04/2023
Termination of appointment of Justin Paul Wylie as a director on 2023-03-30
dot icon09/03/2023
Termination of appointment of William Anthony Richardson as a director on 2023-03-07
dot icon10/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon10/10/2022
Appointment of Mr Richard Owen Davidson as a director on 2022-09-22
dot icon07/10/2022
Appointment of Mr Anthony Michael Cramp as a director on 2022-09-22
dot icon07/10/2022
Appointment of Ms Victoria Burr as a director on 2022-09-22
dot icon08/07/2022
Termination of appointment of Dominic Michael Hazell as a director on 2022-07-07
dot icon11/04/2022
Group of companies' accounts made up to 2021-12-31
dot icon07/01/2022
Appointment of Mr William Anthony Richardson as a director on 2021-12-16
dot icon01/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon08/10/2021
Termination of appointment of Nicholas Timothy Johnson as a director on 2021-10-06
dot icon07/05/2021
Director's details changed for Ms Ann Holman on 2021-05-07
dot icon06/05/2021
Resolutions
dot icon06/05/2021
Memorandum and Articles of Association
dot icon28/04/2021
Group of companies' accounts made up to 2020-12-31
dot icon26/03/2021
Appointment of Ms Ann Holman as a director on 2021-03-25
dot icon08/01/2021
Appointment of Mr Ross Hemingway as a director on 2020-12-10
dot icon08/01/2021
Appointment of Mr Dominic Michael Hazell as a director on 2020-12-10
dot icon23/12/2020
Termination of appointment of Anthony John Hudson as a director on 2020-12-10
dot icon08/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon25/09/2020
Appointment of Mr Justin Paul Wylie as a director on 2020-09-24
dot icon07/07/2020
Termination of appointment of Richard David Plunkett as a director on 2020-07-02
dot icon07/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon21/04/2020
Appointment of Ms Victoria Ruth Smiley as a director on 2020-03-26
dot icon16/01/2020
Director's details changed for Mr William Lewis Fletcher Matthewman on 2019-11-22
dot icon15/11/2019
Termination of appointment of Stephen James Tyrrell as a director on 2019-11-08
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon01/10/2019
Appointment of Mr Nicholas Timothy Johnson as a director on 2019-09-26
dot icon30/09/2019
Appointment of Mr William Lewis Fletcher Matthewman as a director on 2019-09-26
dot icon17/07/2019
Memorandum and Articles of Association
dot icon17/07/2019
Resolutions
dot icon16/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon02/05/2019
Director's details changed for Mr Stephen James Tyrrell on 2019-04-04
dot icon29/04/2019
Termination of appointment of Deborah Jane Fraser as a director on 2019-04-23
dot icon29/03/2019
Appointment of Ms Julie Hawker as a director on 2019-03-28
dot icon28/03/2019
Termination of appointment of Antony Robert Noon as a director on 2019-03-24
dot icon28/03/2019
Termination of appointment of Rachel Margaret Short as a director on 2019-03-24
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon21/08/2018
Appointment of Mrs Deborah Jane Fraser as a director on 2018-06-28
dot icon27/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon21/07/2018
Director's details changed for Mr Richard David Plunkett on 2018-07-12
dot icon05/07/2018
Termination of appointment of Barry Martin Cole as a director on 2018-06-28
dot icon27/11/2017
Appointment of Mrs Margaret Davies as a director on 2017-09-28
dot icon14/11/2017
Resolutions
dot icon05/10/2017
Resolutions
dot icon03/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon24/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/05/2017
Termination of appointment of Anita Carolyn Newcombe as a director on 2017-05-18
dot icon03/05/2017
Termination of appointment of Alison Louise Upton as a director on 2017-04-26
dot icon25/04/2017
Appointment of Mr Anthony John Hudson as a director on 2017-03-23
dot icon31/03/2017
Appointment of Mr Mark Russell Williams as a director on 2017-03-23
dot icon02/12/2016
Termination of appointment of William Martin Price as a director on 2016-11-11
dot icon07/11/2016
Termination of appointment of Andrew Vernon Appelboam as a director on 2016-10-28
dot icon03/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon08/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon02/08/2016
Termination of appointment of Matthew Keith Sheather as a director on 2016-07-29
dot icon27/05/2016
Termination of appointment of Simon Mark Denton as a director on 2016-05-12
dot icon15/04/2016
Appointment of Ms Rachel Margaret Short as a director on 2016-03-24
dot icon15/04/2016
Appointment of Mr Antony Robert Noon as a director on 2016-03-24
dot icon22/02/2016
Termination of appointment of Lisa Anne Humphries as a director on 2016-02-11
dot icon26/01/2016
Memorandum and Articles of Association
dot icon26/01/2016
Resolutions
dot icon23/12/2015
Appointment of Mr Richard David Plunkett as a director on 2015-12-17
dot icon30/09/2015
Annual return made up to 2015-09-30 no member list
dot icon30/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon17/04/2015
Appointment of Mr Stephen James Tyrrell as a director on 2015-04-16
dot icon02/03/2015
Appointment of Ms Alison Louise Upton as a director on 2015-02-27
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 icon16/12/2014
Appointment of Mr William Martin Price as a director on 2014-10-30
dot icon21/10/2014
Annual return made up to 2014-09-30 no member list
dot icon30/07/2014
Termination of appointment of Hugh John Lomas as a director on 2014-07-28
dot icon29/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon17/06/2014
Termination of appointment of Jacqueline Dawkins as a director
dot icon17/06/2014
Termination of appointment of Philip Roberts as a director
dot icon24/02/2014
Termination of appointment of William Price as a director
dot icon30/01/2014
Director's details changed for Mr Hugh John Lomas on 2014-01-30
dot icon30/01/2014
Director's details changed for Mrs Jacqueline Dawkins on 2014-01-30
dot icon30/01/2014
Secretary's details changed for Stephen John Tupper on 2014-01-30
dot icon13/12/2013
Appointment of Mrs Lisa Anne Humphries as a director
dot icon13/12/2013
Appointment of Dr Andrew Vernon Appelboam as a director
dot icon02/10/2013
Annual return made up to 2013-09-30 no member list
dot icon05/08/2013
Appointment of Mr Matthew Keith Sheather as a director
dot icon04/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon01/05/2013
Termination of appointment of Gillian Bryce as a director
dot icon09/11/2012
Annual return made up to 2012-09-30 no member list
dot icon09/11/2012
Director's details changed for Mr Philip William Roberts on 2012-11-09
dot icon27/09/2012
Appointment of Mr Barry Martin Cole as a director
dot icon27/09/2012
Termination of appointment of Mark Tyler as a director
dot icon15/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon01/03/2012
Termination of appointment of Lawrence Glanville as a director
dot icon23/02/2012
Termination of appointment of Paul Persey as a director
dot icon18/10/2011
Annual return made up to 2011-09-30 no member list
dot icon18/10/2011
Director's details changed for Ms Gillian Mary Bryce on 2011-09-30
dot icon04/10/2011
Director's details changed for Mr Philip William Roberts on 2011-10-03
dot icon26/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon19/05/2011
Appointment of Mrs Anita Carolyn Newcombe as a director
dot icon03/12/2010
Appointment of Mr William Martin Price as a director
dot icon07/10/2010
Annual return made up to 2010-09-30 no member list
dot icon07/10/2010
Appointment of Mr Mark Tyler as a director
dot icon07/10/2010
Director's details changed for Mr Philip William Roberts on 2010-09-30
dot icon07/10/2010
Director's details changed for Mr Hugh John Lomas on 2010-09-30
dot icon07/10/2010
Director's details changed for Ms Gillian Mary Bryce on 2010-09-30
dot icon05/08/2010
Termination of appointment of Adina Holmes as a director
dot icon09/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon14/05/2010
Appointment of Mr Simon Mark Denton as a director
dot icon27/02/2010
Termination of appointment of David Charlesworth as a director
dot icon07/02/2010
Termination of appointment of John Casson as a director
dot icon19/10/2009
Annual return made up to 2009-09-30 no member list
dot icon16/10/2009
Termination of appointment of Douglas Shopland as a director
dot icon27/09/2009
Memorandum and Articles of Association
dot icon27/09/2009
Resolutions
dot icon21/09/2009
Director appointed mr david charlesworth
dot icon21/09/2009
Director appointed mr philip william roberts
dot icon21/09/2009
Director appointed mr paul persey
dot icon16/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon27/01/2009
Appointment terminated director paul hewson
dot icon09/01/2009
Appointment terminated director alun morgan
dot icon06/10/2008
Annual return made up to 30/09/08
dot icon06/10/2008
Location of debenture register
dot icon03/10/2008
Location of register of members
dot icon03/10/2008
Registered office changed on 03/10/2008 from 5 sandpiper court, harrington lane, exeter devon EX4 8NS
dot icon03/10/2008
Appointment terminated director christopher eccles
dot icon06/08/2008
Director appointed mr john casson
dot icon05/08/2008
Director appointed mr hugh john lomas
dot icon06/06/2008
Full accounts made up to 2007-12-31
dot icon11/03/2008
Director appointed ms gillian mary bryce
dot icon04/03/2008
Director appointed mrs jacqueline dawkins
dot icon04/03/2008
Appointment terminated director ian styles
dot icon04/03/2008
Appointment terminated director john gregory
dot icon04/03/2008
Appointment terminated director susie ford
dot icon07/01/2008
Registered office changed on 07/01/08 from: senate court southernhay gardens exeter devon EX1 1NT
dot icon07/01/2008
New secretary appointed
dot icon07/01/2008
Secretary resigned
dot icon23/10/2007
Annual return made up to 30/09/07
dot icon18/09/2007
New director appointed
dot icon08/09/2007
Full accounts made up to 2006-12-31
dot icon06/01/2007
Auditor's resignation
dot icon27/10/2006
Annual return made up to 30/09/06
dot icon16/08/2006
Full accounts made up to 2005-12-31
dot icon03/06/2006
Director's particulars changed
dot icon03/06/2006
Director's particulars changed
dot icon26/04/2006
Annual return made up to 30/09/05
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Registered office changed on 13/03/06 from: 4-6 barnfield crescent exeter devon EX1 1RF
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon13/05/2005
New director appointed
dot icon13/05/2005
New director appointed
dot icon13/05/2005
New director appointed
dot icon18/11/2004
Annual return made up to 30/09/04
dot icon18/11/2004
New director appointed
dot icon12/08/2004
Full accounts made up to 2003-12-31
dot icon27/10/2003
New director appointed
dot icon27/10/2003
New director appointed
dot icon27/10/2003
Annual return made up to 30/09/03
dot icon27/10/2003
Director resigned
dot icon05/07/2003
Full accounts made up to 2002-12-31
dot icon27/11/2002
New director appointed
dot icon15/11/2002
Director resigned
dot icon24/10/2002
Full accounts made up to 2001-12-31
dot icon24/09/2002
Annual return made up to 30/09/02
dot icon16/09/2002
Director resigned
dot icon16/09/2002
Director resigned
dot icon16/09/2002
Director resigned
dot icon14/02/2002
New director appointed
dot icon06/12/2001
Registered office changed on 06/12/01 from: michael house castle street exeter devon EX4 3NT
dot icon27/11/2001
New director appointed
dot icon15/10/2001
Full accounts made up to 2000-12-31
dot icon09/10/2001
Annual return made up to 30/09/01
dot icon16/08/2001
New director appointed
dot icon16/08/2001
New director appointed
dot icon16/08/2001
New director appointed
dot icon10/04/2001
Director resigned
dot icon01/03/2001
Director resigned
dot icon21/11/2000
Director's particulars changed
dot icon21/11/2000
Director's particulars changed
dot icon27/10/2000
Annual return made up to 30/09/00
dot icon24/03/2000
Secretary's particulars changed
dot icon19/11/1999
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon02/11/1999
New director appointed
dot icon13/10/1999
Registered office changed on 13/10/99 from: 4-6 barnfield crescent exeter devon EX1 1RF
dot icon30/09/1999
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
30/09/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pennack, Helen Susan
Director
10/04/2025 - Present
2
Anthony Michael Cramp
Director
22/09/2022 - Present
4
Humphries, Lisa Anne
Director
09/12/2013 - 11/02/2016
6
Mann, Darrell Lee
Director
28/09/2023 - Present
12
Dismore, Oliver Michael Charles
Director
20/05/2025 - Present
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 DEVON AIR AMBULANCE TRUST

DEVON AIR AMBULANCE TRUST is an(a) Active company incorporated on 30/09/1999 with the registered office located at 5 Sandpiper Court, Harrington Lane, Exeter EX4 8NS. There are currently 15 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 TRUST?

toggle

DEVON AIR AMBULANCE TRUST is currently Active. It was registered on 30/09/1999 .

Where is DEVON AIR AMBULANCE TRUST located?

toggle

DEVON AIR AMBULANCE TRUST is registered at 5 Sandpiper Court, Harrington Lane, Exeter EX4 8NS.

What does DEVON AIR AMBULANCE TRUST do?

toggle

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

What is the latest filing for DEVON AIR AMBULANCE TRUST?

toggle

The latest filing was on 27/01/2026: Termination of appointment of Ann Holman as a director on 2025-12-07.