LONDON'S AIR AMBULANCE LIMITED

Register to unlock more data on OkredoRegister

LONDON'S AIR AMBULANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02337239

Incorporation date

23/01/1989

Size

Group

Contacts

Registered address

Registered address

5th Floor 77 Mansell Street, London E1 8ANCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1989)
dot icon04/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon25/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon02/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon17/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon25/11/2022
Termination of appointment of Edmund Paul Owen as a director on 2022-11-24
dot icon17/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon02/08/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon26/07/2022
Termination of appointment of William Michael Walden as a director on 2022-07-25
dot icon11/05/2022
Appointment of Mr Alexander Nicholas Goodwyn as a director on 2022-05-02
dot icon09/05/2022
Appointment of Ms Rita Chadha as a director on 2022-05-02
dot icon06/05/2022
Appointment of Miss Sheri Adigun as a director on 2022-05-02
dot icon06/05/2022
Appointment of Mr Gordon Rankin Pitman as a director on 2022-05-02
dot icon06/05/2022
Appointment of Miss Bianca Gill as a director on 2022-05-02
dot icon05/04/2022
Termination of appointment of Samantha Walker as a director on 2022-03-31
dot icon05/04/2022
Termination of appointment of Adrian Keith Walker as a director on 2022-03-31
dot icon05/04/2022
Termination of appointment of Mark Vickers as a director on 2022-03-31
dot icon20/01/2022
Memorandum and Articles of Association
dot icon20/01/2022
Resolutions
dot icon17/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon04/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon02/09/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon27/03/2020
Appointment of Mr James Thomas as a director on 2020-03-25
dot icon27/03/2020
Appointment of Brigadier Tim Hodgetts as a director on 2020-03-25
dot icon26/03/2020
Appointment of Mrs Gemma Sherrington as a director on 2020-03-25
dot icon26/03/2020
Appointment of Professor Margot Ann Gosney as a director on 2020-03-25
dot icon28/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon19/05/2019
Termination of appointment of Nicholas James Charrington as a director on 2019-05-01
dot icon03/05/2019
Termination of appointment of Gareth Edward Davies as a director on 2019-03-31
dot icon03/05/2019
Termination of appointment of David John Lockey as a director on 2019-03-31
dot icon29/03/2019
Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ to 5th Floor 77 Mansell Street London E1 8AN on 2019-03-29
dot icon13/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon04/07/2018
Termination of appointment of Maxine Moore Jordan as a director on 2017-12-23
dot icon04/07/2018
Termination of appointment of Maxine Moore Jordan as a secretary on 2017-12-23
dot icon04/07/2018
Termination of appointment of Paul Anthony Lavender as a director on 2017-12-23
dot icon20/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon11/07/2017
Notification of a person with significant control statement
dot icon03/04/2017
Appointment of Mr Adrian Keith Walker as a director on 2017-02-15
dot icon03/04/2017
Appointment of Robert Gordon Neil Stewart Forsyth as a director on 2017-02-15
dot icon03/04/2017
Appointment of Edmund Paul Owen as a director on 2017-02-15
dot icon13/01/2017
Satisfaction of charge 023372390005 in full
dot icon13/01/2017
Satisfaction of charge 023372390004 in full
dot icon13/01/2017
Satisfaction of charge 023372390003 in full
dot icon25/11/2016
Satisfaction of charge 2 in full
dot icon19/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon28/09/2016
Appointment of Nicholas James Charrington as a director on 2016-09-05
dot icon27/06/2016
Annual return made up to 2016-06-27 no member list
dot icon12/05/2016
Appointment of William Michael Walden as a director on 2016-04-27
dot icon26/01/2016
Statement of company's objects
dot icon26/01/2016
Resolutions
dot icon24/11/2015
Director's details changed for Mark Vickers on 2015-11-23
dot icon17/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon24/08/2015
Registration of charge 023372390005, created on 2015-08-17
dot icon20/08/2015
Registration of charge 023372390004, created on 2015-08-17
dot icon20/08/2015
Registration of charge 023372390003, created on 2015-08-17
dot icon05/08/2015
Annual return made up to 2015-08-01 no member list
dot icon11/06/2015
Termination of appointment of Michael Weiss as a director on 2015-04-29
dot icon30/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon13/08/2014
Annual return made up to 2014-08-01 no member list
dot icon11/08/2014
Termination of appointment of Anne Elizabeth Weaver as a director on 2014-07-03
dot icon18/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon29/08/2013
Annual return made up to 2013-08-01 no member list
dot icon26/04/2013
Appointment of Mark Vickers as a director
dot icon15/04/2013
Appointment of Sam Walker as a director
dot icon09/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon31/08/2012
Annual return made up to 2012-08-01 no member list
dot icon20/08/2012
Certificate of change of name
dot icon20/08/2012
Change of name notice
dot icon16/04/2012
Termination of appointment of Alexander Tai as a director
dot icon19/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon31/08/2011
Annual return made up to 2011-08-01 no member list
dot icon30/08/2011
Director's details changed for Alexander Mark Tai on 2011-07-31
dot icon30/08/2011
Director's details changed for Doctor of Medicine Anne Elizabeth Weaver on 2011-07-31
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/07/2011
Appointment of Paul Anthony Lavender as a director
dot icon06/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon15/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon07/09/2010
Termination of appointment of Jill Williams as a director
dot icon06/08/2010
Annual return made up to 2010-08-01 no member list
dot icon01/03/2010
Termination of appointment of Caroline Crawford as a director
dot icon04/02/2010
Appointment of Maxine Moore Jordan as a secretary
dot icon27/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon27/08/2009
Annual return made up to 01/08/09
dot icon25/08/2009
Director appointed maxine moore jordan
dot icon24/08/2009
Appointment terminated secretary andrew cameron
dot icon19/06/2009
Director appointed michael weiss logged form
dot icon22/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon21/12/2008
Director appointed caroline crawford
dot icon18/11/2008
Annual return made up to 01/08/08
dot icon01/08/2008
Appointment terminated director hugh robertson
dot icon26/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon08/08/2007
Annual return made up to 01/08/07
dot icon08/08/2007
Director's particulars changed
dot icon08/08/2007
Registered office changed on 08/08/07 from: 10 market walk saffron walden essex CB10 1JZ
dot icon08/08/2007
Director's particulars changed
dot icon01/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon17/08/2006
Annual return made up to 01/08/06
dot icon20/06/2006
Resolutions
dot icon09/05/2006
New director appointed
dot icon23/03/2006
New director appointed
dot icon16/03/2006
Full accounts made up to 2005-03-31
dot icon07/03/2006
New director appointed
dot icon10/02/2006
Director resigned
dot icon20/01/2006
Director resigned
dot icon08/09/2005
New director appointed
dot icon19/08/2005
Annual return made up to 01/08/05
dot icon27/07/2005
Registered office changed on 27/07/05 from: 120 campden hill road london W8 7AR
dot icon29/06/2005
New secretary appointed
dot icon29/06/2005
Secretary resigned
dot icon14/04/2005
Full accounts made up to 2004-03-31
dot icon02/02/2005
Delivery ext'd 3 mth 31/03/04
dot icon11/08/2004
Annual return made up to 01/08/04
dot icon30/06/2004
Director resigned
dot icon08/03/2004
New director appointed
dot icon30/01/2004
Annual return made up to 31/12/03
dot icon17/12/2003
Memorandum and Articles of Association
dot icon17/12/2003
Resolutions
dot icon16/12/2003
Auditor's resignation
dot icon03/12/2003
Full accounts made up to 2003-03-31
dot icon15/10/2003
Resolutions
dot icon15/10/2003
Resolutions
dot icon15/10/2003
Resolutions
dot icon25/07/2003
New director appointed
dot icon09/02/2003
Full accounts made up to 2002-03-31
dot icon24/01/2003
Annual return made up to 31/12/02
dot icon21/10/2002
Auditor's resignation
dot icon27/02/2002
Full accounts made up to 2001-03-31
dot icon26/01/2002
Annual return made up to 31/12/01
dot icon10/07/2001
Resolutions
dot icon10/07/2001
Resolutions
dot icon10/07/2001
Resolutions
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon05/01/2001
Annual return made up to 31/12/00
dot icon07/11/2000
Particulars of mortgage/charge
dot icon15/03/2000
Secretary resigned
dot icon15/03/2000
New secretary appointed
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon07/01/2000
Annual return made up to 31/12/99
dot icon26/07/1999
Director's particulars changed
dot icon08/02/1999
Director resigned
dot icon05/02/1999
Full accounts made up to 1998-03-31
dot icon11/01/1999
Annual return made up to 31/12/98
dot icon27/10/1998
New director appointed
dot icon22/10/1998
Director resigned
dot icon22/10/1998
Director resigned
dot icon22/10/1998
Director resigned
dot icon22/10/1998
Director resigned
dot icon22/10/1998
Director resigned
dot icon22/10/1998
New director appointed
dot icon22/10/1998
New director appointed
dot icon04/09/1998
Director resigned
dot icon09/02/1998
New director appointed
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon26/01/1998
New director appointed
dot icon26/01/1998
Annual return made up to 31/12/97
dot icon17/11/1997
Registered office changed on 17/11/97 from: ludgate house 245 blackfriars road london SE1 9UX
dot icon08/06/1997
Director resigned
dot icon08/06/1997
Director resigned
dot icon08/06/1997
Director resigned
dot icon08/06/1997
Secretary resigned
dot icon08/06/1997
New secretary appointed
dot icon08/06/1997
New director appointed
dot icon08/06/1997
New director appointed
dot icon08/06/1997
New director appointed
dot icon15/04/1997
Certificate of change of name
dot icon25/02/1997
Director's particulars changed
dot icon19/02/1997
Director's particulars changed
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon21/01/1997
Annual return made up to 31/12/96
dot icon05/07/1996
Secretary resigned
dot icon05/07/1996
New secretary appointed
dot icon30/05/1996
Director resigned
dot icon23/01/1996
Annual return made up to 31/12/95
dot icon17/11/1995
Full accounts made up to 1995-03-31
dot icon08/01/1995
Annual return made up to 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Full accounts made up to 1994-03-31
dot icon24/01/1994
Annual return made up to 31/12/93
dot icon04/01/1994
New director appointed
dot icon23/12/1993
Memorandum and Articles of Association
dot icon23/12/1993
Resolutions
dot icon13/09/1993
Director resigned
dot icon06/09/1993
Director's particulars changed
dot icon19/08/1993
Full accounts made up to 1993-03-31
dot icon23/12/1992
Annual return made up to 31/12/92
dot icon24/07/1992
Full accounts made up to 1992-03-31
dot icon26/02/1992
Annual return made up to 31/12/91
dot icon23/12/1991
Full accounts made up to 1991-03-31
dot icon28/06/1991
New director appointed
dot icon04/03/1991
Director resigned
dot icon24/01/1991
Full accounts made up to 1990-03-31
dot icon24/01/1991
Annual return made up to 31/12/90
dot icon04/04/1990
Director resigned
dot icon24/08/1989
Secretary resigned;new secretary appointed
dot icon12/06/1989
Secretary resigned;new secretary appointed
dot icon08/06/1989
Registered office changed on 08/06/89 from: 121-128 fleet street london EC4P 4JT
dot icon16/05/1989
Secretary resigned;new secretary appointed
dot icon17/02/1989
Secretary resigned
dot icon23/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, James
Director
25/03/2020 - Present
1
Chadha, Rita
Director
02/05/2022 - Present
20
Forsyth, Robert Gordon Neil Stewart
Director
15/02/2017 - Present
7
Goodwyn, Alexander Nicholas
Director
02/05/2022 - Present
4
Gosney, Margot Ann, Professor
Director
25/03/2020 - Present
3

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 LONDON'S AIR AMBULANCE LIMITED

LONDON'S AIR AMBULANCE LIMITED is an(a) Active company incorporated on 23/01/1989 with the registered office located at 5th Floor 77 Mansell Street, London E1 8AN. 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 LONDON'S AIR AMBULANCE LIMITED?

toggle

LONDON'S AIR AMBULANCE LIMITED is currently Active. It was registered on 23/01/1989 .

Where is LONDON'S AIR AMBULANCE LIMITED located?

toggle

LONDON'S AIR AMBULANCE LIMITED is registered at 5th Floor 77 Mansell Street, London E1 8AN.

What does LONDON'S AIR AMBULANCE LIMITED do?

toggle

LONDON'S AIR AMBULANCE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LONDON'S AIR AMBULANCE LIMITED?

toggle

The latest filing was on 04/12/2025: Group of companies' accounts made up to 2025-03-31.