MAGPAS

Register to unlock more data on OkredoRegister

MAGPAS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06062176

Incorporation date

23/01/2007

Size

Full

Contacts

Registered address

Registered address

Magpas Air Ambulance Enterprise Campus, Alconbury Weald, Huntingdon, Cambridgeshire PE28 4YFCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2007)
dot icon05/02/2026
Full accounts made up to 2025-06-30
dot icon08/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon28/11/2025
Appointment of Mr Clive Pelbrough-Power as a secretary on 2025-11-26
dot icon18/11/2025
Termination of appointment of Mary Read as a director on 2025-10-29
dot icon18/11/2025
Appointment of Mr Clive Pelbrough-Power as a director on 2025-10-29
dot icon31/01/2025
Full accounts made up to 2024-06-30
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon13/02/2024
Full accounts made up to 2023-06-30
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon02/11/2023
Termination of appointment of Geoff Davies as a director on 2023-10-18
dot icon25/10/2023
Appointment of Mr Mark James Greenhalgh as a director on 2023-10-18
dot icon24/10/2023
Appointment of Mr Graham Richard Clark as a director on 2023-10-18
dot icon24/10/2023
Appointment of Ms Marilyn Dawn Chester as a director on 2023-10-18
dot icon24/10/2023
Appointment of Mr Mark Burby as a director on 2023-10-18
dot icon24/10/2023
Appointment of Ms Ruth Bronwen Derrett as a director on 2023-10-18
dot icon24/10/2023
Appointment of Dr Susan Miriam Harrison as a director on 2023-10-18
dot icon20/10/2023
Registered office address changed from Centenary House St. Marys Street Huntingdon Cambridgeshire PE29 3PE to Magpas Air Ambulance Enterprise Campus Alconbury Weald Huntingdon Cambridgeshire PE28 4YF on 2023-10-20
dot icon20/10/2023
Appointment of Mr Christopher Carey as a director on 2023-10-18
dot icon20/10/2023
Termination of appointment of Thomas John Hampton Bennett as a director on 2023-10-18
dot icon20/10/2023
Termination of appointment of Anne Booth as a director on 2023-10-18
dot icon20/10/2023
Termination of appointment of Mark John Broadbent as a director on 2023-10-18
dot icon20/10/2023
Termination of appointment of Hugh Robert Parnell as a director on 2023-10-18
dot icon26/01/2023
Full accounts made up to 2022-06-30
dot icon25/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon24/01/2023
Termination of appointment of Ashley Richardson as a director on 2023-01-20
dot icon22/12/2022
Registration of charge 060621760003, created on 2022-12-21
dot icon22/12/2022
Registration of charge 060621760004, created on 2022-12-21
dot icon21/12/2022
Registration of charge 060621760002, created on 2022-12-21
dot icon11/10/2022
Termination of appointment of Kate Lancaster as a director on 2022-10-04
dot icon07/10/2022
Registration of charge 060621760001, created on 2022-10-06
dot icon05/10/2022
Appointment of Mr William Frederick Hughes as a director on 2022-09-28
dot icon04/10/2022
Termination of appointment of Christopher Mark Dodd as a director on 2022-09-28
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon19/11/2021
Full accounts made up to 2021-06-30
dot icon17/08/2021
Appointment of Mr John William Bridge as a director on 2021-06-14
dot icon17/08/2021
Termination of appointment of Nigel Brown as a director on 2021-06-23
dot icon15/04/2021
Full accounts made up to 2020-06-30
dot icon01/03/2021
Appointment of Mrs Kate Lancaster as a director on 2021-02-24
dot icon25/02/2021
Appointment of Dr Alec Ostler as a director on 2021-02-24
dot icon24/02/2021
Termination of appointment of Loretto Lucy Leavy as a director on 2021-02-24
dot icon28/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon07/11/2020
Memorandum and Articles of Association
dot icon07/11/2020
Resolutions
dot icon14/10/2020
Memorandum and Articles of Association
dot icon06/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon13/11/2019
Full accounts made up to 2019-06-30
dot icon05/04/2019
Director's details changed for Mr Thomas John Hampton Bennett on 2019-04-01
dot icon12/03/2019
Full accounts made up to 2018-06-30
dot icon20/02/2019
Appointment of Lt Col Mary Read as a director on 2019-02-04
dot icon19/02/2019
Appointment of Mr Geoff Davies as a director on 2019-02-04
dot icon19/02/2019
Appointment of Mr Ashley Richardson as a director on 2019-02-04
dot icon11/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon16/11/2018
Termination of appointment of Emma Read as a director on 2018-11-10
dot icon15/11/2018
Appointment of Lt Col Emma Read as a director on 2018-11-10
dot icon15/11/2018
Director's details changed for Mr Christopher Mark Dodd on 2018-11-15
dot icon15/11/2018
Director's details changed for Anne Booth on 2018-11-15
dot icon15/11/2018
Director's details changed for Mr Hugh Robert Parnell on 2018-11-15
dot icon30/07/2018
Previous accounting period extended from 2017-12-31 to 2018-06-30
dot icon23/07/2018
Termination of appointment of Simon Thomas Standen as a director on 2018-03-28
dot icon08/03/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon08/03/2018
Termination of appointment of Lorraine Ann Greasley as a director on 2017-09-16
dot icon08/03/2018
Termination of appointment of Paul Leonard Casciato as a director on 2017-09-16
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon23/09/2016
Appointment of Dr Peter John Pashley Holden as a director on 2016-09-10
dot icon23/09/2016
Termination of appointment of Pamela Kenny as a director on 2016-09-10
dot icon25/01/2016
Annual return made up to 2016-01-23 no member list
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon25/09/2015
Appointment of Mr Simon Thomas Standen as a director on 2015-09-12
dot icon25/09/2015
Termination of appointment of Daniel Cody as a director on 2015-09-12
dot icon25/02/2015
Appointment of Mr Paul Leonard Casciato as a director on 2015-01-15
dot icon25/02/2015
Termination of appointment of Michael Peter Black as a director on 2015-01-15
dot icon25/02/2015
Termination of appointment of Michael Peter Black as a secretary on 2015-01-15
dot icon29/01/2015
Annual return made up to 2015-01-23 no member list
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-01-23 no member list
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon03/07/2013
Registered office address changed from 105 Needingworth Road St Ives Cambridgeshire PE27 5WF on 2013-07-03
dot icon18/03/2013
Appointment of Mr Hugh Robert Parnell as a director
dot icon06/03/2013
Annual return made up to 2013-01-23 no member list
dot icon25/01/2013
Appointment of Ms Loretto Lucy Leavy as a director
dot icon29/11/2012
Resolutions
dot icon05/11/2012
Termination of appointment of Ben Teasdale as a director
dot icon05/11/2012
Termination of appointment of Lee Sustins as a director
dot icon05/11/2012
Termination of appointment of Jacqueline Whipp as a director
dot icon01/10/2012
Appointment of Mr Daniel Cody as a director
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon09/03/2012
Appointment of Anne Booth as a director
dot icon09/03/2012
Appointment of Nigel Brown as a director
dot icon25/01/2012
Annual return made up to 2012-01-23 no member list
dot icon07/11/2011
Termination of appointment of Howard Sherriff as a director
dot icon07/11/2011
Termination of appointment of Keith Reid as a director
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-01-23 no member list
dot icon21/02/2011
Director's details changed for Mr Michael Peter Black on 2011-02-18
dot icon18/02/2011
Director's details changed for Mrs Jacqueline Ann Whipp on 2011-02-18
dot icon18/02/2011
Director's details changed for Mr Christopher Mark Dodd on 2011-02-18
dot icon18/02/2011
Director's details changed for Dr Pamela Kenny on 2011-02-18
dot icon18/02/2011
Director's details changed for Mr Howard Sherriff on 2011-02-18
dot icon18/02/2011
Director's details changed for Dr Ben Teasdale on 2011-02-18
dot icon18/02/2011
Director's details changed for Miss Lorraine Ann Greasley on 2011-02-18
dot icon08/08/2010
Appointment of Mr Mark John Broadbent as a director
dot icon08/08/2010
Appointment of Mr Thomas John Hampton Bennett as a director
dot icon08/07/2010
Resolutions
dot icon28/06/2010
Appointment of Mr Keith Reid as a director
dot icon14/06/2010
Appointment of Mr Michael Peter Black as a secretary
dot icon13/06/2010
Termination of appointment of Christopher Dodd as a secretary
dot icon13/06/2010
Appointment of Mr Lee Anthony Sustins as a director
dot icon20/05/2010
Full accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2010-01-23 no member list
dot icon11/02/2010
Director's details changed for Mr Michael Peter Black on 2010-01-10
dot icon10/02/2010
Director's details changed for Howard Sherriff on 2010-02-10
dot icon10/02/2010
Director's details changed for Mrs Jacqueline Ann Whipp on 2010-02-10
dot icon10/02/2010
Director's details changed for Dr Ben Teasdale on 2010-02-10
dot icon10/02/2010
Director's details changed for Miss Lorraine Ann Greasley on 2010-02-10
dot icon10/02/2010
Director's details changed for Christopher Mark Dodd on 2010-02-10
dot icon10/02/2010
Director's details changed for Dr Pamela Kenny on 2010-02-10
dot icon25/06/2009
Full accounts made up to 2008-12-31
dot icon30/01/2009
Annual return made up to 23/01/09
dot icon30/01/2009
Appointment terminated director timothy daniel
dot icon12/01/2009
Director appointed miss lorraine ann greasley
dot icon12/08/2008
Director appointed mrs jacqueline ann whipp
dot icon12/06/2008
Appointment terminated director juergen klein
dot icon12/06/2008
Appointment terminated director john nicol
dot icon12/06/2008
Appointment terminated director david bevan
dot icon17/04/2008
Full accounts made up to 2007-12-31
dot icon13/02/2008
Annual return made up to 23/01/08
dot icon12/02/2008
New secretary appointed
dot icon11/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon13/12/2007
Director's particulars changed
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Secretary resigned
dot icon22/11/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon23/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Nigel
Director
13/02/2012 - 23/06/2021
-
Reid, Keith
Director
24/04/2010 - 08/04/2011
9
Pelbrough-Power, Clive
Director
29/10/2025 - Present
6
Bridge, John William
Director
14/06/2021 - Present
49
Hughes, William Frederick
Director
28/09/2022 - 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 MAGPAS

MAGPAS is an(a) Active company incorporated on 23/01/2007 with the registered office located at Magpas Air Ambulance Enterprise Campus, Alconbury Weald, Huntingdon, Cambridgeshire PE28 4YF. There are currently 14 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 MAGPAS?

toggle

MAGPAS is currently Active. It was registered on 23/01/2007 .

Where is MAGPAS located?

toggle

MAGPAS is registered at Magpas Air Ambulance Enterprise Campus, Alconbury Weald, Huntingdon, Cambridgeshire PE28 4YF.

What does MAGPAS do?

toggle

MAGPAS operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for MAGPAS?

toggle

The latest filing was on 05/02/2026: Full accounts made up to 2025-06-30.