About

Registered Number: 04845905
Date of Incorporation: 25/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Blue Skies House, Butlers Leap, Rugby, Warwickshire, CV21 3RQ,

 

The Air Ambulance Service was registered on 25 July 2003 with its registered office in Rugby, Warwickshire. Currently we aren't aware of the number of employees at the this organisation. The organisation has 38 directors listed as Atkins, Deborah, Bandtock, Neil John Grant, Faircliffe, Christopher Maxwell, Holdcroft, Philip, Jaffri, Faisal, Newman, Adam James, Whatmore, Peter Robin, Burchnall, Catherine, Burchnall, Catherine, Johnstone, Christine, Miller, Roger, Steed, Karen, Burgoyne, Michael, Clayton, Richard, Clayton, Richard, Cooke, Craig Darren, Dodd, Richard James, Dunn, Andrew David, Harding, Rebecca Allison, Hazell, Malcolm John, Hunter, Yvonne, Johnstone, Patricia Anne, Jones, Royston Delwyn, Jones, Stephen Brinley, Leech, Caroline, Dr, Marshall, Claire, Miller, Roger Paul, Moylett, Nina Leonora, Pope, Alexandra, Rider, John William, Ripley, Peter James, Spooner, Kerry Madeline, Surendra Kumar, Dhushyanthan, Dr, Tolley, Dominic, Williamson, Andrew Charles, Wilson, Paul, Wright, David Ernest, Wyse, Matthew Kevin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, Deborah 20 November 2019 - 1
BANDTOCK, Neil John Grant 18 May 2017 - 1
FAIRCLIFFE, Christopher Maxwell 23 May 2012 - 1
HOLDCROFT, Philip 18 May 2017 - 1
JAFFRI, Faisal 11 September 2019 - 1
NEWMAN, Adam James 20 November 2019 - 1
WHATMORE, Peter Robin 21 November 2018 - 1
BURGOYNE, Michael 14 March 2016 04 March 2020 1
CLAYTON, Richard 24 March 2010 11 June 2014 1
CLAYTON, Richard 24 March 2010 23 May 2012 1
COOKE, Craig Darren 24 January 2008 24 March 2010 1
DODD, Richard James 24 March 2010 23 May 2012 1
DUNN, Andrew David 11 June 2014 06 July 2016 1
HARDING, Rebecca Allison 09 September 2015 17 January 2017 1
HAZELL, Malcolm John 25 July 2003 24 March 2010 1
HUNTER, Yvonne 25 July 2003 14 March 2007 1
JOHNSTONE, Patricia Anne 23 May 2012 29 April 2013 1
JONES, Royston Delwyn 18 December 2013 20 May 2020 1
JONES, Stephen Brinley 24 March 2010 04 March 2013 1
LEECH, Caroline, Dr 24 March 2010 03 July 2012 1
MARSHALL, Claire 01 December 2008 01 October 2009 1
MILLER, Roger Paul 24 January 2008 23 May 2012 1
MOYLETT, Nina Leonora 20 December 2017 01 March 2018 1
POPE, Alexandra 16 March 2010 16 March 2010 1
RIDER, John William 23 May 2012 16 February 2014 1
RIPLEY, Peter James 24 January 2008 24 March 2010 1
SPOONER, Kerry Madeline 11 June 2014 10 June 2015 1
SURENDRA KUMAR, Dhushyanthan, Dr 02 February 2005 13 June 2012 1
TOLLEY, Dominic 05 November 2009 22 February 2011 1
WILLIAMSON, Andrew Charles 01 February 2004 01 October 2009 1
WILSON, Paul 18 November 2011 23 May 2012 1
WRIGHT, David Ernest 25 July 2003 18 February 2009 1
WYSE, Matthew Kevin 25 July 2003 24 March 2010 1
Secretary Name Appointed Resigned Total Appointments
BURCHNALL, Catherine 23 April 2014 10 September 2014 1
BURCHNALL, Catherine 23 May 2012 18 December 2013 1
JOHNSTONE, Christine 10 September 2014 30 November 2015 1
MILLER, Roger 25 July 2003 23 May 2012 1
STEED, Karen 18 December 2013 24 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 03 August 2020
TM01 - Termination of appointment of director 01 June 2020
TM01 - Termination of appointment of director 10 March 2020
CH01 - Change of particulars for director 19 December 2019
CH01 - Change of particulars for director 19 December 2019
AP01 - Appointment of director 19 December 2019
AP01 - Appointment of director 19 December 2019
RESOLUTIONS - N/A 17 December 2019
MA - Memorandum and Articles 17 December 2019
AP01 - Appointment of director 30 September 2019
AP01 - Appointment of director 30 September 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 14 June 2019
AP01 - Appointment of director 21 March 2019
AP01 - Appointment of director 26 November 2018
TM01 - Termination of appointment of director 17 September 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 07 August 2018
TM01 - Termination of appointment of director 08 March 2018
CH01 - Change of particulars for director 08 February 2018
AP01 - Appointment of director 02 January 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 21 July 2017
AP01 - Appointment of director 05 June 2017
AP01 - Appointment of director 05 June 2017
AD01 - Change of registered office address 10 April 2017
TM01 - Termination of appointment of director 03 February 2017
AD01 - Change of registered office address 12 December 2016
CS01 - N/A 26 July 2016
TM01 - Termination of appointment of director 08 July 2016
AA - Annual Accounts 24 June 2016
AP01 - Appointment of director 21 March 2016
TM02 - Termination of appointment of secretary 04 January 2016
AA - Annual Accounts 12 October 2015
AP01 - Appointment of director 28 September 2015
AR01 - Annual Return 15 September 2015
CH01 - Change of particulars for director 15 September 2015
TM01 - Termination of appointment of director 15 June 2015
AP03 - Appointment of secretary 29 September 2014
TM02 - Termination of appointment of secretary 29 September 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 21 August 2014
AP03 - Appointment of secretary 18 July 2014
AP01 - Appointment of director 20 June 2014
AP01 - Appointment of director 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
TM01 - Termination of appointment of director 26 March 2014
TM02 - Termination of appointment of secretary 28 February 2014
AP01 - Appointment of director 19 December 2013
AP03 - Appointment of secretary 19 December 2013
TM02 - Termination of appointment of secretary 19 December 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 22 July 2013
TM01 - Termination of appointment of director 30 April 2013
TM01 - Termination of appointment of director 04 March 2013
RESOLUTIONS - N/A 20 February 2013
CC04 - Statement of companies objects 20 February 2013
AP01 - Appointment of director 20 September 2012
AR01 - Annual Return 02 August 2012
AP01 - Appointment of director 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
AA - Annual Accounts 03 July 2012
TM01 - Termination of appointment of director 15 June 2012
AP01 - Appointment of director 15 June 2012
AP01 - Appointment of director 15 June 2012
AP03 - Appointment of secretary 15 June 2012
TM01 - Termination of appointment of director 15 June 2012
TM01 - Termination of appointment of director 15 June 2012
TM01 - Termination of appointment of director 15 June 2012
TM01 - Termination of appointment of director 15 June 2012
TM01 - Termination of appointment of director 08 June 2012
AP01 - Appointment of director 08 June 2012
TM01 - Termination of appointment of director 08 June 2012
TM01 - Termination of appointment of director 08 June 2012
TM02 - Termination of appointment of secretary 08 June 2012
CERTNM - Change of name certificate 27 April 2012
AP01 - Appointment of director 01 December 2011
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 15 July 2011
TM01 - Termination of appointment of director 20 June 2011
AP01 - Appointment of director 29 December 2010
AP01 - Appointment of director 24 December 2010
AP01 - Appointment of director 24 December 2010
AP01 - Appointment of director 24 December 2010
AA - Annual Accounts 28 October 2010
AP01 - Appointment of director 20 October 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AP01 - Appointment of director 07 July 2010
AP01 - Appointment of director 07 July 2010
AP01 - Appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
AA01 - Change of accounting reference date 10 May 2010
AD01 - Change of registered office address 02 March 2010
363a - Annual Return 05 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
AA - Annual Accounts 07 April 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
363a - Annual Return 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
AA - Annual Accounts 08 April 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 03 October 2006
RESOLUTIONS - N/A 15 August 2006
MEM/ARTS - N/A 15 August 2006
AA - Annual Accounts 03 August 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
AAMD - Amended Accounts 01 June 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
363s - Annual Return 04 November 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 03 August 2004
225 - Change of Accounting Reference Date 13 July 2004
NEWINC - New incorporation documents 25 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.