About

Registered Number: 04036600
Date of Incorporation: 19/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Ty Elusen Ffordd Angel, Llanelli Gate, Dafen, Llanelli, SA14 8LQ,

 

Based in Llanelli, Welsh Air Ambulance Charitable Trust was founded on 19 July 2000, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURDGE, Amanda Lee 21 April 2020 - 1
CHURCH, Louise Rachael 21 April 2020 - 1
CURTIS, Stephen John 01 October 2013 - 1
DAFYDD, Lisa 25 September 2017 - 1
JACQUES, Kyle, Dr 28 November 2013 - 1
JAMES, Richard Mark 01 March 2001 - 1
JONES-MORRIS, Dafydd 24 May 2012 - 1
KIRSOP, Bridget Anne, Dr 05 July 2017 - 1
LEY, Stephen 16 June 2020 - 1
LOCKE, Richard James 05 July 2017 - 1
WAGSTAFFE, James 01 October 2013 - 1
CRAIG, Christopher Robert Edward 14 April 2003 02 November 2012 1
GREEN, Carole Anne 26 March 2015 27 February 2017 1
HURST DI PASQUALE, Michelle Paula 01 October 2013 04 July 2017 1
JONES, Derwyn 17 March 2009 19 December 2013 1
MORGAN, Philip Lloyd 01 March 2001 09 November 2016 1
THOMAS, Annette Catherine 01 October 2013 25 June 2014 1
TOMAN, John 01 March 2001 08 August 2005 1
WELSH AIR AMBULANCE CHARITABLE TRUST 17 March 2009 19 July 2011 1
Secretary Name Appointed Resigned Total Appointments
STEPHENS, James John 06 June 2016 - 1

Filing History

Document Type Date
PSC08 - N/A 27 July 2020
CS01 - N/A 27 July 2020
PSC07 - N/A 27 July 2020
PSC07 - N/A 27 July 2020
PSC07 - N/A 27 July 2020
PSC07 - N/A 27 July 2020
PSC07 - N/A 27 July 2020
PSC07 - N/A 27 July 2020
PSC07 - N/A 27 July 2020
PSC07 - N/A 27 July 2020
PSC07 - N/A 27 July 2020
PSC07 - N/A 27 July 2020
PSC07 - N/A 27 July 2020
AP01 - Appointment of director 24 June 2020
AA - Annual Accounts 29 May 2020
AP01 - Appointment of director 05 May 2020
AP01 - Appointment of director 04 May 2020
CH01 - Change of particulars for director 21 February 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 23 July 2018
CH01 - Change of particulars for director 11 June 2018
CH01 - Change of particulars for director 11 June 2018
CH01 - Change of particulars for director 11 June 2018
CH01 - Change of particulars for director 11 June 2018
AA - Annual Accounts 20 March 2018
PSC01 - N/A 28 September 2017
AP01 - Appointment of director 28 September 2017
CS01 - N/A 28 July 2017
PSC01 - N/A 26 July 2017
AP01 - Appointment of director 26 July 2017
PSC01 - N/A 25 July 2017
AP01 - Appointment of director 25 July 2017
PSC01 - N/A 24 July 2017
PSC07 - N/A 24 July 2017
PSC07 - N/A 24 July 2017
AP01 - Appointment of director 24 July 2017
PSC07 - N/A 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
AA - Annual Accounts 20 April 2017
RESOLUTIONS - N/A 10 March 2017
CC04 - Statement of companies objects 10 March 2017
TM01 - Termination of appointment of director 08 March 2017
TM01 - Termination of appointment of director 22 December 2016
CS01 - N/A 06 September 2016
AP01 - Appointment of director 27 July 2016
TM02 - Termination of appointment of secretary 27 July 2016
AP03 - Appointment of secretary 27 July 2016
AA - Annual Accounts 20 April 2016
AD01 - Change of registered office address 17 February 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 21 July 2014
TM01 - Termination of appointment of director 04 July 2014
AA - Annual Accounts 17 April 2014
AP01 - Appointment of director 04 April 2014
AP01 - Appointment of director 21 March 2014
AP01 - Appointment of director 13 March 2014
AP01 - Appointment of director 13 March 2014
TM01 - Termination of appointment of director 13 March 2014
AP01 - Appointment of director 13 March 2014
AP01 - Appointment of director 13 March 2014
TM01 - Termination of appointment of director 27 December 2013
TM01 - Termination of appointment of director 27 December 2013
AR01 - Annual Return 22 July 2013
AD01 - Change of registered office address 19 July 2013
TM01 - Termination of appointment of director 25 April 2013
TM01 - Termination of appointment of director 02 April 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 27 July 2011
CH02 - Change of particulars for corporate director 27 July 2011
AA - Annual Accounts 12 April 2011
AP01 - Appointment of director 22 February 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
TM01 - Termination of appointment of director 13 July 2010
AA - Annual Accounts 12 April 2010
AP01 - Appointment of director 26 March 2010
AP01 - Appointment of director 26 March 2010
AP02 - Appointment of corporate director 26 March 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 10 May 2006
287 - Change in situation or address of Registered Office 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
363s - Annual Return 24 August 2005
AA - Annual Accounts 07 July 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
363s - Annual Return 20 August 2004
287 - Change in situation or address of Registered Office 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 24 May 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288c - Notice of change of directors or secretaries or in their particulars 30 April 2003
363s - Annual Return 29 July 2002
AA - Annual Accounts 21 May 2002
DISS40 - Notice of striking-off action discontinued 12 February 2002
363s - Annual Return 06 February 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
GAZ1 - First notification of strike-off action in London Gazette 15 January 2002
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
NEWINC - New incorporation documents 19 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.