CORNWALL AIR AMBULANCE TRUST

Cornwall Air Ambulance Trust Headquarters Cornwall Air Ambulance Trust Headquarters, Newquay, TR8 4DY, Cornwall
StatusACTIVE
Company No.07085879
Category
Incorporated24 Nov 2009
Age14 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

CORNWALL AIR AMBULANCE TRUST is an active with number 07085879. It was incorporated 14 years, 5 months, 20 days ago, on 24 November 2009. The company address is Cornwall Air Ambulance Trust Headquarters Cornwall Air Ambulance Trust Headquarters, Newquay, TR8 4DY, Cornwall.



Company Fillings

Termination director company with name termination date

Date: 14 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-13

Officer name: Mark Milford Power Carne

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Andrew Carr

Termination date: 2023-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-03

Officer name: Mr Thomas Paul Reed

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type group

Date: 25 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-26

Officer name: Barbara Ann Sharples

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-26

Officer name: Christopher Charles Pomfret

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen James Murdoch

Termination date: 2021-09-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-09-14

Officer name: Mr Anthony John Whitton

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-28

Officer name: Miss Laura Anne Mckay

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Stewart Lentern

Appointment date: 2021-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type group

Date: 08 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-21

Officer name: Sarah Louise Pryce

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-26

Officer name: Ian Brackenbury

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-26

Officer name: Henry Orchard

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Milford Power Carne

Appointment date: 2020-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Ms Daisy Griffith

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Stuart Scott

Appointment date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Margaret Ellen Winser

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Andrew Carr

Appointment date: 2018-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-13

Officer name: Mr Benjamin Stephen Mark

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Feb 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-13

Officer name: Mr Stephen James Murdoch

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Dec 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-01

Officer name: Adrian Paul Darch

Documents

View document PDF

Memorandum articles

Date: 18 Sep 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Andrew William Clark

Termination date: 2018-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-13

Officer name: Ian James Pawley

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Aug 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-12

Officer name: Adrian Paul Darch

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Francis Quinn

Termination date: 2017-06-22

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-12

Officer name: Mr Robert Richard Cowie

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-12

Officer name: Mrs Margaret Ellen Winser

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barbara Ann Sharples

Appointment date: 2017-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Henry Orchard

Appointment date: 2017-03-29

Documents

View document PDF

Auditors resignation company

Date: 28 Mar 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mullion Barwick Bell

Termination date: 2016-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Christina Holborow

Termination date: 2016-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 31 May 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public record on 28/07/2016 as it is invalid/ineffective.

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 May 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Francis Quinn

Appointment date: 2016-03-14

Documents

View document PDF

Legacy

Date: 26 May 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public record on 28/07/2016 as it is invalid/ineffective.

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-08

Officer name: Joseph Francis Jacques

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Gaut

Termination date: 2015-12-08

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Richard Cowie

Appointment date: 2015-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-08

Officer name: Mrs Margaret Ellen Winser

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Nov 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Memorandum articles

Date: 06 Nov 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 18 Sep 2014

Action Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-03

Officer name: Mrs Sarah Louise Pryce

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Faulkner

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Nov 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Charles Pomfret

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian James Pawley

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Dec 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alister Pilling

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Chapman

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harold Chapman

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lady Mary Christina Holborow

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pamela Faulkner

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2012

Action Date: 06 Mar 2012

Category: Address

Type: AD01

Old address: Victoria Square Roche St Austell Cornwall PL26 8LQ England

Change date: 2012-03-06

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nicholas Andrew William Clark

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Gaut

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Nov 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Foad

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Virr

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Feb 2011

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2011

Action Date: 14 Feb 2011

Category: Address

Type: AD01

Old address: Victoria Square Roche St. Austell Cornwall PL26 8LQ

Change date: 2011-02-14

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Chapman

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pamela Chapman

Documents

View document PDF

Change account reference date company current extended

Date: 18 Feb 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pamela Chapman

Documents

View document PDF

Resolution

Date: 26 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Brackenbury

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Allan Foad

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Jonathan Virr

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Bell

Documents

View document PDF

Incorporation company

Date: 24 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA HEATING SOLUTIONS LIMITED

SECOND FLOOR, WEST WING,BIRMINGHAM,B15 3AA

Number:10558603
Status:ACTIVE
Category:Private Limited Company

CLEVELAND SECURITIES LIMITED

212 BEAVER ROAD,ASHFORD,TN23 7SW

Number:09761126
Status:ACTIVE
Category:Private Limited Company
Number:11482268
Status:ACTIVE
Category:Private Limited Company

GSR AND VON ZEIDLER FINANCE HOLDING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11616071
Status:ACTIVE
Category:Private Limited Company

HARGREAVES LANSDOWN STOCKBROKERS LTD

1 COLLEGE SQUARE SOUTH,BRISTOL,BS1 5HL

Number:01822701
Status:ACTIVE
Category:Private Limited Company

SUZANNE STOREY LIMITED

EBENEZER HOUSE,BOURNEMOUTH,BH2 5QJ

Number:08331951
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source