Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIR AMBULANCE CHARITY KENT SURREY SUSSEX
Company Information for

AIR AMBULANCE CHARITY KENT SURREY SUSSEX

AIR AMBULANCE BUILDING ROCHESTER CITY AIRPORT, MAIDSTONE ROAD, CHATHAM, ME5 9SD,
Company Registration Number
02803242
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Air Ambulance Charity Kent Surrey Sussex
AIR AMBULANCE CHARITY KENT SURREY SUSSEX was founded on 1993-03-24 and has its registered office in Chatham. The organisation's status is listed as "Active". Air Ambulance Charity Kent Surrey Sussex is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AIR AMBULANCE CHARITY KENT SURREY SUSSEX
 
Legal Registered Office
AIR AMBULANCE BUILDING ROCHESTER CITY AIRPORT
MAIDSTONE ROAD
CHATHAM
ME5 9SD
Other companies in TN12
 
Previous Names
KENT, SURREY & SUSSEX AIR AMBULANCE TRUST19/01/2022
KENT AIR AMBULANCE TRUST11/03/2011
Charity Registration
Charity Number 1021367
Charity Address KENT AIR AMBULANCE TRUST, UNIT 14 WHEELBARROW PARK ESTATE, PATTENDEN LANE, MARDEN, TONBRIDGE, TN12 9QJ
Charter AIR AMBULANCE SERVICE IN SOUTH EAST ENGLAND AND SURROUNDING AREAS.
Filing Information
Company Number 02803242
Company ID Number 02803242
Date formed 1993-03-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts GROUP
Last Datalog update: 2024-12-05 18:05:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIR AMBULANCE CHARITY KENT SURREY SUSSEX
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIR AMBULANCE CHARITY KENT SURREY SUSSEX

Current Directors
Officer Role Date Appointed
PAUL JONATHAN BARRETT
Director 2013-02-28
CAITLIN MARIE BLEWETT
Director 2017-11-30
HELEN ANN BOWCOCK
Director 2014-05-21
DAVID HENRY BARNABY BURGESS
Director 2017-11-30
ANDREW MARTYN FARRANT
Director 2016-03-10
JAMES RUSHWORTH HOPE LOUDON
Director 2005-05-05
STUART WILLIAM SINCLAIR MILLAR
Director 2015-08-27
TIMOTHY SIMON NEVILLE OAKES
Director 2016-08-30
SUSAN WENDY SIMKINS
Director 2006-09-07
PATRICK DAVID STEWART
Director 2016-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOSEPH DOCHERTY
Director 2017-11-30 2018-07-24
DAVID BRIAN RODEN BOWDEN
Director 2011-09-08 2017-06-27
PETER JULIAN CAMPBELL CANNEY
Company Secretary 2007-03-12 2016-11-30
PETER JULIAN CAMPBELL CANNEY
Director 2006-10-01 2016-11-30
RICHARD ANTHONY JONATHAN CRIPPS
Director 2003-12-11 2016-08-30
ANTHONY HUGH VERNER MONTEUUIS
Director 2004-10-27 2016-04-27
NICOLA JANE FERGUSON
Director 2011-02-24 2014-05-21
EDWARD FRANCIS CONDRY
Director 2007-07-09 2011-09-08
CAROLINE MARY MARTIN
Director 2008-02-04 2011-02-24
GERALDINE RUTH PRATT ALLINSON
Director 2003-12-11 2010-08-03
RAMZI FREIJ
Director 2003-10-30 2009-03-18
PATRICK ALEXANDER SIDNEY EVANS
Director 2005-10-19 2007-03-12
ELAINE BARBARA CRAVEN
Company Secretary 2003-01-10 2007-02-23
ELAINE BARBARA CRAVEN
Director 2001-12-20 2007-02-23
MARK BLACKWELL BAKER
Director 1998-10-08 2006-05-29
DAVID BRIAN PRIESTLEY
Director 2001-12-20 2006-05-23
EDWIN ROY PRATT BOORMAN
Director 1993-03-24 2006-02-23
KARL HOWMAN
Director 2000-09-07 2003-07-29
KATHLEEN CHIVERS
Company Secretary 1993-03-24 2003-01-10
DAVID ELWYN BARTON
Director 1993-03-24 2001-12-20
JOHN PATRICK BEAVIS
Director 1993-10-14 2001-12-20
JAMES REGINALD LATHAM
Director 1993-03-24 1998-12-10
PETER ROBERT BALDWIN
Director 1993-03-24 1994-01-07
PETER MATTHEW HIGGINI
Director 1993-03-24 1993-07-30
WENDY MITCHELL
Director 1993-03-24 1993-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JONATHAN BARRETT AIR AMBULANCE PROMOTIONS LIMITED Director 2018-03-06 CURRENT 1991-12-30 Active
PAUL JONATHAN BARRETT CANTERBURY CATHEDRAL TRUST FUND Director 2017-11-17 CURRENT 2005-10-11 Active
PAUL JONATHAN BARRETT BARRETTS PROPERTY DEVELOPMENT LIMITED Director 2015-07-25 CURRENT 2015-07-25 Active - Proposal to Strike off
PAUL JONATHAN BARRETT THE MARLOWE THEATRE DEVELOPMENT TRUST Director 2011-11-01 CURRENT 2007-03-05 Active - Proposal to Strike off
PAUL JONATHAN BARRETT BARRETTS OF CANTERBURY LIMITED Director 1991-10-07 CURRENT 1939-02-01 Active
HELEN ANN BOWCOCK THE HAZELHURST TRUST Director 2011-11-14 CURRENT 2011-11-14 Active
DAVID HENRY BARNABY BURGESS DOBBIES GARDEN CENTRES LIMITED Director 2016-07-20 CURRENT 1920-02-18 Active
DAVID HENRY BARNABY BURGESS DANATAUGUSTA PROPCO1 LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
DAVID HENRY BARNABY BURGESS DANATAUGUSTA BIDCO LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
DAVID HENRY BARNABY BURGESS DANATAUGUSTA PROPCO3 LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
DAVID HENRY BARNABY BURGESS DANATAUGUSTA PROPCO2 LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
DAVID HENRY BARNABY BURGESS DOBBIES GARDEN CENTRES GROUP LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
DAVID HENRY BARNABY BURGESS KRUSH GLOBAL LIMITED Director 2015-03-17 CURRENT 1998-04-09 In Administration/Administrative Receiver
DAVID HENRY BARNABY BURGESS ENTERPRISE FOODS LTD. Director 2014-08-26 CURRENT 1994-12-13 Active
DAVID HENRY BARNABY BURGESS MOLONEY TECHNOLOGIES LIMITED Director 2014-08-26 CURRENT 2007-02-07 Active
DAVID HENRY BARNABY BURGESS EF HOLDCO LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
DAVID HENRY BARNABY BURGESS EF BIDCO LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
DAVID HENRY BARNABY BURGESS EF MIDCO LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
DAVID HENRY BARNABY BURGESS EF INVESTCO LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
DAVID HENRY BARNABY BURGESS BARNEY BURGESS CONSULTING LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active - Proposal to Strike off
ANDREW MARTYN FARRANT AIR AMBULANCE PROMOTIONS LIMITED Director 2018-03-06 CURRENT 1991-12-30 Active
TIMOTHY SIMON NEVILLE OAKES RED HOUSE FOODS LIMITED Director 2010-07-12 CURRENT 2010-04-29 Active
PATRICK DAVID STEWART BUTTERWORTH LABORATORIES LIMITED Director 2017-02-01 CURRENT 1974-09-25 Active
PATRICK DAVID STEWART TWM CORPORATE SERVICES LIMITED Director 2011-10-13 CURRENT 2004-10-28 Active
PATRICK DAVID STEWART TWM TRUST CORPORATION LIMITED Director 2006-12-05 CURRENT 2003-10-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-11-19APPOINTMENT TERMINATED, DIRECTOR RICHARD ROYCE LEE
2024-11-19APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH APPLEBY
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-01-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-15APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN BARRETT
2022-09-21AP01DIRECTOR APPOINTED MRS EVELYN BOAHEMAH STYLES
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-03-29CC04Statement of company's objects
2022-03-29RES01ADOPT ARTICLES 29/03/22
2022-03-23MEM/ARTSARTICLES OF ASSOCIATION
2022-03-17CH01Director's details changed for Mr Patrick David Stewart on 2022-03-09
2022-03-17AP01DIRECTOR APPOINTED MR DAVID ARTHUR JOHN MORGAN
2022-01-19Name change exemption from using 'limited' or 'cyfyngedig'
2022-01-19Company name changed kent, surrey & sussex air ambulance trust\certificate issued on 19/01/22
2022-01-19CERTNMCompany name changed kent, surrey & sussex air ambulance trust\certificate issued on 19/01/22
2022-01-19NE01Name change exemption from using 'limited' or 'cyfyngedig'
2022-01-10Change of name with request to seek comments from relevant body
2022-01-10NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-01-10NM06Change of name with request to seek comments from relevant body
2021-12-24FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-17APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTYN FARRANT
2021-12-17APPOINTMENT TERMINATED, DIRECTOR HELEN ANN BOWCOCK
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ANN BOWCOCK
2021-06-30AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH APPLEBY
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CAITLIN MARIE BLEWETT
2019-08-02AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH DOCHERTY
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART WILLIAM SINCLAIR MILLAR
2019-06-17CH01Director's details changed for Ms Caitlin Marie Blewett on 2019-06-04
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2019-03-15AP01DIRECTOR APPOINTED PROFESSOR ANDREW RHODES
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUSHWORTH HOPE LOUDON
2018-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WENDY SIMKINS
2018-10-23CH01Director's details changed for Doctor Helen Ann Bowcock on 2018-10-22
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM Unit 14 Wheelbarrow Park Estate Pattenden Lane, Marden Tonbridge Kent TN12 9QJ
2018-08-06RES01ADOPT ARTICLES 18/07/2018
2018-08-06RES01ADOPT ARTICLES 18/07/2018
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH DOCHERTY
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2018-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-07CH01Director's details changed for Surgeon Captain Stuart William Sinclair Millar on 2017-09-11
2017-12-07AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH DOCHERTY
2017-12-07AP01DIRECTOR APPOINTED MS CAITLIN MARIE BLEWETT
2017-12-07AP01DIRECTOR APPOINTED MR DAVID HENRY BARNABY BURGESS
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIAN RODEN BOWDEN
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-03-14CH01Director's details changed for James Rushworth Hope Loudon on 2017-02-14
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER JULIAN CAMPBELL CANNEY
2016-12-09TM02Termination of appointment of Peter Julian Campbell Canney on 2016-11-30
2016-09-06AP01DIRECTOR APPOINTED MR PATRICK DAVID STEWART
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY JONATHAN CRIPPS
2016-09-01AP01DIRECTOR APPOINTED MR TIMOTHY SIMON NEVILLE OAKES
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUGH VERNER MONTEUUIS
2016-04-28AR0124/03/16 ANNUAL RETURN FULL LIST
2016-04-28AP01DIRECTOR APPOINTED MR ANDREW MARTYN FARRANT
2016-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-30AP01DIRECTOR APPOINTED SURGEON CAPTAIN STUART WILLIAM SINCLAIR MILLAR
2015-03-24AR0124/03/15 NO MEMBER LIST
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY JONATHAN CRIPPS / 24/03/2015
2014-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-15AP01DIRECTOR APPOINTED DOCTOR HELEN ANN BOWCOCK
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STRACHAN
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA FERGUSON
2014-03-28AR0124/03/14 NO MEMBER LIST
2013-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-25AR0124/03/13 NO MEMBER LIST
2013-03-18AP01DIRECTOR APPOINTED MR PAUL JONATHAN BARRETT
2012-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-05MEM/ARTSARTICLES OF ASSOCIATION
2012-03-29AR0124/03/12 NO MEMBER LIST
2012-01-10AP01DIRECTOR APPOINTED MR DAVID BRIAN RODEN BOWDEN
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CONDRY
2011-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-29AR0124/03/11 NO MEMBER LIST
2011-03-23AP01DIRECTOR APPOINTED MRS NICOLA JANE FERGUSON
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARTIN
2011-03-11RES15CHANGE OF NAME 24/02/2011
2011-03-11CERTNMCOMPANY NAME CHANGED KENT AIR AMBULANCE TRUST CERTIFICATE ISSUED ON 11/03/11
2011-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE ALLINSON
2010-03-25AR0124/03/10 NO MEMBER LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN LOGAN STRACHAN / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WENDY SIMKINS / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HUGH VERNER MONTEUUIS / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARY MARTIN / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY JONATHAN CRIPPS / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE RUTH PRATT ALLINSON / 25/03/2010
2010-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-04AP01DIRECTOR APPOINTED COLIN JOHN LOGAN STRACHAN
2009-04-01363aANNUAL RETURN MADE UP TO 24/03/09
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR RAMZI FREIJ
2009-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-04-15363aANNUAL RETURN MADE UP TO 24/03/08
2008-03-13288aDIRECTOR APPOINTED CAROLINE MARY MARTIN
2007-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-21288aNEW DIRECTOR APPOINTED
2007-05-08363aANNUAL RETURN MADE UP TO 24/03/07
2007-03-24288bDIRECTOR RESIGNED
2007-03-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-24288aNEW SECRETARY APPOINTED
2006-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-11-08288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-07-26288bDIRECTOR RESIGNED
2006-07-26288bDIRECTOR RESIGNED
2006-04-07363aANNUAL RETURN MADE UP TO 24/03/06
2006-03-01288bDIRECTOR RESIGNED
2005-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-12-01288aNEW DIRECTOR APPOINTED
2005-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-13288aNEW DIRECTOR APPOINTED
2005-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-07363sANNUAL RETURN MADE UP TO 24/03/05
2005-01-06288aNEW DIRECTOR APPOINTED
2004-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-05-24363sANNUAL RETURN MADE UP TO 24/03/04
2004-02-18288aNEW DIRECTOR APPOINTED
2004-01-13288aNEW DIRECTOR APPOINTED
2003-12-30288aNEW DIRECTOR APPOINTED
2003-11-29AUDAUDITOR'S RESIGNATION
2003-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-09-18288bDIRECTOR RESIGNED
2003-07-02288bDIRECTOR RESIGNED
2003-05-08288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to AIR AMBULANCE CHARITY KENT SURREY SUSSEX or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIR AMBULANCE CHARITY KENT SURREY SUSSEX
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIR AMBULANCE CHARITY KENT SURREY SUSSEX does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of AIR AMBULANCE CHARITY KENT SURREY SUSSEX registering or being granted any patents
Domain Names
We do not have the domain name information for AIR AMBULANCE CHARITY KENT SURREY SUSSEX
Trademarks
We have not found any records of AIR AMBULANCE CHARITY KENT SURREY SUSSEX registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FIRST FLOATING CHARGE AIR AMBULANCE PROMOTIONS LIMITED 1994-04-06 Outstanding

We have found 1 mortgage charges which are owed to AIR AMBULANCE CHARITY KENT SURREY SUSSEX

Income
Government Income

Government spend with AIR AMBULANCE CHARITY KENT SURREY SUSSEX

Government Department Income DateTransaction(s) Value Services/Products
Maidstone Borough Council 2012-09-21 GBP £5 Fees & Charges
Swale Borough Council 2011-08-24 GBP £593
Swale Borough Council 2011-06-08 GBP £906
Swale Borough Council 2011-03-02 GBP £1,132
Swale Borough Council 2010-12-15 GBP £2,318

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AIR AMBULANCE CHARITY KENT SURREY SUSSEX is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIR AMBULANCE CHARITY KENT SURREY SUSSEX any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIR AMBULANCE CHARITY KENT SURREY SUSSEX any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.