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

YORKSHIRE AIR AMBULANCE LIMITED

YORKSHIRE AIR AMBULANCE LTD, CAYLEY HOUSE, 10 SOUTH LANE, ELLAND, WEST YORKSHIRE, HX5 0HQ,
Company Registration Number
04053524
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Yorkshire Air Ambulance Ltd
YORKSHIRE AIR AMBULANCE LIMITED was founded on 2000-08-16 and has its registered office in Elland. The organisation's status is listed as "Active". Yorkshire Air Ambulance Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
YORKSHIRE AIR AMBULANCE LIMITED
 
Legal Registered Office
YORKSHIRE AIR AMBULANCE LTD
CAYLEY HOUSE
10 SOUTH LANE
ELLAND
WEST YORKSHIRE
HX5 0HQ
Other companies in HX5
 
Charity Registration
Charity Number 1084305
Charity Address YORKSHIRE AIR AMBULANCE, CAYLEY HOUSE, 10 SOUTH LANE, ELLAND, HX5 0HQ
Charter PROVISION OF A AIR AMBULANCE SERVICE ACROSS THE COUNTY OF YORKSHIRE AND SURROUNDING AREAS
Filing Information
Company Number 04053524
Company ID Number 04053524
Date formed 2000-08-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB983076687  
Last Datalog update: 2023-11-06 06:54:02
Primary Source:Companies House
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.
Companies with same name YORKSHIRE AIR AMBULANCE LIMITED
The following companies were found which have the same name as YORKSHIRE AIR AMBULANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YORKSHIRE AIR AMBULANCE (TRADING) LIMITED CAYLEY HOUSE 10 SOUTH LANE ELLAND WEST YORKSHIRE HX5 0HQ Active Company formed on the 2000-08-16
YORKSHIRE AIR AMBULANCE SERVICES LTD CAYLEY HOUSE 10 SOUTH LANE ELLAND WEST YORKSHIRE HX5 0HQ Active Company formed on the 2005-04-05

Company Officers of YORKSHIRE AIR AMBULANCE LIMITED

Current Directors
Officer Role Date Appointed
IRENE HELEN HEAP
Company Secretary 2012-10-30
BRIAN CHAPMAN
Director 2004-04-22
JAMES EASTWOOD
Director 2017-10-19
KEVIN HYNES
Director 2004-04-22
VIVIAN JOHN LEWIS
Director 2014-10-30
SANDRA MARSON
Director 2004-04-22
SARAH JANE MOORE
Director 2006-01-18
JUDITH ALISON PARKER
Director 2016-02-23
JOHN WILLIAM YOUNG STRACHAN SAMUEL
Director 2012-10-30
AMARJIT SINGH
Director 2005-10-04
PETER HOWARD SMITH
Director 2004-04-22
PETER SUNDERLAND
Director 2004-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PEARSON
Director 2012-10-30 2018-01-26
BRUCE BURNS
Director 2005-10-04 2016-10-28
CATHERINE ELISABETH SELBY
Director 2000-08-16 2014-01-28
HARRY SMITH
Company Secretary 2003-09-01 2011-09-27
HARRY SMITH
Director 2003-05-23 2011-09-27
SUSAN MARY CONSTANTINE
Director 2005-10-04 2010-11-25
STEPHEN BORROWDALE
Director 2004-04-22 2005-10-12
SIMON DAVID LLOYD
Director 2003-07-23 2005-10-04
ANTHONY HUGHES
Director 2004-04-22 2005-09-08
TREVOR ROBERT MOLTON
Director 2000-08-16 2003-10-28
HARRY JOHN GRATION
Director 2003-07-23 2003-10-01
JOHN ARTHUR SUTHERLAND
Director 2003-04-02 2003-08-15
JOHN MALCOLM MINERS
Company Secretary 2000-08-16 2003-05-12
TIMOTHY COLLER SINCLAIR
Director 2001-01-09 2003-05-12
DAVID THOMAS SHARPE
Director 2001-01-09 2003-04-02
PHILIP CHINQUE
Director 2000-08-16 2002-08-06
DAVID WILLIAM RICHARDSON
Director 2000-08-16 2001-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN CHAPMAN B BRAUN STERILOG (BIRMINGHAM) LIMITED Director 2013-04-08 CURRENT 2000-11-20 Active
BRIAN CHAPMAN B BRAUN STERILOG (YORKSHIRE) LIMITED Director 2013-04-08 CURRENT 1892-07-14 Active
BRIAN CHAPMAN AESCULAP ACADEMIA CO. LTD. Director 1996-07-19 CURRENT 1996-04-11 Active
SANDRA MARSON HW ARCHITECTURAL LIMITED Director 2016-06-06 CURRENT 1998-11-26 In Administration/Administrative Receiver
JOHN WILLIAM YOUNG STRACHAN SAMUEL INDUSTRIAL DORMANT LIMITED Director 2018-05-22 CURRENT 1999-03-17 Active - Proposal to Strike off
JOHN WILLIAM YOUNG STRACHAN SAMUEL D W L ENGINEERING SERVICES LTD Director 2018-05-22 CURRENT 2000-01-27 Active - Proposal to Strike off
JOHN WILLIAM YOUNG STRACHAN SAMUEL INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME CO-ORDINATOR LIMITED Director 2018-01-15 CURRENT 1994-12-14 Active
JOHN WILLIAM YOUNG STRACHAN SAMUEL INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME CO-ORDINATOR LIMITED Director 2018-01-15 CURRENT 1994-12-14 Active
JOHN WILLIAM YOUNG STRACHAN SAMUEL HARGREAVES SERVICES PLC Director 2018-01-02 CURRENT 2003-11-04 Active
JOHN WILLIAM YOUNG STRACHAN SAMUEL HARGREAVES (UK) LIMITED Director 2018-01-02 CURRENT 2001-01-12 Active
JOHN WILLIAM YOUNG STRACHAN SAMUEL WEST CUMBERLAND INSULATION (1997) LIMITED Director 2015-01-22 CURRENT 1997-03-21 Dissolved 2015-09-29
JOHN WILLIAM YOUNG STRACHAN SAMUEL VHE HOLDINGS LIMITED Director 2015-01-22 CURRENT 1990-03-07 Dissolved 2015-07-07
JOHN WILLIAM YOUNG STRACHAN SAMUEL CORNERBITE LIMITED Director 2013-07-01 CURRENT 1967-07-05 Dissolved 2015-10-13
JOHN WILLIAM YOUNG STRACHAN SAMUEL TIDENTIME LIMITED Director 2013-04-05 CURRENT 2013-03-05 Dissolved 2013-09-17
JOHN WILLIAM YOUNG STRACHAN SAMUEL YORKSHIRE AIR AMBULANCE (TRADING) LIMITED Director 2012-10-30 CURRENT 2000-08-16 Active
JOHN WILLIAM YOUNG STRACHAN SAMUEL YORKSHIRE AIR AMBULANCE SERVICES LTD Director 2012-10-30 CURRENT 2005-04-05 Active
JOHN WILLIAM YOUNG STRACHAN SAMUEL EX BRIT JOIN LIMITED Director 2010-09-29 CURRENT 1988-01-21 Dissolved 2015-09-29
JOHN WILLIAM YOUNG STRACHAN SAMUEL ARCHITECTURAL FABRICATION SYSTEMS LIMITED Director 2010-09-07 CURRENT 1987-10-13 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL DETOUR LIMITED Director 2010-09-07 CURRENT 1973-03-29 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL EXBIRCO 3 LIMITED Director 2010-09-07 CURRENT 1964-12-15 Dissolved 2013-10-11
JOHN WILLIAM YOUNG STRACHAN SAMUEL PROMENADE INVESTMENTS LIMITED Director 2010-09-07 CURRENT 1988-03-07 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL BB WYKE LIMITED Director 2010-09-07 CURRENT 1967-03-20 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL B B PLANT LIMITED Director 2010-09-07 CURRENT 1987-12-24 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL BB KONSTRUCTION LIMITED Director 2010-09-07 CURRENT 1962-01-17 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL YJL DEVELOPMENTS LIMITED Director 2010-09-07 CURRENT 1987-11-13 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL EXSIMPIL LIMITED Director 2010-09-07 CURRENT 1959-10-30 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL PROMENADE INVESTMENTS (WHITTINGTON) LIMITED Director 2010-09-07 CURRENT 1997-07-28 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL B. B. PROPERTIES LTD. Director 2010-09-07 CURRENT 1965-03-08 Dissolved 2013-10-15
JOHN WILLIAM YOUNG STRACHAN SAMUEL EXBIRCO 1 LIMITED Director 2010-09-07 CURRENT 1964-01-16 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL CLIFTON HOMES (COTSWOLDS) LIMITED Director 2010-09-07 CURRENT 1984-10-26 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL BRITANNIA HOMES (CHELTENHAM) LIMITED Director 2010-09-07 CURRENT 1989-06-20 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL BRITANNIA HOMES (WESTERN) LIMITED Director 2010-09-07 CURRENT 1970-01-06 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL CLIFTON RETIREMENT HOMES LIMITED Director 2010-09-07 CURRENT 1984-03-14 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL EXBIRCO 2 LIMITED Director 2010-09-07 CURRENT 1993-01-15 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL EXBIRCO 2 LIMITED Director 2010-09-07 CURRENT 1993-01-15 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL ARLE COURT DEVELOPMENTS LIMITED Director 2010-09-07 CURRENT 1988-08-17 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL B.B. STONE LIMITED Director 2010-09-07 CURRENT 1936-12-14 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL CHERRYDOWN CONSTRUCTION LIMITED Director 2010-09-07 CURRENT 1983-06-22 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL CONTRACTORS' SCAFFOLDING AND FORMWORK LIMITED Director 2010-09-07 CURRENT 1963-09-30 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL KASS BUILD LIMITED Director 2010-09-07 CURRENT 1971-10-05 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL BG AGGREGATES LIMITED Director 2010-09-07 CURRENT 1973-05-25 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL CLIFTON HOMES (SOUTHERN) LIMITED Director 2010-09-07 CURRENT 1982-07-15 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL YJL (OVERSEAS) LIMITED Director 2010-09-07 CURRENT 1977-08-23 Dissolved 2015-09-08
JOHN WILLIAM YOUNG STRACHAN SAMUEL YJL BUILDING LIMITED Director 2010-09-07 CURRENT 1975-07-08 Dissolved 2015-10-13
JOHN WILLIAM YOUNG STRACHAN SAMUEL T.W. WARD (INDUSTRIAL DISMANTLING) LIMITED Director 2010-09-07 CURRENT 1994-05-10 Dissolved 2015-07-07
JOHN WILLIAM YOUNG STRACHAN SAMUEL YJL PARTNERSHIPS INVESTMENTS LIMITED Director 2010-09-07 CURRENT 1957-09-17 Dissolved 2015-10-13
JOHN WILLIAM YOUNG STRACHAN SAMUEL TRIPLE R ENVIRONMENTAL LIMITED Director 2010-09-07 CURRENT 1996-03-14 Dissolved 2015-07-07
JOHN WILLIAM YOUNG STRACHAN SAMUEL YJL SPECIALIST TREATMENTS LIMITED Director 2010-09-07 CURRENT 1964-03-13 Dissolved 2015-10-13
JOHN WILLIAM YOUNG STRACHAN SAMUEL PASUDA SERVICES LIMITED Director 2010-09-07 CURRENT 1982-03-15 Dissolved 2015-09-29
JOHN WILLIAM YOUNG STRACHAN SAMUEL EXHATCH LIMITED Director 2010-09-07 CURRENT 1980-12-15 Dissolved 2015-10-13
JOHN WILLIAM YOUNG STRACHAN SAMUEL EX AB (WEST MIDLANDS) LIMITED Director 2010-09-07 CURRENT 1977-11-21 Dissolved 2016-07-05
JOHN WILLIAM YOUNG STRACHAN SAMUEL KASS HOLDINGS LIMITED Director 2010-03-23 CURRENT 1980-03-17 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL BB (WALSALL) LIMITED Director 2010-03-23 CURRENT 1965-11-18 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL EX AB (NORTH WEST) LIMITED Director 2009-06-30 CURRENT 2009-04-24 Dissolved 2016-07-05
JOHN WILLIAM YOUNG STRACHAN SAMUEL ILKLEY TOY MUSEUM LIMITED Director 1997-10-03 CURRENT 1997-10-03 Active
AMARJIT SINGH GLOBAL DIVERSITY LTD Director 2015-02-10 CURRENT 2014-04-29 Dissolved 2016-12-06
AMARJIT SINGH GLOBAL ENTERPRISE LINKS LIMITED Director 2013-01-16 CURRENT 2013-01-16 Active
AMARJIT SINGH POWER EC LIMITED Director 2000-02-22 CURRENT 2000-02-22 Liquidation
AMARJIT SINGH EMPIRE DIRECT PLC Director 1991-05-15 CURRENT 1984-09-05 Dissolved 2015-10-23

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
2023-10-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-15CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2023-07-13APPOINTMENT TERMINATED, DIRECTOR PETER SUNDERLAND
2022-11-11APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAPMAN
2022-11-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAPMAN
2022-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-07-06TM02Termination of appointment of Irene Helen Heap on 2022-07-06
2022-04-29DIRECTOR APPOINTED MR PAUL HENRY SKELTON
2022-04-29AP01DIRECTOR APPOINTED MR PAUL HENRY SKELTON
2022-03-22AP03Appointment of Mrs Heather Elizabeth Goodwill as company secretary on 2022-03-22
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM YOUNG STRACHAN SAMUEL
2021-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2021-08-17AP01DIRECTOR APPOINTED MR MARK FRANCOIS JONES
2021-05-04CH01Director's details changed for Kevin Hynes on 2021-04-30
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN JOHN LEWIS
2021-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE MOORE
2020-02-12AP01DIRECTOR APPOINTED MR RICHARD MARSH
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOWARD SMITH
2019-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-08-15CH01Director's details changed for Mr Mike Harrop on 2019-08-02
2019-07-26AP01DIRECTOR APPOINTED MR MIKE HARROP
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MARSON
2019-02-14PSC08Notification of a person with significant control statement
2018-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PEARSON
2017-12-21AP01DIRECTOR APPOINTED MR JAMES EASTWOOD
2017-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-08-24PSC07CESSATION OF PETER SUNDERLAND AS A PSC
2017-08-24PSC07CESSATION OF PETER HOWARD SMITH AS A PSC
2017-08-24PSC07CESSATION OF AMARJIT SINGH AS A PSC
2017-08-24PSC07CESSATION OF JOHN WILLIAM YOUNG STRACHAN SAMUEL AS A PSC
2017-08-24PSC07CESSATION OF SANDRA RHODES AS A PSC
2017-08-24PSC07CESSATION OF SIMON PEARSON AS A PSC
2017-08-24PSC07CESSATION OF JUDITH ALISON PARKER AS A PSC
2017-08-24PSC07CESSATION OF SARAH JANE MOORE AS A PSC
2017-08-24PSC07CESSATION OF VIVIAN JOHN LEWIS AS A PSC
2017-08-24PSC07CESSATION OF KEVIN HYNES AS A PSC
2017-08-24PSC07CESSATION OF BRIAN CHAPMAN AS A PSC
2017-08-24PSC07CESSATION OF BRUCE BURNS AS A PSC
2017-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA RHODES / 18/03/2017
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE BURNS
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-03-08AP01DIRECTOR APPOINTED DR JUDITH ALISON PARKER
2015-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-10AR0116/08/15 NO MEMBER LIST
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-19AP01DIRECTOR APPOINTED MR VIVIAN JOHN LEWIS
2014-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-28AR0116/08/14 NO MEMBER LIST
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SELBY
2013-12-02CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-02RES01ADOPT ARTICLES 26/11/2013
2013-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-11AR0116/08/13 NO MEMBER LIST
2013-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SUNDERLAND / 11/01/2013
2013-09-10AP01DIRECTOR APPOINTED MR SIMON PEARSON
2013-08-20AP01DIRECTOR APPOINTED MR JOHN WILLIAM YOUNG STRACHAN SAMUEL
2012-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-31AP03SECRETARY APPOINTED MRS IRENE HELEN HEAP
2012-08-28AR0116/08/12 NO MEMBER LIST
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR HARRY SMITH
2012-08-28TM02APPOINTMENT TERMINATED, SECRETARY HARRY SMITH
2011-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-08AR0116/08/11 NO MEMBER LIST
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CONSTANTINE
2010-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-12AR0116/08/10 NO MEMBER LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SUNDERLAND / 10/08/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER HOWARD SMITH / 10/08/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH MOORE / 10/08/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HYNES / 10/08/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY CONSTANTINE / 10/08/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE BURNS / 10/08/2010
2010-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2010 FROM OFFICE SUITE D255 DEAN CLOUGH HALIFAX HX3 5AX
2009-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-07AR0116/08/09 NO MEMBER LIST
2008-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-11363aANNUAL RETURN MADE UP TO 16/08/08
2008-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-06363aANNUAL RETURN MADE UP TO 16/08/07
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2006-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-09-06363aANNUAL RETURN MADE UP TO 16/08/06
2006-09-02395PARTICULARS OF MORTGAGE/CHARGE
2006-01-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-10-28288aNEW DIRECTOR APPOINTED
2005-10-21288aNEW DIRECTOR APPOINTED
2005-10-21288bDIRECTOR RESIGNED
2005-10-12288bDIRECTOR RESIGNED
2005-09-15288bDIRECTOR RESIGNED
2005-09-15288aNEW DIRECTOR APPOINTED
2005-08-12288aNEW DIRECTOR APPOINTED
2005-08-12288aNEW DIRECTOR APPOINTED
2005-08-12288aNEW DIRECTOR APPOINTED
2005-08-12288aNEW DIRECTOR APPOINTED
2005-08-12363sANNUAL RETURN MADE UP TO 16/08/05
2005-08-12288aNEW DIRECTOR APPOINTED
2004-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-09-15363(287)REGISTERED OFFICE CHANGED ON 15/09/04
2004-09-15363sANNUAL RETURN MADE UP TO 16/08/04
2004-03-27288bDIRECTOR RESIGNED
2004-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-11-04288bDIRECTOR RESIGNED
2003-09-22363sANNUAL RETURN MADE UP TO 16/08/03
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 YORKSHIRE AIR AMBULANCE LIMITED 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 YORKSHIRE AIR AMBULANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AIRCRAFT MORTGAGE 2007-04-03 Satisfied CLYDESDALE BANK ASSET FINANCE LIMITED
AIRCRAFT MORTGAGE 2007-04-03 Satisfied CLYDESDALE BANK ASSET FINANCE LIMITED
AIRCRAFT MORTGAGE 2006-09-02 Satisfied CLYDESDALE BANK ASSET FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of YORKSHIRE AIR AMBULANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORKSHIRE AIR AMBULANCE LIMITED
Trademarks
We have not found any records of YORKSHIRE AIR AMBULANCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with YORKSHIRE AIR AMBULANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Selby District Council 2014-11-20 GBP £345 Donation to Air Ambulance
East - North East 2014-02-06 GBP £255 Other Income - Other
North Yorkshire Council 2013-11-29 GBP £392 Recycling Credits
North Yorkshire Council 2013-11-29 GBP £849 Reuse - Payment Credits
North Yorkshire Council 2013-11-29 GBP £341 Recycling Credits
North Yorkshire Council 2013-11-29 GBP £738 Reuse - Payment Credits
North Yorkshire Council 2013-11-29 GBP £378 Recycling Credits
North Yorkshire Council 2013-11-29 GBP £819 Reuse - Payment Credits
North Yorkshire Council 2013-11-29 GBP £131 Recycling Credits
North Yorkshire Council 2013-11-29 GBP £284 Reuse - Payment Credits
North Yorkshire Council 2013-11-29 GBP £32 Recycling Credits
North Yorkshire Council 2013-11-29 GBP £69 Reuse - Payment Credits
North Yorkshire Council 2013-11-29 GBP £165 Recycling Credits
North Yorkshire Council 2013-11-29 GBP £357 Reuse - Payment Credits
North Yorkshire Council 2013-11-29 GBP £416 Recycling Credits
North Yorkshire Council 2013-11-29 GBP £901 Reuse - Payment Credits

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 YORKSHIRE AIR AMBULANCE LIMITED 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 YORKSHIRE AIR AMBULANCE LIMITED 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 YORKSHIRE AIR AMBULANCE LIMITED 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.