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

ESSEX & HERTS AIR AMBULANCE TRUST

THE BUSINESS CENTRE, EARLS COLNE BUSINESS PARK EARLS, COLNE COLCHESTER, ESSEX, CO6 2NS,
Company Registration Number
05397840
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Essex & Herts Air Ambulance Trust
ESSEX & HERTS AIR AMBULANCE TRUST was founded on 2005-03-18 and has its registered office in Colne Colchester. The organisation's status is listed as "Active". Essex & Herts Air Ambulance Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
ESSEX & HERTS AIR AMBULANCE TRUST
 
Legal Registered Office
THE BUSINESS CENTRE
EARLS COLNE BUSINESS PARK EARLS
COLNE COLCHESTER
ESSEX
CO6 2NS
Other companies in CO6
 
Previous Names
ESSEX AIR AMBULANCE TRUST30/04/2007
Charity Registration
Charity Number 1108989
Charity Address ESSEX & HERTS AIR AMBULANCE TRUST, THE BUSINESS CENTRE, EARLS COLNE BUSINESS PARK, EARLS COLNE, COLCHESTER, CO6 2NS
Charter TO PROVIDE PRE HOSPITAL CARE WITH A HELICOPTER EMERGENCY MEDICAL SERVICE.
Filing Information
Company Number 05397840
Company ID Number 05397840
Date formed 2005-03-18
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 17:28:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESSEX & HERTS AIR AMBULANCE TRUST
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 ESSEX & HERTS AIR AMBULANCE TRUST
The following companies were found which have the same name as ESSEX & HERTS AIR AMBULANCE TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ESSEX & HERTS AIR AMBULANCE TRADING LIMITED THE BUSINESS CENTRE EARLS COLNE BUSINESS PARK EARLS COLNE COLCHESTER CO6 2NS Active Company formed on the 1999-03-24

Company Officers of ESSEX & HERTS AIR AMBULANCE TRUST

Current Directors
Officer Role Date Appointed
BRENDA PATRICIA PLAYFORD
Company Secretary 2016-01-01
PHILIP CHRISTOPHER CABORN
Director 2006-10-26
CLARE JULIET DOBIE
Director 2008-04-10
RAMZI MOUNIR FREIJ
Director 2013-09-10
CLIVE MARTIN GILHAM
Director 2017-04-25
DARREN MARK HAYWARD
Director 2009-07-28
ROY JOHN MARFLEET
Director 2018-03-22
ANNALISA RIDSDILL SMITH
Director 2011-04-20
JONATHAN CHARLES GOSSELIN TROWER
Director 2016-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT SIMON FORSYTH
Director 2006-11-30 2018-03-22
CLIVE MARTIN GILHAM
Director 2015-04-21 2016-01-23
LESLEY BALIGA
Company Secretary 2015-10-26 2015-12-16
BRIAN ROY SHIPLEY
Director 2006-08-11 2015-12-14
LINDA CURRY
Company Secretary 2012-05-29 2015-10-28
ROBERT JOHN WHITING
Director 2008-01-10 2012-06-30
ANDREW JOHN BOUNDS
Company Secretary 2006-10-31 2012-05-29
KIM SIMONE PARKER ADCOCK
Director 2006-09-28 2010-02-23
RAMZI FREIJ
Director 2006-09-28 2008-12-11
STEPHEN JOHN WILLIAMS
Director 2005-03-18 2007-09-05
DAVID STEPHEN CROZIER
Company Secretary 2005-03-18 2006-10-31
PRAKASH CHANDRA ARORA
Director 2005-03-18 2006-10-25
GEORGE COURTAULD
Director 2005-08-23 2006-10-22
CHRISTOPHER ANTHONY RICHARDS
Director 2005-03-18 2006-08-19
IAN KENNETH THURGOOD
Director 2005-07-01 2006-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE JULIET DOBIE ALLIANCE TRUST PLC Director 2016-05-26 CURRENT 1888-04-21 Active
CLARE JULIET DOBIE ABERDEEN NEW THAI INVESTMENT TRUST PLC Director 2013-12-13 CURRENT 1989-12-01 Liquidation
CLARE JULIET DOBIE SCHRODER UK MID CAP FUND PLC Director 2013-09-11 CURRENT 1983-04-04 Active
CLARE JULIET DOBIE CT UK CAPITAL AND INCOME INVESTMENT TRUST PLC Director 2012-07-16 CURRENT 1992-07-17 Active
CLARE JULIET DOBIE BRAXTED MARKETING MEASURES LTD Director 2005-02-24 CURRENT 2005-02-24 Dissolved 2016-01-26
RAMZI MOUNIR FREIJ R AND A FREIJ LTD Director 2013-04-04 CURRENT 2013-04-04 Active
CLIVE MARTIN GILHAM HALF VOLLEY LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
CLIVE MARTIN GILHAM BEAUNE LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active - Proposal to Strike off
CLIVE MARTIN GILHAM CONSOLIDATED STRUCTURES LIMITED Director 2016-05-20 CURRENT 2016-03-11 Active
CLIVE MARTIN GILHAM TESLA INVESTMENTS LIMITED Director 2015-05-15 CURRENT 2015-03-09 Liquidation
CLIVE MARTIN GILHAM XENOVIDA LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active - Proposal to Strike off
CLIVE MARTIN GILHAM STRAIGHT BAT LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active
CLIVE MARTIN GILHAM XENOVEST LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
CLIVE MARTIN GILHAM XENOVIUM LIMITED Director 2014-01-31 CURRENT 2013-10-10 Active
CLIVE MARTIN GILHAM STRAIGHT BAT (154) LIMITED Director 2013-11-22 CURRENT 2013-11-22 Dissolved 2015-02-24
CLIVE MARTIN GILHAM COLCHESTER COMMUNITY STADIUM LIMITED Director 2009-05-13 CURRENT 2009-04-02 Active - Proposal to Strike off
CLIVE MARTIN GILHAM STRAIGHT BAT (UK) LIMITED Director 2005-12-23 CURRENT 2005-12-23 Active
DARREN MARK HAYWARD CONTINUING SUPPORT LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
DARREN MARK HAYWARD EP7 LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
DARREN MARK HAYWARD EMPLOYASSIST HR LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
DARREN MARK HAYWARD NOCKOLDS WEALTH LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
DARREN MARK HAYWARD ESSEX & HERTS FLIGHT FOR LIFE LOTTERY LIMITED Director 2013-03-01 CURRENT 2001-08-14 Active
DARREN MARK HAYWARD NOCKOLDS SOLICITORS LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
ROY JOHN MARFLEET CPP PLANT LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
ROY JOHN MARFLEET MARFLEET CIVIL ENGINEERING LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
ROY JOHN MARFLEET MDS ENTERPRISES LIMITED Director 2011-04-18 CURRENT 2011-04-18 Active
ROY JOHN MARFLEET MDS CIVIL ENGINEERING LIMITED Director 2000-07-10 CURRENT 2000-05-24 Active
ANNALISA RIDSDILL SMITH FRANGIPANI SUP LIMITED Director 2013-12-02 CURRENT 2013-12-02 Active
ANNALISA RIDSDILL SMITH AIRATE LIMITED Director 2005-08-01 CURRENT 2005-08-01 Active - Proposal to Strike off
JONATHAN CHARLES GOSSELIN TROWER DAIWA CORPORATE ADVISORY LIMITED Director 1998-07-01 CURRENT 1995-06-13 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
2024-04-08APPOINTMENT TERMINATED, DIRECTOR ANNALISA RIDSDILL SMITH
2024-03-18CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2024-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-14DIRECTOR APPOINTED MRS MICHELLE ANN TENNENS
2022-04-25AP01DIRECTOR APPOINTED MRS ELLISA ESTRIN
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHRISTOPHER CABORN
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2019-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-06AP01DIRECTOR APPOINTED MRS CLAIRE SMITH
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CLARE JULIET DOBIE
2018-05-16RES01ADOPT ARTICLES 16/05/18
2018-05-16CC04Statement of company's objects
2018-04-04AP01DIRECTOR APPOINTED MR ROY JOHN MARFLEET
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMON FORSYTH
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-03-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CHARLES GOSSELIN TROWER
2018-03-19PSC07CESSATION OF ROBERT SIMON FORSYTH AS A PERSON OF SIGNIFICANT CONTROL
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-05-16AP01DIRECTOR APPOINTED MR CLIVE MARTIN GILHAM
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-07AP01DIRECTOR APPOINTED MR JONATHAN CHARLES GOSSELIN TROWER
2016-03-23AR0118/03/16 ANNUAL RETURN FULL LIST
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SHIPLEY
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE GILHAM
2016-01-05AP03Appointment of Mrs Brenda Patricia Playford as company secretary on 2016-01-01
2016-01-05TM02Termination of appointment of Lesley Baliga on 2015-12-16
2015-12-02AP03Appointment of Mrs Lesley Baliga as company secretary on 2015-10-26
2015-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-29TM02Termination of appointment of Linda Curry on 2015-10-28
2015-05-08AP01DIRECTOR APPOINTED MR CLIVE MARTIN GILHAM
2015-04-01AR0118/03/15 NO MEMBER LIST
2014-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-01AR0118/03/14 NO MEMBER LIST
2013-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-23AP01DIRECTOR APPOINTED DR RAMZI FREIJ
2013-03-22AR0118/03/13 NO MEMBER LIST
2012-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-22AP01DIRECTOR APPOINTED ANNALISA RIDSDILL SMITH
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITING
2012-06-01TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BOUNDS
2012-06-01AP03SECRETARY APPOINTED MRS LINDA CURRY
2012-03-27AR0118/03/12 NO MEMBER LIST
2011-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SIMON FORSYTH / 07/06/2011
2011-03-29AR0118/03/11 NO MEMBER LIST
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROY SHIPLEY / 16/11/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MARK HAYWARD / 16/11/2010
2010-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-09AR0118/03/10 NO MEMBER LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WHITING / 17/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROY SHIPLEY / 17/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MARK HAYWARD / 17/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIMON FORSYTH / 17/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE JULIET DOBIE / 17/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHRISTOPHER CABORN / 17/03/2010
2010-03-12ELRES S366AS366A DISP HOLDING AGM 23/02/2010
2010-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES 23/02/2010
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR KIM PARKER ADCOCK
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM SIMONE ADCOCK / 07/10/2009
2009-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-12288aDIRECTOR APPOINTED MR DARREN MARK HAYWARD
2009-04-09363aANNUAL RETURN MADE UP TO 18/03/09
2009-01-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-27RES01ALTER MEMORANDUM 20/01/2009
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR RAMZI FREIJ
2008-11-21288cDIRECTOR'S CHANGE OF PARTICULARS / RAMZI FREIJ / 21/11/2008
2008-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-05-14288aDIRECTOR APPOINTED MRS CLARE DOBIE
2008-03-31363aANNUAL RETURN MADE UP TO 18/03/08
2008-02-04288aNEW DIRECTOR APPOINTED
2007-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-09-19288bDIRECTOR RESIGNED
2007-09-05288cDIRECTOR'S PARTICULARS CHANGED
2007-09-05288cDIRECTOR'S PARTICULARS CHANGED
2007-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-30CERTNMCOMPANY NAME CHANGED ESSEX AIR AMBULANCE TRUST CERTIFICATE ISSUED ON 30/04/07
2007-04-04363aANNUAL RETURN MADE UP TO 18/03/07
2007-04-04288cDIRECTOR'S PARTICULARS CHANGED
2007-04-04288cDIRECTOR'S PARTICULARS CHANGED
2007-01-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-22288aNEW DIRECTOR APPOINTED
2007-01-21288aNEW DIRECTOR APPOINTED
2007-01-07288aNEW DIRECTOR APPOINTED
2006-12-22288bDIRECTOR RESIGNED
2006-12-22288bDIRECTOR RESIGNED
2006-12-22288bDIRECTOR RESIGNED
2006-12-10288bSECRETARY RESIGNED
2006-12-10288aNEW SECRETARY APPOINTED
2006-10-25288aNEW DIRECTOR APPOINTED
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 ESSEX & HERTS AIR AMBULANCE TRUST 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 ESSEX & HERTS AIR AMBULANCE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ESSEX & HERTS AIR AMBULANCE TRUST 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 ESSEX & HERTS AIR AMBULANCE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for ESSEX & HERTS AIR AMBULANCE TRUST
Trademarks
We have not found any records of ESSEX & HERTS AIR AMBULANCE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESSEX & HERTS AIR AMBULANCE TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as ESSEX & HERTS AIR AMBULANCE TRUST are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ESSEX & HERTS AIR AMBULANCE TRUST 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 ESSEX & HERTS AIR AMBULANCE TRUST 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 ESSEX & HERTS AIR AMBULANCE TRUST 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.