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

MAGPAS

MAGPAS AIR AMBULANCE ENTERPRISE CAMPUS, ALCONBURY WEALD, HUNTINGDON, CAMBRIDGESHIRE, PE28 4YF,
Company Registration Number
06062176
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Magpas
MAGPAS was founded on 2007-01-23 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Magpas 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAGPAS
 
Legal Registered Office
MAGPAS AIR AMBULANCE ENTERPRISE CAMPUS
ALCONBURY WEALD
HUNTINGDON
CAMBRIDGESHIRE
PE28 4YF
Other companies in PE29
 
Filing Information
Company Number 06062176
Company ID Number 06062176
Date formed 2007-01-23
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 30/06/2024
Account next due 31/03/2026
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts FULL
Last Datalog update: 2025-02-05 05:26:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGPAS
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 MAGPAS

Current Directors
Officer Role Date Appointed
THOMAS JOHN HAMPTON BENNETT
Director 2010-04-24
ANNE BOOTH
Director 2012-02-13
MARK JOHN BROADBENT
Director 2010-04-24
NIGEL BROWN
Director 2012-02-13
CHRISTOPHER MARK DODD
Director 2007-11-21
PETER JOHN PASHLEY HOLDEN
Director 2016-09-10
LORETTO LUCY LEAVY
Director 2012-11-17
HUGH ROBERT PARNELL
Director 2013-03-14
SIMON THOMAS STANDEN
Director 2015-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL LEONARD CASCIATO
Director 2015-01-15 2017-09-16
LORRAINE ANN GREASLEY
Director 2008-04-05 2017-09-16
PAMELA KENNY
Director 2007-01-23 2016-09-10
DANIEL CODY
Director 2012-09-08 2015-09-12
MICHAEL PETER BLACK
Company Secretary 2010-04-24 2015-01-15
MICHAEL PETER BLACK
Director 2007-07-18 2015-01-15
LEE ANTHONY SUSTINS
Director 2010-04-19 2012-09-08
BEN TEASDALE
Director 2007-01-23 2012-09-08
JACQUELINE ANN WHIPP
Director 2008-04-05 2012-09-08
HOWARD SHERRIFF
Director 2007-01-23 2011-09-17
KEITH REID
Director 2010-04-24 2011-04-08
CHRISTOPHER MARK DODD
Company Secretary 2007-11-21 2010-04-19
TIMOTHY STEPHEN DANIEL
Director 2007-07-18 2009-01-09
DAVID RHYS BEVAN
Director 2007-01-23 2008-06-12
JUERGEN RALPH KLEIN
Director 2007-01-23 2008-04-05
JOHN PETER NICOL
Director 2007-01-23 2008-04-05
JOHN STEPHEN HECKLES
Company Secretary 2007-01-23 2007-08-01
JOHN STEPHEN HECKLES
Director 2007-01-23 2007-08-01
IAN GIBSON BROOKE
Director 2007-01-23 2007-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOHN BROADBENT THE MARGARET BEAUFORT INSTITUTE OF THEOLOGY Director 2011-07-01 CURRENT 1994-08-12 Active
MARK JOHN BROADBENT XENDATA LIMITED Director 2001-11-22 CURRENT 2001-11-22 Active
MARK JOHN BROADBENT LYNFIELDS MANAGEMENT LIMITED Director 2001-05-21 CURRENT 1991-04-19 Active
PETER JOHN PASHLEY HOLDEN GPDF LIMITED Director 2014-09-18 CURRENT 1980-07-18 Active
PETER JOHN PASHLEY HOLDEN GENERAL PRACTICE TASK FORCE (GPTF) LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active
PETER JOHN PASHLEY HOLDEN DERBY & DERBYSHIRE LOCAL MEDICAL COMMITTEE LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
PETER JOHN PASHLEY HOLDEN BASICS TRADING LIMITED Director 1998-04-30 CURRENT 1998-04-30 Active - Proposal to Strike off
PETER JOHN PASHLEY HOLDEN BRITISH ASSOCIATION FOR IMMEDIATE CARE Director 1998-04-21 CURRENT 1998-04-21 Active
PETER JOHN PASHLEY HOLDEN INSTITUTE OF ADVANCED MOTORISTS LIMITED(THE) Director 1994-11-09 CURRENT 1956-03-10 Active
LORETTO LUCY LEAVY CONSENTES LTD Director 2011-11-22 CURRENT 2011-11-22 Active - Proposal to Strike off
HUGH ROBERT PARNELL SENSORY DESIGN & TECHNOLOGY LTD Director 2016-08-30 CURRENT 2004-10-04 Active
HUGH ROBERT PARNELL GREAT EASTERN INVESTMENT FORUM LTD Director 2013-04-24 CURRENT 2007-12-10 Active - Proposal to Strike off
HUGH ROBERT PARNELL E-LUMINATE FOUNDATION CIC Director 2012-11-12 CURRENT 2012-11-12 Active - Proposal to Strike off
HUGH ROBERT PARNELL HRP CONSULTING AND TRAINING LIMITED Director 2007-01-29 CURRENT 2007-01-29 Active
HUGH ROBERT PARNELL ANTHROPE LIMITED Director 2004-08-20 CURRENT 2003-07-14 Active
HUGH ROBERT PARNELL CAMBRIDGE CLEANTECH LIMITED Director 2002-12-09 CURRENT 2002-10-22 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
2025-01-31FULL ACCOUNTS MADE UP TO 30/06/24
2025-01-23CONFIRMATION STATEMENT MADE ON 23/01/25, WITH NO UPDATES
2024-02-13FULL ACCOUNTS MADE UP TO 30/06/23
2024-01-23CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-10-25DIRECTOR APPOINTED MR MARK JAMES GREENHALGH
2023-10-24DIRECTOR APPOINTED MR GRAHAM RICHARD CLARK
2023-10-24DIRECTOR APPOINTED MS MARILYN DAWN CHESTER
2023-10-24DIRECTOR APPOINTED MR MARK BURBY
2023-10-24DIRECTOR APPOINTED MS RUTH BRONWEN DERRETT
2023-10-24DIRECTOR APPOINTED DR SUSAN MIRIAM HARRISON
2023-10-20REGISTERED OFFICE CHANGED ON 20/10/23 FROM Centenary House St. Marys Street Huntingdon Cambridgeshire PE29 3PE
2023-10-20DIRECTOR APPOINTED MR CHRISTOPHER CAREY
2023-10-20APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHN HAMPTON BENNETT
2023-10-20APPOINTMENT TERMINATED, DIRECTOR ANNE BOOTH
2023-10-20APPOINTMENT TERMINATED, DIRECTOR MARK JOHN BROADBENT
2023-10-20APPOINTMENT TERMINATED, DIRECTOR HUGH ROBERT PARNELL
2023-01-26FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-25CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2023-01-24APPOINTMENT TERMINATED, DIRECTOR ASHLEY RICHARDSON
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 060621760003
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 060621760004
2022-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 060621760004
2022-12-21REGISTRATION OF A CHARGE / CHARGE CODE 060621760002
2022-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 060621760002
2022-10-11APPOINTMENT TERMINATED, DIRECTOR KATE LANCASTER
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR KATE LANCASTER
2022-10-07REGISTRATION OF A CHARGE / CHARGE CODE 060621760001
2022-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 060621760001
2022-10-05DIRECTOR APPOINTED MR WILLIAM FREDERICK HUGHES
2022-10-05AP01DIRECTOR APPOINTED MR WILLIAM FREDERICK HUGHES
2022-10-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK DODD
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK DODD
2022-01-24CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-11-19AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-08-17AP01DIRECTOR APPOINTED MR JOHN WILLIAM BRIDGE
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BROWN
2021-04-15AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-03-01AP01DIRECTOR APPOINTED MRS KATE LANCASTER
2021-02-25AP01DIRECTOR APPOINTED DR ALEC OSTLER
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR LORETTO LUCY LEAVY
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-11-07MEM/ARTSARTICLES OF ASSOCIATION
2020-11-07RES01ADOPT ARTICLES 07/11/20
2020-10-14MEM/ARTSARTICLES OF ASSOCIATION
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-11-13AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-04-05CH01Director's details changed for Mr Thomas John Hampton Bennett on 2019-04-01
2019-03-12AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-20AP01DIRECTOR APPOINTED LT COL MARY READ
2019-02-19AP01DIRECTOR APPOINTED MR GEOFF DAVIES
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR EMMA READ
2018-11-15AP01DIRECTOR APPOINTED LT COL EMMA READ
2018-11-15CH01Director's details changed for Mr Hugh Robert Parnell on 2018-11-15
2018-07-30AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS STANDEN
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE GREASLEY
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CASCIATO
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23AP01DIRECTOR APPOINTED DR PETER JOHN PASHLEY HOLDEN
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA KENNY
2016-01-25AR0123/01/16 ANNUAL RETURN FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-25AP01DIRECTOR APPOINTED MR SIMON THOMAS STANDEN
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CODY
2015-02-25AP01DIRECTOR APPOINTED MR PAUL LEONARD CASCIATO
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLACK
2015-02-25TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BLACK
2015-01-29AR0123/01/15 NO MEMBER LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-28AR0123/01/14 NO MEMBER LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 105 NEEDINGWORTH ROAD ST IVES CAMBRIDGESHIRE PE27 5WF
2013-03-18AP01DIRECTOR APPOINTED MR HUGH ROBERT PARNELL
2013-03-06AR0123/01/13 NO MEMBER LIST
2013-01-25AP01DIRECTOR APPOINTED MS LORETTO LUCY LEAVY
2012-11-29RES01ADOPT ARTICLES 08/09/2012
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR BEN TEASDALE
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR LEE SUSTINS
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WHIPP
2012-10-01AP01DIRECTOR APPOINTED MR DANIEL CODY
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-09AP01DIRECTOR APPOINTED ANNE BOOTH
2012-03-09AP01DIRECTOR APPOINTED NIGEL BROWN
2012-01-25AR0123/01/12 NO MEMBER LIST
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD SHERRIFF
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH REID
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-21AR0123/01/11 NO MEMBER LIST
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER BLACK / 18/02/2011
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN WHIPP / 18/02/2011
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BEN TEASDALE / 18/02/2011
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD SHERRIFF / 18/02/2011
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAMELA KENNY / 18/02/2011
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LORRAINE ANN GREASLEY / 18/02/2011
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK DODD / 18/02/2011
2010-08-08AP01DIRECTOR APPOINTED MR MARK JOHN BROADBENT
2010-08-08AP01DIRECTOR APPOINTED MR THOMAS JOHN HAMPTON BENNETT
2010-07-08RES01ADOPT ARTICLES 24/04/2010
2010-06-28AP01DIRECTOR APPOINTED MR KEITH REID
2010-06-14AP03SECRETARY APPOINTED MR MICHAEL PETER BLACK
2010-06-13TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DODD
2010-06-13AP01DIRECTOR APPOINTED MR LEE ANTHONY SUSTINS
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-11AR0123/01/10 NO MEMBER LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER BLACK / 10/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN WHIPP / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BEN TEASDALE / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD SHERRIFF / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LORRAINE ANN GREASLEY / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK DODD / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAMELA KENNY / 10/02/2010
2009-06-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-30363aANNUAL RETURN MADE UP TO 23/01/09
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY DANIEL
2009-01-12288aDIRECTOR APPOINTED MISS LORRAINE ANN GREASLEY
2008-08-12288aDIRECTOR APPOINTED MRS JACQUELINE ANN WHIPP
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR JUERGEN KLEIN
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN NICOL
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID BEVAN
2008-04-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-13363aANNUAL RETURN MADE UP TO 23/01/08
2008-02-12288aNEW SECRETARY APPOINTED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-05288aNEW DIRECTOR APPOINTED
2008-02-05288aNEW DIRECTOR APPOINTED
2007-12-13288cDIRECTOR'S PARTICULARS CHANGED
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to MAGPAS 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 MAGPAS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MAGPAS's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MAGPAS registering or being granted any patents
Domain Names

MAGPAS owns 4 domain names.

cambridgeairambulance.co.uk   cambridgeshireairambulance.co.uk   bedfordshireairambulance.co.uk   patientsafetyatthesharpend.co.uk  

Trademarks
We have not found any records of MAGPAS registering or being granted any trademarks
Income
Government Income

Government spend with MAGPAS

Government Department Income DateTransaction(s) Value Services/Products
North Norfolk District Council 2012-05-17 GBP £1,000 Chairmans Civic Expenditure
Fenland District Council 2011-05-18 GBP £767 Balance Sheet

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 MAGPAS 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 MAGPAS 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 MAGPAS 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.