Company Information for MIDLANDS AIR AMBULANCE CHARITY
MIDLANDS AIR AMBULANCE CHARITY AIRBASE AVENUE, NEACHLEY, SHIFNAL, TF11 8UR,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
MIDLANDS AIR AMBULANCE CHARITY | |
Legal Registered Office | |
MIDLANDS AIR AMBULANCE CHARITY AIRBASE AVENUE NEACHLEY SHIFNAL TF11 8UR Other companies in DY9 | |
Charity Number | 1143118 |
---|---|
Charity Address | MIDLANDS AIR AMBULANCE HQ , UNIT 16 , ENTERPRISE TRADING ESTATE , PEDMORE ROAD , BRIERLEY HILL, DY5 1TX |
Charter |
Company Number | 07683841 | |
---|---|---|
Company ID Number | 07683841 | |
Date formed | 2011-06-27 | |
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 | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-08-05 21:59:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MIDLANDS AIR AMBULANCE TRADING LIMITED | MIDLANDS AIR AMBULANCE CHARITY AIRBASE AVENUE NEACHLEY SHIFNAL TF11 8UR | Active | Company formed on the 2012-10-17 |
Officer | Role | Date Appointed |
---|---|---|
PHILIP RICHARD CHAPMAN |
||
BRENDAN PETER CONNOR |
||
ROBERT FULTON |
||
IAN GRAVES |
||
ANDREW GORDON LENNOX |
||
ROGER BRENTNALL PEMBERTON |
||
TIM RICE |
||
ROBIN RICHMOND |
||
NICK WHALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH ANNE GREETHAM |
Director | ||
ANTHONY ARROWSMITH |
Director | ||
JOHN BARRY LANCASTER |
Director | ||
ANTHONY ERNEST MURRELL |
Director | ||
TEMPLE SECRETARIAL LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SURTRANS | Director | 2010-04-01 | CURRENT | 2010-01-22 | Dissolved 2015-08-11 | |
SIMPLICITY (GB) LIMITED | Director | 2008-10-23 | CURRENT | 2007-10-16 | Active - Proposal to Strike off | |
CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES) | Director | 2005-12-09 | CURRENT | 2005-02-21 | Active | |
PERF LTD | Director | 2005-10-03 | CURRENT | 2005-10-03 | Active | |
EDEN CARE AND SUPPORT GROUP TRUSTEES LIMITED | Director | 2018-02-07 | CURRENT | 2018-02-07 | Active | |
EDEN CARE SOLUTIONS TRUSTEES LIMITED | Director | 2018-02-06 | CURRENT | 2018-02-06 | Active | |
SUPPORTED HOMES LIMITED | Director | 2014-10-31 | CURRENT | 2006-03-29 | Active | |
EDEN CARE & SUPPORT GROUP LIMITED | Director | 2014-09-24 | CURRENT | 2010-06-07 | Active | |
EDEN SUPPORTED HOUSING LIMITED | Director | 2014-09-24 | CURRENT | 2010-06-07 | Active | |
EDEN SUPPORTED LIVING LIMITED | Director | 2014-09-24 | CURRENT | 2010-06-07 | Active | |
EDEN FUTURES CONTRACTING SERVICES LIMITED | Director | 2014-09-24 | CURRENT | 2000-05-02 | Active | |
HOUSING AND SUPPORT SOLUTIONS LIMITED | Director | 2014-09-24 | CURRENT | 2002-02-27 | Active | |
ESSENTIAL FUTURES LIMITED | Director | 2014-09-24 | CURRENT | 2002-09-20 | Active | |
EDEN HOLDINGS FINANCING LIMITED | Director | 2014-09-24 | CURRENT | 2010-06-07 | Active | |
HASS HOLDINGS LINCS LIMITED | Director | 2014-09-24 | CURRENT | 2012-08-22 | Active | |
EDEN CARE SOLUTIONS LIMITED | Director | 2014-09-24 | CURRENT | 2013-05-20 | Active | |
ECS DEBTCO LIMITED | Director | 2014-09-24 | CURRENT | 2013-11-27 | Active | |
MIDLANDS AIR AMBULANCE TRADING LIMITED | Director | 2015-11-30 | CURRENT | 2012-10-17 | Active | |
EXCHANGE & SMART LIMITED | Director | 2011-11-29 | CURRENT | 1997-06-27 | Dissolved 2014-04-01 | |
CONNECT TRAINING LIMITED | Director | 2011-11-29 | CURRENT | 1997-10-22 | Dissolved 2014-04-01 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
P/T Assistant Charity Shop Manager West Bromwich | West Bromwich Central | The Assistant Charity Shop Manager West Bromwich will assist the Charity Shop Manager to ensure the smooth running of the shop. To assist the Manager with |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MISS CARLY LOUISE MANNING | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24 | ||
REGISTERED OFFICE CHANGED ON 27/06/24 FROM Midlands Air Ambulance Charity Airbase Avenue Neachley Lane Shifnal TF11 8UR TF11 8UR United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 27/06/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR RAYMOND GUIRGUIS | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 21/06/23 FROM Hawthorn House Dudley Road Stourbridge West Midlands DY9 8BQ | ||
DIRECTOR APPOINTED MR ANDREW MOSS | ||
APPOINTMENT TERMINATED, DIRECTOR ROGER BRENTNALL PEMBERTON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER BRENTNALL PEMBERTON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEAL JOHN HOOPER | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FULTON | |
CH01 | Director's details changed for Mr Gareth Christopher Dellenty on 2021-03-18 | |
AP03 | Appointment of Ms Nicola Rees as company secretary on 2021-03-01 | |
AP01 | DIRECTOR APPOINTED MR NEAL JOHN HOOPER | |
AP01 | DIRECTOR APPOINTED DR VIVIENNE MARGARET MCVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICK WHALE | |
TM02 | Termination of appointment of Ruth Anne Latham on 2020-11-30 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
CH01 | Director's details changed for Mr Edwin Keith Marriott on 2020-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GARETH CHRISTOPHER DELLENTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM RICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GRAVES | |
AP01 | DIRECTOR APPOINTED MR ROBERT GRANVILLE DOUGLAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN RICHMOND | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS KATE-EMMA BAILEY | |
PSC08 | Notification of a person with significant control statement | |
RES01 | ADOPT ARTICLES 28/05/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS JAMES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
AP03 | Appointment of Mrs Ruth Anne Latham as company secretary on 2018-11-16 | |
TM02 | Termination of appointment of Philip Richard Chapman on 2018-11-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN PETER CONNOR | |
AP01 | DIRECTOR APPOINTED DR JOHN DOUGLAS JAMES | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED WAHEED SALEEM | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076838410001 | |
RES01 | ADOPT ARTICLES 23/05/18 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW GORDON LENNOX | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076838410001 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE GREETHAM | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 04/02/14 | |
RES01 | ADOPT ARTICLES 29/11/13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 27/06/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIM RICE | |
AP01 | DIRECTOR APPOINTED MR ROBERT FULTON | |
AP01 | DIRECTOR APPOINTED MR NICK WHALE | |
AP01 | DIRECTOR APPOINTED MR IAN GRAVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ARROWSMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MURRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LANCASTER | |
AP03 | SECRETARY APPOINTED MR PHILIP RICHARD CHAPMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2013 FROM UNIT 16 ENTERPRISE TRADING ESTATE PEDMORE ROAD BRIERLEY HILL WEST MIDLANDS DY5 1TX UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIAL LIMITED | |
RES01 | ADOPT ARTICLES 26/11/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 27/06/12 NO MEMBER LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 13/02/2012 | |
AA01 | CURRSHO FROM 30/06/2012 TO 31/03/2012 | |
AP01 | DIRECTOR APPOINTED MR. ROGER BRENTNALL PEMBERTON | |
AP01 | DIRECTOR APPOINTED MR ROBIN RICHMOND | |
AP01 | DIRECTOR APPOINTED ELIZABETH ANNE GREETHAM | |
AP01 | DIRECTOR APPOINTED MR BRENDAN PETER CONNOR | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Walsall Council | |
|
|
Lichfield District Council | |
|
Donations |
Worcestershire County Council | |
|
Misc Other Expenses |
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.
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. |