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

THAMES VALLEY AIR AMBULANCE

STOKENCHURCH HOUSE OXFORD ROAD, STOKENCHURCH, HIGH WYCOMBE, BUCKS, HP14 3SX,
Company Registration Number
04062250
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Thames Valley Air Ambulance
THAMES VALLEY AIR AMBULANCE was founded on 2000-08-24 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Thames Valley Air Ambulance 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
THAMES VALLEY AIR AMBULANCE
 
Legal Registered Office
STOKENCHURCH HOUSE OXFORD ROAD
STOKENCHURCH
HIGH WYCOMBE
BUCKS
HP14 3SX
Other companies in HP12
 
Previous Names
THAMES VALLEY AND CHILTERN AIR AMBULANCE TRUST11/03/2015
Charity Registration
Charity Number 1084910
Charity Address ARTISAN, HILLBOTTOM ROAD, SANDS INDUSTRIAL ESTATE, HIGH WYCOMBE, HP12 4HJ
Charter THE CHARITY USES VARIOUS FUNDRAISING METHODS TO FUND THE OPERATION OF THE AIR AMBULANCE SERVICE COVERING BERKSHIRE, OXFORDSHIRE AND BUCKINGHAMSHIRE.
Filing Information
Company Number 04062250
Company ID Number 04062250
Date formed 2000-08-24
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 31/03/2023
Account next due 31/12/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts GROUP
Last Datalog update: 2024-03-05 22:40:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAMES VALLEY AIR AMBULANCE
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 THAMES VALLEY AIR AMBULANCE
The following companies were found which have the same name as THAMES VALLEY AIR AMBULANCE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THAMES VALLEY AIR AMBULANCE (TRADING) LIMITED STOKENCHURCH HOUSE OXFORD ROAD STOKENCHURCH HIGH WYCOMBE BUCKS HP14 3SX Active Company formed on the 2001-03-20
THAMES VALLEY AIR AMBULANCE (LEASING) LIMITED STOKENCHURCH HOUSE OXFORD ROAD STOKENCHURCH HIGH WYCOMBE BUCKS HP14 3SX Active Company formed on the 2015-06-15

Company Officers of THAMES VALLEY AIR AMBULANCE

Current Directors
Officer Role Date Appointed
ROLAND TUDOR LAWRENCE
Company Secretary 2011-08-25
CHRISTOPHER IAN BANNISTER
Director 2014-10-02
CLAIRE LOUISE DOBBS
Director 2014-10-02
JOHN EDWARD GAFFNEY
Director 2017-01-26
VICTORIA ANNE GEORGE
Director 2014-10-02
KEITH WILLIAM IFOULD
Director 2011-10-27
TIMOTHY IVO JENNER
Director 2011-02-10
JONATHAN MARK KENDREW
Director 2018-05-03
ROLAND TUDOR LAWRENCE
Director 2014-07-01
ERICA MOON
Director 2017-01-26
RICHARD HUGH PEARCE
Director 2018-02-05
TIMOTHY HUGO POLLOCK
Director 2013-12-19
AMANDA JANINE POOLE
Director 2014-10-02
SARAH JANE ROBERTS
Director 2017-01-26
MICHAEL ELLIOTT WARD
Director 2012-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARGARET THOMAS
Director 2010-01-20 2017-09-30
KAREN LOUISE STEWARD
Director 2010-02-17 2015-12-17
DAVID MARSHALL WALKER
Director 2011-02-10 2015-12-17
RAYMOND DONALD EMMANS
Director 2009-08-19 2014-12-18
BRIAN LOWSON
Director 2012-12-20 2014-10-16
NICHOLAS PHILIP DAVID GODWIN
Director 2008-01-24 2014-06-30
RAYMOND JOHN LYE
Director 2008-01-25 2013-12-19
ALFRED MICHAEL DAVID POWER
Director 2004-04-21 2013-04-30
JOHN KINGHAM
Company Secretary 2010-04-14 2011-08-25
COLIN DAVID LEE
Director 2000-10-04 2010-09-30
RODNEY COLIN DAVIS
Company Secretary 2003-07-16 2010-03-31
ANNE ELIZABETH OVERIN
Director 2004-12-15 2010-02-17
ANTHONY HAMER STANSFELD
Director 2004-08-25 2008-09-24
ROBERT GEORGE RUMBOLD
Director 2000-09-27 2007-09-14
JOHN CHAPMAN
Director 2001-01-10 2006-10-25
JOHN CHAPMAN
Company Secretary 2002-03-10 2003-07-16
JOHN ARTHUR STOCKER
Director 2000-10-04 2003-04-08
RAYMOND DONALD EMMANS
Company Secretary 2000-08-24 2002-03-10
GRAHAM PAUL WILLIAM GROVES
Director 2000-08-24 2001-03-01
RAYMOND DONALD EMMANS
Director 2000-08-24 2000-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER IAN BANNISTER THAMES VALLEY AIR AMBULANCE (TRADING) LIMITED Director 2014-12-18 CURRENT 2001-03-20 Active
CHRISTOPHER IAN BANNISTER HASTINGS INVESTMENT MANAGEMENT (EUROPE) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2016-10-11
VICTORIA ANNE GEORGE THAMES VALLEY AIR AMBULANCE (LEASING) LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active
VICTORIA ANNE GEORGE THAMES VALLEY AIR AMBULANCE (TRADING) LIMITED Director 2014-12-19 CURRENT 2001-03-20 Active
VICTORIA ANNE GEORGE CAPE TREASURY LIMITED Director 2013-10-15 CURRENT 2013-10-15 Dissolved 2017-12-13
VICTORIA ANNE GEORGE YL HOLDINGS LIMITED Director 2011-07-29 CURRENT 1990-05-03 Dissolved 2017-12-13
VICTORIA ANNE GEORGE CAPE PROPCO 2 LIMITED Director 2008-10-10 CURRENT 2008-05-30 Dissolved 2013-08-13
VICTORIA ANNE GEORGE CAPE PROPCO 8 LIMITED Director 2008-10-10 CURRENT 2008-05-30 Dissolved 2013-08-13
VICTORIA ANNE GEORGE CAPE PROPCO 3 LIMITED Director 2008-10-10 CURRENT 2008-05-30 Dissolved 2013-08-13
VICTORIA ANNE GEORGE CAPE PROPERTY TOPCO LIMITED Director 2008-10-10 CURRENT 2008-06-24 Dissolved 2013-08-13
VICTORIA ANNE GEORGE CAPE PROPCO 9 LIMITED Director 2008-10-10 CURRENT 2008-05-30 Dissolved 2013-08-13
VICTORIA ANNE GEORGE CAPE PROPCO 5 LIMITED Director 2008-10-10 CURRENT 2008-05-30 Dissolved 2013-08-13
VICTORIA ANNE GEORGE CAPE PROPERTY HOLDCO LIMITED Director 2008-10-10 CURRENT 2008-05-30 Dissolved 2013-08-13
VICTORIA ANNE GEORGE CAPE PROPCO 1 LIMITED Director 2008-10-10 CURRENT 2008-05-30 Dissolved 2013-08-13
VICTORIA ANNE GEORGE CAPE PROPCO 4 LIMITED Director 2008-10-10 CURRENT 2008-05-30 Dissolved 2013-08-13
VICTORIA ANNE GEORGE CAPE PROPCO 6 LIMITED Director 2008-10-10 CURRENT 2008-05-30 Dissolved 2013-08-13
VICTORIA ANNE GEORGE CAPE PROPCO 7 LIMITED Director 2008-10-10 CURRENT 2008-05-30 Dissolved 2013-08-13
VICTORIA ANNE GEORGE JOSEPH NADIN SCAFFOLDING LIMITED Director 2008-10-10 CURRENT 1974-03-25 Dissolved 2017-11-22
VICTORIA ANNE GEORGE CAPE INDUSTRIAL SERVICES HOLDINGS LIMITED Director 2008-10-10 CURRENT 1959-05-29 Liquidation
VICTORIA ANNE GEORGE ENDECON LIMITED Director 2008-10-10 CURRENT 2000-08-03 Dissolved 2017-12-13
KEITH WILLIAM IFOULD OXFORD MOLECULAR BIOSENSORS LIMITED Director 2017-06-23 CURRENT 2017-06-08 Active
KEITH WILLIAM IFOULD CARTREF CONSULTANTS LTD Director 2014-02-24 CURRENT 2012-02-24 Active
TIMOTHY IVO JENNER THAMES VALLEY AIR AMBULANCE (LEASING) LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active
TIMOTHY IVO JENNER THAMES VALLEY AIR AMBULANCE (TRADING) LIMITED Director 2011-12-22 CURRENT 2001-03-20 Active
ROLAND TUDOR LAWRENCE THAMES VALLEY AIR AMBULANCE (TRADING) LIMITED Director 2014-07-31 CURRENT 2001-03-20 Active
AMANDA JANINE POOLE PARTNERS IN RETAIL LTD Director 2005-03-24 CURRENT 2005-03-24 Active - Proposal to Strike off
AMANDA JANINE POOLE 62 SOUTHWOOD LANE MANAGEMENT COMPANY Director 1992-12-31 CURRENT 1983-01-24 Active
SARAH JANE ROBERTS ASHCHURCH MANAGEMENT SERVICES LTD Director 2008-01-02 CURRENT 2005-01-19 Dissolved 2016-09-13
MICHAEL ELLIOTT WARD OXFORD WATERSIDE MANAGEMENT COMPANY LIMITED Director 2009-11-02 CURRENT 1996-03-12 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Fundraising Support AdministratorHigh WycombeTo batch and log cheques on paying in slips for bank deposit on a weekly basis. To process donations, including gift aid, for all non-cash donations received,...2016-04-05

Jobs results powered by Indeed
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
2024-04-03APPOINTMENT TERMINATED, DIRECTOR SARAH JANE ROBERTS
2024-02-01APPOINTMENT TERMINATED, DIRECTOR DAVID GEOFFERY DAVIS
2023-10-19APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGH PEARCE
2023-08-31CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-08-02DIRECTOR APPOINTED MR CHRISTOPHER IAN BANNISTER
2023-07-17DIRECTOR APPOINTED MR HAMISH ROY CALLENDER CORMACK
2023-03-22APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANNE GEORGE
2023-03-22APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANNE GEORGE
2023-01-16DIRECTOR APPOINTED ABIMBOLA OMOLABAKE SOWANDE
2023-01-13APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE DOBBS
2023-01-13DIRECTOR APPOINTED MRS SARAH ALYS UPSDELL CONNAUGHTON
2023-01-13DIRECTOR APPOINTED MS AISHA BAKER-SMITH
2023-01-13DIRECTOR APPOINTED JANE CATHERINE COTTON
2023-01-13DIRECTOR APPOINTED REBECCA LOUISE RIFFEL
2022-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-29APPOINTMENT TERMINATED, DIRECTOR AMANDA POOLE
2022-09-29TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA POOLE
2022-09-21CH03SECRETARY'S DETAILS CHNAGED FOR MISS SASKIA ALICE GATES on 2022-09-21
2022-09-05CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK KENDREW
2022-04-12AP01DIRECTOR APPOINTED MR PAUL JOHN DILLEY
2022-01-18DIRECTOR APPOINTED MR VIJAY JASSAL
2022-01-18AP01DIRECTOR APPOINTED MR VIJAY JASSAL
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-07-29MEM/ARTSARTICLES OF ASSOCIATION
2021-07-29RES01ADOPT ARTICLES 29/07/21
2021-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-04-12AP01DIRECTOR APPOINTED MR CHRISTOPHER BARRY SHONE
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND TUDOR LAWRENCE
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD GAFFNEY
2020-10-12AA01Current accounting period extended from 30/09/21 TO 31/03/22
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN BANNISTER
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-07-02AP03Appointment of Miss Saskia Alice Gates as company secretary on 2020-06-30
2020-07-02TM02Termination of appointment of Roland Tudor Lawrence on 2020-06-30
2020-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUGO POLLOCK
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUGO POLLOCK
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELLIOTT WARD
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ERICA MOON
2019-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-02-01AP01DIRECTOR APPOINTED MR DAVID GEOFFERY DAVIS
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY IVO JENNER
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAM IFOULD
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-05-05AP01DIRECTOR APPOINTED MR JONATHAN MARK KENDREW
2018-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-02-11AP01DIRECTOR APPOINTED MR RICHARD HUGH PEARCE
2018-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/18 FROM Artisan Hillbottom Road Sands Industrial Estate High Wycombe Buckinghamshire HP12 4HJ
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET THOMAS
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-01-27AP01DIRECTOR APPOINTED MS ERICA MOON
2017-01-27AP01DIRECTOR APPOINTED DR JOHN EDWARD GAFFNEY
2017-01-27AP01DIRECTOR APPOINTED MRS SARAH JANE ROBERTS
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KAREN STEWARD
2015-09-24AR0124/08/15 ANNUAL RETURN FULL LIST
2015-03-11RES15CHANGE OF NAME 26/02/2015
2015-03-11CERTNMCompany name changed thames valley and chiltern air ambulance trust\certificate issued on 11/03/15
2015-03-11MISCNE01
2015-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND EMMANS
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LOWSON
2014-10-02AP01DIRECTOR APPOINTED MR CHRISTOPHER IAN BANNISTER
2014-10-02AP01DIRECTOR APPOINTED AMANDA JANINE POOLE
2014-10-02AP01DIRECTOR APPOINTED MRS VICTORIA ANNE GEORGE
2014-10-02AP01DIRECTOR APPOINTED MS CLAIRE LOUISE DOBBS
2014-09-05AR0124/08/14 NO MEMBER LIST
2014-07-04AP01DIRECTOR APPOINTED MR ROLAND TUDOR LAWRENCE
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GODWIN
2014-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-12-19AP01DIRECTOR APPOINTED MR TIMOTHY HUGO POLLOCK
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND LYE
2013-09-11RES01ADOPT ARTICLES 19/08/2013
2013-09-11AR0124/08/13 NO MEMBER LIST
2013-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED POWER
2013-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-12-28AP01DIRECTOR APPOINTED MR BRIAN LOWSON
2012-09-19AR0124/08/12 NO MEMBER LIST
2012-05-09AP01DIRECTOR APPOINTED DOCTOR MICHAEL ELLIOTT WARD
2012-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-11-24AP01DIRECTOR APPOINTED MR KEITH WILLIAM IFOULD
2011-09-22AR0124/08/11 NO MEMBER LIST
2011-09-22AP01DIRECTOR APPOINTED MR DAVID MARSHALL WALKER
2011-09-22AP01DIRECTOR APPOINTED SIR TIMOTHY IVO JENNER
2011-09-02TM02APPOINTMENT TERMINATED, SECRETARY JOHN KINGHAM
2011-09-02AP03SECRETARY APPOINTED MR ROLAND TUDOR LAWRENCE
2010-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LEE
2010-09-07AR0124/08/10 NO MEMBER LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED MICHAEL DAVID POWER / 01/10/2009
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNE OVERIN
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PHILIP DAVID GODWIN / 01/10/2009
2010-09-06TM02APPOINTMENT TERMINATED, SECRETARY RODNEY DAVIS
2010-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2010 FROM SILVER WATERS 20 PRESTON CROWMARSH WALLINGFORD OXFORDSHIRE OX10 6SL
2010-04-14AP03SECRETARY APPOINTED MR. JOHN KINGHAM
2010-02-25AP01DIRECTOR APPOINTED MRS. KAREN LOUISE STEWARD
2010-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-02-03AP01DIRECTOR APPOINTED MRS. SUSAN MARGARET THOMAS
2009-10-06AUDAUDITOR'S RESIGNATION
2009-08-26363aANNUAL RETURN MADE UP TO 24/08/09
2009-08-24288aDIRECTOR APPOINTED MR RAYMOND DONALD EMMANS
2009-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY STANSFELD
2008-09-04363sANNUAL RETURN MADE UP TO 24/08/08
2008-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-30288aNEW DIRECTOR APPOINTED
2007-09-28288bDIRECTOR RESIGNED
2007-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-08363sANNUAL RETURN MADE UP TO 24/08/07
2007-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-11-06288bDIRECTOR RESIGNED
2006-09-07363(288)SECRETARY'S PARTICULARS CHANGED
2006-09-07363sANNUAL RETURN MADE UP TO 24/08/06
2006-08-02287REGISTERED OFFICE CHANGED ON 02/08/06 FROM: MEAD FURLONG READING ROAD, CHOLSEY WALLINGFORD OXFORDSHIRE OX10 9HG
2006-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-06363sANNUAL RETURN MADE UP TO 24/08/05
2005-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-06-29288bDIRECTOR RESIGNED
2004-11-25288aNEW DIRECTOR APPOINTED
2004-09-06288aNEW DIRECTOR APPOINTED
2004-09-03363sANNUAL RETURN MADE UP TO 24/08/04
2004-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
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 THAMES VALLEY AIR AMBULANCE 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 THAMES VALLEY AIR AMBULANCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THAMES VALLEY AIR AMBULANCE 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 THAMES VALLEY AIR AMBULANCE registering or being granted any patents
Domain Names
We do not have the domain name information for THAMES VALLEY AIR AMBULANCE
Trademarks
We have not found any records of THAMES VALLEY AIR AMBULANCE registering or being granted any trademarks
Income
Government Income

Government spend with THAMES VALLEY AIR AMBULANCE

Government Department Income DateTransaction(s) Value Services/Products
Bracknell Forest Council 2013-05-20 GBP £19,550 Mayor's Charity Expenditure
Royal Borough of Windsor & Maidenhead 2012-12-17 GBP £1,000

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 THAMES VALLEY AIR AMBULANCE 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 THAMES VALLEY AIR AMBULANCE 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 THAMES VALLEY AIR AMBULANCE 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.