Company Information for GREAT WESTERN AIR AMBULANCE CHARITY
County Gates, Ashton Road, Bristol, BS3 2JH,
|
Company Registration Number
06386523
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
GREAT WESTERN AIR AMBULANCE CHARITY | |
Legal Registered Office | |
County Gates Ashton Road Bristol BS3 2JH Other companies in BS1 | |
Company Number | 06386523 | |
---|---|---|
Company ID Number | 06386523 | |
Date formed | 2007-10-01 | |
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 | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2023-09-27 | |
Return next due | 2024-10-11 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB295676639 |
Last Datalog update: | 2024-04-23 11:55:31 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MOXLEY COOPER |
||
JONATHAN RICHARD BENGER |
||
MARTYN WILLIAM DRAKE |
||
KAREN EDGINGTON |
||
JOHN GEORGE HOULDEN |
||
CAROLINE ANN PETERS |
||
NIGEL PICKERSGILL |
||
JONATHAN DOUGLAS SKEELES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAMION LUCIAN BARRINGTON-CHAPPELL |
Director | ||
STEPHEN DANIEL HUGHES |
Director | ||
STEPHEN DANIEL HUGHES |
Director | ||
JEANETTE THERISE WHITFORD |
Director | ||
ANDREW NEIL SIMMONDS |
Director | ||
JONATHAN CHARLES MELVILLE VINES |
Director | ||
STEPHEN DANIEL HUGHES |
Company Secretary | ||
JOHN MARTIN CHRISTENSEN |
Director | ||
MARTIN BARNABUS RICHARDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MADRA EXECUTIVE CONSULTANTS LIMITED | Director | 2016-01-26 | CURRENT | 2016-01-26 | Active - Proposal to Strike off | |
BURGES SALMON (NORTHERN IRELAND) LIMITED | Director | 2017-10-13 | CURRENT | 2012-02-21 | Active | |
THE AVON AND SOMERSET CONSTABULARY BENEVOLENT FUND | Director | 2012-06-14 | CURRENT | 1999-09-07 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
Director's details changed for Professor Jonathan Richard Benger on 2024-03-13 | ||
CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES | ||
Termination of appointment of Moxley Cooper on 2023-09-20 | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID RIGBY | ||
CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN EDGINGTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN DAVID RIGBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL PICKERSGILL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Nigel Pickersgill on 2019-09-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED DOCTOR MATTHEW THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DOUGLAS SKEELES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MS KAREN EDGINGTON | |
AP01 | DIRECTOR APPOINTED MR NIGEL PICKERSGILL | |
Annotation | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMION LUCIAN BARRINGTON-CHAPPELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARTYN WILLIAM DRAKE | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/17 FROM 8 Unity Street College Green Bristol Avon BS1 5HH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 29/03/17 | |
AP01 | DIRECTOR APPOINTED DETECTIVE CHIEF SUPERINTENDENT CAROLINE ANN PETERS | |
AP01 | DIRECTOR APPOINTED MR JOHN GEORGE HOULDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANIEL HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEANETTE WHITFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUGHES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DANIEL HUGHES | |
TM02 | Termination of appointment of Stephen Daniel Hughes on 2015-09-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN VINES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMMONDS | |
AR01 | 01/10/15 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED MR MOXLEY COOPER | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED PROFESSOR JONATHAN RICHARD BENGER | |
AR01 | 01/10/14 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 01/10/13 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/10/12 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR NIGEL PICKERSGILL | |
AP01 | DIRECTOR APPOINTED MR DAMION LUCIAN BARRINGTON-CHAPPELL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 01/10/11 NO MEMBER LIST | |
AA | 31/10/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTENSEN | |
AA01 | CURREXT FROM 31/10/2011 TO 31/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 1 HAFOD ROAD HEREFORD HEREFORDSHIRE HR1 1SG UK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTENSEN | |
AR01 | 01/10/10 NO MEMBER LIST | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED ANDREW NEIL SIMMONDS | |
AP01 | DIRECTOR APPOINTED JONATHAN DOUGLAS SKEELES | |
AP01 | DIRECTOR APPOINTED JONATHAN CHARLES MELVILLE VINES | |
AR01 | 01/10/09 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARDS | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 01/10/08 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/10/2008 FROM 1 HAFOD ROAD HEREFORD HEREFORDSHIRE HR1 1SG UK | |
287 | REGISTERED OFFICE CHANGED ON 27/10/2008 FROM JENNER HOUSE, LANGLEY PARK ESTATE, CHIPPENHAM WILTSHIRE SN15 1GG | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BESSIE ELLEN STONE AND CHERYL STONE |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREAT WESTERN AIR AMBULANCE CHARITY
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Gloucestershire Council | |
|
Expenditure |
South Gloucestershire Council | |
|
Expenditure |
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. |