Air Ambulance Charity Kent Surrey Sussex

  • Active
  • Incorporated on 24 Mar 1993

Reg Address: Air Ambulance Building Rochester City Airport, Maidstone Road, Chatham ME5 9SD, England

Previous Names:
Kent, Surrey & Sussex Air Ambulance Trust - 19 Jan 2022
Kent Air Ambulance Trust - 11 Mar 2011
Kent, Surrey & Sussex Air Ambulance Trust - 11 Mar 2011
Kent Air Ambulance Trust - 24 Mar 1993

Company Classifications:
86900 - Other human health activities


  • Summary The company with name "Air Ambulance Charity Kent Surrey Sussex" is a private-limited-guarant-nsc-limited-exemption and located in Air Ambulance Building Rochester City Airport, Maidstone Road, Chatham ME5 9SD. Air Ambulance Charity Kent Surrey Sussex is currently in active status and it was incorporated on 24 Mar 1993 (31 years 5 months 26 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Air Ambulance Charity Kent Surrey Sussex.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jane Bethany Redman Director 9 Mar 2022 British Active
2 Richard Royce Lee Director 9 Mar 2022 British Active
3 Nicholas Christopher Hall Director 9 Mar 2022 British,Australian Active
4 David Arthur John Morgan Director 9 Mar 2022 British Active
5 Susan Elizabeth Appleby Director 17 Jun 2021 British Active
6 Michael Joseph Docherty Director 1 Aug 2019 Australian Active
7 Andrew Rhodes Director 14 Mar 2019 British Active
8 Michael Joseph Docherty Director 30 Nov 2017 Australian Resigned
24 Jul 2018
9 Ryan Daniel Neville Director 30 Nov 2017 British Active
10 Caitlin Marie Blewett Director 30 Nov 2017 British Resigned
31 Oct 2019
11 Patrick David Stewart Director 30 Aug 2016 British Active
12 Timothy Simon Neville Oakes Director 30 Aug 2016 British Active
13 Andrew Martyn Farrant Director 10 Mar 2016 British Active
14 Andrew Martyn Farrant Director 10 Mar 2016 British Resigned
8 Dec 2021
15 Stuart William Sinclair Millar Director 27 Aug 2015 British Resigned
20 Jun 2019
16 Stuart William Sinclair Millar Director 27 Aug 2015 British Resigned
20 Jun 2019
17 Helen Ann Bowcock Director 21 May 2014 British Resigned
8 Dec 2021
18 Helen Ann Bowcock Director 21 May 2014 British Active
19 Paul Jonathan Barrett Director 28 Feb 2013 British Active
20 David Brian Roden Bowden Director 8 Sep 2011 British Resigned
27 Jun 2017
21 Nicola Jane Ferguson Director 24 Feb 2011 British Resigned
21 May 2014
22 Colin John Logan Strachan Director 21 Sep 2009 British Resigned
18 Sep 2014
23 Caroline Mary Martin Director 4 Feb 2008 British Resigned
24 Feb 2011
24 Edward Francis Condry Director 9 Jul 2007 British Resigned
8 Sep 2011
25 Peter Julian Campbell Canney Secretary 12 Mar 2007 British Resigned
30 Nov 2016
26 Peter Julian Campbell Canney Director 1 Oct 2006 British Resigned
30 Nov 2016
27 Susan Wendy Simkins Director 7 Sep 2006 British Resigned
29 Nov 2018
28 Patrick Alexander Sidney Evans Director 19 Oct 2005 British Resigned
12 Mar 2007
29 James Rushworth Hope Loudon Director 5 May 2005 British Resigned
14 Mar 2019
30 Anthony Hugh Verner Monteuuis Director 27 Oct 2004 British Resigned
27 Apr 2016
31 Richard Anthony Jonathan Cripps Director 11 Dec 2003 British Resigned
30 Aug 2016
32 Geraldine Ruth Pratt Allinson Director 11 Dec 2003 British Resigned
3 Aug 2010
33 Geraldine Ruth Pratt Allinson Director 11 Dec 2003 British Resigned
3 Aug 2010
34 Ramzi Freij Director 30 Oct 2003 British Resigned
18 Mar 2009
35 Elaine Barbara Craven Secretary 10 Jan 2003 British Resigned
23 Feb 2007
36 David Brian Priestley Director 20 Dec 2001 British Resigned
23 May 2006
37 Elaine Barbara Craven Director 20 Dec 2001 British Resigned
23 Feb 2007
38 Karl Howman Director 7 Sep 2000 British Resigned
29 Jul 2003
39 Mark Blackwell Baker Director 8 Oct 1998 British Resigned
29 May 2006
40 Bhargawa Vasudaven Director 9 Apr 1998 British Resigned
24 Jun 2003
41 Donald John Wright Director 11 Dec 1997 British Resigned
1 Jul 1999
42 Donald Allan Wade Director 12 Dec 1996 British Resigned
25 Jan 2001
43 John Patrick Beavis Director 14 Oct 1993 British Resigned
20 Dec 2001
44 David Elwyn Barton Director 24 Mar 1993 British Resigned
20 Dec 2001
45 Peter Robert Baldwin Director 24 Mar 1993 British Resigned
7 Jan 1994
46 Wendy Mitchell Director 24 Mar 1993 British Resigned
4 May 1993
47 James Reginald Latham Director 24 Mar 1993 British Resigned
10 Dec 1998
48 Edwin Roy Pratt Boorman Director 24 Mar 1993 British Resigned
23 Feb 2006
49 Kathleen Chivers Secretary 24 Mar 1993 - Resigned
10 Jan 2003
50 Peter Matthew Higgini Director 24 Mar 1993 British Resigned
30 Jul 1993
51 Ian Rex Robinson Director 24 Mar 1993 British Resigned
11 Dec 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
24 Mar 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Air Ambulance Charity Kent Surrey Sussex.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 14 Mar 2024 Download PDF
2 Accounts - Full 19 Feb 2024 Download PDF
3 Accounts - Group 23 Jan 2023 Download PDF
4 Officers - Appoint Person Director Company With Name Date 21 Sep 2022 Download PDF
5 Officers - Appoint Person Director Company With Name Date 30 Jun 2021 Download PDF
6 Confirmation Statement - No Updates 24 Mar 2021 Download PDF
7 Accounts - Group 7 Jan 2021 Download PDF
88 Pages
8 Confirmation Statement - No Updates 25 Mar 2020 Download PDF
3 Pages
9 Accounts - Group 19 Dec 2019 Download PDF
55 Pages
10 Officers - Termination Director Company With Name Termination Date 4 Nov 2019 Download PDF
1 Pages
11 Officers - Appoint Person Director Company With Name Date 2 Aug 2019 Download PDF
2 Pages
12 Officers - Termination Director Company With Name Termination Date 21 Jun 2019 Download PDF
1 Pages
13 Officers - Change Person Director Company With Change Date 17 Jun 2019 Download PDF
2 Pages
14 Confirmation Statement - No Updates 27 Mar 2019 Download PDF
3 Pages
15 Officers - Appoint Person Director Company With Name Date 15 Mar 2019 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 15 Mar 2019 Download PDF
1 Pages
17 Accounts - Group 18 Dec 2018 Download PDF
44 Pages
18 Officers - Termination Director Company With Name Termination Date 5 Dec 2018 Download PDF
1 Pages
19 Officers - Change Person Director Company With Change Date 23 Oct 2018 Download PDF
2 Pages
20 Address - Change Registered Office Company With Date Old New 13 Aug 2018 Download PDF
1 Pages
21 Address - Change Registered Office Company With Date Old New 13 Aug 2018 Download PDF
1 Pages
22 Resolution 6 Aug 2018 Download PDF
22 Pages
23 Officers - Termination Director Company With Name Termination Date 25 Jul 2018 Download PDF
1 Pages
24 Confirmation Statement - No Updates 4 Apr 2018 Download PDF
3 Pages
25 Accounts - Group 8 Jan 2018 Download PDF
42 Pages
26 Officers - Change Person Director Company With Change Date 7 Dec 2017 Download PDF
2 Pages
27 Officers - Appoint Person Director Company With Name Date 7 Dec 2017 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 7 Dec 2017 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 7 Dec 2017 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 15 Sep 2017 Download PDF
1 Pages
31 Confirmation Statement - Updates 24 Mar 2017 Download PDF
4 Pages
32 Officers - Change Person Director Company With Change Date 14 Mar 2017 Download PDF
2 Pages
33 Accounts - Group 5 Jan 2017 Download PDF
40 Pages
34 Officers - Termination Director Company With Name Termination Date 9 Dec 2016 Download PDF
1 Pages
35 Officers - Termination Secretary Company With Name Termination Date 9 Dec 2016 Download PDF
1 Pages
36 Officers - Appoint Person Director Company With Name Date 6 Sep 2016 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name Date 1 Sep 2016 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 1 Sep 2016 Download PDF
1 Pages
39 Officers - Termination Director Company With Name Termination Date 20 May 2016 Download PDF
1 Pages
40 Annual Return - Company With Made Up Date No Member List 28 Apr 2016 Download PDF
11 Pages
41 Officers - Appoint Person Director Company With Name Date 28 Apr 2016 Download PDF
2 Pages
42 Accounts - Group 20 Jan 2016 Download PDF
35 Pages
43 Officers - Appoint Person Director Company With Name Date 30 Oct 2015 Download PDF
2 Pages
44 Annual Return - Company With Made Up Date No Member List 24 Mar 2015 Download PDF
10 Pages
45 Officers - Change Person Director Company With Change Date 24 Mar 2015 Download PDF
2 Pages
46 Accounts - Group 23 Dec 2014 Download PDF
35 Pages
47 Officers - Appoint Person Director Company With Name Date 15 Oct 2014 Download PDF
2 Pages
48 Officers - Termination Director Company With Name Termination Date 14 Oct 2014 Download PDF
1 Pages
49 Officers - Termination Director Company With Name Termination Date 14 Oct 2014 Download PDF
1 Pages
50 Annual Return - Company With Made Up Date No Member List 28 Mar 2014 Download PDF
11 Pages
51 Accounts - Group 17 Dec 2013 Download PDF
62 Pages
52 Annual Return - Company With Made Up Date No Member List 25 Mar 2013 Download PDF
11 Pages
53 Officers - Appoint Person Director Company With Name 18 Mar 2013 Download PDF
2 Pages
54 Accounts - Group 7 Dec 2012 Download PDF
46 Pages
55 Incorporation - Memorandum Articles 5 Oct 2012 Download PDF
29 Pages
56 Annual Return - Company With Made Up Date No Member List 29 Mar 2012 Download PDF
10 Pages
57 Officers - Appoint Person Director Company With Name 10 Jan 2012 Download PDF
2 Pages
58 Officers - Termination Director Company With Name 5 Jan 2012 Download PDF
1 Pages
59 Accounts - Group 10 Nov 2011 Download PDF
42 Pages
60 Annual Return - Company With Made Up Date No Member List 29 Mar 2011 Download PDF
10 Pages
61 Officers - Appoint Person Director Company With Name 23 Mar 2011 Download PDF
2 Pages
62 Change Of Name - Notice 11 Mar 2011 Download PDF
2 Pages
63 Change Of Name - Certificate Company 11 Mar 2011 Download PDF
2 Pages
64 Officers - Termination Director Company With Name 11 Mar 2011 Download PDF
1 Pages
65 Accounts - Group 9 Nov 2010 Download PDF
32 Pages
66 Officers - Termination Director Company With Name 4 Oct 2010 Download PDF
1 Pages
67 Officers - Change Person Director Company With Change Date 25 Mar 2010 Download PDF
2 Pages
68 Officers - Change Person Director Company With Change Date 25 Mar 2010 Download PDF
2 Pages
69 Officers - Change Person Director Company With Change Date 25 Mar 2010 Download PDF
2 Pages
70 Officers - Change Person Director Company With Change Date 25 Mar 2010 Download PDF
2 Pages
71 Officers - Change Person Director Company With Change Date 25 Mar 2010 Download PDF
2 Pages
72 Annual Return - Company With Made Up Date No Member List 25 Mar 2010 Download PDF
7 Pages
73 Officers - Change Person Director Company With Change Date 25 Mar 2010 Download PDF
2 Pages
74 Accounts - Group 6 Jan 2010 Download PDF
31 Pages
75 Officers - Appoint Person Director Company With Name 4 Jan 2010 Download PDF
2 Pages
76 Annual Return - Legacy 1 Apr 2009 Download PDF
4 Pages
77 Officers - Legacy 31 Mar 2009 Download PDF
1 Pages
78 Accounts - Group 9 Jan 2009 Download PDF
34 Pages
79 Annual Return - Legacy 15 Apr 2008 Download PDF
5 Pages
80 Officers - Legacy 13 Mar 2008 Download PDF
2 Pages
81 Accounts - Group 28 Dec 2007 Download PDF
32 Pages
82 Officers - Legacy 21 Jul 2007 Download PDF
2 Pages
83 Annual Return - Legacy 8 May 2007 Download PDF
3 Pages
84 Officers - Legacy 24 Mar 2007 Download PDF
1 Pages
85 Officers - Legacy 24 Mar 2007 Download PDF
2 Pages
86 Officers - Legacy 24 Mar 2007 Download PDF
1 Pages
87 Accounts - Group 22 Dec 2006 Download PDF
40 Pages
88 Officers - Legacy 8 Nov 2006 Download PDF
2 Pages
89 Officers - Legacy 17 Oct 2006 Download PDF
2 Pages
90 Officers - Legacy 26 Jul 2006 Download PDF
1 Pages
91 Officers - Legacy 26 Jul 2006 Download PDF
1 Pages
92 Annual Return - Legacy 7 Apr 2006 Download PDF
3 Pages
93 Officers - Legacy 1 Mar 2006 Download PDF
1 Pages
94 Accounts - Group 28 Dec 2005 Download PDF
30 Pages
95 Officers - Legacy 1 Dec 2005 Download PDF
2 Pages
96 Resolution 22 Aug 2005 Download PDF
31 Pages
97 Officers - Legacy 13 Jul 2005 Download PDF
2 Pages
98 Annual Return - Legacy 7 Apr 2005 Download PDF
3 Pages
99 Officers - Legacy 6 Jan 2005 Download PDF
2 Pages
100 Accounts - Group 14 Sep 2004 Download PDF
37 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 The Marlowe Theatre Development Trust
Mutual People: Paul Jonathan Barrett
Active
2 Canterbury Cathedral Trust Fund
Mutual People: Paul Jonathan Barrett
Active
3 Sudbury Mews Management Co. Ltd
Mutual People: Paul Jonathan Barrett
Active
4 Barretts Of Canterbury Holdings Limited
Mutual People: Paul Jonathan Barrett
Active
5 Barretts Property Development Holdings Limited
Mutual People: Paul Jonathan Barrett
dissolved
6 Barretts Property Development Limited
Mutual People: Paul Jonathan Barrett
Active
7 Air Ambulance Promotions Limited
Mutual People: Paul Jonathan Barrett , Andrew Martyn Farrant
Active
8 Kmfm Canterbury Limited
Mutual People: Paul Jonathan Barrett
dissolved
9 Dr A Rhodes Limited
Mutual People: Andrew Rhodes
Active
10 Critical Care Limited
Mutual People: Andrew Rhodes
Active
11 The Intensive Care Society
Mutual People: Andrew Rhodes
Active
12 Sealands House Argyll Road Limited
Mutual People: Andrew Rhodes
dissolved
13 Critical Care Providers Limited
Mutual People: Andrew Rhodes
dissolved
14 Maven Pictures Limited
Mutual People: Timothy Simon Neville Oakes
dissolved
15 Il Palagio Ltd
Mutual People: Timothy Simon Neville Oakes
Liquidation
16 Red House Foods Limited
Mutual People: Timothy Simon Neville Oakes
Active
17 Sackville Nominees Limited
Mutual People: Timothy Simon Neville Oakes
Active
18 Magnetic Publishing Limited
Mutual People: Timothy Simon Neville Oakes
Active
19 Steerpike Limited
Mutual People: Timothy Simon Neville Oakes
Active
20 Steerpike (Overseas) Limited
Mutual People: Timothy Simon Neville Oakes
Active
21 Puddings & Pies Limited
Mutual People: Timothy Simon Neville Oakes
dissolved
22 Lake House Organics Limited
Mutual People: Timothy Simon Neville Oakes
dissolved
23 Perfect Pitch Entertainment Ltd
Mutual People: Timothy Simon Neville Oakes
dissolved
24 Twm Corporate Services Limited
Mutual People: Patrick David Stewart
Active
25 Twm Trust Corporation Limited
Mutual People: Patrick David Stewart
Active
26 The Cavendish House Trust
Mutual People: Patrick David Stewart
Active
27 Butterworth Laboratories Limited
Mutual People: Patrick David Stewart
Active
28 Community Foundation For Surrey
Mutual People: Helen Ann Bowcock
Active
29 The Hazelhurst Trust
Mutual People: Helen Ann Bowcock
Active
30 Woking Museum And Arts & Crafts Centre
Mutual People: Helen Ann Bowcock
Active
31 Hasleworks Ltd.
Mutual People: Helen Ann Bowcock
Active
32 St. Catherine'S School, Bramley
Mutual People: Helen Ann Bowcock
Active
33 Kindred Consulting Ltd
Mutual People: Michael Joseph Docherty
Active
34 Eselle Ltd
Mutual People: Michael Joseph Docherty
Active
35 Dobbies Garden Centres Limited
Mutual People: Ryan Daniel Neville
Active
36 Enterprise Foods Ltd.
Mutual People: Ryan Daniel Neville
Active
37 Oldduck5 Ltd
Mutual People: Ryan Daniel Neville
insolvency-proceedings
38 Barney Burgess Consulting Limited
Mutual People: Ryan Daniel Neville
Active
39 Danataugusta Bidco Limited
Mutual People: Ryan Daniel Neville
Active
40 Ef Bidco Limited
Mutual People: Ryan Daniel Neville
Active
41 Ef Holdco Limited
Mutual People: Ryan Daniel Neville
Active
42 Ef Midco Limited
Mutual People: Ryan Daniel Neville
Active
43 Dobbies Garden Centres Group Limited
Mutual People: Ryan Daniel Neville
Active
44 Kg Investco Limited
Mutual People: Ryan Daniel Neville
dissolved
45 Woodcote Green Nurseries (Holdings) Limited
Mutual People: Ryan Daniel Neville
dissolved
46 Ef Investco Limited
Mutual People: Ryan Daniel Neville
Active
47 Moloney Technologies Limited
Mutual People: Ryan Daniel Neville
Active
48 Danataugusta Propco1 Limited
Mutual People: Ryan Daniel Neville
Active
49 Danataugusta Propco2 Limited
Mutual People: Ryan Daniel Neville
Active
50 Danataugusta Propco3 Limited
Mutual People: Ryan Daniel Neville
Active
51 Hattington Knomo Limited
Mutual People: Ryan Daniel Neville
dissolved
52 Hattington Investment Management Limited
Mutual People: Ryan Daniel Neville
dissolved
53 Krush Global Limited
Mutual People: Ryan Daniel Neville
dissolved
54 Woodcote Green Nurseries Limited
Mutual People: Ryan Daniel Neville
Active
55 Jet Clear Limited
Mutual People: Ryan Daniel Neville
Active