Air Ambulance Promotions Limited

  • Active
  • Incorporated on 30 Dec 1991

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

Previous Names:
Kent Air Ambulance Appeal Limited - 1 Dec 2005
Kent Air Ambulance Appeal Limited - 24 Mar 1992
Gladetime Limited - 30 Dec 1991

Company Classifications:
82302 - Activities of conference organisers
92000 - Gambling and betting activities
47990 - Other retail sale not in stores, stalls or markets


  • Summary The company with name "Air Ambulance Promotions Limited" is a ltd and located in Air Ambulance Building Rochester City Airport, Maidstone Road, Chatham ME5 9SD. Air Ambulance Promotions Limited is currently in active status and it was incorporated on 30 Dec 1991 (32 years 8 months 20 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 Promotions Limited.

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

# Name Role Appt Date Nationality Status
1 Symon David Russell Director 6 Sep 2023 British Active
2 Andrew David Welch Director 3 Aug 2020 British Active
3 Andrew Martyn Farrant Director 6 Mar 2018 British Active
4 Adrian Scott Bell Director 6 Mar 2018 British Resigned
10 Jul 2018
5 Adrian Scott Bell Director 6 Mar 2018 British Resigned
10 Jul 2018
6 Paul Jonathan Barrett Director 6 Mar 2018 British Active
7 Andrew Martyn Farrant Director 6 Mar 2018 British Resigned
8 Dec 2021
8 Lynne Dorothy Harris Director 2 Feb 2010 British Resigned
10 May 2022
9 Lynne Dorothy Harris Director 2 Feb 2010 British Active
10 Sarah Jane Marriott Director 24 Aug 2006 British Resigned
12 May 2008
11 Martin James Boutcher Secretary 10 Jan 2003 - Active
12 Martin James Boutcher Secretary 10 Jan 2003 British Resigned
10 May 2022
13 David Robert Mantz Director 13 Mar 2001 British Active
14 Martin James Boutcher Director 13 Mar 2001 British Resigned
10 May 2022
15 Martin James Boutcher Director 13 Mar 2001 - Active
16 Martin Tristan Dennis Director 13 Feb 2001 British Resigned
10 Apr 2003
17 Donald John Wright Director 11 Dec 1997 British Resigned
1 Jul 1999
18 Mark Blackwell Baker Director 19 Jun 1997 British Resigned
8 Sep 2004
19 Ian Rex Robinson Director 19 May 1993 British Resigned
11 Dec 1997
20 Kathleen Chivers Secretary 19 May 1993 - Resigned
10 Jan 2003
21 James Reginald Latham Director 19 May 1993 British Resigned
10 Dec 1998
22 David Elwyn Barton Director 19 May 1993 British Resigned
13 Mar 2001
23 Fiona Elizabeth Middleton Director 31 Jan 1992 - Resigned
19 May 1993
24 Stephen Thomas Lloyd Secretary 31 Jan 1992 British Resigned
19 May 1993
25 LONDON LAW SERVICES LIMITED Nominee Director 30 Dec 1991 - Resigned
31 Jan 1992
26 LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 30 Dec 1991 - Resigned
31 Jan 1992


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
30 Dec 2016 - Ceased
2 Feb 2017
2 Kent, Surrey & Sussex Air Ambulance Trust
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
3 Mr Anthony Hugh Verner Monteuuis
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 British Ceased
28 Nov 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Air Ambulance Promotions Limited.

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

# Filing Type Filing Date
1 Confirmation Statement - Updates 14 Mar 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 18 Sep 2023 Download PDF
3 Officers - Termination Secretary Company With Name Termination Date 11 May 2022 Download PDF
1 Pages
4 Confirmation Statement - No Updates 24 Mar 2021 Download PDF
5 Accounts - Small 7 Jan 2021 Download PDF
18 Pages
6 Officers - Appoint Person Director Company With Name Date 13 Aug 2020 Download PDF
2 Pages
7 Confirmation Statement - No Updates 25 Mar 2020 Download PDF
3 Pages
8 Accounts - Small 19 Dec 2019 Download PDF
17 Pages
9 Confirmation Statement - No Updates 15 Mar 2019 Download PDF
3 Pages
10 Accounts - Small 18 Dec 2018 Download PDF
18 Pages
11 Address - Change Registered Office Company With Date Old New 13 Aug 2018 Download PDF
1 Pages
12 Resolution 6 Aug 2018 Download PDF
10 Pages
13 Officers - Termination Director Company With Name Termination Date 20 Jul 2018 Download PDF
1 Pages
14 Confirmation Statement - Updates 16 Mar 2018 Download PDF
4 Pages
15 Officers - Appoint Person Director Company With Name Date 7 Mar 2018 Download PDF
2 Pages
16 Officers - Appoint Person Director Company With Name Date 7 Mar 2018 Download PDF
2 Pages
17 Officers - Appoint Person Director Company With Name Date 7 Mar 2018 Download PDF
2 Pages
18 Accounts - Small 20 Dec 2017 Download PDF
16 Pages
19 Persons With Significant Control - Cessation Of A Person With Significant Control 7 Dec 2017 Download PDF
1 Pages
20 Confirmation Statement - Updates 15 Mar 2017 Download PDF
5 Pages
21 Confirmation Statement - Updates 13 Jan 2017 Download PDF
6 Pages
22 Accounts - Full 19 Dec 2016 Download PDF
16 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 30 Dec 2015 Download PDF
6 Pages
24 Accounts - Full 14 Dec 2015 Download PDF
12 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 30 Dec 2014 Download PDF
6 Pages
26 Officers - Change Person Secretary Company With Change Date 30 Dec 2014 Download PDF
1 Pages
27 Officers - Change Person Director Company With Change Date 30 Dec 2014 Download PDF
2 Pages
28 Accounts - Full 1 Dec 2014 Download PDF
12 Pages
29 Officers - Change Person Director Company With Change Date 4 Nov 2014 Download PDF
2 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 30 Dec 2013 Download PDF
6 Pages
31 Accounts - Full 5 Dec 2013 Download PDF
12 Pages
32 Accounts - Full 5 Jan 2013 Download PDF
18 Pages
33 Officers - Change Person Director Company With Change Date 3 Jan 2013 Download PDF
2 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 3 Jan 2013 Download PDF
6 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 5 Jan 2012 Download PDF
6 Pages
36 Accounts - Full 10 Nov 2011 Download PDF
12 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 4 Jan 2011 Download PDF
6 Pages
38 Officers - Change Person Director Company With Change Date 4 Jan 2011 Download PDF
2 Pages
39 Accounts - Full 9 Nov 2010 Download PDF
12 Pages
40 Officers - Appoint Person Director Company With Name 15 Feb 2010 Download PDF
2 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 26 Jan 2010 Download PDF
5 Pages
42 Officers - Change Person Director Company With Change Date 26 Jan 2010 Download PDF
2 Pages
43 Accounts - Full 6 Jan 2010 Download PDF
12 Pages
44 Annual Return - Legacy 20 Mar 2009 Download PDF
4 Pages
45 Accounts - Full 16 Dec 2008 Download PDF
12 Pages
46 Officers - Legacy 22 May 2008 Download PDF
1 Pages
47 Annual Return - Legacy 22 Jan 2008 Download PDF
3 Pages
48 Accounts - Full 28 Dec 2007 Download PDF
12 Pages
49 Annual Return - Legacy 26 Jan 2007 Download PDF
7 Pages
50 Accounts - Full 22 Dec 2006 Download PDF
13 Pages
51 Officers - Legacy 24 Nov 2006 Download PDF
2 Pages
52 Miscellaneous 2 Mar 2006 Download PDF
1 Pages
53 Annual Return - Legacy 18 Jan 2006 Download PDF
7 Pages
54 Accounts - Full 2 Dec 2005 Download PDF
11 Pages
55 Change Of Name - Certificate Company 1 Dec 2005 Download PDF
2 Pages
56 Annual Return - Legacy 27 Jan 2005 Download PDF
7 Pages
57 Officers - Legacy 14 Oct 2004 Download PDF
1 Pages
58 Accounts - Full 9 Sep 2004 Download PDF
11 Pages
59 Annual Return - Legacy 30 Dec 2003 Download PDF
7 Pages
60 Auditors - Resignation Company 29 Nov 2003 Download PDF
1 Pages
61 Accounts - Full 10 Nov 2003 Download PDF
13 Pages
62 Officers - Legacy 8 May 2003 Download PDF
1 Pages
63 Officers - Legacy 8 May 2003 Download PDF
1 Pages
64 Annual Return - Legacy 31 Jan 2003 Download PDF
8 Pages
65 Officers - Legacy 30 Jan 2003 Download PDF
2 Pages
66 Accounts - Small 22 Jan 2003 Download PDF
5 Pages
67 Accounts - Small 2 Jan 2002 Download PDF
5 Pages
68 Officers - Legacy 31 Dec 2001 Download PDF
1 Pages
69 Annual Return - Legacy 31 Dec 2001 Download PDF
6 Pages
70 Officers - Legacy 31 Dec 2001 Download PDF
2 Pages
71 Officers - Legacy 31 Dec 2001 Download PDF
2 Pages
72 Officers - Legacy 31 Dec 2001 Download PDF
2 Pages
73 Annual Return - Legacy 13 Feb 2001 Download PDF
6 Pages
74 Accounts - Small 23 Jan 2001 Download PDF
5 Pages
75 Address - Legacy 18 May 2000 Download PDF
1 Pages
76 Annual Return - Legacy 15 May 2000 Download PDF
7 Pages
77 Accounts - Small 29 Dec 1999 Download PDF
5 Pages
78 Officers - Legacy 17 Dec 1999 Download PDF
1 Pages
79 Annual Return - Legacy 26 May 1999 Download PDF
4 Pages
80 Officers - Legacy 26 May 1999 Download PDF
1 Pages
81 Accounts - Full 20 Jan 1999 Download PDF
12 Pages
82 Officers - Legacy 21 Jan 1998 Download PDF
2 Pages
83 Annual Return - Legacy 21 Jan 1998 Download PDF
6 Pages
84 Officers - Legacy 21 Jan 1998 Download PDF
1 Pages
85 Accounts - Full 31 Dec 1997 Download PDF
11 Pages
86 Officers - Legacy 1 Aug 1997 Download PDF
87 Annual Return - Legacy 20 Feb 1997 Download PDF
4 Pages
88 Accounts - Full 27 Dec 1996 Download PDF
12 Pages
89 Annual Return - Legacy 18 Feb 1996 Download PDF
6 Pages
90 Accounts - Full 27 Dec 1995 Download PDF
12 Pages
91 Annual Return - Legacy 4 Jan 1995 Download PDF
92 Historical - Selection Of Mortgage Documents Registered Before January 1995 1 Jan 1995 Download PDF
93 Accounts - Full 16 Dec 1994 Download PDF
94 Mortgage - Legacy 6 Apr 1994 Download PDF
95 Annual Return - Legacy 8 Jan 1994 Download PDF
96 Officers - Legacy 8 Jul 1993 Download PDF
97 Officers - Legacy 8 Jul 1993 Download PDF
98 Officers - Legacy 8 Jul 1993 Download PDF
99 Officers - Legacy 8 Jul 1993 Download PDF
100 Address - Legacy 24 May 1993 Download PDF


Mutual Companies

List of companies mutual between directors of this company.