Company NameAir Ambulance Foundation
Company StatusDissolved
Company Number03751373
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 April 1999(25 years ago)
Previous NameNational Association Of Air Ambulance Services

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameAndrew William Freemantle
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2001(2 years, 5 months after company formation)
Appointment Duration22 years, 7 months
RoleChief Executive Rnlb
Country of ResidenceUnited Kingdom
Correspondence AddressSplash Cottage
Tarrant Monkton
Blandford Forum
Dorset
DT11 8RX
Director NameSir Christopher John Benson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(3 years, 8 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressPauls Dene House
Castle Road
Salisbury
Wiltshire
SP1 3RY
Director NameMr Howard Sherriff
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(3 years, 8 months after company formation)
Appointment Duration21 years, 4 months
RoleDoctor Nhs
Country of ResidenceUnited Kingdom
Correspondence Address11 Lynfield Lane
Cambridge
CB4 1DR
Director NameMr Graham Howard Moss
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(3 years, 8 months after company formation)
Appointment Duration21 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Stradella Road
London
SE24 9HA
Director NameMr Peter Aldrick
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(3 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence Address14 Wakeling Close
Southwell
Nottinghamshire
NG25 0JF
Director NameJill Williams
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(3 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleNHS Manager
Correspondence AddressApartment 4 Bombay Wharf
103 Rotherhithe Street
London
SE16 4NG
Director NameChristopher Anthony Richards
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(3 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleManaging Director
Correspondence AddressHythe Cottage Upper Third Avenue
Frinton On Sea
Essex
CO13 9LJ
Director NameLyn Paver
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(3 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleGeneral Manager
Correspondence Address1 Bouchers Cottage
Clyst Honiton
Exeter
Devon
EX5 2NG
Director NameKate Lewis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(3 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleManager
Correspondence Address54 Harvey Goodwin Avenue
Cambridge
Cambridgeshire
CB4 3EU
Director NameDavid William Hill
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(3 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleChief Executive
Correspondence Address20 Fairfield Close
Staveley
Kendal
Cumbria
LA8 9RA
Director NameJohn Edwin Bottell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(3 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleHealth Service General Manager
Correspondence Address41 Glen Road
West Cross
Swansea
West Glamorgan
SA3 5PR
Wales
Director NameMr Charles Michael Lake
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2003(3 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Waverley Drive
Camberley
Surrey
GU15 2DP
Secretary NameMr Graham Howard Moss
NationalityBritish
StatusCurrent
Appointed22 January 2004(4 years, 9 months after company formation)
Appointment Duration20 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Stradella Road
London
SE24 9HA
Director NameMr Andrew Cameron
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(same day as company formation)
RolePublishing Consultant
Country of ResidenceHertfordshire
Correspondence Address6 Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LJ
Director NameMr John Anthony Lawrence Dawson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(same day as company formation)
RoleGr'P Public Aff's Dir/Civil En
Country of ResidenceEngland
Correspondence Address25 Little Hayes Lane
Itchen Abbas
Winchester
Hampshire
SO21 1XA
Director NameAnne Marie Piper
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed09 April 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Beardell Street
London
SE19 1TP
Secretary NameAnne Marie Piper
NationalityCanadian
StatusResigned
Appointed09 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Beardell Street
London
SE19 1TP
Director NameMajor-General Sir Christopher John Airy
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(5 days after company formation)
Appointment Duration3 years, 8 months (resigned 18 December 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefield Farm House
Wiveliscombe
Taunton
Somerset
TA4 2UW
Director NameMargarette Worden
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed14 April 1999(5 days after company formation)
Appointment Duration3 years, 4 months (resigned 05 September 2002)
RoleChief Executive
Correspondence AddressTregeare
West Downs
Delabole
Cornwall
PL33 9DY
Director NameDr Anne Patricia Hogg
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(2 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 December 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Pencombe Mews
London
W11 2RZ
Director NameAnn Fyffe Foster
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(3 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 December 2003)
RolePublic Servant
Correspondence Address31 Lillian Road
London
SW13 9JG
Secretary NameAnn Fyffe Foster
NationalityBritish
StatusResigned
Appointed08 April 2003(4 years after company formation)
Appointment Duration8 months (resigned 10 December 2003)
RolePublic Servant
Correspondence Address31 Lillian Road
London
SW13 9JG

Location

Registered AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£545,672
Cash£595,070
Current Liabilities£123,044

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

24 June 2006Dissolved (1 page)
24 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
24 March 2006Liquidators statement of receipts and payments (5 pages)
18 January 2006Liquidators statement of receipts and payments (5 pages)
17 December 2004Registered office changed on 17/12/04 from: emerald house east street epsom surrey KT17 1HS (1 page)
16 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 December 2004Appointment of a voluntary liquidator (1 page)
16 December 2004Declaration of solvency (3 pages)
2 September 2004Annual return made up to 09/04/04 (9 pages)
23 March 2004Director resigned (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004Secretary resigned (1 page)
8 January 2004Auditor's resignation (1 page)
18 October 2003Group of companies' accounts made up to 31 March 2003 (18 pages)
31 May 2003New director appointed (3 pages)
31 May 2003Secretary's particulars changed;director's particulars changed (1 page)
12 May 2003Annual return made up to 09/04/03 (9 pages)
12 May 2003New secretary appointed (2 pages)
4 May 2003New director appointed (1 page)
4 May 2003Secretary resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003Registered office changed on 18/04/03 from: 66 lincolns inn fields london WC2A 3LH (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (4 pages)
17 January 2003New director appointed (2 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 January 2003Memorandum and Articles of Association (6 pages)
1 November 2002Group of companies' accounts made up to 31 March 2002 (17 pages)
22 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
26 April 2002Annual return made up to 09/04/02
  • 363(288) ‐ Director resigned
(4 pages)
14 November 2001Group of companies' accounts made up to 31 March 2001 (17 pages)
4 July 2001Registered office changed on 04/07/01 from: 1ST floor bouverie house 154 fleet street london, EC4A 2JD (1 page)
27 April 2001Annual return made up to 09/04/01 (4 pages)
19 October 2000Full group accounts made up to 31 March 2000 (15 pages)
5 October 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
17 May 2000Annual return made up to 09/04/00 (4 pages)
5 February 2000Secretary resigned (1 page)
29 September 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
9 April 1999Incorporation (33 pages)