Company NameLondon's Air Ambulance Trading Limited
Company StatusActive
Company Number04836606
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Previous NameLondon's Air Ambulance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Jonathan Maxwell Jenkins
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5th Floor 77 Mansell Street
London
E1 8AN
Director NameMiss Bianca Gill
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleAuditor
Country of ResidenceEngland
Correspondence Address21 Anemone Court 22 Enstone Road
Enfield
EN3 7TQ
Director NameMiss Jayne Clarke
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address5th Floor 77 Mansell Street
London
E1 8AN
Director NameDr Gareth Edward Davies
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(1 day after company formation)
Appointment Duration6 years, 4 months (resigned 13 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Wood Lane Close
Iver
Buckinghamshire
SL0 0LH
Director NameMs Anita-Clare Field
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 Orchard Grove
Crystal Palace
London
SE20 8BQ
Director NameCapt Alistair McGill
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 2005)
RoleCompany Director
Correspondence AddressStonebridge Cottage
1 The Rickyard
Chalgrove
Oxfordshire
OX44 7QU
Director NameJill Williams
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(1 day after company formation)
Appointment Duration6 years, 10 months (resigned 13 May 2010)
RoleCompany Director
Correspondence AddressApartment 4 Bombay Wharf
103 Rotherhithe Street
London
SE16 4NG
Director NameDr Alastair Wilson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(1 day after company formation)
Appointment Duration8 years, 11 months (resigned 19 June 2012)
RoleCompany Director
Correspondence AddressRusitque
Nethergate Street, Harpley
Kings Lynn
Norfolk
PE31 6TW
Secretary NameCapt Alistair McGill
NationalityBritish
StatusResigned
Appointed18 July 2003(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 2005)
RoleNominated Director
Correspondence AddressStonebridge Cottage
1 The Rickyard
Chalgrove
Oxfordshire
OX44 7QU
Secretary NameMr Andrew Cameron
NationalityBritish
StatusResigned
Appointed12 September 2005(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceHertfordshire
Correspondence Address6 Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LJ
Director NameChristine Winzar
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(2 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2013)
RoleFund Raising Manager
Correspondence Address5 Austral Way
Althorne
Essex
CM3 6UP
Director NameMr Andrew Cameron
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(2 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 August 2009)
RoleCompany Director
Country of ResidenceHertfordshire
Correspondence Address6 Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LJ
Director NameMr David John Philip Oakley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(7 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon's Air Ambulance The Helipad
Royal London Hospital, Whitechapel Road
London
E1 1BB
Director NameMr Paul Anthony Lavender
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(7 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOlantigh Pudding Lane
Chigwell
Essex
IG7 6BY
Director NameMr Graham John Hodgkin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(9 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 October 2016)
RoleSenior Management, Voluntary Sector
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 77 Mansell Street
London
E1 8AN
Director NameMr Mark Davies
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(10 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 77 Mansell Street
London
E1 8AN
Director NameCharles Nicolas Newitt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(11 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 77 Mansell Street
London
E1 8AN
Director NameMs Louise Robertshaw
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2018(14 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2022)
RoleMarketing
Country of ResidenceEngland
Correspondence Address5th Floor 77 Mansell Street
London
E1 8AN
Director NameMr Robert Gordon Neil Stewart Forsyth
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2018(14 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 77 Mansell Street
London
E1 8AN
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Contact

Websiteambucopter.org.uk
Telephone01522 548469
Telephone regionLincoln

Location

Registered Address5th Floor
77 Mansell Street
London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1London's Air Ambulance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,739,427
Gross Profit£1,846,032
Net Worth£2
Cash£486,063
Current Liabilities£565,848

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

17 October 2023Accounts for a small company made up to 31 March 2023 (19 pages)
13 July 2023Appointment of Miss Bianca Gill as a director on 16 September 2022 (2 pages)
12 July 2023Termination of appointment of Robert Gordon Neil Stewart Forsyth as a director on 16 September 2022 (1 page)
12 July 2023Appointment of Miss Jayne Clarke as a director on 16 September 2022 (2 pages)
12 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
17 October 2022Accounts for a small company made up to 31 March 2022 (19 pages)
2 August 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
11 April 2022Termination of appointment of Louise Robertshaw as a director on 1 February 2022 (1 page)
6 December 2021Accounts for a small company made up to 31 March 2021 (19 pages)
4 October 2021Memorandum and Articles of Association (30 pages)
28 September 2021Resolutions
  • RES13 ‐ Re-accounts/company business 10/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
7 December 2020Accounts for a small company made up to 31 March 2020 (18 pages)
2 September 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
28 November 2019Accounts for a small company made up to 31 March 2019 (17 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
29 March 2019Termination of appointment of Mark Davies as a director on 23 December 2018 (1 page)
29 March 2019Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ to 5th Floor 77 Mansell Street London E1 8AN on 29 March 2019 (1 page)
13 November 2018Accounts for a small company made up to 31 March 2018 (21 pages)
10 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
10 July 2018Appointment of Robert Gordon Neil Stewart Forsyth as a director on 24 March 2018 (2 pages)
4 July 2018Termination of appointment of Paul Anthony Lavender as a director on 23 December 2017 (1 page)
4 July 2018Appointment of Louise Robertshaw as a director on 24 March 2018 (2 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
12 July 2017Notification of London's Air Ambulance Limited as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of London's Air Ambulance Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
24 May 2017Appointment of Mr Jonathan Maxwell Jenkins as a director on 22 May 2017 (2 pages)
24 May 2017Appointment of Mr Jonathan Maxwell Jenkins as a director on 22 May 2017 (2 pages)
1 November 2016Termination of appointment of Graham John Hodgkin as a director on 27 October 2016 (1 page)
1 November 2016Termination of appointment of Graham John Hodgkin as a director on 27 October 2016 (1 page)
19 October 2016Full accounts made up to 31 March 2016 (17 pages)
19 October 2016Full accounts made up to 31 March 2016 (17 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(6 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(6 pages)
23 November 2015Director's details changed for Charles Nicolas Newitt on 23 November 2015 (2 pages)
23 November 2015Director's details changed for Charles Nicolas Newitt on 23 November 2015 (2 pages)
23 November 2015Director's details changed for Mr Graham John Hodgkin on 23 November 2015 (2 pages)
23 November 2015Director's details changed for Mr Mark Davies on 23 November 2015 (2 pages)
23 November 2015Director's details changed for Mr Mark Davies on 23 November 2015 (2 pages)
23 November 2015Director's details changed for Mr Graham John Hodgkin on 23 November 2015 (2 pages)
17 October 2015Full accounts made up to 31 March 2015 (12 pages)
17 October 2015Full accounts made up to 31 March 2015 (12 pages)
30 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(6 pages)
30 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(6 pages)
21 July 2015Director's details changed for Mr Graham John Hodgkins on 16 July 2015 (2 pages)
21 July 2015Director's details changed for Mr Graham John Hodgkins on 16 July 2015 (2 pages)
9 October 2014Appointment of Charles Nicolas Newitt as a director on 2 October 2014 (2 pages)
9 October 2014Appointment of Charles Nicolas Newitt as a director on 2 October 2014 (2 pages)
9 October 2014Appointment of Charles Nicolas Newitt as a director on 2 October 2014 (2 pages)
30 August 2014Full accounts made up to 31 March 2014 (12 pages)
30 August 2014Full accounts made up to 31 March 2014 (12 pages)
23 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
23 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
18 July 2014Director's details changed for Mr Graham John Hodgkins on 17 July 2014 (2 pages)
18 July 2014Director's details changed for Mr Graham John Hodgkins on 17 July 2014 (2 pages)
7 July 2014Appointment of Mark Davies as a director (2 pages)
7 July 2014Appointment of Mark Davies as a director (2 pages)
7 July 2014Termination of appointment of David Oakley as a director (1 page)
7 July 2014Termination of appointment of David Oakley as a director (1 page)
18 September 2013Full accounts made up to 31 March 2013 (12 pages)
18 September 2013Full accounts made up to 31 March 2013 (12 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
19 April 2013Appointment of Graham Hodgkin as a director (2 pages)
19 April 2013Appointment of Graham Hodgkin as a director (2 pages)
16 April 2013Termination of appointment of Christine Winzar as a director (1 page)
16 April 2013Termination of appointment of Christine Winzar as a director (1 page)
24 December 2012Accounts made up to 31 March 2012 (11 pages)
24 December 2012Accounts made up to 31 March 2012 (11 pages)
26 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
2 July 2012Termination of appointment of Alastair Wilson as a director (1 page)
2 July 2012Termination of appointment of Alastair Wilson as a director (1 page)
19 December 2011Full accounts made up to 31 March 2011 (12 pages)
19 December 2011Full accounts made up to 31 March 2011 (12 pages)
28 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
26 July 2011Director's details changed for Christine Winzar on 1 July 2011 (2 pages)
26 July 2011Director's details changed for Christine Winzar on 1 July 2011 (2 pages)
26 July 2011Director's details changed for Christine Winzar on 1 July 2011 (2 pages)
21 July 2011Appointment of Mr David John Philip Oakley as a director (2 pages)
21 July 2011Appointment of Mr David John Philip Oakley as a director (2 pages)
21 July 2011Appointment of Paul Anthony Lavender as a director (2 pages)
21 July 2011Appointment of Paul Anthony Lavender as a director (2 pages)
15 November 2010Full accounts made up to 31 March 2010 (14 pages)
15 November 2010Full accounts made up to 31 March 2010 (14 pages)
7 September 2010Termination of appointment of Jill Williams as a director (1 page)
7 September 2010Termination of appointment of Jill Williams as a director (1 page)
17 August 2010Termination of appointment of Andrew Cameron as a director (2 pages)
17 August 2010Termination of appointment of Andrew Cameron as a director (2 pages)
17 August 2010Termination of appointment of Andrew Cameron as a secretary (2 pages)
17 August 2010Termination of appointment of Andrew Cameron as a secretary (2 pages)
23 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
18 January 2010Termination of appointment of Gareth Davies as a director (2 pages)
18 January 2010Termination of appointment of Gareth Davies as a director (2 pages)
4 September 2009Full accounts made up to 31 March 2009 (12 pages)
4 September 2009Full accounts made up to 31 March 2009 (12 pages)
27 August 2009Return made up to 17/07/09; full list of members (4 pages)
27 August 2009Return made up to 17/07/09; full list of members (4 pages)
24 August 2009Appointment terminated director andrew cameron (1 page)
24 August 2009Appointment terminated director andrew cameron (1 page)
22 December 2008Full accounts made up to 31 March 2008 (12 pages)
22 December 2008Full accounts made up to 31 March 2008 (12 pages)
19 November 2008Return made up to 17/07/08; full list of members (4 pages)
19 November 2008Return made up to 17/07/08; full list of members (4 pages)
12 October 2007Full accounts made up to 31 March 2007 (11 pages)
12 October 2007Full accounts made up to 31 March 2007 (11 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Registered office changed on 08/08/07 from: 10 market walk saffron walden essex CB10 1JZ (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Return made up to 17/07/07; full list of members (3 pages)
8 August 2007Registered office changed on 08/08/07 from: 10 market walk saffron walden essex CB10 1JZ (1 page)
8 August 2007Return made up to 17/07/07; full list of members (3 pages)
23 January 2007Full accounts made up to 31 March 2006 (11 pages)
23 January 2007Full accounts made up to 31 March 2006 (11 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
28 July 2006Director's particulars changed (1 page)
28 July 2006Director's particulars changed (1 page)
28 July 2006Return made up to 17/07/06; full list of members (2 pages)
28 July 2006Return made up to 17/07/06; full list of members (2 pages)
31 March 2006Return made up to 17/07/05; full list of members; amend (7 pages)
31 March 2006Return made up to 17/07/05; full list of members; amend (7 pages)
16 March 2006Full accounts made up to 31 March 2005 (10 pages)
16 March 2006Full accounts made up to 31 March 2005 (10 pages)
9 March 2006Return made up to 17/07/05; full list of members (2 pages)
9 March 2006Return made up to 17/07/05; full list of members (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
15 December 2005New secretary appointed (2 pages)
15 December 2005New secretary appointed (2 pages)
14 December 2005Registered office changed on 14/12/05 from: 15 august end, george green slough bucks SL3 6RP (1 page)
14 December 2005Registered office changed on 14/12/05 from: 15 august end, george green slough bucks SL3 6RP (1 page)
3 October 2005Secretary resigned;director resigned (1 page)
3 October 2005Secretary resigned;director resigned (1 page)
19 August 2005Company name changed london's air ambulance LIMITED\certificate issued on 19/08/05 (2 pages)
19 August 2005Company name changed london's air ambulance LIMITED\certificate issued on 19/08/05 (2 pages)
15 April 2005Amended full accounts made up to 31 March 2004 (8 pages)
15 April 2005Return made up to 17/07/04; full list of members; amend (6 pages)
15 April 2005Return made up to 17/07/04; full list of members; amend (6 pages)
15 April 2005Amended full accounts made up to 31 March 2004 (8 pages)
14 April 2005Director's particulars changed (1 page)
14 April 2005Director's particulars changed (1 page)
10 March 2005Registered office changed on 10/03/05 from: alameda house 90 - 100 sydney street chelsea london SW3 6NJ (1 page)
10 March 2005Registered office changed on 10/03/05 from: alameda house 90 - 100 sydney street chelsea london SW3 6NJ (1 page)
3 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
23 September 2004Return made up to 17/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 September 2004Return made up to 17/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
14 February 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
14 February 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
27 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003New secretary appointed;new director appointed (2 pages)
21 July 2003New director appointed (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003New director appointed (1 page)
21 July 2003Registered office changed on 21/07/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
21 July 2003New director appointed (1 page)
21 July 2003Director resigned (1 page)
21 July 2003New secretary appointed (1 page)
21 July 2003New director appointed (1 page)
21 July 2003New director appointed (1 page)
21 July 2003New director appointed (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003New director appointed (1 page)
21 July 2003New secretary appointed (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003New director appointed (1 page)
21 July 2003New director appointed (1 page)
21 July 2003New director appointed (1 page)
21 July 2003Registered office changed on 21/07/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
17 July 2003Incorporation (11 pages)
17 July 2003Incorporation (11 pages)