THAMES VALLEY AIR AMBULANCE
Overview
| Company Name | THAMES VALLEY AIR AMBULANCE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04062250 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THAMES VALLEY AIR AMBULANCE?
- Other human health activities (86900) / Human health and social work activities
Where is THAMES VALLEY AIR AMBULANCE located?
| Registered Office Address | Stokenchurch House Oxford Road Stokenchurch HP14 3SX High Wycombe Bucks England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THAMES VALLEY AIR AMBULANCE?
| Company Name | From | Until |
|---|---|---|
| THAMES VALLEY AND CHILTERN AIR AMBULANCE TRUST | Aug 24, 2000 | Aug 24, 2000 |
What are the latest accounts for THAMES VALLEY AIR AMBULANCE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THAMES VALLEY AIR AMBULANCE?
| Last Confirmation Statement Made Up To | Aug 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 24, 2025 |
| Overdue | No |
What are the latest filings for THAMES VALLEY AIR AMBULANCE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 56 pages | AA | ||
Confirmation statement made on Aug 24, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Rebecca Louise Riffel on Aug 01, 2025 | 2 pages | CH01 | ||
Termination of appointment of Elizabeth Alison Nicoll as a director on Aug 08, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Kay Frances Honner as a director on Jun 24, 2025 | 2 pages | AP01 | ||
Director's details changed for Abimbola Omolabake Sowande on Jun 27, 2025 | 2 pages | CH01 | ||
Termination of appointment of Aisha Baker-Smith as a director on Dec 05, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 59 pages | AA | ||
Confirmation statement made on Aug 24, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Elizabeth Alison Nicoll as a director on Jun 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sarah Jane Roberts as a director on Mar 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of David Geoffery Davis as a director on Jan 30, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 76 pages | AA | ||
Termination of appointment of Richard Hugh Pearce as a director on Oct 17, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 24, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Ian Bannister as a director on Jun 27, 2023 | 2 pages | AP01 | ||
Appointment of Mr Hamish Roy Callender Cormack as a director on Jun 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Victoria Anne George as a director on Mar 22, 2023 | 1 pages | TM01 | ||
Appointment of Abimbola Omolabake Sowande as a director on Jan 05, 2023 | 2 pages | AP01 | ||
Appointment of Rebecca Louise Riffel as a director on Jan 05, 2023 | 2 pages | AP01 | ||
Appointment of Jane Catherine Cotton as a director on Jan 05, 2023 | 2 pages | AP01 | ||
Appointment of Ms Aisha Baker-Smith as a director on Jan 05, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Sarah Alys Upsdell Connaughton as a director on Jan 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of Claire Louise Dobbs as a director on Jan 05, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 45 pages | AA | ||
Who are the officers of THAMES VALLEY AIR AMBULANCE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOKS, Saskia Alice | Secretary | Oxford Road Stokenchurch HP14 3SX High Wycombe Stokenchurch House Bucks England | 271493500002 | |||||||
| BANNISTER, Christopher Ian | Director | Oxford Road Stokenchurch HP14 3SX High Wycombe Stokenchurch House Bucks England | England | British,Irish | 135541310002 | |||||
| BOLER, Lesley | Director | Oxford Road Stokenchurch HP14 3SX High Wycombe Stokenchurch House Bucks England | England | British | 254885810001 | |||||
| CONNAUGHTON, Sarah Alys Upsdell | Director | Oxford Road Stokenchurch HP14 3SX High Wycombe Stokenchurch House Bucks England | England | British | 227496580001 | |||||
| CORMACK, Hamish Roy Callender | Director | Oxford Road Stokenchurch HP14 3SX High Wycombe Stokenchurch House Bucks England | England | British | 311387390001 | |||||
| COTTON, Jane Catherine | Director | Oxford Road Stokenchurch HP14 3SX High Wycombe Stokenchurch House Bucks England | United Kingdom | British | 154000160001 | |||||
| DILLEY, Paul John | Director | Oxford Road Stokenchurch HP14 3SX High Wycombe Stokenchurch House Bucks England | England | British | 253688230001 | |||||
| HONNER, Kay Frances | Director | Oxford Road Stokenchurch HP14 3SX High Wycombe Stokenchurch House Bucks England | England | British | 289878410001 | |||||
| JASSAL, Vijay Kumar | Director | Oxford Road Stokenchurch HP14 3SX High Wycombe Stokenchurch House Bucks England | England | British | 291508080001 | |||||
| RIFFEL, Rebecca Louise | Director | Oxford Road Stokenchurch HP14 3SX High Wycombe Stokenchurch House Bucks England | England | British | 304222100002 | |||||
| SHONE, Christopher Barry | Director | Oxford Road Stokenchurch HP14 3SX High Wycombe Stokenchurch House Bucks England | United Kingdom | British | 281923890001 | |||||
| SOWANDE, Abimbola Omolabake | Director | Oxford Road Stokenchurch HP14 3SX High Wycombe Stokenchurch House Bucks England | England | British | 304264790002 | |||||
| CHAPMAN, John | Secretary | Foxes Lodge 33 Little Marlow Road SL7 1HA Marlow Buckinghamshire | British | 86130930001 | ||||||
| DAVIS, Rodney Colin | Secretary | Silver Waters 20 Preston Crowmarsh OX10 6SL Wallingford | British | 21493880003 | ||||||
| EMMANS, Raymond Donald | Secretary | 5 Roebuck Rise Purley On Thames RG31 6TP Reading Berkshire | British | 76764390001 | ||||||
| KINGHAM, John, Mr. | Secretary | Hillbottom Road Sands Industrial Estate HP12 4HJ High Wycombe Artisan Buckinghamshire England | 150510160001 | |||||||
| LAWRENCE, Roland Tudor | Secretary | Oxford Road Stokenchurch HP14 3SX High Wycombe Stokenchurch House Bucks England | 162762130001 | |||||||
| BAKER-SMITH, Aisha | Director | Oxford Road Stokenchurch HP14 3SX High Wycombe Stokenchurch House Bucks England | England | British | 293847870001 | |||||
| BANNISTER, Christopher Ian | Director | Oxford Road Stokenchurch HP14 3SX High Wycombe Stokenchurch House Bucks England | England | British,Irish | 135541310002 | |||||
| CHAPMAN, John | Director | Foxes Lodge 33 Little Marlow Road SL7 1HA Marlow Buckinghamshire | British | 86130930001 | ||||||
| DAVIS, David Geoffery | Director | Oxford Road Stokenchurch HP14 3SX High Wycombe Stokenchurch House Bucks England | England | British | 102927670001 | |||||
| DOBBS, Claire Louise | Director | Oxford Road Stokenchurch HP14 3SX High Wycombe Stokenchurch House Bucks England | England | British | 191476910001 | |||||
| EMMANS, Raymond Donald | Director | 5 Roebuck Rise Purley On Thames RG31 6TP Reading Berkshire | United Kingdom | British | 76764390001 | |||||
| EMMANS, Raymond Donald | Director | 5 Roebuck Rise Purley On Thames RG31 6TP Reading Berkshire | United Kingdom | British | 76764390001 | |||||
| GAFFNEY, John Edward, Dr | Director | Oxford Road Stokenchurch HP14 3SX High Wycombe Stokenchurch House Bucks England | England | British | 223360970001 | |||||
| GEORGE, Victoria Anne | Director | Oxford Road Stokenchurch HP14 3SX High Wycombe Stokenchurch House Bucks England | United Kingdom | British | 134024500001 | |||||
| GODWIN, Nicholas Philip David | Director | Goose Green Cottage Vicarage Road GU46 7QT Yateley Hampshire | England | British | 78915990001 | |||||
| GROVES, Graham Paul William | Director | 37 Little Green Lane GU9 8TF Farnham Surrey | British | 71653650001 | ||||||
| IFOULD, Keith William | Director | Oxford Road Stokenchurch HP14 3SX High Wycombe Stokenchurch House Bucks England | England | British | 90553340001 | |||||
| JENNER, Tim Ivo, Sir | Director | Oxford Road Stokenchurch HP14 3SX High Wycombe Stokenchurch House Bucks England | England | British | 259590360001 | |||||
| KENDREW, Jonathan Mark, Mr. | Director | Oxford Road Stokenchurch HP14 3SX High Wycombe Stokenchurch House Bucks England | United Kingdom | British | 246090380001 | |||||
| LAWRENCE, Roland Tudor | Director | Oxford Road Stokenchurch HP14 3SX High Wycombe Stokenchurch House Bucks England | England | British | 189086320001 | |||||
| LEE, Colin David | Director | 4 Sandown Avenue Calcot RG31 4RB Berkshire | Great Britain | British | 75366700001 | |||||
| LOWSON, Brian | Director | Hillbottom Road Sands Industrial Estate HP12 4HJ High Wycombe Artisan Buckinghamshire England | England | Uk | 4617910001 | |||||
| LYE, Raymond John | Director | Flighthill Cottage Flight Hill OX7 7AW Sandford St Martin Oxfordshire | England | British | 13687320004 |
What are the latest statements on persons with significant control for THAMES VALLEY AIR AMBULANCE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 24, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0