THAMES VALLEY AIR AMBULANCE

THAMES VALLEY AIR AMBULANCE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHAMES VALLEY AIR AMBULANCE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04062250
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THAMES VALLEY AIR AMBULANCE?

    Previous Company Names
    Company NameFromUntil
    THAMES VALLEY AND CHILTERN AIR AMBULANCE TRUSTAug 24, 2000Aug 24, 2000

    What are the latest accounts for THAMES VALLEY AIR AMBULANCE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THAMES VALLEY AIR AMBULANCE?

    Last Confirmation Statement Made Up ToAug 24, 2026
    Next Confirmation Statement DueSep 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 24, 2025
    OverdueNo

    What are the latest filings for THAMES VALLEY AIR AMBULANCE?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    56 pagesAA

    Confirmation statement made on Aug 24, 2025 with no updates

    3 pagesCS01

    Director's details changed for Rebecca Louise Riffel on Aug 01, 2025

    2 pagesCH01

    Termination of appointment of Elizabeth Alison Nicoll as a director on Aug 08, 2025

    1 pagesTM01

    Appointment of Mrs Kay Frances Honner as a director on Jun 24, 2025

    2 pagesAP01

    Director's details changed for Abimbola Omolabake Sowande on Jun 27, 2025

    2 pagesCH01

    Termination of appointment of Aisha Baker-Smith as a director on Dec 05, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    59 pagesAA

    Confirmation statement made on Aug 24, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Elizabeth Alison Nicoll as a director on Jun 25, 2024

    2 pagesAP01

    Termination of appointment of Sarah Jane Roberts as a director on Mar 26, 2024

    1 pagesTM01

    Termination of appointment of David Geoffery Davis as a director on Jan 30, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    76 pagesAA

    Termination of appointment of Richard Hugh Pearce as a director on Oct 17, 2023

    1 pagesTM01

    Confirmation statement made on Aug 24, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Ian Bannister as a director on Jun 27, 2023

    2 pagesAP01

    Appointment of Mr Hamish Roy Callender Cormack as a director on Jun 27, 2023

    2 pagesAP01

    Termination of appointment of Victoria Anne George as a director on Mar 22, 2023

    1 pagesTM01

    Appointment of Abimbola Omolabake Sowande as a director on Jan 05, 2023

    2 pagesAP01

    Appointment of Rebecca Louise Riffel as a director on Jan 05, 2023

    2 pagesAP01

    Appointment of Jane Catherine Cotton as a director on Jan 05, 2023

    2 pagesAP01

    Appointment of Ms Aisha Baker-Smith as a director on Jan 05, 2023

    2 pagesAP01

    Appointment of Mrs Sarah Alys Upsdell Connaughton as a director on Jan 05, 2023

    2 pagesAP01

    Termination of appointment of Claire Louise Dobbs as a director on Jan 05, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    45 pagesAA

    Who are the officers of THAMES VALLEY AIR AMBULANCE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKS, Saskia Alice
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    Secretary
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    271493500002
    BANNISTER, Christopher Ian
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    Director
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    EnglandBritish,Irish135541310002
    BOLER, Lesley
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    Director
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    EnglandBritish254885810001
    CONNAUGHTON, Sarah Alys Upsdell
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    Director
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    EnglandBritish227496580001
    CORMACK, Hamish Roy Callender
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    Director
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    EnglandBritish311387390001
    COTTON, Jane Catherine
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    Director
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    United KingdomBritish154000160001
    DILLEY, Paul John
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    Director
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    EnglandBritish253688230001
    HONNER, Kay Frances
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    Director
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    EnglandBritish289878410001
    JASSAL, Vijay Kumar
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    Director
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    EnglandBritish291508080001
    RIFFEL, Rebecca Louise
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    Director
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    EnglandBritish304222100002
    SHONE, Christopher Barry
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    Director
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    United KingdomBritish281923890001
    SOWANDE, Abimbola Omolabake
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    Director
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    EnglandBritish304264790002
    CHAPMAN, John
    Foxes Lodge 33 Little Marlow Road
    SL7 1HA Marlow
    Buckinghamshire
    Secretary
    Foxes Lodge 33 Little Marlow Road
    SL7 1HA Marlow
    Buckinghamshire
    British86130930001
    DAVIS, Rodney Colin
    Silver Waters
    20 Preston Crowmarsh
    OX10 6SL Wallingford
    Secretary
    Silver Waters
    20 Preston Crowmarsh
    OX10 6SL Wallingford
    British21493880003
    EMMANS, Raymond Donald
    5 Roebuck Rise
    Purley On Thames
    RG31 6TP Reading
    Berkshire
    Secretary
    5 Roebuck Rise
    Purley On Thames
    RG31 6TP Reading
    Berkshire
    British76764390001
    KINGHAM, John, Mr.
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    Buckinghamshire
    England
    Secretary
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    Buckinghamshire
    England
    150510160001
    LAWRENCE, Roland Tudor
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    Secretary
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    162762130001
    BAKER-SMITH, Aisha
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    Director
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    EnglandBritish293847870001
    BANNISTER, Christopher Ian
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    Director
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    EnglandBritish,Irish135541310002
    CHAPMAN, John
    Foxes Lodge 33 Little Marlow Road
    SL7 1HA Marlow
    Buckinghamshire
    Director
    Foxes Lodge 33 Little Marlow Road
    SL7 1HA Marlow
    Buckinghamshire
    British86130930001
    DAVIS, David Geoffery
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    Director
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    EnglandBritish102927670001
    DOBBS, Claire Louise
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    Director
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    EnglandBritish191476910001
    EMMANS, Raymond Donald
    5 Roebuck Rise
    Purley On Thames
    RG31 6TP Reading
    Berkshire
    Director
    5 Roebuck Rise
    Purley On Thames
    RG31 6TP Reading
    Berkshire
    United KingdomBritish76764390001
    EMMANS, Raymond Donald
    5 Roebuck Rise
    Purley On Thames
    RG31 6TP Reading
    Berkshire
    Director
    5 Roebuck Rise
    Purley On Thames
    RG31 6TP Reading
    Berkshire
    United KingdomBritish76764390001
    GAFFNEY, John Edward, Dr
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    Director
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    EnglandBritish223360970001
    GEORGE, Victoria Anne
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    Director
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    United KingdomBritish134024500001
    GODWIN, Nicholas Philip David
    Goose Green Cottage
    Vicarage Road
    GU46 7QT Yateley
    Hampshire
    Director
    Goose Green Cottage
    Vicarage Road
    GU46 7QT Yateley
    Hampshire
    EnglandBritish78915990001
    GROVES, Graham Paul William
    37 Little Green Lane
    GU9 8TF Farnham
    Surrey
    Director
    37 Little Green Lane
    GU9 8TF Farnham
    Surrey
    British71653650001
    IFOULD, Keith William
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    Director
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    EnglandBritish90553340001
    JENNER, Tim Ivo, Sir
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    Director
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    EnglandBritish259590360001
    KENDREW, Jonathan Mark, Mr.
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    Director
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    United KingdomBritish246090380001
    LAWRENCE, Roland Tudor
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    Director
    Oxford Road
    Stokenchurch
    HP14 3SX High Wycombe
    Stokenchurch House
    Bucks
    England
    EnglandBritish189086320001
    LEE, Colin David
    4 Sandown Avenue
    Calcot
    RG31 4RB Berkshire
    Director
    4 Sandown Avenue
    Calcot
    RG31 4RB Berkshire
    Great BritainBritish75366700001
    LOWSON, Brian
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    Buckinghamshire
    England
    Director
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    Buckinghamshire
    England
    EnglandUk4617910001
    LYE, Raymond John
    Flighthill Cottage
    Flight Hill
    OX7 7AW Sandford St Martin
    Oxfordshire
    Director
    Flighthill Cottage
    Flight Hill
    OX7 7AW Sandford St Martin
    Oxfordshire
    EnglandBritish13687320004

    What are the latest statements on persons with significant control for THAMES VALLEY AIR AMBULANCE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 24, 2016The 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