Download leads from Nexok and grow your business. Find out more

Great Western Air Ambulance Charity

Documents

Total Documents84
Total Pages565

Filing History

8 October 2020Confirmation statement made on 27 September 2020 with no updates
5 August 2020Accounts for a small company made up to 31 December 2019
30 September 2019Director's details changed for Mr Nigel Pickersgill on 27 September 2019
27 September 2019Confirmation statement made on 27 September 2019 with no updates
29 May 2019Accounts for a small company made up to 31 December 2018
21 February 2019Appointment of Doctor Matthew Thomas as a director on 6 December 2018
20 February 2019Termination of appointment of Jonathan Douglas Skeeles as a director on 24 November 2018
27 September 2018Confirmation statement made on 27 September 2018 with no updates
5 July 2018Accounts for a small company made up to 31 December 2017
6 June 2018Appointment of Ms Karen Edgington as a director on 22 March 2018
31 December 2017Termination of appointment of Damion Lucian Barrington-Chappell as a director on 7 December 2017
27 September 2017Confirmation statement made on 27 September 2017 with no updates
27 September 2017Confirmation statement made on 27 September 2017 with no updates
26 September 2017Appointment of Mr Martyn William Drake as a director on 6 July 2017
26 September 2017Appointment of Mr Martyn William Drake as a director on 6 July 2017
5 June 2017Registered office address changed from 8 Unity Street College Green Bristol Avon BS1 5HH to County Gates Ashton Road Bristol BS3 2JH on 5 June 2017
5 June 2017Registered office address changed from 8 Unity Street College Green Bristol Avon BS1 5HH to County Gates Ashton Road Bristol BS3 2JH on 5 June 2017
24 April 2017Full accounts made up to 31 December 2016
24 April 2017Full accounts made up to 31 December 2016
29 March 2017Statement of company's objects
29 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 March 2017Statement of company's objects
29 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
2 March 2017Appointment of Detective Chief Superintendent Caroline Ann Peters as a director on 21 September 2016
2 March 2017Appointment of Detective Chief Superintendent Caroline Ann Peters as a director on 21 September 2016
1 March 2017Appointment of Mr John George Houlden as a director on 2 December 2015
1 March 2017Appointment of Mr John George Houlden as a director on 2 December 2015
26 October 2016Termination of appointment of Stephen Daniel Hughes as a director on 21 September 2016
26 October 2016Termination of appointment of Stephen Daniel Hughes as a director on 21 September 2016
25 October 2016Termination of appointment of Stephen Daniel Hughes as a director on 21 September 2016
25 October 2016Termination of appointment of Jeanette Therise Whitford as a director on 21 September 2016
25 October 2016Termination of appointment of Stephen Daniel Hughes as a director on 21 September 2016
25 October 2016Termination of appointment of Jeanette Therise Whitford as a director on 21 September 2016
25 October 2016Termination of appointment of Stephen Daniel Hughes as a director on 21 September 2016
25 October 2016Termination of appointment of Stephen Daniel Hughes as a director on 21 September 2016
6 October 2016Confirmation statement made on 1 October 2016 with updates
6 October 2016Confirmation statement made on 1 October 2016 with updates
21 September 2016Full accounts made up to 31 December 2015
21 September 2016Full accounts made up to 31 December 2015
10 February 2016Appointment of Mr Stephen Daniel Hughes as a director on 23 September 2015
10 February 2016Termination of appointment of Stephen Daniel Hughes as a secretary on 23 September 2015
10 February 2016Termination of appointment of Andrew Neil Simmonds as a director on 1 November 2015
10 February 2016Termination of appointment of Jonathan Charles Melville Vines as a director on 1 October 2015
30 October 2015Annual return made up to 1 October 2015 no member list
30 October 2015Appointment of Mr Moxley Cooper as a secretary on 23 September 2015
30 October 2015Annual return made up to 1 October 2015 no member list
1 June 2015Total exemption full accounts made up to 31 December 2014
27 February 2015Appointment of Professor Jonathan Richard Benger as a director on 15 January 2015
22 October 2014Annual return made up to 1 October 2014 no member list
22 October 2014Annual return made up to 1 October 2014 no member list
15 July 2014Full accounts made up to 31 December 2013
25 October 2013Annual return made up to 1 October 2013 no member list
25 October 2013Annual return made up to 1 October 2013 no member list
23 July 2013Full accounts made up to 31 December 2012
26 October 2012Annual return made up to 1 October 2012 no member list
26 October 2012Annual return made up to 1 October 2012 no member list
10 August 2012Full accounts made up to 31 December 2011
11 June 2012Appointment of Mr Nigel Pickersgill as a director
24 April 2012Appointment of Mr Damion Lucian Barrington-Chappell as a director
7 January 2012Particulars of a mortgage or charge / charge no: 1
7 October 2011Annual return made up to 1 October 2011 no member list
7 October 2011Annual return made up to 1 October 2011 no member list
9 August 2011Total exemption full accounts made up to 31 October 2010
1 June 2011Termination of appointment of John Christensen as a director
31 May 2011Registered office address changed from 1 Hafod Road Hereford Herefordshire HR1 1SG Uk on 31 May 2011
31 May 2011Current accounting period extended from 31 October 2011 to 31 December 2011
22 March 2011Termination of appointment of John Christensen as a director
25 October 2010Annual return made up to 1 October 2010 no member list
25 October 2010Annual return made up to 1 October 2010 no member list
22 July 2010Total exemption full accounts made up to 31 October 2009
23 December 2009Appointment of Andrew Neil Simmonds as a director
23 December 2009Appointment of Jonathan Douglas Skeeles as a director
1 December 2009Appointment of Jonathan Charles Melville Vines as a director
30 November 2009Annual return made up to 1 October 2009 no member list
30 November 2009Annual return made up to 1 October 2009 no member list
26 November 2009Termination of appointment of Martin Richards as a director
1 August 2009Total exemption full accounts made up to 31 October 2008
28 October 2008Annual return made up to 01/10/08
27 October 2008Registered office changed on 27/10/2008 from 1 hafod road hereford herefordshire HR1 1SG uk
27 October 2008Location of register of members
27 October 2008Registered office changed on 27/10/2008 from jenner house, langley park estate, chippenham wiltshire SN15 1GG
27 October 2008Location of debenture register
7 December 2007New director appointed
1 October 2007Incorporation
Sign up now to grow your client base. Plans & Pricing