Background WavePink WaveYellow Wave

LONDON'S AIR AMBULANCE LIMITED (02337239)

LONDON'S AIR AMBULANCE LIMITED (02337239) is an active UK company. incorporated on 23 January 1989. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LONDON'S AIR AMBULANCE LIMITED has been registered for 37 years. Current directors include ADIGUN, Sheri, CHADHA, Rita, FORSYTH, Robert Gordon Neil Stewart and 7 others.

Company Number
02337239
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 January 1989
Age
37 years
Address
5th Floor 77 Mansell Street, London, E1 8AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADIGUN, Sheri, CHADHA, Rita, FORSYTH, Robert Gordon Neil Stewart, GILL, Bianca, GOODWYN, Alexander Nicholas, GOSNEY, Margot Ann, Professor, HODGETTS, Tim, Brigadier, PITMAN, Gordon Rankin, SHERRINGTON, Gemma, THOMAS, James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON'S AIR AMBULANCE LIMITED

LONDON'S AIR AMBULANCE LIMITED is an active company incorporated on 23 January 1989 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LONDON'S AIR AMBULANCE LIMITED was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

02337239

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 23 January 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

VIRGIN H.E.M.S. (LONDON) LIMITED
From: 15 April 1997To: 20 August 2012
EXPRESS NEWSPAPERS H.E.M.S. LIMITED
From: 23 January 1989To: 15 April 1997
Contact
Address

5th Floor 77 Mansell Street London, E1 8AN,

Previous Addresses

10 Orange Street Haymarket London WC2H 7DQ
From: 23 January 1989To: 29 March 2019
Timeline

40 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Jan 89
Director Left
Feb 10
Director Left
Sept 10
Director Joined
Jul 11
Director Left
Apr 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Aug 14
Director Left
Jun 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Joined
May 16
Director Joined
Sept 16
Loan Cleared
Nov 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jul 22
Director Left
Nov 22
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ADIGUN, Sheri

Active
Allen Road, BeckenhamBR3 4NU
Born June 1981
Director
Appointed 02 May 2022

CHADHA, Rita

Active
Evesham Road, LondonE15 4AL
Born September 1972
Director
Appointed 02 May 2022

FORSYTH, Robert Gordon Neil Stewart

Active
77 Mansell Street, LondonE1 8AN
Born March 1959
Director
Appointed 15 Feb 2017

GILL, Bianca

Active
22 Enstone Road, EnfieldEN3 7TQ
Born May 1980
Director
Appointed 02 May 2022

GOODWYN, Alexander Nicholas

Active
Bracken Path, EpsomKT18 7SZ
Born July 1964
Director
Appointed 02 May 2022

GOSNEY, Margot Ann, Professor

Active
Springwood Lane, ReadingRG7 3DS
Born October 1959
Director
Appointed 25 Mar 2020

HODGETTS, Tim, Brigadier

Active
Queens Park Road, BirminghamB32 2LB
Born July 1963
Director
Appointed 25 Mar 2020

PITMAN, Gordon Rankin

Active
Nightingale Lane, LondonSW12 8AP
Born April 1977
Director
Appointed 02 May 2022

SHERRINGTON, Gemma

Active
Nunappleton Way, OxtedRH8 9AW
Born February 1981
Director
Appointed 25 Mar 2020

THOMAS, James

Active
Ashpole Furlong, Milton KeynesMK5 8DX
Born November 1966
Director
Appointed 25 Mar 2020

BURNS, John Macgregor

Resigned
58 Wickham Hill, HurstpierpointBN6 9NP
Secretary
Appointed 21 Jun 1996
Resigned 01 Apr 1997

CAMERON, Andrew

Resigned
6 Sandy Lodge Road, RickmansworthWD3 1LJ
Secretary
Appointed 14 Jun 2005
Resigned 20 Aug 2009

GRAM, Peter Gerardus

Resigned
9 Lambyn Croft, HorleyRH6 9XU
Secretary
Appointed 10 Mar 2000
Resigned 14 Jun 2005

JORDAN, Maxine Moore

Resigned
Yester Drive, ChislehurstBR7 5LR
Secretary
Appointed 08 Jan 2010
Resigned 23 Dec 2017

LEGGE, Diana Patricia

Resigned
24a Enderby Street, LondonSE10 9PF
Secretary
Appointed 01 Apr 1997
Resigned 10 Mar 2000

RIPLEY, Susan Merle

Resigned
Flat C, LondonNW3 6BA
Secretary
Appointed N/A
Resigned 21 Jun 1996

AMPTHILL, Geoffrey Denis Erskine, Lord Ampthill C.B.E.

Resigned
6 North Court Great Peter Street, LondonSW1P 3LL
Born October 1921
Director
Appointed N/A
Resigned 09 Apr 1997

CAMERON, Andrew

Resigned
6 Sandy Lodge Road, RickmansworthWD3 1LJ
Born March 1943
Director
Appointed N/A
Resigned 07 May 1996

CHARRINGTON, Nicholas James

Resigned
77 Mansell Street, LondonE1 8AN
Born March 1952
Director
Appointed 05 Sept 2016
Resigned 01 May 2019

CRAWFORD, Caroline Elisabeth

Resigned
7 Levyne Court, LondonEC1R 0JQ
Born July 1967
Director
Appointed 01 Sept 2008
Resigned 23 Feb 2010

DAVIES, Gareth Edward, Dr

Resigned
25 Wood Lane Close, IverSL0 0LH
Born March 1965
Director
Appointed 29 Sept 1998
Resigned 31 Mar 2019

JORDAN, Maxine Moore

Resigned
7 Yester Drive, ChislehurstBR7 5LR
Born July 1955
Director
Appointed 01 Sept 2008
Resigned 23 Dec 2017

LAVENDER, Paul Anthony

Resigned
Pudding Lane, ChigwellIG7 6BY
Born August 1955
Director
Appointed 20 May 2009
Resigned 23 Dec 2017

LOCKEY, David John, Professor

Resigned
The Cottage, DryhamSN14 8HN
Born September 1964
Director
Appointed 21 Dec 2005
Resigned 31 Mar 2019

MCCALLUM, Gordon Douglas

Resigned
15 First Street, LondonSW3 2LB
Born April 1960
Director
Appointed 29 Sept 1998
Resigned 21 Dec 2005

MCCARTHY, Rory Clement

Resigned
47 Addison Road, LondonW14 8JH
Born June 1960
Director
Appointed 01 Apr 1997
Resigned 29 Sept 1998

MURPHY, Stephen Thomas Matthew

Resigned
23 The Crescent, LondonSW13 0NN
Born August 1956
Director
Appointed 29 Sept 1998
Resigned 27 Jan 1999

OWEN, Edmund Paul

Resigned
77 Mansell Street, LondonE1 8AN
Born July 1967
Director
Appointed 15 Feb 2017
Resigned 24 Nov 2022

ROBERTSON, Hugh

Resigned
162 Culford Road, LondonN1 4HU
Born November 1943
Director
Appointed 01 Sept 2005
Resigned 21 Jul 2008

ROCK, Alan

Resigned
42 Hilldown Road, BromleyBR2 7HX
Born September 1935
Director
Appointed 06 Dec 1993
Resigned 29 Sept 1998

ROCK, Alan

Resigned
42 Hilldown Road, BromleyBR2 7HX
Born September 1935
Director
Appointed N/A
Resigned 07 Sept 1993

ROSSER, Bradley John

Resigned
10a Redburn Street, LondonSW3 4BX
Born October 1963
Director
Appointed 01 Apr 1997
Resigned 13 Aug 1998

RUDD, Paul Frank

Resigned
Westways, MaidstoneME14 4JN
Born May 1947
Director
Appointed N/A
Resigned 01 Apr 1997

SERGEANT, Paul Robert Charles

Resigned
Blue Spur 104 Bois Lane, AmershamHP6 6DE
Born April 1940
Director
Appointed N/A
Resigned 09 Apr 1997

SULLIVAN, Matthew St John

Resigned
Wealdview Farmhouse, TonbridgeTN12 6SP
Born June 1965
Director
Appointed 15 Oct 1997
Resigned 29 Sept 1998
Fundings
Financials
Latest Activities

Filing History

204

Accounts With Accounts Type Group
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Memorandum Articles
20 January 2022
MAMA
Resolution
20 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Accounts With Accounts Type Group
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Statement Of Companys Objects
26 January 2016
CC04CC04
Resolution
26 January 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Accounts With Accounts Type Group
17 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Accounts With Accounts Type Group
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2013
AR01AR01
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Accounts With Accounts Type Group
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2012
AR01AR01
Certificate Change Of Name Company
20 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 August 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2011
AR01AR01
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Legacy
9 August 2011
MG02MG02
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Legacy
6 January 2011
MG01MG01
Accounts With Accounts Type Group
15 November 2010
AAAnnual Accounts
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 August 2010
AR01AR01
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
4 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Group
27 October 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 December 2008
AAAnnual Accounts
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Legacy
1 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 November 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
8 August 2007
288cChange of Particulars
Legacy
8 August 2007
287Change of Registered Office
Legacy
8 August 2007
288cChange of Particulars
Accounts With Accounts Type Group
1 February 2007
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Resolution
20 June 2006
RESOLUTIONSResolutions
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 March 2006
AAAnnual Accounts
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
363aAnnual Return
Legacy
27 July 2005
287Change of Registered Office
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2005
AAAnnual Accounts
Legacy
2 February 2005
244244
Legacy
11 August 2004
363aAnnual Return
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
363aAnnual Return
Memorandum Articles
17 December 2003
MEM/ARTSMEM/ARTS
Resolution
17 December 2003
RESOLUTIONSResolutions
Auditors Resignation Company
16 December 2003
AUDAUD
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Resolution
15 October 2003
RESOLUTIONSResolutions
Resolution
15 October 2003
RESOLUTIONSResolutions
Resolution
15 October 2003
RESOLUTIONSResolutions
Legacy
25 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 February 2003
AAAnnual Accounts
Legacy
24 January 2003
363aAnnual Return
Auditors Resignation Company
21 October 2002
AUDAUD
Accounts With Accounts Type Full
27 February 2002
AAAnnual Accounts
Legacy
26 January 2002
363aAnnual Return
Resolution
10 July 2001
RESOLUTIONSResolutions
Resolution
10 July 2001
RESOLUTIONSResolutions
Resolution
10 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
5 January 2001
363aAnnual Return
Legacy
7 November 2000
395Particulars of Mortgage or Charge
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
7 January 2000
363aAnnual Return
Legacy
26 July 1999
288cChange of Particulars
Legacy
8 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 1999
AAAnnual Accounts
Legacy
11 January 1999
363aAnnual Return
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
363aAnnual Return
Legacy
17 November 1997
287Change of Registered Office
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 1997
288cChange of Particulars
Legacy
19 February 1997
288cChange of Particulars
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
21 January 1997
363aAnnual Return
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
30 May 1996
288288
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 August 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Legacy
4 January 1994
288288
Memorandum Articles
23 December 1993
MEM/ARTSMEM/ARTS
Resolution
23 December 1993
RESOLUTIONSResolutions
Legacy
13 September 1993
288288
Legacy
6 September 1993
288288
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1992
AAAnnual Accounts
Legacy
26 February 1992
363b363b
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
28 June 1991
288288
Legacy
4 March 1991
288288
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Legacy
24 January 1991
363aAnnual Return
Legacy
4 April 1990
288288
Legacy
24 August 1989
288288
Legacy
12 June 1989
288288
Legacy
8 June 1989
287Change of Registered Office
Legacy
16 May 1989
288288
Legacy
17 February 1989
288288
Incorporation Company
23 January 1989
NEWINCIncorporation