Background WavePink WaveYellow Wave

AIR AMBULANCE CHARITY KENT SURREY SUSSEX (02803242)

AIR AMBULANCE CHARITY KENT SURREY SUSSEX (02803242) is an active UK company. incorporated on 24 March 1993. with registered office in Chatham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. AIR AMBULANCE CHARITY KENT SURREY SUSSEX has been registered for 32 years. Current directors include BURGESS, David Henry Barnaby, DOCHERTY, Michael Joseph, GARRY, Richard Jon and 8 others.

Company Number
02803242
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 March 1993
Age
32 years
Address
Air Ambulance Building Rochester City Airport, Chatham, ME5 9SD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BURGESS, David Henry Barnaby, DOCHERTY, Michael Joseph, GARRY, Richard Jon, HALL, Nicholas Christopher, HENDERSON, Katherine Isabella Murray, Dr, MORGAN, David Arthur John, OAKES, Timothy Simon Neville, REDMAN, Jane Bethany, REYNOLDS, Paul, RHODES, Andrew, Professor, STYLES, Evelyn Boahemah
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR AMBULANCE CHARITY KENT SURREY SUSSEX

AIR AMBULANCE CHARITY KENT SURREY SUSSEX is an active company incorporated on 24 March 1993 with the registered office located in Chatham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. AIR AMBULANCE CHARITY KENT SURREY SUSSEX was registered 32 years ago.(SIC: 86900)

Status

active

Active since 32 years ago

Company No

02803242

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 24 March 1993

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 18 September 2025 (6 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

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

KENT, SURREY & SUSSEX AIR AMBULANCE TRUST
From: 11 March 2011To: 19 January 2022
KENT AIR AMBULANCE TRUST
From: 24 March 1993To: 11 March 2011
Contact
Address

Air Ambulance Building Rochester City Airport Maidstone Road Chatham, ME5 9SD,

Previous Addresses

Air Ambulance Building Maidstone Road Chatham Kent ME5 9SD England
From: 13 August 2018To: 13 August 2018
Unit 14 Wheelbarrow Park Estate Pattenden Lane, Marden Tonbridge Kent TN12 9QJ
From: 24 March 1993To: 13 August 2018
Timeline

44 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Jan 10
Director Left
Oct 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Mar 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 15
Director Joined
Apr 16
Director Left
May 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Dec 16
Director Left
Sept 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jul 18
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jun 19
Director Joined
Aug 19
Director Left
Nov 19
Director Joined
Jun 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Sept 22
Director Left
Dec 22
Director Left
Nov 24
Director Left
Nov 24
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Sept 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BURGESS, David Henry Barnaby

Active
Rochester City Airport, ChathamME5 9SD
Born September 1971
Director
Appointed 30 Nov 2017

DOCHERTY, Michael Joseph

Active
Rochester City Airport, ChathamME5 9SD
Born May 1974
Director
Appointed 01 Aug 2019

GARRY, Richard Jon

Active
Rochester City Airport, ChathamME5 9SD
Born February 1970
Director
Appointed 16 May 2025

HALL, Nicholas Christopher

Active
Rochester City Airport, ChathamME5 9SD
Born November 1971
Director
Appointed 09 Mar 2022

HENDERSON, Katherine Isabella Murray, Dr

Active
Rochester City Airport, ChathamME5 9SD
Born September 1963
Director
Appointed 16 May 2025

MORGAN, David Arthur John

Active
Rochester City Airport, ChathamME5 9SD
Born September 1964
Director
Appointed 09 Mar 2022

OAKES, Timothy Simon Neville

Active
Rochester City Airport, ChathamME5 9SD
Born January 1953
Director
Appointed 30 Aug 2016

REDMAN, Jane Bethany

Active
Rochester City Airport, ChathamME5 9SD
Born November 1972
Director
Appointed 09 Mar 2022

REYNOLDS, Paul

Active
Rochester City Airport, ChathamME5 9SD
Born September 1969
Director
Appointed 16 May 2025

RHODES, Andrew, Professor

Active
Rochester City Airport, ChathamME5 9SD
Born October 1966
Director
Appointed 14 Mar 2019

STYLES, Evelyn Boahemah

Active
Rochester City Airport, ChathamME5 9SD
Born February 1971
Director
Appointed 07 Sept 2022

CANNEY, Peter Julian Campbell

Resigned
Stoakes Cottage, AshfordTN25 5HG
Secretary
Appointed 12 Mar 2007
Resigned 30 Nov 2016

CHIVERS, Kathleen

Resigned
28 Hartley Court Gardens, CranbrookTN17 3QY
Secretary
Appointed 24 Mar 1993
Resigned 10 Jan 2003

CRAVEN, Elaine Barbara

Resigned
Orchard House, MaidstoneME15 9QP
Secretary
Appointed 10 Jan 2003
Resigned 23 Feb 2007

ALLINSON, Geraldine Ruth Pratt

Resigned
Stone Stile, AshfordTN27 0HW
Born October 1966
Director
Appointed 11 Dec 2003
Resigned 03 Aug 2010

APPLEBY, Susan Elizabeth

Resigned
Rochester City Airport, ChathamME5 9SD
Born September 1948
Director
Appointed 17 Jun 2021
Resigned 13 Nov 2024

BAKER, Mark Blackwell

Resigned
70 London Road, MaidstoneME16 0DT
Born November 1953
Director
Appointed 08 Oct 1998
Resigned 29 May 2006

BALDWIN, Peter Robert, Sir

Resigned
Flat 3, LondonSW1V 4HE
Born November 1922
Director
Appointed 24 Mar 1993
Resigned 07 Jan 1994

BARRETT, Paul Jonathan

Resigned
St. Peters Street, CanterburyCT1 2BL
Born July 1960
Director
Appointed 28 Feb 2013
Resigned 07 Dec 2022

BARTON, David Elwyn

Resigned
Chart Road, MaidstoneME17 3AW
Born February 1958
Director
Appointed 24 Mar 1993
Resigned 20 Dec 2001

BEAVIS, John Patrick, Doctor

Resigned
36 Priestfields, RochesterME1 3AG
Born June 1940
Director
Appointed 14 Oct 1993
Resigned 20 Dec 2001

BLEWETT, Caitlin Marie

Resigned
Rochester City Airport, ChathamME5 9SD
Born June 1982
Director
Appointed 30 Nov 2017
Resigned 31 Oct 2019

BOORMAN, Edwin Roy Pratt

Resigned
Redhill Farm, MaidstoneME18 5LB
Born November 1935
Director
Appointed 24 Mar 1993
Resigned 23 Feb 2006

BOWCOCK, Helen Ann, Doctor

Resigned
Weydown Road, HaslemereGU27 1DS
Born June 1958
Director
Appointed 21 May 2014
Resigned 08 Dec 2021

BOWDEN, David Brian Roden

Resigned
Woodland Drive, HoveBN3 6DL
Born April 1940
Director
Appointed 08 Sept 2011
Resigned 27 Jun 2017

CANNEY, Peter Julian Campbell

Resigned
Stoakes Cottage, AshfordTN25 5HG
Born April 1944
Director
Appointed 01 Oct 2006
Resigned 30 Nov 2016

CONDRY, Edward Francis, Rev'D Canon Dr

Resigned
18 The Precincts, CanterburyCT1 2EL
Born April 1953
Director
Appointed 09 Jul 2007
Resigned 08 Sept 2011

CRAVEN, Elaine Barbara

Resigned
Orchard House, MaidstoneME15 9QP
Born March 1947
Director
Appointed 20 Dec 2001
Resigned 23 Feb 2007

CRIPPS, Richard Anthony Jonathan

Resigned
Unit 14 Wheelbarrow Park Estate, TonbridgeTN12 9QJ
Born June 1965
Director
Appointed 11 Dec 2003
Resigned 30 Aug 2016

DOCHERTY, Michael Joseph

Resigned
Unit 14 Wheelbarrow Park Estate, TonbridgeTN12 9QJ
Born May 1974
Director
Appointed 30 Nov 2017
Resigned 24 Jul 2018

EVANS, Patrick Alexander Sidney, The Venerable

Resigned
29 The Precincts, CanterburyCT1 2EP
Born January 1943
Director
Appointed 19 Oct 2005
Resigned 12 Mar 2007

FARRANT, Andrew Martyn

Resigned
Rochester City Airport, ChathamME5 9SD
Born February 1964
Director
Appointed 10 Mar 2016
Resigned 08 Dec 2021

FERGUSON, Nicola Jane

Resigned
Hedgehog Lane, HaslemereGU27 2PH
Born August 1971
Director
Appointed 24 Feb 2011
Resigned 21 May 2014

FREIJ, Ramzi, Dr

Resigned
Langford Old Hall, NewarkNG23 7RW
Born August 1963
Director
Appointed 30 Oct 2003
Resigned 18 Mar 2009

HIGGINI, Peter Matthew, Professor

Resigned
Wallings Heathful Lane, ChislehurstBR7 6AH
Born June 1926
Director
Appointed 24 Mar 1993
Resigned 30 Jul 1993
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Memorandum Articles
27 May 2025
MAMA
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Statement Of Companys Objects
29 March 2022
CC04CC04
Resolution
29 March 2022
RESOLUTIONSResolutions
Resolution
29 March 2022
RESOLUTIONSResolutions
Memorandum Articles
23 March 2022
MAMA
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Certificate Change Of Name Company
19 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
19 January 2022
NE01NE01
Change Of Name Notice
10 January 2022
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
10 January 2022
NM06NM06
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Resolution
6 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Accounts With Accounts Type Group
20 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Accounts With Accounts Type Group
23 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 March 2014
AR01AR01
Accounts With Accounts Type Group
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Accounts With Accounts Type Group
7 December 2012
AAAnnual Accounts
Memorandum Articles
5 October 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
29 March 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2011
AR01AR01
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Certificate Change Of Name Company
11 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 March 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
9 November 2010
AAAnnual Accounts
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
6 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Legacy
1 April 2009
363aAnnual Return
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 January 2009
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
13 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 December 2007
AAAnnual Accounts
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
363aAnnual Return
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 December 2006
AAAnnual Accounts
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
363aAnnual Return
Legacy
1 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 December 2005
AAAnnual Accounts
Legacy
1 December 2005
288aAppointment of Director or Secretary
Resolution
22 August 2005
RESOLUTIONSResolutions
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 September 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
29 November 2003
AUDAUD
Accounts With Accounts Type Group
10 November 2003
AAAnnual Accounts
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 January 2003
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 December 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
9 February 2001
AAAnnual Accounts
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
287Change of Registered Office
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 December 1999
AAAnnual Accounts
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 January 1999
AAAnnual Accounts
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
16 January 1998
AAAnnual Accounts
Legacy
18 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 1996
AAAnnual Accounts
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 1995
AAAnnual Accounts
Legacy
4 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 December 1994
AAAnnual Accounts
Legacy
25 April 1994
288288
Legacy
25 April 1994
363sAnnual Return (shuttle)
Legacy
25 February 1994
288288
Legacy
30 November 1993
224224
Legacy
19 November 1993
288288
Incorporation Company
24 March 1993
NEWINCIncorporation