Background WavePink WaveYellow Wave

DORSET & SOMERSET AIR AMBULANCE (TRADING) LIMITED (03861464)

DORSET & SOMERSET AIR AMBULANCE (TRADING) LIMITED (03861464) is an active UK company. incorporated on 19 October 1999. with registered office in Wellington. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. DORSET & SOMERSET AIR AMBULANCE (TRADING) LIMITED has been registered for 26 years. Current directors include HACKETT, Charles Oliver Maunsell, SHERIDAN, Andrew.

Company Number
03861464
Status
active
Type
ltd
Incorporated
19 October 1999
Age
26 years
Address
Landacre House, Wellington, TA21 9JQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HACKETT, Charles Oliver Maunsell, SHERIDAN, Andrew
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORSET & SOMERSET AIR AMBULANCE (TRADING) LIMITED

DORSET & SOMERSET AIR AMBULANCE (TRADING) LIMITED is an active company incorporated on 19 October 1999 with the registered office located in Wellington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. DORSET & SOMERSET AIR AMBULANCE (TRADING) LIMITED was registered 26 years ago.(SIC: 86900)

Status

active

Active since 26 years ago

Company No

03861464

LTD Company

Age

26 Years

Incorporated 19 October 1999

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 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

BEALAW (515) LIMITED
From: 19 October 1999To: 28 January 2000
Contact
Address

Landacre House Chelston Business Park Wellington, TA21 9JQ,

Timeline

18 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Mar 10
Director Left
Oct 10
Director Left
Sept 11
Director Left
Jan 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Jul 16
Director Joined
Aug 16
Director Left
May 18
Director Joined
Dec 18
Director Left
Apr 19
Director Joined
Aug 23
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

DAVIES, Sarah

Active
Chelston Business Park, WellingtonTA21 9JQ
Secretary
Appointed 16 May 2023

HACKETT, Charles Oliver Maunsell

Active
Chelston Business Park, WellingtonTA21 9JQ
Born January 1977
Director
Appointed 15 Aug 2023

SHERIDAN, Andrew

Active
Chelston Business Park, WellingtonTA21 9JQ
Born November 1960
Director
Appointed 10 Jun 2025

LAUNCHBURY, Colin Michael

Resigned
Chelston Business Park, WellingtonTA21 9JQ
Secretary
Appointed 09 Feb 2000
Resigned 16 May 2023

BEACH SECRETARIES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee secretary
Appointed 19 Oct 1999
Resigned 09 Feb 2000

ASHDOWN, Richard

Resigned
16 Swordfish Drive, ChristchurchBH23 4TP
Born June 1955
Director
Appointed 05 Dec 2003
Resigned 16 Jun 2006

BURKE, Rex

Resigned
Driftwood Old Furzebrook Road, WarehamBH20 5DD
Born December 1937
Director
Appointed 05 Dec 2003
Resigned 06 Jan 2005

CLAYTON, Michael Brian De Satge, Lieutenant Colonel

Resigned
Leap Cottage, SherborneDT9 4SW
Born June 1939
Director
Appointed 03 Oct 2006
Resigned 17 Sept 2010

DREWETT, Robert Nicholas Foord

Resigned
Hill View House, BristolBS39 5UJ
Born April 1959
Director
Appointed 15 Jun 2007
Resigned 31 Mar 2012

EVANS, Stephen Alexander

Resigned
Tuckerton Farm, BridgwaterTA7 0BY
Born January 1941
Director
Appointed 05 Jan 2007
Resigned 11 Nov 2008

FERRE, Roger David

Resigned
51 Cereleton Park, Blandford ForumDT11 9PL
Born October 1946
Director
Appointed 15 Jun 2007
Resigned 31 Mar 2012

GARDNER, Elizabeth Josephine

Resigned
Cranborne Edge, Blandford ForumDT11 8DU
Born September 1944
Director
Appointed 01 Jan 2007
Resigned 17 Jun 2011

GILL, Theresa Mary

Resigned
The Acers, DorchesterDT1 2AB
Born April 1951
Director
Appointed 05 Dec 2003
Resigned 31 Mar 2012

HARRISSON, Colin John Mccrae, Brigadier

Resigned
Weylands, South PethertonTA13 5HA
Born November 1939
Director
Appointed 03 Oct 2006
Resigned 31 Mar 2012

KENNEDY, Richard Ian

Resigned
Chelston Business Park, WellingtonTA21 9JQ
Born March 1957
Director
Appointed 12 Dec 2018
Resigned 10 Jun 2025

KENNY, Brian Leslie, General Sir

Resigned
China Cottage China Lane, Blandford ForumDT11 8JR
Born June 1934
Director
Appointed 03 Oct 2006
Resigned 11 Nov 2008

LAUNCHBURY, Colin Michael

Resigned
28 Elphinstone Road, ChristchurchBH23 5LL
Born July 1949
Director
Appointed 09 Feb 2000
Resigned 05 Dec 2003

LAVER, Michael David Macqueen

Resigned
Chelston Business Park, WellingtonTA21 9JQ
Born November 1964
Director
Appointed 09 Dec 2015
Resigned 20 Mar 2019

LAVER, Michael David Macqueen

Resigned
Chelston Business Park, WellingtonTA21 9JQ
Born November 1964
Director
Appointed 12 Mar 2010
Resigned 31 Mar 2012

LUTTRELL, Julian Alexander Fownes

Resigned
Thorncombe House, TauntonTA4 4BE
Born December 1932
Director
Appointed 09 Feb 2000
Resigned 03 Oct 2006

MITCHELL, Simon Charles

Resigned
Chelston Business Park, WellingtonTA21 9JQ
Born October 1951
Director
Appointed 01 Jan 2007
Resigned 09 Dec 2015

MORGAN, Roger Victor

Resigned
Chelston Business Park, WellingtonTA21 9JQ
Born March 1959
Director
Appointed 13 Mar 2009
Resigned 14 Mar 2018

WOLVERSON, Robert Christopher

Resigned
Rock House, TauntonTA4 3AF
Born June 1940
Director
Appointed 03 Oct 2006
Resigned 08 Dec 2011

CROFT NOMINEES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee director
Appointed 19 Oct 1999
Resigned 10 Feb 2000

Persons with significant control

1

Chelston Business Park, WellingtonTA21 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 November 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
21 October 2024
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
31 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Accounts With Accounts Type Small
23 September 2013
AAAnnual Accounts
Accounts With Accounts Type Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Sail Address Company With Old Address
3 November 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Move Registers To Sail Company
10 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
10 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
12 June 2008
287Change of Registered Office
Legacy
19 November 2007
363aAnnual Return
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
363aAnnual Return
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
21 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2005
AAAnnual Accounts
Legacy
23 November 2005
363aAnnual Return
Legacy
23 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2004
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 August 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
287Change of Registered Office
Legacy
15 February 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
27 January 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 October 1999
NEWINCIncorporation