Background WavePink WaveYellow Wave

DEVON AIR AMBULANCE TRADING COMPANY LIMITED (03876276)

DEVON AIR AMBULANCE TRADING COMPANY LIMITED (03876276) is an active UK company. incorporated on 12 November 1999. with registered office in Devon. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. DEVON AIR AMBULANCE TRADING COMPANY LIMITED has been registered for 26 years. Current directors include ALLEN, Gregory Charles, CRAMP, Anthony Michael, DISMORE, Oliver Michael Charles and 1 others.

Company Number
03876276
Status
active
Type
ltd
Incorporated
12 November 1999
Age
26 years
Address
5 Sandpiper Court, Harrington, Devon, EX4 8NS
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
ALLEN, Gregory Charles, CRAMP, Anthony Michael, DISMORE, Oliver Michael Charles, HAWES, David Robert
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVON AIR AMBULANCE TRADING COMPANY LIMITED

DEVON AIR AMBULANCE TRADING COMPANY LIMITED is an active company incorporated on 12 November 1999 with the registered office located in Devon. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. DEVON AIR AMBULANCE TRADING COMPANY LIMITED was registered 26 years ago.(SIC: 51102)

Status

active

Active since 26 years ago

Company No

03876276

LTD Company

Age

26 Years

Incorporated 12 November 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

BARNCREST NO.81 LIMITED
From: 12 November 1999To: 18 April 2000
Contact
Address

5 Sandpiper Court, Harrington Lane, Exeter Devon, EX4 8NS,

Timeline

56 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
May 14
Director Joined
May 14
Loan Cleared
May 14
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Feb 16
Director Joined
Jun 16
Director Left
Dec 16
Director Joined
Dec 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Mar 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Dec 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Jun 22
Director Left
Oct 22
Director Joined
Dec 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Jun 23
Director Joined
Sept 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Sept 24
Director Left
Sept 24
Director Left
Dec 24
Director Left
Mar 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HAWES, David Robert

Active
5 Sandpiper Court, Harrington, DevonEX4 8NS
Secretary
Appointed 16 Dec 2014

ALLEN, Gregory Charles

Active
5 Sandpiper Court, Harrington, DevonEX4 8NS
Born November 1969
Director
Appointed 02 Apr 2025

CRAMP, Anthony Michael

Active
5 Sandpiper Court, Harrington, DevonEX4 8NS
Born December 1964
Director
Appointed 22 Sept 2022

DISMORE, Oliver Michael Charles

Active
5 Sandpiper Court, Harrington, DevonEX4 8NS
Born March 1958
Director
Appointed 08 Mar 2023

HAWES, David Robert

Active
5 Sandpiper Court, Harrington, DevonEX4 8NS
Born July 1981
Director
Appointed 06 Jun 2019

GLANVILLE, Lawrence George

Resigned
South Battisborough Farm, PlymouthPL8 1JY
Secretary
Appointed 13 Jun 2007
Resigned 13 Jun 2007

TUPPER, Stephen John

Resigned
Sandpiper Court, ExeterEX4 8NS
Secretary
Appointed 12 Dec 2007
Resigned 16 Dec 2014

FOOT ANSTEY SARGENT SECRETARIAL LIMITED

Resigned
Senate Court, ExeterEX1 1NT
Corporate secretary
Appointed 12 Nov 1999
Resigned 12 Dec 2007

APPELBOAM, Andrew Vernon

Resigned
5 Sandpiper Court, Harrington, DevonEX4 8NS
Born April 1970
Director
Appointed 01 May 2014
Resigned 28 Oct 2016

BEBBINGTON, Ryan

Resigned
5 Sandpiper Court, Harrington, DevonEX4 8NS
Born February 1989
Director
Appointed 28 Nov 2023
Resigned 22 Jul 2025

BELL, Martin Roy

Resigned
5 Sandpiper Court, Harrington, DevonEX4 8NS
Born July 1972
Director
Appointed 06 Jun 2019
Resigned 22 Jul 2025

BELL, Matthew James

Resigned
5 Sandpiper Court, Harrington, DevonEX4 8NS
Born May 1985
Director
Appointed 13 Jun 2023
Resigned 22 Jul 2025

CREER, Caroline Mary

Resigned
5 Sandpiper Court, Harrington, DevonEX4 8NS
Born September 1967
Director
Appointed 13 Jun 2007
Resigned 21 Oct 2022

DEASY, Graham John Denis

Resigned
The Coach House 32 Douglas Avenue, ExmouthEX8 2HB
Born August 1952
Director
Appointed 28 Mar 2000
Resigned 31 Oct 2000

DENTON, Simon Mark

Resigned
5 Sandpiper Court, Harrington, DevonEX4 8NS
Born October 1968
Director
Appointed 06 Jun 2016
Resigned 07 Nov 2019

DIXON, Edward Patrick

Resigned
5 Sandpiper Court, Harrington, DevonEX4 8NS
Born April 1948
Director
Appointed 07 Mar 2019
Resigned 01 Jun 2022

FORD, Susie

Resigned
Lower Coombe Cottage, SidmouthEX10 0AX
Born May 1959
Director
Appointed 22 Jul 2002
Resigned 13 Feb 2008

FORTUNE, Ian Anthony

Resigned
5 Sandpiper Court, Harrington, DevonEX4 8NS
Born January 1982
Director
Appointed 02 Apr 2025
Resigned 15 Aug 2025

GLANVILLE, Lawrence George

Resigned
South Battisborough Farm, PlymouthPL8 1JY
Born February 1964
Director
Appointed 13 Jun 2007
Resigned 22 Feb 2012

HARE, Nigel Gordon

Resigned
5 Sandpiper Court, Harrington, DevonEX4 8NS
Born February 1969
Director
Appointed 06 Jun 2019
Resigned 31 May 2024

HEMINGWAY, Ross

Resigned
5 Sandpiper Court, Harrington, DevonEX4 8NS
Born April 1976
Director
Appointed 11 Mar 2021
Resigned 15 Aug 2025

HOLMES, Adina

Resigned
5 Sandpiper Court, Harrington, DevonEX4 8NS
Born September 1967
Director
Appointed 04 Aug 2010
Resigned 01 Dec 2015

HOLT, Helena

Resigned
Sandpiper Court, ExeterEX4 8NS
Born March 1965
Director
Appointed 10 Oct 2007
Resigned 31 Mar 2025

HUDSON, Anthony John, Dr

Resigned
5 Sandpiper Court, Harrington, DevonEX4 8NS
Born February 1962
Director
Appointed 30 Nov 2017
Resigned 10 Dec 2020

HUMPHRIES, Lisa Anne

Resigned
5 Sandpiper Court, Harrington, DevonEX4 8NS
Born May 1967
Director
Appointed 01 May 2014
Resigned 11 Feb 2016

LOMAS, Hugh John

Resigned
5 Sandpiper Court, Harrington, DevonEX4 8NS
Born January 1948
Director
Appointed 22 Feb 2012
Resigned 08 Jun 2018

LUCAS, Sarah Louise

Resigned
5 Sandpiper Court, Harrington, DevonEX4 8NS
Born March 1976
Director
Appointed 28 Nov 2023
Resigned 04 Mar 2025

NYE, Jillian

Resigned
5 Sandpiper Court, Harrington, DevonEX4 8NS
Born July 1973
Director
Appointed 12 Sept 2023
Resigned 22 Jul 2025

PAVER, Lyn

Resigned
1 Bouchers Cottage, ExeterEX5 2NG
Born October 1952
Director
Appointed 22 Jul 2002
Resigned 13 Jul 2007

PAYNE, Ian James

Resigned
5 Sandpiper Court, Harrington, DevonEX4 8NS
Born June 1956
Director
Appointed 06 Jun 2019
Resigned 31 Oct 2021

PROBERT, Edmund Arthur Whitmore

Resigned
5 Sandpiper Court, Harrington, DevonEX4 8NS
Born March 1953
Director
Appointed 22 Feb 2012
Resigned 31 Mar 2021

PROWSE, David Laurence

Resigned
5 Sandpiper Court, Harrington, DevonEX4 8NS
Born August 1961
Director
Appointed 11 Mar 2021
Resigned 11 Dec 2024

RICHARDSON, William Anthony

Resigned
5 Sandpiper Court, Harrington, DevonEX4 8NS
Born March 1942
Director
Appointed 09 Jun 2015
Resigned 07 Mar 2023

RUSH, Steven

Resigned
5 Sandpiper Court, Harrington, DevonEX4 8NS
Born September 1969
Director
Appointed 02 Dec 2021
Resigned 05 Sept 2024

SALTER, Kevin Nigel

Resigned
25 The Orchards, BarnstapleEX32 0QP
Born April 1956
Director
Appointed 28 Mar 2000
Resigned 22 Jul 2002

Persons with significant control

1

Harrington Lane, ExeterEX4 8NS

Nature of Control

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

Filing History

157

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
25 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
23 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Resolution
15 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
16 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
1 December 2008
288cChange of Particulars
Legacy
31 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
287Change of Registered Office
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
12 November 2007
363aAnnual Return
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Auditors Resignation Company
6 January 2007
AUDAUD
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
4 October 2006
287Change of Registered Office
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2003
AAAnnual Accounts
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
6 December 2001
287Change of Registered Office
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288cChange of Particulars
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Memorandum Articles
20 April 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
225Change of Accounting Reference Date
Legacy
14 April 2000
287Change of Registered Office
Legacy
12 April 2000
288cChange of Particulars
Legacy
14 March 2000
288cChange of Particulars
Legacy
14 March 2000
288cChange of Particulars
Incorporation Company
12 November 1999
NEWINCIncorporation