Background WavePink WaveYellow Wave

YORKSHIRE AIR AMBULANCE (TRADING) LIMITED (04053514)

YORKSHIRE AIR AMBULANCE (TRADING) LIMITED (04053514) is an active UK company. incorporated on 16 August 2000. with registered office in Elland. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. YORKSHIRE AIR AMBULANCE (TRADING) LIMITED has been registered for 25 years. Current directors include HARROP, Michael David, HYNES, Kevin, MARSH, Richard Webster.

Company Number
04053514
Status
active
Type
ltd
Incorporated
16 August 2000
Age
25 years
Address
Cayley House, Elland, HX5 0HQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
HARROP, Michael David, HYNES, Kevin, MARSH, Richard Webster
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE AIR AMBULANCE (TRADING) LIMITED

YORKSHIRE AIR AMBULANCE (TRADING) LIMITED is an active company incorporated on 16 August 2000 with the registered office located in Elland. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. YORKSHIRE AIR AMBULANCE (TRADING) LIMITED was registered 25 years ago.(SIC: 92000)

Status

active

Active since 25 years ago

Company No

04053514

LTD Company

Age

25 Years

Incorporated 16 August 2000

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 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Cayley House 10 South Lane Elland, HX5 0HQ,

Previous Addresses

Office Suite D255 Dean Clough Halifax West Yorkshire HX3 5AX
From: 16 August 2000To: 29 January 2010
Timeline

18 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Aug 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Feb 14
Capital Update
Mar 15
Funding Round
Mar 15
Director Left
Oct 16
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jul 23
Director Left
Jul 23
2
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

GOODWILL, Heather Elizabeth

Active
10 South Lane, EllandHX5 0HQ
Secretary
Appointed 28 Mar 2022

HARROP, Michael David

Active
10 South Lane, EllandHX5 0HQ
Born August 1965
Director
Appointed 01 Jul 2023

HYNES, Kevin

Active
10 South Lane, EllandHX5 0HQ
Born March 1956
Director
Appointed 30 Oct 2012

MARSH, Richard Webster

Active
10 South Lane, EllandHX5 0HQ
Born November 1959
Director
Appointed 28 Mar 2022

HEAP, Irene Helen

Resigned
10 South Lane, EllandHX5 0HQ
Secretary
Appointed 30 Oct 2012
Resigned 06 Jul 2022

MINERS, John Malcolm

Resigned
Overbrook, IlkleyLS29 9PL
Secretary
Appointed 16 Aug 2000
Resigned 12 May 2003

SMITH, Harry

Resigned
86 Laverock Lane, BrighouseHD6 2NP
Secretary
Appointed 01 Sept 2003
Resigned 27 Sept 2011

BORROWDALE, Stephen

Resigned
Ling Field, BingleyBA16 3EU
Born April 1963
Director
Appointed 22 Apr 2004
Resigned 01 Mar 2005

BURNS, Bruce

Resigned
10 South Lane, EllandHX5 0HQ
Born September 1956
Director
Appointed 30 Oct 2012
Resigned 28 Oct 2016

FERGUSON, Paul Ernest

Resigned
19 Margerison Crescent, IlkleyLS29 8QZ
Born August 1961
Director
Appointed 16 Aug 2000
Resigned 06 Aug 2002

GRATION, Katherine Lynda

Resigned
Garden View, BingleyBD16 3LL
Born August 1984
Director
Appointed 01 Apr 2008
Resigned 01 Oct 2008

HUGHES, Anthony

Resigned
Pine Chase, LeedsLS14 3JA
Born December 1934
Director
Appointed 22 Apr 2004
Resigned 01 Mar 2005

HYNES, Kevin

Resigned
66 St Thomas Gardens, HuddersfieldHD2 1SL
Born March 1956
Director
Appointed 22 Apr 2004
Resigned 01 Mar 2005

JOHNSON, Graham Stewart

Resigned
3 Grange Croft, LeedsLS17 7TZ
Born October 1957
Director
Appointed 16 Aug 2000
Resigned 02 Apr 2003

MOLTON, Trevor Robert

Resigned
The Barn Old Pear Tree, RufforthYO23 3QF
Born June 1955
Director
Appointed 02 Apr 2003
Resigned 28 Oct 2003

RHODES, Sandra

Resigned
4 Brewery Court, HuddersfieldHD3 3UW
Born September 1965
Director
Appointed 22 Apr 2004
Resigned 01 Mar 2005

SAMUEL, John William Young Strachan

Resigned
10 South Lane, EllandHX5 0HQ
Born July 1956
Director
Appointed 30 Oct 2012
Resigned 25 Feb 2022

SELBY, Catherine Elisabeth

Resigned
17 Park Lane, LeedsLS8 2EX
Born February 1950
Director
Appointed 02 Apr 2003
Resigned 28 Jan 2014

SMITH, Harry

Resigned
86 Laverock Lane, BrighouseHD6 2NP
Born October 1949
Director
Appointed 23 May 2003
Resigned 27 Sept 2011

SMITH, Peter Howard, Dr

Resigned
15 Park Grove, YorkYO3 7LG
Born February 1948
Director
Appointed 22 Apr 2004
Resigned 01 Mar 2005

SUNDERLAND, Peter

Resigned
10 South Lane, EllandHX5 0HQ
Born March 1942
Director
Appointed 30 Oct 2012
Resigned 30 Jun 2023

SUNDERLAND, Peter

Resigned
5 Woodside Lodge Storthes Hall Lane, HuddersfieldHD8 0PD
Born March 1942
Director
Appointed 22 Apr 2004
Resigned 01 Mar 2005

SUTHERLAND, John Arthur

Resigned
24 Burtree Avenue, YorkYO30 1YT
Born July 1948
Director
Appointed 06 Aug 2002
Resigned 12 May 2003

Persons with significant control

5

1 Active
4 Ceased

Mr Peter Sunderland

Ceased
10 South Lane, EllandHX5 0HQ
Born March 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Bruce Burns

Ceased
10 South Lane, EllandHX5 0HQ
Born September 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Kevin Hynes

Ceased
10 South Lane, EllandHX5 0HQ
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr John William Young Strachan Samuel

Ceased
10 South Lane, EllandHX5 0HQ
Born July 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Yorkshire Air Ambulance Ltd

Active
10 South Lane, EllandHX5 0HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Small
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Legacy
30 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 March 2015
SH19Statement of Capital
Legacy
30 March 2015
CAP-SSCAP-SS
Resolution
30 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2015
SH01Allotment of Shares
Resolution
30 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 October 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Termination Secretary Company With Name
28 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
363aAnnual Return
Legacy
17 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
26 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2004
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 2004
AAAnnual Accounts
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
287Change of Registered Office
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
287Change of Registered Office
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2002
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
225Change of Accounting Reference Date
Resolution
7 December 2000
RESOLUTIONSResolutions
Incorporation Company
16 August 2000
NEWINCIncorporation