Background WavePink WaveYellow Wave

YORKSHIRE AIR AMBULANCE LIMITED (04053524)

YORKSHIRE AIR AMBULANCE LIMITED (04053524) is an active UK company. incorporated on 16 August 2000. with registered office in Elland. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. YORKSHIRE AIR AMBULANCE LIMITED has been registered for 25 years. Current directors include BATIN, Phillip Douglas, DEAN, Elizabeth Adele, EASTWOOD, James and 9 others.

Company Number
04053524
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 August 2000
Age
25 years
Address
Cayley House, Elland, HX5 0HQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BATIN, Phillip Douglas, DEAN, Elizabeth Adele, EASTWOOD, James, HARROP, Mike, HYNES, Kevin, JONES, Mark Francois, LLOYD, Virginia, MARSH, Richard Webster, PARKER, Judith Alison, Dr, ROSE, David Alan, SINGH, Amarjit, SKELTON, Paul Henry
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE AIR AMBULANCE LIMITED

YORKSHIRE AIR AMBULANCE LIMITED is an active company incorporated on 16 August 2000 with the registered office located in Elland. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. YORKSHIRE AIR AMBULANCE LIMITED was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

04053524

PRIVATE-LIMITED-GUARANT-NSC 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 14 October 2025 (5 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

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 HX3 5AX
From: 16 August 2000To: 18 January 2010
Timeline

41 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Sept 11
Director Left
Aug 12
Director Joined
Aug 13
Director Joined
Sept 13
Director Left
Feb 14
Director Joined
Dec 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
May 15
Director Joined
Mar 16
Director Left
Oct 16
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Nov 19
Director Joined
Feb 20
Director Left
Jul 20
Director Left
May 21
Director Joined
Aug 21
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Jul 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
May 25
0
Funding
25
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

GOODWILL, Heather Elizabeth

Active
10 South Lane, EllandHX5 0HQ
Secretary
Appointed 22 Mar 2022

BATIN, Phillip Douglas

Active
10 South Lane, EllandHX5 0HQ
Born August 1961
Director
Appointed 11 May 2025

DEAN, Elizabeth Adele

Active
10 South Lane, EllandHX5 0HQ
Born January 1960
Director
Appointed 28 Mar 2024

EASTWOOD, James

Active
10 South Lane, EllandHX5 0HQ
Born June 1964
Director
Appointed 19 Oct 2017

HARROP, Mike

Active
10 South Lane, EllandHX5 0HQ
Born August 1965
Director
Appointed 28 May 2019

HYNES, Kevin

Active
10 South Lane, EllandHX5 0HQ
Born March 1956
Director
Appointed 22 Apr 2004

JONES, Mark Francois

Active
10 South Lane, EllandHX5 0HQ
Born July 1982
Director
Appointed 29 Jun 2021

LLOYD, Virginia

Active
10 South Lane, EllandHX5 0HQ
Born May 1959
Director
Appointed 22 Nov 2022

MARSH, Richard Webster

Active
Cayley House, EllandHX5 0HQ
Born November 1959
Director
Appointed 28 Jan 2020

PARKER, Judith Alison, Dr

Active
10 South Lane, EllandHX5 0HQ
Born July 1961
Director
Appointed 23 Feb 2016

ROSE, David Alan

Active
10 South Lane, EllandHX5 0HQ
Born May 1960
Director
Appointed 28 Mar 2024

SINGH, Amarjit

Active
10 South Lane, EllandHX5 0HQ
Born July 1961
Director
Appointed 04 Oct 2005

SKELTON, Paul Henry

Active
10 South Lane, EllandHX5 0HQ
Born August 1968
Director
Appointed 26 Apr 2022

HEAP, Irene Helen

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

MINERS, John Malcolm

Resigned
7 Grove Avenue, 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
Lingfield, EldwickBD16 3EU
Born April 1963
Director
Appointed 22 Apr 2004
Resigned 12 Oct 2005

BURNS, Bruce

Resigned
Church View, BarkislandHX4 0AF
Born September 1956
Director
Appointed 04 Oct 2005
Resigned 28 Oct 2016

CHAPMAN, Brian

Resigned
1 Oval Court, DerbyDE23 6XP
Born September 1959
Director
Appointed 22 Apr 2004
Resigned 27 Oct 2022

CHINQUE, Philip

Resigned
18 Parish Ghyll Drive, IlkleyLS29 9ND
Born February 1939
Director
Appointed 16 Aug 2000
Resigned 06 Aug 2002

CONSTANTINE, Susan Mary

Resigned
81 Hawthorne Drive, RotherhamS63 8NS
Born March 1947
Director
Appointed 04 Oct 2005
Resigned 25 Nov 2010

GRATION, Harry John

Resigned
240 Tadcaster Road, YorkYO24 1ES
Born October 1950
Director
Appointed 23 Jul 2003
Resigned 01 Oct 2003

HUGHES, Anthony

Resigned
Pine Chase, LeedsLS14 3JA
Born December 1934
Director
Appointed 22 Apr 2004
Resigned 08 Sept 2005

LEWIS, Vivian John

Resigned
10 South Lane, EllandHX5 0HQ
Born August 1959
Director
Appointed 30 Oct 2014
Resigned 30 Apr 2021

LLOYD, Simon David

Resigned
47 Shaftsbury Avenue, LeedsLS8 1DR
Born May 1970
Director
Appointed 23 Jul 2003
Resigned 04 Oct 2005

MARSON, Sandra

Resigned
4 Brewery Court, HuddersfieldHD3 3UW
Born September 1965
Director
Appointed 22 Apr 2004
Resigned 02 Apr 2019

MOLTON, Trevor Robert

Resigned
8 Waterfront House, YorkYO23 1PL
Born June 1955
Director
Appointed 16 Aug 2000
Resigned 28 Oct 2003

MOORE, Sarah Jane

Resigned
1 Glenrock Park, BroughHU15 1HF
Born June 1963
Director
Appointed 18 Jan 2006
Resigned 30 Jun 2020

PEARSON, Simon

Resigned
10 South Lane, EllandHX5 0HQ
Born July 1951
Director
Appointed 30 Oct 2012
Resigned 26 Jan 2018

RICHARDSON, David William

Resigned
14 Park Crescent, LeedsLS8 1DH
Born June 1944
Director
Appointed 16 Aug 2000
Resigned 04 Sept 2001

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 16 Aug 2000
Resigned 28 Jan 2014

SHARPE, David Thomas, Professor

Resigned
Hazel Brae, LeedsLS28 5QQ
Born January 1946
Director
Appointed 09 Jan 2001
Resigned 02 Apr 2003

SINCLAIR, Timothy Coller

Resigned
Chollacott St Johns Avenue, LeedsLS14 3BZ
Born March 1950
Director
Appointed 09 Jan 2001
Resigned 12 May 2003

SMITH, Harry

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

Persons with significant control

12

0 Active
12 Ceased

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 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 Brian Chapman

Ceased
10 South Lane, EllandHX5 0HQ
Born September 1959

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 Vivian John Lewis

Ceased
10 South Lane, EllandHX5 0HQ
Born August 1959

Nature of Control

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

Mrs Sarah Jane Moore

Ceased
10 South Lane, EllandHX5 0HQ
Born June 1963

Nature of Control

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

Dr Judith Alison Parker

Ceased
10 South Lane, EllandHX5 0HQ
Born July 1961

Nature of Control

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

Mr Simon Pearson

Ceased
10 South Lane, EllandHX5 0HQ
Born July 1951

Nature of Control

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

Ms Sandra Rhodes

Ceased
10 South Lane, EllandHX5 0HQ
Born September 1965

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

Mr Amarjit Singh

Ceased
10 South Lane, EllandHX5 0HQ
Born July 1961

Nature of Control

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

Dr Peter Howard Smith

Ceased
10 South Lane, EllandHX5 0HQ
Born February 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Group
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Accounts With Accounts Type Group
14 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Accounts With Accounts Type Group
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
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 Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
14 February 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
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
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
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
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Accounts With Accounts Type Group
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2015
AR01AR01
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Accounts With Accounts Type Group
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Statement Of Companys Objects
2 December 2013
CC04CC04
Resolution
2 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2013
AR01AR01
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Accounts With Accounts Type Group
20 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 October 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
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 Group
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2011
AR01AR01
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Accounts With Accounts Type Group
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2009
AR01AR01
Accounts With Accounts Type Group
20 November 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Group
22 January 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
11 December 2006
AAAnnual Accounts
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
363aAnnual Return
Legacy
2 September 2006
395Particulars of Mortgage or Charge
Legacy
26 January 2006
288cChange of Particulars
Accounts With Accounts Type Group
30 November 2005
AAAnnual Accounts
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 November 2004
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
27 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 March 2004
AAAnnual Accounts
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
24 August 2003
288aAppointment of Director or Secretary
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
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 February 2003
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 2002
AAAnnual Accounts
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
225Change of Accounting Reference Date
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Incorporation Company
16 August 2000
NEWINCIncorporation