Background WavePink WaveYellow Wave

HAMPSHIRE AND ISLE OF WIGHT AIR AMBULANCE (05244460)

HAMPSHIRE AND ISLE OF WIGHT AIR AMBULANCE (05244460) is an active UK company. incorporated on 28 September 2004. with registered office in Southampton. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. HAMPSHIRE AND ISLE OF WIGHT AIR AMBULANCE has been registered for 21 years. Current directors include BOYER, Isabel, BRACKWELL-SLADE, Rebecca, EYNON, Colin Andrew, Dr and 8 others.

Company Number
05244460
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 September 2004
Age
21 years
Address
Hampshire And Isle Of Wight Air Ambulance, Southampton, SO18 2RX
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BOYER, Isabel, BRACKWELL-SLADE, Rebecca, EYNON, Colin Andrew, Dr, GRAY, Stuart, HILL, Graham Allen, LININGTON, Lucy, MOULSTER OBE, Gweneth Jean, ROGERS, Benjamin Thomas, ROUSE, Benedict, VEAR, Steven, WAKEHAM, David Robert
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPSHIRE AND ISLE OF WIGHT AIR AMBULANCE

HAMPSHIRE AND ISLE OF WIGHT AIR AMBULANCE is an active company incorporated on 28 September 2004 with the registered office located in Southampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. HAMPSHIRE AND ISLE OF WIGHT AIR AMBULANCE was registered 21 years ago.(SIC: 86210)

Status

active

Active since 21 years ago

Company No

05244460

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

Age

21 Years

Incorporated 28 September 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

HAMPSHIRE AND ISLE OF WIGHT AIR AMBULANCE LIMITED
From: 28 September 2004To: 19 October 2010
Contact
Address

Hampshire And Isle Of Wight Air Ambulance George Curl Way Southampton, SO18 2RX,

Previous Addresses

Unit H George Curl Way Southampton SO18 2RX England
From: 19 September 2025To: 27 November 2025
Unit H F4 Adanac Park, Adanac Drive Nursling Southampton Hampshire SO18 2RX United Kingdom
From: 15 September 2025To: 19 September 2025
F4 Adanac Park Adanac Drive, Nursling Southampton Hampshire SO16 0BT United Kingdom
From: 29 December 2020To: 15 September 2025
22 Oriana Way Nursling Southampton Hampshire SO16 0YU England
From: 5 October 2016To: 29 December 2020
4 Kings Park Road Southampton Hampshire SO15 2AS
From: 1 December 2011To: 5 October 2016
St. Marys Stadium Britannia Road Southampton Hampshire SO14 5FP
From: 28 September 2004To: 1 December 2011
Timeline

56 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Joined
Jun 14
Director Left
Jan 15
Director Left
Oct 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Oct 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Apr 18
Director Left
Apr 19
Director Left
Jul 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jun 22
Director Left
Dec 22
Director Left
Mar 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Nov 25
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

WILLIAMS ELLEN, Sherie Ann

Active
George Curl Way, SouthamptonSO18 2RX
Secretary
Appointed 24 Nov 2015

BOYER, Isabel

Active
George Curl Way, SouthamptonSO18 2RX
Born August 1961
Director
Appointed 25 Jul 2023

BRACKWELL-SLADE, Rebecca

Active
George Curl Way, SouthamptonSO18 2RX
Born November 1982
Director
Appointed 27 Jul 2021

EYNON, Colin Andrew, Dr

Active
George Curl Way, SouthamptonSO18 2RX
Born May 1964
Director
Appointed 25 Apr 2017

GRAY, Stuart

Active
George Curl Way, SouthamptonSO18 2RX
Born December 1976
Director
Appointed 25 Jul 2023

HILL, Graham Allen

Active
George Curl Way, SouthamptonSO18 2RX
Born January 1962
Director
Appointed 19 Mar 2018

LININGTON, Lucy

Active
George Curl Way, SouthamptonSO18 2RX
Born May 1982
Director
Appointed 25 Jul 2023

MOULSTER OBE, Gweneth Jean

Active
George Curl Way, SouthamptonSO18 2RX
Born February 1955
Director
Appointed 19 Mar 2018

ROGERS, Benjamin Thomas

Active
George Curl Way, SouthamptonSO18 2RX
Born March 1974
Director
Appointed 27 Jul 2021

ROUSE, Benedict

Active
George Curl Way, SouthamptonSO18 2RX
Born March 1965
Director
Appointed 25 Jul 2023

VEAR, Steven

Active
George Curl Way, SouthamptonSO18 2RX
Born September 1980
Director
Appointed 27 Jul 2021

WAKEHAM, David Robert

Active
George Curl Way, SouthamptonSO18 2RX
Born September 1987
Director
Appointed 27 Jul 2021

ALLEN, Stuart Charles

Resigned
1 London Road, SouthamptonSO15 2AE
Secretary
Appointed 28 Sept 2004
Resigned 12 Apr 2005

CANNON, Beverley Louise, Doctor

Resigned
59 Redhill Road, Rowlands CastlePO9 6DE
Secretary
Appointed 01 Jul 2007
Resigned 01 Dec 2008

DEAKIN, Charles David Seymour, Professor

Resigned
34 Bakers Drove, SouthamptonSO16 8AD
Secretary
Appointed 11 Apr 2005
Resigned 14 Aug 2005

DOBBS, Richard Noel

Resigned
Salterns Cottage, SeaviewPO34 5AH
Secretary
Appointed 22 Dec 2008
Resigned 18 Mar 2009

LOCHRANE, Alexandre Edmond Ross

Resigned
Kings Park Road, SouthamptonSO15 2AS
Secretary
Appointed 01 Nov 2014
Resigned 24 Nov 2015

MARCZAK, Julian Patrick

Resigned
Peppers Lane, AshfurstBN44 3AX
Secretary
Appointed 18 Mar 2009
Resigned 16 Jun 2009

PERRY, John Grenfell Russell

Resigned
Kings Park Road, SouthamptonSO15 2AS
Secretary
Appointed 27 Jan 2010
Resigned 31 Oct 2014

WILSON, Peter Murray, Doctor

Resigned
2 Avery Fields, EastleighSO50 4BY
Secretary
Appointed 27 Jul 2005
Resigned 01 Jul 2007

BEAL, Robin John

Resigned
Oriana Way, SouthamptonSO16 0YU
Born May 1965
Director
Appointed 22 Dec 2008
Resigned 25 Apr 2017

BROWN, Elizabeth Ruscoe

Resigned
Adanac Park, SouthamptonSO16 0BT
Born October 1956
Director
Appointed 19 Mar 2018
Resigned 22 Nov 2022

BRUCE, Charlotte

Resigned
George Curl Way, SouthamptonSO18 2RX
Born September 1988
Director
Appointed 25 Jul 2023
Resigned 24 Nov 2025

CANNON, Beverley Louise, Doctor

Resigned
59 Redhill Road, Rowlands CastlePO9 6DE
Born May 1968
Director
Appointed 14 Aug 2005
Resigned 01 Dec 2008

CHEESEWRIGHT, Andrew

Resigned
Adanac Park, SouthamptonSO16 0BT
Born October 1963
Director
Appointed 09 Feb 2016
Resigned 09 Feb 2025

CHISNALL OBE, David Peter

Resigned
Kings Park Road, SouthamptonSO15 2AS
Born May 1951
Director
Appointed 19 Jul 2012
Resigned 19 Jan 2016

DAY, John Romney, Sir

Resigned
Adanac Park, SouthamptonSO16 0BT
Born July 1947
Director
Appointed 19 Jul 2016
Resigned 13 Jul 2021

DE FERRANTI, Marcus Basil Ziani

Resigned
Kings Park Road, SouthamptonSO15 2AS
Born July 1961
Director
Appointed 15 Apr 2014
Resigned 21 Sept 2015

DEAKIN, Charles David Seymour, Professor

Resigned
34 Bakers Drove, SouthamptonSO16 8AD
Born February 1964
Director
Appointed 11 Apr 2005
Resigned 14 Aug 2005

DOBBS, Richard Noel

Resigned
Oriana Way, SouthamptonSO16 0YU
Born February 1932
Director
Appointed 14 Oct 2008
Resigned 25 Apr 2017

DREW, David Nicholas Alwyne

Resigned
Adanac Park, SouthamptonSO16 0BT
Born June 1960
Director
Appointed 09 Feb 2016
Resigned 09 Feb 2025

FISHER, John Holwell

Resigned
Asheybrooke, RydePO33 4AT
Born October 1944
Director
Appointed 22 Dec 2008
Resigned 14 Jan 2010

GAGLIANI, Lisa Elisabeth

Resigned
Adanac Park, SouthamptonSO16 0BT
Born June 1963
Director
Appointed 19 Mar 2018
Resigned 27 Apr 2021

HOWES, Nicholas James

Resigned
Oriana Way, SouthamptonSO16 0YU
Born July 1954
Director
Appointed 14 Oct 2008
Resigned 28 Sept 2017

KELLETT-CLARKE, Frances

Resigned
Oriana Way, SouthamptonSO16 0YU
Born September 1954
Director
Appointed 09 Feb 2016
Resigned 29 Mar 2017
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
28 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Resolution
14 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Memorandum Articles
24 November 2022
MAMA
Statement Of Companys Objects
18 November 2022
CC04CC04
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Memorandum Articles
28 February 2018
MAMA
Resolution
28 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Auditors Resignation Company
21 September 2016
AUDAUD
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Memorandum Articles
28 June 2016
MAMA
Statement Of Companys Objects
28 June 2016
CC04CC04
Resolution
28 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
25 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 January 2014
AR01AR01
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2011
AR01AR01
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Resolution
26 October 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 October 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2010
AR01AR01
Appoint Person Secretary Company With Name
23 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Resolution
19 February 2009
RESOLUTIONSResolutions
Miscellaneous
19 February 2009
MISCMISC
Auditors Resignation Company
17 February 2009
AUDAUD
Legacy
16 January 2009
363aAnnual Return
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
30 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Incorporation Company
28 September 2004
NEWINCIncorporation