Background WavePink WaveYellow Wave

YORKSHIRE AIR AMBULANCE SERVICES LTD (05414029)

YORKSHIRE AIR AMBULANCE SERVICES LTD (05414029) is an active UK company. incorporated on 5 April 2005. 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 SERVICES LTD has been registered for 20 years. Current directors include HARROP, Michael David, HYNES, Kevin, MARSH, Richard Webster.

Company Number
05414029
Status
active
Type
ltd
Incorporated
5 April 2005
Age
20 years
Address
Cayley House, Elland, HX5 0HQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HARROP, Michael David, HYNES, Kevin, MARSH, Richard Webster
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE AIR AMBULANCE SERVICES LTD

YORKSHIRE AIR AMBULANCE SERVICES LTD is an active company incorporated on 5 April 2005 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 SERVICES LTD was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05414029

LTD Company

Age

20 Years

Incorporated 5 April 2005

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Cayley House 10 South Lane Elland, HX5 0HQ,

Previous Addresses

Cayley House 10 South Lane Elland West Yorkshire HX5 0HQ England
From: 29 January 2010To: 26 April 2012
Office Suite D255 Dean Clough Halifax West Yorkshire HX3 5AX
From: 5 April 2005To: 29 January 2010
Timeline

15 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Apr 12
Director Left
Apr 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
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jul 23
Director Left
Jul 23
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 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

SMITH, Harry

Resigned
86 Laverock Lane, BrighouseHD6 2NP
Secretary
Appointed 05 Apr 2005
Resigned 27 Sept 2011

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 05 Apr 2005
Resigned 05 Apr 2005

BURNS, Bruce

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

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 05 Apr 2005
Resigned 28 Jan 2014

SMITH, Harry

Resigned
86 Laverock Lane, BrighouseHD6 2NP
Born October 1949
Director
Appointed 05 Apr 2005
Resigned 27 Sept 2011

SUNDERLAND, Peter

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

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Apr 2005
Resigned 05 Apr 2005

Persons with significant control

1

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

75

Accounts With Accounts Type Dormant
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
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 Dormant
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 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
14 April 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
9 April 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
26 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Secretary Company With Name
26 April 2012
TM02Termination of Secretary
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
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
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
6 September 2006
225Change of Accounting Reference Date
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
288cChange of Particulars
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
287Change of Registered Office
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Incorporation Company
5 April 2005
NEWINCIncorporation