Background WavePink WaveYellow Wave

GREAT WESTERN AIR AMBULANCE CHARITY (06386523)

GREAT WESTERN AIR AMBULANCE CHARITY (06386523) is an active UK company. incorporated on 1 October 2007. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. GREAT WESTERN AIR AMBULANCE CHARITY has been registered for 18 years. Current directors include DAVIES, Simon James, DRAKE, Martyn William, HOLT, Jason Christopher and 3 others.

Company Number
06386523
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 October 2007
Age
18 years
Address
County Gates, Bristol, BS3 2JH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DAVIES, Simon James, DRAKE, Martyn William, HOLT, Jason Christopher, JAQUES, Simon Robin, PETERS, Caroline Ann, THOMAS, Matthew, Doctor
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT WESTERN AIR AMBULANCE CHARITY

GREAT WESTERN AIR AMBULANCE CHARITY is an active company incorporated on 1 October 2007 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. GREAT WESTERN AIR AMBULANCE CHARITY was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06386523

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

Age

18 Years

Incorporated 1 October 2007

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 27 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

County Gates Ashton Road Bristol, BS3 2JH,

Previous Addresses

8 Unity Street College Green Bristol Avon BS1 5HH
From: 31 May 2011To: 5 June 2017
1 Hafod Road Hereford Herefordshire HR1 1SG Uk
From: 1 October 2007To: 31 May 2011
Timeline

33 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Mar 11
Director Left
May 11
Director Joined
Apr 12
Director Joined
Jun 12
Director Joined
Feb 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Feb 17
Director Joined
Mar 17
Director Joined
Sept 17
Director Left
Dec 17
Director Joined
Jun 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Nov 21
Director Left
Sept 23
Director Left
Aug 24
Director Joined
Dec 24
Director Left
Jun 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

DAVIES, Simon James

Active
Ashton Road, BristolBS3 2JH
Born October 1978
Director
Appointed 23 Jun 2021

DRAKE, Martyn William

Active
Ashton Road, BristolBS3 2JH
Born November 1960
Director
Appointed 06 Jul 2017

HOLT, Jason Christopher

Active
Ashton Road, BristolBS3 2JH
Born April 1963
Director
Appointed 19 Dec 2024

JAQUES, Simon Robin

Active
Ashton Road, BristolBS3 2JH
Born October 1965
Director
Appointed 23 Jun 2021

PETERS, Caroline Ann

Active
Great Western Air Ambulance Charity, BristolBS3 2JH
Born March 1968
Director
Appointed 21 Sept 2016

THOMAS, Matthew, Doctor

Active
Ashton Road, BristolBS3 2JH
Born June 1974
Director
Appointed 06 Dec 2018

COOPER, Moxley

Resigned
Oxbarton, BristolBS34 8RP
Secretary
Appointed 23 Sept 2015
Resigned 20 Sept 2023

HUGHES, Stephen Daniel

Resigned
17 Elmlea Avenue, BristolBS9 3UU
Secretary
Appointed 01 Oct 2007
Resigned 23 Sept 2015

BARRINGTON-CHAPPELL, Damion Lucian

Resigned
Farm, BristolBS4 5LU
Born October 1972
Director
Appointed 07 Feb 2012
Resigned 07 Dec 2017

BENGER, Jonathan Richard, Professor

Resigned
Ashton Road, BristolBS3 2JH
Born April 1966
Director
Appointed 15 Jan 2015
Resigned 20 Jun 2024

CHRISTENSEN, John Martin

Resigned
52 Trelawney Road, BristolBS6 6DZ
Born May 1952
Director
Appointed 01 Oct 2007
Resigned 13 Mar 2011

EDGINGTON, Karen

Resigned
Ashton Road, BristolBS3 2JH
Born May 1978
Director
Appointed 22 Mar 2018
Resigned 10 Nov 2021

HOULDEN, John George

Resigned
Great Western Air Ambulance Charity, BristolBS3 2JH
Born May 1974
Director
Appointed 02 Dec 2015
Resigned 19 Jun 2025

HUGHES, Stephen Daniel

Resigned
High Street, BristolBS8 2YF
Born December 1955
Director
Appointed 23 Sept 2015
Resigned 21 Sept 2016

HUGHES, Stephen Daniel

Resigned
17 Elmlea Avenue, BristolBS9 3UU
Born December 1955
Director
Appointed 01 Oct 2007
Resigned 21 Sept 2016

PICKERSGILL, Nigel

Resigned
Ashton Road, BristolBS3 2JH
Born May 1955
Director
Appointed 29 Mar 2012
Resigned 23 Jun 2021

RICHARDS, Martin Barnabus

Resigned
4 The Square, SalisburySP2 7TW
Born August 1959
Director
Appointed 01 Oct 2007
Resigned 24 Nov 2008

RIGBY, John David

Resigned
Ashton Road, BristolBS3 2JH
Born December 1971
Director
Appointed 23 Jun 2021
Resigned 20 Sept 2023

SIMMONDS, Andrew Neil

Resigned
Badminton Road, DownendBS16 6BQ
Born June 1979
Director
Appointed 25 Nov 2009
Resigned 01 Nov 2015

SKEELES, Jonathan Douglas

Resigned
Folleigh Drive, Long AshtonBS41 9JD
Born January 1951
Director
Appointed 25 Nov 2009
Resigned 24 Nov 2018

VINES, Jonathan Charles Melville

Resigned
Valley Road, BristolBS8 3PZ
Born March 1952
Director
Appointed 19 Oct 2009
Resigned 01 Oct 2015

WHITFORD, Jeanette Therise

Resigned
24 North Lane, NailseaBS48 4BT
Born January 1950
Director
Appointed 01 Oct 2007
Resigned 21 Sept 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Legacy
11 April 2018
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
31 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 April 2017
AAAnnual Accounts
Statement Of Companys Objects
29 March 2017
CC04CC04
Resolution
29 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
30 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
1 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 October 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2013
AR01AR01
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Legacy
7 January 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 August 2011
AAAnnual Accounts
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
31 May 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
31 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 November 2009
AR01AR01
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
27 October 2008
287Change of Registered Office
Legacy
27 October 2008
353353
Legacy
27 October 2008
190190
Legacy
27 October 2008
287Change of Registered Office
Legacy
7 December 2007
288aAppointment of Director or Secretary
Incorporation Company
1 October 2007
NEWINCIncorporation