Background WavePink WaveYellow Wave

THE INSTITUTE OF PRE-HOSPITAL CARE LIMITED (06777277)

THE INSTITUTE OF PRE-HOSPITAL CARE LIMITED (06777277) is an active UK company. incorporated on 19 December 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE INSTITUTE OF PRE-HOSPITAL CARE LIMITED has been registered for 17 years. Current directors include JENKINS, Jonathan Maxwell.

Company Number
06777277
Status
active
Type
ltd
Incorporated
19 December 2008
Age
17 years
Address
5th Floor 77 Mansell Street, London, E1 8AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JENKINS, Jonathan Maxwell
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INSTITUTE OF PRE-HOSPITAL CARE LIMITED

THE INSTITUTE OF PRE-HOSPITAL CARE LIMITED is an active company incorporated on 19 December 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE INSTITUTE OF PRE-HOSPITAL CARE LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06777277

LTD Company

Age

17 Years

Incorporated 19 December 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 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

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

LONDON AIR AMBULANCE LIMITED
From: 19 December 2008To: 5 November 2013
Contact
Address

5th Floor 77 Mansell Street London, E1 8AN,

Previous Addresses

10 Orange Street Haymarket London WC2H 7DQ
From: 19 December 2008To: 29 March 2019
Timeline

20 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Dec 09
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Aug 15
Director Left
Oct 16
Director Joined
May 17
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jan 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Mar 22
Director Left
Dec 23
Director Joined
Dec 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

JENKINS, Jonathan Maxwell

Active
77 Mansell Street, LondonE1 8AN
Born August 1970
Director
Appointed 06 Dec 2023

CAMERON, Andrew

Resigned
Sandy Lodge Road, RickmansworthWD3 1LJ
Secretary
Appointed 23 Nov 2009
Resigned 22 Sept 2010

CAMERON, Andrew

Resigned
6 Sandy Lodge Road, RickmansworthWD3 1LJ
Secretary
Appointed 19 Dec 2008
Resigned 20 Aug 2009

OAKLEY, David John Philip

Resigned
Philpot Lane, LondonEC3M 8AA
Secretary
Appointed 22 Sept 2010
Resigned 03 Jul 2014

CAMERON, Andrew

Resigned
Sandy Lodge Road, RickmansworthWD3 1LJ
Born March 1943
Director
Appointed 23 Nov 2009
Resigned 22 Sept 2010

CAMERON, Andrew

Resigned
6 Sandy Lodge Road, RickmansworthWD3 1LJ
Born March 1943
Director
Appointed 19 Dec 2008
Resigned 20 Aug 2009

DAVIES, Gareth Edward, Dr

Resigned
77 Mansell Street, LondonE1 8AN
Born March 1965
Director
Appointed 06 Jan 2014
Resigned 01 Feb 2022

DAVIES, Mark

Resigned
77 Mansell Street, LondonE1 8AN
Born March 1968
Director
Appointed 03 Jul 2014
Resigned 23 Dec 2018

GRIER, Gareth

Resigned
77 Mansell Street, LondonE1 8AN
Born August 1972
Director
Appointed 01 Jul 2015
Resigned 17 Mar 2022

HODGKIN, Graham John

Resigned
77 Mansell Street, LondonE1 8AN
Born July 1966
Director
Appointed 06 Jan 2014
Resigned 27 Oct 2016

JENKINS, Jonathan Maxwell

Resigned
77 Mansell Street, LondonE1 8AN
Born August 1970
Director
Appointed 26 Apr 2017
Resigned 09 Feb 2022

NEWITT, Charles Nicolas

Resigned
77 Mansell Street, LondonE1 8AN
Born August 1961
Director
Appointed 02 Oct 2014
Resigned 06 Dec 2023

OAKLEY, David John Philip

Resigned
Philpot Lane, LondonEC3M 8AA
Born April 1945
Director
Appointed 22 Sept 2010
Resigned 03 Jul 2014

ROBERTSHAW, Louise

Resigned
77 Mansell Street, LondonE1 8AN
Born March 1973
Director
Appointed 28 Mar 2019
Resigned 05 Jan 2022

Persons with significant control

1

Orange Street, LondonWC2H 7DQ

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

74

Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Memorandum Articles
15 February 2022
MAMA
Resolution
15 February 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2013
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
13 November 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
5 November 2013
NM06NM06
Change Of Name Notice
5 November 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Dormant
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Secretary Company With Change Date
20 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Appoint Person Secretary Company With Name
3 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Legacy
28 August 2009
288bResignation of Director or Secretary
Incorporation Company
19 December 2008
NEWINCIncorporation