Background WavePink WaveYellow Wave

CORNWALL AIR AMBULANCE TRUST (07085879)

CORNWALL AIR AMBULANCE TRUST (07085879) is an active UK company. incorporated on 24 November 2009. with registered office in Newquay. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CORNWALL AIR AMBULANCE TRUST has been registered for 16 years. Current directors include EBBERSON, Neil Edward, GRIFFITH, Daisy, HARLAND, David Nicholas and 6 others.

Company Number
07085879
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 November 2009
Age
16 years
Address
Cornwall Air Ambulance Trust Headquarters, Newquay, TR8 4DY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EBBERSON, Neil Edward, GRIFFITH, Daisy, HARLAND, David Nicholas, LOUVEAUX, Bertrand Jean Philippe Francois, MARK, Benjamin Stephen, MCKAY, Laura Anne, NOVELL, Angela Melissa, REED, Thomas Paul, RICHARDS, David Pender
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNWALL AIR AMBULANCE TRUST

CORNWALL AIR AMBULANCE TRUST is an active company incorporated on 24 November 2009 with the registered office located in Newquay. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CORNWALL AIR AMBULANCE TRUST was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07085879

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

Age

16 Years

Incorporated 24 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Cornwall Air Ambulance Trust Headquarters Trevithick Downs Newquay, TR8 4DY,

Previous Addresses

Victoria Square Roche St Austell Cornwall PL26 8LQ England
From: 14 February 2011To: 6 March 2012
Victoria Square Roche St. Austell Cornwall PL26 8LQ
From: 24 November 2009To: 14 February 2011
Timeline

55 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
Jul 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Mar 14
Director Joined
Sept 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Sept 16
Director Left
Dec 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Dec 17
Director Left
Jul 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Apr 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
Director Left
Jun 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MAYHEW, Julie

Active
Trevithick Downs, NewquayTR8 4DY
Secretary
Appointed 14 Feb 2026

EBBERSON, Neil Edward

Active
Trevithick Downs, NewquayTR8 4DY
Born February 1970
Director
Appointed 01 Oct 2025

GRIFFITH, Daisy

Active
Trevithick Downs, NewquayTR8 4DY
Born September 1975
Director
Appointed 31 Jul 2019

HARLAND, David Nicholas

Active
Trevithick Downs, NewquayTR8 4DY
Born June 1976
Director
Appointed 26 Sept 2024

LOUVEAUX, Bertrand Jean Philippe Francois

Active
Trevithick Downs, NewquayTR8 4DY
Born April 1967
Director
Appointed 05 Nov 2025

MARK, Benjamin Stephen

Active
Trevithick Downs, NewquayTR8 4DY
Born December 1977
Director
Appointed 13 Dec 2018

MCKAY, Laura Anne

Active
Trevithick Downs, NewquayTR8 4DY
Born August 1985
Director
Appointed 28 Jan 2021

NOVELL, Angela Melissa

Active
Trevithick Downs, NewquayTR8 4DY
Born November 1967
Director
Appointed 15 Oct 2025

REED, Thomas Paul

Active
Trevithick Downs, NewquayTR8 4DY
Born November 1954
Director
Appointed 03 Jul 2023

RICHARDS, David Pender

Active
Trevithick Downs, NewquayTR8 4DY
Born June 1952
Director
Appointed 26 Sept 2024

DARCH, Adrian Paul

Resigned
Trevithick Downs, NewquayTR8 4DY
Secretary
Appointed 12 Jun 2017
Resigned 01 Nov 2018

MURDOCH, Stephen James

Resigned
Trevithick Downs, NewquayTR8 4DY
Secretary
Appointed 13 Dec 2018
Resigned 24 Sept 2021

QUINN, David Francis

Resigned
Trevithick Downs, NewquayTR8 4DY
Secretary
Appointed 14 Mar 2016
Resigned 22 Jun 2017

WHITTON, Anthony John

Resigned
Trevithick Downs, NewquayTR8 4DY
Secretary
Appointed 14 Sept 2021
Resigned 31 Jan 2026

BELL, Andrew Mullion Barwick

Resigned
Trevithick Downs, NewquayTR8 4DY
Born August 1934
Director
Appointed 21 Dec 2009
Resigned 15 Dec 2016

BRACKENBURY, Ian

Resigned
Trevithick Downs, NewquayTR8 4DY
Born August 1945
Director
Appointed 21 Dec 2009
Resigned 26 Mar 2020

CARNE, Mark Milford Power

Resigned
Trevithick Downs, NewquayTR8 4DY
Born February 1959
Director
Appointed 29 Jan 2020
Resigned 13 Dec 2023

CARR, Simon Andrew

Resigned
Trevithick Downs, NewquayTR8 4DY
Born August 1961
Director
Appointed 13 Dec 2018
Resigned 07 Dec 2023

CHAPMAN, Harold

Resigned
Roche, St. AustellPL26 8LQ
Born March 1947
Director
Appointed 24 Nov 2009
Resigned 05 Oct 2012

CHAPMAN, Pamela

Resigned
Whitecross, WadebridgePL27 7JB
Born August 1949
Director
Appointed 21 Dec 2009
Resigned 05 Oct 2012

CHAPMAN, Pamela

Resigned
Roche, St. AustellPL26 8LQ
Born August 1949
Director
Appointed 21 Dec 2009
Resigned 22 Dec 2009

CLARK, Nicholas Andrew William, Dr

Resigned
Trevithick Downs, NewquayTR8 4DY
Born November 1978
Director
Appointed 15 Feb 2012
Resigned 04 Jul 2018

COWIE, Robert Richard

Resigned
Trevithick Downs, NewquayTR8 4DY
Born April 1953
Director
Appointed 08 Sept 2015
Resigned 07 Sept 2025

FAULKNER, Pamela

Resigned
Trevithick Downs, NewquayTR8 4DY
Born May 1955
Director
Appointed 15 Feb 2012
Resigned 28 Feb 2014

FOAD, Allan Robert

Resigned
Roche, St AustellPL26 8LQ
Born April 1949
Director
Appointed 21 Dec 2009
Resigned 09 Aug 2011

GAUT, Stephen

Resigned
Trevithick Downs, NewquayTR8 4DY
Born September 1949
Director
Appointed 15 Feb 2012
Resigned 08 Dec 2015

HOLBOROW, Mary Christina, Lady

Resigned
Trevithick Downs, NewquayTR8 4DY
Born September 1936
Director
Appointed 09 Jul 2012
Resigned 15 Sept 2016

JACQUES, Joseph Francis

Resigned
Roche, St. AustellPL26 8LQ
Born May 1949
Director
Appointed 24 Nov 2009
Resigned 08 Dec 2015

LENTERN, Neil Stewart

Resigned
Trevithick Downs, NewquayTR8 4DY
Born March 1978
Director
Appointed 28 Jan 2021
Resigned 09 Dec 2024

ORCHARD, Henry

Resigned
Trevithick Downs, NewquayTR8 4DY
Born September 1972
Director
Appointed 29 Mar 2017
Resigned 26 Mar 2020

PAWLEY, Ian James

Resigned
Trevithick Downs, NewquayTR8 4DY
Born April 1947
Director
Appointed 26 Nov 2012
Resigned 13 Dec 2017

PILLING, Alister

Resigned
Roche, St. AustellPL26 8LQ
Born October 1963
Director
Appointed 24 Nov 2009
Resigned 15 Aug 2012

POMFRET, Christopher Charles

Resigned
Trevithick Downs, NewquayTR8 4DY
Born November 1949
Director
Appointed 26 Nov 2012
Resigned 26 Jul 2022

PRYCE, Sarah Louise

Resigned
Trevithick Downs, NewquayTR8 4DY
Born May 1965
Director
Appointed 03 Jun 2014
Resigned 21 Apr 2020

SCOTT, Douglas Stuart

Resigned
Trevithick Downs, NewquayTR8 4DY
Born June 1973
Director
Appointed 31 Jul 2019
Resigned 26 Jun 2025
Fundings
Financials
Latest Activities

Filing History

110

Termination Secretary Company With Name Termination Date
18 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 February 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
7 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Memorandum Articles
1 May 2025
MAMA
Resolution
1 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 February 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 December 2018
TM02Termination of Secretary
Memorandum Articles
18 September 2018
MAMA
Resolution
5 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Auditors Resignation Company
28 March 2017
AUDAUD
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Legacy
31 May 2016
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name Date
27 May 2016
AP03Appointment of Secretary
Legacy
26 May 2016
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 December 2015
AR01AR01
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 November 2014
AR01AR01
Memorandum Articles
6 November 2014
MAMA
Resolution
6 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 November 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 November 2011
AR01AR01
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 February 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Resolution
26 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Incorporation Company
24 November 2009
NEWINCIncorporation