Background WavePink WaveYellow Wave

MIDLANDS AIR AMBULANCE CHARITY (07683841)

MIDLANDS AIR AMBULANCE CHARITY (07683841) is an active UK company. incorporated on 27 June 2011. with registered office in Shifnal. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities and 1 other business activities. MIDLANDS AIR AMBULANCE CHARITY has been registered for 14 years. Current directors include BAILEY, Kate-Emma, DELLENTY, Gareth Christopher, DOUGLAS, Robert Granville and 6 others.

Company Number
07683841
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 June 2011
Age
14 years
Address
Midlands Air Ambulance Charity Airbase Avenue, Shifnal, TF11 8UR
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BAILEY, Kate-Emma, DELLENTY, Gareth Christopher, DOUGLAS, Robert Granville, MANNING, Carly Louise, MARRIOTT, Edwin Keith, MOSS, Andrew, NICHOLLS, Neil Douglas, PIEDADE, Antonio De Jesus Nogueira, SALEEM, Mohammed Waheed
SIC Codes
86220, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLANDS AIR AMBULANCE CHARITY

MIDLANDS AIR AMBULANCE CHARITY is an active company incorporated on 27 June 2011 with the registered office located in Shifnal. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities and 1 other business activity. MIDLANDS AIR AMBULANCE CHARITY was registered 14 years ago.(SIC: 86220, 86900)

Status

active

Active since 14 years ago

Company No

07683841

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

Age

14 Years

Incorporated 27 June 2011

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 11 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Midlands Air Ambulance Charity Airbase Avenue Neachley Shifnal, TF11 8UR,

Previous Addresses

Midlands Air Ambulance Charity Airbase Avenue Neachley Lane Shifnal TF11 8UR TF11 8UR United Kingdom
From: 21 June 2023To: 27 June 2024
Hawthorn House Dudley Road Stourbridge West Midlands DY9 8BQ
From: 9 July 2013To: 21 June 2023
Unit 16 Enterprise Trading Estate Pedmore Road Brierley Hill West Midlands DY5 1TX United Kingdom
From: 27 June 2011To: 9 July 2013
Timeline

43 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Oct 15
Loan Secured
Jan 17
Director Joined
May 17
Loan Cleared
Jun 18
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
May 19
Director Joined
Jul 19
Director Left
Oct 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Left
Mar 21
Director Left
Oct 21
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Mar 23
Director Left
Apr 24
Director Joined
Oct 24
Director Left
Apr 25
Director Joined
May 25
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

10 Active
20 Resigned

REES, Nicola

Active
Airbase Avenue, ShifnalTF11 8UR
Secretary
Appointed 01 Mar 2021

BAILEY, Kate-Emma

Active
Airbase Avenue, ShifnalTF11 8UR
Born April 1984
Director
Appointed 08 Jul 2019

DELLENTY, Gareth Christopher

Active
Airbase Avenue, ShifnalTF11 8UR
Born December 1979
Director
Appointed 30 Jan 2020

DOUGLAS, Robert Granville

Active
Airbase Avenue, ShifnalTF11 8UR
Born June 1955
Director
Appointed 12 Nov 2019

MANNING, Carly Louise

Active
Airbase Avenue, ShifnalTF11 8UR
Born October 1981
Director
Appointed 11 Oct 2024

MARRIOTT, Edwin Keith

Active
Airbase Avenue, ShifnalTF11 8UR
Born April 1961
Director
Appointed 30 Jan 2020

MOSS, Andrew

Active
Airbase Avenue, ShifnalTF11 8UR
Born May 1964
Director
Appointed 22 Feb 2023

NICHOLLS, Neil Douglas

Active
Airbase Avenue, ShifnalTF11 8UR
Born May 1983
Director
Appointed 04 Nov 2025

PIEDADE, Antonio De Jesus Nogueira

Active
Airbase Avenue, ShifnalTF11 8UR
Born August 1974
Director
Appointed 20 May 2025

SALEEM, Mohammed Waheed

Active
Airbase Avenue, ShifnalTF11 8UR
Born January 1980
Director
Appointed 05 Oct 2018

CHAPMAN, Philip Richard

Resigned
Hagley Road, StourbridgeDY8 1QW
Secretary
Appointed 12 Jul 2013
Resigned 16 Nov 2018

LATHAM, Ruth Anne

Resigned
Hagley Road, StourbridgeDY8 1QW
Secretary
Appointed 16 Nov 2018
Resigned 30 Nov 2020

TEMPLE SECRETARIAL LIMITED

Resigned
Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 27 Jun 2011
Resigned 17 Jan 2013

ARROWSMITH, Anthony

Resigned
Unit 16, Enterprise Trading Estate, Brierley HillDY5 1TX
Born May 1945
Director
Appointed 27 Jun 2011
Resigned 12 Jul 2013

CONNOR, Brendan Peter

Resigned
House, BerkswellCV7 7DG
Born August 1952
Director
Appointed 11 Oct 2011
Resigned 05 Oct 2018

CROSS, Anna Victoria

Resigned
Airbase Avenue, ShifnalTF11 8UR
Born January 1988
Director
Appointed 07 Oct 2022
Resigned 04 Nov 2025

FULTON, Robert

Resigned
Dudley Road, StourbridgeDY9 8BQ
Born May 1956
Director
Appointed 12 Jul 2013
Resigned 18 Mar 2021

GRAVES, Ian

Resigned
Dudley Road, StourbridgeDY9 8BQ
Born April 1972
Director
Appointed 12 Jul 2013
Resigned 30 Nov 2019

GREETHAM, Elizabeth Anne

Resigned
Moreton Paddox, Moreton MorrellCV35 9BU
Born December 1956
Director
Appointed 11 Oct 2011
Resigned 26 Oct 2015

GUIRGUIS, Raymond

Resigned
Airbase Avenue, ShifnalTF11 8UR
Born November 1978
Director
Appointed 07 Oct 2022
Resigned 31 Mar 2024

HOOPER, Neal John

Resigned
Dudley Road, StourbridgeDY9 8BQ
Born November 1962
Director
Appointed 18 Jan 2021
Resigned 29 Sept 2021

JAMES, John Douglas

Resigned
Dudley Road, StourbridgeDY9 8BQ
Born October 1955
Director
Appointed 05 Oct 2018
Resigned 03 May 2019

LANCASTER, John Barry

Resigned
13 Banbury Road, Stratford Upon AvonCV37 7HN
Born October 1946
Director
Appointed 27 Jun 2011
Resigned 12 Jul 2013

LENNOX, Andrew Gordon

Resigned
Airbase Avenue, ShifnalTF11 8UR
Born May 1973
Director
Appointed 01 Apr 2017
Resigned 30 Mar 2025

MCVEY, Vivienne Margaret, Dr

Resigned
Airbase Avenue, ShifnalTF11 8UR
Born May 1963
Director
Appointed 03 Dec 2020
Resigned 05 Sept 2025

MURRELL, Anthony Ernest

Resigned
Bailey Brook, Ross On WyeHR9 5TT
Born July 1955
Director
Appointed 27 Jun 2011
Resigned 12 Jul 2013

PEMBERTON, Roger Brentnall

Resigned
Dudley Road, StourbridgeDY9 8BQ
Born August 1951
Director
Appointed 11 Oct 2011
Resigned 07 Oct 2022

RICE, Tim

Resigned
Dudley Road, StourbridgeDY9 8BQ
Born February 1959
Director
Appointed 12 Jul 2013
Resigned 13 Jan 2020

RICHMOND, Robin

Resigned
6 Upper Ferry Lane, Callow EndWR2 4TL
Born November 1946
Director
Appointed 11 Oct 2011
Resigned 30 Sept 2019

WHALE, Nick

Resigned
Dudley Road, StourbridgeDY9 8BQ
Born March 1963
Director
Appointed 12 Jul 2013
Resigned 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

94

Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
13 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
12 July 2019
PSC08Cessation of Other Registrable Person PSC
Resolution
28 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
6 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Resolution
23 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Accounts With Accounts Type Group
10 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Accounts With Accounts Type Group
3 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Accounts With Accounts Type Group
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Resolution
4 February 2014
RESOLUTIONSResolutions
Resolution
29 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
12 July 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 February 2013
TM02Termination of Secretary
Resolution
5 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Memorandum Articles
29 February 2012
MEM/ARTSMEM/ARTS
Resolution
29 February 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
19 October 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Incorporation Company
27 June 2011
NEWINCIncorporation