Background WavePink WaveYellow Wave

MIDLANDS AIR AMBULANCE TRADING LIMITED (08256466)

MIDLANDS AIR AMBULANCE TRADING LIMITED (08256466) is an active UK company. incorporated on 17 October 2012. with registered office in Shifnal. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MIDLANDS AIR AMBULANCE TRADING LIMITED has been registered for 13 years. Current directors include CROSS, Anna Victoria, NICHOLLS, Neil Douglas, PEAKE, Emma Louise and 1 others.

Company Number
08256466
Status
active
Type
ltd
Incorporated
17 October 2012
Age
13 years
Address
Midlands Air Ambulance Charity Airbase Avenue, Shifnal, TF11 8UR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CROSS, Anna Victoria, NICHOLLS, Neil Douglas, PEAKE, Emma Louise, SEBRIGHT, Hanna Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLANDS AIR AMBULANCE TRADING LIMITED

MIDLANDS AIR AMBULANCE TRADING LIMITED is an active company incorporated on 17 October 2012 with the registered office located in Shifnal. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MIDLANDS AIR AMBULANCE TRADING LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08256466

LTD Company

Age

13 Years

Incorporated 17 October 2012

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: Small Company

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 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 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 United Kingdom
From: 21 June 2023To: 13 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: 17 October 2012To: 9 July 2013
Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Nov 15
Director Joined
May 16
Director Joined
May 16
Director Left
Feb 17
Director Joined
May 17
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Jul 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Aug 24
Director Left
Mar 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

REES, Nicola

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

CROSS, Anna Victoria

Active
Airbase Avenue, ShifnalTF11 8UR
Born January 1988
Director
Appointed 30 May 2024

NICHOLLS, Neil Douglas

Active
St. Lawrence Way, StaffordST20 0HZ
Born May 1983
Director
Appointed 09 Mar 2023

PEAKE, Emma Louise

Active
Airbase Avenue, ShifnalTF11 8UR
Born December 1974
Director
Appointed 20 Aug 2024

SEBRIGHT, Hanna Louise

Active
Airbase Avenue, ShifnalTF11 8UR
Born May 1963
Director
Appointed 17 Oct 2012

CHAPMAN, Philip Richard

Resigned
15-23 Hagley Road, StourbridgeDY8 1QW
Secretary
Appointed 11 Mar 2013
Resigned 16 Nov 2018

LATHAM, Ruth Anne

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

BAGNALL, Lee Paul

Resigned
Airbase Avenue, ShifnalTF11 8UR
Born January 1969
Director
Appointed 01 Jun 2017
Resigned 13 Jul 2023

DOUGLAS, Robert Granville

Resigned
Airbase Avenue, ShifnalTF11 8UR
Born June 1955
Director
Appointed 07 Dec 2022
Resigned 30 May 2024

GRAVES, Ian

Resigned
Dudley Road, StourbridgeDY9 8BQ
Born April 1972
Director
Appointed 09 Aug 2018
Resigned 30 Nov 2019

LEVY, Jason Warren

Resigned
Redstone Close, RedditchB98 9AE
Born May 1967
Director
Appointed 17 Oct 2012
Resigned 04 Jul 2018

MARRIOTT, Edwin Keith

Resigned
25 Harborough Road, Market HarboroughLE16 8PQ
Born April 1961
Director
Appointed 10 Feb 2020
Resigned 07 Dec 2022

MAWBY, Stephen James

Resigned
7 Mawbys Lane, SwadlincoteDE12 7AA
Born June 1971
Director
Appointed 07 Apr 2016
Resigned 17 Feb 2017

PEMBERTON, Roger Brentnall

Resigned
Dudley Road, StourbridgeDY9 8BQ
Born August 1951
Director
Appointed 30 Nov 2015
Resigned 09 Aug 2018

SEHGAL, Tarun

Resigned
Darras Road, Newcastle Upon TyneNE20 9PA
Born March 1970
Director
Appointed 07 Apr 2016
Resigned 27 Mar 2025

Persons with significant control

1

Midlands Air Ambulance Charity Limited

Active
Airbase Avenue, ShifnalTF11 8UR
Born June 2011

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Small
11 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 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
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 March 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
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
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Resolution
31 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2019
AAAnnual Accounts
Resolution
17 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
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
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Accounts With Accounts Type Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Small
22 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
27 March 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
22 March 2013
AP03Appointment of Secretary
Incorporation Company
17 October 2012
NEWINCIncorporation