Background WavePink WaveYellow Wave

ADVATECH AIR AMBULANCE SERVICES LIMITED (10765167)

ADVATECH AIR AMBULANCE SERVICES LIMITED (10765167) is an active UK company. incorporated on 11 May 2017. with registered office in Cardiff. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation and 2 other business activities. ADVATECH AIR AMBULANCE SERVICES LIMITED has been registered for 8 years. Current directors include KIELY, Tom.

Company Number
10765167
Status
active
Type
ltd
Incorporated
11 May 2017
Age
8 years
Address
10765167 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
KIELY, Tom
SIC Codes
52230, 52290, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVATECH AIR AMBULANCE SERVICES LIMITED

ADVATECH AIR AMBULANCE SERVICES LIMITED is an active company incorporated on 11 May 2017 with the registered office located in Cardiff. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation and 2 other business activities. ADVATECH AIR AMBULANCE SERVICES LIMITED was registered 8 years ago.(SIC: 52230, 52290, 86900)

Status

active

Active since 8 years ago

Company No

10765167

LTD Company

Age

8 Years

Incorporated 11 May 2017

Size

N/A

Accounts

ARD: 31/5

Overdue

1 year overdue

Last Filed

Made up to 31 May 2022 (3 years ago)
Submitted on 31 May 2023 (2 years ago)
Period: 1 June 2021 - 31 May 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2024
Period: 1 June 2022 - 31 May 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 31 August 2023 (2 years ago)

Next Due

Due by 14 September 2024
For period ending 31 August 2024
Contact
Address

10765167 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

22 Brook Road Brook Road Industrial Estate Rayleigh SS6 7XL England
From: 23 January 2023To: 31 August 2023
Unit - 2/4 Shafer's Arcade 677 High Road Benfleet SS7 5SF England
From: 30 June 2020To: 23 January 2023
47B First Avenue Westcliff-on-Sea SS0 8HP United Kingdom
From: 11 May 2017To: 30 June 2020
Timeline

13 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Aug 19
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Aug 23
New Owner
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KIELY, Tom

Active
CardiffCF14 8LH
Born March 1994
Director
Appointed 31 Aug 2023

BHATTACHARYA, Debashis, Dr

Resigned
Brook Road, RayleighSS6 7XL
Born December 1967
Director
Appointed 16 Jan 2023
Resigned 31 Aug 2023

BISWAS, Ratna

Resigned
Brook Road, RayleighSS6 7XL
Born April 1979
Director
Appointed 20 Jun 2017
Resigned 31 Aug 2023

BISWAS, Samit Kumar

Resigned
Brook Road, RayleighSS6 7XL
Born January 1975
Director
Appointed 16 Jan 2023
Resigned 16 Jan 2023

PENNELL, David Robert

Resigned
Churchill Road, NortonOX7 5UR
Born March 1972
Director
Appointed 11 May 2017
Resigned 31 Jul 2019

ADVATECH HEALTHCARE EUROPE LLIMITED

Resigned
John Street, LondonWC1N2EB
Corporate director
Appointed 11 May 2017
Resigned 20 Jun 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Tom Kiely

Active
CardiffCF14 8LH
Born March 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2023

Mrs Ratna Biswas

Ceased
Brook Road, RayleighSS6 7XL
Born April 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Jun 2017
Ceased 31 Aug 2023
John Street, London

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 May 2017
Ceased 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

37

Default Companies House Service Address Applied Psc
19 August 2025
RP10RP10
Default Companies House Service Address Applied Officer
19 August 2025
RP09RP09
Default Companies House Registered Office Address Applied
19 August 2025
RP05RP05
Dissolved Compulsory Strike Off Suspended
7 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
31 August 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2023
CH01Change of Director Details
Change Sail Address Company With New Address
25 January 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Incorporation Company
11 May 2017
NEWINCIncorporation