Background WavePink WaveYellow Wave

THE AIR AMBULANCE NORTHERN IRELAND (NI632583)

THE AIR AMBULANCE NORTHERN IRELAND (NI632583) is an active UK company. incorporated on 22 July 2015. with registered office in Lisburn. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. THE AIR AMBULANCE NORTHERN IRELAND has been registered for 10 years. Current directors include BEATTIE, Mark George Chambers, BELL, Stanley Barclay, CROWE, Ian William and 4 others.

Company Number
NI632583
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 July 2015
Age
10 years
Address
94b Halftown Road, Lisburn, BT27 5RF
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
BEATTIE, Mark George Chambers, BELL, Stanley Barclay, CROWE, Ian William, HANNA, Fiona, JOHNSTON, Marianne, MCMANUS, David, Dr, O'HARE, William Gerard, Dr (Cbe Dl)
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AIR AMBULANCE NORTHERN IRELAND

THE AIR AMBULANCE NORTHERN IRELAND is an active company incorporated on 22 July 2015 with the registered office located in Lisburn. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. THE AIR AMBULANCE NORTHERN IRELAND was registered 10 years ago.(SIC: 51102)

Status

active

Active since 10 years ago

Company No

NI632583

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

Age

10 Years

Incorporated 22 July 2015

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 31 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

94b Halftown Road Lisburn, BT27 5RF,

Previous Addresses

8 Edgewater Road Belfast BT3 9JQ Northern Ireland
From: 19 January 2017To: 13 June 2017
21/23 Clarendon Street Londonderry BT48 7EP Northern Ireland
From: 6 July 2016To: 19 January 2017
Donegall House 7 Donegall Square North Belfast Antrim BT1 5GB
From: 22 July 2015To: 6 July 2016
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Dec 15
Director Joined
Feb 19
Director Left
May 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Apr 21
Director Joined
Jan 23
Director Left
May 23
Director Joined
Aug 23
Director Left
Aug 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

BEATTIE, Mark George Chambers

Active
Halftown Road, LisburnBT27 5RF
Born June 1970
Director
Appointed 29 Aug 2019

BELL, Stanley Barclay

Active
Halftown Road, LisburnBT27 5RF
Born May 1956
Director
Appointed 29 Aug 2019

CROWE, Ian William

Active
Carrakeel Drive, DerryBT47 6UQ
Born January 1955
Director
Appointed 22 Jul 2015

HANNA, Fiona

Active
Halftown Road, LisburnBT27 5RF
Born June 1982
Director
Appointed 25 May 2023

JOHNSTON, Marianne

Active
Halftown Road, LisburnBT27 5RF
Born April 1968
Director
Appointed 12 Dec 2022

MCMANUS, David, Dr

Active
Halftown Road, LisburnBT27 5RF
Born May 1958
Director
Appointed 17 Jan 2019

O'HARE, William Gerard, Dr (Cbe Dl)

Active
Drumalane Mill, NewryBT35 8QS
Born January 1958
Director
Appointed 22 Jul 2015

CONNOR, Eric Rodney

Resigned
Halftown Road, LisburnBT27 5RF
Born March 1951
Director
Appointed 02 Dec 2015
Resigned 30 Apr 2019

FORAN, Raymond Christopher

Resigned
Edgewater Business Park, BelfastBT3 9JQ
Born January 1966
Director
Appointed 22 Jul 2015
Resigned 31 Mar 2023

KERR, Alison

Resigned
Halftown Road, LisburnBT27 5RF
Born June 1974
Director
Appointed 26 Sept 2019
Resigned 10 Jul 2025

QUINN, Peter

Resigned
Belmore Street, EnniskillenBT74 6AA
Born November 1943
Director
Appointed 22 Jul 2015
Resigned 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Full
31 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Incorporation Company
22 July 2015
NEWINCIncorporation