UKBizDB.co.uk

THE DORSET & SOMERSET AIR AMBULANCE CHARITY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Dorset & Somerset Air Ambulance Charity. The company was founded 24 years ago and was given the registration number 03893356. The firm's registered office is in WELLINGTON. You can find them at Landacre House Castle Road, Chelston Business Park, Wellington, Somerset. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THE DORSET & SOMERSET AIR AMBULANCE CHARITY
Company Number:03893356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Landacre House Castle Road, Chelston Business Park, Wellington, Somerset, TA21 9JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Landacre House, Castle Road, Chelston Business Park, Wellington, TA21 9JQ

Secretary16 March 2023Active
Landacre House, Castle Road, Chelston Business Park, Wellington, TA21 9JQ

Director14 March 2014Active
Landacre House, Castle Road, Chelston Business Park, Wellington, TA21 9JQ

Director14 September 2021Active
Landacre House, Castle Road, Chelston Business Park, Wellington, TA21 9JQ

Director14 March 2023Active
Landacre House, Castle Road, Chelston Business Park, Wellington, TA21 9JQ

Director14 September 2021Active
Landacre House, Castle Road, Chelston Business Park, Wellington, TA21 9JQ

Director14 September 2021Active
Landacre House, Castle Road, Chelston Business Park, Wellington, TA21 9JQ

Director13 June 2018Active
Landacre House, Castle Road, Chelston Business Park, Wellington, TA21 9JQ

Director08 June 2016Active
Landacre House, Castle Road, Chelston Business Park, Wellington, TA21 9JQ

Director14 September 2021Active
Landacre House, Castle Road, Chelston Business Park, Wellington, TA21 9JQ

Director14 March 2023Active
Landacre House, Castle Road, Chelston Business Park, Wellington, TA21 9JQ

Director13 June 2023Active
Landacre House, Castle Road, Chelston Business Park, Wellington, TA21 9JQ

Director09 September 2015Active
Landacre House, Castle Road, Chelston Business Park, Wellington, TA21 9JQ

Secretary13 December 1999Active
16 Swordfish Drive, Christchurch, BH23 4TP

Director08 September 2000Active
Driftwood Old Furzebrook Road, Stoborough, Wareham, BH20 5DD

Director05 February 2001Active
Pine Trees 52 Lake Road, Verwood, BH31 6BX

Director13 December 1999Active
6 Spring Close, Verwood, BH31 6LB

Director13 December 1999Active
Leap Cottage, Trent, Sherborne, DT9 4SW

Director04 December 2001Active
Landacre House, Castle Road, Chelston Business Park, Wellington, TA21 9JQ

Director14 September 2021Active
Landacre House, Castle Road, Chelston Business Park, Wellington, TA21 9JQ

Director15 July 2007Active
Tuckerton Farm, Tuckerton, North Newton, Bridgwater, TA7 0BY

Director10 June 2005Active
Landacre House, Castle Road, Chelston Business Park, Wellington, TA21 9JQ

Director15 June 2007Active
51 Cereleton Park, Charlton Marshall, Blandford Forum, DT11 9PL

Director13 December 1999Active
Little Waddon House, Waddon, Weymouth, DT3 4ER

Director13 December 1999Active
Landacre House, Castle Road, Chelston Business Park, Wellington, TA21 9JQ

Director15 June 2012Active
Cranborne Edge, Hayward Lane, Child Okeford, Blandford Forum, DT11 8DU

Director31 January 2003Active
The Acers, Alington Avenue, Dorchester, DT1 2AB

Director08 September 2000Active
8 Chapel Meadow, Yetminster, Sherborne, DT9 6NT

Director08 September 2000Active
Weacombe House, West Quantoxhead, Taunton, TA4 4EB

Director31 January 2003Active
Weylands, West Lambrook, South Petherton, TA13 5HA

Director16 June 2006Active
The Old Rectory, Bath Road, Blagdon, Bristol, England, BS40 7RW

Director20 October 2012Active
Syward Cottage, Syward Road, Dorchester, DT1 2AJ

Director13 December 1999Active
China Cottage China Lane, Tarrant Gunville, Blandford Forum, DT11 8JR

Director01 April 2001Active
28 Elphinstone Road, Highcliffe, Christchurch, BH23 5LL

Director13 December 1999Active
Landacre House, Castle Road, Chelston Business Park, Wellington, TA21 9JQ

Director12 March 2010Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-09-28Resolution

Resolution.

Download
2023-09-28Incorporation

Memorandum articles.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Termination secretary company with name termination date.

Download
2023-03-16Officers

Appoint person secretary company with name date.

Download
2022-12-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type small.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-05-06Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.