UKBizDB.co.uk

THE GREAT NORTH AIR AMBULANCE SERVICE

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

This company is commonly known as The Great North Air Ambulance Service. The company was founded 22 years ago and was given the registration number 04436859. The firm's registered office is in EAGLESCLIFFE. You can find them at Progress House, Urlay Nook Road, Eaglescliffe, Stockton-on-tees. This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:THE GREAT NORTH AIR AMBULANCE SERVICE
Company Number:04436859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Progress House, Urlay Nook Road, Eaglescliffe, Stockton-on-tees, United Kingdom, TS16 0QB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Time Central 32, Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Corporate Secretary20 February 2013Active
Progress House, Urlay Nook Road, Eaglescliffe, United Kingdom, TS16 0QB

Director24 January 2020Active
Progress House, Urlay Nook Road, Eaglescliffe, United Kingdom, TS16 0QB

Director25 November 2016Active
Progress House, Urlay Nook Road, Eaglescliffe, United Kingdom, TS16 0QB

Director14 October 2005Active
Progress House, Urlay Nook Road, Eaglescliffe, United Kingdom, TS16 0QB

Director30 April 2021Active
Progress House, Urlay Nook Road, Eaglescliffe, United Kingdom, TS16 0QB

Director21 July 2023Active
Progress House, Urlay Nook Road, Eaglescliffe, United Kingdom, TS16 0QB

Director27 May 2022Active
Progress House, Urlay Nook Road, Eaglescliffe, United Kingdom, TS16 0QB

Director26 July 2019Active
Progress House, Urlay Nook Road, Eaglescliffe, United Kingdom, TS16 0QB

Director11 November 2022Active
Progress House, Urlay Nook Road, Eaglescliffe, United Kingdom, TS16 0QB

Director29 January 2021Active
11 South Avenue, Whickham, Newcastle Upon Tyne, NE16 5AF

Secretary30 April 2005Active
9 The Green, Kirklevington, Yarm, TS15 9NW

Secretary13 May 2002Active
Northumberland Wing, The Imperial Centre, Grange Road, Darlington, England, DL1 5NQ

Secretary01 April 2012Active
4 Spenser Mews, West Dulwich, London, SE21 8SN

Director29 April 2005Active
9 The Green, Kirklevington, Yarm, TS15 9NW

Director13 May 2002Active
36, Craggyknowe, Blackfell Village, Washington, NE37 1JZ

Director27 February 2009Active
47, 47 Bedford Road, Nunthorpe, Middlesbrough, England, TS7 0BY

Director24 July 2009Active
Westmount, 14 West Park Road Cleadon, Sunderland, SR6 7RR

Director13 May 2002Active
2 Dene Crescent, Ryton, NE40 3RY

Director20 March 2009Active
Post Chaise Cottage, Great Ayton, TS9 6NP

Director16 November 2007Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director30 January 2003Active
Progress House, Urlay Nook Road, Eaglescliffe, United Kingdom, TS16 0QB

Director31 March 2017Active
Progress House, Urlay Nook Road, Eaglescliffe, United Kingdom, TS16 0QB

Director12 July 2013Active
Progress House, Urlay Nook Road, Eaglescliffe, United Kingdom, TS16 0QB

Director12 July 2013Active
Progress House, Urlay Nook Road, Eaglescliffe, United Kingdom, TS16 0QB

Director29 November 2013Active
11 Northwood Gardens, Colton, Leeds, LS15 9HH

Director29 April 2005Active
Towcett House, Towcett, Newby, Penrith, CA10 3EQ

Director01 March 2008Active
35 Marton Moor Road, Nunthorpe, Middlesbrough, TS7 0BH

Director28 November 2002Active
Northumberland Wing, The Imperial Centre, Grange Road, Darlington, England, DL1 5NQ

Director19 April 2013Active
4 Hallwood Close, Nedderton Village, Bedlington, NE22 6BG

Director13 May 2002Active
12, Hope Shield, Rickleton, Washington, NE38 9JF

Director27 July 2009Active
1 Fairisle, Ouston, Chester Le Street, DH2 1JT

Director28 November 2002Active
61 Elton Parade, Darlington, DL3 8PJ

Director17 June 2004Active
Brockenhurst, 2 Broadway, Tynemouth, NE30 2LD

Director13 May 2002Active
Falls Croft House, Butterwick Road, Fihburn, TS21 4AP

Director13 May 2002Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Mortgage

Mortgage satisfy charge full.

Download
2023-08-07Accounts

Accounts with accounts type group.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-13Mortgage

Mortgage satisfy charge full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-09-16Accounts

Accounts with accounts type group.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Resolution

Resolution.

Download
2022-03-26Change of constitution

Statement of companys objects.

Download
2022-03-25Incorporation

Memorandum articles.

Download
2021-12-14Accounts

Accounts with accounts type group.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2020-11-24Accounts

Accounts with accounts type group.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.