Devon Air Ambulance Trading Company Limited DEVON


Founded in 1999, Devon Air Ambulance Trading Company, classified under reg no. 03876276 is an active company. Currently registered at 5 Sandpiper Court, Harrington EX4 8NS, Devon the company has been in the business for 25 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2000-04-18 Devon Air Ambulance Trading Company Limited is no longer carrying the name Barncrest No.81.

At the moment there are 14 directors in the the company, namely Ryan B., Sarah L. and Jillian N. and others. In addition one secretary - David H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Devon Air Ambulance Trading Company Limited Address / Contact

Office Address 5 Sandpiper Court, Harrington
Office Address2 Lane, Exeter
Town Devon
Post code EX4 8NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03876276
Date of Incorporation Fri, 12th Nov 1999
Industry Non-scheduled passenger air transport
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Ryan B.

Position: Director

Appointed: 28 November 2023

Sarah L.

Position: Director

Appointed: 28 November 2023

Jillian N.

Position: Director

Appointed: 12 September 2023

Matthew B.

Position: Director

Appointed: 13 June 2023

Oliver D.

Position: Director

Appointed: 08 March 2023

Anthony C.

Position: Director

Appointed: 22 September 2022

Steven R.

Position: Director

Appointed: 02 December 2021

David P.

Position: Director

Appointed: 11 March 2021

Ross H.

Position: Director

Appointed: 11 March 2021

Nigel H.

Position: Director

Appointed: 06 June 2019

David H.

Position: Director

Appointed: 06 June 2019

Martin B.

Position: Director

Appointed: 06 June 2019

Nicola S.

Position: Director

Appointed: 06 September 2018

David H.

Position: Secretary

Appointed: 16 December 2014

Helena H.

Position: Director

Appointed: 10 October 2007

Ian P.

Position: Director

Appointed: 06 June 2019

Resigned: 31 October 2021

Edward D.

Position: Director

Appointed: 07 March 2019

Resigned: 01 June 2022

Anthony H.

Position: Director

Appointed: 30 November 2017

Resigned: 10 December 2020

Simon D.

Position: Director

Appointed: 06 June 2016

Resigned: 07 November 2019

William R.

Position: Director

Appointed: 09 June 2015

Resigned: 07 March 2023

Stephen T.

Position: Director

Appointed: 16 April 2015

Resigned: 08 November 2019

Andrew A.

Position: Director

Appointed: 01 May 2014

Resigned: 28 October 2016

Lisa H.

Position: Director

Appointed: 01 May 2014

Resigned: 11 February 2016

Edmund P.

Position: Director

Appointed: 22 February 2012

Resigned: 31 March 2021

Hugh L.

Position: Director

Appointed: 22 February 2012

Resigned: 08 June 2018

Adina H.

Position: Director

Appointed: 04 August 2010

Resigned: 01 December 2015

Stephen T.

Position: Secretary

Appointed: 12 December 2007

Resigned: 16 December 2014

Lawrence G.

Position: Secretary

Appointed: 13 June 2007

Resigned: 13 June 2007

Douglas S.

Position: Director

Appointed: 13 June 2007

Resigned: 02 July 2010

Lawrence G.

Position: Director

Appointed: 13 June 2007

Resigned: 22 February 2012

Caroline C.

Position: Director

Appointed: 13 June 2007

Resigned: 21 October 2022

Lyn P.

Position: Director

Appointed: 22 July 2002

Resigned: 13 July 2007

Susie F.

Position: Director

Appointed: 22 July 2002

Resigned: 13 February 2008

Foot Anstey Sargent Secretarial Limited

Position: Corporate Director

Appointed: 22 December 2000

Resigned: 22 July 2002

Kevin S.

Position: Director

Appointed: 28 March 2000

Resigned: 22 July 2002

Graham D.

Position: Director

Appointed: 28 March 2000

Resigned: 31 October 2000

Foot Anstey Sargent Secretarial Limited

Position: Corporate Secretary

Appointed: 12 November 1999

Resigned: 12 December 2007

Foot Anstey Sargent Secretarial Limited

Position: Corporate Director

Appointed: 12 November 1999

Resigned: 28 March 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Devon Air Ambulance Trust from Exeter, England. This PSC is classified as "a charity" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Devon Air Ambulance Trust

Unit 5 Harrington Lane, Exeter, EX4 8NS, England

Legal authority Uk
Legal form Charity
Country registered Uk
Place registered Charities Commission, Companies House
Registration number Charity: 1077998; Company: 3855746
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Barncrest No.81 April 18, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 6th, June 2023
Free Download (17 pages)

Company search

Advertisements