Dorset & Somerset Air Ambulance (trading) Limited WELLINGTON


Founded in 1999, Dorset & Somerset Air Ambulance (trading), classified under reg no. 03861464 is an active company. Currently registered at Landacre House TA21 9JQ, Wellington the company has been in the business for twenty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Fri, 28th Jan 2000 Dorset & Somerset Air Ambulance (trading) Limited is no longer carrying the name Bealaw (515).

At present there are 2 directors in the the firm, namely Charles H. and Richard K.. In addition one secretary - Sarah D. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Colin L. who worked with the the firm until 16 May 2023.

Dorset & Somerset Air Ambulance (trading) Limited Address / Contact

Office Address Landacre House
Office Address2 Chelston Business Park
Town Wellington
Post code TA21 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03861464
Date of Incorporation Tue, 19th Oct 1999
Industry Other human health activities
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Charles H.

Position: Director

Appointed: 15 August 2023

Sarah D.

Position: Secretary

Appointed: 16 May 2023

Richard K.

Position: Director

Appointed: 12 December 2018

Michael L.

Position: Director

Appointed: 09 December 2015

Resigned: 20 March 2019

Michael L.

Position: Director

Appointed: 12 March 2010

Resigned: 31 March 2012

Roger M.

Position: Director

Appointed: 13 March 2009

Resigned: 14 March 2018

Robert D.

Position: Director

Appointed: 15 June 2007

Resigned: 31 March 2012

Roger F.

Position: Director

Appointed: 15 June 2007

Resigned: 31 March 2012

Stephen E.

Position: Director

Appointed: 05 January 2007

Resigned: 11 November 2008

Simon M.

Position: Director

Appointed: 01 January 2007

Resigned: 09 December 2015

Elizabeth G.

Position: Director

Appointed: 01 January 2007

Resigned: 17 June 2011

Michael C.

Position: Director

Appointed: 03 October 2006

Resigned: 17 September 2010

Robert W.

Position: Director

Appointed: 03 October 2006

Resigned: 08 December 2011

Brian K.

Position: Director

Appointed: 03 October 2006

Resigned: 11 November 2008

Colin H.

Position: Director

Appointed: 03 October 2006

Resigned: 31 March 2012

Rex B.

Position: Director

Appointed: 05 December 2003

Resigned: 06 January 2005

Richard A.

Position: Director

Appointed: 05 December 2003

Resigned: 16 June 2006

Theresa G.

Position: Director

Appointed: 05 December 2003

Resigned: 31 March 2012

Julian L.

Position: Director

Appointed: 09 February 2000

Resigned: 03 October 2006

Colin L.

Position: Director

Appointed: 09 February 2000

Resigned: 05 December 2003

Colin L.

Position: Secretary

Appointed: 09 February 2000

Resigned: 16 May 2023

Beach Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 October 1999

Resigned: 09 February 2000

Croft Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 October 1999

Resigned: 10 February 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Dorset & Somerset Air Ambulance Charity from Wellington, England. This PSC is categorised as "a company limited by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Dorset & Somerset Air Ambulance Charity

Landacre House Chelston Business Park, Wellington, Somerset, TA21 9QJ, England

Legal authority British
Legal form Company Limited By Guarantee
Country registered Uk
Place registered Uk
Registration number 03893556
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Bealaw (515) January 28, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, September 2023
Free Download (4 pages)

Company search

Advertisements