Great Western Air Ambulance Charity BRISTOL


Great Western Air Ambulance Charity started in year 2007 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06386523. The Great Western Air Ambulance Charity company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Bristol at County Gates. Postal code: BS3 2JH.

The firm has 7 directors, namely Simon J., Simon D. and Matthew T. and others. Of them, Jonathan B. has been with the company the longest, being appointed on 15 January 2015 and Simon J. and Simon D. have been with the company for the least time - from 23 June 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Great Western Air Ambulance Charity Address / Contact

Office Address County Gates
Office Address2 Ashton Road
Town Bristol
Post code BS3 2JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06386523
Date of Incorporation Mon, 1st Oct 2007
Industry Other human health activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Simon J.

Position: Director

Appointed: 23 June 2021

Simon D.

Position: Director

Appointed: 23 June 2021

Matthew T.

Position: Director

Appointed: 06 December 2018

Martyn D.

Position: Director

Appointed: 06 July 2017

Caroline P.

Position: Director

Appointed: 21 September 2016

John H.

Position: Director

Appointed: 02 December 2015

Jonathan B.

Position: Director

Appointed: 15 January 2015

John R.

Position: Director

Appointed: 23 June 2021

Resigned: 20 September 2023

Karen E.

Position: Director

Appointed: 22 March 2018

Resigned: 10 November 2021

Stephen H.

Position: Director

Appointed: 23 September 2015

Resigned: 21 September 2016

Moxley C.

Position: Secretary

Appointed: 23 September 2015

Resigned: 20 September 2023

Nigel P.

Position: Director

Appointed: 29 March 2012

Resigned: 23 June 2021

Damion B.

Position: Director

Appointed: 07 February 2012

Resigned: 07 December 2017

Jonathan S.

Position: Director

Appointed: 25 November 2009

Resigned: 24 November 2018

Andrew S.

Position: Director

Appointed: 25 November 2009

Resigned: 01 November 2015

Jonathan V.

Position: Director

Appointed: 19 October 2009

Resigned: 01 October 2015

Jeanette W.

Position: Director

Appointed: 01 October 2007

Resigned: 21 September 2016

Martin R.

Position: Director

Appointed: 01 October 2007

Resigned: 24 November 2008

John C.

Position: Director

Appointed: 01 October 2007

Resigned: 13 March 2011

Stephen H.

Position: Director

Appointed: 01 October 2007

Resigned: 21 September 2016

Stephen H.

Position: Secretary

Appointed: 01 October 2007

Resigned: 23 September 2015

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
On 2024/03/13 director's details were changed
filed on: 14th, March 2024
Free Download (2 pages)

Company search

Advertisements