WELSH AIR AMBULANCE CHARITABLE TRUST

Company Documents

DateDescription
12/08/2512 August 2025 NewMemorandum and Articles of Association

View Document

08/08/258 August 2025 NewResolutions

View Document

08/08/258 August 2025 NewStatement of company's objects

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

09/07/259 July 2025 NewAppointment of Mared Ynyr as a director on 2025-07-02

View Document

09/07/259 July 2025 NewAppointment of Mr David Patrick Keefe as a director on 2025-07-02

View Document

09/07/259 July 2025 NewAppointment of Mr Mark Ian Ranson Wilson as a director on 2025-07-02

View Document

30/04/2530 April 2025 Appointment of Mrs Catherine Marie Knowles as a director on 2025-04-16

View Document

30/04/2530 April 2025 Appointment of Nia Morgan as a director on 2025-04-16

View Document

30/04/2530 April 2025 Group of companies' accounts made up to 2024-07-31

View Document

30/04/2530 April 2025 Appointment of Mr Luke Smith as a director on 2025-04-16

View Document

02/04/252 April 2025 Termination of appointment of Stephen John Curtis as a director on 2025-03-28

View Document

20/03/2520 March 2025 Termination of appointment of Richard James Locke as a director on 2025-03-03

View Document

14/01/2514 January 2025 Appointment of Mr Richard James Locke as a director on 2024-10-29

View Document

02/12/242 December 2024 Appointment of Mr James Phillips as a director on 2024-10-29

View Document

29/11/2429 November 2024 Appointment of Mr Paul Harris as a director on 2024-10-29

View Document

29/11/2429 November 2024 Appointment of Mr Craig Hampton Stone as a director on 2024-10-29

View Document

28/11/2428 November 2024 Termination of appointment of Dafydd Jones-Morris as a director on 2024-10-29

View Document

27/09/2427 September 2024 Appointment of Ms Christina Louise Hawkins as a secretary on 2024-09-23

View Document

27/09/2427 September 2024 Termination of appointment of James John Stephens as a secretary on 2024-09-23

View Document

27/09/2427 September 2024 Termination of appointment of Richard James Locke as a director on 2024-09-23

View Document

27/09/2427 September 2024 Appointment of Ms Laura Helen Davies as a director on 2024-09-23

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

08/05/248 May 2024 Group of companies' accounts made up to 2023-07-31

View Document

29/01/2429 January 2024 Director's details changed for Mr Desmond Robert Kitto on 2024-01-26

View Document

29/01/2429 January 2024 Director's details changed for Mr David Gilbert on 2024-01-26

View Document

29/01/2429 January 2024 Director's details changed for Mr Richard Mark James on 2024-01-26

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

04/05/234 May 2023 Group of companies' accounts made up to 2022-07-31

View Document

31/10/2231 October 2022 Director's details changed for Mr Stephen John Curtis on 2022-10-18

View Document

03/05/223 May 2022 Group of companies' accounts made up to 2021-07-31

View Document

16/11/2116 November 2021 Termination of appointment of Lisa Dafydd as a director on 2021-10-28

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

25/06/2125 June 2021 Termination of appointment of Bridget Anne Kirsop as a director on 2021-06-15

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

27/07/2027 July 2020 CESSATION OF RICHARD JAMES LOCKE AS A PSC

View Document

27/07/2027 July 2020 CESSATION OF DAVID GILBERT AS A PSC

View Document

27/07/2027 July 2020 CESSATION OF JAMES WAGSTAFFE AS A PSC

View Document

27/07/2027 July 2020 CESSATION OF DAFYDD JONES-MORRIS AS A PSC

View Document

27/07/2027 July 2020 CESSATION OF BRIDGET ANNE KIRSOP AS A PSC

View Document

27/07/2027 July 2020 CESSATION OF RICHARD MARK JAMES AS A PSC

View Document

27/07/2027 July 2020 CESSATION OF KYLE JACQUES AS A PSC

View Document

27/07/2027 July 2020 CESSATION OF STEPHEN JOHN CURTIS AS A PSC

View Document

27/07/2027 July 2020 CESSATION OF OWAIN SPENCER DAVIES AS A PSC

View Document

27/07/2027 July 2020 CESSATION OF DESMOND ROBERT KITTO AS A PSC

View Document

27/07/2027 July 2020 CESSATION OF LISA DAFYDD AS A PSC

View Document

27/07/2027 July 2020 NOTIFICATION OF PSC STATEMENT ON 19/07/2020

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR STEPHEN LEY

View Document

29/05/2029 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MS LOUISE RACHAEL CHURCH

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MS AMANDA LEE BURDGE

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GILBERT / 08/02/2020

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

26/04/1926 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR KYLE JACQUES / 11/06/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAFYDD JONES-MORRIS / 11/06/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WAGSTAFFE / 11/06/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CURTIS / 11/06/2018

View Document

20/03/1820 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA DAFYDD

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MRS LISA DAFYDD

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR RICHARD JAMES LOCKE

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES LOCKE

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGET KIRSOP

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED DR BRIDGET ANNE KIRSOP

View Document

24/07/1724 July 2017 CESSATION OF CAROLE ANNE GREEN AS A PSC

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR OWAIN SPENCER DAVIES

View Document

24/07/1724 July 2017 CESSATION OF MICHELLE PAULA DI PASQUALE AS A PSC

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWAIN SPENCER DAVIES

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELLE HURST DI PASQUALE

View Document

24/07/1724 July 2017 CESSATION OF PHILLIP MORGAN AS A PSC

View Document

20/04/1720 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

10/03/1710 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

10/03/1710 March 2017 ADOPT ARTICLES 21/02/2017

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLE GREEN

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP MORGAN

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, SECRETARY ANGELA HUGHES

View Document

27/07/1627 July 2016 SECRETARY APPOINTED MR JAMES JOHN STEPHENS

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MRS CAROLE ANNE GREEN

View Document

20/04/1620 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM TY ELUSEN BAY STUDIOS BUSINESS PARK FABIAN WAY SWANSEA SA1 8QB

View Document

21/07/1521 July 2015 19/07/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

21/07/1421 July 2014 19/07/14 NO MEMBER LIST

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANNETTE THOMAS

View Document

17/04/1417 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MISS ANNETTE CATHERINE THOMAS

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MS MICHELLE PAULA HURST DI PASQUALE

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED DR KYLE JACQUES

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR STEPHEN JOHN CURTIS

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR DAFYDD JONES-MORRIS

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR DERWYN JONES

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR JAMES WAGSTAFFE

View Document

27/12/1327 December 2013 APPOINTMENT TERMINATED, DIRECTOR WELSH AIR AMBULANCE CHARITABLE TRUST

View Document

27/12/1327 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN EVANS

View Document

22/07/1322 July 2013 19/07/13 NO MEMBER LIST

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM TY ELUSEN CHARITY HOUSE TAWE BUSINESS VILLAGE PHOENIX WAY SWANSEA SA7 9LA

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CRAIG

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT PALMER

View Document

18/03/1318 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

03/08/123 August 2012 19/07/12 NO MEMBER LIST

View Document

18/04/1218 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

27/07/1127 July 2011 19/07/11 NO MEMBER LIST

View Document

27/07/1127 July 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WELSH AIR AMBULANCE CHARITABLE TRUST / 01/07/2011

View Document

12/04/1112 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR DERWYN JONES

View Document

30/07/1030 July 2010 19/07/10 NO MEMBER LIST

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN GERALD EVANS / 01/10/2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK JAMES / 01/10/2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LLOYD MORGAN / 01/10/2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT EDWARD CRAIG / 01/10/2009

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR VERA WILSON

View Document

12/04/1012 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

26/03/1026 March 2010 CORPORATE DIRECTOR APPOINTED WELSH AIR AMBULANCE CHARITABLE TRUST

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR MARTYN GERALD EVANS

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR DAVID GILBERT

View Document

20/07/0920 July 2009 ANNUAL RETURN MADE UP TO 19/07/09

View Document

20/03/0920 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

01/09/081 September 2008 ANNUAL RETURN MADE UP TO 19/07/08

View Document

02/06/082 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

18/08/0718 August 2007 ANNUAL RETURN MADE UP TO 19/07/07

View Document

07/03/077 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

29/08/0629 August 2006 ANNUAL RETURN MADE UP TO 19/07/06

View Document

10/05/0610 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: UNIT 2 TAWE BUSINESS VILLAGE PHOENIX WAY SWANSEA SA7 9LA

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 ANNUAL RETURN MADE UP TO 19/07/05

View Document

07/07/057 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

20/06/0520 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 ANNUAL RETURN MADE UP TO 19/07/04

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: UNIT 2 TAWE BUSINESS VILLAGE PHOENIX WAY SWANSEA SA7 9LA

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04

View Document

13/05/0413 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

24/09/0324 September 2003 ANNUAL RETURN MADE UP TO 19/07/03

View Document

24/05/0324 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

30/04/0330 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 ANNUAL RETURN MADE UP TO 19/07/02

View Document

21/05/0221 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

12/02/0212 February 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

06/02/026 February 2002 ANNUAL RETURN MADE UP TO 19/07/01

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 FIRST GAZETTE

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company