ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Association Of Air Ambulances Limited

Association Of Air Ambulances Limited is an active company incorporated on 24 December 2012 with the registered office located in Birmingham, West Midlands. Association Of Air Ambulances Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08341197
Private limited by guarantee without share capital
Age
12 years
Incorporated 24 December 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 December 2024 (10 months ago)
Next confirmation dated 17 December 2025
Due by 31 December 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
International House
46 The Priory Queensway
Birmingham
B4 7LR
England
Address changed on 27 Jan 2025 (8 months ago)
Previous address was International House 126 Colmore Row Birmingham B3 3AP England
Telephone
01564339959
Email
Available in Endole App
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • Ceo • British • Lives in UK • Born in Sep 1983
Director • Consultant • British • Lives in England • Born in Mar 1954
Director • Chief Executive • British • Lives in England • Born in Jan 1968
Director • Commercial Director • British • Lives in UK • Born in Jan 1963
Director • Ceo • British • Lives in England • Born in Jan 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Association Of Air Ambulances (Charity) Ltd
Daryl Brown, Anna Louise Perry, and 3 more are mutual people.
Active
Chelsea Physic Garden Company(The)
Bernadette O'Sullivan is a mutual person.
Active
East Anglian Air Ambulance (Trading) Limited
Matthew Adam Leonard Jones is a mutual person.
Active
Thewlis Graham Associates Ltd
Sarah Anne Thewlis is a mutual person.
Active
Thermotraumaport Limited
Matthew Adam Leonard Jones is a mutual person.
Active
Perry's Places Ltd
Anna Louise Perry is a mutual person.
Active
Share Bristol
Anna Louise Perry is a mutual person.
Active
Black City Records Ltd
Anna Louise Perry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£162.9K
Decreased by £33.05K (-17%)
Turnover
£248.5K
Increased by £3.83K (+2%)
Employees
Unreported
Same as previous period
Total Assets
£220.93K
Decreased by £145.82K (-40%)
Total Liabilities
-£65.8K
Decreased by £100.78K (-61%)
Net Assets
£155.13K
Decreased by £45.04K (-23%)
Debt Ratio (%)
30%
Decreased by 15.64% (-34%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 9 Jul 2025
Anna Louise Perry Resigned
3 Months Ago on 25 Jun 2025
Daryl Brown Resigned
3 Months Ago on 25 Jun 2025
Mr Matthew Adam Leonard Jones Appointed
4 Months Ago on 27 May 2025
Ms Bernadette O'sullivan Appointed
4 Months Ago on 27 May 2025
Ms Sarah Anne Thewlis Appointed
7 Months Ago on 3 Mar 2025
Registered Address Changed
8 Months Ago on 27 Jan 2025
Confirmation Submitted
10 Months Ago on 17 Dec 2024
Patrick Peal Resigned
1 Year Ago on 14 Oct 2024
Weceam Akhtar Resigned
1 Year Ago on 14 Oct 2024
Get Credit Report
Discover Association Of Air Ambulances Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 9 Jul 2025
Termination of appointment of Anna Louise Perry as a director on 25 June 2025
Submitted on 25 Jun 2025
Termination of appointment of Daryl Brown as a director on 25 June 2025
Submitted on 25 Jun 2025
Appointment of Ms Bernadette O'sullivan as a director on 27 May 2025
Submitted on 27 May 2025
Appointment of Mr Matthew Adam Leonard Jones as a director on 27 May 2025
Submitted on 27 May 2025
Appointment of Ms Sarah Anne Thewlis as a director on 3 March 2025
Submitted on 18 Mar 2025
Registered office address changed from International House 126 Colmore Row Birmingham B3 3AP England to International House 46 the Priory Queensway Birmingham B4 7LR on 27 January 2025
Submitted on 27 Jan 2025
Confirmation statement made on 17 December 2024 with no updates
Submitted on 17 Dec 2024
Termination of appointment of Weceam Akhtar as a secretary on 14 October 2024
Submitted on 15 Oct 2024
Termination of appointment of Patrick Peal as a director on 14 October 2024
Submitted on 15 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year