Get an alert when NORTH WEST AIR AMBULANCE files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-04-05 (in 11mo)

Last made up 2026-03-22

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Champion Accountants LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Directors are confident it remains a going concern, and for the accounts to be prepared on this basis. Auditors concluded that the trustees’ use of the going concern basis of accounting in the preparation of the financial statements is appropriate and identified no material uncertainties.”

Group structure

  1. NORTH WEST AIR AMBULANCE · parent
    1. North West Air Ambulance Promotions Limited 100% · England and Wales · trading company (primarily shops)
    2. Friends of the North West Air Ambulance Lottery Community Interest Company (CIC) 100% · England and Wales · runs the Charity's lottery

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 35 resigned

Name Role Appointed Born Nationality
HEAD, Daniel Robert Director 2018-05-09 Oct 1974 British
MEEHAN, Stewart Edward Director 2015-12-14 Nov 1946 British
MERCER, Simon Jude, Dr Director 2021-10-06 Sep 1975 British
SPENCER, Kimberley Jayne Director 2014-10-15 Apr 1977 British
Show 35 resigned officers
Name Role Appointed Resigned
BAXTER, Rachel Elizabeth Secretary 1999-04-12 1999-04-12
CALDERBANK, John Francis Secretary 2000-01-13 2005-04-11
DOUGLAS, Peter Michael George Secretary 2015-12-14 2019-02-04
HARVEY, Jillian Carruthers Secretary 2005-04-11 2007-03-31
LOCKHART, Ian James Secretary 2008-10-10 2015-12-14
LOUDEN, Lois Mary Robertson, Dr Secretary 1999-04-12 2000-01-13
PEARSON, Christopher John Secretary 2008-04-01 2008-10-02
BAXTER, Rachel Elizabeth Director 1999-04-12 1999-04-12
BIBBY, Terence John Director 2010-03-23 2014-02-12
CAIRNS, Robert James Director 2006-01-11 2009-03-24
CLAYTON, John Brian Director 1999-04-12 2004-08-09
COOKE, Darryl Director 2011-08-30 2016-02-08
GIBSON, Julian Robin Director 2008-10-16 2010-04-01
HALL, Rachel Christine, Dr Director 2016-09-14 2021-07-07
HEMPSEED, Ian Drysdale Director 1999-04-12 1999-04-12
HILL, David William Director 1999-04-12 2007-03-31
JEUDA, Basil Simon Director 2001-09-18 2003-10-10
JUDE, Allan George Director 2015-12-14 2025-07-10
JUDE, Allan George Director 2010-03-23 2015-12-14
KEIGHT, James Director 2008-05-30 2010-05-10
KEIGHT, James Director 2008-05-30 2014-10-01
KITCHIN, David Director 2006-01-11 2008-10-02
LAMB, Fay Director 2008-05-30 2010-01-08
LOUDEN, Lois Mary Robertson, Dr Director 1999-04-12 2006-10-10
MARCH, Kim Jayne Director 2008-05-30 2014-10-15
MARTINS, Sunday Tunde Director 2002-04-19 2009-06-24
MEEHAN, Stewart Edward Director 2010-03-23 2015-12-14
MOLYNEUX, William David Director 2006-01-11 2009-06-26
POPE, Edward Gerald Director 2006-10-10 2008-09-15
RUSH, Ian Director 2006-10-10 2008-10-02
SMITH, Dorothy Jane Marie Director 2015-12-14 2025-09-12
TAYLOR, Nicholas David Director 2008-05-30 2011-07-07
TORMEY, Peter Director 2004-03-01 2005-08-05
WILLIAMS, Simon John Director 2017-05-10 2020-05-09
WILSON, Fiona Director 1999-04-12 1999-04-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ms Heather Edith Arrowsmith Individual Significant influence 2016-07-04 Ceased 2016-07-04
Mr Allan George Jude Individual significant-influence-or-control-as-trust 2016-04-06 Ceased 2016-04-06

Filing timeline

Last 20 of 146 total filings

Date Type Category Description
2026-04-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-01 CH01 officers Change person director company with change date PDF
2025-12-16 AA accounts Accounts with accounts type group
2025-09-18 TM01 officers Termination director company with name termination date PDF
2025-07-15 TM01 officers Termination director company with name termination date PDF
2025-03-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-24 AA accounts Accounts with accounts type group
2024-04-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-16 AA accounts Accounts with accounts type group
2023-12-08 CH01 officers Change person director company with change date PDF
2023-03-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-05 AA accounts Accounts with accounts type group
2022-03-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-29 AA accounts Accounts with accounts type group
2021-10-18 AP01 officers Appoint person director company with name date PDF
2021-08-02 TM01 officers Termination director company with name termination date PDF
2021-04-06 CH01 officers Change person director company with change date PDF
2021-04-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-12-15 CH01 officers Change person director company with change date PDF
2020-10-30 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page