Get an alert when NORTH WEST LUNG CENTRE 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

2027-03-14 (in 10mo)

Last made up 2026-02-28

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Mitchell Charlesworth (Audit) Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The trustees, having considered the proceeds from the sale of subsidiary shares post year end, are confident that the group has adequate resources to continue in operational existence for at least 12 months from the financial statements' approval date, and have prepared the financial statements on a going concern basis.”

Group structure

  1. NORTH WEST LUNG CENTRE · parent
    1. Medicines Evaluation Unit Limited 84.92% · England & Wales · evaluating medicines for the pharmaceuticals industry
    2. CRO Solutions Limited 69.87% · England & Wales · clinical research organisation

Significant events

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

People

12 active · 14 resigned

Name Role Appointed Born Nationality
MURRAY, Clare Suzanne, Professor Secretary 2023-02-01
BADRI, Huda, Dr Director 2020-12-09 Nov 1981 Saudi Arabian
BAILEY, Richard Charles Director 2025-12-08 Dec 1951 British
BROWN, Louise Ann, Dr Director 2023-07-18 Jan 1980 British
CLARKE, Alan Director 2026-02-20 Jul 1950 British
HEATLEY, Timothy Graham Director 2025-12-08 Nov 1979 British
JONES, Andrew Mark, Dr Director 2006-10-24 Mar 1968 British
MURRAY, Clare Suzanne, Dr Director 2007-01-12 Nov 1966 British
PIKE, Malcolm John Director 2026-04-27 Aug 1959 British
SINGH, Sukh Dave, Professor Director 2026-04-27 Dec 1967 British
VESTBO, Jorgen, Professor Director 2018-04-16 Jan 1959 Danish
WOODCOCK, Ashley Arthur, Professor Director 2025-06-25 Apr 1951 British
Show 14 resigned officers
Name Role Appointed Resigned
AL ALOUL, Mohamed Secretary 2006-12-18 2010-04-29
PICKERING, Charles Anthony Cary, Professor Secretary 2000-02-29 2018-04-16
VESTBO, Jorgen, Professor Secretary 2018-04-16 2023-02-01
AL ALOUL, Mohamed Director 2006-11-20 2010-04-21
ALCOCK, John Herbert Director 2002-09-20 2025-11-08
DOYLE, Leslie, Doctor Director 2000-02-29 2000-12-22
DUNSTON, Gordon James Director 2000-02-29 2002-10-27
HARNEY, Susan Director 2008-11-03 2010-04-21
PICKERING, Charles Anthony Cary, Professor Director 2000-02-29 2018-04-16
SIMPSON, Angela, Dr Director 2006-10-24 2016-04-30
SUMMERS, Yvonne Jane, Dr Director 2010-06-18 2021-04-27
WEBB, Anthony Kevin Director 2002-09-20 2025-12-08
WOODCOCK, Ashley Arthur, Professor Director 2002-09-20 2021-04-27
WOODHEAD, Mark Andrew, Professor Director 2017-01-26 2020-10-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Professor Jorgen Vestbo Individual Significant influence 2018-04-16 Ceased 2024-04-01
Professor Charles Anthony Cary Pickering Individual Significant influence 2016-04-06 Ceased 2018-04-16

Filing timeline

Last 20 of 118 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-02-07 RESOLUTIONS Resolution
  • 2026-02-07 MA Memorandum articles
Date Type Category Description
2026-05-01 AP01 officers Appoint person director company with name date PDF
2026-04-30 AP01 officers Appoint person director company with name date PDF
2026-04-11 AA accounts Accounts with accounts type group
2026-03-29 RP01AP01 officers Replacement filing of director appointment with name PDF
2026-03-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-02 AP01 officers Appoint person director company with name date
2026-02-07 RESOLUTIONS resolution Resolution
2026-02-07 MA incorporation Memorandum articles
2026-02-07 AD01 address Change registered office address company with date old address new address PDF
2026-02-02 AP01 officers Appoint person director company with name date PDF
2026-01-19 AP01 officers Appoint person director company with name date PDF
2025-12-18 TM01 officers Termination director company with name termination date PDF
2025-12-10 AP01 officers Appoint person director company with name date PDF
2025-11-28 CH01 officers Change person director company with change date PDF
2025-11-28 TM01 officers Termination director company with name termination date PDF
2025-03-10 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2025-03-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-10 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-01-06 AA accounts Accounts with accounts type group
2024-03-05 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
15

last 12 months

Capital events
0

last 24 months

Officers appointed
6

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