Get an alert when WILTSHIRE AND BATH AIR AMBULANCE CHARITY 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-14 (in 6mo)

Last made up 2025-10-31

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. WILTSHIRE AND BATH AIR AMBULANCE CHARITY 2024-10-18 → present
  2. WILTSHIRE AIR AMBULANCE CHARITABLE TRUST 2011-10-11 → 2024-10-18

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Crowe U.K. LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the Trustees' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Group's or the parent charitable company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. WILTSHIRE AND BATH AIR AMBULANCE CHARITY · parent
    1. Your Air Ambulance Ltd 100% · Wiltshire, England · non-primary trading activities

Significant events

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

People

8 active · 17 resigned

Name Role Appointed Born Nationality
CREATE BALANCE LIMITED Corporate Secretary 2024-01-31
BASNETT, Kevin Director 2022-11-25 May 1959 British
CHARLTON, Nicholas John Director 2022-11-25 Sep 1972 British
FELLOWS, Michael John Director 2018-03-01 Oct 1961 British
FINDLAY, Oliver Francis Orlebar Director 2025-04-23 Apr 1962 British
KEVAN, Robert Macrae Director 2018-10-09 Aug 1965 British
RUDMAN, Shelley Marie Director 2023-02-24 Mar 1981 British
SEAMAN, Graham Derek Director 2022-11-25 Jan 1959 British
Show 17 resigned officers
Name Role Appointed Resigned
GRIMMETT, Amelia Margaret Jennifer, Governance Coordinator & Company Secretary Secretary 2014-11-19 2016-11-02
CREATE BALANCE CHARTERED ACCOUNTANTS AND BUSINESS PARTNERS Corporate Secretary 2021-07-23 2024-01-31
FRIENDS FINANCIAL LIMITED Corporate Secretary 2016-11-03 2021-03-31
AHILAN, Hariratnajothi, Dr Director 2011-10-11 2016-10-21
CLARKE, Mandy Dawn Director 2011-10-11 2016-04-06
COLE, Anna Karen Director 2014-01-22 2024-12-31
FORD, Paul Director 2011-10-11 2013-07-26
FOSKETT, Peter James Director 2011-10-11 2020-09-09
LAWES, Rachael Karen Judy Director 2025-04-03 2025-11-19
LEAR, Christopher Roy Director 2011-10-11 2023-09-20
PAYNE-KUMAR, Sanjeen Director 2011-10-11 2013-08-13
PHILPOTT, David Michael Director 2011-10-11 2013-01-01
PHIPPS, James Paul Director 2019-04-10 2023-02-22
SHEPHERD KC, Philip Alexander Director 2019-05-08 2023-02-20
STABLES, Brian John Director 2014-01-22 2018-04-30
WOOD, Mandy Elizabeth Director 2014-01-22 2016-10-07
YOUENS, David Richard Director 2011-10-11 2018-07-31

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 97 total filings

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

  • 2025-02-10 MA Memorandum articles
  • 2025-02-10 CC04 Statement of companys objects
  • 2025-02-10 RESOLUTIONS Resolution
  • 2024-10-18 CERTNM Certificate change of name company
  • 2024-10-18 NE01 Change of name exemption
  • 2024-10-18 NM06 Change of name request comments
  • 2024-10-18 CONNOT Change of name notice
Date Type Category Description
2025-11-22 TM01 officers Termination director company with name termination date PDF
2025-10-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-04 AA accounts Accounts with accounts type group
2025-05-28 AP01 officers Appoint person director company with name date PDF
2025-04-23 AP01 officers Appoint person director company with name date PDF
2025-02-10 MA incorporation Memorandum articles
2025-02-10 CC04 change-of-constitution Statement of companys objects
2025-02-10 RESOLUTIONS resolution Resolution
2025-01-14 TM01 officers Termination director company with name termination date PDF
2024-11-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-18 CERTNM change-of-name Certificate change of name company
2024-10-18 NE01 change-of-name Change of name exemption
2024-10-18 NM06 change-of-name Change of name request comments
2024-10-18 CONNOT change-of-name Change of name notice
2024-08-27 AA accounts Accounts with accounts type group
2024-02-06 TM02 officers Termination secretary company with name termination date PDF
2024-02-06 AP04 officers Appoint corporate secretary company with name date PDF
2023-10-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-29 TM01 officers Termination director company with name termination date PDF
2023-07-15 AA accounts Accounts with accounts type group

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

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