NORTH WEST AIR AMBULANCE
Overview
Company Name | NORTH WEST AIR AMBULANCE |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03752544 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NORTH WEST AIR AMBULANCE?
- Other human health activities (86900) / Human health and social work activities
Where is NORTH WEST AIR AMBULANCE located?
Registered Office Address | North Mersey Business Centre Woodward Road Knowsley L33 7UY Liverpool Merseyside |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NORTH WEST AIR AMBULANCE?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NORTH WEST AIR AMBULANCE?
Last Confirmation Statement Made Up To | Mar 22, 2026 |
---|---|
Next Confirmation Statement Due | Apr 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 22, 2025 |
Overdue | No |
What are the latest filings for NORTH WEST AIR AMBULANCE?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Allan George Jude as a director on Jul 10, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 54 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 65 pages | AA | ||||||||||
Director's details changed for Mr Allan George Jude on Oct 11, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 59 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 50 pages | AA | ||||||||||
Appointment of Dr Simon Jude Mercer as a director on Oct 06, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rachel Christine Hall as a director on Jul 07, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Kim Jayne Spencer on Apr 01, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stewart Edward Meehan on Dec 06, 2020 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 52 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Allan George Jude as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Heather Edith Arrowsmith as a person with significant control on Jul 04, 2016 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Daniel Robert Head on Nov 01, 2019 | 2 pages | CH01 | ||||||||||
Registration of charge 037525440001, created on May 22, 2020 | 29 pages | MR01 | ||||||||||
Who are the officers of NORTH WEST AIR AMBULANCE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEAD, Daniel Robert | Director | Woodward Road Knowsley L33 7UY Liverpool North Mersey Business Centre Merseyside | England | British | Tax Consultant | 247056860001 | ||||
MEEHAN, Stewart Edward | Director | Woodward Road Knowsley L33 7UY Liverpool North Mersey Business Centre Merseyside | United Kingdom | British | Consultant | 61551220002 | ||||
MERCER, Simon Jude, Dr | Director | Woodward Road Knowsley L33 7UY Liverpool North Mersey Business Centre Merseyside | England | British | Consultant In Trauma And Emergency Anaesthesia | 288438530001 | ||||
SMITH, Dorothy Jane Marie | Director | Woodward Road Knowsley L33 7UY Liverpool North Mersey Business Centre Merseyside | United Kingdom | British | Associate Director Healthcare | 206262020001 | ||||
SPENCER, Kim Jayne | Director | Woodward Road Knowsley L33 7UY Liverpool North Mersey Business Centre Merseyside | England | British | Solicitor | 124996170008 | ||||
BAXTER, Rachel Elizabeth | Secretary | 33 Henrietta Street WC2E 8NH London | British | Solicitor | 63519340001 | |||||
CALDERBANK, John Francis | Secretary | 20 The Evergreens Cottam PR4 0LQ Preston Lancashire | British | 69666300001 | ||||||
DOUGLAS, Peter Michael George | Secretary | Woodward Road Knowsley L33 7UY Liverpool North Mersey Business Centre Merseyside | 203643750001 | |||||||
HARVEY, Jillian Carruthers | Secretary | 2 Keen Close Hutton PR4 4BP Preston Lancashire | British | 105133310002 | ||||||
LOCKHART, Ian James | Secretary | Conyers Avenue Birkdale PR8 4SZ Southport 5 Merseyside | British | Comms Officer | 134083550001 | |||||
LOUDEN, Lois Mary Robertson, Dr | Secretary | 29 Farmdale Road LA1 4JB Lancaster | Uk | Retired | 38269240001 | |||||
PEARSON, Christopher John | Secretary | 6 Kensington Court LA4 6DH Morecambe Lancashire | British | 121795380001 | ||||||
BAXTER, Rachel Elizabeth | Director | 33 Henrietta Street WC2E 8NH London | British | Solicitor | 63519340001 | |||||
BIBBY, Terence John | Director | Woodward Road Knowsley L33 7UY Liverpool North Mersey Business Centre Merseyside | England | British | Hr Consultant | 150896000001 | ||||
CAIRNS, Robert James | Director | Manor Cottage Biggar Village, Walney LA14 3YG Barrow In Furness Cumbria | England | British | Chief Executive | 55747710003 | ||||
CLAYTON, John Brian | Director | Littlesway Wreay CA4 0RL Carlisle Cumbria | British | Retired | 13214110001 | |||||
COOKE, Darryl | Director | Woodward Road Knowsley L33 7UY Liverpool North Mersey Business Centre Merseyside | United Kingdom | British | Legal | 164106960001 | ||||
GIBSON, Julian Robin | Director | 77 Shevington Moor Standish WN6 0SQ Wigan Lancashire | British | Retired | 54290700001 | |||||
HALL, Rachel Christine, Dr | Director | Woodward Road Knowsley L33 7UY Liverpool North Mersey Business Centre Merseyside | England | British | Doctor | 220881970002 | ||||
HEMPSEED, Ian Drysdale | Director | 33 Henrietta Street WC2E 8NH London | British | Solicitor | 63521000001 | |||||
HILL, David William | Director | 20 Fairfield Close Staveley LA8 9RA Kendal Cumbria | British | Chief Executive | 63929810003 | |||||
JEUDA, Basil Simon | Director | 305 Buxton Road SK11 7ET Macclesfield Cheshire | British | Nhs Trust Chairman Lecturer | 27637480001 | |||||
JUDE, Allan George | Director | Woodward Road Knowsley L33 7UY Liverpool North Mersey Business Centre Merseyside | England | British | Finance Director | 150895460002 | ||||
JUDE, Allan George | Director | Woodward Road Knowsley L33 7UY Liverpool North Mersey Business Centre Merseyside | England | British | Finance Director | 150895460001 | ||||
KEIGHT, James | Director | Montgomery Road Huyton L36 7UY Liverpool 11 Merseyside | United Kingdom | British | Retired | 10742040001 | ||||
KEIGHT, James | Director | Montgomery Road Huyton L36 7UY Liverpool 11 Merseyside | United Kingdom | British | Retired | 10742040001 | ||||
KITCHIN, David | Director | 4 Gleggs Close Great Boughton CH3 5RE Chester Cheshire | British | Assistant Director | 112415200001 | |||||
LAMB, Fay | Director | Leigh St Aspull WN2 1QQ Wigan 23 Greater Manchester England | British | Chief Executive | 131553060001 | |||||
LOUDEN, Lois Mary Robertson, Dr | Director | 29 Farmdale Road LA1 4JB Lancaster | United Kingdom | Uk | Retired | 38269240001 | ||||
MARCH, Kim Jayne | Director | The Hedgerows Whitworth OL12 8AW Rochdale 22 Lancashire | England | British | Solicitor | 124996170002 | ||||
MARTINS, Sunday Tunde | Director | 2 Monks Close Crumpsall M8 4GA Manchester | Nigerian | Training & Management Consulta | 83664660004 | |||||
MEEHAN, Stewart Edward | Director | Woodward Road Knowsley L33 7UY Liverpool North Mersey Business Centre Merseyside | England | British | Consultant | 61551220001 | ||||
MOLYNEUX, William David | Director | Inglewhite Lodge Langley Lane Goosnargh PR3 2JT Preston Lancashire | United Kingdom | British | Solicitor | 111574400001 | ||||
POPE, Edward Gerald | Director | Landhurst Hall Lane Lathom L40 5UG Ormskirk Lancashire | England | British | Accountant | 51668730001 | ||||
RUSH, Ian | Director | 37 Tatton Road North SK4 4QX Stockport Cheshire | England | British | Retired Social Worker | 44554380001 |
Who are the persons with significant control of NORTH WEST AIR AMBULANCE?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Heather Edith Arrowsmith | Jul 04, 2016 | Woodward Road Knowsley L33 7UY Liverpool North Mersey Business Centre Merseyside | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Allan George Jude | Apr 06, 2016 | Woodward Road Knowsley L33 7UY Liverpool North Mersey Business Centre Merseyside | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for NORTH WEST AIR AMBULANCE?
Notified On | Ceased On | Statement |
---|---|---|
May 26, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0