Company NameMountain Training England
Company StatusActive
Company Number03061504
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 May 1995(28 years, 11 months ago)
Previous NamesMountain Leader Training Board and Mountain Leader Training England

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Tony Halliwell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(23 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleClimbing Instructor/Technical Advisor
Country of ResidenceEngland
Correspondence Address177-179 Burton Road
West Didsbury
Manchester
M20 2BB
Director NameMr Neil William Adshead
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(23 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address177-179 Burton Road
West Didsbury
Manchester
M20 2BB
Director NameMs Joanna Corris Wright
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(24 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleOperations Officer
Country of ResidenceEngland
Correspondence Address177-179 Burton Road
West Didsbury
Manchester
M20 2BB
Director NameMs Janet Elizabeth Doyle
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(24 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleHead Of Development
Country of ResidenceEngland
Correspondence Address177-179 Burton Road
West Didsbury
Manchester
M20 2BB
Director NameMr Peter Stacey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(25 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleAdventure Activities Professional
Country of ResidenceEngland
Correspondence Address177-179 Burton Road
West Didsbury
Manchester
M20 2BB
Director NameMs Susan Lesley Manns
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(26 years after company formation)
Appointment Duration2 years, 10 months
RoleChartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address177-179 Burton Road
West Didsbury
Manchester
M20 2BB
Director NameMs Sharon Jane Kennedy
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(26 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleArea Environment Manager
Country of ResidenceUnited Kingdom
Correspondence Address177-179 Burton Road
West Didsbury
Manchester
M20 2BB
Director NameRoger Payne
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(same day as company formation)
RoleSport Administration
Correspondence Address177-179 Burton Road
West Didsbury
Manchester
M20 2LN
Director NameKenneth Ogilvie
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(same day as company formation)
RoleRetired
Correspondence AddressThe Paddock Brundholme Road
Keswick
Cumbria
CA12 4NL
Director NameIan McMorrin
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(same day as company formation)
RoleHeadteacher
Correspondence AddressBryn-Yr-Eglwys
St Nicholas
Goodwick
Pembrokeshire
SA64 0LG
Wales
Director NameAlistair Kellas
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(same day as company formation)
RoleCentre Principal
Correspondence AddressBowscar Cottage
Mosedale
Penrith
Cumbria
CA11 0XH
Secretary NameJohn Frederick Graham Cousins
NationalityBritish
StatusResigned
Appointed25 May 1995(same day as company formation)
RoleSecretary
Correspondence AddressHafod Uchaf
Capel Goch Road
Llanberis
Caernarfon
LL55 4SR
Wales
Secretary NameMr Michael Ash Rosser
NationalityBritish
StatusResigned
Appointed08 March 1997(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBodfan
6 Tan Y Benar
Dolwyddelan
Gwynedd
LL25 0JA
Wales
Director NameBrian Leslie Griffiths
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(2 years, 11 months after company formation)
Appointment Duration7 years (resigned 20 April 2005)
RoleMountaineering
Country of ResidenceUnited Kingdom
Correspondence Address7 Dale Crescent
Hathersage
Hope Vally
S32 1AP
Director NameIan Alistair Arton Kellas
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 April 2000)
RoleHead Of Centre
Correspondence AddressDerwent Hill Centre
Portinscale
Keswick
Cumbria
CA12 5RD
Director NameSandra Mary Skinner
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 June 2003)
RoleYouth Officer
Country of ResidenceWales
Correspondence AddressFfynnonau Cottage
Penlan
Brecon
Powys
LD3 9SP
Wales
Director NameMr Phillip Douglas Jones
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 June 2003)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address4 Wyelands Court, 57 St Johns Road
Buxton
Derbyshire
SK17 6XA
Director NameJohn Michael Mason
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(4 years after company formation)
Appointment Duration5 years, 7 months (resigned 08 February 2005)
RoleEducation Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBlencathra, 64 Rogersfield
Langho
Blackburn
Lancashire
BB6 8HD
Secretary NameAndrew Say
NationalityBritish
StatusResigned
Appointed28 October 2001(6 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 09 March 2015)
RoleCompany Director
Correspondence Address5 Hallowes Grove
Cullingworth
West Yorkshire
BD13 5AT
Director NameMr David Wilson Rogers
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(7 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 November 2011)
RoleHead Of Outdoor Centre
Country of ResidenceUnited Kingdom
Correspondence Address13 Yewbarrow Road
Ulverston
Cumbria
LA12 9JS
Director NameMr Martin Doyle
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 19 April 2006)
RoleHead Of Instruction
Country of ResidenceWales
Correspondence AddressAnnedd Wen
Capel Garmon
Llanrwst
Gwynedd
LL26 0RF
Wales
Director NameRobert Thomas Burson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(10 years after company formation)
Appointment Duration4 years, 10 months (resigned 12 May 2010)
RoleHeadteacher
Correspondence Address1 Castle Cottages
Longtown
Herefordshire
HR2 0LE
Wales
Director NameMrs Anne Newcombe
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(11 years, 11 months after company formation)
Appointment Duration5 years (resigned 09 May 2012)
RoleAward Director
Country of ResidenceEngland
Correspondence Address13 Blackdown
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 2AA
Director NameMr Michael Hunt
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2007(12 years after company formation)
Appointment Duration4 years, 11 months (resigned 09 May 2012)
RoleChief Executive Of A Charity
Country of ResidenceEngland
Correspondence AddressVale Cottage
Foolow, Eyam
Hope Valley
Derbyshire
S32 5QR
Director NameMr Michael John Lyon Pinder
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(14 years, 11 months after company formation)
Appointment Duration8 years (resigned 06 June 2018)
RoleOutdoor Pursuits Instructor
Country of ResidenceEngland
Correspondence Address177-179 Burton Road
West Didsbury
Manchester
M20 2BB
Director NameMr Robert Dudley Carrington
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(16 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 June 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address177-179 Burton Road
West Didsbury
Manchester
M20 2BB
Director NameMr Martin John Chester
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(16 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 September 2014)
RoleMountain Guide & National Sports Centre Manager
Country of ResidenceUnited Kingdom
Correspondence Address177-179 Burton Road
West Didsbury
Manchester
M20 2BB
Director NameMr Barry Anthony Lynn
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(16 years, 11 months after company formation)
Appointment Duration6 years (resigned 06 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177-179 Burton Road
West Didsbury
Manchester
M20 2BB
Director NameMr Michael Johnson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(16 years, 11 months after company formation)
Appointment Duration6 years (resigned 06 June 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address177-179 Burton Road
West Didsbury
Manchester
M20 2BB
Director NameMr Christopher John Forrest
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(18 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 July 2020)
RoleCivil Servant
Country of ResidenceWales
Correspondence Address177-179 Burton Road
West Didsbury
Manchester
M20 2BB
Secretary NameMr Barry Anthony Lynn
StatusResigned
Appointed09 March 2015(19 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 June 2018)
RoleCompany Director
Correspondence Address177-179 Burton Road
West Didsbury
Manchester
M20 2BB
Director NameMr David James Faulconbridge
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(20 years after company formation)
Appointment Duration6 years (resigned 16 June 2021)
RoleService Manager
Country of ResidenceEngland
Correspondence Address177-179 Burton Road
West Didsbury
Manchester
M20 2BB
Director NameMiss Dawn Elizabeth McDaid
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(22 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 2018)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address177-179 Burton Road
West Didsbury
Manchester
M20 2BB
Director NameMs Lucy Nicola Vincent
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(22 years after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 2020)
RoleMarketing Consultant
Country of ResidenceWales
Correspondence Address177-179 Burton Road
West Didsbury
Manchester
M20 2BB
Director NameMs Lara Hayward
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2018(23 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 February 2019)
RoleCareers Consultant
Country of ResidenceEngland
Correspondence Address177-179 Burton Road
West Didsbury
Manchester
M20 2BB
Director NameMr Rik Payne
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(23 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 December 2021)
RoleOutdoor Instructor/ Teacher
Country of ResidenceEngland
Correspondence Address177-179 Burton Road
West Didsbury
Manchester
M20 2BB

Contact

Websitewww.mountain-training.org
Email address[email protected]
Telephone01690 720272
Telephone regionBetws-y-Coed

Location

Registered Address177-179 Burton Road
West Didsbury
Manchester
M20 2BB
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£273,895
Net Worth£344,998
Cash£212,547
Current Liabilities£61,638

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

27 July 2023Total exemption full accounts made up to 31 December 2022 (23 pages)
6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
3 July 2023Termination of appointment of Tony Halliwell as a director on 14 June 2023 (1 page)
3 July 2023Appointment of Mr Kelvyn Justin Simon James as a director on 14 June 2023 (2 pages)
30 March 2023Memorandum and Articles of Association (33 pages)
30 March 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 August 2022Full accounts made up to 31 December 2021 (25 pages)
7 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
10 March 2022Appointment of Ms Sharon Jane Kennedy as a director on 2 March 2022 (2 pages)
7 February 2022Termination of appointment of Rik Payne as a director on 14 December 2021 (1 page)
16 September 2021Full accounts made up to 31 December 2020 (26 pages)
8 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
28 June 2021Appointment of Ms Susan Lesley Manns as a director on 16 June 2021 (2 pages)
17 June 2021Termination of appointment of David James Faulconbridge as a director on 16 June 2021 (1 page)
21 August 2020Accounts for a small company made up to 31 December 2019 (26 pages)
21 July 2020Termination of appointment of Christopher John Forrest as a director on 15 July 2020 (1 page)
21 July 2020Appointment of Mr Peter Stacey as a director on 15 July 2020 (2 pages)
7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
9 March 2020Appointment of Ms Janet Elizabeth Doyle as a director on 25 February 2020 (2 pages)
9 March 2020Appointment of Ms Joanna Corris Wright as a director on 25 February 2020 (2 pages)
10 February 2020Termination of appointment of Lucy Nicola Vincent as a director on 7 February 2020 (1 page)
18 June 2019Accounts for a small company made up to 31 December 2018 (24 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
11 February 2019Termination of appointment of Lara Hayward as a director on 6 February 2019 (1 page)
20 December 2018Appointment of Mr Neil William Adshead as a director on 10 December 2018 (2 pages)
4 December 2018Appointment of Mr Rik Payne as a director on 6 November 2018 (2 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (26 pages)
12 September 2018Appointment of Mr Tony Halliwell as a director on 19 July 2018 (2 pages)
11 September 2018Termination of appointment of Dawn Mcdaid as a director on 17 August 2018 (1 page)
11 September 2018Appointment of Ms Lara Hayward as a director on 21 August 2018 (2 pages)
18 July 2018Termination of appointment of Michael Johnson as a director on 6 June 2018 (1 page)
18 July 2018Termination of appointment of Barry Anthony Lynn as a secretary on 6 June 2018 (1 page)
18 July 2018Termination of appointment of Barry Anthony Lynn as a director on 6 June 2018 (1 page)
18 July 2018Termination of appointment of Michael John Lyon Pinder as a director on 6 June 2018 (1 page)
30 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
23 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
12 October 2017Resolutions
  • RES13 ‐ Acceptance of girlguiding into membership 04/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
12 October 2017Resolutions
  • RES13 ‐ Acceptance of girlguiding into membership 04/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
10 July 2017Full accounts made up to 31 December 2016 (25 pages)
10 July 2017Full accounts made up to 31 December 2016 (25 pages)
8 June 2017Appointment of Ms Dawn Mcdaid as a director on 7 June 2017 (2 pages)
8 June 2017Appointment of Ms Dawn Mcdaid as a director on 7 June 2017 (2 pages)
8 June 2017Appointment of Ms Lucy Nicola Vincent as a director on 7 June 2017 (2 pages)
8 June 2017Appointment of Ms Lucy Nicola Vincent as a director on 7 June 2017 (2 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
9 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
9 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
14 July 2016Full accounts made up to 31 December 2015 (24 pages)
14 July 2016Full accounts made up to 31 December 2015 (24 pages)
29 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
29 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
6 June 2016Annual return made up to 25 May 2016 no member list (4 pages)
6 June 2016Annual return made up to 25 May 2016 no member list (4 pages)
23 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ To accept termination of memberships, accep the resignation frm membership.accept into membership 09/03/2016
(34 pages)
23 March 2016Resolutions
  • RES13 ‐ To accept termination of memberships, accep the resignation frm membership.accept into membership 09/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
10 August 2015Company name changed mountain leader training england\certificate issued on 10/08/15
  • RES15 ‐ Change company name resolution on 2015-05-09
(3 pages)
10 August 2015NE01 (2 pages)
10 August 2015NE01 (2 pages)
10 August 2015Company name changed mountain leader training england\certificate issued on 10/08/15
  • RES15 ‐ Change company name resolution on 2015-05-09
(3 pages)
25 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-09
  • RES15 ‐ Change company name resolution on 2015-05-09
(1 page)
25 July 2015Change of name notice (2 pages)
25 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-09
(1 page)
25 July 2015Change of name notice (2 pages)
30 June 2015Full accounts made up to 31 December 2014 (21 pages)
30 June 2015Full accounts made up to 31 December 2014 (21 pages)
17 June 2015Termination of appointment of Robert Dudley Carrington as a director on 10 June 2015 (1 page)
17 June 2015Termination of appointment of Robert Dudley Carrington as a director on 10 June 2015 (1 page)
17 June 2015Appointment of Mr Christopher John Forrest as a director on 5 March 2014 (2 pages)
17 June 2015Appointment of Mr David James Faulconbridge as a director on 10 June 2015 (2 pages)
17 June 2015Annual return made up to 25 May 2015 no member list (4 pages)
17 June 2015Appointment of Mr Barry Anthony Lynn as a secretary on 9 March 2015 (2 pages)
17 June 2015Appointment of Mr Christopher John Forrest as a director on 5 March 2014 (2 pages)
17 June 2015Appointment of Mr Barry Anthony Lynn as a secretary on 9 March 2015 (2 pages)
17 June 2015Annual return made up to 25 May 2015 no member list (4 pages)
17 June 2015Termination of appointment of Andrew Say as a secretary on 9 March 2015 (1 page)
17 June 2015Termination of appointment of Andrew Say as a secretary on 9 March 2015 (1 page)
17 June 2015Appointment of Mr Christopher John Forrest as a director on 5 March 2014 (2 pages)
17 June 2015Termination of appointment of Andrew Say as a secretary on 9 March 2015 (1 page)
17 June 2015Appointment of Mr David James Faulconbridge as a director on 10 June 2015 (2 pages)
17 June 2015Appointment of Mr Barry Anthony Lynn as a secretary on 9 March 2015 (2 pages)
9 June 2015Termination of appointment of Martin John Chester as a director on 17 September 2014 (1 page)
9 June 2015Termination of appointment of Martin John Chester as a director on 17 September 2014 (1 page)
1 July 2014Full accounts made up to 31 December 2013 (21 pages)
1 July 2014Full accounts made up to 31 December 2013 (21 pages)
11 June 2014Annual return made up to 25 May 2014 no member list (4 pages)
11 June 2014Annual return made up to 25 May 2014 no member list (4 pages)
20 June 2013Full accounts made up to 31 December 2012 (21 pages)
20 June 2013Full accounts made up to 31 December 2012 (21 pages)
19 June 2013Annual return made up to 25 May 2013 no member list (4 pages)
19 June 2013Annual return made up to 25 May 2013 no member list (4 pages)
19 October 2012Full accounts made up to 31 December 2011 (20 pages)
19 October 2012Full accounts made up to 31 December 2011 (20 pages)
14 June 2012Annual return made up to 25 May 2012 no member list (4 pages)
14 June 2012Annual return made up to 25 May 2012 no member list (4 pages)
13 June 2012Appointment of Mr Barry Anthony Lynn as a director (2 pages)
13 June 2012Appointment of Mr Barry Anthony Lynn as a director (2 pages)
13 June 2012Appointment of Mr Martin John Chester as a director (2 pages)
13 June 2012Appointment of Mr Martin John Chester as a director (2 pages)
12 June 2012Appointment of Mr Michael Johnson as a director (2 pages)
12 June 2012Termination of appointment of Anne Newcombe as a director (1 page)
12 June 2012Termination of appointment of Michael Hunt as a director (1 page)
12 June 2012Termination of appointment of Michael Hunt as a director (1 page)
12 June 2012Appointment of Mr Michael Johnson as a director (2 pages)
12 June 2012Termination of appointment of Anne Newcombe as a director (1 page)
3 May 2012Termination of appointment of David Rogers as a director (1 page)
3 May 2012Appointment of Mr Robert Dudley Carrington as a director (2 pages)
3 May 2012Termination of appointment of David Rogers as a director (1 page)
3 May 2012Appointment of Mr Robert Dudley Carrington as a director (2 pages)
13 October 2011Full accounts made up to 31 December 2010 (20 pages)
13 October 2011Full accounts made up to 31 December 2010 (20 pages)
20 June 2011Annual return made up to 25 May 2011 no member list (6 pages)
20 June 2011Annual return made up to 25 May 2011 no member list (6 pages)
15 September 2010Full accounts made up to 31 December 2009 (21 pages)
15 September 2010Full accounts made up to 31 December 2009 (21 pages)
28 May 2010Termination of appointment of Robert Burson as a director (1 page)
28 May 2010Appointment of Mr Michael John Lyon Pinder as a director (2 pages)
28 May 2010Appointment of Mr Michael John Lyon Pinder as a director (2 pages)
28 May 2010Director's details changed for Anne Newcombe on 25 May 2010 (2 pages)
28 May 2010Termination of appointment of Robert Burson as a director (1 page)
28 May 2010Director's details changed for Anne Newcombe on 25 May 2010 (2 pages)
28 May 2010Annual return made up to 25 May 2010 no member list (4 pages)
28 May 2010Annual return made up to 25 May 2010 no member list (4 pages)
30 October 2009Full accounts made up to 31 December 2008 (16 pages)
30 October 2009Full accounts made up to 31 December 2008 (16 pages)
19 June 2009Annual return made up to 25/05/09 (3 pages)
19 June 2009Annual return made up to 25/05/09 (3 pages)
21 December 2008Full accounts made up to 31 December 2007 (15 pages)
21 December 2008Full accounts made up to 31 December 2007 (15 pages)
13 June 2008Director appointed mr michael hunt (1 page)
13 June 2008Annual return made up to 25/05/08 (3 pages)
13 June 2008Annual return made up to 25/05/08 (3 pages)
13 June 2008Director appointed mr michael hunt (1 page)
24 October 2007Full accounts made up to 31 December 2006 (16 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007Full accounts made up to 31 December 2006 (16 pages)
14 June 2007Annual return made up to 25/05/07 (4 pages)
14 June 2007Annual return made up to 25/05/07 (4 pages)
30 October 2006Full accounts made up to 31 December 2005 (16 pages)
30 October 2006Full accounts made up to 31 December 2005 (16 pages)
15 June 2006Annual return made up to 25/05/06
  • 363(288) ‐ Director resigned
(4 pages)
15 June 2006Annual return made up to 25/05/06
  • 363(288) ‐ Director resigned
(4 pages)
25 October 2005Full accounts made up to 31 December 2004 (16 pages)
25 October 2005Full accounts made up to 31 December 2004 (16 pages)
13 July 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005New director appointed (2 pages)
28 June 2005Annual return made up to 25/05/05 (4 pages)
28 June 2005Annual return made up to 25/05/05 (4 pages)
1 April 2005New director appointed (1 page)
1 April 2005New director appointed (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
29 September 2004Full accounts made up to 31 December 2003 (14 pages)
29 September 2004Full accounts made up to 31 December 2003 (14 pages)
21 May 2004Annual return made up to 25/05/04 (4 pages)
21 May 2004Annual return made up to 25/05/04 (4 pages)
19 September 2003Full accounts made up to 31 December 2002 (15 pages)
19 September 2003Full accounts made up to 31 December 2002 (15 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Annual return made up to 25/05/03 (5 pages)
13 July 2003Annual return made up to 25/05/03 (5 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003Director resigned (1 page)
27 February 2003Company name changed mountain leader training board\certificate issued on 27/02/03 (2 pages)
27 February 2003Company name changed mountain leader training board\certificate issued on 27/02/03 (2 pages)
27 October 2002Full accounts made up to 31 December 2001 (14 pages)
27 October 2002Full accounts made up to 31 December 2001 (14 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Annual return made up to 25/05/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 June 2002Annual return made up to 25/05/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 June 2002New secretary appointed (2 pages)
15 August 2001Annual return made up to 25/05/01 (4 pages)
15 August 2001Annual return made up to 25/05/01 (4 pages)
17 May 2001Full accounts made up to 31 December 2000 (12 pages)
17 May 2001Full accounts made up to 31 December 2000 (12 pages)
26 September 2000Full accounts made up to 31 December 1999 (12 pages)
26 September 2000Full accounts made up to 31 December 1999 (12 pages)
2 August 2000Annual return made up to 25/05/00 (4 pages)
2 August 2000Director resigned (1 page)
2 August 2000Annual return made up to 25/05/00 (4 pages)
2 August 2000Director resigned (1 page)
31 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(31 pages)
31 August 1999Memorandum and Articles of Association (19 pages)
31 August 1999Memorandum and Articles of Association (19 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(31 pages)
31 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Annual return made up to 25/05/99 (6 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Annual return made up to 25/05/99 (6 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
14 May 1999Full accounts made up to 31 December 1998 (11 pages)
14 May 1999Full accounts made up to 31 December 1998 (11 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
25 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
25 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
21 June 1998Annual return made up to 25/05/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
21 June 1998Annual return made up to 25/05/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
3 June 1998Full accounts made up to 31 December 1997 (10 pages)
3 June 1998Full accounts made up to 31 December 1997 (10 pages)
3 September 1997Full accounts made up to 31 December 1996 (10 pages)
3 September 1997Full accounts made up to 31 December 1996 (10 pages)
24 June 1997Annual return made up to 25/05/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997Annual return made up to 25/05/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
24 June 1997New secretary appointed (2 pages)
25 September 1996Full accounts made up to 31 December 1995 (10 pages)
25 September 1996Full accounts made up to 31 December 1995 (10 pages)
23 May 1996Annual return made up to 25/05/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 1996Annual return made up to 25/05/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 1995Accounting reference date notified as 31/12 (1 page)
14 June 1995Accounting reference date notified as 31/12 (1 page)
25 May 1995Incorporation (50 pages)
25 May 1995Incorporation (50 pages)